John Hopkins

We have found 451 public records related to John Hopkins in 41 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 115 business registration records connected with John Hopkins in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Battalion Chief. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $47,465.


John P Hopkins

Name / Names John P Hopkins
Age 49
Birth Date 1975
Also Known As J Hopkins
Person 40 Morman Dr, Springfield, AR 72157
Phone Number 501-354-5504
Possible Relatives





Previous Address 805 Greenwich Ave, Russellville, AR 72801
343 Highway 71 #2, Springfield, AR 72157
39 PO Box, Springfield, AR 72157

John W Hopkins

Name / Names John W Hopkins
Age 51
Birth Date 1973
Person 16356 Burns Dr, Loxahatchee, FL 33470
Phone Number 561-790-1032
Possible Relatives
Herbert Jorbernadette Hopki
Amandamari M Hopkins
Herbert Hop

Herb Hopkins
Previous Address 1295 Savoyard Way, Royal Palm Beach, FL 33411
4211 Centurian Cir, Greenacres, FL 33463
1514 Patrick Ave, Tallahassee, FL 32310
8 Dover Ct, Greenacres, FL 33463
13223 48th Ct, Royal Palm Beach, FL 33411

John C Hopkins

Name / Names John C Hopkins
Age 57
Birth Date 1967
Person 200 Greenfield St, Seekonk, MA 02771
Phone Number 508-761-9645
Possible Relatives
Previous Address 13 Rosedale St, North Providence, RI 02911
192 Greenfield St, Seekonk, MA 02771

John Rodney Hopkins

Name / Names John Rodney Hopkins
Age 58
Birth Date 1966
Also Known As Rodney Hopkins
Person 206 Park Ave #19, Stuttgart, AR 72160
Phone Number 870-673-6864
Possible Relatives
Previous Address 15 Davac Acres Ln, Casscoe, AR 72026
205 Main St, Sheridan, AR 72150
206 Pk, Stuttgart, AR 72160
33 Mistletoe, Helena, AR 72342
3618 Edgewood Rd, El Dorado, AR 71730

John Hopkins

Name / Names John Hopkins
Age 58
Birth Date 1966
Also Known As Johnny Hopkins
Person 272 PO Box, Bearden, AR 71720
Phone Number 870-687-2645
Possible Relatives

Previous Address 399 Rose St, Simsboro, LA 71275
434 Ouachita Road 95, Bearden, AR 71720
210 Pine St, Bearden, AR 71720
605 PO Box, Bearden, AR 71720
210 Pine, Bearden, AR 71720
740 Cedar St, Bearden, AR 71720
822 PO Box, Camden, AR 71711

John W Hopkins

Name / Names John W Hopkins
Age 60
Birth Date 1964
Person 1613 Amble On Ln, Van Buren, AR 72956
Phone Number 479-471-5760
Possible Relatives
V L Hopkins
Previous Address 2302 Woodrow St, Van Buren, AR 72956
111 Fayetteville St, Van Buren, AR 72956

John J Hopkins

Name / Names John J Hopkins
Age 60
Birth Date 1964
Person 30 Brentwood Ave, Brockton, MA 02302
Phone Number 508-587-4072
Possible Relatives

Previous Address 92 Cherry St #3, Brockton, MA 02301
Email [email protected]

John C Hopkins

Name / Names John C Hopkins
Age 61
Birth Date 1963
Also Known As Joan E Hopkins
Person 51 Colgate Rd, Brockton, MA 02302
Phone Number 508-223-3293
Possible Relatives

John Hopkinsa
Previous Address 13 Kellcourt Dr, Attleboro, MA 02703
270 Fruit Hill Ave #10, North Providence, RI 02911
270 Fruit Hill Ave #16, North Providence, RI 02911
270 Fruit Hill Ave #A, North Providence, RI 02911
997 Pleasant St, Brockton, MA 02301

John Richard Hopkins

Name / Names John Richard Hopkins
Age 63
Birth Date 1961
Person 2347 Butterfly Ct, Mandeville, LA 70448
Phone Number 985-674-1085
Possible Relatives

Previous Address 607 Dean St, Mandeville, LA 70448
8535 PO Box, Mandeville, LA 70470
2308 Swan Ct, Mandeville, LA 70448
4427 Kent Ave, Metairie, LA 70006
177 Walnut St, Covington, LA 70433
700 Thirba St #D, Metairie, LA 70003
3347 Butterfly, Mandeville, LA 70448
9427 Kent D, Metairie, LA 70006
Email [email protected]
Associated Business Trailwood Civic Association Hopkins Marketing Services, Inc

John D Hopkins

Name / Names John D Hopkins
Age 64
Birth Date 1960
Also Known As John D Hopkins
Person 4 Nook Rd, Plymouth, MA 02360
Phone Number 781-834-0556
Possible Relatives
Previous Address 92 Forest St, Duxbury, MA 02332
84 Station St #2252, Duxbury, MA 02332
175 Ward Hill Ave, Ward Hill, MA 01835
515 Moraine St, Marshfield, MA 02050
635 PO Box, Marshfield, MA 02050
8190 PO Box, Ward Hill, MA 01835
8235 PO Box, Ward Hill, MA 01835
15 Union Hall Rd, Duxbury, MA 02332
3781 PO Box, Plymouth, MA 02361

John J Hopkins

Name / Names John J Hopkins
Age 64
Birth Date 1960
Also Known As J Hopkins
Person 30 Forsythia Dr, Harwich, MA 02645
Phone Number 781-246-5710
Possible Relatives


Previous Address 58 Stark Ave, Wakefield, MA 01880
652 Boston St, Lynn, MA 01905

John Arthur Hopkins

Name / Names John Arthur Hopkins
Age 64
Birth Date 1960
Also Known As John A Hopkins
Person 1984 Crowndale Ln, Canton, MI 48188
Phone Number 734-495-9188
Possible Relatives
Previous Address 49467 Jackson Ln #192, Canton, MI 48188
3818 Treat Dr, Shreveport, LA 71119
430945 PO Box, Pontiac, MI 48343
3978 Victoria Dr, Troy, MI 48083
2760 Patrick Henry #3204, Sterling Heights, MI 48044
8410 Donna Ln, Shreveport, LA 71106
3810 Treat Dr, Shreveport, LA 71119
Email [email protected]

John Lawrence Hopkins

Name / Names John Lawrence Hopkins
Age 67
Birth Date 1957
Also Known As J Hopkins
Person 4216 Spyglass Hill Ln, Irving, TX 75038
Phone Number 817-742-1122
Possible Relatives


Previous Address 50 Dry Creek Rd, Superior, MT 59872
1853 Broken Bend Dr, Westlake, TX 76262
27481 Hidden Trail Rd, Laguna Hills, CA 92653
30962 Hunt Club Dr, San Juan Capistrano, CA 92675
1853 Broken Bend Dr, Roanoke, TX 76262
7 Rockmont Rd, Greenville, SC 29615
1412 Laurel Ln, Southlake, TX 76092
4306 Colony West Dr, Richmond, TX 77469
Rockmont, Greenville, SC 29615
30962 Hunt Club Dr, Mission Viejo, CA 92675
120 Giotto, Irvine, CA 92614
1809 Cleveland Street Ext, Greenville, SC 29607
311 Breesport St, San Antonio, TX 78216
121 Hilltop Ave, Greenville, SC 29609
2424 Gough St, San Francisco, CA 94123
410 Sulphur Springs Rd, Greenville, SC 29617
3 Gill #A, Foster City, CA 94404
3A Gill St #A, Woburn, MA 01801
Email [email protected]
Associated Business Flying H Ranch, Llc

John Henry Hopkins

Name / Names John Henry Hopkins
Age 68
Birth Date 1956
Also Known As John H Hopkins
Person 105 Pine Bay Dr, Jackson, MS 39206
Phone Number 601-362-9175
Possible Relatives







Previous Address 1920 Northwood Cir, Jackson, MS 39213
1410 Moonlight Ct #208, Tampa, FL 33612
3939 Synott Berklery, Houston, TX 77082
3939 Synott Berklery Ave, Houston, TX 77082
5211 Watkins Dr, Jackson, MS 39206
459 Dinkins, Jackson, MS 00000
5425 Clinton Blvd, Jackson, MS 39209

John Tyson Hopkins

Name / Names John Tyson Hopkins
Age 71
Birth Date 1953
Person 11417 Chester St, Jones, OK 73049
Phone Number 405-771-4760
Possible Relatives
Previous Address 1113 Apache St, Norman, OK 73069
227D RR 2, Jones, OK 73049
8120 28th St, Bethany, OK 73008
227D PO Box, Jones, OK 73049
RR 2, Jones, OK 73049

John L Hopkins

Name / Names John L Hopkins
Age 73
Birth Date 1951
Person 510 2nd St, Pomona, KS 66076
Phone Number 785-566-3646
Possible Relatives





Previous Address P 510 2nd St, Pomona, KS 66076
318 Stovall Rd, Alexandria, LA 71303
395 PO Box, Ottawa, KS 66067
404 Sycamore St, Ottawa, KS 66067
3013 Westover Dr, Wichita, KS 67210
330 Mulberry St, Ottawa, KS 66067
709 Olive St, Ottawa, KS 66067
General Delivery, Alexandria, LA 71301
10 08th #71, Alexandria, LA 71303
133 Perry St #4, Lawrence, KS 66044
244 PO Box, Richmond, KS 66080

John Thomas Hopkins

Name / Names John Thomas Hopkins
Age 75
Birth Date 1949
Person 31 Ocean Ave, York, ME 03909
Phone Number 781-862-5317
Possible Relatives



Previous Address 69 Allen St, Lexington, MA 02421
8 Benjamin Rd, Lexington, MA 02421

John Stuart Hopkins

Name / Names John Stuart Hopkins
Age 79
Birth Date 1945
Also Known As Sr John S Hopkins
Person 15 70th Ter, Kansas City, MO 64113
Phone Number 816-333-2495
Possible Relatives

Previous Address 909 Emily Ln #0, Lees Summit, MO 64086
695 Bowdoin St, San Francisco, CA 94134
1205 29th St #516, Topeka, KS 66611
3501 95th St, Shawnee Mission, KS 66206
3501 95th St #130, Shawnee Mission, KS 66206
3509 95th St, Shawnee Mission, KS 66206
3509 95th St, Leawood, KS 66206
15 70th St, Kansas City, MO 64113
3101 Port Royale Blvd #1215, Fort Lauderdale, FL 33308
3501 95th St #130, Shawnee Msn, KS 66206
3501 95th St #130, Leawood, KS 66206
888 Intracoastal Dr #1, Fort Lauderdale, FL 33304
1205 29th St, Topeka, KS 66611
1301 Port Royale, Fort Lauderdale, FL 33308
3851 Cambridge Ct, Topeka, KS 66610

John A Hopkins

Name / Names John A Hopkins
Age 82
Birth Date 1942
Also Known As John A Mayo
Person 16 Claremont Ave, Quincy, MA 02169
Phone Number 617-479-0755
Possible Relatives


Jamesarthur Mayo


Email [email protected]

John W Hopkins

Name / Names John W Hopkins
Age 83
Birth Date 1941
Also Known As Jen Hopkins
Person 500 6th St, Springhill, LA 71075
Phone Number 318-539-2841
Possible Relatives
Previous Address 201 2nd St, Springhill, LA 71075
1007 Janice Dr, Springhill, LA 71075
1002 Hemlock St, White Hall, AR 71602
PO Box, Jena, LA 71342
109 Williams Rd #9, Pine Bluff, AR 71602
109 Williams Rd #9, White Hall, AR 71602
177H PO Box, Jena, LA 71342
RR 2, Quitman, LA 71268
1002 Hemlock St #A, Pine Bluff, AR 71602
1002 Hemlock St #A, White Hall, AR 71602
1700 Haley St #1, Pine Bluff, AR 71602
1700 Haley St #1, White Hall, AR 71602
1765 PO Box, Jena, LA 71342
1002 Hemlock St #1, Pine Bluff, AR 71602
80303 PO Box, Lincoln, NE 68501

John J Hopkins

Name / Names John J Hopkins
Age 90
Birth Date 1933
Person 11960 Williams Club Pl, Roswell, GA 30075
Phone Number 770-594-7999
Possible Relatives


Previous Address 2663 Foster Ridge Rd, Atlanta, GA 30345
618 Ansley Ct #11, Atlanta, GA 30309
3328 Stoneridge Dr, Birmingham, AL 35223
Email [email protected]

John Hopkins

Name / Names John Hopkins
Age 92
Birth Date 1931
Also Known As John Arthur Hopkins
Person 125 Bangor Ln, Milton, DE 19968
Phone Number 302-684-3377
Possible Relatives


Previous Address 16915 Hudson Rd, Milton, DE 19968
13 Bangor Ln, Milton, DE 19968
13 Brodkln, Milton, DE 19968
13 Broadkiln Rd, Milton, DE 19968
514 Chestnut St, Milton, DE 19968
Nr Mltn, Milton, DE 19968
RR 1, Milton, DE 19968
801 Savannah Rd, Lewes, DE 19958
Brodkln Bch, Milton, DE 19968
2 RR 2 #121B, Milton, DE 19968
RR, Leeves, DE 00000
121B PO Box, Milton, DE 19968
121B RR 2, Milton, DE 19968

