John Diaz

We have found 349 public records related to John Diaz in 29 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 91 business registration records connected with John Diaz in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Disab Evalr. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $63,409.


John Paul Diaz

Name / Names John Paul Diaz
Age 44
Birth Date 1980
Also Known As Paul J Diaz
Person 2501 Brickell Ave #406, Miami, FL 33129
Phone Number 305-718-3603
Possible Relatives



Cheryl Lynne Casediaz



Previous Address 555 15th St #25G, Miami, FL 33132
9132 65th St #65, Miami, FL 33173
11320 46th Ln, Doral, FL 33178
504 63rd St #15R, New York, NY 10021
504 63rd St #15R, New York, NY 10065
2501 Brickell Ave, Miami, FL 33129
6450 Collins Ave #506, Miami Beach, FL 33141
1720 River Dr 209, Miami, FL 33125
1720 North River Dr, Miami, FL 33125
Email [email protected]

John Diaz

Name / Names John Diaz
Age 48
Birth Date 1976
Person 92 Wesley St, Lawrence, MA 01841
Phone Number 978-682-8715
Possible Relatives






Previous Address 24 Bourque St, Lawrence, MA 01843
19 Oak Ridge Ave #A-4, Salem, NH 03079
19 Oak Ridge Ave #A4, Salem, NH 03079
142 Water St, Lawrence, MA 01841
52 Boxford St, Lawrence, MA 01843
27 Green St, Woburn, MA 01801
42 Baltimore St #31, Lynn, MA 01902
19 Oak Ridge Ave, Salem, NH 03079
2 Hart St #3, Lynn, MA 01905
52 Boxford St #2, Lawrence, MA 01843
127 Hamilton Ave, Lynn, MA 01902
52 Boxford St #54, Lawrence, MA 01843
1982 PO Box, Salem, NH 03079
B Rain, Salem, NH 03079
19 Oak Ave, Salem, NH 03079
Email [email protected]

John Scott Diaz

Name / Names John Scott Diaz
Age 49
Birth Date 1975
Person 5055 Collins Ave #36, Miami, FL 33140
Phone Number 305-672-8680
Possible Relatives

Nancy M Wolffdiaz

Jonette L Triana


Jonette Kirby
Previous Address 801 40th St #8, Miami Beach, FL 33140
20021 58th Ave, Hialeah, FL 33015
1530 Weeping Willow Way, Hollywood, FL 33019
2319 60th St #D-206, Hialeah, FL 33016
801 40th St, Miami Beach, FL 33140
5055 Collins Ave #36, Miami, FL 33140
9365 77th Ave #4010, Miami, FL 33156
7601 Treasure Dr #117, North Bay Village, FL 33141
2319 60th St #D102, Hialeah, FL 33016
2319 60th St, Hialeah, FL 33016
2319 60th St #101, Hialeah, FL 33016
2319 60th St #206D, Hialeah, FL 33016
2619 16th, Hialeah, FL 33012
5705 20th Ave, Hialeah, FL 33012
Associated Business Gala Personalzed Llc

John M Diaz

Name / Names John M Diaz
Age 49
Birth Date 1975
Person 120 Nash Dr, Coppell, TX 75019
Phone Number 972-219-7483
Possible Relatives
Previous Address 1834 Peters Colony Rd #503, Carrollton, TX 75007
1001 Winterwood Dr, Lewisville, TX 75067
2108 Windsor Ave, Waco, TX 76708
3330 Willow Creek Dr, Irving, TX 75061
2730 Amite Dr, Baton Rouge, LA 70819

John Diaz

Name / Names John Diaz
Age 51
Birth Date 1973
Person 109 Chester St #B, Lawrence, MA 01843
Phone Number 978-685-5491
Possible Relatives




Previous Address 109 Chester St #2, Lawrence, MA 01843
109 Chester St, Lawrence, MA 01843
382 Elm St #39, Lawrence, MA 01841
256 Essex St, Lawrence, MA 01840
141 Amesbury St #503, Lawrence, MA 01841
621 Common St, Lawrence, MA 01840
74 Union St, Methuen, MA 01844
26 Old Lincoln St, Worcester, MA 01605

John W Diaz

Name / Names John W Diaz
Age 52
Birth Date 1972
Also Known As J Diaz
Person 38 Gretter Rd, Roslindale, MA 02131
Phone Number 617-323-1132
Possible Relatives



Previous Address 267 Park St #2, West Roxbury, MA 02132
46 Saint Rose St, Jamaica Plain, MA 02130
46 Saint Rose St, Boston, MA 02130
20 Mann St, Hingham, MA 02043
5 Michael Rd #A, Framingham, MA 01701
12 Hazel St #1, Waltham, MA 02451
Email [email protected]

John A Diaz

Name / Names John A Diaz
Age 53
Birth Date 1971
Person 2124 31st Rd, Hollywood, FL 33021
Phone Number 954-987-4963
Possible Relatives


Previous Address 2122 32nd Ave, Hollywood, FL 33021
348 117th St, Miami, FL 33161
Associated Business Educational Resource Center Of Broward Inc John & Teresa Diaz Educational Resource Center Of Broward, Inc

John Anson Diaz

Name / Names John Anson Diaz
Age 55
Birth Date 1969
Also Known As Johnny Diaz
Person 6121 McPherson Rd, Little Rock, AR 72204
Phone Number 214-321-3489
Possible Relatives







Previous Address 910 Teakwood Ln, Desoto, TX 75115
122 Oklahoma St, San Antonio, TX 78237
7510 Grand Ave #3105, Dallas, TX 75214
7510 Grand Ave #3112, Dallas, TX 75214
5404 PO Box, Little Rock, AR 72215
1222 Commerce St #1018, Dallas, TX 75202
31 Scenic Pt, Little Rock, AR 72207

John Diaz

Name / Names John Diaz
Age 57
Birth Date 1967
Also Known As Juan Diaz
Person 4206 5th Ave #1R, Brooklyn, NY 11232
Phone Number 718-665-0438
Possible Relatives


Jarius Diaz
Mauricell Diaz


M Diaz
Previous Address 4206 5th Ave #2L, Brooklyn, NY 11232
581 Timpson Pl #6D, Bronx, NY 10455
790161 PO Box, Middle Village, NY 11379
790161 PO Box, Middle Vlg, NY 11379
1127 1st Ave #18, Homestead, FL 33030
1254 Hancock St #1, Brooklyn, NY 11221
4206 Av #52L, Brooklyn, NY 11232
4206 Av 52l, Brooklyn, NY 11232
42061 5 Ave, Brooklyn, NY 11232
319 Canterbury Ct, Ventnor City, NJ 08406
85 Tompkins Ave, Brooklyn, NY 11206
Email [email protected]

John Diaz

Name / Names John Diaz
Age 57
Birth Date 1967
Person 4740 14th Ave #1280, St Petersburg, FL 33713
Possible Relatives


R Diaz
Or Diazrodolfo

Previous Address 3610 114th Ave #204, Miami, FL 33165
4851 18th Ave, Saint Petersburg, FL 33713
6799 16th Ter #220, St Petersburg, FL 33710
4851 18th Ave, St Petersburg, FL 33713
N6799 N, Saint Petersburg, FL 33710
6635 49th St, Miami, FL 33155
Associated Business Blue Ocean Solutions

John L Diaz

Name / Names John L Diaz
Age 58
Birth Date 1966
Person 102 Camilo Ave, Coral Gables, FL 33134
Phone Number 305-285-7970
Possible Relatives







Gillingham Faith
Previous Address 240 Santander Ave, Coral Gables, FL 33134
260 Santander Ave, Coral Gables, FL 33134
3032 Virginia St, Coconut Grove, FL 33133
2951 Lucaya St, Miami, FL 33133
2801 Florida Ave #401, Miami, FL 33133
9211 71st St, Miami, FL 33173
3032 Virginia St, Miami, FL 33133
3030 Virginia St, Miami, FL 33133
141335 PO Box, Coral Gables, FL 33114
4325 Meridian Ave, Miami Beach, FL 33140
13810 112th St #105, Miami, FL 33186
620 34th St, Miami, FL 33137
330542 PO Box, Miami, FL 33233
15040 103rd Ln #3201, Miami, FL 33196
9750 72nd St, Miami, FL 33173
9211 71st Ave, Miami, FL 33156
4325 Meridian Ave, Miami, FL 33140
10770 40th St, Miami, FL 33165
7021 83rd Pl, Miami, FL 33143
2951 Lucaya St, Coconut Grove, FL 33133
Associated Business Jsla Group Llc Jsla Group, Llc Vision Investments, Inc

John C Diaz

Name / Names John C Diaz
Age 60
Birth Date 1964
Also Known As Diana Diaz
Person 3471 11th St #2, Miami, FL 33135
Phone Number 305-443-7701
Possible Relatives







Previous Address 3095 11th St, Miami, FL 33125
3471 11th St, Miami, FL 33135
3471 11th St #9A, Miami, FL 33135
3471 11th St #2, Miami, FL 33135
1685 Jefferson Ave, Miami Beach, FL 33139
1629 13th St #22, Miami, FL 33145
2500 16th Street Rd, Miami, FL 33125
2402 11th St, Miami, FL 33125
740 23rd Ave, Miami, FL 33125
1629 13th Ave #22, Miami, FL 33145
260 10th Ave #2, Miami, FL 33130
1244 Pennsylvania Ave #21, Miami, FL 33139
1545 8th R #2, Miami, FL 33125

John A Diaz

Name / Names John A Diaz
Age 63
Birth Date 1961
Person 41042 Rustling Oak Dr, Prairieville, LA 70769
Possible Relatives
Previous Address 1437 PO Box, Plaquemine, LA 70765
42138 Church Point Rd, Gonzales, LA 70737

John A Diaz

Name / Names John A Diaz
Age 63
Birth Date 1961
Person 1444 Charlestown Rd #8, Phoenixville, PA 19460
Phone Number 610-983-0204
Possible Relatives
Previous Address 306 Buchanan St, Phoenixville, PA 19460
41118 Cannon Rd, Gonzales, LA 70737
914 Tony St #11, Gonzales, LA 70737
302 Buchanan St, Phoenixville, PA 19460
Email [email protected]

John C Diaz

Name / Names John C Diaz
Age 66
Birth Date 1958
Also Known As John F Diaz
Person 3 Woods Ave, Londonderry, NH 03053
Phone Number 603-432-2273
Previous Address 12 Miller Pl, Lynn, MA 01904

John M Diaz

Name / Names John M Diaz
Age 66
Birth Date 1958
Also Known As Jose M Diaz
Person 12249 14th Ln #1201, Miami, FL 33184
Phone Number 305-220-7994
Possible Relatives




Previous Address 12249 14th Ln #1201, Miami, FL 33184
12249 14th Ln, Miami, FL 33184
12249 14th Ln #1202, Miami, FL 33184
2515 29th St, Miami, FL 33142
3142 64th Ave, Miami, FL 33155
6206 10th Ter, West Miami, FL 33144
6571 36th St, Miami, FL 33155
1911 107th Ave #1010, Miami, FL 33165
Email [email protected]

