John David

We have found 381 public records related to John David in 32 states . People found have 2 ethnicities: African American 2 and Jewish. 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 92 business registration records connected with John David in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Bank Examiner. These employees work in 5 states: AK, AZ, CO, AL and AR. Average wage of employees is $48,247.


John H David

Name / Names John H David
Age 47
Birth Date 1977
Also Known As John W David
Person Broken Bow, Flint, TX 75762
Phone Number 309-663-2313
Possible Relatives

Previous Address 46 Clarksville Trailer Ct, Lexington, IL 61753
3701 Williams Blvd #350, Kenner, LA 70065
306 Old Covington Hwy, Hammond, LA 70403
30631 William Jones Rd, Albany, LA 70711
46 RR 1, Lexington, IL 61753
Clarksville Mobile Home, Lexington, IL 61753
30609 William Jones Rd, Albany, LA 70711
808 Washington St, Bloomington, IL 61701
46 PO Box, Lexington, IL 61753
Clarksville #46, Lexington, IL 61753

John Christian David

Name / Names John Christian David
Age 51
Birth Date 1973
Also Known As John Adams David
Person 5711 Derouen Rd, New Iberia, LA 70560
Phone Number 337-367-2065
Possible Relatives







Previous Address 330 North St, New Iberia, LA 70560
1013 Hay St, Pittsburgh, PA 15221
216 Duhon Rd #A1, Lafayette, LA 70506
170 Eckart Dr, New Iberia, LA 70560
211 Verot Sch #428, New Iberia, LA 70560
108 Merchants Blvd #20, Lafayette, LA 70508

John David

Name / Names John David
Age 52
Birth Date 1972
Person 1228 Hiatus Rd #1228, Pembroke Pines, FL 33026
Phone Number 954-447-4468
Possible Relatives

Previous Address 7830 33rd St #204, Hollywood, FL 33024
841108 PO Box, Pembroke Pines, FL 33084
2320 Chestnut Ct, Pembroke Pines, FL 33026
Email [email protected]
Associated Business David & David Enterprises, Inc Florida In-Patient Recovery Services, Inc

John P David

Name / Names John P David
Age 54
Birth Date 1970
Person 5380 111th Ter, Davie, FL 33328
Phone Number 954-434-6688
Possible Relatives Pamela Ann Geoffrey


Previous Address 5380 111th Ter, Fort Lauderdale, FL 33328
5380 111th Ter, Ft Lauderdale, FL 33328
2940 Nw Ter #87, Pompano Beach, FL 33065
2940 Ter 87, Pompano Beach, FL 33065
2940 Ter #87, Pompano Beach, FL 33065
Email [email protected]
Associated Business J D Racing, Inc J & D Window & Door, Inc

John H David

Name / Names John H David
Age 56
Birth Date 1968
Also Known As John H Davis
Person 1 Fuller Rd, Lexington, MA 02420
Phone Number 334-356-7702
Possible Relatives


Ramona L Bobhoiz



P Murhpy Davis
Previous Address 4023 Oliver St, Chevy Chase, MD 20815
2303 Glenmore Ter, Rockville, MD 20850
2471 Meadowridge Ln #A, Montgomery, AL 36117
427 East Dr, Montgomery, AL 36113
4019 Llyde Ln, Montgomery, AL 36106
4011 Llyde Ln, Montgomery, AL 36106
Fuller, Lexington, MA 02420
3423 Cotton Top Ct, Fairfax, VA 22033
507 Helberta Ave, Redondo Beach, CA 90277
64 Bay State Rd, Boston, MA 02215
646 Longfellow Ave, Hermosa Beach, CA 90254
2103 Rockefeller Ln #2, Redondo Beach, CA 90278
Email [email protected]

John W David

Name / Names John W David
Age 58
Birth Date 1966
Also Known As J David
Person 40322 Parker Rd, Prairieville, LA 70769
Phone Number 225-638-3993
Possible Relatives

Previous Address 6898 Parlange Ln, New Roads, LA 70760
17196 A N White Rd, Prairieville, LA 70769
505 Poydras St, New Roads, LA 70760
7576 Stacy Dr, Ventress, LA 70783
7576 Stacy, New Roads, LA 70760
7576 Stacy Dr, New Roads, LA 70760
710 RR 1 POB, Morganza, LA 70759

John Charles David

Name / Names John Charles David
Age 61
Birth Date 1963
Person 2 Spring Park Ave, Dracut, MA 01826
Previous Address 12 Blacksmith Way, Nashua, NH 03060
26 Auburn St, Nashua, NH 03064

John M David

Name / Names John M David
Age 64
Birth Date 1960
Person 107 Community St, New Roads, LA 70760
Phone Number 225-618-2555
Possible Relatives
Joseph D Davidsr

John R David

Name / Names John R David
Age 67
Birth Date 1957
Also Known As Randy David
Person 3460 La Highway 78, Livonia, LA 70755
Phone Number 225-637-2636
Possible Relatives
Dianne S David
Previous Address 343 PO Box, Livonia, LA 70755

John Harold David

Name / Names John Harold David
Age 68
Birth Date 1956
Person 2248 Jefferson St, Mandeville, LA 70448
Phone Number 985-674-5396
Possible Relatives
Previous Address 2251 Silverleaf Dr #2, Memphis, TN 38134
4341 State Street Dr, New Orleans, LA 70125
1001 McKeen Pl #1305, Monroe, LA 71201
1 & Cor Hwy Ann, Mandeville, LA 70470
Email [email protected]

John Larry David

Name / Names John Larry David
Age 69
Birth Date 1955
Also Known As Larry David
Person 320 Stevendale Rd, Baton Rouge, LA 70819
Phone Number 225-272-6257
Possible Relatives J Johnson David

Previous Address 320 Kingbird, Baton Rouge, LA 70819
1228 North St #3, Baton Rouge, LA 70802
1205 Bene St, Franklinton, LA 70438
12778 Bentree #3, Baker, LA 70714

John Ray David

Name / Names John Ray David
Age 69
Birth Date 1955
Person 3469 Oakland Rd, Lakeland, LA 70752
Phone Number 225-627-5710
Possible Relatives





Previous Address 420A PO Box, Lakeland, LA 70752
PO Box, Lakeland, LA 70752
6373 False River Rd, Oscar, LA 70762
Email [email protected]

John L David

Name / Names John L David
Age 73
Birth Date 1951
Person 1700 Reed St, Monroe, LA 71202

John T David

Name / Names John T David
Age 77
Birth Date 1947
Also Known As J P David
Person 628 Jean Lafitte Ave, Baton Rouge, LA 70810
Phone Number 225-752-6015
Possible Relatives




Peggy S Bdavid


Previous Address 14141 Airline Hwy, Baton Rouge, LA 70817
3632 Lake La Berge Ct, Baton Rouge, LA 70816
15783 PO Box, Baton Rouge, LA 70895
632 Lake Laberge, Baton Rouge, LA 70816
632 Lake La Berge, Baton Rouge, LA 70816
3632 Lake Laberge, Florissant, CO 80816
Email [email protected]
Associated Business Bagwell Coatings, Inc American Coatings Contractors, Inc Bagwell Coatings Se, Inc

John Lloyd David

Name / Names John Lloyd David
Age 81
Birth Date 1943
Person 6373 False River Rd, Oscar, LA 70762
Phone Number 225-627-5710
Possible Relatives


Previous Address 6384 False River Rd, Oscar, LA 70762
60 RR 1, Lakeland, LA 70752
60 PO Box, Lakeland, LA 70752
5490 Wye Rd, Lakeland, LA 70752
Associated Business Bazoons, Inc D & L Chad, Inc

John J David

Name / Names John J David
Age 84
Birth Date 1939
Also Known As V J David
Person 38 Courtland St, Worcester, MA 01602
Phone Number 508-353-4915
Possible Relatives V Johndavid
Previous Address 15 Geneva St, Worcester, MA 01602
38 Courtland St #2, Worcester, MA 01602
38 Courtland St #1, Worcester, MA 01602
33 Locke Dr, Marlborough, MA 01752

John C David

Name / Names John C David
Age 85
Birth Date 1938
Also Known As John C David
Person 255 Pelham St #2, Methuen, MA 01844
Phone Number 603-232-0411
Possible Relatives

Previous Address 255 Pelham St #B, Methuen, MA 01844
163 Myrtle St #3, Manchester, NH 03104
34 Juniper Dr, Bedford, NH 03110
12 Old Orchard Way, Manchester, NH 03103
5211 Binz Engleman Rd, San Antonio, TX 78219
65 Tenney Rd, Pelham, NH 03076
453 PO Box, Pelham, NH 03076
48 Russell St, Manchester, NH 03104
17 High St, Methuen, MA 01844
404 PO Box, Pelham, NH 03076
12 Mammoth Rd, Manchester, NH 03109

John David

Name / Names John David
Age 90
Birth Date 1933
Person 300 13K 23 St, Manhattan, NY 10011
Phone Number 212-414-8646
Possible Relatives




Previous Address 300 23rd St #13K, New York, NY 10011
300 23rd St, New York, NY 10011
300 23 St, Manhattan, NY 10011
24 West Dr, Marion, MA 02738
300 23rd St #3M, New York, NY 10011
300 23rd St #4J, New York, NY 10011
300 23rd St #134, New York, NY 10011
300 23rd St #13KMN, New York, NY 10011
154 Moss Hill Rd, Jamaica Plain, MA 02130
111 Perkins St #273, Jamaica Plain, MA 02130
665 Huntington Ave, Boston, MA 02115
250 Longwood Ave, Boston, MA 02115
Email [email protected]

John Granville David

Name / Names John Granville David
Age 91
Birth Date 1932
Also Known As Ann Lee David
Person 19925 Highway 77, Grosse Tete, LA 70740
Phone Number 225-648-2739
Possible Relatives





Previous Address 20927 Holmes Dr, Zachary, LA 70791
77790 McBay Rd, Grosse Tete, LA 70740
660 PO Box, Walker, LA 70785
11925 Highway 77, Grosse Tete, LA 70740
Gaithes, Walker, LA 70785
11075 Cloverleaf Dr, Denham Springs, LA 70706
11925 Hwy 77, Grosse Tete, LA 70740
25290 Tenant Rd, Plaquemine, LA 70764
356 PO Box, Rosedale, LA 70772
119 PO Box, Grosse Tete, LA 70740
119 RR 1, Grosse Tete, LA 70740
119925 Hwy 77, Grosse Tete, LA 70740