John W Hopkins

Name / Names John W Hopkins
Age 92
Birth Date 1931
Person 12120 La Salle River Rd #7, Conroe, TX 77304
Phone Number 936-539-4879
Possible Relatives

Previous Address 2000 La Salle Park Dr, Conroe, TX 77304
827 4th Ave, Homestead, FL 33030

John W Hopkins

Name / Names John W Hopkins
Age 93
Birth Date 1930
Person 11 Chestnut St, Plainville, MA 02762
Phone Number 617-965-2049
Possible Relatives

Previous Address 43 Carleton St, Newton, MA 02458

John R Hopkins

Name / Names John R Hopkins
Age 102
Birth Date 1921
Person 108 Hawk Dr, Holiday Island, AR 72631
Phone Number 815-385-5008
Possible Relatives
Previous Address 108 Hawk Dr, Eureka Springs, AR 72631
292 RR 3, Eureka Springs, AR 72631
292 PO Box, Eureka Springs, AR 72632
8056 Hillside Ave, Eureka Springs, AR 72631
Email [email protected]

John J Hopkins

Name / Names John J Hopkins
Age 108
Birth Date 1916
Person 11 Vera St, Dorchester Center, MA 02124
Possible Relatives
Previous Address 24 Harvest Ln, Hingham, MA 02043

John G Hopkins

Name / Names John G Hopkins
Age N/A
Person PO BOX 770534, EAGLE RIVER, AK 99577
Phone Number 907-694-1603

John L Hopkins

Name / Names John L Hopkins
Age N/A
Person 2501 Southern Ave, Shreveport, LA 71104
Phone Number 318-221-8995
Possible Relatives

John B Hopkins

Name / Names John B Hopkins
Age N/A
Person 26 Florence Cir, Medway, MA 02053
Possible Relatives Susan D Campbellhopkins

John F Hopkins

Name / Names John F Hopkins
Age N/A
Person 2611 LEE ROAD 254, SALEM, AL 36874
Phone Number 334-749-1560

John Hopkins

Name / Names John Hopkins
Age N/A
Person 129 BELLE RIDGE DR, MADISON, AL 35758
Phone Number 256-325-8375

John L Hopkins

Name / Names John L Hopkins
Age N/A
Person 913 SHADY BROOK CIR, BIRMINGHAM, AL 35226

John W Hopkins

Name / Names John W Hopkins
Age N/A
Person PO BOX 595, CLAYTON, AL 36016

John L Hopkins

Name / Names John L Hopkins
Age N/A
Person 821 LINWOOD CT, BIRMINGHAM, AL 35222

John C Hopkins

Name / Names John C Hopkins
Age N/A
Person 905 W PRYOR ST, ATHENS, AL 35611

John Hopkins

Name / Names John Hopkins
Age N/A
Person 5046 FULMAR DR, BIRMINGHAM, AL 35210

John G Hopkins

Name / Names John G Hopkins
Age N/A
Person 18630 EAGLEWOOD LOOP, EAGLE RIVER, AK 99577

John W Hopkins

Name / Names John W Hopkins
Age N/A
Person 221 AKUTAN AVE, APT B FORT RICHARDSON, AK 99505

John Hopkins

Name / Names John Hopkins
Age N/A
Person 44 PO Box, Athol, MA 01331

John Hopkins

Name / Names John Hopkins
Age N/A
Person 5 Kenyon Ave, Worcester, MA 01604

John W Hopkins

Name / Names John W Hopkins
Age N/A
Person 3536 E ANGELA DR, PHOENIX, AZ 85032
Phone Number 602-867-2543

John Hopkins

Name / Names John Hopkins
Age N/A
Person 13555 W MCDOWELL RD, GOODYEAR, AZ 85395
Phone Number 623-935-4700

John Hopkins

Name / Names John Hopkins
Age N/A
Person 1080 OLD MONROVIA RD NW, HUNTSVILLE, AL 35806
Phone Number 256-721-6396

John Hopkins

Name / Names John Hopkins
Age N/A
Person 126 BEAUREGARD ST, DAUPHIN ISLAND, AL 36528
Phone Number 251-861-0085

John F Hopkins

Name / Names John F Hopkins
Age N/A
Person PO BOX 62, SOMERVILLE, AL 35670
Phone Number 256-778-8098

John E Hopkins

Name / Names John E Hopkins
Age N/A
Person 114 E GLEN IRIS, TUSCALOOSA, AL 35405
Phone Number 205-554-1464

John Hopkins

Name / Names John Hopkins
Age N/A
Person 115 RED BARN RD, GADSDEN, AL 35906
Phone Number 256-413-3663

John F Hopkins

Name / Names John F Hopkins
Age N/A
Person 2615 LEE ROAD 254, SALEM, AL 36874
Phone Number 334-749-1895

John L Hopkins

Name / Names John L Hopkins
Age N/A
Person 3980 MAIN ST, MILLBROOK, AL 36054
Phone Number 334-285-5994

John Hopkins

Name / Names John Hopkins
Age N/A
Person 633 SHADES CREST RD, BIRMINGHAM, AL 35226
Phone Number 205-979-6033

John L Hopkins

Name / Names John L Hopkins
Age N/A
Person 2533 ALTADENA FOREST CIR, BIRMINGHAM, AL 35243
Phone Number 205-822-1105

John Hopkins

Name / Names John Hopkins
Age N/A
Person 13069 ILLINOIS ST, ELBERTA, AL 36530
Phone Number 251-986-3135

John Hopkins

Name / Names John Hopkins
Age N/A
Person 307 OLDWOOD RD, HUNTSVILLE, AL 35811
Phone Number 256-859-1827

John Hopkins

Name / Names John Hopkins
Age N/A
Person 2401 COLUMBIANA RD, BIRMINGHAM, AL 35216
Phone Number 205-942-5780

John Hopkins

Name / Names John Hopkins
Age N/A
Person 125 S LAKE DR, GADSDEN, AL 35906
Phone Number 256-442-1992

John C Hopkins

Name / Names John C Hopkins
Age N/A
Person 487 POWELL RD, ALBERTVILLE, AL 35951
Phone Number 256-891-7920

John R Hopkins

Name / Names John R Hopkins
Age N/A
Person 1996 COUNTY ROAD 19 N, PRATTVILLE, AL 36067
Phone Number 334-365-8379

John Hopkins

Name / Names John Hopkins
Age N/A
Person 304 SCENIC DR, HOLLYWOOD, AL 35752

JOHN HOPKINS

Business Name WARBUCKS L.C.
Person Name JOHN HOPKINS
Position Mmember
State UT
Address 451 NORTH 150 EAST 451 NORTH 150 EAST, OREM, UT 84057
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC943-1998
Creation Date 1998-02-24
Expiried Date 2028-02-24
Type Domestic Limited-Liability Company

JOHN J HOPKINS

Business Name VENTANA SIERRA INC.
Person Name JOHN J HOPKINS
Position President
State NV
Address 220 FLICKER CIRCLE 220 FLICKER CIRCLE, CARSON CITY, NV 89704
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0281862012-9
Creation Date 2012-05-22
Type Domestic Non-Profit Corporation

JOHN M. HOPKINS

Business Name TOURING PROS, INC.
Person Name JOHN M. HOPKINS
Position registered agent
State GA
Address 1767 RIDGE VALLEY CT., ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-09-29
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN RICHARD HOPKINS

Business Name THRILL WORLD HOLDINGS INC.
Person Name JOHN RICHARD HOPKINS
Position President
State NV
Address 3172 N RAINBOW BLVD 3172 N RAINBOW BLVD, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9096-2002
Creation Date 2002-04-11
Type Domestic Corporation

JOHN RICHARD HOPKINS

Business Name THRILL WORLD HOLDINGS INC.
Person Name JOHN RICHARD HOPKINS
Position Director
State NV
Address 3172 N RAINBOW BLVD 3172 N RAINBOW BLVD, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9096-2002
Creation Date 2002-04-11
Type Domestic Corporation

JOHN RICHARD HOPKINS

Business Name THRILL WORLD HOLDINGS INC.
Person Name JOHN RICHARD HOPKINS
Position Treasurer
State NV
Address 3172 N RAINBOW BLVD 3172 N RAINBOW BLVD, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9096-2002
Creation Date 2002-04-11
Type Domestic Corporation

JOHN HOPKINS

Business Name THE HOPE CHRISTIAN SCHOOL SOCIETY OF REDLANDS
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Active
Agent JOHN HOPKINS 1309 E BROCKTON AVE, REDLANDS, CA 92374
Care Of DUANE HUISKEN 1309 E BROCKTON AVE, REDLANDS, CA 92374
CEO MIKE GRITTERS1309 E BROCKTON AVE, REDLANDS, CA 92374
Incorporation Date 1967-07-19
Corporation Classification Public Benefit

JOHN HOPKINS

Business Name TEMPLE OF THREE MOONS
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Active
Agent JOHN HOPKINS 518 W MACARTHUR BLVD, OAKLAND, CA 94609
Care Of 609 WALLER ST, SAN FRANCISCO, CA 94117
Incorporation Date 2013-06-19
Corporation Classification Religious

JOHN K HOPKINS

Business Name TAKHOMA, INC.
Person Name JOHN K HOPKINS
Position Treasurer
State IL
Address 505 N HOLLAND RD 505 N HOLLAND RD, MOTAMORA, IL 61548
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6472-2000
Creation Date 2000-03-10
Type Domestic Corporation

John Hopkins

Business Name Stallion Fence Accessories
Person Name John Hopkins
Position company contact
State CO
Address 3851 Revere St Denver CO 80239-3459
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 303-375-1330
Number Of Employees 12
Annual Revenue 530400
Fax Number 303-295-9601

John Hopkins

Business Name Stahl Electric Company Inc
Person Name John Hopkins
Position company contact
State CO
Address 19353 E Caley Dr, Aurora, CO 80016
Phone Number
Email [email protected]
Title President

John Hopkins

Business Name Southwest Family Medicine, Pc
Person Name John Hopkins
Position company contact
State AZ
Address 13555 W Mcdowell 101, Goodyear, AZ 85338
Phone Number
Email [email protected]
Title President

John Hopkins

Business Name Safeseal Innovations
Person Name John Hopkins
Position company contact
State CO
Address 411 W Iliff Ave, Denver, CO 80223
SIC Code 1799
Phone Number
Email [email protected]
Title Manager

John Hopkins

Business Name Safeseal Innovations
Person Name John Hopkins
Position company contact
State CO
Address 411 W Iliff Ave Denver CO 80223-4336
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 303-778-8537
Number Of Employees 39
Annual Revenue 2376000

JOHN M HOPKINS

Business Name SR FINANCIAL CORPORATION
Person Name JOHN M HOPKINS
Position registered agent
State PA
Address 1835 MARKET ST SUITE 306, PHILADELPHIA, PA 19103-2933
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-30
End Date 2001-03-13
Entity Status Withdrawn
Type CFO

JOHN T HOPKINS

Business Name SOUTHERN MECHANICAL MANAGEMENT COMPANY
Person Name JOHN T HOPKINS
Position registered agent
State GA
Address 2865 AMWILER RD STE 100, ATLANTA, GA 30360
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-17
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Hopkins

Business Name Rocky Mountain Health Plans
Person Name John Hopkins
Position company contact
State CO
Address PO Box 10600, Grand Junction, CO 81502-5600
Phone Number
Email [email protected]
Title Chief Executive Officer

John Hopkins

Business Name Rocky Mountain Health Plans
Person Name John Hopkins
Position company contact
State CO
Address 5990 Greenwd Plz #350, Englewood, CO 80111
Phone Number
Email [email protected]
Title President

John Hopkins

Business Name Rocky Mountain Health Plans
Person Name John Hopkins
Position company contact
State CO
Address 5990 Greenwood Plaza Blvd # 350 Englewood CO 80111-4743
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-689-7367
Number Of Employees 11
Annual Revenue 959500

John Hopkins

Business Name Rocky Mountain HMO
Person Name John Hopkins
Position company contact
State CO
Address 2775 Crossroads Blvd Grand Junction CO 81506-8712
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 970-243-7050
Email [email protected]
Number Of Employees 340
Annual Revenue 47817000
Fax Number 970-248-5012
Website www.rmhp.org

JOHN A. HOPKINS

Business Name PROVIDENCE CHRISTIAN CENTER, INC.
Person Name JOHN A. HOPKINS
Position registered agent
State GA
Address 494 HICKORY HILLS TR., STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-08-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN HOPKINS

Business Name PARAGON MORTGAGE CORPORATION (ILLINOIS)
Person Name JOHN HOPKINS
Position registered agent
State GA
Address 2401 LAKE PARK DR, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-10-11
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN B HOPKINS

Business Name P5, INC.
Person Name JOHN B HOPKINS
Position Director
State UT
Address 4548 S ATHERTON DRIVE 4548 S ATHERTON DRIVE, SALT LAKE CITY, UT 84123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C29183-2000
Creation Date 2000-10-31
Type Domestic Corporation

JOHN B HOPKINS

Business Name P5, INC.
Person Name JOHN B HOPKINS
Position President
State UT
Address 4548 S ATHERTON DRIVE 4548 S ATHERTON DRIVE, SALT LAKE CITY, UT 84123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C29183-2000
Creation Date 2000-10-31
Type Domestic Corporation