John F Diaz

Name / Names John F Diaz
Age 66
Birth Date 1958
Person 5760 94th Pl, Miami, FL 33173
Phone Number 305-275-8105
Possible Relatives

John A Diaz

Name / Names John A Diaz
Age 71
Birth Date 1953
Person 10431 18th Mnr #18, Plantation, FL 33322
Phone Number 954-452-1021
Possible Relatives




C Diaz
Previous Address 10831 173rd St, Miami, FL 33157
8680 Griffin Rd, Cooper City, FL 33328
2980 Griffin Rd, Fort Lauderdale, FL 33312
18457 Dixie Hwy, Cutler Bay, FL 33157
1016 Spinnaker Way #C2, Melbourne, FL 32935
18201 4th Ave #4, Miami, FL 33169
Email [email protected]
Associated Business Frans Signature Cleaner Inc Frans Signature Cleaners Ii Inc

John M Diaz

Name / Names John M Diaz
Age 72
Birth Date 1952
Person RR 5, Statesville, NC 28625
Possible Relatives
Previous Address 99 Rural Rte 5, Statesville, NC 28625
730 145th St, Miami, FL 33168
Route 5 Roxboro #D3523, Statesville, NC 28677
9 RR 5, Statesville, NC 28625

John O Diaz

Name / Names John O Diaz
Age 75
Birth Date 1949
Also Known As John D Diaz
Person 11957 17th Ct, Miramar, FL 33025
Phone Number 508-775-5632
Possible Relatives
S H Diaz



Sharon H Jussiladiaz
B L Diaz

V Diaz
Previous Address 10 Meadowlake Cir #10, Lake Placid, FL 33852
46 Delta St, Hyannis, MA 02601
48 Ryder Rd, Harwich, MA 02645
Email [email protected]

John J Diaz

Name / Names John J Diaz
Age 88
Birth Date 1935
Also Known As John Diaz
Person 614 Steuben Rd, Poland, NY 13431
Phone Number 315-845-1779
Possible Relatives


Previous Address 91 Mountain St #485, Haydenville, MA 01039
2669 Newport Rd, Newport, NY
2669 Newport Rd, Newport, NY 13416
485 PO Box, Haydenville, MA 01039
Appaloosa Lanet Appaloosa Lanet #1, Haydenville, MA 01039
Farrell, Newport, NY 13416
Farrell, Poland, NY 13431
Farrell Rd, Poland, NY 13431
73 PO Box, Poland, NY 13431
73 RR 1, Poland, NY 13431
RR 1 MOUNTAIN, Haydenville, MA 01039
Email [email protected]

John Diaz

Name / Names John Diaz
Age 88
Birth Date 1935
Person 1550 Magnolia Ave, San Antonio, TX 78201
Possible Relatives



Esther Diazflores
Previous Address 150 Av, San Antonio, TX 78201
150 West Ave, San Antonio, TX 78201
2123 Mistletoe Ave, San Antonio, TX 78201

John Marques Diaz

Name / Names John Marques Diaz
Age 90
Birth Date 1933
Person 70 Tamiami Blvd, Miami, FL 33144
Phone Number 718-884-1823
Possible Relatives







L Diaz
Previous Address 4705 Henry Hudson Pkwy #14H, Bronx, NY 10471
4705 Henry Hudson Pkwy, Bronx, NY 10471
4705 Henry Hudson Pkwy #3K, Bronx, NY 10471
6277 16th Ave, Hialeah, FL 33012
3333 Henry Hudson Pkwy #14H, Bronx, NY 10463
15 Saint Andrews Pl #3E, Yonkers, NY 10705
4705 Henry Hudson Pkwy #9K, Bronx, NY 10471
305 Scottsdale Sq, Winter Park, FL 32792
3530 Bainbridge Ave #78, Bronx, NY 10467
4705 Henry Hudson Pkwy #2E, Bronx, NY 10471
6911 129th Ave #4, Miami, FL 33183
887 Southern Blvd #5K, Bronx, NY 10459
111 Park Ave #113, Yonkers, NY 10703
2750 87th Ave, Miami, FL 33165
Associated Business Marques Diaz, Inc

John Paul Diaz

Name / Names John Paul Diaz
Age 91
Birth Date 1932
Person 2708 66th St, Oklahoma City, OK 73159
Phone Number 405-681-2406
Possible Relatives
Previous Address 609 10th St, Oklahoma City, OK 73109

John Paul Diaz

Name / Names John Paul Diaz
Age 91
Birth Date 1932
Also Known As J Diaz
Person 320 25th St, Wilton Manors, FL 33311
Phone Number 954-676-5448
Possible Relatives

N C Diaz
Previous Address 4812 50th Ct, Tamarac, FL 33319
1712 Stone Hill Dr, York, PA 17402
800 Oakland Park Blvd #305, Wilton Manors, FL 33311
4812 50th St, Tamarac, FL 33319
7001 Broward Blvd #210, Plantation, FL 33317
Email [email protected]
Associated Business Safe Auto Sales, Inc

John J Diaz

Name / Names John J Diaz
Age 93
Birth Date 1930
Also Known As J Eddy
Person 36 Roosevelt Rdg, Carver, MA 02330
Phone Number 508-866-6997
Possible Relatives



Previous Address 48 Meadow Vlg, Carver, MA 02330
55 Meadow Vlg, Carver, MA 02330
117 Arnold Rd, Marshfield, MA 02050
2459 PO Box, Ocean Bluff, MA 02065
Meadow, Carver, MA 02330
4 Meadow Vl #8, Carver, MA 02330
15 Hillcrest Rd #6C2, Kingston, MA 02364

John R Diaz

Name / Names John R Diaz
Age 93
Birth Date 1930
Person 4173 6th St, Deerfield Beach, FL 33442
Phone Number 954-480-9908
Possible Relatives

Previous Address 4173 6th St, Deerfield Bch, FL 33442
6826 35th Ct, Miramar, FL 33023
28601 Springfield Dr #D, Laguna Niguel, CA 92677

John A Diaz

Name / Names John A Diaz
Age 115
Birth Date 1909
Person 1566 173rd St, North Miami Beach, FL 33162
Phone Number 305-945-2339
Possible Relatives

John J Diaz

Name / Names John J Diaz
Age N/A
Person 6115 W DONALD DR, GLENDALE, AZ 85310

John Rene Diaz

Name / Names John Rene Diaz
Age N/A
Person 829 81st Way, Plantation, FL 33324

John M Diaz

Name / Names John M Diaz
Age N/A
Person 6509 S MELODY AVE, TUCSON, AZ 85706

John Diaz

Name / Names John Diaz
Age N/A
Person 14548 N 154TH LN, SURPRISE, AZ 85379

John Diaz

Name / Names John Diaz
Age N/A
Person 3323 W DIANA AVE, PHOENIX, AZ 85051

John M Diaz

Name / Names John M Diaz
Age N/A
Person 2520 E COCHISE VIS, TUCSON, AZ 85713

John H Diaz

Name / Names John H Diaz
Age N/A
Person 3519 W LAWRENCE RD, PHOENIX, AZ 85019

John J Diaz

Name / Names John J Diaz
Age N/A
Person PO BOX 864, WILLCOX, AZ 85644

John P Diaz

Name / Names John P Diaz
Age N/A
Person 2452 PRICKLY PEAR DR, MOHAVE VALLEY, AZ 86440

John Diaz

Name / Names John Diaz
Age N/A
Person 12945 W CAMPBELL AVE, LITCHFIELD PARK, AZ 85340
Phone Number 623-466-6792

John Diaz

Name / Names John Diaz
Age N/A
Person 3515 E CORONADO RD, PHOENIX, AZ 85008
Phone Number 602-225-3853

John C Diaz

Name / Names John C Diaz
Age N/A
Person 1917 W KRISTAL WAY, PHOENIX, AZ 85027
Phone Number 623-518-3908

John Diaz

Name / Names John Diaz
Age N/A
Person 27 E 7TH ST, APT 23 TEMPE, AZ 85281
Phone Number 480-557-7155

John M Diaz

Name / Names John M Diaz
Age N/A
Person 37515 N 17TH ST, PHOENIX, AZ 85086
Phone Number 623-465-1786

John Diaz

Name / Names John Diaz
Age N/A
Person 6628 W EVANS DR, GLENDALE, AZ 85306
Phone Number 623-878-5047

John E Diaz

Name / Names John E Diaz
Age N/A
Person 6352 171st St, Hialeah, FL 33015
Phone Number 305-362-1383
Possible Relatives Janine Marie Montes


Previous Address 522314 PO Box, Miami, FL 33152
14435 Lake Candlewood Ct, Hialeah, FL 33014
Associated Business Lido International, Inc

John A Diaz

Name / Names John A Diaz
Age N/A
Person 14318 N 78TH AVE, PEORIA, AZ 85381
Phone Number 623-486-7029

John Diaz

Name / Names John Diaz
Age N/A
Person 1323 F AVE, DOUGLAS, AZ 85607
Phone Number 520-805-2725

John Diaz

Name / Names John Diaz
Age N/A
Person 14116 W SHAW BUTTE DR, SURPRISE, AZ 85379
Phone Number 623-476-2682

John Diaz

Name / Names John Diaz
Age N/A
Person 1427 E SILVER ST, TUCSON, AZ 85719
Phone Number 520-323-9755

John Diaz

Name / Names John Diaz
Age N/A
Person 2216 W UTOPIA RD, PHOENIX, AZ 85027

John M Diaz

Name / Names John M Diaz
Age N/A
Person 1530 E MCDOWELL RD, PHOENIX, AZ 85006

John Diaz

Name / Names John Diaz
Age N/A
Person 6145 LINDHOLM DR S, MOBILE, AL 36693
Phone Number 251-661-9737

John L Diaz

Name / Names John L Diaz
Age N/A
Person 555 W KEATS AVE, MESA, AZ 85210
Phone Number 480-539-1509

John A Diaz

Name / Names John A Diaz
Age N/A
Person 3000 QUAIL RUN DR, SIERRA VISTA, AZ 85635
Phone Number 520-417-1646

John M Diaz

Name / Names John M Diaz
Age N/A
Person 22243 W CANTILEVER ST, BUCKEYE, AZ 85326
Phone Number 623-327-2758

John M Diaz

Name / Names John M Diaz
Age N/A
Person 6509 S MELODY AVE, TUCSON, AZ 85756

john diaz

Business Name john diaz
Person Name john diaz
Position company contact
State WA
Address 1306 garfield avenue, yakima, WA 98902
SIC Code 614101
Phone Number
Email [email protected]

John Diaz

Business Name c/o ABC-USA Educational Ministries
Person Name John Diaz
Position company contact
State NY
Address 3 Oak Street, Garnerville, NY 10923
SIC Code 866107
Phone Number
Email [email protected]

