John Doyle

We have found 458 public records related to John Doyle in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 119 business registration records connected with John Doyle in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Firefighter-emt. These employees work in 5 states: IN, GA, CT, FL and IL. Average wage of employees is $53,873.


John F Doyle

Name / Names John F Doyle
Age 58
Birth Date 1966
Person 1801 PO Box, Sandwich, MA 02563

John J Doyle

Name / Names John J Doyle
Age 60
Birth Date 1964
Also Known As John J Doyle
Person 2415 Cedarcrest Pl, Valrico, FL 33596
Phone Number 954-428-3061
Possible Relatives






Jr J Doylej
Previous Address 725 Pensacola St #1, Tallahassee, FL 32304
879 Campus Cir #2, Tallahassee, FL 32304
875 48th St #78, Pompano Beach, FL 33064
1650 Golfview Blvd, South Daytona, FL 32119
1725 Pensacola St, Tallahassee, FL 32304
875 48th St, Pompano Beach, FL 33064
875 48th St #18, Pompano Beach, FL 33064
85 48th #78, Pompano Beach, FL 33064

John Robert Doyle

Name / Names John Robert Doyle
Age 65
Birth Date 1959
Also Known As John H Doyle
Person 17 Puritan Rd, Wenham, MA 01984
Phone Number 978-372-0026
Possible Relatives





Doyle J Doyle

Previous Address 5 Blaine Ave #2, Beverly, MA 01915
191 Cherry St, Wenham, MA 01984
6 Dondi Rd #B, Beverly, MA 01915
1001 Alyssa Dr, Groveland, MA 01834
719 PO Box, Gloucester, MA 01931
Blaine, Beverly, MA 01915
11 Ledgewood Dr, Danvers, MA 01923
5 B A, Beverly, MA 01915
5 Bay St #2, Beverly, MA 01915
65 Bradford Loop, Georgetown, MA 01833
19 Briscoe St, Beverly, MA 01915

John F Doyle

Name / Names John F Doyle
Age 65
Birth Date 1959
Person 1026 Meehan Rd, Bristol, VT 05443
Phone Number 802-453-7819
Possible Relatives





Previous Address 4 Arundel Ave, Wakefield, MA 01880
10802 Route 116, Hinesburg, VT 05461
Arundel, Wakefield, MA 01880

John William Doyle

Name / Names John William Doyle
Age 66
Birth Date 1958
Person 1007 Green St #31, West Palm Beach, FL 33405
Phone Number 561-640-3631
Possible Relatives
Previous Address 1007 Green Pine Blvd, West Palm Beach, FL 33409
1007 Green Pine Blvd #C1, West Palm Bch, FL 33409
1007 Green Pine Blvd #AP, West Palm Beach, FL 33409
1007 Green Pine Blvd #APT, West Palm Bch, FL 33409
1007 Green Pine Blvd #7-C1, West Palm Beach, FL 33409
1007 Green Pine Blvd #C1, West Palm Beach, FL 33409
1007 Green Pine Blvd #APT, West Palm Beach, FL 33409
1007 Green Pine Blvd #1007C, West Palm Beach, FL 33409
1007 Green St #C1, West Palm Bch, FL 33405
431 Jupiter Lakes Blvd #2113D, Jupiter, FL 33458
1007 Green St #C1, West Palm Beach, FL 33405

John E Doyle

Name / Names John E Doyle
Age 66
Birth Date 1958
Person 50 High St, Foxboro, MA 02035
Phone Number 508-543-7731
Possible Relatives





Previous Address 101 High St, Foxboro, MA 02035
10 Rolling Ridge Rd, Franklin, MA 02038
100 New York Av, Cumberland, RI 02864
100 New York, Cumberland, RI 02864

John J Doyle

Name / Names John J Doyle
Age 66
Birth Date 1958
Person 341 Katahdin Ave, Millinocket, ME 04462
Phone Number 207-723-8586
Possible Relatives


Previous Address RR, Millinocket, ME 00000
41 Penobscot Ave, Millinocket, ME 04462

John J Doyle

Name / Names John J Doyle
Age 72
Birth Date 1952
Also Known As Chief Doyle
Person 301 Halsey Dr, Harahan, LA 70123
Phone Number 504-737-1954
Possible Relatives

Chief John Doyle
Doyle Georgia Schreiner


Previous Address 301 Halsey Dr, New Orleans, LA 70123
Associated Business Harahan Irish-Italian Club

John Richard Doyle

Name / Names John Richard Doyle
Age 72
Birth Date 1952
Also Known As John Doe
Person 22 Smith Rd, Hingham, MA 02043
Phone Number 781-740-1910
Possible Relatives Teresa Boyledoyle

Previous Address 5 East Ave, North Falmouth, MA 02556
169 Washington St #1, Newton, MA 02458
169 Washington St, Newton, MA 02458
169 Washington St #U, Newton, MA 02458
1404 Walnut Ave, Austin, TX 78702
11215 Research Blvd #1150, Austin, TX 78759
1404 Walnut St, Newton, MA 02461
Email [email protected]

John M Doyle

Name / Names John M Doyle
Age 76
Birth Date 1948
Also Known As John Doyle
Person 9 Twomey Ct #54, South Boston, MA 02127
Phone Number 617-268-4816
Possible Relatives Francisa Doyle






Previous Address 9 Twomey Ct #54, Boston, MA 02127
9 Twomey Ct, Boston, MA 02127
9 Twomey Ct, South Boston, MA 02127
41 Clearwater Dr, Mattapan, MA 02126
9 Twomey Ct #53, Boston, MA 02127
9 Twomey Ct #54S, Boston, MA 02127
29 Medway St, Dorchester Center, MA 02124
41 Clearwater Dr, Boston, MA 02126

John R Doyle

Name / Names John R Doyle
Age 78
Birth Date 1946
Person 8004 Victoria Falls Cir, Sarasota, FL 34243
Phone Number 941-358-8087
Possible Relatives

Previous Address 35 Washington St, Mendon, MA 01756
8103 45th Ct #3, Sarasota, FL 34243

John L Doyle

Name / Names John L Doyle
Age 79
Birth Date 1945
Person 544 PO Box, Pangburn, AR 72121
Phone Number 501-728-4275
Possible Relatives
Commie Doyle
Previous Address 1006 Second St, Pangburn, AR 72121
Broadwayroom, Pangburn, AR 72121

John T Doyle

Name / Names John T Doyle
Age 80
Birth Date 1944
Also Known As J Doyle
Person 16 Rhodes Ave, Sharon, MA 02067
Phone Number 781-762-1089
Possible Relatives
Previous Address 24 Hawthorne Vlg #A, Franklin, MA 02038
9 Thomas Dr #A, Franklin, MA 02038
44 Yarmouth Rd, Norwood, MA 02062
Thomas, Franklin, MA 02038

John J Doyle

Name / Names John J Doyle
Age 81
Birth Date 1943
Also Known As John Doyle
Person 32 Travers St, Swansea, MA 02777
Phone Number 508-678-1016
Possible Relatives

John E Doyle

Name / Names John E Doyle
Age 82
Birth Date 1942
Also Known As John W Doyle
Person 45 Ferry St, South Grafton, MA 01560
Phone Number 508-363-0654
Possible Relatives




T S Lamarche
Previous Address 5 Carlstad St #3, Worcester, MA 01607
21 Lakeside Dr, Shrewsbury, MA 01545
22 Main St, South Grafton, MA 01560
Carlstad, Worcester, MA 01607
5 Division St, Worcester, MA 01604

John J Doyle

Name / Names John J Doyle
Age 83
Birth Date 1941
Also Known As Jean Doyle
Person 430 Wild Fox Dr, Casselberry, FL 32707
Phone Number 352-390-3643
Possible Relatives



Imogene L0000 King



Jr J Doylej
Previous Address 8920 92nd St #C, Ocala, FL 34481
4211 Playa Ct, Orlando, FL 32812
10 Governors Knob, Casselberry, FL 32707
875 48th St, Pompano Beach, FL 33064
9052 Pine Springs Dr, Boca Raton, FL 33428
Associated Business Wellness Alert, Inc

John E Doyle

Name / Names John E Doyle
Age 84
Birth Date 1939
Person 48 Pine St #B4, Waltham, MA 02453
Phone Number 781-209-8113
Previous Address 48 Pine St, Waltham, MA 02453
48 Pine St #P4, Waltham, MA 02453
48 Pine St #K6, Waltham, MA 02453
48 Pine St #B4, South Waltham, MA 02453
48 Pine St #4B, Waltham, MA 02453
48 Pine St #B4, Waltham, MA 02453
30 Cushing St, Waltham, MA 02453
128 Bacon St #1, Waltham, MA 02451

John Francis Doyle

Name / Names John Francis Doyle
Age 92
Birth Date 1931
Also Known As John R Doyle
Person 10 Allen Rd, Waltham, MA 02453
Phone Number 781-894-8884
Possible Relatives






Previous Address 40 Millennium Ln, Eastham, MA 02642
483 Summer St, Arlington, MA 02474
10 Waverley St, South Waltham, MA 02453
10 Waverley St, Waltham, MA 02453
10 Allen Rd, South Waltham, MA 02453
40 Millenium, North Eastham, MA 02651
40 Millenium Ln, North Eastham, MA 02651

John Edward Doyle

Name / Names John Edward Doyle
Age 93
Birth Date 1930
Also Known As John Doyle
Person 15 Holt Rd, Amherst, NH 03031
Phone Number 603-673-5931
Possible Relatives


Previous Address 45 Dogwood Dr #308, Nashua, NH 03062
55 Kent Ln #H321, Nashua, NH 03062
45 Dogwood Dr #101, Nashua, NH 03062
45 Dogwood Dr #A-101, Nashua, NH 03062
2 Dray Coach Cir, Nashua, NH 03062
RR 1, Amherst, NH 00000
1 RR 1, Amherst, NH
Email [email protected]

John F Doyle

Name / Names John F Doyle
Age 94
Birth Date 1929
Person 44 Johnson Rd, Arlington, MA 02474
Phone Number 617-646-8042
Possible Relatives


Previous Address 1221 Main St #9, Wakefield, MA 01880
2 Viking Ct #9, Methuen, MA 02174
9 Meetinghouse Rd, Methuen, MA 01844
2 Viking Ct #9, Arlington, MA 02474
995 Mass Ave, Arlington, MA 02476

John Joseph Doyle

Name / Names John Joseph Doyle
Age 94
Birth Date 1929
Also Known As John J Doyle Jr
Person 8 David Rd, Framingham, MA 01701
Phone Number 508-877-2859
Possible Relatives
Gia Marie Doyle
Antionette F Doyle
Previous Address 591 North Ave, Wakefield, MA 01880
30 Apache Way, Tewksbury, MA 01876
2 Ellingson Rd, Bedford, MA 01730
Associated Business Marketplace Desserts, Inc

John R Doyle

Name / Names John R Doyle
Age 96
Birth Date 1927
Person 1526 Industrial St, Vinton, LA 70668
Phone Number 337-589-6460
Possible Relatives

John E Doyle

Name / Names John E Doyle
Age 96
Birth Date 1927
Also Known As John E Doyle
Person 6 Goodwin Ct, Essex, MA 01929
Phone Number 978-768-6660
Possible Relatives


T Doyle
Previous Address Goodwin, Essex, MA 01929
Goodwin Ct, Essex, MA 01929

John P Doyle

Name / Names John P Doyle
Age 112
Birth Date 1912
Also Known As J Doyle
Person 50 Saint Theresa Ave, West Roxbury, MA 02132
Phone Number 617-325-0135
Possible Relatives




William J Doylejr
Marraret E Doyle
William T Doylejr
Previous Address 49 Ames St, Dedham, MA 02026
50 Saint Theresa Ave, Boston, MA 02132
6 Hilltop Cir, Medfield, MA 02052

John J Doyle

Name / Names John J Doyle
Age N/A
Person 7 Carven Rd, Milford, MA 01757
Phone Number 508-473-5219
Possible Relatives
Previous Address Carven, Milford, MA 01757

John J Doyle

Name / Names John J Doyle
Age N/A
Person 124 Hecla St, Uxbridge, MA 01569

John Doyle

Name / Names John Doyle
Age N/A
Person 8714 GREENWICH CT, GULF SHORES, AL 36542

John W Doyle

Name / Names John W Doyle
Age N/A
Person 2931 GRANVILLE AVE, BESSEMER, AL 35020

John T Doyle

Name / Names John T Doyle
Age N/A
Person 2413 AUTUMN RIDGE DR SW, HUNTSVILLE, AL 35803

John J Doyle

Name / Names John J Doyle
Age N/A
Person 613 OLD CAHABA DR, HELENA, AL 35080

John M Doyle

Name / Names John M Doyle
Age N/A
Person 8200 E NEPTUNE DR, FLAGSTAFF, AZ 86004

John Doyle

Name / Names John Doyle
Age N/A
Person PO BOX 1523, PETERSBURG, AK 99833

John Doyle

Name / Names John Doyle
Age N/A
Person 4834 W DESERT HILLS DR, GLENDALE, AZ 85304
Phone Number 623-594-7453

John F Doyle

Name / Names John F Doyle
Age N/A
Person PO BOX 244524, ANCHORAGE, AK 99524
Phone Number 907-243-6964

John W Doyle

Name / Names John W Doyle
Age N/A
Person 6725 E TARAHUMARA TRL, TUCSON, AZ 85750
Phone Number 520-577-4985

John M Doyle

Name / Names John M Doyle
Age N/A
Person 48023 N 7TH AVE, NEW RIVER, AZ 85087
Phone Number 623-465-2641