John Spalding David

Name / Names John Spalding David
Age 94
Birth Date 1929
Person 5412 Pine Creek Dr, Orlando, FL 32811
Phone Number 504-282-3103
Possible Relatives
Previous Address 5719 Marigny St, New Orleans, LA 70122
6125 Westgate Dr #1205, Orlando, FL 32835
6125 Westgate Dr #120, Orlando, FL 32835
5821 Elysian Fields Ave, New Orleans, LA 70122

John J David

Name / Names John J David
Age 104
Birth Date 1919
Also Known As Ann K David
Person 2430 Westview Rd, Cortland, OH 44410
Phone Number 330-399-3146
Possible Relatives



Previous Address 442 Central Parkway Ave, Warren, OH 44483
422 Central Parkway Ave, Warren, OH 44483
000442 Central Parkway Ave, Warren, OH 44483
105 Hazelwood Ave, Warren, OH 44483
105 Hazelwood, Wa, OH 00000
442 Centrl, Warren, OH 44483
442 Centrl Py, Warren, OH 44483

John E David

Name / Names John E David
Age 104
Birth Date 1919
Also Known As John David
Person 2514 Avenue A, Alexandria, LA 71301
Phone Number 318-442-2242
Possible Relatives
Previous Address 2514 Ave Hill Crst #HILLC, Alexandria, LA 71301

John L David

Name / Names John L David
Age N/A
Person 5041 HIGHWAY 88 E, MENA, AR 71953

John David

Name / Names John David
Age N/A
Person 43255 N VISTA HILLS DR, ANTHEM, AZ 85086

John David

Name / Names John David
Age N/A
Person 1515 E MABEL ST, TUCSON, AZ 85719

John David

Name / Names John David
Age N/A
Person 9336 N 186TH LN, WADDELL, AZ 85355

John David

Name / Names John David
Age N/A
Person 11716 ARLINGTON AVE, NORTHPORT, AL 35475

John David

Name / Names John David
Age N/A
Person 6001 ROMANIA DR, ANCHORAGE, AK 99516

John B David

Name / Names John B David
Age N/A
Person 805 PO Box, New Roads, LA 70760

John David

Name / Names John David
Age N/A
Person 810 Spruce St, Hammond, LA 70403

John P David

Name / Names John P David
Age N/A
Person 2709 HENSON PL, BRYANT, AR 72022
Phone Number 501-847-0731

John F David

Name / Names John F David
Age N/A
Person 314 Riverside Ave #25, Medford, MA 02155

John David

Name / Names John David
Age N/A
Person 5221 17th Ave, Fort Lauderdale, FL 33334

John Max David

Name / Names John Max David
Age N/A
Person 11046 Oak Way Cir, West Palm Beach, FL 33410

John B David

Name / Names John B David
Age N/A
Person 114 Olinde St, New Roads, LA 70760
Phone Number 225-638-4467
Previous Address 308 Mill St, New Roads, LA 70760

John Louison David

Name / Names John Louison David
Age N/A
Person 137 Newbury St, Brockton, MA 02301
Possible Relatives Fundation I Davidjonlouis
Previous Address 195 Elm St, Brockton, MA 02301

John David

Name / Names John David
Age N/A
Person 120 BASS LN, BENTON, AR 72019
Phone Number 501-776-2326

John C David

Name / Names John C David
Age N/A
Person 829 HATCHER CT, MONTGOMERY, AL 36109
Phone Number 334-277-6907

John W David

Name / Names John W David
Age N/A
Person 1617 RIVERCHASE TRL, BIRMINGHAM, AL 35244
Phone Number 205-739-0892

John O David

Name / Names John O David
Age N/A
Person 2144 HALCYON DOWNS LOOP, MONTGOMERY, AL 36117
Phone Number 334-271-2078

John David

Name / Names John David
Age N/A
Person 22615 N LA SENDA DR, SCOTTSDALE, AZ 85255
Phone Number 480-656-1442

John David

Name / Names John David
Age N/A
Person 3057 N DIEGO, MESA, AZ 85215
Phone Number 480-830-8967

John David

Name / Names John David
Age N/A
Person 872 E GLENN ST, TUCSON, AZ 85719
Phone Number 520-495-4779

John P David

Name / Names John P David
Age N/A
Person 9741 N HORIZON VISTA PL, ORO VALLEY, AZ 85704
Phone Number 520-742-4221

John R David

Name / Names John R David
Age N/A
Person 1203 S UTAH ST, PINE BLUFF, AR 71601
Phone Number 870-536-7508

John D David

Name / Names John D David
Age N/A
Person 14923 BAKERS LN, LITTLE ROCK, AR 72223

John David

Business Name john david
Person Name John David
Position company contact
State NC
Address po box 544, little switzerland, NC 28749
SIC Code 811103
Phone Number
Email [email protected]

john david

Business Name john david
Person Name john david
Position company contact
State GA
Address 1513 vinings pkwy, smyrna, GA 30080
SIC Code 555104
Phone Number
Email [email protected]

John David

Business Name XS Vision
Person Name John David
Position company contact
State NJ
Address 17 Hawthorne Ave. - NA, JERSEY CITY, 7306 NJ
Phone Number
Email [email protected]

John David

Business Name Woof It Down, LLC
Person Name John David
Position company contact
State NH
Address 33 Indian Rock Road, Windham, NH 3807
Phone Number
Email [email protected]
Title Owner

John David

Business Name Walton Rehabilitation Hospital
Person Name John David
Position company contact
State GA
Address 1355 Independence Dr., Augusta, GA 30901
Phone Number
Email [email protected]
Title IT Executive

John David

Business Name The Acumen Group, inc.
Person Name John David
Position company contact
State NY
Address 18 HArrison Street, New York, NY 10013
SIC Code 641112
Email [email protected]

John David

Business Name Sunset Grill
Person Name John David
Position company contact
State FL
Address 421 A1a Beach Blvd Saint Augustine FL 32080-6315
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-471-5555

John David

Business Name Stanley Morgan Trust Company
Person Name John David
Position company contact
State NJ
Address 600 Harborside Fin 2 Ctr, Jersey City, NJ 7311
Phone Number
Email [email protected]
Title Banker

John David

Business Name St. Louis Regional Chamber & Growth Association (RCGA)
Person Name John David
Position company contact
State MO
Address 1 Metropolitan Square, Suite 1300, Saint Louis, MO 63102
Phone Number
Email [email protected]
Title Account Executive, Membership

John David

Business Name Shaker Village Condominium
Person Name John David
Position company contact
State FL
Address 40 Meacham Ln Tamarac FL 33319-2416
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 954-722-2180
Number Of Employees 9
Annual Revenue 1223640

JOHN ARTHUR DAVID

Business Name SYSTEMS DEVELOPMENT PARTNERS (USA) INC.
Person Name JOHN ARTHUR DAVID
Position registered agent
State GA
Address 1230 PEACHTREE ST NE STE 3100, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN H DAVID

Business Name SOUTHLAND TITLE COMPANY
Person Name JOHN H DAVID
Position registered agent
State GA
Address 1172 GRIMES BRIDGE RD 400, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN DAVID

Business Name SANDIEN
Person Name JOHN DAVID
Position company contact
State NM
Address 3213 MONTREAL ST NE, ALBUQUERQUE, NM 87111
SIC Code 573401
Phone Number 505-296-8896
Email [email protected]

JOHN DAVID

Business Name SAN FRANCISCO DIFFERENTIAL & GEAR SERVICE, IN
Person Name JOHN DAVID
Position registered agent
Corporation Status Active
Agent JOHN DAVID 214 SHAW RD #8, SOUTH SAN FRANCISCO, CA 94080
Care Of 214 SHAW RD #8, SOUTH SAN FRANCISCO, CA 94080
CEO JOHN DAVID132 2ND AVE, SAN FRANCISCO, CA 94118
Incorporation Date 1998-12-07

JOHN DAVID

Business Name SAN FRANCISCO DIFFERENTIAL & GEAR SERVICE, IN
Person Name JOHN DAVID
Position CEO
Corporation Status Active
Agent 214 SHAW RD #8, SOUTH SAN FRANCISCO, CA 94080
Care Of 214 SHAW RD #8, SOUTH SAN FRANCISCO, CA 94080
CEO JOHN DAVID 132 2ND AVE, SAN FRANCISCO, CA 94118
Incorporation Date 1998-12-07

John David

Business Name Plasma Channel Network
Person Name John David
Position company contact
State NJ
Address 19 Hawthorne Ave. - NA, JERSEY CITY, 7306 NJ
Phone Number
Email [email protected]

John David

Business Name Planers Edge Inc
Person Name John David
Position company contact
State CO
Address 10830 W 84th Ave Arvada CO 80005-4796
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 303-489-1456
Number Of Employees 1
Annual Revenue 98800

JOHN DAVID

Business Name PHOENIX ELECTRONIC DEVELOPMENT CORP.
Person Name JOHN DAVID
Position registered agent
Corporation Status Suspended
Agent JOHN DAVID 1211 4TH ST, SANTA MONICA, CA 90401
Care Of 1341 OCEAN AVE #118, SANTA MONICA, CA 90401
CEO ALAN WILLIAMS1341 OCEAN AVE #118, SANTA MONICA, CA 90401
Incorporation Date 1984-03-28

John David

Business Name Natural Hair Design
Person Name John David
Position company contact
State CO
Address 2220 E Tennessee Ave Denver CO 80209-4637
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 303-320-6839
Number Of Employees 13
Annual Revenue 472680

John David

Business Name Nationwide
Person Name John David
Position company contact
State AR
Address 168 N D St Centerton AR 72719-9679
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 479-795-0081
Number Of Employees 1
Annual Revenue 97000

John David

Business Name Moms Milk Breast Pump Co LLC
Person Name John David
Position company contact
State GA
Address 5361 Starboard CT SW Conyers GA 30094-4743
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 678-413-9650

JOHN DAVID

Business Name MELIOR TECHNOLOGIES, INC.
Person Name JOHN DAVID
Position registered agent
Corporation Status Dissolved
Agent JOHN DAVID 2632 FRANKLIN ST., SAN FRANCISCO, CA 94123
Care Of 607 W. ELIZABETH ST., AUSTIN, TX 78704
CEO EDWARD DE LA CRUZ607 W. ELIZABETH ST., AUSTIN, TX 78704
Incorporation Date 2000-04-28

John David

Business Name MA MA POLITAS MEXICAN RESTAURANT
Person Name John David
Position company contact
Address 5838 West Indian School Road, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title Owner