JOHN DIAZ

Business Name YAC SPORTS, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 4621 CONCORD WAY, OXNARD, CA 93033
Care Of LAW OFFICES OF KYRON JOHNSON 8350 WILSHIRE BLVD NO 200, BEVERLY HILLS, CA 90211
Incorporation Date 2006-07-20

John Diaz

Business Name World Class Travel
Person Name John Diaz
Position company contact
State CT
Address 46 Mill Plain Rd, Danbury, CT 6881
SIC Code 911104
Phone Number
Email [email protected]

John Diaz

Business Name US Post Office
Person Name John Diaz
Position company contact
State AZ
Address 200 S Curtis Ave Willcox AZ 85643-2144
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 520-384-2689
Number Of Employees 8

JOHN DIAZ

Business Name UHOO INTERNATIONAL, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 2601 OAKDALE RD C154, MODESTO, CA 95355
Care Of DIRECT INCORPORATION 9453 HIDDEN LAKE CIRCLE, DEXTER, MI 48130
Incorporation Date 2005-11-09

John Diaz

Business Name Topin & Associates, Inc.
Person Name John Diaz
Position company contact
State IL
Address 676 N. St. Clair Ste. 2000, Chicago, IL 60611
Phone Number
Email [email protected]
Title Senior Engineer

John Diaz

Business Name Topin & Associates, Inc.
Person Name John Diaz
Position company contact
State IL
Address 205 N Michigan Avenue Suite 2315, Chicago, IL
Phone Number
Email [email protected]
Title VP and Creative Director

John Diaz

Business Name Teltrans Solutions
Person Name John Diaz
Position company contact
State TX
Address 6604 Central Avenue - North Richland Hills, NORTH RICHLAND HILLS, 76180 TX
SIC Code 6794
Phone Number
Email [email protected]

John Paul Diaz

Business Name TREE V, INC.
Person Name John Paul Diaz
Position registered agent
State GA
Address 4610 Peachtree Industrial Blvd., Norcorss, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-22
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

JOHN P DIAZ

Business Name TREE LEAF RECORDS, INC.
Person Name JOHN P DIAZ
Position registered agent
State GA
Address 4610 PEACHTREE INDUSTRIAL, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-08
Entity Status Active/Compliance
Type Secretary

JOHN DIAZ

Business Name T'BOO PRODUCTIONS, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 17724 MARCELLO PLACE, ENCINO, CA 91316
Care Of * JOHN DIAZ 17724 MARCELLO PLACE, ENCINO, CA 91316
CEO JOHN DIAZ17724 MARCELLO PLACE, ENCINO, CA 91316
Incorporation Date 1993-06-16

JOHN DIAZ

Business Name T'BOO PRODUCTIONS, INC.
Person Name JOHN DIAZ
Position CEO
Corporation Status Suspended
Agent 17724 MARCELLO PLACE, ENCINO, CA 91316
Care Of * JOHN DIAZ 17724 MARCELLO PLACE, ENCINO, CA 91316
CEO JOHN DIAZ 17724 MARCELLO PLACE, ENCINO, CA 91316
Incorporation Date 1993-06-16

John Diaz

Business Name Saturn Press
Person Name John Diaz
Position company contact
State FL
Address 17639 Foxborough Lane Boca Raton, , FL 33496
SIC Code 581208
Phone Number 561-417-8610
Email [email protected]

JOHN DIAZ

Business Name SPACEVISION
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ SPACEVISION 731 CAROLINA, SAN FRANCISCO, CA 94109
Care Of DANIEL CONRAD, ATTORNEY AT LAW 595 MARKET ST STE 2020, SAN FRANCISCO, CA 94105
Incorporation Date 1999-06-03

JOHN DIAZ

Business Name SILVER STATE B.M.X.
Person Name JOHN DIAZ
Position President
State NV
Address P O BOX 27583 P O BOX 27583, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C3456-1991
Creation Date 1991-04-25
Expiried Date 2041-04-25
Type Dom Non-Profit Coop Corp

John Diaz

Business Name R J Diaz & Co
Person Name John Diaz
Position company contact
State AZ
Address 135 W Forest Grove Ave Phoenix AZ 85041-1231
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 602-268-1933
Number Of Employees 2
Annual Revenue 348840

John Diaz

Business Name Princeton Insurance Brokers
Person Name John Diaz
Position company contact
State FL
Address 1643 NE 8th St Homestead FL 33033-4603
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 305-245-8045
Number Of Employees 2
Annual Revenue 284280
Fax Number 305-245-8260

John Diaz

Business Name Princeton Insurance Brokers
Person Name John Diaz
Position company contact
State FL
Address 501 W Palm Dr Florida City FL 33034-3300
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 305-247-8013
Number Of Employees 7
Annual Revenue 836280
Fax Number 305-245-8059

John Diaz

Business Name Premier Financial Advisors, Inc
Person Name John Diaz
Position company contact
State NY
Address 14 East 60th St, Suite 611 New York, NY 10022
SIC Code 811103
Phone Number
Email [email protected]

John Diaz

Business Name Natural Pths Thrpeutic Massage
Person Name John Diaz
Position company contact
State CT
Address 23 Fort Hill Rd Groton CT 06340-4722
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

John Diaz

Business Name Nationwide Financial Svc
Person Name John Diaz
Position company contact
State FL
Address 7855 NW 12th St Doral FL 33126-1826
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 305-436-6600
Number Of Employees 9
Annual Revenue 1229820

JOHN DIAZ

Business Name NELLIS B.M.X.
Person Name JOHN DIAZ
Position President
State NV
Address PO BOX 27583 PO BOX 27583, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Revoked
Corporation Number C3457-1991
Creation Date 1991-04-25
Expiried Date 2041-04-25
Type Dom Non-Profit Coop Corp

JOHN DIAZ

Business Name NATIONAL SCREENING SERVICES, INC.
Person Name JOHN DIAZ
Position CEO
Corporation Status Suspended
Agent 6830 VIA DEL ORO SUITE 102, SAN JOSE, CA 95119
Care Of 6830 VIA DEL ORO SUITE 102, SAN JOSE, CA 95119
CEO JOHN DIAZ 6830 VIA DEL ORO SUITE 102, SAN JOSE, CA 95119
Incorporation Date 2008-09-18

JOHN DIAZ

Business Name NATIONAL SCREENING SERVICES, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 6830 VIA DEL ORO SUITE 102, SAN JOSE, CA 95119
Care Of 6830 VIA DEL ORO SUITE 102, SAN JOSE, CA 95119
CEO JOHN DIAZ6830 VIA DEL ORO SUITE 102, SAN JOSE, CA 95119
Incorporation Date 2008-09-18

JOHN DIAZ

Business Name MULLER PRODUCTS CORPORATION
Person Name JOHN DIAZ
Position CEO
Corporation Status Active
Agent 1230 YARD CT, SAN JOSE, CA 95133
Care Of 1230 YARD CT, SAN JOSE, CA 95133
CEO JOHN DIAZ 867 MALONE RD, SAN JOSE, CA 95125
Incorporation Date 1986-12-17

JOHN DIAZ

Business Name MULLER PRODUCTS CORPORATION
Person Name JOHN DIAZ
Position registered agent
Corporation Status Active
Agent JOHN DIAZ 1230 YARD CT, SAN JOSE, CA 95133
Care Of 1230 YARD CT, SAN JOSE, CA 95133
CEO JOHN DIAZ867 MALONE RD, SAN JOSE, CA 95125
Incorporation Date 1986-12-17

JOHN DIAZ

Business Name MULLER CONSTRUCTION SUPPLY, INC.
Person Name JOHN DIAZ
Position CEO
Corporation Status Active
Agent 1230 YARD CT, SAN JOSE, CA 95133
Care Of 1230 YARD CT, SAN JOSE, CA 95133
CEO JOHN DIAZ 867 MALONE RD, SAN JOSE, CA 95125
Incorporation Date 1967-01-03

JOHN DIAZ

Business Name MULLER CONSTRUCTION SUPPLY, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Active
Agent JOHN DIAZ 1230 YARD CT, SAN JOSE, CA 95133
Care Of 1230 YARD CT, SAN JOSE, CA 95133
CEO JOHN DIAZ867 MALONE RD, SAN JOSE, CA 95125
Incorporation Date 1967-01-03

JOHN DIAZ

Business Name MICRO COMPUTER SYSTEMS STRATEGIES, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 3324 MC HENRY AVE, MODESTO, CA 95350
Care Of 2318 MONTE VISTA AVE., MODESTO, CA 95350
CEO JOHN DIAZ3324 MC HENRY AVE, MODESTO, CA 95350
Incorporation Date 1983-10-06

JOHN DIAZ

Business Name MICRO COMPUTER SYSTEMS STRATEGIES, INC.
Person Name JOHN DIAZ
Position CEO
Corporation Status Suspended
Agent 3324 MC HENRY AVE, MODESTO, CA 95350
Care Of 2318 MONTE VISTA AVE., MODESTO, CA 95350
CEO JOHN DIAZ 3324 MC HENRY AVE, MODESTO, CA 95350
Incorporation Date 1983-10-06

JOHN DIAZ

Business Name MED'CAB, INC.
Person Name JOHN DIAZ
Position CEO
Corporation Status Forfeited
Agent 14242 OXFORD PL, VICTORVILLE, CA 92392
Care Of 14242 OXFORD PL, VICTORVILLE, CA 92392
CEO JOHN DIAZ 14242 OXFORD PL, VICTORVILLE, CA 92392
Incorporation Date 2002-03-13

JOHN E DIAZ

Business Name MED'CAB, INC.
Person Name JOHN E DIAZ
Position Director
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 C24619-2001
Creation Date 2001-09-07
Type Domestic Corporation

JOHN E DIAZ

Business Name MED'CAB, INC.
Person Name JOHN E DIAZ
Position Secretary
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 C24619-2001
Creation Date 2001-09-07
Type Domestic Corporation

JOHN DIAZ

Business Name MED'CAB, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Forfeited
Agent JOHN DIAZ 14242 OXFORD PL, VICTORVILLE, CA 92392
Care Of 14242 OXFORD PL, VICTORVILLE, CA 92392
CEO JOHN DIAZ14242 OXFORD PL, VICTORVILLE, CA 92392
Incorporation Date 2002-03-13

JOHN E DIAZ

Business Name MED'CAB, INC.
Person Name JOHN E DIAZ
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 C24619-2001
Creation Date 2001-09-07
Type Domestic Corporation

JOHN DIAZ

Business Name LOS ANGELES SOCIETY OF PLASTIC SURGEONS, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Active
Agent JOHN DIAZ 465 N. ROXBURY DR. PENTHOUSE SUITE, BEVERLY HILLS, CA 90210
Care Of 465 N. ROXBURY DR. PENTHOUSE SUITE, BEVERLY HILLS, CA 90210
CEO PETER GROSSMAN465 N. ROXBURY DR. PENTHOUSE SUITE, BEVERLY HILLS, CA 90210
Incorporation Date 1975-05-01
Corporation Classification Public Benefit