John Doyle

Name / Names John Doyle
Age N/A
Person PO BOX 4272, TUBAC, AZ 85646
Phone Number 520-398-2205

John M Doyle

Name / Names John M Doyle
Age N/A
Person 4234 E WAVERLY ST, UNIT 1 TUCSON, AZ 85712
Phone Number 520-325-6027

John Doyle

Name / Names John Doyle
Age N/A
Person 7112 N VIA DE PAZ, SCOTTSDALE, AZ 85258
Phone Number 480-513-1790

John F Doyle

Name / Names John F Doyle
Age N/A
Person 4709 W HATCHER RD, GLENDALE, AZ 85302
Phone Number 623-463-8383

John F Doyle

Name / Names John F Doyle
Age N/A
Person 753 N PERKINS AVE APT 1, NOGALES, AZ 85621
Phone Number 520-287-5301

John H Doyle

Name / Names John H Doyle
Age N/A
Person 1545 N PLAZA DE LIRIOS, TUCSON, AZ 85745
Phone Number 520-743-0039

John M Doyle

Name / Names John M Doyle
Age N/A
Person 9570 E DUNNIGAN DR, TUCSON, AZ 85747
Phone Number 520-398-5765

John F Doyle

Name / Names John F Doyle
Age N/A
Person 166 BIT AND SPUR TER, MOBILE, AL 36608
Phone Number 251-342-4607

John E Doyle

Name / Names John E Doyle
Age N/A
Person 15 Selkirk Rd, Brighton, MA 02135

John Doyle

Name / Names John Doyle
Age N/A
Person 2776 TURNPIKE RD, ALBERTVILLE, AL 35950
Phone Number 256-878-2764

John W Doyle

Name / Names John W Doyle
Age N/A
Person 2812 FAIRFAX AVE, BESSEMER, AL 35020
Phone Number 205-481-9375

John W Doyle

Name / Names John W Doyle
Age N/A
Person 2814 FAIRFAX AVE, BESSEMER, AL 35020
Phone Number 205-428-7507

John Doyle

Name / Names John Doyle
Age N/A
Person 704 AVENUE J, BESSEMER, AL 35020
Phone Number 205-425-3883

John T Doyle

Name / Names John T Doyle
Age N/A
Person 7803 TEA GARDEN RD SE, HUNTSVILLE, AL 35802
Phone Number 256-881-8351

John D Doyle

Name / Names John D Doyle
Age N/A
Person 29 HURLBERT ST, MOBILE, AL 36607
Phone Number 251-473-5418

John S Doyle

Name / Names John S Doyle
Age N/A
Person 2601 HEATHERMOOR RD, BIRMINGHAM, AL 35223
Phone Number 205-802-7021

John J Doyle

Name / Names John J Doyle
Age N/A
Person PO BOX 1121, CHICKALOON, AK 99674
Phone Number 907-746-5566

John R Doyle

Name / Names John R Doyle
Age N/A
Person 4929 York St #509, Metairie, LA 70001
Previous Address 2079 PO Box, Metairie, LA 70004
1513 Nursery Ave, Metairie, LA 70005

John Doyle

Name / Names John Doyle
Age N/A
Person 1000 Spring Valley Dr #506, Andover, MA 01810
Possible Relatives
Previous Address 284 Georgetown Dr #H, Glastonbury, CT 06033
100 Brookside Dr #H, Andover, MA 01810

John R Doyle

Name / Names John R Doyle
Age N/A
Person 2630 COUNTY ROAD 78, PISGAH, AL 35765
Phone Number 256-451-7310

John Doyle

Name / Names John Doyle
Age N/A
Person 10267 W ROSS AVE, PEORIA, AZ 85382

JOHN A DOYLE

Business Name WARNER MANAGEMENT, INC.
Person Name JOHN A DOYLE
Position President
State TX
Address 12221 MERIT DR #600 12221 MERIT DR #600, DALLAS, TX 75251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12551-1992
Creation Date 1992-11-17
Type Domestic Corporation

JOHN DOYLE

Business Name THE NINETY'S ADVANTAGE, INC.
Person Name JOHN DOYLE
Position CEO
Corporation Status Suspended
Agent 1503 TRIMINGHAM DRIVE, PLEASANTON, CA 94560
Care Of 1503 TRIMINGHAM DRIVE, PLEASANTON, CA 94560
CEO JOHN DOYLE 1503 TRIMINGHAM DRIVE, PLEASANTON, CA 94560
Incorporation Date 1990-04-24

JOHN DOYLE

Business Name THE NINETY'S ADVANTAGE, INC.
Person Name JOHN DOYLE
Position registered agent
Corporation Status Suspended
Agent JOHN DOYLE 1503 TRIMINGHAM DRIVE, PLEASANTON, CA 94560
Care Of 1503 TRIMINGHAM DRIVE, PLEASANTON, CA 94560
CEO JOHN DOYLE1503 TRIMINGHAM DRIVE, PLEASANTON, CA 94560
Incorporation Date 1990-04-24

JOHN R DOYLE

Business Name THE NEIGHBORHOODS OF PINE GROVE SWIM ASSOCIAT
Person Name JOHN R DOYLE
Position registered agent
State GA
Address 279 CLINE DRIVE NW, CARTERSVILLE, GA 30120
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

john doyle

Business Name THE DOYLE GROUP LLC
Person Name john doyle
Position registered agent
State GA
Address 2030 habersham trace, cumming, GA 30041
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-03
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JOHN R. DOYLE

Business Name TERRAMARK PROPERTIES, INC.
Person Name JOHN R. DOYLE
Position registered agent
State GA
Address 279 CLINE DRIVE, CARTERSVILLE, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-26
Entity Status Active/Compliance
Type CEO

JOHN DOYLE

Business Name SURF WILLOWS, LLC
Person Name JOHN DOYLE
Position Manager
State IL
Address 7325 GREENFIELD ST 7325 GREENFIELD ST, RIVER FOREST, IL 60305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16268-2003
Creation Date 2003-10-22
Expiried Date 2503-10-22
Type Domestic Limited-Liability Company

JOHN A DOYLE

Business Name SOUTHERN BEARINGS AND PARTS COMPANY
Person Name JOHN A DOYLE
Position registered agent
State GA
Address 1791 HARPER ST NW, ATLATNA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-10-09
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN A DOYLE

Business Name SOUTHERN BEARINGS AND PARTS COMPANY
Person Name JOHN A DOYLE
Position registered agent
State GA
Address 1791 HARPER ST NW, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-10-09
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN DOYLE

Business Name SAN FRANCISCO MAJESTIC, LLC
Person Name JOHN DOYLE
Position Manager
State IL
Address 7325 GREENFIELD ST 7325 GREENFIELD ST, RIVER FOREST, IL 60305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16040-2003
Creation Date 2003-10-20
Expiried Date 2503-10-20
Type Domestic Limited-Liability Company

John Doyle

Business Name Redlake Masd LLC
Person Name John Doyle
Position company contact
State AZ
Address 3440 E Britannia Dr Tucson AZ 85706-5006
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3861
SIC Description Photographic Equipment And Supplies
Phone Number 520-547-2772
Fax Number 520-573-1944

John Doyle

Business Name Raft Alaska
Person Name John Doyle
Position company contact
State AK
Address box 11-0190, ANCHORAGE, 99511 AK
Email ogr@alaska .net

John Doyle

Business Name Phoenix Tropical Fish Inc
Person Name John Doyle
Position company contact
State AZ
Address 3148 N 37th St Phoenix AZ 85018-6302
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 602-955-4180
Number Of Employees 5
Annual Revenue 396000
Website www.phoenixtropicalfish.com

John Doyle

Business Name Performance Car Parts
Person Name John Doyle
Position company contact
State WI
Address 5894 Steele Road, BURLINGTON, 53105 WI
Phone Number 262-248-6628
Email [email protected]

JOHN DOYLE

Business Name NEC INVESTORS, LLC
Person Name JOHN DOYLE
Position Mmember
State TX
Address 4500 SPANISH OAKS CLUB BOULEVARD 4500 SPANISH OAKS CLUB BOULEVARD, AUSTIN, TX 78738
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0614612006-5
Creation Date 2006-08-18
Type Domestic Limited-Liability Company

John Quinlan Doyle

Business Name NATIONAL UNION FIRE INSURANCE COMPANY OF LOUI
Person Name John Quinlan Doyle
Position registered agent
State NY
Address 175 Water Street30th Floor, New York, NY 10038
Business Contact Type CEO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-23
Entity Status Withdrawn/Merged
Type CEO

John Doyle

Business Name Microchip Technology Inc
Person Name John Doyle
Position company contact
State GA
Address 3780 Mansell Rd # 130 Alpharetta GA 30022-8299
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3674
SIC Description Semiconductors And Related Devices
Phone Number 770-640-0034
Number Of Employees 11
Annual Revenue 4227120
Fax Number 770-640-0307

John Doyle

Business Name Microchip Technology Inc
Person Name John Doyle
Position company contact
State GA
Address 3780 Mansell Rd Ste 130 Atlanta GA 30301
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3674
SIC Description Semiconductors And Related Devices
Phone Number 770-640-0034

JOHN DOYLE

Business Name MILESTONES HUMAN SERVICES, INCORPORATED
Person Name JOHN DOYLE
Position registered agent
Corporation Status Suspended
Agent JOHN DOYLE 291 10TH ST, SAN FRANCISCO, CA 94103-3810
Care Of 291 10TH ST, SAN FRANCISCO, CA 94103-3810
CEO JACK HEFFERNAN291 10TH ST, SAN FRANCISCO, CA 94103-3810
Incorporation Date 1993-12-29
Corporation Classification Public Benefit

John R. Doyle

Business Name MDG Licensing, LLC
Person Name John R. Doyle
Position registered agent
State GA
Address 279 Cline Drive, Cartersville, GA 30120
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-13
Entity Status Active/Noncompliance
Type Organizer

JOHN A. DOYLE

Business Name MARTINS LANDING APARTMENTS, INC.
Person Name JOHN A. DOYLE
Position registered agent
State NY
Address 280 PARK AVE/EAST BLDG/20TH FL, NEW YORK, NY 10017
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-25
End Date 1995-04-07
Entity Status Diss./Cancel/Terminat
Type CEO

John R. Doyle

Business Name LONGVIEW PROPERTY OWNERS ASSOCIATION, INC.
Person Name John R. Doyle
Position registered agent
State GA
Address P.O. Box 249, Rydal, GA 30171
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-09-28
Entity Status Active/Compliance
Type CEO

JOHN DOYLE

Business Name LIDS CORPORATION
Person Name JOHN DOYLE
Position Treasurer
State MA
Address 60 GLACIER 60 GLACIER, WESTWOOD, MA 02090
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24014-1997
Creation Date 1997-10-28
Type Foreign Corporation

JOHN A. DOYLE

Business Name LAMPLIGHTER APARTMENTS, INC.
Person Name JOHN A. DOYLE
Position registered agent
State NY
Address 280 PARK AVE/EAST BLDG/20TH FL, NEW YORK, NY 10017
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-13
End Date 1995-04-07
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN DOYLE

Business Name LABYRINTH WORLDWIDE, INC.
Person Name JOHN DOYLE
Position registered agent
Corporation Status Surrendered
Agent JOHN DOYLE 87 LAUREL GROVE AVENUE, ROSS, CA 94957
Care Of NELSON J COSTA 70 WELLS AVENUE STE 200, NEWTON, MA 02459
Incorporation Date 2006-04-27

John Doyle

Business Name Kaliakh Duktoth River Lodge
Person Name John Doyle
Position company contact
State AK
Address PO Box 483 Yakutat AK 99689-0483
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 907-784-3002
Number Of Employees 1

JOHN DOYLE

Business Name KIDS WHO CARE
Person Name JOHN DOYLE
Position registered agent
Corporation Status Suspended
Agent JOHN DOYLE PIER 29 ANNEX, SAN FRANCISCO, CA 94111
Care Of 25 EXCELSIOR COURT, OAKLAND, CA 94610
CEO CARMYN MARIE MANIBUSAN25 EXCELSIOR COURT, OAKLAND, CA 94610
Incorporation Date 1994-09-14
Corporation Classification Public Benefit

John Doyle

Business Name John F. Doyle
Person Name John Doyle
Position company contact
State MO
Address 5500 Pierre Court, SAINT LOUIS, 63128 MO
Phone Number
Email [email protected]

John Doyle

Business Name John E Doyle Associates
Person Name John Doyle
Position company contact
State CT
Address 37 Jarvis Rd Manchester CT 06040-2746
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 860-646-9595
Number Of Employees 1
Annual Revenue 93120

John Doyle

Business Name John Doyle Painting Inc
Person Name John Doyle
Position company contact
State OR
Address 5266 Valley Creek Ln Ne, Silverton, OR 97381
Phone Number
Email [email protected]
Title Owner

John Doyle

Business Name John Doyle
Person Name John Doyle
Position company contact
State CO
Address P.O. BOX 11213 Aspen CO 81612-9630
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3553
SIC Description Woodworking Machinery
Phone Number 970-948-6251
Number Of Employees 1
Annual Revenue 70380

John Doyle

Business Name John Doyle
Person Name John Doyle
Position company contact
State WA
Address 24229 183 Ave. SE - Covington, BOTHELL, 98041 WA
Phone Number
Email [email protected]

John Doyle

Business Name John Doyle
Person Name John Doyle
Position company contact
State FL
Address 17007 Winners Circle, MANGO, 33550 FL
SIC Code 3581
Phone Number
Email [email protected]