JOHN DAVID

Business Name LOVE CARE & SHARE
Person Name JOHN DAVID
Position registered agent
Corporation Status Active
Agent JOHN DAVID 5431 SUMMERFIELD DRIVE, ANTIOCH, CA 94531
Care Of 4464 LONE TREE WAY SUITE 412, ANTIOCH, CA 94531
CEO NOSHEEN DAVID4464 LONE TREE WAY SUITE 412, ANTIOCH, CA 94531
Incorporation Date 2010-11-12
Corporation Classification Public Benefit

JOHN DAVID

Business Name LADERA TRAVEL SERVICE INC
Person Name JOHN DAVID
Position registered agent
Corporation Status Dissolved
Agent JOHN DAVID 2141 ROSECRANS AVE STE 1199, EL SEGUNDO, CA 90245
Care Of 2141 ROSECRANS AVE STE 1199, EL SEGUNDO, CA 90245
CEO WILLIAM N FOSS2141 ROSECRANS AVE STE 1199, EL SEGUNDO, CA 90245
Incorporation Date 1967-01-18

John David

Business Name Joseph H Arnall Rep
Person Name John David
Position company contact
State FL
Address 220 Ponte Vedra Park Dr # 160 Ponte Vedra Beach FL 32082-6616
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 904-249-1990

John David

Business Name John L. Scott Real Estate
Person Name John David
Position company contact
State WA
Address 2244 Bucklin Hill Road, #101, Silverdale, 98383 WA
Phone Number
Email [email protected]

John David

Business Name John David's Pawn Shop
Person Name John David
Position company contact
State GA
Address 17102 GA Highway 67 Statesboro GA 30458-3813
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 912-681-2287
Number Of Employees 1
Annual Revenue 87120

JOHN DAVID

Business Name JD & ASSOCIATES, INC.
Person Name JOHN DAVID
Position Secretary
State PA
Address 62 DALLAS SHOPPING CENTER #182 62 DALLAS SHOPPING CENTER #182, DALLAS, PA 18612
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0031412011-3
Creation Date 2011-01-20
Type Domestic Corporation

JOHN DAVID

Business Name JD & ASSOCIATES, INC.
Person Name JOHN DAVID
Position Treasurer
State PA
Address 62 DALLAS SHOPPING CENTER #182 62 DALLAS SHOPPING CENTER #182, DALLAS, PA 18612
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0031412011-3
Creation Date 2011-01-20
Type Domestic Corporation

JOHN DAVID

Business Name JD & ASSOCIATES, INC.
Person Name JOHN DAVID
Position President
State PA
Address 62 DALLAS SHOPING CENTER DR #182 62 DALLAS SHOPING CENTER DR #182, DALLAS, PA 18612
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0031412011-3
Creation Date 2011-01-20
Type Domestic Corporation

JOHN DAVID

Business Name JD & ASSOCIATES, INC.
Person Name JOHN DAVID
Position Director
State PA
Address 62 DALLAS SHOPPING CENTER #182 62 DALLAS SHOPPING CENTER #182, DALLAS, PA 18612
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0031412011-3
Creation Date 2011-01-20
Type Domestic Corporation

JOHN DAVID

Business Name IFO, INC.
Person Name JOHN DAVID
Position registered agent
State GA
Address 1041 DELAWARE AVE SE, ATLANTA, GA 30316
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-23
Entity Status Active/Noncompliance
Type Secretary

John David

Business Name IFO Graphics
Person Name John David
Position company contact
State GA
Address 840 Dekalb Ave NE # D Atlanta GA 30307-2596
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 404-524-0502
Number Of Employees 3
Annual Revenue 368280
Fax Number 404-524-5854

John David

Business Name I F O Graphics
Person Name John David
Position company contact
State GA
Address 840 Dekalb Ave Ne Ste D Atlanta GA 30307-2596
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 404-524-0502

John David

Business Name Huddle House
Person Name John David
Position company contact
State GA
Address 303 E Oakridge Dr Albany GA 31705-4078
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-434-1652

JOHN DAVID

Business Name HARAJ GLOBAL ENTERPRISES, INC.
Person Name JOHN DAVID
Position registered agent
Corporation Status Suspended
Agent JOHN DAVID 2818 SAN MIGUEL DR, LANCASTER, CA 93535
Care Of 2818 SAN MIGUEL DR, LANCASTER, CA 93535
CEO JOHN DAVID2818 SAN MIGUEL DR, LANCASTER, CA 93535
Incorporation Date 2004-11-29

JOHN DAVID

Business Name HARAJ GLOBAL ENTERPRISES, INC.
Person Name JOHN DAVID
Position CEO
Corporation Status Suspended
Agent 2818 SAN MIGUEL DR, LANCASTER, CA 93535
Care Of 2818 SAN MIGUEL DR, LANCASTER, CA 93535
CEO JOHN DAVID 2818 SAN MIGUEL DR, LANCASTER, CA 93535
Incorporation Date 2004-11-29

John David

Business Name GOODWILL WORKS FOUNDATION, INC.
Person Name John David
Position registered agent
State GA
Address 231 Furys Ferry Road Suite 210, Augusta, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-04-28
Entity Status Active/Compliance
Type Secretary

JOHN H DAVID

Business Name GENERAL EXCHANGE CORP.
Person Name JOHN H DAVID
Position registered agent
State GA
Address 1172 GRIMES BRIDGE RD NO 400, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN H DAVID

Business Name GENERAL EXCHANGE CORP.
Person Name JOHN H DAVID
Position registered agent
State GA
Address 1172 GRIMES BRIDGE RD #400, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John David

Business Name Forestry Consultants
Person Name John David
Position company contact
State AR
Address 915 Pickett Rd Camden AR 71701-2519
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 870-836-5981
Number Of Employees 6
Annual Revenue 336000

John David

Business Name Filter Flow Technology, Inc
Person Name John David
Position company contact
State TX
Address 122 Texas Avenue, LEAGUE CITY, 77573 TX
SIC Code 3724
Phone Number
Email [email protected]

John David

Business Name Fiducia Inc
Person Name John David
Position company contact
State IL
Address 603 Country Club Dr Ste G, Bensenville, IL 60106
SIC Code 5734
Phone Number
Email [email protected]
Title President

John David

Business Name Fayette Cnty Yuth Sftball Assn
Person Name John David
Position company contact
State GA
Address 202 Mcdonough Rd Fayetteville GA 30214-4325
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 770-461-2201

JOHN PAUL C DAVID

Business Name FONESTAR REPAIR LTD
Person Name JOHN PAUL C DAVID
Position Mmember
State NV
Address 420 COURTNEY LANE 420 COURTNEY LANE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0051862014-3
Creation Date 2014-01-29
Type Domestic Limited-Liability Company

John David

Business Name Emergency Restoration
Person Name John David
Position company contact
State MI
Address 1358 Rankin Dr, Troy, MI 48083
SIC Code 1799
Phone Number
Email [email protected]
Title President

JOHN DAVID

Business Name ENVISAGE SALES, INC.
Person Name JOHN DAVID
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3562-2001
Creation Date 2001-02-13
Type Domestic Corporation

John David

Business Name David Tire Co
Person Name John David
Position company contact
State AL
Address 1227 4th Ave N Birmingham AL 35203-1630
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5014
SIC Description Tires And Tubes
Phone Number 205-251-8473
Number Of Employees 11
Annual Revenue 6842880
Fax Number 205-324-4341

John David

Business Name David Bros Inc
Person Name John David
Position company contact
State AL
Address P.O. BOX 2284 Birmingham AL 35201-2284
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5014
SIC Description Tires And Tubes
Phone Number 205-251-8473
Number Of Employees 15
Annual Revenue 3041280

John David

Business Name D F Jacobs Consulting Inc
Person Name John David
Position company contact
State PA
Address 2801 Espy Avenue, PITTSBURGH, 15215 PA
Phone Number
Email [email protected]

John David

Business Name Cohen-David & Associates PC
Person Name John David
Position company contact
State GA
Address 1172 Grimes Bridge Rd # 400 Roswell GA 30075-3932
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-998-8100

JOHN H DAVID

Business Name COHEN/DAVID & ASSOCIATES, P.C.
Person Name JOHN H DAVID
Position registered agent
State GA
Address SUITE 400 1172 GRIEMS BR RD, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John David

Business Name Britney Spears
Person Name John David
Position company contact
State FL
Address dont know, West Palm Beach, FL 33414
SIC Code 839998
Phone Number
Email [email protected]

John David

Business Name Brady & Kleinman
Person Name John David
Position company contact
State NY
Address 501-5th Avenue, New York, NY 10017
SIC Code 614101
Email [email protected]

John David

Business Name Bay Home Repair
Person Name John David
Position company contact
State FL
Address 1603 Allison Ave Panama City FL 32407-4204
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-230-1581

John David

Business Name Baptist St. Anthony's Health System
Person Name John David
Position company contact
State TX
Address 6907 John David Circle, Amarillo, TX 79124
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

John David

Business Name American Title Company Of Houston
Person Name John David
Position company contact
State TX
Address 2000 Bering Dr Ste 1000, Houston, TX 77057
SIC Code 6541
Phone Number
Email [email protected]
Title broker

John David

Business Name Alan Bursteiner
Person Name John David
Position company contact
State CT
Address 3776 N 1st Ave Ste 200, Seymour, CT 6072
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

JOHN DAVID

Business Name AMERICA TONER
Person Name JOHN DAVID
Position CEO
Corporation Status Suspended
Agent 11471 BROOKHURST ST, GARDEN GROVE, CA 92840
Care Of PO BX 1144, GARDEN GROVE, CA 92842
CEO JOHN DAVID 11471 BROOKHURST ST, GARDEN GROVE, CA 92840
Incorporation Date 2000-10-05

JOHN DAVID

Business Name AMERICA TONER
Person Name JOHN DAVID
Position registered agent
Corporation Status Suspended
Agent JOHN DAVID 11471 BROOKHURST ST, GARDEN GROVE, CA 92840
Care Of PO BX 1144, GARDEN GROVE, CA 92842
CEO JOHN DAVID11471 BROOKHURST ST, GARDEN GROVE, CA 92840
Incorporation Date 2000-10-05

JOHN DAVID

Business Name A TO Z INKS, INC.
Person Name JOHN DAVID
Position Treasurer
State PA
Address 62 DALLAS SHOPPING CENTER DR #182 62 DALLAS SHOPPING CENTER DR #182, DALLAS, PA 18612
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0311602010-4
Creation Date 2010-06-29
Type Domestic Corporation