John Diaz

Business Name KWAL Paints
Person Name John Diaz
Position company contact
State CO
Address 309 19th St Glenwood Springs CO 81601-4291
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 970-928-9225
Number Of Employees 2
Annual Revenue 410040
Fax Number 970-928-9243

John Diaz

Business Name KDD Associates, P.L.L.C.
Person Name John Diaz
Position company contact
State WA
Address 1904 Third Avenue, Seattle, WA 98101
SIC Code 551102
Phone Number
Email [email protected]

John Diaz

Business Name KDD Associates, P.L.L.C
Person Name John Diaz
Position company contact
State WA
Address 1904 Third Avenue, Suite 400, SEATTLE, 98101 WA
Phone Number
Email [email protected]

John Diaz

Business Name John R. Diaz
Person Name John Diaz
Position company contact
State OH
Address 2011 Cottage Grove Rd., Cleveland Hts., OH 44118
SIC Code 731999
Phone Number
Email [email protected]

john diaz

Business Name John Diaz
Person Name john diaz
Position company contact
State WA
Address 1306 garfield ave, yakima, WA 98902
SIC Code 861102
Phone Number
Email [email protected]

John Diaz

Business Name John Diaz
Person Name John Diaz
Position company contact
State FL
Address 6909 Terra Tranquilla Dr., Boca Raton, FL 33433
SIC Code 573401
Phone Number
Email [email protected]

JOHN DIAZ

Business Name JOHN JOHN'S LANDSCAPE MAINTENANCE INC
Person Name JOHN DIAZ
Position CEO
Corporation Status Suspended
Agent 829 N VAN NESS AVE, FRESNO, CA 93728
Care Of JOHN DIAZ JR PO BOX 8568, FRESNO, CA 93746
CEO JOHN DIAZ 829 N VAN NESS AVE, FRESNO, CA 93728
Incorporation Date 2011-04-01

John Diaz

Business Name Impact Industrial Supplies
Person Name John Diaz
Position company contact
State FL
Address 7020 Anderson Rd Tampa FL 33634-4410
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 813-885-2343
Email [email protected]
Number Of Employees 9
Annual Revenue 10790780
Fax Number 813-885-1342
Website www.impactdistributing.com

John Diaz

Business Name Impact Distributing of Florida
Person Name John Diaz
Position company contact
State FL
Address 7020 Anderson Rd Tampa FL 33634-4410
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 813-885-2343

JOHN DIAZ

Business Name IVE & ASSOC., INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 8819 WHITTIER BLVD SUITE 105, PICO RIVERA, CA 90660
Care Of 11100 VALLEY BLVD SUITE 116, EL MONTE, CA 91731
CEO ARTURO CHAVEZ3427 LOWELL AVE, LOS ANGELES, CA 90032
Incorporation Date 1986-08-20

JOHN DIAZ

Business Name INNOVATIVE SYSTEMS DESIGN
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 8819 WHITTIER BLVD STE 105, PICO RIVERA, CA 90660
Care Of 711 DEERFIELD ST, ONTARIO, CA 91762
CEO JAMES J VIOLETTE711 DEERFIELD ST, ONTARIO, CA 91762
Incorporation Date 1986-09-04

John Diaz

Business Name Heritage Baptist Church
Person Name John Diaz
Position company contact
State DE
Address P.O. BOX 452 Camden Wyoming DE 19934-0452
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-698-1083
Number Of Employees 1
Annual Revenue 35280

JOHN DIAZ

Business Name HUGUIN ENTERPRISES, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Suspended
Agent JOHN DIAZ 8819 WHITTIER BLVD., SUITE 105, PICO RIVERA, CA 90660
Care Of 3149 N. SAN GABRIEL BLVD., ROSEMEAD, CA 91770
CEO JOSE HERNANDEZ1141 S. PALM, SAN GABRIEL, CA 91776
Incorporation Date 1982-11-02

John Diaz

Business Name Greenman-Pedersen, Inc.
Person Name John Diaz
Position company contact
State NY
Address 325 W Main St, Babylon, NY 11702-3432
Phone Number
Email [email protected]
Title Assistant Vice President

John Diaz

Business Name Greenbrier Cleaners
Person Name John Diaz
Position company contact
State NC
Address 4207 Fayetteville Road, Raliegh, NC 27603-3607
SIC Code 483301
Phone Number
Email [email protected]

John Diaz

Business Name Ganin Tire
Person Name John Diaz
Position company contact
State NY
Address 6502 Bay Parkway, Brooklyn, 11204 NY
SIC Code 3255
Phone Number
Email [email protected]

JOHN E DIAZ

Business Name GUACO, INC.
Person Name JOHN E DIAZ
Position President
State UT
Address 350 S 400 E 101A 350 S 400 E 101A, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22327-2001
Creation Date 2001-08-14
Type Domestic Corporation

JOHN E DIAZ

Business Name GUACO, INC.
Person Name JOHN E DIAZ
Position Secretary
State UT
Address 350 S 400 E 101A 350 S 400 E 101A, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22327-2001
Creation Date 2001-08-14
Type Domestic Corporation

JOHN E DIAZ

Business Name GUACO, INC.
Person Name JOHN E DIAZ
Position Treasurer
State UT
Address 350 S 400 E 101A 350 S 400 E 101A, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22327-2001
Creation Date 2001-08-14
Type Domestic Corporation

John Diaz

Business Name Florida Bldrs Sup Co of Tampa
Person Name John Diaz
Position company contact
State FL
Address 2015 E 7th Ave Tampa FL 33605-3901
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 813-247-2875

John Diaz

Business Name Express Glass & Window Inc
Person Name John Diaz
Position company contact
State FL
Address PO Box 170155 Hialeah FL 33017-0155
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 305-231-5300
Number Of Employees 5
Annual Revenue 994950
Fax Number 305-231-8925

John Diaz

Business Name Diaz Supermarket
Person Name John Diaz
Position company contact
State FL
Address 1215 NE 8th St Homestead FL 33033-4502
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 305-246-2262
Number Of Employees 5
Annual Revenue 937300

John Diaz

Business Name Diaz John
Person Name John Diaz
Position company contact
State FL
Address 801 W 40th St APT 8 Miami Beach FL 33140-3830
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 305-672-8680

John Diaz

Business Name Diaz Inc
Person Name John Diaz
Position company contact
State FL
Address 10034 Spanish Isles Blvd Boca Raton FL 33498-6381
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 561-487-1698
Number Of Employees 2
Annual Revenue 261900
Fax Number 561-487-6907

John Diaz

Business Name Daico Water Management
Person Name John Diaz
Position company contact
State FL
Address 1101 Deer Run Pl Valrico FL 33594-5109
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 813-681-2973
Email [email protected]
Number Of Employees 2
Annual Revenue 226560
Website www.daicowater.com

John Diaz

Business Name Custom Sign & Window Tinting
Person Name John Diaz
Position company contact
State AZ
Address 1530 E Mcdowell Rd Phoenix AZ 85006-2939
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 602-262-2260
Number Of Employees 3
Annual Revenue 144000

JOHN DIAZ

Business Name CLEAR-AD, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Active
Agent JOHN DIAZ 561 ARCHWOOD COURT, BREA, CA 92821
Care Of 1500 CALLE DON JUAN, LA HABRA, CA 92631
CEO JUAN FRANSISCO DIAZ1500 CALLE DON JUAN, LA HABRA, CA 92631
Incorporation Date 1994-09-16

JOHN A DIAZ

Business Name CAL-NEVA ENTERPRISES, INC.
Person Name JOHN A DIAZ
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10382-1999
Creation Date 1999-04-28
Type Domestic Corporation

JOHN A DIAZ

Business Name CAL-NEVA ENTERPRISES, INC.
Person Name JOHN A DIAZ
Position Treasurer
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10382-1999
Creation Date 1999-04-28
Type Domestic Corporation

JOHN A DIAZ

Business Name CAL-NEVA ENTERPRISES, INC.
Person Name JOHN A DIAZ
Position Director
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10382-1999
Creation Date 1999-04-28
Type Domestic Corporation

JOHN DIAZ

Business Name CAL-NEVA ENTERPRISES, INC.
Person Name JOHN DIAZ
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10382-1999
Creation Date 1999-04-28
Type Domestic Corporation

John Diaz

Business Name ALLTEL Corporation
Person Name John Diaz
Position company contact
State AR
Address 1 Allied Dr., Little Rock, AR 72202
Phone Number
Email [email protected]
Title Hr Assistant

JOHN DIAZ

Business Name ADVANCE TRUCK PAINTING, INC.
Person Name JOHN DIAZ
Position registered agent
Corporation Status Active
Agent JOHN DIAZ 8819 WHITTIER BLVD STE 105, PICO RIVERA, CA 90660
Care Of 7746 INDUSTRY AVE, PICO RIVERA, CA 90660
CEO FRANK BERUMEN7746 INDUSTRY AVE, PICO RIVERA, CA 90660
Incorporation Date 1986-08-28

John Diaz

Person Name John Diaz
Filing Number 802019745
Position Managing Member
State TX
Address 7313 Stone Meadow Circle, Rowlett TX 75088

JOHN DIAZ

Person Name JOHN DIAZ
Filing Number 113671501
Position SECRETARY
State TX
Address PO BOX 1416, San Marcos TX 78666

JOHN DIAZ

Person Name JOHN DIAZ
Filing Number 801353531
Position VICE PRESIDENT
State TX
Address PO BOX 1922, ALIEF TX 77411

JOHN J DIAZ

Person Name JOHN J DIAZ
Filing Number 801208194
Position DIRECTOR
State TX
Address 4509 NORMAN TRAIL, AUSTIN TX 78749

JOHN D DIAZ

Person Name JOHN D DIAZ
Filing Number 800665030
Position MANAGER
State TX
Address 1635 W LUCAS, BEAUMONT TX 77706

JOHN J DIAZ

Person Name JOHN J DIAZ
Filing Number 801208194
Position PRESIDENT
State TX
Address 4509 NORMAN TRAIL, AUSTIN TX 78749

JOHN D DIAZ

Person Name JOHN D DIAZ
Filing Number 800665030
Position DIRECTOR
State TX
Address 1635 W LUCAS, BEAUMONT TX 77706

JOHN DIAZ

Person Name JOHN DIAZ
Filing Number 113671501
Position Director
State TX
Address PO BOX 1416, San Marcos TX 78666

JOHN DIAZ

Person Name JOHN DIAZ
Filing Number 800582369
Position MEMBER
State TX
Address 371 E SOUTH ST, NEW BRAUNFELS TX 78130

JOHN A DIAZ

Person Name JOHN A DIAZ
Filing Number 800466538
Position TR
State TX
Address PO BOX 1416, San Marcos TX 78667