John Doyle

Business Name John Doyle
Person Name John Doyle
Position company contact
State NH
Address 303 N Main Street - Salem, SALEM, 3079 NH
Phone Number
Email [email protected]

JOhn Doyle

Business Name Jennifer''s Catering LLC
Person Name JOhn Doyle
Position company contact
State AZ
Address 1341 E. Northern Ave, PHOENIX, 85020 AZ
Email [email protected]

JOHN DOYLE

Business Name JOHNNY Q TRUCKING, INC.
Person Name JOHN DOYLE
Position registered agent
Corporation Status Suspended
Agent JOHN DOYLE 19844 SILVERCREST LN, RIVERSIDE, CA 92508
Care Of 19844 SILVERCREST LN, RIVERSIDE, CA 92508
CEO JOHN DOYLE19844 SILVERCREST LN, RIVERSIDE, CA 92508
Incorporation Date 2004-11-18

JOHN DOYLE

Business Name JOHNNY Q TRUCKING, INC.
Person Name JOHN DOYLE
Position CEO
Corporation Status Suspended
Agent 19844 SILVERCREST LN, RIVERSIDE, CA 92508
Care Of 19844 SILVERCREST LN, RIVERSIDE, CA 92508
CEO JOHN DOYLE 19844 SILVERCREST LN, RIVERSIDE, CA 92508
Incorporation Date 2004-11-18

JOHN DOYLE

Business Name JOHN R DOYLE & ASSOCIATES
Person Name JOHN DOYLE
Position company contact
State OH
Address 232 evergreen dr, YOUNGSTOWN, 44513 OH
Phone Number
Email [email protected]

JOHN DOYLE

Business Name JOHN DOYLE
Person Name JOHN DOYLE
Position company contact
State NY
Address 724 166TH ST APT 4C, WHITESTONE, NY 11357
SIC Code 861102
Phone Number 718-767-1809
Email [email protected]

JOHN DOYLE

Business Name JEAN DOYLE & ASSOCIATES, INC.
Person Name JOHN DOYLE
Position registered agent
Corporation Status Dissolved
Agent JOHN DOYLE 8 WESTGATE, LAGUNA NIGUEL, CA 92677
Care Of 8 WESTGATE, LAGUNA NIGUEL, CA 92677
CEO JEAN DOYLE8 WESTGATE, LAGUNA NIGUEL, CA 92677
Incorporation Date 1999-12-14

John Doyle

Business Name J and J Marine
Person Name John Doyle
Position company contact
State GA
Address 1811 Oak Village Ln Lawrenceville GA 30043-2923
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-963-9849

JOHN A DOYLE

Business Name IGCH HOLDINGS CORP.
Person Name JOHN A DOYLE
Position President
State IL
Address 7325 GREENFIELD ST 7325 GREENFIELD ST, RIVER FOREST, IL 60305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3412-1996
Creation Date 1996-02-16
Type Domestic Corporation

John Doyle

Business Name Home American Mortgage
Person Name John Doyle
Position company contact
State FL
Address 320 Corporate Way # 300 Orange Park FL 32073-6283
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 904-269-1811
Number Of Employees 7
Annual Revenue 1576080

JOHN R. DOYLE

Business Name HIGHLAND STATION VENTURES, INC.
Person Name JOHN R. DOYLE
Position registered agent
State GA
Address 241 BROWN LOOP RD., CARTERSVILLE, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-07
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN DAVID DOYLE

Business Name HARBOR RESOURCES INC.
Person Name JOHN DAVID DOYLE
Position President
Address 1126 KEIL CRESCENT 1126 KEIL CRESCENT, WHITE ROCK, BC, V4B4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0415662006-9
Creation Date 2006-06-05
Type Domestic Corporation

JOHN DAVID DOYLE

Business Name HARBOR RESOURCES INC.
Person Name JOHN DAVID DOYLE
Position Secretary
Address 1126 KEIL CRESCENT 1126 KEIL CRESCENT, WHITE ROCK, BC, V4B4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0415662006-9
Creation Date 2006-06-05
Type Domestic Corporation

JOHN DAVID DOYLE

Business Name HARBOR RESOURCES INC.
Person Name JOHN DAVID DOYLE
Position Treasurer
Address 1126 KEIL CRESCENT 1126 KEIL CRESCENT, WHITE ROCK, BC, V4B4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0415662006-9
Creation Date 2006-06-05
Type Domestic Corporation

JOHN DAVID DOYLE

Business Name HARBOR RESOURCES INC.
Person Name JOHN DAVID DOYLE
Position Director
Address 1126 KEIL CRESCENT 1126 KEIL CRESCENT, WHITE ROCK, BC, V4B4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0415662006-9
Creation Date 2006-06-05
Type Domestic Corporation

John Doyle

Business Name GreenSock
Person Name John Doyle
Position company contact
State IL
Address 27W705 Grasmere Dr. 1705, WHEATON, 60189 IL
Email [email protected]

JOHN A DOYLE

Business Name GARDEN CAPITAL MANAGEMENT INCORPORATED
Person Name JOHN A DOYLE
Position Secretary
State TX
Address 12221 MERIT DR #600 12221 MERIT DR #600, DALLAS, TX 75251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12552-1992
Creation Date 1992-11-17
Type Domestic Corporation

JOHN A DOYLE

Business Name GARDEN CAPITAL MANAGEMENT INCORPORATED
Person Name JOHN A DOYLE
Position President
State TX
Address 12221 MERIT DR #600 12221 MERIT DR #600, DALLAS, TX 75251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12552-1992
Creation Date 1992-11-17
Type Domestic Corporation

JOHN A DOYLE

Business Name GARDEN CAPITAL INCORPORATED
Person Name JOHN A DOYLE
Position Secretary
State TX
Address 10670 N CENTRAL #720 10670 N CENTRAL #720, DALLAS, TX 75231
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2757-1992
Creation Date 1992-03-19
Type Domestic Corporation

JOHN DOYLE

Business Name GARDEN CAPITAL INCORPORATED
Person Name JOHN DOYLE
Position President
State TX
Address 12221 MERIT DR 12221 MERIT DR, DALLAS, TX 75251
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2757-1992
Creation Date 1992-03-19
Type Domestic Corporation

JOHN DOYLE

Business Name GARDEN CAPITAL INCORPORATED
Person Name JOHN DOYLE
Position Secretary
State TX
Address 12221 MERIT DR 12221 MERIT DR, DALLAS, TX 75251
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2757-1992
Creation Date 1992-03-19
Type Domestic Corporation

JOHN DOYLE

Business Name GARDEN CAPITAL INCORPORATED
Person Name JOHN DOYLE
Position registered agent
State TX
Address 10670 N CENTRAL EXP STE 720, DALLAS, TX 75231
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-11-17
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN A DOYLE

Business Name GARDEN CAPITAL INCORPORATED
Person Name JOHN A DOYLE
Position President
State TX
Address 10670 N CENTRAL #720 10670 N CENTRAL #720, DALLAS, TX 75231
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2757-1992
Creation Date 1992-03-19
Type Domestic Corporation

JOHN A DOYLE

Business Name FOSTER WHEELER USA CORPORATION
Person Name JOHN A DOYLE
Position registered agent
State NJ
Address 53 FRONTAGE RD PO BOX 9000, HAMPTON, NJ 08827
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-05-21
Entity Status Active/Compliance
Type Secretary

John A. Doyle

Business Name FOSTER WHEELER NORTH AMERICA CORP.
Person Name John A. Doyle
Position registered agent
State NJ
Address 53 Frontage Road - PO Box 9000, Hampton, NJ 08827-9000
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-01-10
Entity Status Active/Compliance
Type Secretary

JOHN A DOYLE

Business Name FOSTER WHEELER ENVIRONMENTAL CORPORATION
Person Name JOHN A DOYLE
Position registered agent
State NJ
Address 53 FRONTAGE ROAD, HAMPTON, NJ 08827
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-28
Entity Status Withdrawn
Type Secretary

JOHN A DOYLE

Business Name FOSTER WHEELER ENERGY CORPORATION
Person Name JOHN A DOYLE
Position registered agent
State NJ
Address 53 FRONTAGE RD, HAMPTON, NJ 08827
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1975-01-20
Entity Status Active/Compliance
Type Secretary

JOHN A DOYLE

Business Name FOSTER WHEELER CONSTRUCTORS, INC.
Person Name JOHN A DOYLE
Position registered agent
State NJ
Address 53 FRONTAGE RD, HAMPTON, NJ 08827
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-12-08
Entity Status Active/Compliance
Type Secretary

JOHN R DOYLE

Business Name EXCEL PROPERTIES, INC.
Person Name JOHN R DOYLE
Position registered agent
State GA
Address 279 CLINE DR, CARTERSVILLE, GA 30120
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN DOYLE

Business Name EVENTS INTERNATIONAL, INC.
Person Name JOHN DOYLE
Position registered agent
Corporation Status Suspended
Agent JOHN DOYLE PIER 29 ANNEX THE EMBARCADERO, SAN FRANCISCO, CA 94111
Care Of P O BOX 85241, SEATTLE, WA 98145
CEO VIKRAM SINGH19421 28TH AVE N.E. #D, SEATTLE, WA 98155
Incorporation Date 1989-08-17

John Doyle

Business Name Dynaflux, Inc
Person Name John Doyle
Position company contact
State GA
Address 241 Brown Farm Road, CARROLLTON, 30119 GA
Phone Number
Email [email protected]

John Doyle

Business Name Dyna-Flux
Person Name John Doyle
Position company contact
State GA
Address 241 Brown Farm Rd SW Cartersville GA 30120-6327
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3548
SIC Description Welding Apparatus
Phone Number 770-382-8843
Email [email protected]
Fax Number 770-382-9034
Website www.dynaflux.com

John Doyle

Business Name Drs. Bluhm & Dorsch
Person Name John Doyle
Position company contact
State VA
Address 46440 Benedict Dr., - Ste. 206, STERLING, 20163 VA
Phone Number
Email [email protected]

John Doyle

Business Name Doyles Land Maintenance Inc
Person Name John Doyle
Position company contact
State FL
Address 5651 Commerce Dr # 10 Orlando FL 32839-2963
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 407-851-8444
Number Of Employees 13
Annual Revenue 865200

John Doyle

Business Name Doyles Land Maintenance
Person Name John Doyle
Position company contact
State FL
Address 5651 Commerce Dr Orlando FL 32839-2963
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 407-851-8444

John Doyle

Business Name Doyle Printing
Person Name John Doyle
Position company contact
State WA
Address 1702 112th Street E, Tacoma, 98445 WA
Phone Number
Email [email protected]

John Doyle

Business Name Doyle & DAmore
Person Name John Doyle
Position company contact
State CT
Address 100 Lindbergh Dr Hartford CT 06114-2125
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services

John Doyle

Business Name Dettore Associates, Inc
Person Name John Doyle
Position company contact
State PA
Address 737 Old State Rd, BERWYN, 19312 PA
Phone Number
Email [email protected]

John Doyle

Business Name Delaware Foundation Science
Person Name John Doyle
Position company contact
State DE
Address 100 W 10th St Ste 1115 Wilmington DE 19801-1653
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 302-397-0034
Number Of Employees 2
Annual Revenue 384000

John Doyle

Business Name Deep Draft Lubricant Assn
Person Name John Doyle
Position company contact
State FL
Address 13 Via Marino Palm Coast FL 32137-2274
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 386-447-0193

John Doyle

Business Name Dallas Technical Alliance Group
Person Name John Doyle
Position company contact
State TX
Address P.O. Box 940392, PLANO, 75093 TX
SIC Code 3366
Phone Number
Email [email protected]

JOHN DOYLE

Business Name DOYLE, JOHN
Person Name JOHN DOYLE
Position company contact
State PA
Address 230 South 15th St, PHILADELPHIA, 19102 PA
Phone Number
Email [email protected]

JOHN DOYLE

Business Name DOYLE CUSTOM SAILBOARDS
Person Name JOHN DOYLE
Position company contact
State OR
Address PO BOX 828, HOOD RIVER, OR 97031
SIC Code 5941
Phone Number 509-493-1489
Email [email protected]

JOHN DOYLE

Business Name DOLPHIN REAL ESTATE NO. 5, INC.
Person Name JOHN DOYLE
Position CEO
Corporation Status Suspended
Agent #4 BAYHILL SHOPPING CTR, SAN BRUNO, CA 94066
Care Of 1027 TERRA NOVA BLVD, PACIFICA, CA 94044
CEO JOHN DOYLE #4 BAYHILL SHOPPING CTR, SAN BRUNO, CA 94066
Incorporation Date 1976-01-29

JOHN DOYLE

Business Name DOLPHIN REAL ESTATE NO. 5, INC.
Person Name JOHN DOYLE
Position registered agent
Corporation Status Suspended
Agent JOHN DOYLE #4 BAYHILL SHOPPING CTR, SAN BRUNO, CA 94066
Care Of 1027 TERRA NOVA BLVD, PACIFICA, CA 94044
CEO JOHN DOYLE#4 BAYHILL SHOPPING CTR, SAN BRUNO, CA 94066
Incorporation Date 1976-01-29

John J Doyle

Business Name DENTAL NETWORK OF AMERICA, INC.
Person Name John J Doyle
Position registered agent
State IL
Address Two TransAm Plaza Dr. Ste.500, Oakbrook Terrace, IL 60181
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-11-29
Entity Status Withdrawn
Type CEO

JOHN J DOYLE

Business Name DENTAL NETWORK OF AMERICA
Person Name JOHN J DOYLE
Position President
State IL
Address TWO TRANS AM PLAZA DR. STE 500 TWO TRANS AM PLAZA DR. STE 500, OAKBROOK TERRACE, IL 60181
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C19341-1995
Creation Date 1995-11-07
Type Foreign Corporation