JOHN DAVID

Business Name A TO Z INKS, INC.
Person Name JOHN DAVID
Position Secretary
State PA
Address 62 DALLAS SHOPPING CENTER DR #182 62 DALLAS SHOPPING CENTER DR #182, DALLAS, PA 18612
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0311602010-4
Creation Date 2010-06-29
Type Domestic Corporation

JOHN DAVID

Business Name A TO Z INKS, INC.
Person Name JOHN DAVID
Position President
State PA
Address 62 DALLAS SHOPPING CENTER DR #182 62 DALLAS SHOPPING CENTER DR #182, DALLAS, PA 18612
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0311602010-4
Creation Date 2010-06-29
Type Domestic Corporation

JOHN DOUG DAVID

Person Name JOHN DOUG DAVID
Filing Number 45813000
Position PRESIDENT
State TX
Address 274 FM 1745, MOSCOW TX 75960

JOHN C DAVID

Person Name JOHN C DAVID
Filing Number 113537600
Position PRESIDENT
State TX
Address 109 MONTREAL, HURST TX 76054

JOHN DOUG DAVID

Person Name JOHN DOUG DAVID
Filing Number 45813000
Position DIRECTOR
State TX
Address 274 FM 1745, MOSCOW TX 75960

John L David

Person Name John L David
Filing Number 801577745
Position Member
State TX
Address 6907 John David Circle, Amarillo TX 79124

John L David

Person Name John L David
Filing Number 801577745
Position Director
State TX
Address 6907 John David Circle, Amarillo TX 79124

John David

Person Name John David
Filing Number 801349668
Position Managing Member
State TX
Address P O Box 670008, Dallas TX 75367

JOHN DAVID

Person Name JOHN DAVID
Filing Number 801348424
Position Applicant
State TX
Address PO.BOX.670008, DALLAS TX 75367

JOHN T DAVID

Person Name JOHN T DAVID
Filing Number 801050096
Position MEMBER
State TX
Address 2404 TECKLA BLVD, AMARILLO TX 79106

JOHN DAVID

Person Name JOHN DAVID
Filing Number 800859388
Position PTR
State NH
Address 6 COLONEL WILKENS ROAD, AMHERST NH 03031

JOHN DAVID

Person Name JOHN DAVID
Filing Number 800826904
Position DIRECTOR
State TX
Address 1207 REDWOOD BOUGH, HOUSTON TX 77062

JOHN W DAVID Jr

Person Name JOHN W DAVID Jr
Filing Number 800405445
Position MANAGER
State TX
Address 4316 SOUTHAMPTON COURT, FLOWER MOUND TX 75028

JOHN C DAVID

Person Name JOHN C DAVID
Filing Number 709028822
Position Director
State TX
Address 4656 LESTON AVE STE 506, DALLAS TX 75247

John L. David

Person Name John L. David
Filing Number 701371022
Position Governing Person
State TX
Address 18 Carnoustie Lane, Amarillo TX 79124

JOHN S DAVID

Person Name JOHN S DAVID
Filing Number 162147701
Position Director
State TX
Address 2481 MANANA DR, Dallas TX 75220

JOHN DOUG DAVID

Person Name JOHN DOUG DAVID
Filing Number 45813000
Position VICE PRESIDENT
State TX
Address 274 FM 1745, MOSCOW TX 75960

JOHN S DAVID

Person Name JOHN S DAVID
Filing Number 162147701
Position SECRETARY
State TX
Address 2481 MANANA DR, Dallas TX 75220

John David

Person Name John David
Filing Number 135065001
Position Director
State TX
Address 4702 Stonepass Court, Sugar Land TX 77479

John David

Person Name John David
Filing Number 135065001
Position President
State TX
Address 4702 Stonepass Court, Sugar Land TX 77479 USA

JOHN DAVID

Person Name JOHN DAVID
Filing Number 129609000
Position DIRECTOR
State TX
Address 18 CARNOUSTIE LANE, AMARILLO TX 79124

JOHN DAVID

Person Name JOHN DAVID
Filing Number 129609000
Position TREASURER
State TX
Address 18 CARNOUSTIE LANE, AMARILLO TX 79124

JOHN DAVID

Person Name JOHN DAVID
Filing Number 129609000
Position SECRETARY
State TX
Address 18 CARNOUSTIE LANE, AMARILLO TX 79124

JOHN DAVID

Person Name JOHN DAVID
Filing Number 129609000
Position PRESIDENT
State TX
Address 18 CARNOUSTIE LANE, AMARILLO TX 79124

JOHN DAVID

Person Name JOHN DAVID
Filing Number 112503800
Position Director
State TX
Address PO BOX 12446, Odessa TX 79768

JOHN DAVID

Person Name JOHN DAVID
Filing Number 112503800
Position PRESIDENT
State TX
Address PO BOX 12446, Odessa TX 79768

JOHN DAVID

Person Name JOHN DAVID
Filing Number 59516300
Position DIRECTOR
State TX
Address POB 12446, ODESSA TX 79768

JOHN DAVID

Person Name JOHN DAVID
Filing Number 59516300
Position PRESIDENT
State TX
Address POB 12446, ODESSA TX 79768

John S. David

Person Name John S. David
Filing Number 153391101
Position Director
State TX
Address 9040 Saranac Trail, Fort Worth TX 76118

JOHN DAVID

Person Name JOHN DAVID
Filing Number 800826904
Position MANAGER
State TX
Address 1207 REDWOOD BOUGH, HOUSTON TX 77062

Hamam John David

State CO
Calendar Year 2017
Employer City of Aurora
Name Hamam John David
Annual Wage $86,266

Heidenthal John David

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Heidenthal John David
Annual Wage $31,911

Blew John David

State AR
Calendar Year 2015
Employer Farmington School District
Name Blew John David
Annual Wage $2,140

Keeling John David

State AR
Calendar Year 2015
Employer Dardanelle School District
Name Keeling John David
Annual Wage $85,173

King David John

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Assistant Clinical Professor
Name King David John
Annual Wage $56,000

Campsen John David

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Survey Party Chief
Name Campsen John David
Annual Wage $41,925

Braswell John David

State AZ
Calendar Year 2017
Employer Northwest Fire District
Name Braswell John David
Annual Wage $88,440

Krystek John David

State AZ
Calendar Year 2017
Employer Glendale Police Department
Name Krystek John David
Annual Wage $95,108

Begley John David

State AZ
Calendar Year 2017
Employer Department Of Public Safety
Name Begley John David
Annual Wage $68,726

Thornley John David

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Thornley John David
Annual Wage $4,410

Sprunger John David

State AL
Calendar Year 2018
Employer University of Auburn
Name Sprunger John David
Annual Wage $18,000

Pickering John David

State AL
Calendar Year 2018
Employer University of Alabama
Name Pickering John David
Annual Wage $2,000

Delbridge John David

State AL
Calendar Year 2018
Employer University of Alabama
Name Delbridge John David
Annual Wage $893

David Jr John C

State AL
Calendar Year 2018
Employer Transportation
Name David Jr John C
Annual Wage $52,793

Hindman John David

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Hindman John David
Annual Wage $50,750

David John W

State AL
Calendar Year 2018
Employer Human Resources
Name David John W
Annual Wage $35,868

Pickering John David

State AL
Calendar Year 2017
Employer University of Alabama
Name Pickering John David
Annual Wage $3,000

Delbridge John David

State AL
Calendar Year 2017
Employer University of Alabama
Name Delbridge John David
Annual Wage $570

David John C

State AL
Calendar Year 2017
Employer Transportation
Name David John C
Annual Wage $9,508

David John W

State AL
Calendar Year 2017
Employer Human Resources
Name David John W
Annual Wage $34,199

Sprunger John David S

State AL
Calendar Year 2016
Employer University Of Auburn
Name Sprunger John David S
Annual Wage $1,978

Legg John David

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Legg John David
Annual Wage $19,044

Rioux John David

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Services
Name Rioux John David
Annual Wage $300

Nall John David

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Nall John David
Annual Wage $51,074

Sweatt John David

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Sweatt John David
Annual Wage $269,892

Shrader John David

State AL
Calendar Year 2016
Employer University Of Alabama
Name Shrader John David
Annual Wage $6,734

Pickering John David

State AL
Calendar Year 2016
Employer University Of Alabama
Name Pickering John David
Annual Wage $4,000

Delbridge John David

State AL
Calendar Year 2016
Employer University Of Alabama
Name Delbridge John David
Annual Wage $1,487

Sprunger John David

State AL
Calendar Year 2017
Employer University of Auburn
Name Sprunger John David
Annual Wage $16,250

David John C

State AL
Calendar Year 2016
Employer Transportation
Name David John C
Annual Wage $7,680

Pattillo John David

State AR
Calendar Year 2015
Employer Greene County Tech School District
Name Pattillo John David
Annual Wage $56,608

Mcgraw John David

State AR
Calendar Year 2015
Employer Mcgehee School District
Name Mcgraw John David
Annual Wage $52,678

Casessa John David

State CO
Calendar Year 2017
Employer City of Aurora
Name Casessa John David
Annual Wage $52,472

Schaffer David John

State CO
Calendar Year 2016
Employer University Of Northern Colorado
Job Title Custodian Ii
Name Schaffer David John
Annual Wage $25,392

Mullaney John David

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Project Manager
Name Mullaney John David
Annual Wage $91,428

Griffith David John

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc Ii
Name Griffith David John
Annual Wage $53,616

David John L

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Program Management I
Name David John L
Annual Wage $49,596

David John L

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Professional V
Name David John L
Annual Wage $49,596

Erickson David John

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Trooper Iii
Name Erickson David John
Annual Wage $52,806

Copeland David John

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Trooper
Name Copeland David John
Annual Wage $85,956

Malsbary John David

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Nurse I
Name Malsbary John David
Annual Wage $39,422

O'rourke John David

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corrections Case Mgr Ii
Name O'rourke John David
Annual Wage $76,236

Sonnier John David

State AR
Calendar Year 2018
Employer State Bank Department
Job Title Bank Examiner
Name Sonnier John David
Annual Wage $50,006

Sonnier John David

State AR
Calendar Year 2017
Employer State Bank Department
Job Title Bank Examiner
Name Sonnier John David
Annual Wage $39,199

Pipkins John David

State AR
Calendar Year 2015
Employer Mayflower School District
Name Pipkins John David
Annual Wage $85,612

Raybourn John David

State AR
Calendar Year 2017
Employer Rogers School District
Name Raybourn John David
Annual Wage $68,978

Hindman John David

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Hindman John David
Annual Wage $50,523

Heidenthal John David

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Heidenthal John David
Annual Wage $32,841

Cox John David

State AR
Calendar Year 2017
Employer Estem Public Charter School
Name Cox John David
Annual Wage $44,969