John Diaz

Person Name John Diaz
Filing Number 800059600
Position Director
State TX
Address 3220 Hidden Cove, Plano TX 75075

John Diaz

Person Name John Diaz
Filing Number 700704822
Position MM
State TX
Address 2000 N. LOOP WEST STE. 220, Houston TX 77018

John F Diaz

Person Name John F Diaz
Filing Number 141451100
Position S
State TX
Address 10506 DUNBROOK DRIVE, Houston TX

John Diaz

Person Name John Diaz
Filing Number 139664701
Position Director
State TX
Address 10924 GRANT, Houston TX

John Diaz

Person Name John Diaz
Filing Number 139664701
Position VC
State TX
Address 10924 GRANT, Houston TX

JOHN DIAZ

Person Name JOHN DIAZ
Filing Number 139663601
Position VC
State TX
Address 10924 GRANT, Houston TX 77070

John Diaz

Person Name John Diaz
Filing Number 14043601
Position Junior Vice Commander
State TX
Address 4824 Richards Ter, Fort Worth TX 76115

JOHN F DIAZ

Person Name JOHN F DIAZ
Filing Number 46510900
Position CHAIRMAN
State TX
Address 11815 RUE LA FONTAINE, Tomball TX 77375

JOHN F DIAZ

Person Name JOHN F DIAZ
Filing Number 46510900
Position Director
State TX
Address 11815 RUE LA FONTAINE, Tomball TX 77375

JOHN J DIAZ

Person Name JOHN J DIAZ
Filing Number 801208194
Position SECRETARY
State TX
Address 4509 NORMAN TRAIL, AUSTIN TX 78749

John F Diaz

Person Name John F Diaz
Filing Number 141451100
Position Director
State TX
Address 10506 DUNBROOK DRIVE, Houston TX

Diaz John A

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Cadet
Name Diaz John A
Annual Wage $19,623

Diaz John L

State IL
Calendar Year 2016
Employer Will County
Name Diaz John L
Annual Wage $47,244

Diaz John L

State IL
Calendar Year 2016
Employer Police Department Of Will County
Job Title Deputy
Name Diaz John L
Annual Wage $47,844

Diaz John D

State IL
Calendar Year 2016
Employer City Of Evanston
Name Diaz John D
Annual Wage $59,716

Diaz John W

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Diaz John W
Annual Wage $85,705

Diaz John L

State IL
Calendar Year 2015
Employer Will County
Name Diaz John L
Annual Wage $160,543

Diaz John W

State IL
Calendar Year 2015
Employer Peter A Reinberg School
Job Title Classroom Teacher
Name Diaz John W
Annual Wage $86,522

Diaz John

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Systems Administrator Ii
Name Diaz John
Annual Wage $86,778

Diaz John M

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Assistant Professor
Name Diaz John M
Annual Wage $86,966

Diaz John D

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Console Security Spec 2
Name Diaz John D
Annual Wage $33,708

Diaz John

State FL
Calendar Year 2017
Employer University Of South Florida
Name Diaz John
Annual Wage $165,299

Diaz John M

State FL
Calendar Year 2017
Employer University Of Florida
Name Diaz John M
Annual Wage $60,575

Diaz John A

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Diaz John A
Annual Wage $28,640

Diaz John D

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Diaz John D
Annual Wage $34,446

Diaz John W

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Diaz John W
Annual Wage $86,660

Diaz John

State FL
Calendar Year 2017
Employer City Of Plantation
Name Diaz John
Annual Wage $61,548

Diaz John

State FL
Calendar Year 2016
Employer University Of South Florida
Name Diaz John
Annual Wage $154,318

Diaz John A

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Diaz John A
Annual Wage $23,062

Diaz John D

State FL
Calendar Year 2016
Employer Miami-dade County
Name Diaz John D
Annual Wage $16,710

Diaz John J

State FL
Calendar Year 2016
Employer Charlotte Co Sheriff's Dept
Name Diaz John J
Annual Wage $45,282

Diaz John J

State FL
Calendar Year 2015
Employer Charlotte Co Sheriff's Dept
Name Diaz John J
Annual Wage $41,685

Diaz John

State CO
Calendar Year 2016
Employer City Of Denver
Name Diaz John
Annual Wage $9,613

Diaz John C

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Disab Evalr 4
Name Diaz John C
Annual Wage $58,650

Diaz John A

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Apps Developer
Name Diaz John A
Annual Wage $62,571

Diaz John

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Disab Evalr 4
Name Diaz John
Annual Wage $55,773

Diaz John

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Apps Developer
Name Diaz John
Annual Wage $61,570

Diaz John

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Disab Evalr 4
Name Diaz John
Annual Wage $55,773

Diaz John

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Apps Developer
Name Diaz John
Annual Wage $61,570

Diaz John J

State FL
Calendar Year 2017
Employer Charlotte Co Sheriff's Dept
Name Diaz John J
Annual Wage $48,646

Diaz John

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Disab Evalr 4
Name Diaz John
Annual Wage $55,773

Diaz John D

State IL
Calendar Year 2017
Employer City Of Evanston
Name Diaz John D
Annual Wage $68,741

Diaz John D

State IL
Calendar Year 2018
Employer City Of Evanston
Name Diaz John D
Annual Wage $71,949

Diaz John M

State NY
Calendar Year 2016
Employer Greene Corr Facility
Name Diaz John M
Annual Wage $6,242

Diaz John M

State NY
Calendar Year 2016
Employer Doccs Ulster
Job Title Corr Officer Trainee
Name Diaz John M
Annual Wage $9,428

Diaz John M

State NY
Calendar Year 2016
Employer Dept Corrections Trainee Pr
Name Diaz John M
Annual Wage $9,881

Diaz John C

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Diaz John C
Annual Wage $184,659

Diaz John

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Diaz John
Annual Wage $780

Diaz John D

State NY
Calendar Year 2015
Employer W Hempstead Sanitation Dist #6
Name Diaz John D
Annual Wage $85,022

Diaz John

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Diaz John
Annual Wage $98,238

Diaz John D

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Diaz John D
Annual Wage $86,161

Diaz John A

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Cadet
Name Diaz John A
Annual Wage $17,697

Diaz John M

State NY
Calendar Year 2015
Employer Doccs Greene
Job Title Corr Officer Trainee
Name Diaz John M
Annual Wage $9,881

Diaz John

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Coop Trainee Typist
Name Diaz John
Annual Wage $1,264

Diaz John C

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Diaz John C
Annual Wage $139,392

Diaz John W

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Diaz John W
Annual Wage $89,767

Diaz John

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Diaz John
Annual Wage $786

Diaz John

State NJ
Calendar Year 2018
Employer Jersey City Public Schools
Name Diaz John
Annual Wage $77,008

Diaz John A

State NJ
Calendar Year 2017
Employer Somerset County_Finance Office
Name Diaz John A
Annual Wage $64,740

Diaz John

State NJ
Calendar Year 2017
Employer Jersey City Public Schools
Name Diaz John
Annual Wage $72,460

Diaz John

State NJ
Calendar Year 2016
Employer Jersey City
Job Title Elementary Kindergraten-8 Grade
Name Diaz John
Annual Wage $62,158

Diaz John

State NJ
Calendar Year 2016
Employer County Of Somerset
Job Title Dispatcher I
Name Diaz John
Annual Wage $96,198

Diaz John

State NJ
Calendar Year 2015
Employer Jersey City
Job Title Elementary Kindergraten-8 Grade
Name Diaz John
Annual Wage $55,900

Diaz John

State NJ
Calendar Year 2015
Employer County Of Somerset
Job Title Dispatcher I Trainer
Name Diaz John
Annual Wage $89,650

Diaz John M

State KS
Calendar Year 2017
Employer County of Wyandotte
Job Title Detective
Name Diaz John M
Annual Wage $82,218

Diaz John

State KS
Calendar Year 2016
Employer Kansas City
Job Title Detective
Name Diaz John
Annual Wage $76,420

Diaz John

State KS
Calendar Year 2016
Employer County Of Wyandotte
Job Title Detective
Name Diaz John
Annual Wage $76,420

Diaz John M

State KS
Calendar Year 2015
Employer Kansas City
Job Title Patrol Officer
Name Diaz John M
Annual Wage $74,599

Diaz John M

State KS
Calendar Year 2015
Employer County Of Wyandotte
Job Title Patrol Officer
Name Diaz John M
Annual Wage $74,599

Diaz John A

State NJ
Calendar Year 2018
Employer Somerset County_Finance Office
Name Diaz John A
Annual Wage $62,796

Diaz John

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Apps Developer
Name Diaz John
Annual Wage $56,620

John Diaz

Name John Diaz
Address 26 W Dartmouth St Auburn ME 04210 -6130
Phone Number 207-783-4019
Email [email protected]
Gender Male
Date Of Birth 1950-03-21
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John Diaz

Name John Diaz
Address 114 Biltmore Dr Guyton GA 31312 -4442
Phone Number 478-284-8925
Email [email protected]
Gender Male
Date Of Birth 1943-04-09
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John M Diaz

Name John M Diaz
Address 1006 W Sequoia Dr Phoenix AZ 85027 -4666
Phone Number 480-348-2411
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John C Diaz

Name John C Diaz
Address 5614 E Eastland St Tucson AZ 85711 -5115
Phone Number 520-319-5889
Email [email protected]
Gender Male
Date Of Birth 1980-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

John Diaz

Name John Diaz
Address 5809 S 6th St Phoenix AZ 85040 -3061
Phone Number 602-505-0242
Mobile Phone 602-505-0242
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Range Of New Credit 0
Education Completed High School
Language English

John A Diaz

Name John A Diaz
Address 14318 N 78th Ave Peoria AZ 85381 -8527
Phone Number 623-308-1725
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

John Diaz

Name John Diaz
Address 4786 Orchard Hill Dr Grovetown GA 30813-5329 -5329
Phone Number 706-589-0003
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John Diaz

Name John Diaz
Address 4639 Briar Hill Cv Duluth GA 30096 -6197
Phone Number 770-729-2875
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

John A Diaz

Name John A Diaz
Address 3417 N 15th St Tampa FL 33605 -1128
Phone Number 813-247-2668
Gender Male
Date Of Birth 1946-07-28
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John A Diaz

Name John A Diaz
Address 505 Duque Rd Lutz FL 33549 -7602
Phone Number 813-949-6740
Email [email protected]
Gender Male
Date Of Birth 1946-07-28
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John Diaz

Name John Diaz
Address 5919 S Stillhouse Rd Oak Grove MO 64075 -8271
Phone Number 816-625-3897
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed High School
Language English

John A Diaz

Name John A Diaz
Address 10431 Nw 18th Mnr Fort Lauderdale FL 33322 -3558
Phone Number 954-452-1021
Email [email protected]
Gender Male
Date Of Birth 1950-07-13
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John A Diaz

