John Matthews

We have found 454 public records related to John Matthews in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 110 business registration records connected with John Matthews in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Research Professional Ad. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $38,221.


John A Matthews

Name / Names John A Matthews
Age 54
Birth Date 1970
Also Known As John A Mathews
Person 440 Robert Ferrington Rd, Wisner, LA 71378
Phone Number 318-724-7520
Possible Relatives



Previous Address 2813 Earle Dr, Winnsboro, LA 71295
249 Dallas St #11, Winnsboro, LA 71295
182 PO Box, Saint Joseph, LA 71366
182 RR 1, Saint Joseph, LA 71366
410 Macon St #D, Winnsboro, LA 71295
573 PO Box, Winnsboro, LA 71295
200 Hudson Ln, Monroe, LA 71201
Email [email protected]

John Gregory Matthews

Name / Names John Gregory Matthews
Age 56
Birth Date 1968
Also Known As John G Matthew
Person 171 Annandale Pkwy, Madison, MS 39110
Phone Number 601-605-1406
Possible Relatives



Previous Address 171 Annandale Pkwy, Madison, MS 39110
733 Wood Gate Dr, Madison, MS 39110
300 Creston Ct, Ridgeland, MS 39157
3701 Deborah Dr, Monroe, LA 71201
4928 PO Box, Monroe, LA 71211
1901 Woodhaven Dr, Monroe, LA 71201
1014 Milton St, Monroe, LA 71201
49 PO Box, Monroe, LA 71210
Associated Business 304 Chartres Art, Inc

John Franklin Matthews

Name / Names John Franklin Matthews
Age 59
Birth Date 1965
Person 8 Pennwood Dr, Sherwood, AR 72120
Phone Number 501-834-2276
Possible Relatives


Cheryl C Satthew
Previous Address 123 Summer Shade Ln, North Little Rock, AR 72120
4 Collins Ct, Jacksonville, AR 72076
8 Pennwood Dr, North Little Rock, AR 72120
123 Summer Shade Ln, Sherwood, AR 72120
8200 Pines Rd, Shreveport, LA 71129
9655 Darrell Ave, Shreveport, LA 71106
Pennwood, Sherwood, AR 72120
9200 Savanna Dr, Shreveport, LA 71118
Email [email protected]

John Wiley Matthews

Name / Names John Wiley Matthews
Age 60
Birth Date 1964
Person 1164 Belgard Bnd, Boyce, LA 71409
Phone Number 318-448-8717
Possible Relatives


Previous Address 6107 Manor Dr, Alexandria, LA 71302
5539 Navaho Trl, Alexandria, LA 71301
260 Windermere Blvd, Alexandria, LA 71303
1164 Belgard Bend Rd, Alexandria, LA 71301
1164 Belgard Bend Rd, Alexandria, LA 71306
1714 Donegal Dr, Alexandria, LA 71303

John F Matthews

Name / Names John F Matthews
Age 60
Birth Date 1964
Also Known As John Mattews
Person 24 Greany Dr, North Grafton, MA 01536
Phone Number 508-839-5310
Possible Relatives
Previous Address 285 Plantation St #619, Worcester, MA 01604
11001 Thunderbird Blvd, Sun City, AZ 85351
9356 Notre Dame Dr #C, Indianapolis, IN 46240
4279 5th 12 St, Terre Haute, IN 47802
201 Crawford St #228, Terre Haute, IN 47807
4279 5th St, Terre Haute, IN 47802
Email [email protected]

John Edward Matthews

Name / Names John Edward Matthews
Age 65
Birth Date 1959
Also Known As J Matthes
Person 3915 Bristol Hwy, Quincy, FL 32351
Phone Number 850-442-6626
Possible Relatives
Previous Address 699 PO Box, Panama City, FL 32402
3390 Banks Rd #109, Margate, FL 33063
337C PO Box, Quincy, FL 32353
337C RR 1, Quincy, FL 32351
RR 1 #337-C, Quincy, FL 32351
RR 1 PREC #12 337, Quincy, FL 32351
Email [email protected]
Associated Business Hsa Consulting Group, Inc

John B Matthews

Name / Names John B Matthews
Age 66
Birth Date 1958
Also Known As D John
Person 311 East St, Sharon, MA 02067
Phone Number 781-793-9079
Possible Relatives Jeanne Casimirmatthews


Previous Address 72 Seaver St #1, Dorchester, MA 02121
72 Seaver St #A, Dorchester, MA 02121
82 Woodbine Rd, Stoughton, MA 02072

John Matthews

Name / Names John Matthews
Age 67
Birth Date 1957
Also Known As John Matthews
Person 7043 Crested Quail, San Antonio, TX 78250
Phone Number 210-647-4090
Possible Relatives