Keeling John David

State AR
Calendar Year 2017
Employer Dardanelle School District
Name Keeling John David
Annual Wage $88,351

Sonnier John David

State AR
Calendar Year 2016
Employer State Bank Department
Job Title Bank Examiner
Name Sonnier John David
Annual Wage $39,199

Raybourn John David

State AR
Calendar Year 2016
Employer Rogers School District
Name Raybourn John David
Annual Wage $68,153

Mcgraw John David

State AR
Calendar Year 2016
Employer Mcgehee School District
Name Mcgraw John David
Annual Wage $55,611

Pipkins John David

State AR
Calendar Year 2016
Employer Mayflower School District
Name Pipkins John David
Annual Wage $85,872

Hindman John David

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Hindman John David
Annual Wage $49,550

Heidenthal John David

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Heidenthal John David
Annual Wage $32,195

Keeling John David

State AR
Calendar Year 2016
Employer Dardanelle School District
Name Keeling John David
Annual Wage $86,651

Raybourn John David

State AR
Calendar Year 2015
Employer Rogers School District
Name Raybourn John David
Annual Wage $67,026

Pipkins John David

State AR
Calendar Year 2017
Employer Mayflower School District
Name Pipkins John David
Annual Wage $85,622

David John W

State AL
Calendar Year 2016
Employer Human Resources
Name David John W
Annual Wage $32,532

John David

Name John David
Address 1320 Callen Ln Des Plaines IL 60016 -8737
Telephone Number 773-803-1237
Mobile Phone 773-803-1237
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John David

Name John David
Address 1228 N Hiatus Rd Hollywood FL 33026 APT 1228-2720
Mobile Phone 954-605-0421
Email [email protected]
Gender Male
Date Of Birth 1969-05-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

John David

Name John David
Address 121 Collins Rd Parsonsfield ME 04047 -6154
Phone Number 207-625-8359
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

John M David

Name John M David
Address 3816 Highgate Rd Muskegon MI 49441 -5020
Phone Number 231-798-8090
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John W David

Name John W David
Address 6014 Wesson Dr Suitland MD 20746 -3866
Phone Number 301-899-7999
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John Y David

Name John Y David
Address 1339 N Dearborn St Chicago IL 60610 APT 16B-6026
Phone Number 312-642-5680
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

John G David

Name John G David
Address 1332 Roslyn Rd Grosse Pointe MI 48236 -1019
Phone Number 313-881-6206
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed College
Language English

John P David

Name John P David
Address 36745 Ridgecroft Dr Sterling Heights MI 48312 -2856
Phone Number 586-274-4368
Telephone Number 586-530-5632
Mobile Phone 586-530-5632
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed College
Language English

John David

Name John David
Address 546 S Main St Elburn IL 60119 -9129
Phone Number 630-365-9358
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John T David

Name John T David
Address 185 Nashport Ln Dawsonville GA 30534 -3993
Phone Number 706-216-3654
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John David

Name John David
Address 2137 Crepe Myrtle Ct Dawsonville GA 30534-8039 -8039
Phone Number 706-575-0680
Mobile Phone 706-575-0680
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

John M David

Name John M David
Address 301 Point Olympus Dr Gainesville GA 30506 -1619
Phone Number 770-532-9209
Gender Male
Date Of Birth 1940-08-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R David

Name John R David
Address 806 E Thorntree Ter Arlington Heights IL 60004 -2636
Phone Number 847-255-1451
Email [email protected]
Gender Male
Date Of Birth 1982-12-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John David

Name John David
Address 807 Wedel Ln Glenview IL 60025-4037 -4037
Phone Number 847-730-5642
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John B David

Name John B David
Address 938 S Lafayette St Greenville MI 48838-2322 -2322
Phone Number 989-225-9918
Mobile Phone 231-675-7789
Gender Male
Date Of Birth 1962-05-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John J David

Name John J David
Address 9692 N Barry Rd Wheeler MI 48662 -9733
Phone Number 989-842-5447
Gender Male
Date Of Birth 1930-12-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

DAVID, JOHN A

Name DAVID, JOHN A
Amount 2100.00
To Edward M Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 26020060535
Application Date 2005-12-10
Contributor Occupation FILM PRODUCER
Contributor Employer DAVIS ENTERTAINMENT
Organization Name Davis Entertainment
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

DAVID, JOHN C

Name DAVID, JOHN C
Amount 1000.00
To National Assn of Broadcasters
Year 2010
Transaction Type 24t
Filing ID 10990686783
Application Date 2010-04-07
Contributor Occupation Executive Vice President
Contributor Employer NAB
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 1771 N St NW WASHINGTON DC

DAVID, JOHN C

Name DAVID, JOHN C
Amount 1000.00
To Harry Reid (D)
Year 2010
Transaction Type 15e
Filing ID 10020391379
Application Date 2010-04-13
Contributor Occupation NATIONAL ASSOCIATION OF BROADCASTER
Organization Name National Assn of Broadcasters
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

DAVID, JOHN

Name DAVID, JOHN
Amount 1000.00
To Greg Walden (R)
Year 2012
Transaction Type 15e
Filing ID 12971210008
Application Date 2012-04-23
Contributor Occupation EXECUTIVE VP, RADIO
Contributor Employer NAB
Organization Name National Assn of Broadcasters
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Walden for Congress
Seat federal:house
Address 1771 N St NW WASHINGTON DC

DAVID, JOHN

Name DAVID, JOHN
Amount 800.00
To Sheet Metal Workers Union
Year 2004
Transaction Type 15
Filing ID 24991088863
Application Date 2004-03-19
Contributor Occupation Business Representat
Contributor Employer Sheet Metal Workers Local #66
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 450 Carner Court W RICHLAND WA

DAVID, JOHN & ALENE

Name DAVID, JOHN & ALENE
Amount 500.00
To NICHOLS, JONATHAN
Year 2004
Application Date 2004-09-20
Contributor Occupation BEEF
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:upper
Address 4923 E 49TH TULSA OK

DAVID, JOHN

Name DAVID, JOHN
Amount 500.00
To Sheet Metal Workers Union
Year 2004
Transaction Type 15
Filing ID 24971476068
Application Date 2004-08-20
Contributor Occupation Business Representat
Contributor Employer Sheet Metal Workers Local #66
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 450 Carner Court W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 500.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15e
Filing ID 29020282482
Application Date 2009-02-13
Contributor Occupation NATIONAL ASSOCIATION OF BROADCASTER
Organization Name National Assn of Broadcasters
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

DAVID, JOHN C MR

Name DAVID, JOHN C MR
Amount 500.00
To National Assn of Broadcasters
Year 2010
Transaction Type 24t
Filing ID 29991044405
Application Date 2009-01-12
Contributor Occupation Executive Vice President, Radio
Contributor Employer NAB
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 1771 N St NW WASHINGTON DC

DAVID, JOHN

Name DAVID, JOHN
Amount 500.00
To Michael J Bouchard (R)
Year 2006
Transaction Type 15
Filing ID 26020280389
Application Date 2006-03-30
Contributor Occupation CEO
Contributor Employer PLATINUM COMMUNICATIONS
Organization Name Platinum Communications
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bouchard for US Senate
Seat federal:senate

DAVID, JOHN

Name DAVID, JOHN
Amount 400.00
To NEWBERRY, STEVE
Year 20008
Application Date 2008-09-08
Contributor Occupation EX VICE PRES
Contributor Employer NATIONAL ASSOCIATION OF BROADCASTERS
Organization Name NATIONAL ASSOCIATION OF BROADCASTERS
Recipient Party D
Recipient State KY
Seat state:upper
Address 1500 BASSWOOD CT MCLEAN VA

DAVID, JOHN

Name DAVID, JOHN
Amount 350.00
To Sheet Metal Workers Union
Year 2006
Transaction Type 15
Filing ID 25990832185
Application Date 2005-04-17
Contributor Occupation BUSIN
Contributor Employer SHEET METAL WORKERS LOCAL #66
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 450 Carner Court W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 300.00
To NEWBERRY, STEVE
Year 20008
Application Date 2008-04-01
Contributor Occupation EX VICE PRES
Contributor Employer NATIONAL ASSOCIATION OF BROADCASTERS
Organization Name NATIONAL ASSOCIATION OF BROADCASTERS
Recipient Party D
Recipient State KY
Seat state:upper
Address 1500 BASSWOOD CT MCLEAN VA

DAVID, JOHN

Name DAVID, JOHN
Amount 300.00
To Sheet Metal Workers Union
Year 2006
Transaction Type 15
Filing ID 26960360455
Application Date 2006-08-21
Contributor Occupation Business Representat
Contributor Employer Sheet Metal Workers Local #66
Contributor Gender M
Committee Name Sheet Metal Workers Union
Address 450 Carner Court W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 300.00
To WHITE, C RANDY
Year 2010
Application Date 2010-04-26
Contributor Employer WVU-TECH
Recipient Party D
Recipient State WV
Seat state:upper
Address PO BOX 127 KINCAID WV

DAVID, JOHN

Name DAVID, JOHN
Amount 250.00
To Democratic Central Cmte of Washington
Year 2006
Transaction Type 15
Filing ID 25980485866
Application Date 2005-03-04
Contributor Occupation BUSINES
Contributor Employer SHET METAL WORKERS LOCAL 66
Organization Name Sheet Metal Workers Union Local 66
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 450 Carner Ct W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054235
Application Date 2008-04-29
Contributor Occupation Sales
Contributor Employer Best Buy
Organization Name Best Buy
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10456 W vivian St LITLETON CO

DAVID, JOHN C

Name DAVID, JOHN C
Amount 250.00
To National Assn of Broadcasters
Year 2010
Transaction Type 15
Filing ID 10930640459
Application Date 2010-03-11
Contributor Occupation Executive Vice President
Contributor Employer NAB
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 1771 N St NW WASHINGTON DC

DAVID, JOHN

Name DAVID, JOHN
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11972050950
Application Date 2011-03-12
Contributor Occupation SHEET METAL WORKER
Contributor Employer BECHTEL NATIONAL INC
Contributor Gender M
Committee Name ActBlue
Address 450 CARNER CT W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 250.00
To Democratic Central Cmte of Washington
Year 2004
Transaction Type 15
Filing ID 25980415677
Application Date 2004-12-21
Contributor Occupation Business Agent
Contributor Employer Shet Metal Workers Local 66
Organization Name Shet Metal Workers Local 66/Busines
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 450 Carner Ct W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 250.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15e
Filing ID 11020173062
Application Date 2011-03-12
Organization Name Sheet Metal Workers Local 66
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