Name John A Diaz
Address 67 Shotgun Dr Rifle CO 81650 -8615
Phone Number 970-625-2409
Mobile Phone 970-876-2319
Gender Male
Date Of Birth 1961-07-24
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

DIAZ, JOHN L

Name DIAZ, JOHN L
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990440300
Application Date 2003-10-27
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

DIAZ, JOHN V

Name DIAZ, JOHN V
Amount 1000.00
To BEEBE, MIKE
Year 2006
Application Date 2006-08-20
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 4 BARBER CT MAUMELLE AR

DIAZ, JOHN V

Name DIAZ, JOHN V
Amount 510.00
To Michelle Lujan Grisham (D)
Year 2008
Transaction Type 15
Filing ID 28931144319
Application Date 2008-02-07
Contributor Occupation President & CEO
Contributor Employer Arkansas Asthma & Lung Center, Inc
Organization Name Arkansas Asthma & Lung Center
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Cmte to Elect Michelle Lujan Grisha
Seat federal:house
Address 4 Barber Ct MAUMELLE AR

DIAZ, JOHN

Name DIAZ, JOHN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-10-14
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF JOHN DIAZ
Recipient Party D
Recipient State MA
Seat state:governor
Address 16 CANDLESTICK LN SANDOWN NH

DIAZ, JOHN

Name DIAZ, JOHN
Amount 500.00
To Joyce Elliott (D)
Year 2010
Transaction Type 15
Filing ID 10991396544
Application Date 2010-08-10
Contributor Occupation business owner
Contributor Employer AR Comprehensive Therapy, Inc
Organization Name AR Comprehensive Therapy Inc
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Elliott for Congress
Seat federal:house
Address 4 Barber Ct MAUMELLE AR

DIAZ, JOHN

Name DIAZ, JOHN
Amount 500.00
To SANSONIA, CARAVITA (CARA)
Year 2004
Application Date 2004-08-20
Contributor Occupation SOFTWARE PROGRAMER
Recipient Party D
Recipient State FL
Seat state:lower
Address 450 HARWICK CT PISCATAWAY NJ

DIAZ, JOHN MR

Name DIAZ, JOHN MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 25980413841
Application Date 2004-12-03
Contributor Occupation Attorney
Contributor Employer Kaye Scholer Llp
Organization Name Kaye Scholer LLP
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 425 Park Ave NEW YORK NY

DIAZ, JOHN

Name DIAZ, JOHN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-09-26
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF JOHN DIAZ
Recipient Party D
Recipient State MA
Seat state:governor
Address 16 CANDLESTICK LN SANDOWN NH

DIAZ, JOHN

Name DIAZ, JOHN
Amount 400.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2008-07-16
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 93 WINTHROP ST BOSTON MA

DIAZ, JOHN D

Name DIAZ, JOHN D
Amount 350.00
To New York City Stagehands PAC
Year 2004
Transaction Type 15
Filing ID 24990937455
Application Date 2004-03-11
Contributor Occupation Stagehand
Contributor Employer Local One
Contributor Gender M
Committee Name New York City Stagehands PAC
Address 82 Seneca Trail WAYNE NJ

DIAZ, JOHN A MR

Name DIAZ, JOHN A MR
Amount 350.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970951515
Application Date 2005-07-06
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 1416 SAN MARCOS TX

DIAZ, JOHN

Name DIAZ, JOHN
Amount 300.00
To Joyce Elliott (D)
Year 2010
Transaction Type 15
Filing ID 10931948276
Application Date 2010-10-14
Contributor Occupation business owner
Contributor Employer AR Comprehensive Therapy, Inc
Organization Name AR Comprehensive Therapy Inc
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Elliott for Congress
Seat federal:house
Address 4 Barber Ct MAUMELLE AR

DIAZ, JOHN LEE

Name DIAZ, JOHN LEE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930538789
Application Date 2007-12-10
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 16 Candlestick Ln SANDOWN NH

DIAZ, JOHN

Name DIAZ, JOHN
Amount 300.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 29020431879
Application Date 2009-09-17
Contributor Occupation BUSI
Contributor Employer AR COMPREHENSIVE THERAPY, INC.
Organization Name Ar Comprehensive Therapy
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

DIAZ, JOHN V

Name DIAZ, JOHN V
Amount 300.00
To LADNER, DOUG
Year 2006
Contributor Occupation DIRECTOR
Contributor Employer D O A
Recipient Party R
Recipient State AR
Seat state:lower
Address 4 BARBER CT MAUMELLE AR

DIAZ, JOHN V

Name DIAZ, JOHN V
Amount 300.00
To LADNER, DOUG
Year 2006
Application Date 2006-01-20
Contributor Occupation DIRECTOR
Contributor Employer D O A
Recipient Party R
Recipient State AR
Seat state:lower
Address 4 BARBER CT MAUMELLE AR

DIAZ, JOHN

Name DIAZ, JOHN
Amount 300.00
To BRIGHT, STEPHEN
Year 2004
Application Date 2004-05-05
Recipient Party R
Recipient State AR
Seat state:lower

DIAZ, JOHN

Name DIAZ, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-25
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF JOHN DIAZ
Recipient Party D
Recipient State MA
Seat state:governor
Address 3 DOUGLASS PARK 321 BOSTON MA

DIAZ, JOHN J

Name DIAZ, JOHN J
Amount 250.00
To TABORSAK, JOSEPH
Year 2006
Application Date 2006-06-28
Contributor Occupation INFO TECHNOLOGY
Recipient Party D
Recipient State CT
Seat state:lower
Address 110 HAYESTOWN RD DANBURY CT

DIAZ, JOHN V

Name DIAZ, JOHN V
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990664020
Application Date 2008-02-09
Contributor Occupation President & CEO
Contributor Employer Arkansas Comprehensive T
Organization Name Arkansas Comprehensive
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4 Barber Ct MAUMELLE AR

DIAZ, JOHN

Name DIAZ, JOHN
Amount 250.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-10-08
Contributor Occupation SIGN WRITER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

DIAZ, JOHN

Name DIAZ, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-07-11
Contributor Occupation LAWYER
Contributor Employer JOHN LEE DIAZ
Recipient Party D
Recipient State MA
Seat state:governor
Address 3 DOUGLASS PARK 321 BOSTON MA

DIAZ, JOHN D

Name DIAZ, JOHN D
Amount 220.00
To New York City Stagehands PAC
Year 2004
Transaction Type 15
Filing ID 24971943882
Application Date 2004-11-22
Contributor Occupation Stagehand
Contributor Employer Local One
Contributor Gender M
Committee Name New York City Stagehands PAC
Address 82 Seneca Trail WAYNE NJ

DIAZ, JOHN M

Name DIAZ, JOHN M
Amount 210.00
To New York City Stagehands PAC
Year 2004
Transaction Type 15
Filing ID 24990235239
Application Date 2003-08-18
Contributor Occupation STAGEHAND
Contributor Employer IATSE
Contributor Gender M
Committee Name New York City Stagehands PAC
Address 80 SENICA TRAIL WAYNE NJ

DIAZ, JOHN

Name DIAZ, JOHN
Amount 200.00
To Joyce Elliott (D)
Year 2010
Transaction Type 15
Filing ID 10931704481
Application Date 2010-10-11
Contributor Occupation business owner
Contributor Employer AR Comprehensive Therapy, Inc
Organization Name AR Comprehensive Therapy Inc
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Elliott for Congress
Seat federal:house
Address 4 Barber Ct MAUMELLE AR

DIAZ, JOHN

Name DIAZ, JOHN
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935361257
Application Date 2009-09-02
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1427 E SILVER ST TUCSON AZ

DIAZ, JOHN

Name DIAZ, JOHN
Amount 150.00
To OSTERMAN, HARRY
Year 2004
Application Date 2003-10-24
Recipient Party D
Recipient State IL
Seat state:lower
Address 5817 N NAVARRE CHICAGO IL

DIAZ, JOHN

Name DIAZ, JOHN
Amount 125.00
To SPEAKER DIMASIS CMTE FOR A DEMOCRATIC HOUSE P
Year 20008
Application Date 2008-06-26
Recipient Party D
Recipient State MA
Committee Name SPEAKER DIMASIS CMTE FOR A DEMOCRATIC HOUSE P
Address 93 WINTHROP ST ROXBURY MA

DIAZ, JOHN E

Name DIAZ, JOHN E
Amount 100.00
To ROMERO, ROSS I
Year 2010
Application Date 2010-06-07
Recipient Party D
Recipient State UT
Seat state:upper
Address 892 N DAVIS BLVD BOUNTIFUL UT

DIAZ, JOHN J

Name DIAZ, JOHN J
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 9806 COMPASS POINT WAY TAMPA FL

DIAZ, JOHN

Name DIAZ, JOHN
Amount 100.00
To ROMERO, ROSS I
Year 20008
Application Date 2008-07-15
Recipient Party D
Recipient State UT
Seat state:upper
Address 892 N DAVIS BLVD BOUNTIFUL UT

DIAZ, JOHN

Name DIAZ, JOHN
Amount 100.00
To TABORSAK, JOSEPH J
Year 2010
Application Date 2010-07-23
Contributor Occupation SALES
Contributor Employer UBS
Recipient Party D
Recipient State CT
Seat state:lower
Address 78 ALLEN ST STAMFORD CT

DIAZ, JOHN

Name DIAZ, JOHN
Amount 30.00
To SIDRAN, MARK H
Year 2004
Application Date 2004-03-24
Recipient Party D
Recipient State WA
Seat state:office
Address 11324 198TH AVE SE ISSAQUAH WA

JOHN C DIAZ & SUZAN M DIAZ

Name JOHN C DIAZ & SUZAN M DIAZ
Address 12 Clamshell Cove Road Barnstable Town MA
Value 794400
Landvalue 794400
Buildingvalue 406300

DIAZ JOHN A SR & GLORIA A

Name DIAZ JOHN A SR & GLORIA A
Physical Address 7830 MONARCH DR, PORT RICHEY, FL 34668
Owner Address 7830 MONARCH DR, PORT RICHEY, FL 34668
Ass Value Homestead 44971
Just Value Homestead 44971
County Pasco
Year Built 1978
Area 2228
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7830 MONARCH DR, PORT RICHEY, FL 34668

DIAZ JOHN A JR

Name DIAZ JOHN A JR
Physical Address 4703 FERNSTONE CT, BRANDON, FL 33511
Owner Address 4703 FERNSTONE CT, BRANDON, FL 33511
Ass Value Homestead 212615
Just Value Homestead 241408
County Hillsborough
Year Built 1987
Area 3563
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4703 FERNSTONE CT, BRANDON, FL 33511

DIAZ JOHN A &

Name DIAZ JOHN A &
Physical Address 21411 SUMMERTRACE CIR, BOCA RATON, FL 33428
Owner Address 21411 SUMMERTRACE CIR, BOCA RATON, FL 33428
Ass Value Homestead 153963
Just Value Homestead 188097
County Palm Beach
Year Built 1985
Area 2075
Land Code Single Family
Address 21411 SUMMERTRACE CIR, BOCA RATON, FL 33428