JOHN M DOYLE

Business Name DCF CORPORATION
Person Name JOHN M DOYLE
Position President
State NV
Address 6441 MEADOW VALLEY 6441 MEADOW VALLEY, WINNEMUCCA, NV 89446
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1327-1993
Creation Date 1993-02-09
Type Domestic Corporation

JOHN R DOYLE

Business Name CORNERSTONE REALTY GROUP, INC.
Person Name JOHN R DOYLE
Position registered agent
State GA
Address 279 CLINE DRIVE, CARTERSVILLE, GA 30120
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-07
Entity Status Active/Compliance
Type CFO

JOHN DOYLE

Business Name CONSOLIDATED CAPITAL PROPERTIES II, LIMITED P
Person Name JOHN DOYLE
Position registered agent
State TX
Address 5520 LBJ FREEWAY, STE. 430, DALLAS, TX 75240
Business Contact Type Incorporator
Model Type LP
Locale Foreign
Qualifier ForProfit
Effective Date 1988-10-28
End Date 1993-03-12
Entity Status Withdrawn
Type Incorporator

JOHN DOYLE

Business Name COMNET-US, LLC
Person Name JOHN DOYLE
Position Mmember
State NV
Address 2756 N GREEN VALLEY PKWY STE 137 2756 N GREEN VALLEY PKWY STE 137, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2708-2000
Creation Date 2000-03-22
Expiried Date 2500-03-22
Type Domestic Limited-Liability Company

John Doyle

Business Name Brighton Marine Health Center Inc
Person Name John Doyle
Position company contact
State MA
Address 77 Warren St Fl 7, Boston, MA 2135
Phone Number
Email [email protected]
Title Broker

John Doyle

Business Name Block Island Productions
Person Name John Doyle
Position company contact
State CT
Address 95 Orchard Street - Cos Cob, BROOKFIELD, 6804 CT
Phone Number
Email [email protected]

John Doyle

Business Name Belfor USA Group Inc
Person Name John Doyle
Position company contact
State FL
Address 5433 W Crenshaw St Tampa FL 33634-3008
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 813-386-3473

John Doyle

Business Name Belfor
Person Name John Doyle
Position company contact
State FL
Address 5433 W Crenshaw St Tampa FL 33634-3008
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 813-386-3473
Number Of Employees 37
Annual Revenue 9156800
Fax Number 813-386-3469
Website www.belforusa.com

JOHN A. DOYLE

Business Name BRYAN HILL APARTMENTS, INC.
Person Name JOHN A. DOYLE
Position registered agent
State NY
Address 280 PARK AVE/EAST BLDG/20TH FL, NEW YORK, NY 10017
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-25
End Date 1995-04-07
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN DOYLE

Business Name BROMPTON MAJESTIC, LLC
Person Name JOHN DOYLE
Position Manager
State IL
Address 7325 GREENFIELD ST 7325 GREENFIELD ST, RIVER FOREST, IL 60305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16267-2003
Creation Date 2003-10-22
Expiried Date 2503-10-22
Type Domestic Limited-Liability Company

JOHN DOYLE

Business Name BELMONT CITY SUITES, LLC
Person Name JOHN DOYLE
Position Manager
State IL
Address 7325 GREENFIELD ST 7325 GREENFIELD ST, RIVER FOREST, IL 60305
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16266-2003
Creation Date 2003-10-22
Expiried Date 2503-10-22
Type Domestic Limited-Liability Company

John Doyle

Business Name Analytica International, Inc
Person Name John Doyle
Position company contact
State NY
Address 450 Park Ave S Fl 12, New York, NY 10016
Phone Number
Email [email protected]
Title Owner; CEO

John Doyle

Business Name Amphenol Pcd, Inc
Person Name John Doyle
Position company contact
State MA
Address 72 Cherry Hill Dr, Beverly, MA 1915
Phone Number
Email [email protected]
Title General Manager

John Doyle

Business Name Alumiglass Inc
Person Name John Doyle
Position company contact
State FL
Address 901 NW 35th St Ste 100 Boca Raton FL 33431-6447
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 561-750-2300

John Q Doyle

Business Name AUDUBON INSURANCE COMPANY
Person Name John Q Doyle
Position registered agent
State NY
Address 175 Water Street, NEW YORK, NY 10038
Business Contact Type CEO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1986-09-10
End Date 2010-12-27
Entity Status Withdrawn/Merged
Type CEO

JOHN A DOYLE

Business Name 564 MARKET STREET, LLC
Person Name JOHN A DOYLE
Position Manager
State TX
Address 4500 SPANISH OAKS CLUB BLVD. 4500 SPANISH OAKS CLUB BLVD., AUSTIN, TX 78738
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0436222007-3
Creation Date 2007-06-22
Type Domestic Limited-Liability Company

John Doyle

Person Name John Doyle
Filing Number 67150101
Position Director
State TX
Address 40 B Club Estates Pkwy, The Hills TX 78738

John L Doyle

Person Name John L Doyle
Filing Number 47025600
Position Director
State TX
Address 2411 GLENDA LN, Dallas TX 75229

John L Doyle

Person Name John L Doyle
Filing Number 47025600
Position P/S/T
State TX
Address 2411 GLENDA LN, Dallas TX 75229

John Doyle

Person Name John Doyle
Filing Number 32805901
Position Director
State TX
Address 4322 F.M. 2611, Brazoria TX 77422

JOHN A DOYLE Jr

Person Name JOHN A DOYLE Jr
Filing Number 44425200
Position ASSISTANT SEC.
State NJ
Address PERRYVILLE CORPORATE PARK C/O TAX DEPT, CLINTON NJ 08809 4000

John Doyle

Person Name John Doyle
Filing Number 35060001
Position Deacon/Director
State TX
Address 2012 Northridge Drive, Austin TX 78723

John Doyle

Person Name John Doyle
Filing Number 32805901
Position TREASURER
Address 4322 F.M. 2611, BRAZORIA Tx 77422

John A Doyle

Person Name John A Doyle
Filing Number 12142306
Position P/S
State TX
Address 10670 N CENTRAL EXPWY STE 600, Dallas TX 75231

JOHN M DOYLE

Person Name JOHN M DOYLE
Filing Number 12874206
Position CHIEF FINANCIAL OFFICER
State TN
Address 117 SEABOARD LANE, BUILDING E, FRANKLIN TN 37067

John A Doyle

Person Name John A Doyle
Filing Number 12142306
Position Director
State TX
Address 10670 N CENTRAL EXPWY STE 600, Dallas TX 75231

JOHN A DOYLE

Person Name JOHN A DOYLE
Filing Number 11734706
Position VICE PRESIDENT
State TX
Address 1603 LBJ FREEWAY. SUITE 800, DALLAS TX 75234

JOHN A DOYLE Jr

Person Name JOHN A DOYLE Jr
Filing Number 11385306
Position ASSISTANT SEC.
State NJ
Address PERRYVILLE CORPORATE PARK, CLINTON NJ 08809 400

John A Doyle Jr

Person Name John A Doyle Jr
Filing Number 10398706
Position Director
State NJ
Address PERRYVILLE CORPORATE PARK, Clinton NJ 08809

John A Doyle Jr

Person Name John A Doyle Jr
Filing Number 10398706
Position AS
State NJ
Address PERRYVILLE CORPORATE PARK, Clinton NJ 08809

JOHN A DOYLE Jr

Person Name JOHN A DOYLE Jr
Filing Number 9898806
Position SECRETARY
State NJ
Address PERRYVILLE CORPORATE PARK C/O TAX DEPT, CLINTON NJ 08809 4000

John A Doyle

Person Name John A Doyle
Filing Number 9235606
Position Director
State TX
Address 10670 N CENTRAL EXPY STE 300, Dallas TX 75231

John A Doyle

Person Name John A Doyle
Filing Number 9235606
Position P
State TX
Address 10670 N CENTRAL EXPY STE 300, Dallas TX 75231

JOHN R DOYLE

Person Name JOHN R DOYLE
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

John Doyle III

Person Name John Doyle III
Filing Number 5478306
Position Director
State TX
Address PO BOX 59108, Dallas TX 75229 0000

John Doyle III

Person Name John Doyle III
Filing Number 5478306
Position P
State TX
Address PO BOX 59108, Dallas TX 75229 0000

JOHN A DOYLE Jr

Person Name JOHN A DOYLE Jr
Filing Number 3700806
Position SECRETARY
State NJ
Address 53 FRONTAGE ROAD, HAMPTON NJ 08827 9000

JOHN M DOYLE

Person Name JOHN M DOYLE
Filing Number 13797606
Position CHIEF FINANCIAL OFFICER
State TN
Address 117 SEABOARD LANE, BLDG E, FRANKLIN TN 37067

JOHN P DOYLE

Person Name JOHN P DOYLE
Filing Number 5814106
Position SENIOR VICE PRESIDENT
State CT
Address 40 APPLE RIDGE ROAD, DANBURY CT 06810

Doyle John B

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Foreperson Electric Shop/Maint
Name Doyle John B
Annual Wage $66,272

Doyle John M

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Doyle John M
Annual Wage $109,171

Doyle John P

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Firefighter-emt
Name Doyle John P
Annual Wage $76,252

Doyle John M

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Doyle John M
Annual Wage $86,520

Doyle John W

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Research Assistant
Name Doyle John W
Annual Wage $30,134

Doyle John W

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Research Assistant
Name Doyle John W
Annual Wage $28,026

Doyle John W

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Research Professional Ad
Name Doyle John W
Annual Wage $28,477

Doyle John W

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Research Professional Ad
Name Doyle John W
Annual Wage $19,195

Doyle John M

State GA
Calendar Year 2015
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Doyle John M
Annual Wage $174

Doyle John W

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Doyle John W
Annual Wage $1,940

Atkins John Doyle

State FL
Calendar Year 2018
Employer Santa Rosa County
Job Title Nonclassified Employee
Name Atkins John Doyle
Annual Wage $37,840

Atkins Jr John Doyle

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Atkins Jr John Doyle
Annual Wage $33,500

Atkins John Doyle

State FL
Calendar Year 2017
Employer University Of Florida
Name Atkins John Doyle
Annual Wage $120,932

Doyle John R

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Doyle John R
Annual Wage $6,072

Doyle John E

State IL
Calendar Year 2015
Employer City Of Park Ridge
Name Doyle John E
Annual Wage $59,645

Doyle John B

State FL
Calendar Year 2017
Employer Florida Commission On Offender Review
Name Doyle John B
Annual Wage $38,758

Atkins Jr John Doyle

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Atkins Jr John Doyle
Annual Wage $30,808

Atkins John Doyle

State FL
Calendar Year 2016
Employer University Of Florida
Name Atkins John Doyle
Annual Wage $82,995

Atkins John Doyle

State FL
Calendar Year 2016
Employer Santa Rosa Co Bd Of Co Commissioner
Name Atkins John Doyle
Annual Wage $35,810

Doyle John R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Doyle John R
Annual Wage $7,956

Doyle John B

State FL
Calendar Year 2016
Employer Florida Commission On Offender Review
Name Doyle John B
Annual Wage $38,758

Doyle John B

State FL
Calendar Year 2015
Employer Florida Commission On Offender Review
Name Doyle John B
Annual Wage $38,758

Doyle Jr John P

State CT
Calendar Year 2018
Employer Division Of Criminal Justice
Name Doyle Jr John P
Annual Wage $117,275

Doyle John

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Doyle John
Annual Wage $55,952

Doyle Jr John P

State CT
Calendar Year 2017
Employer Division Of Criminal Justice
Job Title Sr Ast State 'S Atty
Name Doyle Jr John P
Annual Wage $119,996

Doyle John

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 2
Name Doyle John
Annual Wage $54,435

Doyle Jr John P

State CT
Calendar Year 2016
Employer Division Of Criminal Justice
Job Title Sr Ast State 's Atty
Name Doyle Jr John P
Annual Wage $118,114

Doyle John

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 2
Name Doyle John
Annual Wage $51,748

Doyle John B

State FL
Calendar Year 2017
Employer Fcor - Com On Offender Review
Job Title Commission Investigator
Name Doyle John B
Annual Wage $38,758

Doyle Jr John P

State CT
Calendar Year 2015
Employer Division Of Criminal Justice
Job Title Sr Ast State 's Atty
Name Doyle Jr John P
Annual Wage $110,418

Doyle John C

State IL
Calendar Year 2015
Employer College Of Lake County
Name Doyle John C
Annual Wage $17,299

Doyle John C

State IL
Calendar Year 2015
Employer Northeastern Illinois University
Name Doyle John C
Annual Wage $4,211

Doyle John F

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Doyle John F
Annual Wage $115,946

Doyle John B

State IN
Calendar Year 2016
Employer Indiana University
Job Title Foreperson Electric Shop/maint
Name Doyle John B
Annual Wage $65,736

Doyle John F

State IN
Calendar Year 2016
Employer Indiana University
Job Title Faculty/instructor
Name Doyle John F
Annual Wage $116,638

Doyle John B

State IN
Calendar Year 2015
Employer Indiana University
Job Title Foreperson Electric Shop/maint
Name Doyle John B
Annual Wage $64,352

Doyle John F

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Doyle John F
Annual Wage $108,383

Doyle John P

State IL
Calendar Year 2018
Employer Village Of Villa Park
Name Doyle John P
Annual Wage $49,654

Doyle John C

State IL
Calendar Year 2018
Employer Northeastern Illinois University
Name Doyle John C
Annual Wage $10,117

Doyle John M

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Doyle John M
Annual Wage $90,024