DAVID, JOHN C

Name DAVID, JOHN C
Amount 208.00
To National Assn of Broadcasters
Year 2012
Transaction Type 15
Filing ID 12950217101
Application Date 2011-12-31
Contributor Occupation Executive Vice President
Contributor Employer NAB
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 1771 N ST NW WASHINGTON DC

DAVID, JOHN C

Name DAVID, JOHN C
Amount 208.00
To National Assn of Broadcasters
Year 2012
Transaction Type 15
Filing ID 12950217101
Application Date 2011-12-15
Contributor Occupation Executive Vice President
Contributor Employer NAB
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 1771 N ST NW WASHINGTON DC

DAVID, JOHN

Name DAVID, JOHN
Amount 200.00
To BRADLEY, ADAM
Year 2006
Application Date 2006-04-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 105 GOLDEN BRIDGE RD KATONAH NY

DAVID, JOHN

Name DAVID, JOHN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933945316
Application Date 2008-09-21
Contributor Occupation rn/Proj mgr
Contributor Employer Usphs
Organization Name Usphs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6014 Wesson Dr SUITLAND MD

DAVID, JOHN

Name DAVID, JOHN
Amount 200.00
To Sandra Jeanne Matheson (D)
Year 2004
Transaction Type 15
Filing ID 24991336308
Application Date 2004-10-17
Contributor Occupation Sheet Metal Worker
Contributor Employer Local 66
Organization Name Local 66
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Sandy Matheson
Seat federal:house
Address 450 Carner Court W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 150.00
To ROBINSON, STEVE
Year 2004
Application Date 2004-09-07
Contributor Occupation SALES
Contributor Employer JOHN DAVID INSURANCE
Organization Name JOHN DAVID INSURANCE
Recipient Party D
Recipient State MI
Seat state:lower
Address 10149 GOLFSIDE GRAND BLANC MI

DAVID, JOHN

Name DAVID, JOHN
Amount 100.00
To THURSTON JR, PERRY E
Year 2006
Application Date 2005-06-02
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 5520 PACIFIC BLVD STE 202 BOCA RATON FL

DAVID, JOHN

Name DAVID, JOHN
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-17
Contributor Occupation INSURANCE SALES
Contributor Employer ALLSTATE INSURANCE CO
Recipient Party D
Recipient State MI
Seat state:governor
Address 10149 GOLFSIDE DR GRAND BLANC MI

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To HALER, LAWRENCE E
Year 2006
Application Date 2005-07-19
Recipient Party R
Recipient State WA
Seat state:lower
Address 450 CARNER CT W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To LYNCH, JOHN
Year 2004
Application Date 2004-10-23
Contributor Occupation TECHNICAL SALES (ACCOUNTING MANAGER)
Contributor Employer CUSH CARFT CORPORATION
Recipient Party D
Recipient State NH
Seat state:governor
Address 96 BABOSICK LAKE RD AMHERST NH

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2004
Application Date 2004-03-09
Recipient Party D
Recipient State MI
Seat state:governor
Address 10149 GOLFSIDE DR GRAND BLANC MI

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MI
Seat state:governor
Address 8437 DAVISON RD DAVISON MI

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To LYNCH, JOHN
Year 2010
Application Date 2008-11-10
Contributor Occupation ACCOUNT MGR
Contributor Employer CUSHCRAFT CORP
Recipient Party D
Recipient State NH
Seat state:governor
Address PO BOX 1015 AMHERST NH

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To FITZGERALD, SCOTT
Year 2010
Application Date 2010-11-01
Recipient Party R
Recipient State WI
Seat state:upper
Address 1201 RICHARDS AVE UNIT F WATERTOWN WI

DAVID, JOHN

Name DAVID, JOHN
Amount 50.00
To PIGNATELLI, DEBORA B
Year 20008
Application Date 2008-07-20
Recipient Party D
Recipient State NH
Seat state:office
Address PO BOX 1015 AMHERST NH

DAVID, JOHN

Name DAVID, JOHN
Amount 35.00
To PIGNATELLI, DEBORA B
Year 2010
Application Date 2010-09-25
Recipient Party D
Recipient State NH
Seat state:office
Address PO BOX 1015 AMHERST NH

DAVID, JOHN

Name DAVID, JOHN
Amount 35.00
To BLANCHARD, JEREMY J
Year 2004
Application Date 2004-10-24
Recipient Party D
Recipient State NH
Seat state:lower
Address PO BOX 1015 AMHERST NH

DAVID, JOHN

Name DAVID, JOHN
Amount 25.00
To FAWCETT, KIM
Year 20008
Application Date 2008-01-25
Recipient Party D
Recipient State CT
Seat state:lower
Address 25 BRETT RD FAIRFIELD CT

DAVID, JOHN

Name DAVID, JOHN
Amount 20.00
To CITIZENS FOR BETTER SAFER HEALTHCARE
Year 2006
Application Date 2005-08-10
Recipient Party I
Recipient State WA
Committee Name CITIZENS FOR BETTER SAFER HEALTHCARE
Address 450 CARNER CT W RICHLAND WA

DAVID, JOHN

Name DAVID, JOHN
Amount 10.00
To GOLDBERG, MARTIN A
Year 20008
Application Date 2008-09-25
Contributor Occupation TEACHER
Contributor Employer BRIDGEPORT BOE
Recipient Party D
Recipient State CT
Seat state:upper
Address 25 BRETT RD FAIRFIELD CT

DAVID, JOHN

Name DAVID, JOHN
Amount -250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991740787
Application Date 2008-05-26
Contributor Occupation SALES
Contributor Employer BEST BUY
Organization Name Best Buy
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10456 W vivian St LITLETON CO

DAVID (LE) EATHERLY & JOHN TAYLOR EATHERLY

Name DAVID (LE) EATHERLY & JOHN TAYLOR EATHERLY
Address 3900 Abbott Martin Road Nashville TN 37215
Value 355500
Landarea 1,718 square feet

DAVID JOHN EVERETT

Name DAVID JOHN EVERETT
Physical Address 6899 COLLINS AVE 1203, Miami Beach, FL 33141
Owner Address 402-5213 61 ST, RED DEER ALBERTA T4N6N5, CANADA
Sale Price 750000
Sale Year 2012
County Miami Dade
Year Built 2008
Area 1280
Land Code Condominiums
Address 6899 COLLINS AVE 1203, Miami Beach, FL 33141
Price 750000

DAVID JOHN D JR & SHANNON K

Name DAVID JOHN D JR & SHANNON K
Physical Address 3182 HIGHLAND GROVE DR, ORANGE PARK, FL 32065
Owner Address 3182 HIGHLAND GROVE DR, ORANGE PARK, FL 32065
Ass Value Homestead 130791
Just Value Homestead 130791
County Clay
Year Built 2003
Area 2344
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3182 HIGHLAND GROVE DR, ORANGE PARK, FL 32065

DAVID JOHN C JR &

Name DAVID JOHN C JR &
Physical Address 484 NE WAVECREST CT, BOCA RATON, FL 33432
Owner Address 6817 BARR RD, BETHESDA, MD 20816
County Palm Beach
Year Built 1952
Area 1604
Land Code Single Family
Address 484 NE WAVECREST CT, BOCA RATON, FL 33432

DAVID JOHN BREWER

Name DAVID JOHN BREWER
Physical Address 3001 NE 185 ST 523, Aventura, FL 33180
Owner Address 3001 NE 185 ST #523, AVENTURA, FL
Sale Price 250000
Sale Year 2012
County Miami Dade
Year Built 2007
Area 1368
Land Code Condominiums
Address 3001 NE 185 ST 523, Aventura, FL 33180
Price 250000

DAVID JOHN BREWER

Name DAVID JOHN BREWER
Physical Address 3370 HIDDEN BAY DR 2614, Aventura, FL 33180
Owner Address 3370 HIDDEN BAY DR #2614, AVENTURA, FL
County Miami Dade
Year Built 2000
Area 1610
Land Code Condominiums
Address 3370 HIDDEN BAY DR 2614, Aventura, FL 33180

DAVID JOHN BIEGEN &W ANN M

Name DAVID JOHN BIEGEN &W ANN M
Physical Address 9967 SW 222 ST, Cutler Bay, FL 33190
Owner Address 9967 SW 222 ST, MIAMI, FL 33190
Ass Value Homestead 85279
Just Value Homestead 85279
County Miami Dade
Year Built 1990
Area 1395
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9967 SW 222 ST, Cutler Bay, FL 33190

DAVID JOHN B

Name DAVID JOHN B
Physical Address 23501 CARAWAY LAKES DR, BONITA SPRINGS, FL 34135
Owner Address 225 COLLEGE PARK DR, CRESTVIEW HILLS, KY 41017
County Lee
Year Built 2002
Area 4042
Land Code Single Family
Address 23501 CARAWAY LAKES DR, BONITA SPRINGS, FL 34135

DAVID JOHN FOX ESTATE

Name DAVID JOHN FOX ESTATE
Owner Address 104 16TH AVE N, SAINT PETERSBURG, FL 33704
County Leon
Land Code Vacant Residential

DAVID JOHN A

Name DAVID JOHN A
Physical Address 1366 CENTRE COURT RIDGE DR 102, KISSIMMEE, FL 34747
Owner Address 4559 BENTLEY, TROY, MI 48098
County Osceola
Year Built 2006
Area 1590
Land Code Condominiums
Address 1366 CENTRE COURT RIDGE DR 102, KISSIMMEE, FL 34747

David John

Name David John
Physical Address 369 NW SHERRY LN, Port Saint Lucie, FL 34986
Owner Address 369 NW Sherry Ln, Port St Lucie, FL 34986
Ass Value Homestead 100480
Just Value Homestead 100600
County St. Lucie
Year Built 1994
Area 1710
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 369 NW SHERRY LN, Port Saint Lucie, FL 34986

DAVID JOHN

Name DAVID JOHN
Physical Address 2335 ORANGEDALE RD, LAKELAND, FL 33809
Owner Address 2365 ORANGEDALE RD, LAKELAND, FL 33809
County Polk
Year Built 1973
Area 720
Land Code Mobile Homes
Address 2335 ORANGEDALE RD, LAKELAND, FL 33809

DAVID JOHN

Name DAVID JOHN
Physical Address 2365 ORANGEDALE RD, LAKELAND, FL 33809
Owner Address 2365 ORANGEDALE RD, LAKELAND, FL 33809
Ass Value Homestead 43858
Just Value Homestead 51632
County Polk
Year Built 1980
Area 3404
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 2365 ORANGEDALE RD, LAKELAND, FL 33809