DIAZ JOHN A

Name DIAZ JOHN A
Physical Address 8810 COMMODITY CIR UNIT 4, ORLANDO, FL 32819
Owner Address 1200 NW 78TH AVE STE 209, DORAL, FLORIDA 33126
County Orange
Year Built 2005
Area 1785
Land Code Office buildings, non-professional service bu
Address 8810 COMMODITY CIR UNIT 4, ORLANDO, FL 32819

DIAZ JOHN A

Name DIAZ JOHN A
Physical Address 3417 N 15TH ST, TAMPA, FL 33605
Owner Address 3417 N 15TH ST, TAMPA, FL 33605
Ass Value Homestead 37614
Just Value Homestead 39834
County Hillsborough
Year Built 1935
Area 1391
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3417 N 15TH ST, TAMPA, FL 33605

DIAZ JOHN + NIDIA

Name DIAZ JOHN + NIDIA
Physical Address 2109 S STAUBACH RD, AVON PARK, FL 33825
Owner Address 164-35 87TH ST, HOWARD BEACH, NY 11414
County Highlands
Land Code Vacant Residential
Address 2109 S STAUBACH RD, AVON PARK, FL 33825

DIAZ JOHN + FRANCIS M

Name DIAZ JOHN + FRANCIS M
Physical Address 1406 NW 9TH ST, CAPE CORAL, FL 33993
Owner Address 9656 VINYARD COURT, BOCA RATON, FL 33428
County Lee
Land Code Vacant Residential
Address 1406 NW 9TH ST, CAPE CORAL, FL 33993

DIAZ JOHN +

Name DIAZ JOHN +
Physical Address 4169 NW 39TH PL, CAPE CORAL, FL 33993
Owner Address 11215 CYPRESS RESERVE DR, TAMPA, FL 33626
County Lee
Land Code Vacant Residential
Address 4169 NW 39TH PL, CAPE CORAL, FL 33993

DIAZ JOHN A SR & GLORIA A &

Name DIAZ JOHN A SR & GLORIA A &
Physical Address 5630 LEISURE LN, NEW PORT RICHEY, FL 34652
Owner Address DIAZ JOHN JR & DIAZ YAJAIRA L, NEW PORT RICHEY, FL 34652
County Pasco
Year Built 1969
Area 1252
Land Code Single Family
Address 5630 LEISURE LN, NEW PORT RICHEY, FL 34652

DIAZ JOHN & PAULA E

Name DIAZ JOHN & PAULA E
Physical Address 23247 WEATHERMAN AVE, PORT CHARLOTTE, FL 33954
Ass Value Homestead 116001
Just Value Homestead 116474
County Charlotte
Year Built 1989
Area 2432
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 23247 WEATHERMAN AVE, PORT CHARLOTTE, FL 33954

Diaz John

Name Diaz John
Physical Address 1758 SW Desert Ave, Port Saint Lucie, FL 34953
Owner Address 1758 SW Desert Ave, Port St Lucie, FL 34953
Ass Value Homestead 111800
Just Value Homestead 111800
County St. Lucie
Year Built 2004
Area 1838
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1758 SW Desert Ave, Port Saint Lucie, FL 34953

DIAZ JOHN

Name DIAZ JOHN
Physical Address PARK LN W, COUNTY OF PALM BEACH, FL
Owner Address 9656 VINEYARD CT, BOCA RATON, FL 33428
County Palm Beach
Land Code Vacant Residential
Address PARK LN W, COUNTY OF PALM BEACH, FL

DIAZ JOHN

Name DIAZ JOHN
Physical Address 6254 PARK LN W, LAKE WORTH, FL 33449
Owner Address 9656 VINEYARD CT, BOCA RATON, FL 33428
County Palm Beach
Land Code Vacant Residential
Address 6254 PARK LN W, LAKE WORTH, FL 33449

DIAZ JOHN

Name DIAZ JOHN
Physical Address 2102 GREEN ASH CT, WINTER GARDEN, FL 34787
Owner Address 357 CINNAMON BARK LN, ORLANDO, FLORIDA 32835
County Orange
Year Built 2000
Area 3917
Land Code Single Family
Address 2102 GREEN ASH CT, WINTER GARDEN, FL 34787

DIAZ JOHN

Name DIAZ JOHN
Physical Address 3061 SW 143RD PLACE RD, OCALA, FL 34473
Owner Address 3061 SW 143RD PLACE RD, OCALA, FL 34473
Ass Value Homestead 50940
Just Value Homestead 50940
County Marion
Year Built 2000
Area 1306
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3061 SW 143RD PLACE RD, OCALA, FL 34473

DIAZ JOHN

Name DIAZ JOHN
Physical Address 4309 21ST ST SW, LEHIGH ACRES, FL 33976
Owner Address 4309 21ST ST SW, LEHIGH ACRES, FL 33976
County Lee
Year Built 2007
Area 2328
Land Code Single Family
Address 4309 21ST ST SW, LEHIGH ACRES, FL 33976

DIAZ JOHN

Name DIAZ JOHN
Physical Address 9806 COMPASS POINT WY, TAMPA, FL 33615
Owner Address 9806 COMPASS POINT WAY, TAMPA, FL 33615
Ass Value Homestead 368943
Just Value Homestead 492702
County Hillsborough
Year Built 1988
Area 3671
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9806 COMPASS POINT WY, TAMPA, FL 33615

DIAZ JOHN &

Name DIAZ JOHN &
Physical Address 258 ASTER AV, MIDDLEBURG, FL 32068
Owner Address TAMERA MCGRATH, MIDDLEBURG, FL 32068
Ass Value Homestead 42501
Just Value Homestead 42501
County Clay
Year Built 1998
Area 864
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 258 ASTER AV, MIDDLEBURG, FL 32068

DIAZ JOHN

Name DIAZ JOHN
Physical Address 7912 SIERRA PALM PL 201, TAMPA, FL 33615
Owner Address 7912 SIERRA PALM PL UNIT 201, TAMPA, FL 33615
County Hillsborough
Year Built 1974
Area 1135
Land Code Condominiums
Address 7912 SIERRA PALM PL 201, TAMPA, FL 33615

DIAZ JOHN C

Name DIAZ JOHN C
Physical Address 946 PARRISH DR, MINNEOLA FL, FL 34715
Ass Value Homestead 106615
Just Value Homestead 106615
County Lake
Year Built 2000
Area 1735
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 946 PARRISH DR, MINNEOLA FL, FL 34715

DIAZ JOHN J

Name DIAZ JOHN J
Physical Address 3312 N RIDGE AV, TAMPA, FL 33603
Owner Address 3312 N RIDGE AVE, TAMPA, FL 33603
Ass Value Homestead 61327
Just Value Homestead 68296
County Hillsborough
Year Built 1949
Area 1283
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3312 N RIDGE AV, TAMPA, FL 33603

JOHN ANTHONY DIAZ & MARIE LINDA DIAZ

Name JOHN ANTHONY DIAZ & MARIE LINDA DIAZ
Address 11324 SE 198th Avenue Issaquah WA 98027
Value 489000
Landvalue 192000
Buildingvalue 489000

JOHN A/JACQUELINE DE BORAH DIAZ

Name JOHN A/JACQUELINE DE BORAH DIAZ
Address 14318 78th Avenue Peoria AZ 85381
Value 27300
Landvalue 27300

JOHN A DIAZ & ANN M DIAZ & LIA A DIAZ

Name JOHN A DIAZ & ANN M DIAZ & LIA A DIAZ
Address 10856 SE 290th Street Auburn WA 98092
Value 177000
Landvalue 114000
Buildingvalue 177000

JOHN & JENNIFER DIAZ

Name JOHN & JENNIFER DIAZ
Address 298 W Asbury Drive Round Lake IL 60073
Value 10673
Landvalue 10673
Buildingvalue 41714
Price 263551

DIAZ JOHN R JR

Name DIAZ JOHN R JR
Address 15530 Viscount Circle Port Charlotte FL
Value 40375
Landvalue 40375
Landarea 10,000 square feet
Type Residential Property

DIAZ JOHN L

Name DIAZ JOHN L
Address 55 Nanticoke Drive Dover DE 19904
Value 7600
Landvalue 7600
Buildingvalue 39500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DIAZ JOHN & PAULA E

Name DIAZ JOHN & PAULA E
Address 23247 Weatherman Avenue Port Charlotte FL
Value 7684
Landvalue 7684
Buildingvalue 108790
Landarea 10,000 square feet
Type Residential Property

DIAZ JOHN

Name DIAZ JOHN
Address 258 Aster Avenue Middleburg FL
Value 20000
Landvalue 20000
Buildingvalue 22501
Landarea 58,370 square feet
Type Residential Property

DIAZ JOHN C

Name DIAZ JOHN C
Physical Address 357 CINNAMON BARK LN, ORLANDO, FL 32835
Owner Address DIAZ YOLANDA, ORLANDO, FLORIDA 32835
County Orange
Year Built 1981
Area 3576
Land Code Single Family
Address 357 CINNAMON BARK LN, ORLANDO, FL 32835

DIAZ JOHN

Name DIAZ JOHN
Address 2-26 Beach 99 Street Queens NY 11694
Value 420000
Landvalue 7920

DIAZ C JOHN

Name DIAZ C JOHN
Address 429 W Price Street Philadelphia PA 19144
Value 30600
Landvalue 30600
Buildingvalue 162200
Landarea 3,600 square feet
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type None
Price 1

JOHN DIAZ

Name JOHN DIAZ
Address 149-02 97 AVENUE, NY 11435
Value 499000
Full Value 499000
Block 10033
Lot 12
Stories 2

DIAZ JOHN

Name DIAZ JOHN
Address 2-26 BEACH 99 STREET, NY 11694
Value 420000
Full Value 420000
Block 16154
Lot 10
Stories 2

DIAZ JOHN L

Name DIAZ JOHN L
Physical Address 1980 BRADLEY DR, SAINT CLOUD, FL 34771
Owner Address 3125 ONYX CT, ORLANDO, FL 32806
Sale Price 28970
Sale Year 2013
Ass Value Homestead 30300
Just Value Homestead 30300
County Osceola
Year Built 1970
Area 642
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1980 BRADLEY DR, SAINT CLOUD, FL 34771
Price 28970

DIAZ JOHN JOSEPH JR

Name DIAZ JOHN JOSEPH JR
Physical Address 14815 FARNHAM WY, TAMPA, FL 33624
Owner Address 14815 FARNHAM WAY, TAMPA, FL 33624
Ass Value Homestead 204249
Just Value Homestead 232503
County Hillsborough
Year Built 1984
Area 2974
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14815 FARNHAM WY, TAMPA, FL 33624