Previous Address 2123 Fort Donelson Dr, San Antonio, TX 78245
1309 Confederate Rd, Houston, TX 77055
5118 Stonybrook Dr, San Antonio, TX 78242
5118 Stonybrook, San Antonio, TX 78242
5118 Stonybrook, San Antonio, TX 00000
12633 Memorial Dr #732, Houston, TX 77024
5100 Nw, San Antonio, TX 78229

John D Matthews

Name / Names John D Matthews
Age 68
Birth Date 1956
Also Known As John C Chow
Person 50 Pondview Ln, Stoughton, MA 02072
Phone Number 781-341-2632
Possible Relatives Shing Chow

Jeanne Casimirmatthews

Previous Address 21 McEvoy Cir, Stoughton, MA 02072
82 Woodbine Rd, Stoughton, MA 02072
24 Nelson Dr #2A, Randolph, MA 02368
Pondview Ln, Stoughton, MA 02072
19 McEvoy Cir #21, Stoughton, MA 02072
Associated Business C & C Auto Trading, Inc

John Joseph Matthews

Name / Names John Joseph Matthews
Age 75
Birth Date 1949
Also Known As Johnny Mathews
Person 1008 Saint Antoine St, Lafayette, LA 70501
Phone Number 337-232-9577
Possible Relatives


Dora S Mathews


John Donnie Matthews

Name / Names John Donnie Matthews
Age 75
Birth Date 1949
Also Known As Donnie Matthews
Person 304 Clairmont St, Hot Springs, AR 71901
Phone Number 501-624-3038
Possible Relatives





Previous Address 304 Clairmont St, Hot Springs National Park, AR 71901

John A Matthews

Name / Names John A Matthews
Age 76
Birth Date 1948
Person 1179 Pinehurst Rd, Grayson, GA 30017
Phone Number 770-687-4378
Possible Relatives




Previous Address 1179 Pinehurst Trl, Grayson, GA 30017
246 Bruce St, Loganville, GA 30052
1398 Hewatt Rd, Lilburn, GA 30047
237 Woodland Rd, Norcross, GA 30071
4927 Lake Ridge Trl #TR1, Lilburn, GA 30047
6324 Thornhill Ave, Shreveport, LA 71106
529 Ridgegate Dr, Garland, TX 75040
131 Napoleon Dr, West Monroe, LA 71291
2192 Lazy Days Rd, Dacula, GA 30019
654 Rowland Dr, Monroe, LA 71203
3100 Sweetwater Rd #1804, Lawrenceville, GA 30044
4737 Victoria Dr, Flowery Branch, GA 30542
985 Riva Ridge Dr, Norcross, GA 30093
526 Daisy Nash Dr, Lilburn, GA 30047
3175 River Dr, Lawrenceville, GA 30044
503M PO Box, West Monroe, LA 71294
Email [email protected]
Associated Business Low Voltage Systems Solutions

John Edward Matthews

Name / Names John Edward Matthews
Age 76
Birth Date 1948
Also Known As John E Matthews
Person 6827 Glengary Rd, New Orleans, LA 70126
Phone Number 504-241-2915
Possible Relatives




Ildred S Matthews
Previous Address 3400 Claiborne Ave #A, New Orleans, LA 70125
3810 Havana Pl, New Orleans, LA 70122
5101 Basinview Dr, New Orleans, LA 70126
871131 PO Box, New Orleans, LA 70187
5832 Valley Forge Dr, Houston, TX 77057
Associated Business Matthews & Robertson, Inc

John Andrew Matthews

Name / Names John Andrew Matthews
Age 81
Birth Date 1943
Person 136 Masonic Way, Delaware, AR 72835
Phone Number 479-938-7247
Possible Relatives
Previous Address 93 PO Box, Trout, LA 71371
64 PO Box, Booneville, AR 72927
Email [email protected]
Associated Business Brock Creek Sales

John Kenney Matthews

Name / Names John Kenney Matthews
Age 83
Birth Date 1940
Person 133 Wyckham Rise St, San Antonio, TX 78209
Phone Number 210-824-3808
Possible Relatives
Wilbur L Matthewsii


Sergio O Matthews
Previous Address 133 Wyckham Rise St, Terrell Hills, TX 78209
6309 County Road 3000 #2, Pearsall, TX 78061
1100 Milam Bldg, San Antonio, TX 78205

John Duff Matthews

Name / Names John Duff Matthews
Age 87
Birth Date 1936
Also Known As Jack Matthews
Person 237 South St #28, Shrewsbury, MA 01545
Phone Number 202-857-2500
Possible Relatives