JOHN A. HOPKINS

Business Name OVERCOMERS OUTREACH INC.
Person Name JOHN A. HOPKINS
Position registered agent
State GA
Address 494 HICKORY HILL TR., STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-11-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Hopkins

Business Name Nu-Way Realty Inc
Person Name John Hopkins
Position company contact
State AZ
Address 3928 W Camelback Rd Phoenix AZ 85019-2862
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-841-4987

John Hopkins

Business Name Nu-Way Realty Inc
Person Name John Hopkins
Position company contact
State AZ
Address 7509 N 35th Ave Phoenix AZ 85051-7480
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-841-4671
Number Of Employees 19
Annual Revenue 861300

John Hopkins

Business Name Nu Way Realty East Valley LLC
Person Name John Hopkins
Position company contact
State AZ
Address 7509 N 35th Ave Phoenix AZ 85051-7480
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-243-3646
Number Of Employees 56
Annual Revenue 7718400
Fax Number 602-973-6337
Website www.nuwayrealty.com

John Hopkins

Business Name Northeast Air Charter Inc
Person Name John Hopkins
Position company contact
State CT
Address 77 S Water St Greenwich CT 06830-6824
Industry Air Transportation (Transportation)
SIC Code 4522
SIC Description Air Transportation, Nonscheduled
Phone Number 203-532-1384
Number Of Employees 2
Annual Revenue 135800

JOHN LEE HOPKINS

Business Name NORTHMOOR COURT PROPERTY OWNERS ASSOCIATION,
Person Name JOHN LEE HOPKINS
Position registered agent
State GA
Address 1161 NORTHMOOR CT NW, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-11-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN B HOPKINS

Business Name NETDEPOSIT, INC.
Person Name JOHN B HOPKINS
Position Secretary
State UT
Address 4548 S ATHERTON DRIVE 4548 S ATHERTON DRIVE, SALT LAKE CITY, UT 84123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2245-2003
Creation Date 2003-01-30
Type Domestic Corporation

JOHN B HOPKINS

Business Name NETDEPOSIT, INC.
Person Name JOHN B HOPKINS
Position Treasurer
State UT
Address 4548 S ATHERTON DRIVE 4548 S ATHERTON DRIVE, SALT LAKE CITY, UT 84123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2245-2003
Creation Date 2003-01-30
Type Domestic Corporation

JOHN HOPKINS

Business Name NAVIGATION DEVELOPMENT SERVICES, INC.
Person Name JOHN HOPKINS
Position CEO
Corporation Status Suspended
Agent 19548 MERRIDY ST., NORTHRIDGE, CA 91324
Care Of 19548 MERRIDY ST., NORTHRIDGE, CA 91324
CEO JOHN HOPKINS 19548 MERRIDY ST., NORTHRIDGE, CA 91324
Incorporation Date 1980-11-12

JOHN HOPKINS

Business Name NAVIGATION DEVELOPMENT SERVICES, INC.
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Suspended
Agent JOHN HOPKINS 19548 MERRIDY ST., NORTHRIDGE, CA 91324
Care Of 19548 MERRIDY ST., NORTHRIDGE, CA 91324
CEO JOHN HOPKINS19548 MERRIDY ST., NORTHRIDGE, CA 91324
Incorporation Date 1980-11-12

John Hopkins

Business Name Management Sciences for Health
Person Name John Hopkins
Position company contact
State MA
Address 165 Allandale Rd, CHARLESTOWN, 2129 MA
Phone Number
Email [email protected]

JOHN HOPKINS

Business Name JTC EDUCATION, INC.
Person Name JOHN HOPKINS
Position registered agent
State GA
Address 2839 PACES FERRY ROAD,SUITE 400, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-02-23
Entity Status Active/Compliance
Type CEO

JOHN T HOPKINS

Business Name JOHN T. HOPKINS, M.D., P.C.
Person Name JOHN T HOPKINS
Position registered agent
State GA
Address 370 TRIPLE CREEK TRAIL, Fayetteville, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-07-05
Entity Status Active/Owes Current Year AR
Type CFO

JOHN LEE HOPKINS

Business Name JOHN HOPKINS & ASSOCIATES, INC., ARCHITECTS
Person Name JOHN LEE HOPKINS
Position registered agent
State GA
Address 33 Mooregate Square, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-18
Entity Status Active/Compliance
Type Secretary

John L Hopkins

Business Name JAVELIN LEARNING SYSTEMS, INC.
Person Name John L Hopkins
Position registered agent
State GA
Address 2839 Paces Ferry RdSuite 400, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-28
Entity Status Active/Owes Current Year AR
Type CEO

John Hopkins

Business Name J Hopkins
Person Name John Hopkins
Position company contact
State NJ
Address 7 Chestnut Pl, TENNENT, 7763 NJ
Phone Number
Email [email protected]

John David Hopkins

Business Name J David Hopkins Law LLC
Person Name John David Hopkins
Position registered agent
State GA
Address 1649 Nottingham Way, Atlanta, GA 30309
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-07
Entity Status Active/Compliance
Type Organizer

John Hopkins

Business Name J & H Plumbing Co
Person Name John Hopkins
Position company contact
State AZ
Address 3015 N Norfolk Mesa AZ 85215-1138
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 480-892-6564
Number Of Employees 7
Annual Revenue 864000
Fax Number 480-654-4321
Website www.jhplumbing.com

John Hopkins

Business Name Interaction Information Tech
Person Name John Hopkins
Position company contact
State AZ
Address 33 N Parsell Mesa AZ 85203-8833
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 480-889-0230
Number Of Employees 6
Annual Revenue 2376990

JOHN HOPKINS

Business Name INSTITUTE FOR ECOLOGICAL HEALTH
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Active
Agent JOHN HOPKINS 409 JARDIN PL, DAVIS, CA 95616
Care Of 409 JARDIN PL, DAVIS, CA 95616
CEO JOHN HOPKINS409 JARDIN PL, DAVIS, CA 95616
Incorporation Date 1994-06-07
Corporation Classification Public Benefit

JOHN HOPKINS

Business Name INSTITUTE FOR ECOLOGICAL HEALTH
Person Name JOHN HOPKINS
Position CEO
Corporation Status Active
Agent 409 JARDIN PL, DAVIS, CA 95616
Care Of 409 JARDIN PL, DAVIS, CA 95616
CEO JOHN HOPKINS 409 JARDIN PL, DAVIS, CA 95616
Incorporation Date 1994-06-07
Corporation Classification Public Benefit

John Taylor Hopkins

Business Name Hopkins Law, LLC
Person Name John Taylor Hopkins
Position registered agent
State GA
Address 2195 Oakawana Drive, NE, Atlanta, GA 30345
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-12
Entity Status Active/Compliance
Type Organizer

John Hopkins

Business Name Hopkins Home Improvement
Person Name John Hopkins
Position company contact
State AL
Address 3225 Gilliland Rd Altoona AL 35952-9760
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-589-2378
Number Of Employees 1
Annual Revenue 70810

John Hopkins

Business Name Hopkins Granary Inc
Person Name John Hopkins
Position company contact
State DE
Address 611 Federal St Milton DE 19968-1115
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5153
SIC Description Grain And Field Beans
Phone Number 302-684-8525
Number Of Employees 4
Annual Revenue 1530000

John Hopkins

Business Name Hobbs and Hopkins Ltd
Person Name John Hopkins
Position company contact
State OR
Address 1712 SE Ankeny, PORTLAND, 97214 OR
Phone Number
Email [email protected]

John Hopkins

Business Name Hidden Assets of Florida, Inc.
Person Name John Hopkins
Position company contact
State FL
Address P.O.Box 550 First Ave Satellite Beach, FL 32937,
SIC Code 599969
Phone Number 407-779-1374
Email [email protected]

JOHN HOPKINS

Business Name H20 AQUACARE OREM, INC.
Person Name JOHN HOPKINS
Position Treasurer
State UT
Address 1464 W 400 SOUTH #200 1464 W 400 SOUTH #200, LINDON, UT 84042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4704-2001
Creation Date 2001-02-27
Type Domestic Corporation

JOHN HOPKINS

Business Name H20 AQUACARE OREM, INC.
Person Name JOHN HOPKINS
Position President
State UT
Address 1464 W 400 SOUTH #200 1464 W 400 SOUTH #200, LINDON, UT 84042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4704-2001
Creation Date 2001-02-27
Type Domestic Corporation

JOHN HOPKINS

Business Name H20 AQUACARE OREM, INC.
Person Name JOHN HOPKINS
Position Secretary
State UT
Address 1464 W 400 SOUTH #200 1464 W 400 SOUTH #200, LINDON, UT 84042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4704-2001
Creation Date 2001-02-27
Type Domestic Corporation

JOHN T HOPKINS

Business Name GWINNETT BANKING COMPANY
Person Name JOHN T HOPKINS
Position registered agent
State GA
Address 165 NASH ST, LAWRENCEVILLE, GA 30045
Business Contact Type CFO
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-21
Entity Status Merged
Type CFO

JOHN T HOPKINS

Business Name GLOBIOS: CONSULTANTS IN HEALTHCARE, LIMITED
Person Name JOHN T HOPKINS
Position registered agent
State GA
Address 370 TRIPLE CREEK TR, Fayetteville, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-08-31
Entity Status Active/Owes Current Year AR
Type CEO

JOHN T HOPKINS

Business Name GBC BANCORP, INC.
Person Name JOHN T HOPKINS
Position registered agent
State GA
Address 165 NASH ST, LAWRENCEVILLE, GA 30045
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-21
Entity Status Merged
Type CFO

John Hopkins

Business Name Fields - Hopkins Realtor
Person Name John Hopkins
Position company contact
State ID
Address 309 E Lake St Ste 1, Mccall, 83638 ID
Phone Number
Email [email protected]

JOHN HOPKINS

Business Name FIRST T.I.P. LLC
Person Name JOHN HOPKINS
Position Mmember
State NV
Address 1350 E. FLAMINGO 1350 E. FLAMINGO, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2896-1998
Creation Date 1998-05-28
Expiried Date 2028-01-02
Type Domestic Limited-Liability Company

JOHN HOPKINS

Business Name FIRST D.D.P. LLC
Person Name JOHN HOPKINS
Position Mmember
State NV
Address 1350 E. FLAMINGO 1350 E. FLAMINGO, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2898-1998
Creation Date 1998-05-28
Expiried Date 2028-01-02
Type Domestic Limited-Liability Company

John Hopkins

Business Name Economic Consulting Services Llc
Person Name John Hopkins
Position company contact
State DC
Address 2030 M St Nw Ste 800, Washington, DC 20036
Phone Number
Email [email protected]
Title Paralegal

John Hopkins

Business Name EZ Loan of Delaware
Person Name John Hopkins
Position company contact
State DE
Address 2801 Lancaster Ave Wilmington DE 19805-5232
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 302-426-1004
Number Of Employees 2
Annual Revenue 183600

JOHN HOPKINS

Business Name ESHNAY, INC.
Person Name JOHN HOPKINS
Position Treasurer
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17685-1997
Creation Date 1997-08-19
Type Domestic Corporation

JOHN HOPKINS

Business Name ESHNAY, INC.
Person Name JOHN HOPKINS
Position President
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17685-1997
Creation Date 1997-08-19
Type Domestic Corporation

JOHN HOPKINS

Business Name ESHNAY, INC.
Person Name JOHN HOPKINS
Position Secretary
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17685-1997
Creation Date 1997-08-19
Type Domestic Corporation

JOHN HOPKINS

Business Name EQUILEASE, INC.
Person Name JOHN HOPKINS
Position President
State UT
Address 1464 W. 40 S 1464 W. 40 S, LINDON, UT 84042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20072-2004
Creation Date 2004-07-28
Type Domestic Corporation

John D. Hopkins

Business Name ENERGY CONSULTING & CONTRACTING SERVICES, INC
Person Name John D. Hopkins
Position registered agent
Address 362 Falconer Street, Port Elgin, N0H2C2
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-31
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CEO

JOHN HOPKINS

Business Name EFFERVESCE/BUBBLE TROUBLE
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Suspended
Agent JOHN HOPKINS 2283 N LAKE AVE, ALTADENA, CA 91001
Care Of LORINDA HAWKINS PO BOX 94421, PASADENA, CA 91109
Incorporation Date 2005-10-17
Corporation Classification Public Benefit

JOHN L HOPKINS

Business Name EDWARDS HOPKINS & ASSOCIATES, INC.
Person Name JOHN L HOPKINS
Position registered agent
State GA
Address 91 WEST WIEUCA RD STE 200, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-08
End Date 2005-11-08
Entity Status Diss./Cancel/Terminat
Type CFO

JOHN HOPKINS

Business Name DESERT INVESTMENT GROUP INC.
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Suspended
Agent JOHN HOPKINS 79345 DESERT CREST DR, LA QUINTA, CA 92253
Care Of 79345 DESERT CREST DR, LA QUINTA, CA 92253
CEO JOHN HOPKINS79345 DESERT CREST DR, LA QUINTA, CA 92253
Incorporation Date 2006-10-16