DIAZ JOHN J JR

Name DIAZ JOHN J JR
Physical Address 10103 FARMINGDALE PL, TAMPA, FL 33624
Owner Address 10103 FARMINGDALE PL, TAMPA, FL 33624
Sale Price 99900
Sale Year 2013
County Hillsborough
Year Built 1998
Area 1192
Land Code Single Family
Address 10103 FARMINGDALE PL, TAMPA, FL 33624
Price 99900

DIAZ JOHN J

Name DIAZ JOHN J
Physical Address 2500 BROWNWOOD DR, MULBERRY, FL 33860
Owner Address 2500 BROWNWOOD DR, MULBERRY, FL 33860
Ass Value Homestead 126987
Just Value Homestead 141776
County Polk
Year Built 2005
Area 3888
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2500 BROWNWOOD DR, MULBERRY, FL 33860

DIAZ C JOHN

Name DIAZ C JOHN
Address 5928 Pulaski Avenue Philadelphia PA 19144
Value 25314
Landvalue 25314
Buildingvalue 159286
Landarea 2,520 square feet
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Inside location on the block
Price 1

DIAZ JOHN

Name DIAZ JOHN
Physical Address 11215 CYPRESS RESERVE DR, TAMPA, FL 33626
Owner Address 11215 CYPRESS RESERVE DR, TAMPA, FL 33626
Ass Value Homestead 160199
Just Value Homestead 179096
County Hillsborough
Year Built 2001
Area 2268
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11215 CYPRESS RESERVE DR, TAMPA, FL 33626

JOHN DIAZ

Name JOHN DIAZ
Type Independent Voter
State AZ
Address 215 E 6TH ST. 3, TEMPE, AZ 85281
Phone Number 480-967-1241
Email Address [email protected]

JOHN DIAZ

Name JOHN DIAZ
Type Voter
State AL
Address 615 ROULAIN ROAD, ODENVILLE, AL 35120
Phone Number 205-467-0357
Email Address [email protected]

John M Diaz

Name John M Diaz
Visit Date 4/13/10 8:30
Appointment Number U57197
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 3/1/14 12:00
Appt End 3/1/14 23:59
Total People 273
Last Entry Date 2/21/14 14:03
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

John P Diaz

Name John P Diaz
Visit Date 4/13/10 8:30
Appointment Number U17098
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/21/2012 10:00
Appt End 6/21/2012 23:59
Total People 228
Last Entry Date 6/19/2012 16:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John P Diaz

Name John P Diaz
Visit Date 4/13/10 8:30
Appointment Number U16561
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/18/2012 11:30
Appt End 6/18/2012 23:59
Total People 6
Last Entry Date 6/18/2012 11:35
Meeting Location OEOB
Caller KYLE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 93289

JOHN M DIAZ

Name JOHN M DIAZ
Visit Date 4/13/10 8:30
Appointment Number U82263
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/25/2012 10:30
Appt End 2/25/2012 23:59
Total People 299
Last Entry Date 2/23/2012 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JOHN A DIAZ

Name JOHN A DIAZ
Visit Date 4/13/10 8:30
Appointment Number U05765
Type Of Access VA
Appt Made 5/11/10 18:55
Appt Start 5/14/10 10:00
Appt End 5/14/10 23:59
Total People 165
Last Entry Date 5/11/10 18:55
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

JOHN G DIAZ

Name JOHN G DIAZ
Visit Date 4/13/10 8:30
Appointment Number U08934
Type Of Access VA
Appt Made 5/26/10 20:22
Appt Start 5/28/10 7:30
Appt End 5/28/10 23:59
Total People 268
Last Entry Date 5/26/10 20:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

John Diaz

Name John Diaz
Car HONDA ODYSSEY
Year 2007
Address 10856 SE 290th St, Auburn, WA 98092-1932
Vin 5FNRL38717B110956

JOHN DIAZ

Name JOHN DIAZ
Car HONDA CR-V
Year 2007
Address 399 150th Ave Apt 204, Saint Petersburg, FL 33708-2073
Vin JHLRE38577C016640

JOHN DIAZ

Name JOHN DIAZ
Car HYUNDAI SANTA FE
Year 2007
Address 13925 LONGWOOD MANOR CT APT 304, WOODBRIDGE, VA 22191-2463
Vin 5NMSH13E17H072592

JOHN DIAZ

Name JOHN DIAZ
Car HONDA ELEMENT
Year 2007
Address 790 TAPS CT, LAS VEGAS, NV 89148-1244
Vin 5J6YH18727L004122
Phone 702-368-4777

JOHN DIAZ

Name JOHN DIAZ
Car BUICK LACROSSE
Year 2007
Address 505 Duque Rd, Lutz, FL 33549-7602
Vin 2G4WD552X71120159

JOHN DIAZ

Name JOHN DIAZ
Car NISSAN FRONTIER
Year 2007
Address 7725 S 1000 E, Midvale, UT 84047-2913
Vin 1N6AD09W47C404599

JOHN DIAZ

Name JOHN DIAZ
Car BMW 5 SERIES
Year 2007
Address 11 Narrow Brook Rd, Weston, CT 06883-3012
Vin WBANF73517CU28492
Phone 203-227-6704

JOHN DIAZ

Name JOHN DIAZ
Car CHEVROLET AVALANCHE
Year 2007
Address 5785 Cedar Creek Vw Apt 107, Colorado Springs, CO 80915-5042
Vin 3GNFK12377G126743
Phone 719-244-2320

John Diaz

Name John Diaz
Car CHEVROLET AVEO
Year 2007
Address 10856 SE 290th St, Auburn, WA 98092-1932
Vin KL1TD66677B789835

JOHN DIAZ

Name JOHN DIAZ
Car HONDA ACCORD
Year 2007
Address 249 Springfield Ave, Rutherford, NJ 07070-1933
Vin 1HGCM65507A017802

JOHN DIAZ

Name JOHN DIAZ
Car MAZDA 3
Year 2007
Address 3201 SYLVANIA CT, CHESTER, VA 23831-7254
Vin JM1BK323071600646

JOHN DIAZ

Name JOHN DIAZ
Car NISSAN FRONTIER
Year 2007
Address 3201 SYLVANIA CT, CHESTER, VA 23831-7254
Vin 1N6BD06T67C430829

JOHN DIAZ

Name JOHN DIAZ
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2216 W Utopia Rd, Phoenix, AZ 85027-4102
Vin 2GCEK133571637038

JOHN DIAZ

Name JOHN DIAZ
Car HONDA CR-V
Year 2007
Address 1315 Vauxhall Rd, Union, NJ 07083-7024
Vin JHLRE48787C119671

JOHN DIAZ

Name JOHN DIAZ
Car HONDA CIVIC
Year 2007
Address 5722 Integrity Dr Bldg 447, Millington, TN 38054-5028
Vin JHMFA36247S001652

JOHN DIAZ

Name JOHN DIAZ
Car CHEVROLET TAHOE
Year 2007
Address 555 Liberty St SE, Salem, OR 97301-3513
Vin 1GNFK13017J392939

JOHN DIAZ

Name JOHN DIAZ
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 399 150th Ave Apt 204, Saint Petersburg, FL 33708-2073
Vin 1J4GB39117L109513

JOHN M DIAZ

Name JOHN M DIAZ
Car NISSAN TITAN
Year 2007
Address 1306 S Lincoln St, Slc, UT 84105-2316
Vin 1N6AA07B47N202780
Phone

JOHN DIAZ

Name JOHN DIAZ
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1915 SE 17th St, Homestead, FL 33035-1968
Vin 1GCEC14X97Z634620
Phone

JOHN DIAZ

Name JOHN DIAZ
Car HONDA ODYSSEY
Year 2007
Address 6887 W Ridgeline Rd, Peoria, AZ 85383-3001
Vin 5FNRL38757B074589

John Diaz

Name John Diaz
Car DODGE RAM PICKUP 1500
Year 2007
Address 20 Peaks Ln, Cody, WY 82414-8320
Vin 3D7KS19D67G746107

JOHN DIAZ

Name JOHN DIAZ
Car INFINITI G35
Year 2007
Address 1009 OLD LANTERN CT, RALEIGH, NC 27614-9533
Vin JNKBV61F47M812192

JOHN DIAZ

Name JOHN DIAZ
Car VOLKSWAGEN RABBIT
Year 2007
Address 1855 SW Hickock Ter, Port Saint Lucie, FL 34953-1169
Vin WVWBR71K77W066401

John Diaz

Name John Diaz
Domain code1training.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-20
Update Date 2012-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Spackenkill Rd Poughkeepsie NY 12603
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain premierwealthcheck.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain premieradvisorsct.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-08
Update Date 2013-05-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain pfawealth.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-13
Update Date 2013-03-14
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

Diaz, John

Name Diaz, John
Domain milorocks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain marisolglobalart.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-19
Update Date 2013-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain premieradvisor.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-30
Update Date 2012-08-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain johndiaz.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-18
Update Date 2013-01-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain wealthexam.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain marisoldiaz.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-19
Update Date 2013-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain naturalpathsmassage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-17
Update Date 2011-12-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 Fort Hill Road Groton CT 06340
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain xperiencelife.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-08
Update Date 2011-03-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain wiwow.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-03-03
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 13101 Washington Boulevard Los Angeles ca 90066
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain etxvapor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Chester St. Mt. Pleasant Texas 75455
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain aguavivaspa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-11
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address clle 83a # 57-10 piso 3 Itagui Antioquia 00000
Registrant Country COLOMBIA

JOHN DIAZ

Name JOHN DIAZ
Domain tolgan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-26
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address JR IGNACIO MERINO 3773 DPTO A|LOS OLIVOS LIMA LIMA LIMA 39
Registrant Country PERU

John Diaz

Name John Diaz
Domain bowtiquelyyours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Chester St. Mt. Pleasant Texas 75455
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain mpvapor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Chester St. Mt. Pleasant Texas 75455
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain wildwest-ranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-23
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 1299 Buckeye Arizona 85326
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain redbeephoto.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2001-12-22
Update Date 2013-05-30
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 5760 SW 94 PL Miami FL 33171
Registrant Country UNITED STATES
Registrant Fax 13052730261

John Diaz

Name John Diaz
Domain ceibaltd.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-17
Update Date 2013-06-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4520 W Oakellar Ave Tampa FL 33681
Registrant Country UNITED STATES
Registrant Fax 18138322760

John Diaz

Name John Diaz
Domain purelyro.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1362 Valrico Florida 33594
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain codeonetraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-10
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Spackenkill Rd Poughkeepsie New York 12603
Registrant Country UNITED STATES

John Diaz

Name John Diaz
Domain ipproved.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1756 N bayshore Dr|27K West New York Florida 33132
Registrant Country UNITED STATES

Diaz, John

Name Diaz, John
Domain emilioluis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-13
Update Date 2011-07-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14 East 60th Street New York NY 10022
Registrant Country UNITED STATES