Previous Address 1255 23rd St, Washington, DC 20037
237 South St #41, Shrewsbury, MA 01545
13 Bufflehead Dr, Kiawah Island, SC 29455
237 South St #44, Shrewsbury, MA 01545
13 Toxaway Trce, Lake Toxaway, NC 28747
13 Toxaway Trl, Lake Toxaway, NC 28747
1255 23rd St #300, Washington, DC 20037
1255 23rd St #500, Washington, DC 20037
13 Bufflehead Dr, Johns Island, SC 29455
9107 Belmart Rd, Potomac, MD 20854
9107 Belmart Rd, Rockville, MD 20854
237 St 28, Shrewsbury, MA 01545
Associated Business Brody Investments, Llc

John Matthews

Name / Names John Matthews
Age 90
Birth Date 1933
Also Known As John M Hooke
Person 109 Crossridge Dr, Dayton, OH 45429
Phone Number 937-299-3348
Possible Relatives







Jr Johnk Matthews
Previous Address 1426 Carrillo St, The Villages, FL 32162
1426 Carrillo St, Lady Lake, FL 32162
109 Crossridge Dr, Kettering, OH 45429
251 96th Ter #251, Pembroke Pines, FL 33025
25817 122nd Pl, Homestead, FL 33032
231 Schenck Ave, Dayton, OH 45409
8530 66th St, Miami, FL 33166
18735 86th Ave, Miami, FL 33157
25817 122nd Pl, Princeton, FL 33032
331 Schenck Ave, Dayton, OH 45409
Email [email protected]

John Van Matthews

Name / Names John Van Matthews
Age 90
Birth Date 1933
Also Known As John V Matthews
Person 302 College St, Shreveport, LA 71104
Phone Number 318-861-1865
Possible Relatives

Jr Johnv Matthews
Previous Address 302 College Ln, Shreveport, LA 71106

John R Matthews

Name / Names John R Matthews
Age 92
Birth Date 1931
Person 120 Pine Meadows Loop, Hot Springs, AR 71901
Phone Number 501-262-4483
Possible Relatives



Previous Address 547 Alaska St, Van, TX 75790
120 Pine Meadows Loop, Hot Springs National Park, AR 71901
RR 1 #110, Mena, AR 71953
RR 1 POB BC, Mena, AR 71953
RR 6 POB BC51C, Mena, AR 71953
RR 6, Mena, AR 71953
51C PO Box, Mena, AR 71953
51C RR 6, Mena, AR 71953

John L Matthews

Name / Names John L Matthews
Age 96
Birth Date 1927
Also Known As John L Matthews
Person 28 Monson Rd, Hampden, MA 01036
Phone Number 413-566-3698
Possible Relatives

Florence Matthewsjr

Iii Johnl Matthews
Jr Johnl Matthews
Previous Address 59 Allen Crest St, Hampden, MA 01036
77 Lyons St #2, Indian Orchard, MA 01151
415 Holyoke St, Ludlow, MA 01056

John W Matthews

Name / Names John W Matthews
Age 102
Birth Date 1921
Also Known As John W Matthews
Person 4511 Saint Bernard Ave, New Orleans, LA 70122
Phone Number 504-283-4537
Possible Relatives







Johnelle Shawn Matthews
Previous Address 2734 Saint Bernard Ave, New Orleans, LA 70119
2930 Pasture Ln, Sugar Land, TX 77479
1868 Dupre St, New Orleans, LA 70119
1800 Austin Pkwy, Sugar Land, TX 77479
Email [email protected]

John J Matthews

Name / Names John J Matthews
Age 108
Birth Date 1916
Person 101 Boston Blvd, Sea Girt, NJ 08750
Phone Number 732-449-4524
Possible Relatives

Previous Address 1340 Ocean Blvd #203, Pompano Beach, FL 33062
376 42nd St, Boca Raton, FL 33431
1340 Ocean Blvd, Pompano Beach, FL 33062
1340 Ocean Blvd #203, Hillsboro Bch, FL 33062
1340 Ocean Blvd, Hillsboro Bch, FL 33062
318 Spruce St, Emmaus, PA 18049
454 Serpent Cir, Bath, PA 18014
1340 Ocean Blvd #20, Pompano Beach, FL 33062

John T Matthews

Name / Names John T Matthews
Age N/A
Person 215 Sand Beach Blvd #603, Shreveport, LA 71105
Phone Number 318-861-1532
Possible Relatives
Previous Address 351 Southfield Rd, Shreveport, LA 71105

John J Matthews

Name / Names John J Matthews
Age N/A
Person 31 Chandler St, Haverhill, MA 01835
Phone Number 978-372-2820
Possible Relatives


Previous Address 90 Old County Rd, Plaistow, NH 03865

John I Matthews

Name / Names John I Matthews
Age N/A
Person 131 W KLATT RD, ANCHORAGE, AK 99515
Phone Number 907-344-2529

John W Matthews

Name / Names John W Matthews
Age N/A
Person 4201 IOWA DR, ANCHORAGE, AK 99517
Phone Number 907-248-7623