JOHN HOPKINS

Business Name DESERT INVESTMENT GROUP INC.
Person Name JOHN HOPKINS
Position CEO
Corporation Status Suspended
Agent 79345 DESERT CREST DR, LA QUINTA, CA 92253
Care Of 79345 DESERT CREST DR, LA QUINTA, CA 92253
CEO JOHN HOPKINS 79345 DESERT CREST DR, LA QUINTA, CA 92253
Incorporation Date 2006-10-16

JOHN HOPKINS

Business Name DARTON, INC.
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Dissolved
Agent JOHN HOPKINS HOPKINS, MITCHELL & CARLEY INC. 150 ALMADEN BLVD, SAN JOSE, CA 95008
Care Of 3405 WINCHESTER BLVD, CAMPBELL, CA 95008
CEO LYNN DARTON3405 WINCHESTER BLVD, CAMPBELL, CA 95008
Incorporation Date 1976-11-01

John Hopkins

Business Name Corporation of President of Th
Person Name John Hopkins
Position company contact
State AR
Address Crestliner Burraw Mc Crory AR 72101
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-354-1086

John Hopkins

Business Name Church Of Jesus Christ Of Lds
Person Name John Hopkins
Position company contact
State AR
Address 1101 E Burrow St Morrilton AR 72110-4606
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-354-1086
Number Of Employees 1

JOHN E. HOPKINS

Business Name CPU DEVELOPMENT, INC.
Person Name JOHN E. HOPKINS
Position registered agent
State GA
Address 4661 GLORY MAPLE TRACE, POWDER SPRINGS, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN E. HOPKINS

Business Name CP&U JUDGEMENT RECOVERY, INC.
Person Name JOHN E. HOPKINS
Position registered agent
State GA
Address 4661 GLORY MAPLE TRACE, POWDER SPRINGS, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN T. HOPKINS

Business Name COMMERCIAL BANCORP OF GEORGIA, INC.
Person Name JOHN T. HOPKINS
Position registered agent
State GA
Address 390 CROGAN STREET, LAWRENCEVILLE, GA 30245
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-19
Entity Status Merged
Type CFO

JOHN T HOPKINS

Business Name COLONIAL BANK
Person Name JOHN T HOPKINS
Position registered agent
State GA
Address 390 CROGAN STREET, LAWRENCEVILLE, GA 30245
Business Contact Type CFO
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-30
Entity Status Merged
Type CFO

JOHN HOPKINS

Business Name C.R.V. LLC
Person Name JOHN HOPKINS
Position Mmember
State NV
Address 1350 FLAMINGO 1350 FLAMINGO, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2899-1998
Creation Date 1998-05-28
Expiried Date 2028-01-02
Type Domestic Limited-Liability Company

John Hopkins

Business Name Blackmagic Motorsports Inc
Person Name John Hopkins
Position company contact
State AZ
Address 625 E Mckellips Rd Mesa AZ 85203-9631
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 480-668-6886
Number Of Employees 1
Annual Revenue 469480

JOHN HOPKINS

Business Name BIOMEDICAL ENGINEERING, INC.
Person Name JOHN HOPKINS
Position registered agent
Corporation Status Merged Out
Agent JOHN HOPKINS 99 ALMADEN BLVD, SAN JOSE, CA 95113
Care Of P O BOX 61147, SUNNYVALE, CA 94088
CEO ARTHUR J GRAVER922 CALIFORNIA ST, SUNNYVALE, CA 94086
Incorporation Date 1973-02-15

JOHN HOPKINS

Business Name BABCOCK & WILCOX NEVADA, LLC
Person Name JOHN HOPKINS
Position Manager
State VA
Address 2016 MOUNT ATHOS 2016 MOUNT ATHOS, LYNCHBURG, VA 24504
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0449092008-2
Creation Date 2008-07-16
Expiried Date 2033-07-16
Type Domestic Limited-Liability Company

JOHN LAWRENCE HOPKINS

Business Name BABCOCK & WILCOX NEVADA, LLC
Person Name JOHN LAWRENCE HOPKINS
Position Manager
State VA
Address 2016 MOUNT ATHOS ROAD 2016 MOUNT ATHOS ROAD, LYNCHBURG, VA 24504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0449092008-2
Creation Date 2008-07-16
Expiried Date 2033-07-16
Type Domestic Limited-Liability Company

John Hopkins

Business Name Alabama Port Rv Park
Person Name John Hopkins
Position company contact
State AL
Address 15440 Dauphin Island Pkwy Coden AL 36523-3439
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 251-873-5000
Email [email protected]
Number Of Employees 2
Annual Revenue 222200
Website www.alabamaportrvpark.com

John Hopkins

Business Name Alabama Port Rv Camp LLC
Person Name John Hopkins
Position company contact
State AL
Address 15440 Dauphin Island Pkwy Coden AL 36523-3400
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 251-873-5001
Number Of Employees 5
Annual Revenue 459000

John Hopkins

Business Name A & Z Discount
Person Name John Hopkins
Position company contact
State AL
Address 5818 Mcclellan Blvd Anniston AL 36206-8400
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-820-9276
Number Of Employees 4
Annual Revenue 735280

John Hopkins

Business Name 16805 129th Avenue E
Person Name John Hopkins
Position company contact
Phone Number
Email [email protected]

John Paul Hopkins

Person Name John Paul Hopkins
Filing Number 702201222
Position Director
State TX
Address 118 W PAULINE ST, Conroe TX 77301

John Paul Hopkins

Person Name John Paul Hopkins
Filing Number 702201222
Position MGR
State TX
Address 118 W PAULINE ST, Conroe TX 77301

JOHN A HOPKINS

Person Name JOHN A HOPKINS
Filing Number 153999800
Position Director
State TX
Address PO BOX 540364, Dallas TX 75354

JOHN A HOPKINS

Person Name JOHN A HOPKINS
Filing Number 153999800
Position PRESIDENT
State TX
Address PO BOX 540364, Dallas TX 75354

JOHN F HOPKINS

Person Name JOHN F HOPKINS
Filing Number 142479500
Position DIRECTOR
State TX
Address 18159 FOREST CEDARS, HOUSTON TX 77084

JOHN R HOPKINS II

Person Name JOHN R HOPKINS II
Filing Number 1567006
Position DIRECTOR
State CO
Address 1955 S SHEROKEE STREET, DENVER CO 80223

JOHN HOPKINS

Person Name JOHN HOPKINS
Filing Number 120845201
Position DIRECTOR
State TX
Address 11 OAKBROOK DR, LEWISVILLE TX 75057

John L Hopkins

Person Name John L Hopkins
Filing Number 121961601
Position President
State TX
Address 7903 Elwood St, Houston TX 77012

JOHN J HOPKINS

Person Name JOHN J HOPKINS
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

John L. Hopkins

Person Name John L. Hopkins
Filing Number 7694807
Position Director
State DC
Address 1615 H Street, N.W., Washington DC 20062

John Paul Hopkins

Person Name John Paul Hopkins
Filing Number 7946201
Position Director
State TX
Address PO Box 217, Conroe TX 77305

John Hopkins

Person Name John Hopkins
Filing Number 9184801
Position Director
State TX
Address 300 Golfside Tr., Mart TX 76664

John Hopkins

Person Name John Hopkins
Filing Number 9184801
Position Secretary
State TX
Address 300 Golfside Tr., Mart TX 76664

John Hopkins

Person Name John Hopkins
Filing Number 9184801
Position Treasurer
State TX
Address 300 Golfside Tr., Mart TX 76664

John F Hopkins

Person Name John F Hopkins
Filing Number 9240006
Position S/T
State CT
Address 16 HOPE FARM RD, Greenwich CT

John F Hopkins

Person Name John F Hopkins
Filing Number 9240006
Position Director
State CT
Address 16 HOPE FARM RD, Greenwich CT

JOHN L HOPKINS

Person Name JOHN L HOPKINS
Filing Number 12044406
Position VICE PRESIDENT

JOHN F HOPKINS

Person Name JOHN F HOPKINS
Filing Number 142479500
Position PRESIDENT
State TX
Address 18159 FOREST CEDARS, HOUSTON TX 77084

John M Hopkins

Person Name John M Hopkins
Filing Number 12140106
Position CFO
State PA
Address C/O SUNROCK, 1835 MARKET ST, Philadelphia PA 19103

John Hopkins

Person Name John Hopkins
Filing Number 22288501
Position Director
State TX
Address PO Box 511, Klondike TX 75448

John Hopkins

Person Name John Hopkins
Filing Number 23660501
Position Director
State TX
Address 907 Caswell Court, Katy TX 77450

JOHN BOB HOPKINS

Person Name JOHN BOB HOPKINS
Filing Number 37061400
Position PRESIDENT
State TX
Address 805 S BIG SPRING ST, Midland TX 79701 7236

JOHN BOB HOPKINS

Person Name JOHN BOB HOPKINS
Filing Number 37061400
Position Director
State TX
Address 805 S BIG SPRING ST, Midland TX 79701 7236

JOHN HOPKINS

Person Name JOHN HOPKINS
Filing Number 106216600
Position VICE PRESIDENT
State TX
Address 3432 KELVIN AVE, Fort Worth TX 76133 4207

JOHN HOPKINS

Person Name JOHN HOPKINS
Filing Number 120845201
Position DIRECTOR
State TX
Address 5 OAKBROOK DR, LEWISVILLE TX 75057

JOHN HOPKINS

Person Name JOHN HOPKINS
Filing Number 120845201
Position VICE PRESIDENT
State TX
Address 11 OAKBROOK DR, LEWISVILLE TX 75057

JOHN R HOPKINS II

Person Name JOHN R HOPKINS II
Filing Number 1567006
Position PRESIDENT
State CO
Address 1955 S SHEROKEE STREET, DENVER CO 80223

John M Hopkins

Person Name John M Hopkins
Filing Number 12140106
Position Director
State PA
Address C/O SUNROCK, 1835 MARKET ST, Philadelphia PA 19103

JOHN L HOPKINS

Person Name JOHN L HOPKINS
Filing Number 3293106
Position GROUP PRESIDENT

Hopkins John J

State NY
Calendar Year 2018
Employer Fire Department
Job Title Battalion Chief
Name Hopkins John J
Annual Wage $161,871

Hopkins John D

State ID
Calendar Year 2018
Employer Kimberly District
Job Title Athletic/Physical Education/Coaching Assistant
Name Hopkins John D
Annual Wage $2,682

Hopkins John D

State ID
Calendar Year 2017
Employer Kimberly District
Name Hopkins John D
Annual Wage $1,798

Hopkins John D

State ID
Calendar Year 2016
Employer Kimberly District
Name Hopkins John D
Annual Wage $1,560

Hopkins John D

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Part Time Instructor
Name Hopkins John D
Annual Wage $6,150

Hopkins John D

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Part Time Instructor
Name Hopkins John D
Annual Wage $6,150

Hopkins John D

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Instructor
Name Hopkins John D
Annual Wage $6,150

Hopkins John D

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Instructor
Name Hopkins John D
Annual Wage $5,508

Hopkins Jr John

State GA
Calendar Year 2015
Employer City Of Gainesville
Job Title Fire Captain
Name Hopkins Jr John
Annual Wage $59,640

Hopkins John D

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Instructor
Name Hopkins John D
Annual Wage $5,400

Hopkins John D

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Instructor
Name Hopkins John D
Annual Wage $2,700

Hopkins John C

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Hopkins John C
Annual Wage $3,853

Hopkins John C

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Temporary Office / Clerical
Name Hopkins John C
Annual Wage $2,138

Hopkins John C

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Hopkins John C
Annual Wage $4,316

Hopkins John

State IL
Calendar Year 2015
Employer Chatham Sd 5
Name Hopkins John
Annual Wage $42,141

Hopkins John C

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Communicable Disease Sp(Al)
Name Hopkins John C
Annual Wage $37,236

Hopkins John

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Application Developer_Designer
Name Hopkins John
Annual Wage $91,205

Hopkins John A

State FL
Calendar Year 2018
Employer City Of Pinellas Park
Name Hopkins John A
Annual Wage $38,167

Hopkins John R

State FL
Calendar Year 2017
Employer Indian River State College
Name Hopkins John R
Annual Wage $49,871

Hopkins John

State FL
Calendar Year 2017
Employer Florida State University
Name Hopkins John
Annual Wage $86,924

Hopkins John A

State FL
Calendar Year 2017
Employer City Of Pinellas Park
Name Hopkins John A
Annual Wage $36,994

Hopkins John R

State FL
Calendar Year 2016
Employer Indian River State College
Name Hopkins John R
Annual Wage $48,748

Hopkins John

State FL
Calendar Year 2016
Employer Florida State University
Name Hopkins John
Annual Wage $84,325

Hopkins John

State FL
Calendar Year 2015
Employer Florida State University
Name Hopkins John
Annual Wage $81,453

Hopkins John

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Teacher Pe
Name Hopkins John
Annual Wage $75,535

Hopkins John C

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Spct
Name Hopkins John C
Annual Wage $44,117

Hopkins John

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Recreation Leader I
Name Hopkins John
Annual Wage $6,012

Hopkins John

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Recreation Leader 1
Name Hopkins John
Annual Wage $11

Hopkins John C

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Temporary Office / Clerical
Name Hopkins John C
Annual Wage $1,759