DAVID JOHN

Name DAVID JOHN
Physical Address 2305 ORANGEDALE RD, LAKELAND, FL 33809
Owner Address 2365 ORANGEDALE RD, LAKELAND, FL 33809
County Polk
Year Built 1980
Area 1064
Land Code Mobile Homes
Address 2305 ORANGEDALE RD, LAKELAND, FL 33809

DAVID JOHN

Name DAVID JOHN
Physical Address 17645 76TH ST N, LOXAHATCHEE, FL 33470
Owner Address 17645 76TH ST N, LOXAHATCHEE, FL 33470
Ass Value Homestead 81555
Just Value Homestead 86002
County Palm Beach
Year Built 1995
Area 1222
Land Code Single Family
Address 17645 76TH ST N, LOXAHATCHEE, FL 33470

DAVID JOHN

Name DAVID JOHN
Physical Address 1209 PONGO LN, VALRICO, FL 33594
Owner Address 1209 PONGO LN, VALRICO, FL 33594
Ass Value Homestead 98725
Just Value Homestead 107006
County Hillsborough
Year Built 2003
Area 2040
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1209 PONGO LN, VALRICO, FL 33594

David John

Name David John
Physical Address 698 SW MCHOLE AV, Port Saint Lucie, FL 34953
Owner Address 14585 Shotgun Rd, Davie, FL 33325
County St. Lucie
Year Built 2006
Area 2563
Land Code Single Family
Address 698 SW MCHOLE AV, Port Saint Lucie, FL 34953

DAVID JOHN

Name DAVID JOHN
Physical Address 1222 WALLACE ST, LAKE PLACID, FL 33852
Owner Address 7250 MILLER DR, MIAMI, FL 33155
County Highlands
Land Code Vacant Residential
Address 1222 WALLACE ST, LAKE PLACID, FL 33852

DAVID JOHN FOX ESTATE

Name DAVID JOHN FOX ESTATE
Physical Address 413 GREAT LAKES ST, TALLAHASSEE, FL 32305
Owner Address 104 16TH AVE N, SAINT PETERSBURG, FL 33704
County Leon
Land Code Vacant Residential
Address 413 GREAT LAKES ST, TALLAHASSEE, FL 32305

DAVID JOHN HENRY

Name DAVID JOHN HENRY
Physical Address 2035 CHEROKEE DR, NEPTUNE BEACH, FL 32266
Owner Address 2035 CHEROKEE DR, NEPTUNE BEACH, FL 32266
Ass Value Homestead 224572
Just Value Homestead 227164
County Duval
Year Built 1987
Area 2838
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2035 CHEROKEE DR, NEPTUNE BEACH, FL 32266

DAVID (LC) BRESSLER & JOHN STAHL

Name DAVID (LC) BRESSLER & JOHN STAHL
Address 2784 W Albain Road Monroe MI 48161
Value 11100
Landvalue 11100

DAVID (LC) BRESSLER & JOHN STAHL

Name DAVID (LC) BRESSLER & JOHN STAHL
Address W Albain Road Monroe MI 48161
Value 10200
Landvalue 10200

DAVID & PAMELA SCOTT JOHN T & MAUREEN MULCAHY TRUST

Name DAVID & PAMELA SCOTT JOHN T & MAUREEN MULCAHY TRUST
Address 2829-2831 N Cramer Street Milwaukee WI 53211
Value 60000
Landvalue 60000
Buildingvalue 133500
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Duplex Old Style
Basement Full

DAVID & JOHN EHLMAN

Name DAVID & JOHN EHLMAN
Address 7431 162nd Street Tinley Park IL 60477
Landarea 7,500 square feet
Airconditioning No
Basement Partial and Unfinished

JOHN, DAVID

Name JOHN, DAVID
Address 116-07 MEXICO STREET, NY 11412
Value 373000
Full Value 373000
Block 10385
Lot 39
Stories 2.5

JOHN, DAVID

Name JOHN, DAVID
Address 1413 EAST 104 STREET, NY 11236
Value 277000
Full Value 277000
Block 8307
Lot 35
Stories 2

JOHN P DAVID

Name JOHN P DAVID
Address 50-47 45 STREET, NY 11377
Value 487000
Full Value 487000
Block 2295
Lot 20
Stories 2

David John H

Name David John H
Physical Address 2141 SE FLORESTA DR, Port Saint Lucie, FL 34953
Owner Address PO Box 7291, Port St Lucie, FL 34985
Ass Value Homestead 62500
Just Value Homestead 62500
County St. Lucie
Year Built 1990
Area 1595
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2141 SE FLORESTA DR, Port Saint Lucie, FL 34953

JOHN DAVID

Name JOHN DAVID
Address 12 MERRYMOUNT STREET, NY 10314
Value 413000
Full Value 413000
Block 2360
Lot 147
Stories 2

DAVID ST JOHN

Name DAVID ST JOHN
Address 432 WILLIAMS AVENUE, NY 11207
Value 356000
Full Value 356000
Block 3801
Lot 134
Stories 2

DAVID JOHN COOK

Name DAVID JOHN COOK
Address 1112 MACE AVENUE, NY 10469
Value 386000
Full Value 386000
Block 4453
Lot 37
Stories 2

JOHNSON, MARGUERITE & JOHN DAVID

Name JOHNSON, MARGUERITE & JOHN DAVID
Physical Address 1057 BLANDFORD AVE
Owner Address 1057 BLANDFORD AVE
Sale Price 1
Ass Value Homestead 47300
County middlesex
Address 1057 BLANDFORD AVE
Value 73600
Net Value 73600
Land Value 26300
Prior Year Net Value 73600
Transaction Date 2004-09-24
Property Class Residential
Deed Date 2001-03-07
Sale Assessment 70300
Year Constructed 1956
Price 1

JOHN, DAVID

Name JOHN, DAVID
Physical Address 180 SPRUCE TRAIL
Owner Address 180 SPRUCE TRAIL
Sale Price 299900
Ass Value Homestead 211000
County gloucester
Address 180 SPRUCE TRAIL
Value 266100
Net Value 266100
Land Value 55100
Prior Year Net Value 168800
Transaction Date 2013-03-13
Property Class Residential
Deed Date 2004-05-28
Sale Assessment 168800
Year Constructed 2000
Price 299900

DAVID JOHN P & MARY LOU

Name DAVID JOHN P & MARY LOU
Physical Address 810 E EVESHAM ROAD
Owner Address 810 E EVESHAM ROAD
Sale Price 0
Ass Value Homestead 163000
County camden
Address 810 E EVESHAM ROAD
Value 222900
Net Value 222900
Land Value 59900
Prior Year Net Value 222900
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1974
Price 0

DAVID JOHN K

Name DAVID JOHN K
Physical Address 801 SOUTH FIFTEENTH ST
Owner Address 803 SO 15TH ST
Sale Price 40527
Ass Value Homestead 76100
County essex
Address 801 SOUTH FIFTEENTH ST
Value 87400
Net Value 87400
Land Value 11300
Prior Year Net Value 93500
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1990-03-06
Year Constructed 1906
Price 40527

JOHN DAVID

Name JOHN DAVID
Address 952 EAST 42 STREET, NY 11210
Value 279000
Full Value 279000
Block 7745
Lot 55
Stories 2

DAVID ERNEST JOHN CANTILLON

Name DAVID ERNEST JOHN CANTILLON
Physical Address 549 W 47 ST, Miami Beach, FL 33140
Owner Address 549 WEST 47 ST, MIAMI BEACH, FL
Sale Price 2200000
Sale Year 2012
County Miami Dade
Year Built 1938
Area 4473
Land Code Single Family
Address 549 W 47 ST, Miami Beach, FL 33140
Price 2200000

John R. David

Name John R. David
Doc Id 07481563
City Stillwater MN
Designation us-only
Country US

John David

Name John David
Doc Id 07366561
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07637915
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07513305
City Houston TX
Designation us-only
Country US

John David

Name John David
Doc Id 07857820
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07833231
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07828809
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07204840
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07815651
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 08192445
City Malabar FL
Designation us-only
Country US

John P. R David

Name John P. R David
Doc Id 07271405
City Sheffield
Designation us-only
Country GB

John R. David

Name John R. David
Doc Id 07141133
City Stillwater MN
Designation us-only
Country US

John R. David

Name John R. David
Doc Id 07171010
City Cambridge MA
Designation us-only
Country US

John R. David

Name John R. David
Doc Id 07413626
City Stillwater MN
Designation us-only
Country US

John R. David

Name John R. David
Doc Id 07594976
City Stillwater MN
Designation us-only
Country US

John David

Name John David
Doc Id 08083753
City Malabar FL
Designation us-only
Country US

John David

Name John David
Doc Id 07235084
City Malabar FL
Designation us-only
Country US

JOHN DAVID

Name JOHN DAVID
Type Democrat Voter
State FL
Address 1228 N. HIATUS RD., HOLLYWOOD, FL 33026
Phone Number 954-605-0421
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Republican Voter
State FL
Address 1664 SE 5TH ST, DEERFIELD BEACH, FL 33441
Phone Number 954-574-6727
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Voter
State FL
Phone Number 954-452-4239
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Independent Voter
State FL
Address 421 A1A BEACH BLVD, SAINT AUGUSTINE, FL 32080
Phone Number 904-471-5555
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Independent Voter
State CO
Address 310 SUNNYSIDE LN, ALAMOSA, CO 81101
Phone Number 719-589-9145
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Republican Voter
State CO
Address 771 RIDGEBURY PL, FOUNTAIN, CO 80817
Phone Number 719-332-6904
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Republican Voter
State AZ
Address 3219 W JUNIPER AVE, PHOENIX, AZ 85053
Phone Number 602-993-4559
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Republican Voter
State AZ
Address 4532 N 21ST AVE, PHOENIX, AZ 85015
Phone Number 602-790-6205
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Voter
State AK
Address ABINGTON COMMUNITY LIBRARY IN CLARK, CLARK SUMMIT, AK 18144
Phone Number 570-587-3440
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Voter
State FL
Address 17645 76TH ST N, LOXAHATCHEE, FL 33470
Phone Number 561-551-7665
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Republican Voter
State AR
Address 120 BASS LN, BENTON, AR 72019
Phone Number 501-776-2326
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Voter
State AZ
Address 669 E CANTEBRIA DR, GILBERT, AZ 85296
Phone Number 480-236-2977
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Democrat Voter
State AR
Address 1116 1 2 NORTH 6TH STREET, FORT SMITH, AR 72901
Phone Number 479-783-4144
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Independent Voter
State FL
Address 3520 NW 210TH TER, OPA LOCKA, FL 33056
Phone Number 305-753-3647
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Voter
State FL
Address 2330 N E 193AVE, NORTH MIAMI BEACH, FL 33179
Phone Number 305-505-0828
Email Address [email protected]