John C Matthews

Name / Names John C Matthews
Age N/A
Person 10441 BIRCH RD, ANCHORAGE, AK 99507
Phone Number 907-245-5271

John L Matthews

Name / Names John L Matthews
Age N/A
Person 340 MATTHEWS DR, CAMDEN, AL 36726
Phone Number 334-682-5012

John R Matthews

Name / Names John R Matthews
Age N/A
Person 2401 Lakeview Rd #L6, North Little Rock, AR 72116
Possible Relatives
Previous Address 4715 I St, Little Rock, AR 72205
4715 St, Little Rock, AR 72205
5600 C St, Little Rock, AR 72205
5600 St, Little Rock, AR 72205
2501 Riverfront Dr #C201, Little Rock, AR 72202

John C Matthews

Name / Names John C Matthews
Age N/A
Person 9412 Enid St, Fort Smith, AR 72903
Possible Relatives

Previous Address 4801 Rogers Ave #107, Fort Smith, AR 72903

John L Matthews

Name / Names John L Matthews
Age N/A
Person 2323 WINIFRED ST, MONTGOMERY, AL 36108

John D Matthews

Name / Names John D Matthews
Age N/A
Person 4203 W SUNRISE RD, WASILLA, AK 99654

John D Matthews

Name / Names John D Matthews
Age N/A
Person PO BOX 874592, WASILLA, AK 99687

John Matthews

Name / Names John Matthews
Age N/A
Person 125 PO Box, Vilonia, AR 72173

John V Matthews

Name / Names John V Matthews
Age N/A
Person 3811 Parkway Dr, Shreveport, LA 71104

John Matthews

Name / Names John Matthews
Age N/A
Person 370 Northwood Dr, West Monroe, LA 71291

John Matthews

Name / Names John Matthews
Age N/A
Person 308 E MAIN ST, STEVENSON, AL 35772

John Matthews

Name / Names John Matthews
Age N/A
Person 190 TEAGUE RD, GREENVILLE, AL 36037

John R Matthews

Name / Names John R Matthews
Age N/A
Person 537 AUSTINVILLE RD SW, DECATUR, AL 35601
Phone Number 256-355-4035

John Matthews

Name / Names John Matthews
Age N/A
Person 409 S 6TH ST, GADSDEN, AL 35901
Phone Number 256-467-4396

John C Matthews

Name / Names John C Matthews
Age N/A
Person 3279 FARRINGTON WOOD PL, BIRMINGHAM, AL 35243
Phone Number 205-977-7777

John C Matthews

Name / Names John C Matthews
Age N/A
Person 348 MATTHEWS RD, VERNON, AL 35592
Phone Number 205-695-9245

John M Matthews

Name / Names John M Matthews
Age N/A
Person 615 Prevost Dr, Houma, LA 70364
Possible Relatives

Viola Matthews Christian

Previous Address 1305 Park Pa, Houma, LA 70363
439 Celotex Park, Westwego, LA 70094
435 Celotex Park, Westwego, LA 70094
440 Klein St, Westwego, LA 70094
1305 West, Houma, LA 70364
1305 W Ave, Houma, LA 70364

John L Matthews

Name / Names John L Matthews
Age N/A
Person 3114 DONER CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-851-6049

John B Matthews

Name / Names John B Matthews
Age N/A
Person 7820 MEADOWLAKE DR W, NORTHPORT, AL 35473
Phone Number 205-333-5970

John N Matthews

Name / Names John N Matthews
Age N/A
Person 302 MACON ST, EUFAULA, AL 36027
Phone Number 334-370-2327

John W Matthews

Name / Names John W Matthews
Age N/A
Person 915 S KYLE ST, SCOTTSBORO, AL 35768
Phone Number 256-574-2611

John H Matthews

Name / Names John H Matthews
Age N/A
Person 3307 ARCADIA DR, TUSCALOOSA, AL 35404
Phone Number 205-553-4852

John A Matthews

Name / Names John A Matthews
Age N/A
Person 3598 S PERRY ST, MONTGOMERY, AL 36105
Phone Number 334-262-4219

John S Matthews

Name / Names John S Matthews
Age N/A
Person 431 SOMERSET DR, BIRMINGHAM, AL 35206
Phone Number 205-836-1392

John Matthews

Name / Names John Matthews
Age N/A
Person 3512 AVENUE G, BIRMINGHAM, AL 35218
Phone Number 205-785-5959

John H Matthews

Name / Names John H Matthews
Age N/A
Person 1599 T L THREADGILL RD, CAMDEN, AL 36726
Phone Number 334-682-9464

John Matthews

Name / Names John Matthews
Age N/A
Person 8761 ROLLING HILLS DR, TUSCALOOSA, AL 35405
Phone Number 205-210-3541