Doyle John P

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Firefighter-Emt
Name Doyle John P
Annual Wage $87,187

Doyle John P

State IL
Calendar Year 2017
Employer Village Of Villa Park
Name Doyle John P
Annual Wage $48,656

Doyle John C

State IL
Calendar Year 2017
Employer Northeastern Illinois University
Name Doyle John C
Annual Wage $9,239

Doyle John

State IL
Calendar Year 2017
Employer Juvenile Temp. Det. Cntr
Name Doyle John
Annual Wage $48,537

Doyle John

State IL
Calendar Year 2015
Employer Juvenile Temp. Det. Cntr
Name Doyle John
Annual Wage $40,208

Doyle John C

State IL
Calendar Year 2017
Employer College Of Lake County
Name Doyle John C
Annual Wage $21,916

Doyle John P

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Firefighter-Emt
Name Doyle John P
Annual Wage $98,149

Doyle John P

State IL
Calendar Year 2016
Employer Village Of Villa Park
Name Doyle John P
Annual Wage $46,429

Doyle John P

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Doyle John P
Annual Wage $57,526

Doyle John C

State IL
Calendar Year 2016
Employer Northeastern Illinois University
Name Doyle John C
Annual Wage $14,830

Doyle John

State IL
Calendar Year 2016
Employer Juvenile Temp. Det. Cntr
Name Doyle John
Annual Wage $45,396

Doyle John

State IL
Calendar Year 2016
Employer Department Of Central Management Services
Name Doyle John
Annual Wage $158

Doyle John C

State IL
Calendar Year 2016
Employer College Of Lake County
Name Doyle John C
Annual Wage $19,012

Doyle John E

State IL
Calendar Year 2016
Employer City Of Park Ridge
Name Doyle John E
Annual Wage $13,066

Doyle John P

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Firefighter-emt
Name Doyle John P
Annual Wage $85,346

Doyle John M

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Doyle John M
Annual Wage $99,433

Doyle John P

State IL
Calendar Year 2015
Employer Village Of Villa Park
Name Doyle John P
Annual Wage $44,251

Doyle John P

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Doyle John P
Annual Wage $28,683

Doyle John M

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Doyle John M
Annual Wage $102,323

Doyle John

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name Doyle John
Annual Wage $34,959

John P Doyle

Name John P Doyle
Address 30545 Rushmore Cir Franklin MI 48025 -2302
Phone Number 248-406-0722
Email [email protected]
Gender Male
Date Of Birth 1967-04-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John P Doyle

Name John P Doyle
Address 991 Wright Ct Golden CO 80401 -4689
Phone Number 303-205-1157
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John J Doyle

Name John J Doyle
Address 1926 Kingsway Dr S Aurora IL 60506 -5216
Phone Number 307-679-1600
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Doyle

Name John E Doyle
Address 825 Gladstone St Detroit MI 48202 -1709
Phone Number 313-871-0139
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John J Doyle

Name John J Doyle
Address 1209 San Bernardo Rd The Villages FL 32162-0176 -0176
Phone Number 352-259-5388
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Doyle

Name John Doyle
Address 2365 Southern Pines Pl Deland FL 32724 -7915
Phone Number 386-738-9176
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Doyle

Name John Doyle
Address 2864 Meadowlark Dr Sierra Vista AZ 85635-3466 -3466
Phone Number 520-439-4726
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

John W Doyle

Name John W Doyle
Address 6725 E Tarahumara Trl Tucson AZ 85750 -6077
Phone Number 520-577-4986
Gender Male
Date Of Birth 1944-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

John W Doyle

Name John W Doyle
Address 3311 E Hononegh Dr Phoenix AZ 85050 -4805
Phone Number 602-354-7266
Email [email protected]
Gender Male
Date Of Birth 1946-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John W Doyle

Name John W Doyle
Address 3139 W Marshall Ave Phoenix AZ 85017 -2418
Phone Number 602-653-6106
Mobile Phone 602-370-3289
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

John A Doyle

Name John A Doyle
Address 2637 Westwinde St Nw Grand Rapids MI 49504 -2391
Phone Number 616-447-0308
Email [email protected]
Gender Male
Date Of Birth 1970-05-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John T Doyle

Name John T Doyle
Address 120 S Kensington Ave La Grange IL 60525 -2213
Phone Number 708-352-8981
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Doyle

Name John Doyle
Address 10645 S Vernon Ave Chicago IL 60628 -2957
Phone Number 773-391-0381
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Y Doyle

Name John Y Doyle
Address 224 Regan St Rockford IL 61107 UNIT 2-4357
Phone Number 815-289-5883
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Doyle

Name John Doyle
Address 11083 E Juan Tabo Rd Scottsdale AZ 85255 -8064
Phone Number 952-591-5963
Mobile Phone 602-494-0556
Gender Male
Date Of Birth 1962-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John D Doyle

Name John D Doyle
Address 9975 W Atlantic Blvd Pompano Beach FL 33071 -6575
Phone Number 954-341-3805
Gender Male
Date Of Birth 1952-09-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Doyle

Name John R Doyle
Address 2032 Vernon St Saginaw MI 48602 -1901
Phone Number 989-793-1192
Mobile Phone 989-666-8248
Gender Male
Date Of Birth 1929-10-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

DOYLE, JOHN

Name DOYLE, JOHN
Amount 5000.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 23020442989
Application Date 2003-09-23
Contributor Occupation DOYLE CONSTRUCTION
Organization Name Doyle Construction
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

DOYLE, JOHN

Name DOYLE, JOHN
Amount 4000.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 23020182306
Application Date 2003-03-31
Contributor Occupation DOYLE CONSTRUCTION
Organization Name Doyle Construction
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

DOYLE, JOHN

Name DOYLE, JOHN
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-04-11
Contributor Occupation BIOTECHNOLOGY
Contributor Employer ACHAOGEN INC
Organization Name Achaogen Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DOYLE, JOHN

Name DOYLE, JOHN
Amount 1000.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020071315
Application Date 2011-11-14
Organization Name Liberty Mutual Group
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DOYLE, JOHN

Name DOYLE, JOHN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256586
Application Date 2007-05-02
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2800 Jefferson Ave NEW ORLEANS LA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 1000.00
To John R Kuhl Jr (R)
Year 2006
Transaction Type 15
Filing ID 26970028116
Application Date 2005-12-08
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name KUHL FOR CONGRESS
Seat federal:house
Address 210 Brunswick St ROCHESTER NY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 1000.00
To John R Kuhl Jr (R)
Year 2006
Transaction Type 15
Filing ID 26950456039
Application Date 2006-07-18
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name KUHL FOR CONGRESS
Seat federal:house
Address 210 Brunswick St ROCHESTER NY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To Jack Conway (D)
Year 2010
Transaction Type 15
Filing ID 29020321441
Application Date 2009-06-30
Contributor Occupation MAURY D. KOMMOR AND ASSOCIATES, PLL
Organization Name Maury D Kommor & Assoc
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Conway for Senate
Seat federal:senate

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To New Jersey Republican State Cmte
Year 2010
Transaction Type 15
Filing ID 10930227382
Application Date 2009-12-30
Contributor Occupation ADMINISTRATOR
Contributor Employer LIBERTY HEALTH
Organization Name Liberty Health
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To Tom Reynolds (R)
Year 2008
Transaction Type 15
Filing ID 27930876391
Application Date 2007-04-23
Contributor Occupation President
Contributor Employer Doyle Group, Inc.
Organization Name Doyle Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 4 Knollwood Dr ROCHESTER NY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To Steven C LaTourette (R)
Year 2006
Transaction Type 15
Filing ID 26930056125
Application Date 2006-01-30
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 368 W Kilbridge Dr CLEVELAND OH

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991163265
Application Date 2004-03-13
Contributor Occupation Professor
Contributor Employer Harvard University
Organization Name Harvard University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 80 Stone Rd BELMONT MA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-03-14
Contributor Occupation CONTROLLER
Contributor Employer LIBERTY MUTUAL INS
Organization Name LIBERTY MUTUAL INSURANCE
Recipient Party R
Recipient State MA
Seat state:governor
Address 7 CANDLEWOOD LN SOUTHBOROUGH MA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-31
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 539 EAST BRIDGEWATER MA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 300.00
To Democratic Party of Alaska
Year 2006
Transaction Type 15
Filing ID 25980516780
Application Date 2005-04-20
Contributor Occupation INT'L RELAT
Contributor Employer 64TH PARALLEL INT'L LLC
Organization Name 64th Parallel International
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Alaska
Address PO 244524 ANCHORAGE AK

DOYLE, JOHN

Name DOYLE, JOHN
Amount 300.00
To MAYNARD, ANDREW
Year 2004
Application Date 2004-06-12
Contributor Occupation LOBBYIST
Contributor Employer DOYLE & D AMONE
Organization Name DOYLE & D AMONE
Recipient Party D
Recipient State CT
Seat state:upper
Address 111 RIVERTON RD WINCHESTER CT

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603823
Application Date 2007-03-19
Contributor Occupation VP
Contributor Employer Liberty Mutual
Organization Name Liberty Mutual Insurance
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 7 Candlewood Lane SOUTHBOROUGH MA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To John Hostettler (R)
Year 2006
Transaction Type 15
Filing ID 26930209236
Application Date 2006-06-20
Contributor Occupation Consultant
Contributor Employer Self employed
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of John Hostettler
Seat federal:house
Address 210 Brunswick St ROCHESTER NY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To United Parcel Service
Year 2004
Transaction Type 15
Filing ID 23991945440
Application Date 2003-08-26
Contributor Occupation MANAGER
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 2062 SAINT JAMES Rd MARRIOTTSVILLE MD

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To Tom Reed (R)
Year 2010
Transaction Type 15
Filing ID 29934917892
Application Date 2009-09-29
Contributor Occupation Self
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tom Reed for Congress
Seat federal:house
Address 25 Sand Brook Rd PITTSFORD NY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To Tom Reynolds (R)
Year 2008
Transaction Type 15
Filing ID 27930876391
Application Date 2007-06-25
Contributor Occupation Attorney
Contributor Employer Gallo & Iacovangelo
Organization Name Gallo & Iacovangelo
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 25 Sand Brook Rd ROCHESTER NY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To PANEPINTO, PAUL P
Year 2010
Application Date 2009-04-15
Recipient Party R
Recipient State PA
Seat state:judicial
Address 471 FEATHERING RD MEDIA PA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To CRONIN, DAN
Year 2010
Application Date 2009-11-28
Recipient Party R
Recipient State IL
Seat state:upper
Address 245 CLAREMONT ELMHURST IL

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To LOUDERMILK, BARRY
Year 2004
Application Date 2004-08-18
Contributor Occupation REAL ESTATE
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:lower

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-11-19
Contributor Occupation ACCOUNTANT
Contributor Employer LIBERTY MUTUAL
Organization Name LIBERTY MUTUAL INSURANCE
Recipient Party D
Recipient State MA
Seat state:governor
Address 7 CANDLEWOOD LN SOUTHBOROUGH MA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-12
Contributor Occupation ATTORNEY
Contributor Employer JOHN A DOYLE, ATTORNEY AT LAW
Organization Name JOHN A DOYLE ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address 3506 COLONIAL SPRINGS RD LOUISVILLE KY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 200.00
To Judy Biggert (R)
Year 2010
Transaction Type 15
Filing ID 10990918374
Application Date 2010-06-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Judy Biggert for Congress
Seat federal:house

DOYLE, JOHN

Name DOYLE, JOHN
Amount 200.00
To UBS Americas
Year 2012
Transaction Type 15
Filing ID 12950233229
Application Date 2011-12-09
Contributor Occupation Financial Advisor
Contributor Employer UBS Wealth Management
Contributor Gender M
Committee Name UBS Americas
Address 750 Washington Blvd STAMFORD CT

DOYLE, JOHN

Name DOYLE, JOHN
Amount 200.00
To Judy Biggert (R)
Year 2010
Transaction Type 15
Filing ID 10930085898
Application Date 2009-12-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Judy Biggert for Congress
Seat federal:house

DOYLE, JOHN

Name DOYLE, JOHN
Amount 100.00
To FRENCH II, HOLLIS S
Year 2004
Application Date 2004-07-22
Contributor Occupation RETIRED
Recipient Party D
Recipient State AK
Seat state:upper
Address 2821 WILEY POST ANCHORAGE AK

DOYLE, JOHN

Name DOYLE, JOHN
Amount 100.00
To FOTI JR, CHARLES C
Year 2004
Application Date 2003-11-20
Recipient Party D
Recipient State LA
Seat state:office
Address PO BOX 65344 BATON ROUGE LA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 100.00
To TIETEMA, DAN
Year 20008
Application Date 2008-06-03
Recipient Party R
Recipient State MI
Seat state:lower
Address 2922 MEADOWBROOK SE GRAND RAPIDS MI

DOYLE, JOHN

Name DOYLE, JOHN
Amount 100.00
To SIMONE, JULIANA H
Year 2006
Application Date 2006-09-16
Contributor Occupation CONSULTANT
Contributor Employer THE DOYLE GROUP
Recipient Party R
Recipient State CT
Seat state:lower
Address 300 E HARTLAND RD BARKHAMSTED CT

DOYLE, JOHN

Name DOYLE, JOHN
Amount 100.00
To BIES, GAREY
Year 20008
Application Date 2008-06-09
Contributor Occupation TELCOMMUNACATOR
Contributor Employer COUNTY OF DOOR
Recipient Party R
Recipient State WI
Seat state:lower
Address 222 N 16TH PL STURGEON BAY WI