JOHN DAVID

Name JOHN DAVID
Type Voter
State AL
Address 7566 SECTION LINE RD., ALBERTVILLE, AL 35950
Phone Number 256-891-7213
Email Address [email protected]

John W David

Name John W David
Visit Date 4/13/10 8:30
Appointment Number U61286
Type Of Access VA
Appt Made 3/7/14 0:00
Appt Start 3/9/14 14:00
Appt End 3/9/14 23:59
Total People 2
Last Entry Date 3/7/14 14:54
Meeting Location WH
Caller MELISSA
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 102707

JOHN P DAVID

Name JOHN P DAVID
Visit Date 4/13/10 8:30
Appointment Number U36212
Type Of Access VA
Appt Made 11/30/13 0:00
Appt Start 12/11/13 18:30
Appt End 12/11/13 23:59
Total People 570
Last Entry Date 11/30/13 11:27
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

John F David

Name John F David
Visit Date 4/13/10 8:30
Appointment Number U64297
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 10:30
Appt End 12/16/2011 23:59
Total People 298
Last Entry Date 12/6/2011 7:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN DAVID

Name JOHN DAVID
Car FORD MUSTANG
Year 2007
Address 9618 Cane Creek Dr, Houston, TX 77070-2066
Vin 1ZVHT85H975363415

JOHN DAVID

Name JOHN DAVID
Car HYUNDAI SANTA FE
Year 2007
Address 4316 Southhampton Ct, Flower Mound, TX 75028-1776
Vin 5NMSH13E37H039478
Phone 972-690-1728

JOHN DAVID

Name JOHN DAVID
Car HYUNDAI SONATA
Year 2007
Address 3319 Oak Hill Pl, Cypress Gardens, FL 33884-1328
Vin 5NPEU46F77H175307
Phone 863-875-1462

JOHN DAVID

Name JOHN DAVID
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5420 Park Dr, Mountain Iron, MN 55768-2015
Vin 4YMUL141X7M032178

JOHN DAVID

Name JOHN DAVID
Car HONDA PILOT
Year 2007
Address 2551 Elm Grove Rd, Wylie, TX 75098-6241
Vin 5FNYF28647B040261

JOHN DAVID

Name JOHN DAVID
Car TOYOTA CAMRY
Year 2007
Address 4702 Stonepass Ct, Sugar Land, TX 77479-4848
Vin 4T1BE46K77U585667

JOHN DAVID

Name JOHN DAVID
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 1641 Lilac Ln SW, Byron, MN 55920-6124
Vin 4TGB1620471042344

JOHN DAVID

Name JOHN DAVID
Car TOYOTA AVALON
Year 2007
Address 1500 Basswood Ct, Mc Lean, VA 22101-2506
Vin 4T1BK36B07U180849
Phone 703-533-9856

JOHN DAVID

Name JOHN DAVID
Car Mercedes Benz R-Class 4WD 4dr 6.3L AMG
Year 2007
Address 18040 Vale St NW, Andover, MN 55304-1418
Vin 4L4V212117M000392

JOHN DAVID

Name JOHN DAVID
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 17427 540th Ave, Wells, MN 56097-6531
Vin 40LFB12107P133899

JOHN DAVID

Name JOHN DAVID
Car HONDA ACCORD
Year 2007
Address 830 Belmont Bay Dr Apt 302, Woodbridge, VA 22191-5467
Vin 1HGCM564X7A063993
Phone 703-491-1055

JOHN S DAVID

Name JOHN S DAVID
Car HONDA CIVIC
Year 2007
Address 2764 RARITAN RD, FITCHBURG, WI 53711-5229
Vin 2HGFG21557H703905

JOHN DAVID

Name JOHN DAVID
Car FORD EXPEDITION EL
Year 2007
Address 225 College Park Dr, Crestview Hills, KY 41017-3401
Vin 1FMFK20547LA19831

John David

Name John David
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 35 Taylor Rd, Sheridan, WY 82801-9645
Vin 1GTHK23U87F196221

JOHN DAVID

Name JOHN DAVID
Car GMC YUKON
Year 2007
Address 274 Fm 1745, Moscow, TX 75960-6001
Vin 1GKEC13J57R140871
Phone 936-398-2027

JOHN DAVID

Name JOHN DAVID
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 702 BROOKSIDE DR, SWANTON, OH 43558-1111
Vin 1GCEC14Z87E182619
Phone 419-826-4625

JOHN DAVID

Name JOHN DAVID
Car CHEVROLET AVALANCHE
Year 2007
Address 115 Deer Mountain Cir, Indian Springs, AL 35124-3214
Vin 3GNFK12327G288621
Phone 205-733-1785

JOHN DAVID

Name JOHN DAVID
Car CHEVROLET HHR
Year 2007
Address 75 BLUEBERRY LN, STORMVILLE, NY 12582-5302
Vin 3GNDA33P47S578895

JOHN DAVID

Name JOHN DAVID
Car ACURA TL
Year 2007
Address 263 Hoover Rd # 1STFL, Yonkers, NY 10710-3410
Vin 19UUA76517A037106

JOHN DAVID

Name JOHN DAVID
Car CHEVROLET EQUINOX
Year 2007
Address PO Box 84186, Fairbanks, AK 99708-4186
Vin 2CNDL73F176119352

JOHN DAVID

Name JOHN DAVID
Car HONDA ODYSSEY
Year 2007
Address 371 E 211th St, Euclid, OH 44123-1848
Vin 5FNRL38737B090872

JOHN DAVID

Name JOHN DAVID
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 274 Fm 1745, Moscow, TX 75960-6001
Vin 1GCHK23607F516696

JOHN DAVID

Name JOHN DAVID
Car MAZDA CX-7
Year 2007
Address 168 S 425 W, BOUNTIFUL, UT 84010-8723
Vin JM3ER293770119671

JOHN DAVID

Name JOHN DAVID
Car DODGE RAM PICKUP 1500
Year 2007
Address 4411 Highway K, Bonne Terre, MO 63628-3533
Vin 1D7HU18257S198047

JOHN DAVID

Name JOHN DAVID
Car FORD F-150
Year 2007
Address 6827 HOULTON CIR, LAKE WORTH, FL 33467-8742
Vin 1FTRF12297KD45679

John David

Name John David
Domain weightdirection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-27
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4N740 Route 83 Bensenville Illinois 60106
Registrant Country UNITED STATES

John David

Name John David
Domain propellerbrand.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-16
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4316 Southampton Court Flower Mound Texas 75028
Registrant Country UNITED STATES

John David

Name John David
Domain investmentsmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-06
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4N740 Route 83 Bensenville Illinois 60106
Registrant Country UNITED STATES

John David

Name John David
Domain stcharleshomevalues.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Wilmington Ave Saint Louis Missouri 63111
Registrant Country UNITED STATES

John David

Name John David
Domain olsenorringe.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 48/78 William Street Sydney NSW 2011
Registrant Country AUSTRALIA

John David

Name John David
Domain callemergencyrestoration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 E. 14 Mile Road Troy Michigan 48083
Registrant Country UNITED STATES

John David

Name John David
Domain johndavidrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-21
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Wilmington Ave Saint Louis Missouri 63111
Registrant Country UNITED STATES

John David

Name John David
Domain chicagolifeguardservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-26
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 N Sheffield Chicago Illinois 60614
Registrant Country UNITED STATES

John David

Name John David
Domain historicalsaintlouis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-28
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Wilmington Ave Saint Louis Missouri 63111
Registrant Country UNITED STATES

John David

Name John David
Domain graphylink.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-05-03
Update Date 2013-05-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Mezyad Al Ain 15915
Registrant Country UNITED ARAB EMIRATES

John David

Name John David
Domain amnick.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-08-23
Update Date 2013-07-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 61 Kingsley Road South Harrow Middlesex HA2 8LE
Registrant Country UNITED KINGDOM

John David

Name John David
Domain johndavidconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-14
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 N Sheffield Chicago Illinois 60614
Registrant Country UNITED STATES

John David

Name John David
Domain bodybrushed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-08
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2514, |Delta Corner Provo Utah 84604
Registrant Country UNITED STATES

John David

Name John David
Domain changedecision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4N740 Route 83 Bensenville Illinois 60106
Registrant Country UNITED STATES

John David

Name John David
Domain saintlouismansions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Wilmington Ave Saint Louis Missouri 63111
Registrant Country UNITED STATES

John David

Name John David
Domain realsaintlouis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-27
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Wilmington Ave Saint Louis Missouri 63111
Registrant Country UNITED STATES

John David

Name John David
Domain kirkwoodhomesearch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 605 Wilmington Ave Saint Louis Missouri 63111
Registrant Country UNITED STATES

John David

Name John David
Domain emmadavid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-27
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7940 S.W. 129 Terr Miami Florida 33156
Registrant Country UNITED STATES

John David

Name John David
Domain romaniavacationhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-14
Update Date 2011-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4N740 Route 83 Bensenville Illinois 60106
Registrant Country UNITED STATES

John David

Name John David
Domain datingforeigner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-27
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4N740 Route 83 Bensenville Illinois 60106
Registrant Country UNITED STATES

John David

Name John David
Domain baby-ed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-10
Update Date 2011-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4N740 Route 83 Bensenville Illinois 60106
Registrant Country UNITED STATES

John David

Name John David
Domain kpacolo.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name REGISTER.COM, INC.
Registrant Address 61 waverly Street Apt 2 Roxbury MA 02119
Registrant Country UNITED STATES

John David

Name John David
Domain johnforehand.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-05
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 9990 SW 77th Ave. Miami Florida 33156
Registrant Country UNITED STATES

John David

Name John David
Domain davidpr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-28
Update Date 2011-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7940 SW 129 Terr Miami Florida 33156
Registrant Country UNITED STATES

John David

Name John David
Domain clinicamiboca.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-10-14
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address carrera 12c #51-55 cali valle 0
Registrant Country COLOMBIA

John David

Name John David
Domain johmard.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-02-16
Update Date 2013-01-25
Registrar Name EASYSPACE LTD.
Registrant Address 74 Fieldend Road Streatham Vale London SW16 5SU
Registrant Country UNITED KINGDOM

David, John

Name David, John
Domain princessponpon.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-12-03
Update Date 2010-12-03
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