Hopkins John

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Spct
Name Hopkins John
Annual Wage $40,641

Hopkins John W

State IL
Calendar Year 2015
Employer Massac Usd 1
Name Hopkins John W
Annual Wage $720

Hopkins John W

State IL
Calendar Year 2016
Employer Massac Usd 1
Name Hopkins John W
Annual Wage $720

Hopkins John

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Hopkins John
Annual Wage $575

Hopkins John A

State NY
Calendar Year 2017
Employer Village Of Sodus
Name Hopkins John A
Annual Wage $3,653

Hopkins John P

State NY
Calendar Year 2017
Employer Police Department
Job Title Lieutenant D/A Special Assignment
Name Hopkins John P
Annual Wage $195,571

Hopkins John J

State NY
Calendar Year 2017
Employer Fire Department
Job Title Battalion Chief
Name Hopkins John J
Annual Wage $168,396

Hopkins John A

State NY
Calendar Year 2016
Employer Village Of Sodus
Name Hopkins John A
Annual Wage $3,703

Hopkins John P

State NY
Calendar Year 2016
Employer Police Department
Job Title Lieutenant
Name Hopkins John P
Annual Wage $185,147

Hopkins John J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Battalion Chief
Name Hopkins John J
Annual Wage $147,880

Hopkins John A

State NY
Calendar Year 2015
Employer Village Of Sodus
Name Hopkins John A
Annual Wage $3,628

Hopkins John P

State NY
Calendar Year 2015
Employer Police Department
Job Title Lieutenant
Name Hopkins John P
Annual Wage $206,312

Hopkins John J

State NY
Calendar Year 2015
Employer Fire Department
Job Title Battalion Chief
Name Hopkins John J
Annual Wage $145,431

Hopkins John R

State NY
Calendar Year 2015
Employer Dept Labor - Manpower
Name Hopkins John R
Annual Wage $4,587

Hopkins John P

State NJ
Calendar Year 2018
Employer Brigantine City
Name Hopkins John P
Annual Wage $103,264

Hopkins John

State IL
Calendar Year 2016
Employer Chatham Sd 5
Name Hopkins John
Annual Wage $46,829

Hopkins John P

State NJ
Calendar Year 2017
Employer Brigantine City
Name Hopkins John P
Annual Wage $103,264

Hopkins John

State NJ
Calendar Year 2015
Employer City Of Brigantine
Job Title Firefighter/emt Pt Insp
Name Hopkins John
Annual Wage $97,144

Hopkins Iii John W

State NE
Calendar Year 2017
Employer City Of Omaha
Job Title Police Officer
Name Hopkins Iii John W
Annual Wage $1,290

Hopkins John M

State KY
Calendar Year 2016
Employer State University Of Murray
Job Title Painter
Name Hopkins John M
Annual Wage $9,501

Hopkins John

State IA
Calendar Year 2018
Employer School District Of Ottumwa
Name Hopkins John
Annual Wage $3,338

Hopkins John

State IA
Calendar Year 2017
Employer School District of Ottumwa
Name Hopkins John
Annual Wage $9,175

Hopkins John J

State IN
Calendar Year 2015
Employer Shoals Community School Corporation (martin)
Job Title Summer Mowing/cust
Name Hopkins John J
Annual Wage $2,528

Hopkins John J

State IN
Calendar Year 2015
Employer Shoals Community School Corporation (martin)
Job Title Custodian-2nd Shift
Name Hopkins John J
Annual Wage $9,688

Hopkins John R

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Hopkins John R
Annual Wage $13,289

Hopkins John K

State IL
Calendar Year 2018
Employer Governor
Job Title Project Manager
Name Hopkins John K
Annual Wage $98,000

Hopkins John

State IL
Calendar Year 2018
Employer Chatham Sd 5
Name Hopkins John
Annual Wage $49,151

Hopkins John K

State IL
Calendar Year 2017
Employer Governor
Job Title Program Specialist
Name Hopkins John K
Annual Wage $16,300

Hopkins John

State IL
Calendar Year 2017
Employer Chatham Sd 5
Name Hopkins John
Annual Wage $48,010

Hopkins John

State NJ
Calendar Year 2016
Employer City Of Brigantine
Job Title Firefighter/emt
Name Hopkins John
Annual Wage $102,436

Hopkins John

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Dcs Spct 1
Name Hopkins John
Annual Wage $33,312

John Hopkins

Name John Hopkins
Address 306 E Fillmore St Tempe AZ 85281 -1114
Mobile Phone 480-248-8307
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John W Hopkins

Name John W Hopkins
Address 4612 W Augusta Ave Glendale AZ 85301 -1623
Mobile Phone 623-521-7719
Gender Male
Date Of Birth 1938-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John W Hopkins

Name John W Hopkins
Address 5787 Limouze St Ludington MI 49431 -1933
Phone Number 231-425-3341
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed High School
Language English

John L Hopkins

Name John L Hopkins
Address 2752 Lenox Dr Troy MI 48098 -2346
Phone Number 248-444-2432
Telephone Number 248-444-2432
Mobile Phone 248-444-2432
Email [email protected]
Gender Male
Date Of Birth 1942-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John A Hopkins

Name John A Hopkins
Address 3800 Park Rd Eau Claire MI 49111 -8401
Phone Number 269-944-3664
Email [email protected]
Gender Male
Date Of Birth 1962-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Hopkins

Name John Hopkins
Address 222 S Downey Ave Indianapolis IN 46219-7056 APT 304-7061
Phone Number 317-260-0963
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John T Hopkins

Name John T Hopkins
Address 7428 Stonegate Ct Indianapolis IN 46256 -2092
Phone Number 317-849-2884
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John A Hopkins

Name John A Hopkins
Address 2453 Markingham Rd Maitland FL 32751 -3641
Phone Number 407-339-6112
Gender Male
Date Of Birth 1946-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John T Hopkins

Name John T Hopkins
Address 1009 Grazing Meadows Ln Louisville KY 40245 APT 148-4597
Phone Number 502-384-4081
Gender Male
Date Of Birth 1934-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John T Hopkins

Name John T Hopkins
Address 11119 N Church St Clayton MI 49235 -9780
Phone Number 517-445-2961
Gender Male
Date Of Birth 1963-09-23
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John Hopkins

Name John Hopkins
Address 3029 Lindell Ave Quincy IL 62301 -4524
Phone Number 573-853-4535
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 3001
Education Completed High School
Language English

John R Hopkins

Name John R Hopkins
Address 22615 N Robertson Dr Sun City West AZ 85375 -2243
Phone Number 623-251-7622
Gender Male
Date Of Birth 1943-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John W Hopkins

Name John W Hopkins
Address 21516 N 66th Ln Glendale AZ 85308 -6414
Phone Number 623-476-2075
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 0
Education Completed High School
Language English

John C Hopkins

Name John C Hopkins
Address 532 Regent Rd University Park IL 60484 -3000
Phone Number 708-557-3439
Email [email protected]
Gender Male
Date Of Birth 1939-01-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John B Hopkins

Name John B Hopkins
Address 6414 S Hayrake Holw Chelsea MI 48118 -9552
Phone Number 734-558-3395
Mobile Phone 734-558-3395
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

John E Hopkins

Name John E Hopkins
Address 305 Meadowcreek Dr Lawrenceburg IN 47025 -1239
Phone Number 812-223-1952
Gender Male
Date Of Birth 1991-02-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John D Hopkins

Name John D Hopkins
Address 237 Hudson Ave Terre Haute IN 47803 -1932
Phone Number 812-238-9657
Gender Male
Date Of Birth 1956-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

John A Hopkins

Name John A Hopkins
Address 3001 Eastview Dr Evansville IN 47725 -7316
Phone Number 812-401-0744
Gender Male
Date Of Birth 1964-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

John Z Hopkins

Name John Z Hopkins
Address 14617 Strauss Dr Apt 2414 Carmel IN 46032-7013 -8731
Phone Number 812-490-6141
Gender Male
Date Of Birth 1976-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

John P Hopkins

Name John P Hopkins
Address 16 Silver Tree Cir Cary IL 60013-1554 -1554
Phone Number 847-639-2097
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John H Hopkins

Name John H Hopkins
Address 1952 Nw 100th Ave Hollywood FL 33024 -1460
Phone Number 954-443-7413
Email [email protected]
Gender Male
Date Of Birth 1962-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John Hopkins

Name John Hopkins
Address 229 Julian Ave Lansing MI 48917-3431 -3431
Phone Number 989-323-3332
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 12500.00
To Schock Victory Cmte
Year 2012
Transaction Type 15
Filing ID 11971620680
Application Date 2011-08-30
Contributor Occupation CEO
Contributor Employer Truck Centers Inc
Organization Name Truck Centers
Contributor Gender M
Recipient Party R
Committee Name Schock Victory Cmte
Address 38 Country Mdws EDWARDSVILLE IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 5000.00
To GOP Generation Y Fund
Year 2012
Transaction Type 15j
Application Date 2011-08-30
Contributor Occupation CEO
Contributor Employer Truck Centers Inc
Organization Name Truck Centers
Contributor Gender M
Recipient Party R
Committee Name GOP Generation Y Fund
Address 38 Country Mdws EDWARDSVILLE IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2500.00
To Aaron Schock (R)
Year 2012
Transaction Type 15j
Application Date 2011-08-30
Contributor Occupation CEO
Contributor Employer TRUCK CENTERS INC
Organization Name Truck Centers
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Schock for Congress
Seat federal:house

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2500.00
To HYNES, DANIEL W
Year 2010
Application Date 2009-11-25
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State IL
Seat state:governor
Address 1014 HENRY ALTON IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2500.00
To Daniel W Hynes (D)
Year 2004
Transaction Type 15
Filing ID 23020432893
Application Date 2003-08-28
Contributor Occupation JOHN J HOPKINS & ASSOCIATES
Organization Name John J Hopkins & Assoc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hynes for Senate Exploratory Cmte
Seat federal:senate

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2500.00
To Daniel W Hynes (D)
Year 2004
Transaction Type 15
Filing ID 23020332411
Application Date 2003-06-16
Contributor Occupation JOHN J HOPKINS & ASSOCIATES
Organization Name John J Hopkins & Assoc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hynes for Senate Exploratory Cmte
Seat federal:senate

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2100.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 25970612710
Application Date 2005-04-26
Contributor Occupation PRESIDENT
Contributor Employer ROCKY MOUNTAIN HMO
Organization Name Rocky Mountain Hmo
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 1360 Chipeta Ave GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2000.00
To Jerry F Costello (D)
Year 2008
Transaction Type 15
Filing ID 27930922858
Application Date 2007-04-10
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Costello for Congress Cmte
Seat federal:house
Address 1014 Henry St ALTON IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2000.00
To Jerry F Costello (D)
Year 2006
Transaction Type 15
Filing ID 25970595817
Application Date 2005-04-19
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Costello for Congress Cmte
Seat federal:house
Address 1014 Henry St ALTON IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2000.00
To America's Health Insurance Plans
Year 2008
Transaction Type 15
Filing ID 28990264265
Application Date 2007-11-06
Contributor Occupation CEO
Contributor Employer Rocky Mountain Health Plans
Contributor Gender M
Committee Name America's Health Insurance Plans
Address 2775 Crossroads Blvd GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2000.00
To Jerry F. Costello (D)
Year 2010
Transaction Type 15
Filing ID 10930956413
Application Date 2010-04-12
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Costello for Congress Cmte
Seat federal:house

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2000.00
To America's Health Insurance Plans
Year 2010
Transaction Type 15
Filing ID 29992251429
Application Date 2009-03-10
Contributor Occupation Chief Executive Officer
Contributor Employer Rocky Mountain Health Plans
Contributor Gender M
Committee Name America's Health Insurance Plans
Address 2775 Crossroads Boulevard GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 2000.00
To Jerry F. Costello (D)
Year 2010
Transaction Type 15
Filing ID 29992444299
Application Date 2009-04-03
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Costello for Congress Cmte
Seat federal:house

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 1000.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020662293
Application Date 2009-08-28
Contributor Occupation ATTORNEY
Contributor Employer HOPKINS LAW FIRM
Organization Name Hopkins Law Firm
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 1000.00
To Bob Goodlatte (R)
Year 2006
Transaction Type 15
Filing ID 25970247671
Application Date 2005-02-24
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Bob Goodlatte for Congress Cmte
Seat federal:house
Address PO 27 MCGAHEYSVILLE VA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 1000.00
To Roy Blunt (R)
Year 2010
Transaction Type 15
Filing ID 10020672606
Application Date 2010-05-18
Contributor Occupation EXECUTIVE
Contributor Employer EXXON MOBILE
Organization Name Exxon Mobil
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950555306
Application Date 2012-01-22
Contributor Occupation LAWYER
Contributor Employer SELF-EMPLOYED
Organization Name Truck Centers
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address PO 466 EDWARDSVILLE IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 500.00
To Shelley Moore Capito (R)
Year 2004
Transaction Type 15
Filing ID 23992088801
Application Date 2003-09-03
Contributor Occupation retired
Contributor Employer not applicable
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1604 Louden Heights Rd CHARLESTON WV