DOYLE, JOHN

Name DOYLE, JOHN
Amount 75.00
To BELL, JOHNNY W
Year 2006
Application Date 2006-10-03
Contributor Occupation SUPERVISOR
Contributor Employer RR DONNELLY
Organization Name RR DONNELLEY & SONS
Recipient Party D
Recipient State KY
Seat state:lower
Address 52 HILL RD LOUISVILLE KY

DOYLE, JOHN

Name DOYLE, JOHN
Amount 75.00
To BIES, GAREY
Year 20008
Application Date 2007-10-01
Recipient Party R
Recipient State WI
Seat state:lower
Address 222 N 16TH PL STURGEON BAY WI

DOYLE, JOHN

Name DOYLE, JOHN
Amount 50.00
To MANDERFIELD, PAULA
Year 20008
Application Date 2008-07-17
Recipient Party N
Recipient State MI
Seat state:judicial
Address 2400 SCIENCE PKWY STE 1B OKEMOS MI

DOYLE, JOHN

Name DOYLE, JOHN
Amount 25.00
To JAMISON, DAVID D
Year 2010
Application Date 2010-02-02
Recipient Party R
Recipient State IA
Seat state:office
Address 1406 CURTISS AVE AMES IA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-01-20
Recipient Party R
Recipient State IA
Seat state:governor
Address 1406 CURTISS AVE AMES IA

DOYLE, JOHN

Name DOYLE, JOHN
Amount 25.00
To RUSH, MICHAEL F
Year 2006
Application Date 2006-03-05
Contributor Occupation TEACHER
Recipient Party D
Recipient State MA
Seat state:lower
Address 59 GOULD ST WEST ROXBURY MA

DOYLE JOHN T

Name DOYLE JOHN T
Address 13024 Sanibel Drive Punta Gorda FL
Value 2125
Landvalue 2125
Landarea 10,626 square feet
Type Residential Property

DOYLE JOHN E + MARGARET C

Name DOYLE JOHN E + MARGARET C
Physical Address 15 9TH ST, OKEECHOBEE, FL 34974
Owner Address 2717 CAMBRIDGE RD, LANTANA, FL 33462
Sale Price 100
Sale Year 2012
County Glades
Land Code Vacant Residential
Address 15 9TH ST, OKEECHOBEE, FL 34974
Price 100

DOYLE JOHN E & MATTIE RUTH

Name DOYLE JOHN E & MATTIE RUTH
Physical Address 00868 CARNEGIE DR, INVERNESS, FL 34450
Ass Value Homestead 70224
Just Value Homestead 70810
County Citrus
Year Built 1989
Area 2618
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00868 CARNEGIE DR, INVERNESS, FL 34450

DOYLE JOHN E & KATHLEEN L

Name DOYLE JOHN E & KATHLEEN L
Physical Address 13082 SE CROOKED STICK LN, HOBE SOUND, FL 33455
Owner Address 13082 SE CROOKED STICK LN, HOBE SOUND, FL 33455
Sale Price 120000
Sale Year 2012
Ass Value Homestead 113560
Just Value Homestead 113560
County Martin
Year Built 1987
Area 1158
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13082 SE CROOKED STICK LN, HOBE SOUND, FL 33455
Price 120000

DOYLE JOHN E & JEAN M

Name DOYLE JOHN E & JEAN M
Physical Address 1745 ARASH CIR, PORT ORANGE, FL 32128
Ass Value Homestead 144265
Just Value Homestead 150006
County Volusia
Year Built 2000
Area 1644
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1745 ARASH CIR, PORT ORANGE, FL 32128

DOYLE JOHN E &

Name DOYLE JOHN E &
Physical Address 1510 WILDERNESS RD, WEST PALM BEACH, FL 33409
Owner Address 12 CROSS MEADOW LN, PITTSFORD, NY 14534
County Palm Beach
Year Built 1988
Area 2566
Land Code Single Family
Address 1510 WILDERNESS RD, WEST PALM BEACH, FL 33409

DOYLE JOHN E &

Name DOYLE JOHN E &
Physical Address 5650 FOX HOLLOW DR, BOCA RATON, FL 33486
Owner Address 5650 FOX HOLLOW DR # D, BOCA RATON, FL 33486
Ass Value Homestead 129786
Just Value Homestead 145000
County Palm Beach
Year Built 1982
Area 1558
Land Code Condominiums
Address 5650 FOX HOLLOW DR, BOCA RATON, FL 33486

DOYLE JOHN E &

Name DOYLE JOHN E &
Physical Address 2717 CAMBRIDGE RD, LAKE WORTH, FL 33462
Owner Address 2717 CAMBRIDGE DR, LAKE WORTH, FL 33462
Ass Value Homestead 110664
Just Value Homestead 124988
County Palm Beach
Year Built 1974
Area 2011
Land Code Single Family
Address 2717 CAMBRIDGE RD, LAKE WORTH, FL 33462

Doyle John E

Name Doyle John E
Physical Address 2355 SE Avalon Rd, Port Saint Lucie, FL 34953
Owner Address 2717 Cambridge Rd, Lantana, FL 33462
Sale Price 84700
Sale Year 2012
County St. Lucie
Year Built 1988
Area 1251
Land Code Single Family
Address 2355 SE Avalon Rd, Port Saint Lucie, FL 34953
Price 84700

DOYLE JOHN E

Name DOYLE JOHN E
Physical Address 35343 LAKE JOSEPHINE DR, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 31667
Just Value Homestead 31667
County Lake
Year Built 1996
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 35343 LAKE JOSEPHINE DR, FRUITLAND PARK FL, FL 34731

DOYLE JOHN D & JANICE E

Name DOYLE JOHN D & JANICE E
Physical Address 00014 MIMOSA CT, HOMOSASSA, FL 34446
Ass Value Homestead 155740
Just Value Homestead 155740
County Citrus
Year Built 2004
Area 2880
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00014 MIMOSA CT, HOMOSASSA, FL 34446

DOYLE JOHN E TR

Name DOYLE JOHN E TR
Physical Address 3903 SABAL SPRINGS BLVD, NORTH FORT MYERS, FL 33917
Owner Address 3903 SABAL SPRINGS BLVD, NORTH FORT MYERS, FL 33917
Ass Value Homestead 106789
Just Value Homestead 122410
County Lee
Year Built 2000
Area 2000
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3903 SABAL SPRINGS BLVD, NORTH FORT MYERS, FL 33917

DOYLE JOHN D & JANICE E

Name DOYLE JOHN D & JANICE E
Physical Address 00012 MIMOSA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00012 MIMOSA CT, HOMOSASSA, FL 34446

DOYLE JOHN A TR +

Name DOYLE JOHN A TR +
Physical Address 23017 LONE OAK DR, ESTERO, FL 33928
Owner Address 548 E LINCOLN AVE, CHEBOYGAN, MI 49721
County Lee
Year Built 1999
Area 1524
Land Code Condominiums
Address 23017 LONE OAK DR, ESTERO, FL 33928

DOYLE JOHN A & MARYANNE B

Name DOYLE JOHN A & MARYANNE B
Physical Address 1516 TIMBER TR, ENTERPRISE, FL 32725
Ass Value Homestead 92227
Just Value Homestead 97958
County Volusia
Year Built 1973
Area 1542
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1516 TIMBER TR, ENTERPRISE, FL 32725

DOYLE JOHN A & JOSEPHINE L

Name DOYLE JOHN A & JOSEPHINE L
Physical Address 1235 COURTLAND BLVD, DELTONA, FL 32738
Ass Value Homestead 44416
Just Value Homestead 53694
County Volusia
Year Built 1986
Area 1016
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1235 COURTLAND BLVD, DELTONA, FL 32738

DOYLE JOHN & ANDREA DOYLE

Name DOYLE JOHN & ANDREA DOYLE
Physical Address 14170 CLARISSA LN, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 14170 CLARISSA LN, PORT CHARLOTTE, FL 33981

Doyle John

Name Doyle John
Physical Address 2671 SE RUFFIN TERR, Port Saint Lucie, FL 34953
Owner Address 2671 SE Ruffin Ter, Port St Lucuie, FL 34952
Ass Value Homestead 67700
Just Value Homestead 67700
County St. Lucie
Year Built 1993
Area 1492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2671 SE RUFFIN TERR, Port Saint Lucie, FL 34953

DOYLE JOHN

Name DOYLE JOHN
Physical Address 233 ROYAL TROON LOOP, DAVENPORT, FL 33837
Owner Address 1127 HIGH VISTA DR, DAVENPORT, FL 33837
County Polk
Year Built 2005
Area 481
Land Code Mobile Homes
Address 233 ROYAL TROON LOOP, DAVENPORT, FL 33837

DOYLE JOHN

Name DOYLE JOHN
Physical Address 2190 LAUREL BLOSSOM CIR, OCOEE, FL 34761
Owner Address DOYLE EDITH, OCOEE, FLORIDA 34761
Ass Value Homestead 190575
Just Value Homestead 237316
County Orange
Year Built 2006
Area 3823
Land Code Single Family
Address 2190 LAUREL BLOSSOM CIR, OCOEE, FL 34761

DOYLE JOHN

Name DOYLE JOHN
Physical Address 3488 SAINT BART LN 204, TAMPA, FL 33614
Owner Address 5433 W CRENSHAW ST, TAMPA, FL 33634
County Hillsborough
Year Built 1991
Area 684
Land Code Condominiums
Address 3488 SAINT BART LN 204, TAMPA, FL 33614

DOYLE JOHN

Name DOYLE JOHN
Physical Address 19005 N DALE MABRY HY, LUTZ, FL 33548
Owner Address 19005 N DALE MABRY HWY, LUTZ, FL 33548
County Hillsborough
Year Built 2006
Area 2002
Land Code Office buildings, non-professional service bu
Address 19005 N DALE MABRY HY, LUTZ, FL 33548

DOYLE JOHN

Name DOYLE JOHN
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 127 PONCE DE LEON CIR, DAYTONA BEACH, FL 32127
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DOYLE JOHN B

Name DOYLE JOHN B
Physical Address 11879 SAND HILL RD, THONOTOSASSA, FL 33592
Owner Address 11879 SAND HILL RD, THONOTOSASSA, FL 33592
Ass Value Homestead 195553
Just Value Homestead 195553
County Hillsborough
Year Built 1999
Area 2227
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11879 SAND HILL RD, THONOTOSASSA, FL 33592

DOYLE GAVIN JOHN

Name DOYLE GAVIN JOHN
Physical Address 12539 FLORIDAYS RESORT DR UNIT 503-D, ORLANDO, FL 32821
Owner Address 6 W HAMILTON PL, JERSEY CITY, NEW JERSEY 07302
County Orange
Year Built 2006
Area 957
Land Code Hotels, motels
Address 12539 FLORIDAYS RESORT DR UNIT 503-D, ORLANDO, FL 32821

DOYLE JOHN E TR

Name DOYLE JOHN E TR
Physical Address 923 ZANA DR, FORT MYERS, FL 33905
Owner Address 3903 SABAL SPRINGS BLVD, NORTH FORT MYERS, FL 33917
County Lee
Land Code Vacant Residential
Address 923 ZANA DR, FORT MYERS, FL 33905

DOYLE JOHN F

Name DOYLE JOHN F
Physical Address 4277 ISLAND CIR, FORT MYERS, FL 33919
Owner Address 4277 ISLAND CIR #2, FORT MYERS, FL 33919
Ass Value Homestead 46680
Just Value Homestead 50490
County Lee
Year Built 1971
Area 1180
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4277 ISLAND CIR, FORT MYERS, FL 33919

DOYLE JOHN P TRUSTEE

Name DOYLE JOHN P TRUSTEE
Address 14007 Stanfield Avenue Port Charlotte FL
Value 2516
Landvalue 2516
Landarea 10,000 square feet
Type Residential Property

DOYLE JOHN P TRUSTEE

Name DOYLE JOHN P TRUSTEE
Address 14226 Stanfield Avenue Port Charlotte FL
Value 1494
Landvalue 1494
Landarea 11,875 square feet
Type Residential Property

DOYLE JOHN P TRUSTEE

Name DOYLE JOHN P TRUSTEE
Address 295 Runyon Street Port Charlotte FL
Value 5032
Landvalue 5032
Landarea 20,000 square feet
Type Residential Property

DOYLE JOHN MILLER

Name DOYLE JOHN MILLER
Address 2531 Venture Drive Gainesville GA 30506
Value 21137

DOYLE JOHN GUANZON

Name DOYLE JOHN GUANZON
Address 5470 Us Highway 17s Green Cove Springs FL
Value 8500
Landvalue 8500
Buildingvalue 49098
Landarea 74,052 square feet
Type Residential Property

DOYLE JOHN F & DOLYNN F

Name DOYLE JOHN F & DOLYNN F
Address 1619 Chesterland Avenue Lakewood OH 44107
Value 31600
Usage Single Family Dwelling

DOYLE JOHN E & MATTIE RUTH

Name DOYLE JOHN E & MATTIE RUTH
Address 868 Carnegie Drive Inverness FL
Value 3828
Landvalue 3828
Buildingvalue 66982
Landarea 9,797 square feet
Type Residential Property

DOYLE JOHN DANIELS

Name DOYLE JOHN DANIELS
Address 1110 Walnut Parkway Garland TX 75042
Value 83710
Landvalue 20000
Buildingvalue 83710

DOYLE JOHN D & JANICE E

Name DOYLE JOHN D & JANICE E
Address 14 Mimosa Court Homosassa FL
Value 6366
Landvalue 6366
Buildingvalue 149374
Landarea 11,993 square feet
Type Residential Property