John W Matthews

Name / Names John W Matthews
Age N/A
Person 22509 NORTHWOODS DR, CHUGIAK, AK 99567
Phone Number 907-688-3812

John Matthews

Name / Names John Matthews
Age N/A
Person 2732 W 64TH AVE, ANCHORAGE, AK 99502
Phone Number 907-245-5271

John P Matthews

Name / Names John P Matthews
Age N/A
Person 306 W HAIG ST, MOBILE, AL 36610
Phone Number 251-452-1341

John Matthews

Name / Names John Matthews
Age N/A
Person 1313 HEARN AVE, BESSEMER, AL 35020

JOHN MATTHEWS

Business Name XKOMM, INC
Person Name JOHN MATTHEWS
Position company contact
State NH
Address 21 KELLEY RD, LITCHFIELD, 3052 NH
Phone Number
Email [email protected]

John Matthews

Business Name Western States Fire
Person Name John Matthews
Position company contact
State AZ
Address P.O. BOX 798 Meadview AZ 86444-0798
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 928-564-2464
Number Of Employees 2
Annual Revenue 49500

JOHN E MATTHEWS

Business Name WINDSOR FOUNDATION FOR EDUCATIONAL SUCCESS, I
Person Name JOHN E MATTHEWS
Position registered agent
State GA
Address 53 BEAVER RUN DR, SAVANNAH, GA 31419
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-03-19
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Joseph Matthews

Business Name UNITEDHEALTHCARE OF GEORGIA, INC.
Person Name John Joseph Matthews
Position registered agent
State FL
Address 4560 Grove Park Drive, Tallahassee, FL 32311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-24
Entity Status Active/Compliance
Type Secretary

JOHN MATTHEWS

Business Name UNITED SYSTEMS COMPUTER SERVICES, INC.
Person Name JOHN MATTHEWS
Position registered agent
Corporation Status Merged Out
Agent JOHN MATTHEWS 772 CALLE LAS COLINAS, NEWBURY PARK, CA 91320
Care Of 2053 SIDEWINDER DRIVE, PARK CITY, UT 84060
CEO CRAIG WM. EARNSHAW1301 LITTLE KATE ROAD, PARK CITY, UTAH 84060
Incorporation Date 1980-12-18

John Matthews

Business Name Triumph Personal Training
Person Name John Matthews
Position company contact
State CT
Address 2 Garella Rd Bethel CT 06801-1018
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities

John Matthews

Business Name Trinity Packaging
Person Name John Matthews
Position company contact
State NY
Address 84 Business Park Drive, Armonk, NY 10504
SIC Code 431101
Phone Number
Email [email protected]

John Matthews

Business Name This Site For Sale
Person Name John Matthews
Position company contact
State TX
Address 31115 Quinn Rd. n/a, Tomball, TX 77375
SIC Code 602101
Phone Number
Email [email protected]

JOHN C. MATTHEWS

Business Name THE LAUREL GROUP, INC.
Person Name JOHN C. MATTHEWS
Position registered agent
State GA
Address 2990 WAVERLY PLACE DRIVE, DACULA, GA 30211
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-02-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN H MATTHEWS

Business Name THE LAUREL GROUP, INC.
Person Name JOHN H MATTHEWS
Position registered agent
State GA
Address 577 GREYSTONE TRACE, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-02-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN MATTHEWS

Business Name TEXAS EDUCATORS
Person Name JOHN MATTHEWS
Position company contact
State TX
Address 31115 QUINN RD, TOMBALL, TX 77375
SIC Code 821103
Phone Number 281-351-1472
Email [email protected]

JOHN C MATTHEWS

Business Name TAX APPEAL ASSOCIATES, INC.
Person Name JOHN C MATTHEWS
Position Director
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15636-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name TAX APPEAL ASSOCIATES, INC.
Person Name JOHN C MATTHEWS
Position Secretary
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15636-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name TAX APPEAL ASSOCIATES, INC.
Person Name JOHN C MATTHEWS
Position Treasurer
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15636-2002
Creation Date 2002-06-20
Type Domestic Corporation

John Matthews

Business Name Specialty Design
Person Name John Matthews
Position company contact
State CO
Address 3755 W 69th Pl Westminster CO 80030-6008
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 303-650-2751
Email [email protected]
Number Of Employees 25
Annual Revenue 2651220
Fax Number 303-650-5093
Website www.kdkanopy.com

John Matthews

Business Name Southern Resources Mapping
Person Name John Matthews
Position company contact
State AL
Address 2808 Mcfarland Blvd Northport AL 35476-2932
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 205-333-9900
Email [email protected]
Number Of Employees 12
Annual Revenue 1455410
Fax Number 205-333-9915
Website www.srmcmaps.com