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 500.00
To HYNES, DANIEL W
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State IL
Seat state:governor
Address PO BOX 466 EDWARDSVILLE IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 400.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 25970612709
Application Date 2005-04-26
Contributor Occupation PRESIDENT
Contributor Employer ROCKY MOUNTAIN HMO
Organization Name Rocky Mountain Hmo
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 1360 Chipeta Ave GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 350.00
To Labor Ready
Year 2004
Transaction Type 15
Filing ID 24990049808
Application Date 2003-12-26
Contributor Occupation Regional VP
Contributor Employer Labor Ready, Inc.
Contributor Gender M
Committee Name Labor Ready
Address 76 Watson Way NORTHEAST MD

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931268752
Application Date 2008-03-25
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6317 126th Ave SE BELLEVUE WA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 275.00
To Labor Ready
Year 2004
Transaction Type 15
Filing ID 23991600923
Application Date 2003-06-30
Contributor Occupation Regional VP
Contributor Employer Labor Ready, Inc.
Contributor Gender M
Committee Name Labor Ready
Address 76 Watson Way NORTHEAST MD

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 250.00
To Bob Goodlatte (R)
Year 2008
Transaction Type 15
Filing ID 27930575304
Application Date 2007-02-01
Contributor Occupation Farmer
Contributor Employer Self-employed
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Bob Goodlatte for Congress Cmte
Seat federal:house
Address PO 27 MCGAHEYSVILLE VA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 250.00
To Jay C. Hoffman (D)
Year 2012
Transaction Type 15
Filing ID 12970308965
Application Date 2011-10-05
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hoffman for Congress
Seat federal:house
Address 1014 Henry ALTON IL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 250.00
To HOPKINS, AL
Year 20008
Application Date 2007-08-13
Recipient Party R
Recipient State MS
Seat state:office
Address 633 SHADES CREST RD HOOVER AL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 240.00
To Zions Bancorp
Year 2006
Transaction Type 15
Filing ID 25980594594
Application Date 2005-06-30
Contributor Occupation BANKER
Contributor Employer ZIONS BANK
Contributor Gender M
Committee Name Zions Bancorp
Address ONE SOUTH MAIN SLC UT

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To PENRY, JOSH
Year 2004
Application Date 2004-09-01
Contributor Occupation CEO
Contributor Employer ROCKY MOUNTAIN HMO
Organization Name ROCKY MOUNTAIN HMO
Recipient Party R
Recipient State CO
Seat state:lower
Address 1360 CHIPETA AVE GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To RHODES, PAM
Year 2004
Application Date 2004-09-17
Contributor Occupation EXECUTIVE
Contributor Employer ROCKY MOUTAIN HEALTH PLANS
Organization Name ROCKY MOUTAIN HEALTH PLANS
Recipient Party R
Recipient State CO
Seat state:lower
Address 1360 CHIPETA AVE GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To KEMP, HAL
Year 2006
Application Date 2006-08-04
Contributor Occupation OWNER
Contributor Employer CHERI THEATER
Recipient Party D
Recipient State KY
Seat state:lower
Address 1408 OAK HILL DR MURRAY KY

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To BUESCHER, BERNIE
Year 2006
Application Date 2006-08-22
Contributor Occupation CEO
Contributor Employer ROCKY MOUNTAIN HEALTH PLANS
Recipient Party D
Recipient State CO
Seat state:lower
Address 1360 CHIPETA GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To PENRY, JOSH
Year 2006
Application Date 2006-04-02
Contributor Occupation CEO
Contributor Employer ROCKY MOUNTAIN HMO
Recipient Party R
Recipient State CO
Seat state:upper
Address 1360 CHIPETA AVE GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To BALMER, DAVID G
Year 2006
Application Date 2005-10-17
Contributor Occupation PRESIDENT
Contributor Employer ROCKY MTN HEALTH PLANS
Recipient Party R
Recipient State CO
Seat state:lower
Address 1360 CHIPETA AVE GAND JCT CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930941055
Application Date 2008-02-10
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6317 126th Ave SE BELLEVUE WA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-13
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1017 ARAPAHO TRAIL FRANKFORT KY

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 200.00
To BUESCHER, BERNIE
Year 2004
Application Date 2004-08-25
Contributor Occupation CEO
Contributor Employer ROCKY MOUNTAIN HEALTH PLANS
Organization Name ROCKY MOUNTAIN HEALTH PLANS
Recipient Party D
Recipient State CO
Seat state:lower
Address 1360 CHIPETA GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-04
Recipient Party D
Recipient State FL
Seat state:governor
Address 1710 S LOIS AVE TAMPA FL

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 100.00
To PENRY, JOSH
Year 2004
Application Date 2004-05-13
Contributor Occupation EXECUTIVE
Contributor Employer ROCKY MOUNTAIN HEALTH PLANS
Organization Name ROCKY MOUNTAIN HEALTH PLANS
Recipient Party R
Recipient State CO
Seat state:lower
Address 1360 CHIPETA AVE GRAND JUNCTION CO

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 3710 DEL MAR DR WOODBRIDGE VA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 3710 DEL MAR DR WOODBRIDGE VA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-07-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 3710 DEL MAR DR WOODBRIDGE VA

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 10.00
To BARONI, BILL
Year 20008
Application Date 2007-06-25
Recipient Party R
Recipient State NJ
Seat state:upper
Address 211 GRAYSON AVE MERCERVILLE NJ

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 10.00
To BUSHMAN, ADAM
Year 20008
Application Date 2007-06-26
Recipient Party R
Recipient State NJ
Seat state:lower
Address 211 GRAYSON AVE MERCERVILLE NJ

HOPKINS, JOHN

Name HOPKINS, JOHN
Amount 10.00
To GOODWIN, THOMAS
Year 20008
Application Date 2007-06-25
Recipient Party R
Recipient State NJ
Seat state:lower
Address 211 GRAYSON AVE MERCERVILLE NJ

JOHN A HOPKINS

Name JOHN A HOPKINS
Address 110 N Beechwood Street Philadelphia PA 19103
Value 36990
Landvalue 36990
Buildingvalue 311910
Landarea 675 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 50000

HOPKINS JOHN D & CHARLENE H

Name HOPKINS JOHN D & CHARLENE H
Physical Address 416 NE WITHLA BLUFFS WAY, LEE, FL 32059
Owner Address 820 SHADY REACH DR, JACKSONVILLE, FL 32221
County Madison
Land Code Miscellaneous Residential (migrant camps, boa
Address 416 NE WITHLA BLUFFS WAY, LEE, FL 32059

HOPKINS JOHN D &

Name HOPKINS JOHN D &
Physical Address 135 LONG POINT DR, FERNANDINA BEACH, FL 32034
Owner Address HOUSE LAURE E (H&W), FERNANDINA BEACH, FL 32035
Ass Value Homestead 1642471
Just Value Homestead 1730813
County Nassau
Year Built 2000
Area 7613
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 135 LONG POINT DR, FERNANDINA BEACH, FL 32034

HOPKINS JOHN D

Name HOPKINS JOHN D
Physical Address 820 SHADY REACH DR, JACKSONVILLE, FL 32221
Owner Address 820 SHADY REACH DR, JACKSONVILLE, FL 32221
Ass Value Homestead 112585
Just Value Homestead 156151
County Duval
Year Built 1978
Area 2154
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 820 SHADY REACH DR, JACKSONVILLE, FL 32221

HOPKINS JOHN D

Name HOPKINS JOHN D
Physical Address 09447 W WAUCHULA DR, CRYSTAL RIVER, FL 34423
Sale Price 100
Sale Year 2013
Ass Value Homestead 181700
Just Value Homestead 181700
County Citrus
Year Built 2006
Area 3985
Applicant Status Husband
Land Code Single Family
Address 09447 W WAUCHULA DR, CRYSTAL RIVER, FL 34423
Price 100

HOPKINS JOHN C &

Name HOPKINS JOHN C &
Physical Address 18800 137TH TRL N, JUPITER, FL 33478
Owner Address 18800 137TH TRL N, JUPITER, FL 33478
Ass Value Homestead 339948
Just Value Homestead 379523
County Palm Beach
Year Built 2005
Area 3076
Land Code Single Family
Address 18800 137TH TRL N, JUPITER, FL 33478

HOPKINS JOHN C

Name HOPKINS JOHN C
Physical Address 13189 SE 86TH CIR, SUMMERFIELD, FL 34491
Owner Address 13189 SE 86TH CIR, SUMMERFIELD, FL 34491
Ass Value Homestead 151837
Just Value Homestead 151837
County Marion
Year Built 2005
Area 1958
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13189 SE 86TH CIR, SUMMERFIELD, FL 34491

HOPKINS JOHN B &

Name HOPKINS JOHN B &
Physical Address 02005 W BLACKHAWK PL, CITRUS SPRINGS, FL 34433
Owner Address BARBARA JOAN, WYOMISSING, PA 19610
County Citrus
Land Code Vacant Residential
Address 02005 W BLACKHAWK PL, CITRUS SPRINGS, FL 34433

HOPKINS JOHN AARON

Name HOPKINS JOHN AARON
Physical Address 07024 E CHANNEL DR, HERNANDO, FL 34442
County Citrus
Year Built 1992
Area 784
Land Code Mobile Homes
Address 07024 E CHANNEL DR, HERNANDO, FL 34442

HOPKINS JOHN A & EUNICE E & CA

Name HOPKINS JOHN A & EUNICE E & CA
Physical Address 3421 PINE OAK TRL, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Seminole
Year Built 2006
Area 1530
Land Code Single Family
Address 3421 PINE OAK TRL, SANFORD, FL 32773

HOPKINS JOHN A & EUNICE E & CA

Name HOPKINS JOHN A & EUNICE E & CA
Physical Address 1811 LITTLE GEM LOOP, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Seminole
Year Built 2006
Area 1214
Land Code Single Family
Address 1811 LITTLE GEM LOOP, SANFORD, FL 32773

HOPKINS JOHN A & EUNICE E & CA

Name HOPKINS JOHN A & EUNICE E & CA
Physical Address 2931 PINE OAK TRL, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Seminole
Year Built 2006
Area 1530
Land Code Single Family
Address 2931 PINE OAK TRL, SANFORD, FL 32773

HOPKINS JOHN D & VERNICE

Name HOPKINS JOHN D & VERNICE
Physical Address 439 BRIDGEWATER CT, MARY ESTHER, FL 32569
Owner Address 439 BRIDGEWATER CT, MARY ESTHER, FL 32569
Ass Value Homestead 127275
Just Value Homestead 127275
County Okaloosa
Year Built 1995
Area 2395
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 439 BRIDGEWATER CT, MARY ESTHER, FL 32569

HOPKINS JOHN A & EUNICE E & CA

Name HOPKINS JOHN A & EUNICE E & CA
Physical Address S 17-92, LONGWOOD, FL 32750
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Seminole
Year Built 1984
Area 10420
Land Code Stores, one story
Address S 17-92, LONGWOOD, FL 32750

HOPKINS JOHN A & EUNICE E

Name HOPKINS JOHN A & EUNICE E
Physical Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
Ass Value Homestead 131237
Just Value Homestead 168480
County Seminole
Year Built 1970
Area 2068
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2453 MARKINGHAM RD, MAITLAND, FL 32751

HOPKINS JOHN A & EUNICE & CAND

Name HOPKINS JOHN A & EUNICE & CAND
Physical Address 3430 PINE OAK TRL, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
Sale Price 100
Sale Year 2012
County Seminole
Year Built 2006
Area 1624
Land Code Single Family
Address 3430 PINE OAK TRL, SANFORD, FL 32773
Price 100

HOPKINS JOHN A

Name HOPKINS JOHN A
Physical Address 1321 LITTLE GEM LOOP, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
Sale Price 66000
Sale Year 2012
County Seminole
Year Built 2006
Area 1530
Land Code Single Family
Address 1321 LITTLE GEM LOOP, SANFORD, FL 32773
Price 66000

HOPKINS JOHN A

Name HOPKINS JOHN A
Physical Address 31 SPRING LOOP, OCALA, FL 34472
Owner Address 31 SPRING LOOP, OCALA, FL 34472
Ass Value Homestead 27446
Just Value Homestead 27446
County Marion
Year Built 1971
Area 1111
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 31 SPRING LOOP, OCALA, FL 34472

HOPKINS JOHN A

Name HOPKINS JOHN A
Physical Address 11811 SE SUNSET HARBOR RD, WEIRSDALE, FL 32195
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Marion
Year Built 1852
Area 2280
Land Code Single Family
Address 11811 SE SUNSET HARBOR RD, WEIRSDALE, FL 32195

HOPKINS JOHN & SUSAN

Name HOPKINS JOHN & SUSAN
Physical Address 965 CASA BIANCA RD, MONTICELLO, FL 32344
Owner Address 965 CASA BIANCA RD, MONTICELLO, FL 32344
Ass Value Homestead 124085
Just Value Homestead 124085
County Jefferson
Year Built 2007
Area 2073
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 965 CASA BIANCA RD, MONTICELLO, FL 32344

HOPKINS JOHN &

Name HOPKINS JOHN &
Physical Address 860 SAGE AVE, WELLINGTON, FL 33414
Owner Address 860 SAGE AVE, WELLINGTON, FL 33414
Ass Value Homestead 167578
Just Value Homestead 169817
County Palm Beach
Year Built 1986
Area 2199
Land Code Single Family
Address 860 SAGE AVE, WELLINGTON, FL 33414