DOYLE JOHN D & JANICE E

Name DOYLE JOHN D & JANICE E
Address 12 Mimosa Court Homosassa FL
Value 7310
Landvalue 7310
Landarea 11,992 square feet
Type Residential Property

DOYLE JOHN F

Name DOYLE JOHN F
Physical Address 741 GRAN KAYMEN WY, APOLLO BEACH, FL 33572
Owner Address 741 GRAN KAYMEN WAY, APOLLO BEACH, FL 33572
Ass Value Homestead 122578
Just Value Homestead 193122
County Hillsborough
Year Built 1967
Area 1741
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 741 GRAN KAYMEN WY, APOLLO BEACH, FL 33572

DOYLE JOHN B EST C/O STELETTE DOYLE

Name DOYLE JOHN B EST C/O STELETTE DOYLE
Address 224 Mahogany Place Dover DE 19901
Value 3900
Landvalue 3900
Buildingvalue 33500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DOYLE IDA JOHN

Name DOYLE IDA JOHN
Address 1525 W Passyunk Avenue Philadelphia PA 19145
Value 16830
Landvalue 16830
Buildingvalue 82470
Landarea 990 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

DOYLE F LAURA L JOHN JR

Name DOYLE F LAURA L JOHN JR
Address 823 Grakyn Lane Philadelphia PA 19128
Value 60800
Landvalue 60800
Buildingvalue 153600
Landarea 7,600 square feet
Type Corner
Price 36000

JOHN DOYLE

Name JOHN DOYLE
Address 131 TENNYSON DRIVE, NY 10308
Value 265233
Full Value 265233
Block 5303
Lot 1048
Stories 2

JOHN DOYLE

Name JOHN DOYLE
Address 138 SEAVIEW AVENUE, NY 10304
Value 465000
Full Value 465000
Block 3321
Lot 31
Stories 2

JOHN DOYLE

Name JOHN DOYLE
Address 98 PARKVIEW LOOP, NY 10314
Value 234090
Full Value 234090
Block 1552
Lot 1073
Stories 1

JOHN DOYLE

Name JOHN DOYLE
Address 149-19 8 AVENUE, NY 11357
Value 690000
Full Value 690000
Block 4498
Lot 33
Stories 2.5

DOYLE JOHN F

Name DOYLE JOHN F
Physical Address 57 WOODSIDE AVE
Owner Address 57 WOODSIDE AVE
Sale Price 0
Ass Value Homestead 89000
County mercer
Address 57 WOODSIDE AVE
Value 247200
Net Value 247200
Land Value 158200
Prior Year Net Value 247200
Transaction Date 2010-02-26
Property Class Residential
Deed Date 1980-02-21
Year Constructed 1912
Price 0

DOYLE JOHN E & MILLER KENNETH P

Name DOYLE JOHN E & MILLER KENNETH P
Physical Address 405 SO 7TH ST
Owner Address 3298 BRISTOL RD
Sale Price 50000
Ass Value Homestead 41800
County camden
Address 405 SO 7TH ST
Value 74100
Net Value 74100
Land Value 32300
Prior Year Net Value 74100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-08-26
Sale Assessment 35000
Year Constructed 1859
Price 50000

DOYLE JOHN

Name DOYLE JOHN
Physical Address 330 POINT ST
Owner Address 330 POINT ST
Sale Price 156800
Ass Value Homestead 52600
County camden
Address 330 POINT ST
Value 81200
Net Value 81200
Land Value 28600
Prior Year Net Value 81200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-08-30
Sale Assessment 12100
Year Constructed 1900
Price 156800

DOYLE JOHN F

Name DOYLE JOHN F
Physical Address 1520 E GLEN OAKS DR 155 BLD C, SARASOTA, FL 34232
Owner Address 1520 E GLEN OAKS DR UNIT C155, SARASOTA, FL 34232
Sale Price 100
Sale Year 2012
County Sarasota
Year Built 1975
Area 932
Land Code Condominiums
Address 1520 E GLEN OAKS DR 155 BLD C, SARASOTA, FL 34232
Price 100

DOYLE J JOHN JR

Name DOYLE J JOHN JR
Address 609 Bay Green Drive Arnold MD 21012
Value 197300
Landvalue 197300
Buildingvalue 174800
Airconditioning yes

DOYLE DESMOND JOHN

Name DOYLE DESMOND JOHN
Physical Address 241 CALIFORNIA BLVD, DAVENPORT, FL 33837
Owner Address 14 CYPRESS GARDENS,, UNITED KINGDOM
County Polk
Year Built 1994
Area 2528
Land Code Single Family
Address 241 CALIFORNIA BLVD, DAVENPORT, FL 33837

John P. Doyle

Name John P. Doyle
Doc Id 08281866
City Calgary
Designation us-only
Country CA

John Doyle

Name John Doyle
Doc Id 07581701
City White Salmon WA
Designation us-only
Country US

John Doyle

Name John Doyle
Doc Id 07824623
City Kensington NH
Designation us-only
Country US

John Doyle

Name John Doyle
Doc Id 07683293
City Buguggiate
Designation us-only
Country IT

John Doyle

Name John Doyle
Doc Id 07653765
City Falkirk
Designation us-only
Country GB

John Doyle

Name John Doyle
Doc Id 08007743
City Kensington NH
Designation us-only
Country US

John Doyle

Name John Doyle
Doc Id 08000962
City Glasgow
Designation us-only
Country GB

John Doyle

Name John Doyle
Doc Id 08190430
City Glasgow
Designation us-only
Country GB

John C. Doyle

Name John C. Doyle
Doc Id 07291419
City Bergen NY
Designation us-only
Country US

John C. Doyle

Name John C. Doyle
Doc Id 07451105
City Western Springs IL
Designation us-only
Country US

John Doyle

Name John Doyle
Doc Id 07588728
City Kensington NH
Designation us-only
Country US

John C. Doyle

Name John C. Doyle
Doc Id 07955758
City Bergen NY
Designation us-only
Country US

John D. Doyle

Name John D. Doyle
Doc Id 07447158
City Hollis NH
Designation us-only
Country US

John David Doyle

Name John David Doyle
Doc Id 07773582
City Hollis NH
Designation us-only
Country US

John F. Doyle

Name John F. Doyle
Doc Id 07007988
City Saginaw MI
Designation us-only
Country US

John J. Doyle

Name John J. Doyle
Doc Id 07937806
City Riverview FL
Designation us-only
Country US

John P. Doyle

Name John P. Doyle
Doc Id 07096949
City Calgary
Designation us-only
Country CA

John P. Doyle

Name John P. Doyle
Doc Id 07040392
City Calgary
Designation us-only
Country CA

John P. Doyle

Name John P. Doyle
Doc Id 07308935
City Calgary
Designation us-only
Country CA

John P. Doyle

Name John P. Doyle
Doc Id 07284602
City Calgary
Designation us-only
Country CA

John P. Doyle

Name John P. Doyle
Doc Id 07199497
City Calgary
Designation us-only
Country CA

John D. Doyle

Name John D. Doyle
Doc Id 07068756
City Hollis NH
Designation us-only
Country US

John Doyle

Name John Doyle
Doc Id 07621485
City White Salmon WA
Designation us-only
Country US

JOHN DOYLE

Name JOHN DOYLE
Type Republican Voter
State CT
Address 71 HARTFORD RD # B, SIMSBURY, CT 06070
Phone Number 860-702-7062
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Voter
State FL
Address 12312 HUCKLE BERRY COURT, RIVER VIEW, FL 33569
Phone Number 813-385-9532
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Voter
State FL
Address 29 IPANEMA WAY, FORT PIERCE, FL 34951
Phone Number 772-467-0212
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Voter
State CO
Address 815 BEND IN THE TRAIL RD, MONUMENT, CO 80132
Phone Number 720-434-6634
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Independent Voter
State AZ
Address 8200NEPTUNE DR., FLAGSTAFF, AZ 86011
Phone Number 602-494-0556
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Republican Voter
State AZ
Address 12831 N 36TH DR, PHOENIX, AZ 85029
Phone Number 602-450-1602
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Republican Voter
State AZ
Phone Number 520-249-4948
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Democrat Voter
State AR
Address 2104 E CENTRAL AVE, BENTONVILLE, AR 72712
Phone Number 479-353-6052
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Republican Voter
State FL
Address 868 CARNEGIE DRIVE, INVERNESS, FL 34450
Phone Number 352-341-1357
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Independent Voter
State AL
Address 2814 FAIRFAX AVE, BESSEMER, AL 35020
Phone Number 205-365-6959
Email Address [email protected]

JOHN DOYLE

Name JOHN DOYLE
Type Voter
State DC
Address 808 17TH ST NW STE 600, WASHINGTON, DC 20006
Phone Number 202-974-5002
Email Address [email protected]

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U81837
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/17/2012 11:00
Appt End 2/17/2012 23:59
Total People 3
Last Entry Date 2/16/2012 17:35
Meeting Location OEOB
Caller MICHAEL
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90591

JOHN DOYLE

Name JOHN DOYLE
Visit Date 4/13/10 8:30
Appointment Number U50419
Type Of Access VA
Appt Made 10/26/09 17:34
Appt Start 10/27/09 9:00
Appt End 10/27/09 23:59
Total People 1
Last Entry Date 10/26/09 17:35
Meeting Location NEOB
Caller BENJAMIN
Release Date 01/29/2010 08:00:00 AM +0000

JOHN DOYLE

Name JOHN DOYLE
Visit Date 4/13/10 8:30
Appointment Number U50495
Type Of Access VA
Appt Made 10/27/09 8:46
Appt Start 10/27/09 9:00
Appt End 10/27/09 23:59
Total People 1
Last Entry Date 10/27/09 8:47
Meeting Location NEOB
Caller PHILLIP
Release Date 01/29/2010 08:00:00 AM +0000

JOHN DOYLE

Name JOHN DOYLE
Visit Date 4/13/10 8:30
Appointment Number U50580
Type Of Access VA
Appt Made 10/27/09 10:47
Appt Start 10/27/09 10:47
Appt End 10/27/09 23:59
Total People 1
Last Entry Date 10/27/09 10:48
Meeting Location NEOB
Caller ANTHONY
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74371

JOHN D DOYLE

Name JOHN D DOYLE
Visit Date 4/13/10 8:30
Appointment Number U44072
Type Of Access VA
Appt Made 10/5/09 10:33
Appt Start 10/6/09 10:00
Appt End 10/6/09 23:59
Total People 4
Last Entry Date 10/5/09 10:42
Meeting Location OEOB
Caller AVRA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 74823

JOHN D DOYLE

Name JOHN D DOYLE
Visit Date 4/13/10 8:30
Appointment Number U44130
Type Of Access VA
Appt Made 10/5/09 11:56
Appt Start 10/7/09 8:00
Appt End 10/7/09 23:59
Total People 80
Last Entry Date 10/5/09 12:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN M DOYLE

Name JOHN M DOYLE
Visit Date 4/13/10 8:30
Appointment Number U35217
Type Of Access VA
Appt Made 8/19/2010 9:29
Appt Start 8/27/2010 8:30
Appt End 8/27/2010 23:59
Total People 287
Last Entry Date 8/19/2010 9:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN P DOYLE

Name JOHN P DOYLE
Visit Date 4/13/10 8:30
Appointment Number U46900
Type Of Access VA
Appt Made 10/5/10 8:20
Appt Start 10/8/10 11:00
Appt End 10/8/10 23:59
Total People 353
Last Entry Date 10/5/10 8:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOHN F DOYLE

Name JOHN F DOYLE
Visit Date 4/13/10 8:30
Appointment Number U46900
Type Of Access VA
Appt Made 10/4/10 11:22
Appt Start 10/8/10 11:00
Appt End 10/8/10 23:59
Total People 353
Last Entry Date 10/4/10 11:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOHN DOYLE

Name JOHN DOYLE
Visit Date 4/13/10 8:30
Appointment Number U53927
Type Of Access VA
Appt Made 10/26/10 13:35
Appt Start 10/26/10 15:00
Appt End 10/26/10 23:59
Total People 1
Last Entry Date 10/26/10 13:35
Meeting Location WH
Caller MICHAEL
Release Date 01/28/2011 08:00:00 AM +0000

JOHN J DOYLE

Name JOHN J DOYLE
Visit Date 4/13/10 8:30
Appointment Number U55906
Type Of Access VA
Appt Made 11/4/2010 7:33
Appt Start 11/6/2010 12:30
Appt End 11/6/2010 23:59
Total People 337
Last Entry Date 11/4/2010 7:33
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JOHN R DOYLE

Name JOHN R DOYLE
Visit Date 4/13/10 8:30
Appointment Number U57757
Type Of Access VA
Appt Made 11/9/2010 14:21
Appt Start 11/13/2010 18:45
Appt End 11/13/2010 23:59
Total People 1
Last Entry Date 11/9/2010 14:21
Meeting Location WH
Caller TARA
Release Date 02/25/2011 08:00:00 AM +0000

JOHN P DOYLE

Name JOHN P DOYLE
Visit Date 4/13/10 8:30
Appointment Number U87092
Type Of Access VA
Appt Made 2/28/11 16:03
Appt Start 3/2/11 14:00
Appt End 3/2/11 23:59
Total People 168
Last Entry Date 2/28/11 16:03
Meeting Location OEOB
Caller DANIELLE
Description BUSINESS OUTREACH MEETING
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 77651

JOHN I DOYLE

Name JOHN I DOYLE
Visit Date 4/13/10 8:30
Appointment Number U97606
Type Of Access VA
Appt Made 4/15/10 17:04
Appt Start 4/16/10 10:00
Appt End 4/16/10 23:59
Total People 276
Last Entry Date 4/15/10 17:03
Meeting Location WH
Caller VISITORS
Description STAFF TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