John Matthews

Business Name SouthStar Funding
Person Name John Matthews
Position company contact
State GA
Address 1000, 400 Northridge Rd, Atlanta, 30350 GA
Phone Number
Email [email protected]

John Matthews

Business Name South Boulder Road Liquor
Person Name John Matthews
Position company contact
State CO
Address 545 W South Boulder Rd Lafayette CO 80026-2778
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 303-926-5463
Number Of Employees 2
Annual Revenue 173400

JOHN MATTHEWS

Business Name SUNDANCE SPORTS, INCORPORATED
Person Name JOHN MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent JOHN MATTHEWS 3201 BENJAMIN HOLT, STOCKTON, CA 95209
Care Of 3201 BENJAMIN HOLT RM 121, STOCKTON, CA 95209
CEO PAT MATTHEWS4750 QUAIL LAKES DR, STOCKTON, CA 95209
Incorporation Date 1975-07-01

John Matthews

Business Name Rostra Precision Controls
Person Name John Matthews
Position company contact
State NC
Address 2519 Dana Drive,, Larinburg, NC 28353
SIC Code 806202
Phone Number
Email [email protected]

JOHN MATTHEWS

Business Name REALTY EXECUTIVES ASSOCIATES
Person Name JOHN MATTHEWS
Position company contact
State TN
Address 2900 TAZEWELL PIKE, Knoxville, 37918 TN
Email [email protected]

JOHN MATTHEWS

Business Name QUANTUM TECHNOLOGY SOLUTIONS
Person Name JOHN MATTHEWS
Position company contact
State CO
Address 6000 E EVANS AVE BLDG 3, DENVER, CO 80222
SIC Code 821103
Phone Number 303-470-6908
Email [email protected]

John Matthews

Business Name Peregrine Cm Group
Person Name John Matthews
Position company contact
State CO
Address 6093 S Quebec St # 100 Englewood CO 80111-4543
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 303-771-2744
Number Of Employees 4
Annual Revenue 597960
Fax Number 303-771-7524

John Matthews

Business Name Palo Pinto Vineyard
Person Name John Matthews
Position company contact
State TX
Address 113 East Grant Town Road, Mingus, TX 76463
SIC Code 78206
Phone Number
Email [email protected]

JOHN C MATTHEWS

Business Name PANTEK INDUSTRIES, INC
Person Name JOHN C MATTHEWS
Position Director
State VA
Address 545 E. BRADDOCK RD. #203 545 E. BRADDOCK RD. #203, ALEXANDIRA, VA 22314
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15629-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name PANTEK INDUSTRIES, INC
Person Name JOHN C MATTHEWS
Position Secretary
State VA
Address 545 E BRADDOCK RD #203 545 E BRADDOCK RD #203, ALEXANDRIA, VA 22314
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15629-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name PANTEK INDUSTRIES, INC
Person Name JOHN C MATTHEWS
Position Secretary
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15629-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name PANTEK INDUSTRIES, INC
Person Name JOHN C MATTHEWS
Position Director
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15629-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN MATTHEWS

Business Name NEVERMORE PRODUCTIONS
Person Name JOHN MATTHEWS
Position company contact
State NJ
Address 66 GATES AVENUE, MONTCLAIR, NJ 7042
SIC Code 555115
Phone Number
Email [email protected]

JOHN S MATTHEWS

Business Name NATIONS FLOORING, INC.
Person Name JOHN S MATTHEWS
Position President
State NY
Address 595 MADISON AVE 595 MADISON AVE, NEW YORK, NY 10022
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C8237-2002
Creation Date 2002-04-03
Type Foreign Corporation

John Matthews

Business Name Matthews and Associates
Person Name John Matthews
Position company contact
State NC
Address 803 Woodland Drive Greensboro, , NC 27408
SIC Code 736103
Phone Number 336-275-6522
Email [email protected]

John Matthews

Business Name Matthews Tire Svc
Person Name John Matthews
Position company contact
State DC
Address 929 Florida Ave NW Washington DC 20001-4001
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 202-332-6941
Number Of Employees 4
Annual Revenue 614080

John Matthews

Business Name Matthews Portable Drilling
Person Name John Matthews
Position company contact
State CO
Address 4745 S Grant St Englewood CO 80113-6824
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 303-789-4065
Number Of Employees 1
Annual Revenue 44440

John Matthews

Business Name Matthews John A AIA
Person Name John Matthews
Position company contact
State CT
Address P.O. BOX 823 Madison CT 06443-0823
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

John Matthews

Business Name Matthews Construction
Person Name John Matthews
Position company contact
State AR
Address 21905 Buddy Dr Hensley AR 72065-8002
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 501-888-1260
Number Of Employees 1
Annual Revenue 96030