HOPKINS JOHN EST

Name HOPKINS JOHN EST
Physical Address 408 REVILO BLVD, DAYTONA BEACH, FL 32118
County Volusia
Land Code Vacant Residential
Address 408 REVILO BLVD, DAYTONA BEACH, FL 32118

HOPKINS JOHN

Name HOPKINS JOHN
Physical Address 3411 PINE OAK TRL, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Seminole
Year Built 2006
Area 1214
Land Code Single Family
Address 3411 PINE OAK TRL, SANFORD, FL 32773

HOPKINS JOHN

Name HOPKINS JOHN
Physical Address 193 ANASTASIA DR, POINCIANA, FL 34759
Owner Address 193 ANASTASIA DR, POINCIANA, FL 34759
Ass Value Homestead 217652
Just Value Homestead 217652
County Polk
Year Built 2001
Area 3779
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 193 ANASTASIA DR, POINCIANA, FL 34759

HOPKINS JOHN

Name HOPKINS JOHN
Physical Address 3028 SUMMER OAKS BLVD, LAKELAND, FL 33810
Owner Address 3028 SUMMER OAKS BLVD, LAKELAND, FL 33810
Ass Value Homestead 78546
Just Value Homestead 85314
County Polk
Year Built 2003
Area 2169
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3028 SUMMER OAKS BLVD, LAKELAND, FL 33810

HOPKINS JOHN A & EUNICE E

Name HOPKINS JOHN A & EUNICE E
Physical Address 1920 PINE OAK TRL, SANFORD, FL 32773
Owner Address 2453 MARKINGHAM RD, MAITLAND, FL 32751
County Seminole
Year Built 2006
Area 1624
Land Code Single Family
Address 1920 PINE OAK TRL, SANFORD, FL 32773

HOPKINS JOHN

Name HOPKINS JOHN
Physical Address HEMLOCK RD, Marianna, FL 32448
Owner Address 6926 SE HARBOR CIR, STUART, FL 34996
County Jackson
Land Code Vacant Residential
Address HEMLOCK RD, Marianna, FL 32448

HOPKINS JOHN DAVID + CHARLENE

Name HOPKINS JOHN DAVID + CHARLENE
Physical Address 147 KINGFISH AV, PALATKA, FL 32177
County Putnam
Land Code Vacant Residential
Address 147 KINGFISH AV, PALATKA, FL 32177

HOPKINS JOHN E &

Name HOPKINS JOHN E &
Physical Address CENTRAL (HOPKINS) AVE W, BLOUNTSTOWN, FL 32424
Owner Address RENEE HOPKINS, MARIANNA, FL 32447
County Calhoun
Land Code Vacant Commercial
Address CENTRAL (HOPKINS) AVE W, BLOUNTSTOWN, FL 32424

JOHN A HOPKINS

Name JOHN A HOPKINS
Address 919 Foster Avenue Pasadena TX 77506
Value 19701
Landvalue 19701
Buildingvalue 4029

JOHN A HOPKINS

Name JOHN A HOPKINS
Address 2331 Wild Forest Circle Lewisville TX
Value 117718
Landvalue 117718
Buildingvalue 457282
Landarea 10,780 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOHN A HOPKINS

Name JOHN A HOPKINS
Address 19 Burnside Lane Merrimac MA 01860-2106
Value 159500
Landvalue 159500
Buildingvalue 199200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN A HOPKINS

Name JOHN A HOPKINS
Address 215 E Myrtle Drive Oklahoma City OK
Value 9820
Type Residential
Price 89500

HOPKINS RAYMOND JOHN

Name HOPKINS RAYMOND JOHN
Address 11 High Street Felton DE 19943
Value 4000
Landvalue 4000
Buildingvalue 14900
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HOPKINS R JOHN & HOPKINS B KATHRYN

Name HOPKINS R JOHN & HOPKINS B KATHRYN
Address 1538 Shipsview Road Annapolis MD 21409
Value 171200
Landvalue 171200

HOPKINS K JOHN TRUSTEE & S P JANE TRUSTEE

Name HOPKINS K JOHN TRUSTEE & S P JANE TRUSTEE
Address Storage Space 59 Annapolis MD 21401
Value 1000
Buildingvalue 1000

HOPKINS K JOHN TRUSTEE & S P JANE TRUSTEE

Name HOPKINS K JOHN TRUSTEE & S P JANE TRUSTEE
Address 1915 Towne Centre Boulevard Annapolis MD 21401
Value 226200
Landvalue 226200
Buildingvalue 226200

HOPKINS JOHN W & MARGO K

Name HOPKINS JOHN W & MARGO K
Address 205 W Holly Drive Lincoln DE 19960
Value 3500
Landvalue 3500
Buildingvalue 33000

HOPKINS JOHN S JR

Name HOPKINS JOHN S JR
Address 357 Lake Drive Smyrna DE 19977
Value 17200
Landvalue 17200
Buildingvalue 35900
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HOPKINS JOHN R & MARIA L

Name HOPKINS JOHN R & MARIA L
Address 1036 Ridgemont Drive Elk WV
Value 34600
Landvalue 34600
Buildingvalue 201500
Bedrooms 3
Numberofbedrooms 3

HOPKINS JOHN E

Name HOPKINS JOHN E
Physical Address 1061 THUNDERBIRD DR, DAYTONA BEACH, FL 32117
County Volusia
Year Built 1963
Area 1131
Land Code Single Family
Address 1061 THUNDERBIRD DR, DAYTONA BEACH, FL 32117

HOPKINS JOHN R

Name HOPKINS JOHN R
Address 1458 N Maylen Avenue Lecanto FL
Value 19975
Landvalue 19975
Landarea 194,261 square feet
Type Residential Property

HOPKINS JOHN D

Name HOPKINS JOHN D
Address 9447 W Wauchula Drive Crystal River FL
Value 22925
Landvalue 22925
Buildingvalue 158775
Landarea 151,953 square feet
Type Residential Property
Price 100

HOPKINS JOHN B

Name HOPKINS JOHN B
Address 2005 W Blackhawk Place Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,000 square feet
Type Residential Property

HOPKINS JOHN AARON

Name HOPKINS JOHN AARON
Address 7024 E Channel Drive Hernando FL
Value 8399
Landvalue 8399
Buildingvalue 25611
Landarea 23,561 square feet
Type Residential Property

HOPKINS JOHN A REVOCABLE TRUST

Name HOPKINS JOHN A REVOCABLE TRUST
Address 1604 Loudon Hgts Road so Annex Charlesto WV
Value 36800
Landvalue 36800
Buildingvalue 123500
Bedrooms 3
Numberofbedrooms 3

HOPKINS J PC JOHN

Name HOPKINS J PC JOHN
Address 19211 Preston Road Dallas TX

HOPKINS EUGENIA JOHN

Name HOPKINS EUGENIA JOHN
Address 7157 Anderson Street Philadelphia PA 19119
Value 39400
Landvalue 39400
Buildingvalue 199800
Landarea 2,373.48 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

HOPKINS B JOHN & HOPKINS MALINDA JOHN

Name HOPKINS B JOHN & HOPKINS MALINDA JOHN
Address 8 Wellington Place Annapolis MD 21403
Value 103000
Landvalue 103000
Buildingvalue 99200
Airconditioning yes

JOHN HOPKINS

Name JOHN HOPKINS
Address 144-22 231 STREET, NY 11413
Value 370000
Full Value 370000
Block 13501
Lot 44
Stories 1

HOPKINS JR., JOHN H

Name HOPKINS JR., JOHN H
Physical Address 1194 JACKSONVILLE ROAD
Owner Address 1194 JACKSONVILLE ROAD
Sale Price 190000
Ass Value Homestead 203000
County burlington
Address 1194 JACKSONVILLE ROAD
Value 335900
Net Value 335900
Land Value 132900
Prior Year Net Value 435700
Transaction Date 2006-11-06
Property Class Residential
Deed Date 1997-09-30
Sale Assessment 212200
Year Constructed 1978
Price 190000

HOPKINS JOHN J

Name HOPKINS JOHN J
Physical Address 817 WYNGATE ROAD
Owner Address 817 WYNGATE ROAD
Sale Price 66500
Ass Value Homestead 168800
County camden
Address 817 WYNGATE ROAD
Value 228800
Net Value 228800
Land Value 60000
Prior Year Net Value 228800
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1980-06-11
Year Constructed 1972
Price 66500

HOPKINS JOHN E

Name HOPKINS JOHN E
Address W Central Avenue Blountstown FL
Value 19278
Landvalue 19278
Landarea 10,728 square feet
Type Commercial Property

HOPKINS CLARA L + JOHN G III

Name HOPKINS CLARA L + JOHN G III
Physical Address 12838 DEVONSHIRE LAKES CIR, FORT MYERS, FL 33913
Owner Address 12838 DEVONSHIRE LAKES CIR, FORT MYERS, FL 33913
Ass Value Homestead 107096
Just Value Homestead 122311
County Lee
Year Built 1999
Area 2079
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12838 DEVONSHIRE LAKES CIR, FORT MYERS, FL 33913

John W. Hopkins

Name John W. Hopkins
Doc Id 07895168
City Williston VT
Designation us-only
Country US

John Hopkins

Name John Hopkins
Doc Id 08056739
City Chipping Norton
Designation us-only
Country AU

John Hopkins

Name John Hopkins
Doc Id 07878514
City Murray KY
Designation us-only
Country US

John Hopkins

Name John Hopkins
Doc Id 08132637
City St. Petersburg FL
Designation us-only
Country US

John Hopkins

Name John Hopkins
Doc Id 08348070
City Newington
Designation us-only
Country AU

John C. Hopkins

Name John C. Hopkins
Doc Id 07983937
City San Antonio TX
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 07983938
City San Antonio TX
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 07974859
City San Antonio TX
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 07966200
City San Antonio TX
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 07966201
City San Antonio TX
Designation us-only
Country US

John Hopkins

Name John Hopkins
Doc Id 07815004
City Tampa FL
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 07966202
City San Antonio TX
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 08224679
City San Antonio TX
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 08117100
City San Antonio TX
Designation us-only
Country US

John D. Hopkins

Name John D. Hopkins
Doc Id 07798501
City Rives Junction MI
Designation us-only
Country US

John David Hopkins

Name John David Hopkins
Doc Id 07081593
City Boise ID
Designation us-only
Country US

John R. Hopkins

Name John R. Hopkins
Doc Id D0538442
City Bow Mar CO
Designation us-only
Country US

John R. Hopkins

Name John R. Hopkins
Doc Id 07861486
City Bow Mar CO
Designation us-only
Country US

John R. Hopkins

Name John R. Hopkins
Doc Id 08158231
City Bow Mar CO
Designation us-only
Country US

John T. Hopkins

Name John T. Hopkins
Doc Id 07068427
City West Chester OH
Designation us-only
Country US

John C. Hopkins

Name John C. Hopkins
Doc Id 08249961
City San Antonio TX
Designation us-only
Country US

John Hopkins

Name John Hopkins
Doc Id 07588488
City Orem UT
Designation us-only
Country US

JOHN HOPKINS

Name JOHN HOPKINS
Type Voter
State CO
Address 239 WALTONIA RD, DRAKE, CO 80515
Phone Number 970-310-5561
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Republican Voter
State FL
Address 1408 FOX CHAPEL DR, LUTZ, FL 33549
Phone Number 813-625-5305
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Independent Voter
State FL
Address 1008 BEAVER DR, TARPON SPRINGS, FL 34689
Phone Number 727-536-3634
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Voter
State AZ
Address 4824 WEST KIMBERLY WAY, GLENDALE, AZ 85308
Phone Number 602-908-4436
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Independent Voter
State CO
Address 2057 SOUTHGATE RD APT 114, COLORADO SPRINGS, CO 80906
Phone Number 573-560-2148
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Voter
State AZ
Address PO BOX 2822, FLORENCE, AZ 85232
Phone Number 480-264-1323
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Voter
State FL
Address 1223 HELLIWELL ST NW, PALM BAY, FL 32907
Phone Number 321-266-8571
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Independent Voter
State CO
Address 8824 W PHILLIPS DR, LITTLETON, CO 80128
Phone Number 303-809-9919
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Independent Voter
State AL
Address 409 JACK COLEMAN DR, HUNTSVILLE, AL 35805
Phone Number 256-427-7072
Email Address [email protected]

JOHN P HOPKINS

Name JOHN P HOPKINS
Type Voter
State AL
Address 13069 ILLINOIS ST, ELBERTA, AL 36530-2440
Phone Number 251-978-7367
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Republican Voter
State CT
Address 66 N UNION AVE, WEST HAVEN, CT 06516
Phone Number 203-520-0284
Email Address [email protected]

JOHN HOPKINS

Name JOHN HOPKINS
Type Voter
State DC
Address 0000 FORT DUPONT ST., WASHINGTON, DC 20020
Phone Number 202-329-1454
Email Address [email protected]

John D Hopkins

Name John D Hopkins
Visit Date 4/13/10 8:30
Appointment Number U65373
Type Of Access VA
Appt Made 3/21/14 0:00
Appt Start 3/26/14 11:30
Appt End 3/26/14 23:59
Total People 6
Last Entry Date 3/21/14 9:50
Meeting Location NEOB
Caller DARLENE
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 97707