John M Doyle

Name John M Doyle
Visit Date 4/13/10 8:30
Appointment Number U06590
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 5/24/2011 20:30
Appt End 5/24/2011 23:59
Total People 6
Last Entry Date 5/6/2011 11:10
Meeting Location WH
Caller TED
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U29234
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/30/2011 9:30
Appt End 7/30/2011 23:59
Total People 330
Last Entry Date 7/26/2011 11:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U30979
Type Of Access VA
Appt Made 7/28/2011 0:00
Appt Start 7/29/2011 20:00
Appt End 7/29/2011 23:59
Total People 4
Last Entry Date 7/28/2011 17:24
Meeting Location WH
Caller IRENE
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U31128
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 7/29/2011 16:00
Appt End 7/29/2011 23:59
Total People 2
Last Entry Date 7/29/2011 10:01
Meeting Location OEOB
Caller IRENE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87230

John M Doyle

Name John M Doyle
Visit Date 4/13/10 8:30
Appointment Number U22469
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/1/2011 17:00
Appt End 7/1/2011 23:59
Total People 12
Last Entry Date 6/29/2011 10:16
Meeting Location OEOB
Caller TED
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87440

John S Doyle

Name John S Doyle
Visit Date 4/13/10 8:30
Appointment Number U43199
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/23/2011 11:30
Appt End 9/23/2011 23:59
Total People 6
Last Entry Date 9/22/2011 19:24
Meeting Location OEOB
Caller NICHOLAS
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 88325

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U52648
Type Of Access VA
Appt Made 10/22/11 0:00
Appt Start 10/24/11 12:00
Appt End 10/24/11 23:59
Total People 4
Last Entry Date 10/22/11 6:40
Meeting Location OEOB
Caller IRENE
Release Date 01/27/2012 08:00:00 AM +0000

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U52577
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/24/11 12:00
Appt End 10/24/11 23:59
Total People 44
Last Entry Date 10/24/11 5:39
Meeting Location OEOB
Caller IRENE
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 87188

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U51866
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/22/11 10:00
Appt End 10/22/11 23:59
Total People 213
Last Entry Date 10/19/11 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John S Doyle

Name John S Doyle
Visit Date 4/13/10 8:30
Appointment Number U54937
Type Of Access VA
Appt Made 10/31/2011 0:00
Appt Start 11/1/2011 9:30
Appt End 11/1/2011 23:59
Total People 14
Last Entry Date 10/31/2011 11:16
Meeting Location OEOB
Caller NICHOLAS
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 86870

John J Doyle

Name John J Doyle
Visit Date 4/13/10 8:30
Appointment Number U67382
Type Of Access VA
Appt Made 12/14/2011 0:00
Appt Start 12/20/2011 20:00
Appt End 12/20/2011 23:59
Total People 248
Last Entry Date 12/14/2011 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN R DOYLE

Name JOHN R DOYLE
Visit Date 4/13/10 8:30
Appointment Number U64151
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/9/2011 14:00
Appt End 12/9/2011 23:59
Total People 510
Last Entry Date 12/9/2011 13:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

John C Doyle

Name John C Doyle
Visit Date 4/13/10 8:30
Appointment Number U81841
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/17/2012 9:30
Appt End 2/17/2012 23:59
Total People 3
Last Entry Date 2/16/2012 17:42
Meeting Location OEOB
Caller MICHAEL
Release Date 05/25/2012 07:00:00 AM +0000

John M Doyle

Name John M Doyle
Visit Date 4/13/10 8:30
Appointment Number U19724
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/25/2011 15:30
Appt End 6/25/2011 23:59
Total People 5
Last Entry Date 6/21/2011 11:07
Meeting Location WH
Caller TED
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOHN DOYLE

Name JOHN DOYLE
Visit Date 4/13/10 8:30
Appointment Number U08315
Type Of Access VA
Appt Made 5/19/10 20:40
Appt Start 5/22/10 10:00
Appt End 5/22/10 23:59
Total People 247
Last Entry Date 5/19/10 20:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOHN DOYLE

Name JOHN DOYLE
Car HONDA ACCORD
Year 2007
Address 18 Longmeadow Dr, Canton, MA 02021-1827
Vin 1HGCM56837A061229

JOHN DOYLE

Name JOHN DOYLE
Car INFINITI M35
Year 2007
Address 2463 Lake Rd, Ontario, NY 14519-9712
Vin JNKAY01F07M453360
Phone 585-381-8376

JOHN DOYLE

Name JOHN DOYLE
Car VOLKSWAGEN PASSAT
Year 2007
Address 5033 Kinderston Dr, Holly Springs, NC 27540-9166
Vin WVWEK73C27P052861
Phone 919-557-6282

JOHN DOYLE

Name JOHN DOYLE
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 26968 Montego Pointe Ct Apt 10, Bonita Springs, FL 34134-0746
Vin JTEEW21A670044887

JOHN DOYLE

Name JOHN DOYLE
Car LEXUS ES 350
Year 2007
Address 5411 Palmetto Point Dr, Palmetto, FL 34221-8791
Vin JTHBJ46G772086535

JOHN DOYLE

Name JOHN DOYLE
Car TOYOTA TUNDRA
Year 2007
Address 127 Idlewind Dr, Paris, KY 40361-9100
Vin 5TBBV54177S455969

JOHN DOYLE

Name JOHN DOYLE
Car BUICK RENDEZVOUS
Year 2007
Address 394 SW Lake Forest Way, Port Saint Lucie, FL 34986-2073
Vin 3G5DA03L17S515121
Phone 772-878-9610

JOHN DOYLE

Name JOHN DOYLE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1001 Masengill Rd, Blountville, TN 37617-3734
Vin 2GCEK13V271181484
Phone 423-323-1277

JOHN DOYLE

Name JOHN DOYLE
Car LINCOLN TOWN CAR
Year 2007
Address 3510 Nicklaus Dr, Titusville, FL 32780-5333
Vin 1LNHM81V77Y618973
Phone 321-268-1169

JOHN DOYLE

Name JOHN DOYLE
Car TOYOTA COROLLA
Year 2007
Address 7626 Verdinell St, Baytown, TX 77521-1118
Vin 1NXBR32EX7Z919978

JOHN DOYLE

Name JOHN DOYLE
Car TOYOTA COROLLA
Year 2007
Address 4947 Riviera Dr, Coral Gables, FL 33146-1738
Vin 1NXBR32E67Z929441

JOHN DOYLE

Name JOHN DOYLE
Car HONDA CIVIC
Year 2007
Address 2210 Blueberry Ln, Springdale, AR 72762-2503
Vin 1HGFA16557L009383
Phone 479-876-7104

JOHN DOYLE

Name JOHN DOYLE
Car MERCURY MOUNTAINEER
Year 2007
Address 41705 Princess Dr, Canton, MI 48188-5226
Vin 4M2EU488X7UJ19117
Phone 734-397-3179

JOHN DOYLE

Name JOHN DOYLE
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 13 VIA MARINO, PALM COAST, FL 32137-2274
Vin 1J4GA39157L195265

JOHN DOYLE

Name JOHN DOYLE
Car FORD FIVE HUNDRED
Year 2007
Address 7719 Melvina Ave, Burbank, IL 60459-1205
Vin 1FAHP24197G134980

JOHN FRANCIS DOYLE

Name JOHN FRANCIS DOYLE
Car SUBARU OUTBACK
Year 2007
Address 1209 East St, Honesdale, PA 18431-2029
Vin 4S4BL62C477212858
Phone 570-253-9681

JOHN DOYLE

Name JOHN DOYLE
Car FORD FOCUS
Year 2007
Address 15709 Dyna St, Corpus Christi, TX 78418-6431
Vin 1FAFP34N27W149634
Phone 361-949-8220

John Doyle

Name John Doyle
Car TOYOTA SEQUOIA
Year 2007
Address 1604 Hannah Way, East Wenatchee, WA 98802-8316
Vin 5TDBT48AX7S278254

John Doyle

Name John Doyle
Car HONDA ACCORD
Year 2007
Address 8799 Bardmoor Blvd Apt 101, Seminole, FL 33777-2236
Vin 1HGCM56447A005006
Phone 727-398-3878

JOHN DOYLE

Name JOHN DOYLE
Car VOLKSWAGEN PASSAT
Year 2007
Address 16 Applewood Ct, Metuchen, NJ 08840-1001
Vin WVWLK73C77E003495
Phone 732-516-0998

JOHN DOYLE

Name JOHN DOYLE
Car ACURA MDX
Year 2007
Address 849 Winyah Ave, Westfield, NJ 07090-1940
Vin 2HNYD28237H552973

JOHN DOYLE

Name JOHN DOYLE
Car CHRYSLER SEBRING
Year 2007
Address 5645 Clingan Rd Unit 8A, Struthers, OH 44471-3128
Vin 1C3LC66M17N550472

JOHN DOYLE

Name JOHN DOYLE
Car GMC YUKON
Year 2007
Address 9551 W ALBERT LN, PEORIA, AZ 85382-0568
Vin 1GKFK13007R222974

JOHN DOYLE

Name JOHN DOYLE
Car LINCOLN NAVIGATOR L
Year 2007
Address 8178 Windover Way, Titusville, FL 32780-2514
Vin 5LMFL28527LJ24446
Phone 321-268-2681

JOHN DOYLE

Name JOHN DOYLE
Car FORD FIVE HUNDRED
Year 2007
Address PO BOX 475, MOUNTAIN IRON, MN 55768-0475
Vin 1FAHP27147G138964

John Doyle

Name John Doyle
Car MAZDA CX-7
Year 2007
Address 421 E Grant Ave, Eau Claire, WI 54701-6412
Vin JM3ER293170139172

John Doyle

Name John Doyle
Domain lobbyisthunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4223 36th Street S. Arlington Virginia 22206
Registrant Country UNITED STATES

Doyle, John

Name Doyle, John
Domain salferro.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-12-01
Update Date 2009-11-27
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

Doyle, John

Name Doyle, John
Domain fivedaybathremodel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-17
Update Date 2006-10-23
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

Doyle, John

Name Doyle, John
Domain 5daybathmakeover.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-17
Update Date 2009-06-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Commercial Court Plainview NY 11803
Registrant Country UNITED STATES
Registrant Fax 5169327791

Doyle, John

Name Doyle, John
Domain cascadeconsumerfinance.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-08-02
Update Date 2010-03-19
Registrar Name NAMESECURE.COM
Registrant Address PO Box 1553 Tacoma WA 98401
Registrant Country UNITED STATES

Doyle, John

Name Doyle, John
Domain fivedaybathmakeover.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-17
Update Date 2006-10-23
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

Doyle, John

Name Doyle, John
Domain hudrentstudy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-11
Update Date 2012-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1601 Walnut Street Philadelphia PA 19102
Registrant Country UNITED STATES
Registrant Fax 2156617791

Doyle, John

Name Doyle, John
Domain delaynedrive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-06
Update Date 2013-01-06
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

Doyle, John

Name Doyle, John
Domain 5daybathremodel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-17
Update Date 2009-06-05
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

Doyle, John

Name Doyle, John
Domain gwcl.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-27
Update Date 2013-04-29
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

Doyle, John

Name Doyle, John
Domain wakingminds.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-07
Update Date 2009-06-09
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

Doyle, John

Name Doyle, John
Domain salsroom.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-12-01
Update Date 2009-11-27
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

John Doyle

Name John Doyle
Domain beercupsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-31
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6548 174 street Flushing New York 11365-2010
Registrant Country UNITED STATES

John Doyle

Name John Doyle
Domain robinson85.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 15407 Snowhill Lane Centreville VA 20120
Registrant Country UNITED STATES

John Doyle

Name John Doyle
Domain baristatechniques.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2005-11-19
Update Date 2012-10-08
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 500 Sans Souci NSW 2219
Registrant Country AUSTRALIA

JOHN DOYLE

Name JOHN DOYLE
Domain wrecks2rods.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-01
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 411 ROCKYGLEN CIRCLE MURPHY TX 75094
Registrant Country UNITED STATES

john Doyle

Name john Doyle
Domain pinkribbonvida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address PH209|208 Enfield Place Mississauga Ontario L5B 0G8
Registrant Country CANADA

John Doyle

Name John Doyle
Domain lutzmobilemassage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-10
Update Date 2013-11-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 19005 N Dale Mabry Lutz FL 33548
Registrant Country UNITED STATES

JOHN DOYLE

Name JOHN DOYLE
Domain songocratic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 371 WELLINGTON ST. N. KITCHENER Ontario N2H 5L1
Registrant Country CANADA

JOHN DOYLE

Name JOHN DOYLE
Domain homerroamer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 371 WELLINGTON ST. N. KITCHENER Ontario N2H 5L1
Registrant Country CANADA

JOHN DOYLE

Name JOHN DOYLE
Domain homerommer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 371 WELLINGTON ST. N. KITCHENER Ontario N2H 5L1
Registrant Country CANADA

John Doyle

Name John Doyle
Domain electricalaircon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-10
Update Date 2013-03-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 137 Edgewater Drive Edgewater West Australia 6027
Registrant Country AUSTRALIA

John Doyle

Name John Doyle
Domain beavercutsigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8854 Bacardi ave west Inver Grove Heights Minnesota 55077
Registrant Country UNITED STATES

John Doyle

Name John Doyle
Domain houseadmin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 The Waldrons Croydon London Surrey CR0 4HB
Registrant Country UNITED KINGDOM

Doyle, John

Name Doyle, John
Domain salvatoreferro.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-12-01
Update Date 2009-11-27
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