John Matthews

Business Name Matthews & Associates R.E.
Person Name John Matthews
Position company contact
State MA
Address 182 Parker Street, Lawrence, 1843 MA
Phone Number
Email [email protected]

John Matthews

Business Name Matthews
Person Name John Matthews
Position company contact
State VA
Address Box 444 - Stanardsville, SOMERSET, 22972 VA
Phone Number
Email [email protected]

John Matthews

Business Name Marco Inc
Person Name John Matthews
Position company contact
State AL
Address P.O. BOX 11527 Birmingham AL 35202-1527
Industry Furniture and Fixtures (Products)
SIC Code 2517
SIC Description Wood Television And Radio Cabinets
Phone Number 205-856-1110
Number Of Employees 13
Annual Revenue 588000

JOHN MATTHEWS

Business Name MATTHEWS HOUSING ASSISTANT INC
Person Name JOHN MATTHEWS
Position registered agent
Corporation Status Suspended
Agent JOHN MATTHEWS 11122 ARDATH AVE, INGLWEWOOD, CA 90303
Care Of JOHN MATTHEWS 11122 ARDATH AVE, INGLEWOOD, CA 90303
Incorporation Date 2008-10-06
Corporation Classification Public Benefit

JOHN WESLEY MATTHEWS

Business Name MABLETON SAINTS SPORTS PROGRAM, INCORPORATED
Person Name JOHN WESLEY MATTHEWS
Position registered agent
State GA
Address 4520 KINVARRA CIRCLE, MABLETON, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-02-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John A Matthews

Business Name KOY MEDIA CORPORATION
Person Name John A Matthews
Position registered agent
State GA
Address 4488 Covington HwySuite A, Decatur, GA 30035
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-12-01
Entity Status Active/Owes Current Year AR
Type CFO

John Matthews

Business Name K D Advantage Inc
Person Name John Matthews
Position company contact
State CO
Address 3755 W 69th Pl Westminster CO 80030-6008
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2394
SIC Description Canvas And Related Products
Phone Number 303-650-1310
Number Of Employees 31
Annual Revenue 3011530

John Matthews

Business Name Johnson Diversey Inc
Person Name John Matthews
Position company contact
State FL
Address 5516 56th Commerce Park Blvd, Tampa, FL 33610-6803
Email [email protected]
Type 599941
Title CFO

John Matthews

Business Name John Matthews Shop
Person Name John Matthews
Position company contact
State AR
Address 49 Matthews Rd Higden AR 72067-8822
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 501-825-8193
Number Of Employees 1
Annual Revenue 92160

John Matthews

Business Name John Matthews Builder Contr
Person Name John Matthews
Position company contact
State AK
Address 4201 Iowa Dr Anchorage AK 99517-2955
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-248-7952
Number Of Employees 3
Annual Revenue 693840

John Matthews

Business Name John Matthews
Person Name John Matthews
Position company contact
State TX
Address 31115 Quinn Rd., Tomball, TX 77375
SIC Code 581208
Phone Number
Email [email protected]

John Matthews

Business Name John Matthews
Person Name John Matthews
Position company contact
State DC
Address 307 11th street southeast - washington, WASHINGTON, 20002 DC
Email [email protected]

John Matthews

Business Name John Matthews
Person Name John Matthews
Position company contact
State TX
Address 9804 Heron Lane, Conroe, TX 77385
SIC Code 863101
Phone Number
Email [email protected]

JOHN MATTHEWS

Business Name JOHN MATTHEWS, D.D.S., P.C.
Person Name JOHN MATTHEWS
Position registered agent
State GA
Address 6060 DEERWOODS TR, ALPHARETTA, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1994-04-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN MATTHEWS

Business Name J-A-Y RENTALS
Person Name JOHN MATTHEWS
Position registered agent
Corporation Status Suspended
Agent JOHN MATTHEWS 39595 MOUNTAIN VIEW, YERMO, CA 92398
Care Of PO BOX 9, YERMO, CA 92398-0009
CEO JOHN MATTHEWS39595 MOUNTAIN VIEW, YERMO, CA 92398
Incorporation Date 1985-11-19

JOHN MATTHEWS

Business Name J-A-Y RENTALS
Person Name JOHN MATTHEWS
Position CEO
Corporation Status Suspended
Agent 39595 MOUNTAIN VIEW, YERMO, CA 92398
Care Of PO BOX 9, YERMO, CA 92398-0009
CEO JOHN MATTHEWS 39595 MOUNTAIN VIEW, YERMO, CA 92398
Incorporation Date 1985-11-19

John Matthews

Business Name J Matthews Consulting, LLC
Person Name John Matthews
Position registered agent
State GA
Address 155 Ridgewood PL, Athens, GA 30606
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-12
Entity Status Active/Compliance
Type Organizer