JOHN HOPKINS

Name JOHN HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/28/10 14:21
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/28/10 14:21
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

JOHN S HOPKINS

Name JOHN S HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U17830
Type Of Access VA
Appt Made 6/18/10 15:06
Appt Start 7/3/10 15:20
Appt End 7/3/10 23:59
Total People 2
Last Entry Date 6/18/10 15:06
Meeting Location OEOB
Caller ANGELA
Description WW TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOHN L HOPKINS

Name JOHN L HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U67951
Type Of Access VA
Appt Made 12/13/10 18:09
Appt Start 12/14/10 20:00
Appt End 12/14/10 23:59
Total People 6
Last Entry Date 12/13/10 18:09
Meeting Location WH
Caller FRANCES
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN D HOPKINS

Name JOHN D HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U89032
Type Of Access VA
Appt Made 3/7/11 11:55
Appt Start 3/9/11 13:00
Appt End 3/9/11 23:59
Total People 7
Last Entry Date 3/7/11 11:55
Meeting Location NEOB
Caller DARLENE
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 74061

JOHN A HOPKINS

Name JOHN A HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U25492
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/20/2011 7:30
Appt End 7/20/2011 23:59
Total People 342
Last Entry Date 7/11/2011 16:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John T Hopkins

Name John T Hopkins
Visit Date 4/13/10 8:30
Appointment Number U32934
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/12/2011 7:30
Appt End 8/12/2011 23:59
Total People 350
Last Entry Date 8/4/2011 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John T Hopkins

Name John T Hopkins
Visit Date 4/13/10 8:30
Appointment Number U31657
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/10/2011 7:30
Appt End 8/10/2011 23:59
Total People 344
Last Entry Date 8/1/2011 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN C HOPKINS

Name JOHN C HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U28953
Type Of Access VA
Appt Made 7/27/10 12:30
Appt Start 7/30/10 14:30
Appt End 7/30/10 23:59
Total People 132
Last Entry Date 7/27/10 12:30
Meeting Location WH
Caller CLARE
Description BOYS NATION TEAM PHOTO OP/
Release Date 10/29/2010 07:00:00 AM +0000

john n hopkins

Name john n hopkins
Visit Date 4/13/10 8:30
Appointment Number U92193
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 3/23/2012 12:47
Appt End 3/23/2012 23:59
Total People 1
Last Entry Date 3/23/2012 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

John D Hopkins

Name John D Hopkins
Visit Date 4/13/10 8:30
Appointment Number U93392
Type Of Access VA
Appt Made 3/28/2012 0:00
Appt Start 3/28/2012 15:00
Appt End 3/28/2012 23:59
Total People 7
Last Entry Date 3/28/2012 14:09
Meeting Location NEOB
Caller DARLENE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 84987

John C Hopkins

Name John C Hopkins
Visit Date 4/13/10 8:30
Appointment Number u26779
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 7/27/12 14:45
Appt End 7/27/12 23:59
Total People 261
Last Entry Date 7/25/12 6:25
Meeting Location WH
Caller CLAUDIA
Release Date 10/26/2012 07:00:00 AM +0000

John J Hopkins

Name John J Hopkins
Visit Date 4/13/10 8:30
Appointment Number U76615
Type Of Access VA
Appt Made 2/10/13 0:00
Appt Start 2/27/13 7:30
Appt End 2/27/13 23:59
Total People 277
Last Entry Date 2/10/13 16:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

John D Hopkins

Name John D Hopkins
Visit Date 4/13/10 8:30
Appointment Number U83394
Type Of Access VA
Appt Made 3/5/13 0:00
Appt Start 3/7/13 15:30
Appt End 3/7/13 23:59
Total People 5
Last Entry Date 3/5/13 15:08
Meeting Location NEOB
Caller DARLENE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 87038

John C Hopkins

Name John C Hopkins
Visit Date 4/13/10 8:30
Appointment Number U11840
Type Of Access VA
Appt Made 7/24/13 0:00
Appt Start 7/26/13 7:15
Appt End 7/26/13 23:59
Total People 269
Last Entry Date 7/25/13 15:04
Meeting Location WH
Caller CLAUDIA
Description The event is on the State FLoor.
Release Date 11/08/2013 08:00:00 AM +0000

John D Hopkins

Name John D Hopkins
Visit Date 4/13/10 8:30
Appointment Number U58646
Type Of Access VA
Appt Made 2/26/14 0:00
Appt Start 2/28/14 20:00
Appt End 2/28/14 23:59
Total People 7
Last Entry Date 2/26/14 15:32
Meeting Location WH
Caller JOHN
Description WEST WING TOUR
Release Date 05/30/2014 07:00:00 AM +0000

John E Hopkins

Name John E Hopkins
Visit Date 4/13/10 8:30
Appointment Number U90858
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/23/2012 13:00
Appt End 3/23/2012 23:59
Total People 292
Last Entry Date 3/20/2012 9:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JOHN D HOPKINS

Name JOHN D HOPKINS
Visit Date 4/13/10 8:30
Appointment Number U83695
Type Of Access VA
Appt Made 3/2/10 14:02
Appt Start 3/4/10 10:00
Appt End 3/4/10 23:59
Total People 10
Last Entry Date 3/2/2010
Meeting Location NEOB
Caller RICHARD
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 72628

JOHN HOPKINS

Name JOHN HOPKINS
Car BMW X5
Year 2007
Address 12 Chelton Cir, Camp Hill, PA 17011-8477
Vin 5UXFE43547L039983
Phone 717-761-4544

JOHN HOPKINS

Name JOHN HOPKINS
Car DODGE CALIBER
Year 2007
Address 527 Mockingbird Dr, Mansfield, TX 76063-1533
Vin 1B3HB48B67D287374

John Hopkins

Name John Hopkins
Car TOYOTA TACOMA
Year 2007
Address 805 15th St NW, Puyallup, WA 98371-4061
Vin 5TEUU42N07Z328857

JOHN HOPKINS

Name JOHN HOPKINS
Car KIA AMANTI
Year 2007
Address 1329 Mockingbird Ln, Charlotte, NC 28209-3208
Vin KNALD125475114612
Phone 704-537-4677

JOHN HOPKINS

Name JOHN HOPKINS
Car SUZUKI FORENZA
Year 2007
Address 2296 John Kirby Pl, Lenoir, NC 28645-9086
Vin KL5JD86Z07K552759

JOHN HOPKINS

Name JOHN HOPKINS
Car HONDA CIVIC
Year 2007
Address 2541 Laurel Valley Ln, Lenoir, NC 28645-9835
Vin JHMFA36297S001775

JOHN HOPKINS

Name JOHN HOPKINS
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 9734 Post Oak Cir, De Soto, KS 66018-9308
Vin JH2RD06017K500483

JOHN HOPKINS

Name JOHN HOPKINS
Car SUBARU FORESTER
Year 2007
Address 220 Flicker Cir, Washoe Valley, NV 89704-9074
Vin JF1SG63607H745579

JOHN HOPKINS

Name JOHN HOPKINS
Car MITSUBISHI OUTLANDER
Year 2007
Address 4341 Indian Creek Ln, Frisco, TX 75033-0146
Vin JA4MT41X57U011262

JOHN HOPKINS

Name JOHN HOPKINS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 401 20th Ave W, Polson, MT 59860-4038
Vin 4YDF3402774703735

JOHN HOPKINS

Name JOHN HOPKINS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 19481 Denver St NW, Elk River, MN 55330-9089
Vin 4TCSS11467H115193

JOHN HOPKINS

Name JOHN HOPKINS
Car LEXUS RX 350
Year 2007
Address PO BOX 17409, FERNANDINA BEACH, FL 32035-3141
Vin 2T2HK31UX7C024057
Phone 904-277-4188

JOHN HOPKINS

Name JOHN HOPKINS
Car PONTIAC G6
Year 2007
Address 193 Anastasia Dr, Kissimmee, FL 34759-3746
Vin 1G2ZH351874107579

JOHN R HOPKINS

Name JOHN R HOPKINS
Car N/A N/A
Year 2007
Address 2622 STAGECOACH RANCH LOOP, DRIPPING SPGS, TX 78620-2479
Vin 1UJBJ02P771JN0417

JOHN HOPKINS

Name JOHN HOPKINS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3002 Avenue V, Snyder, TX 79549-4032
Vin 1HFTE266374601398
Phone 325-573-7796

JOHN HOPKINS

Name JOHN HOPKINS
Car CHEVROLET CORVETTE
Year 2007
Address 2019 Chatsworth Rd, Carrollton, TX 75007-3503
Vin 1G1YY26U875125660
Phone 972-492-2148

JOHN HOPKINS

Name JOHN HOPKINS
Car DODGE CALIBER
Year 2007
Address 111 Bluestone Ct, Jacksonville, NC 28546-9438
Vin 1B3HB48B67D131268

JOHN HOPKINS

Name JOHN HOPKINS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 504 Shade Dr, Dayton, OH 45449-1371
Vin 1HD1FC4197Y605913

JOHN HOPKINS

Name JOHN HOPKINS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6865 Beauty Ln, Zanesville, OH 43701-7390
Vin 1HD1CZ3477K457092
Phone 740-872-3443

JOHN HOPKINS

Name JOHN HOPKINS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 218 BRENROSE LN, LANCASTER, WI 53813-1709
Vin 1GCHK23D87F121177

JOHN HOPKINS

Name JOHN HOPKINS
Car GMC ACADIA
Year 2007
Address 11 KINGFISH DR, SEBRING, FL 33875-9668
Vin 1GKEV23717J125528

JOHN HOPKINS

Name JOHN HOPKINS
Car GMC ACADIA
Year 2007
Address 893 Liberty Farm Rd, Colonial Beach, VA 22443-5200
Vin 1GKEV237X7J133417
Phone 804-224-7903

JOHN HOPKINS

Name JOHN HOPKINS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 411 Cherry Lake Rd, Du Quoin, IL 62832-4417
Vin 1GCEK19Z47Z182072
Phone 618-542-6100

JOHN HOPKINS

Name JOHN HOPKINS
Car VOLKSWAGEN JETTA
Year 2007
Address 7107 N 142ND ST, OMAHA, NE 68142-2127
Vin 3VWEF71K27M068267
Phone 402-571-8635

John Hopkins

Name John Hopkins
Car HONDA ACCORD
Year 2007
Address 801 17th Ave S, Saint Cloud, MN 56301-5234
Vin 1HGCM56777A131306

JOHN HOPKINS

Name JOHN HOPKINS
Car TOYOTA COROLLA
Year 2007
Address 239 WALTONIA RD, DRAKE, CO 80515-
Vin 1NXBR32E27Z898253

John Hopkins

Name John Hopkins
Domain lagerlicensephoenix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain jackhopkinswildlife.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-24
Update Date 2013-08-04
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

Hopkins, John

Name Hopkins, John
Domain zqdtsw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-15
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3492 Anmoore Road New York NY 10011
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain lynnmaris.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-10-26
Update Date 2010-08-26
Registrar Name NAMESECURE.COM
Registrant Address 3221 Riverview Drive Triangle VA 22172
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain drilrj.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-15
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3492 Anmoore Road New York NY 10011
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain aucznz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-15
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3492 Anmoore Road New York NY 10011
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain thgwvo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-15
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3492 Anmoore Road New York NY 10011
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain cmvkcl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-15
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3492 Anmoore Road New York NY 10011
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain biginbusiness.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-09-07
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address Muffin Cottage Shovelstrode Lane Ashurst Wood RH19 3YN
Registrant Country UNITED KINGDOM

Hopkins, John

Name Hopkins, John
Domain live-oak-ranch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-01-13
Update Date 2011-04-12
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 Hopkins

Name John Hopkins
Domain alyssaneph.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-18
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 33228 W. 12 Mile Road #276 Farmington Hills Michigan 48334
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain virtualbillofrights.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-28
Update Date 2013-03-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1107 Hwy 1431 Marble Falls TX 78654
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain getvirtualaddress.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-28
Update Date 2013-03-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1107 Hwy 1431 Marble Falls TX 78654
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain lagerlicense.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain beermephx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 33 N. Parsell Mesa Arizona 85203
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain mooreplasticfloats.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-07-21
Update Date 2013-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 4310 Putting Green San Antonio Texas 78217 San Antonio TX 78217
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain gloryboundsoldiers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-12-18
Update Date 2012-12-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1107 Hwy 1431 Marble Falls TX 78654
Registrant Country UNITED STATES

John Hopkins

Name John Hopkins
Domain throngsinthongs.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-05-12
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address P O Box 52957 Atlanta GA 30355
Registrant Country UNITED STATES

JOHN HOPKINS

Name JOHN HOPKINS
Domain renalindstrom.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-12-23
Update Date 2012-11-24
Registrar Name ENOM, INC.
Registrant Address PO 1939 NORTH EASTHAM MA 02651
Registrant Country UNITED STATES

Hopkins, John

Name Hopkins, John
Domain vmwcko.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-15
Update Date 2013-10-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3492 Anmoore Road New York NY 10011
Registrant Country UNITED STATES