JOHN MATTHEWS

Business Name INSTITUTE OF DIVINE UNDERSTANDING, INC.
Person Name JOHN MATTHEWS
Position registered agent
State GA
Address 879-C RALPH DAVID ABERNATHY BV, ATLANTA, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-03-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Matthews

Business Name Gates Camp-Boys & Girls
Person Name John Matthews
Position company contact
State CO
Address 2895 County Road 100 Ward CO 80481-9608
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 303-443-7394
Number Of Employees 17
Fax Number 303-443-7394

John Matthews

Business Name ECO TEK
Person Name John Matthews
Position company contact
State TX
Address POBox 5160, San Antonio, TX 78201
SIC Code 523110
Phone Number 210-699-1114
Email [email protected]

John Stuart Matthews

Business Name EAST STREET, INC.
Person Name John Stuart Matthews
Position registered agent
State GA
Address 106 East Street, Byron, GA 31008
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-21
Entity Status To Be Dissolved
Type Secretary

John Matthews

Business Name Dolphin Express Store
Person Name John Matthews
Position company contact
State CT
Address 410 Sculpin Ave Bldg 410 Groton CT 6340
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 860-449-9204
Number Of Employees 4
Annual Revenue 370800

JOHN A MATTHEWS

Business Name DIVINE UNIVERSAL BROTHERHOOD, INC.
Person Name JOHN A MATTHEWS
Position registered agent
State GA
Address 4488 COVINGTON HWY STE A, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-27
Entity Status Active/Noncompliance
Type CEO

JOHN C MATTHEWS

Business Name DIONALYSIS RESEARCH, INC.
Person Name JOHN C MATTHEWS
Position Director
State VA
Address 545 E. BRADDOCK RD. #203 545 E. BRADDOCK RD. #203, ALEXANDRIA, VA 22314
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15635-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name DIONALYSIS RESEARCH, INC.
Person Name JOHN C MATTHEWS
Position Secretary
State VA
Address 545 E BRADDOCK RD #203 545 E BRADDOCK RD #203, ALEXANDRIA, VA 22314
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15635-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name DIONALYSIS RESEARCH, INC.
Person Name JOHN C MATTHEWS
Position Treasurer
State VA
Address 545 E BRADDOCK RD #203 545 E BRADDOCK RD #203, ALEXANDRIA, VA 22314
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15635-2002
Creation Date 2002-06-20
Type Domestic Corporation

John E Matthews

Business Name DDF SEMINARS, LLC
Person Name John E Matthews
Position registered agent
State GA
Address 118 Park of Commerce Dr, Savannah, GA 31405
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-04-01
Entity Status Active/Compliance
Type CEO

John Matthews

Business Name Community Safety Institute
Person Name John Matthews
Position company contact
State TX
Address 8150 Brookriver Dr # 112, Dallas, TX
Phone Number 214-630-9600
Email [email protected]
Title Owner

John Matthews

Business Name Community Safety Institute
Person Name John Matthews
Position company contact
State TX
Address 1511 Lost Creek Dr., De Soto, TX 75115
SIC Code 863101
Phone Number
Email [email protected]

John Matthews

Business Name Clear Creek Baptist Assn
Person Name John Matthews
Position company contact
State AR
Address 1801 N 18th St Ozark AR 72949-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-667-2466
Number Of Employees 3
Fax Number 479-667-8924

John Matthews

Business Name Clear Creek Baptist Assembly
Person Name John Matthews
Position company contact
State AR
Address P.O. BOX 166 Ozark AR 72949-0166
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-667-2466
Number Of Employees 4
Annual Revenue 112200

John Matthews

Business Name Campus Collectibles Mall
Person Name John Matthews
Position company contact
State LA
Address 102 E. Kings Highway, Shreveport, LA 71104
SIC Code 811103
Phone Number
Email [email protected]

JOHN A MATTHEWS

Business Name CONTRACTORS VENTURE CAPITALIST, INC.
Person Name JOHN A MATTHEWS
Position registered agent
State GA
Address 4484 COVINGTON HWY STE 100B, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN A MATTHEWS

Business Name CONTRACTORS PROFESSIONAL GROUP, INC.
Person Name JOHN A MATTHEWS
Position registered agent
State GA
Address 4484 COVINGTON HWY STE 100-B, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN MATTHEWS

Business Name CHRISTOPHER CASSELS, M.D., INC.
Person Name JOHN MATTHEWS
Position registered agent
Corporation Status Suspended
Agent JOHN MATTHEWS 117 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360
Care Of 90 GROVE ST #107, RIDGEFIELD, CT 06877
CEO CHRISTOPHER J CASSELS8 ARMAUD PLACE, RIDGEFIELD, CT 06877
Incorporation Date 1977-08-31

John Matthews

Business Name CCS Colorado
Person Name John Matthews
Position company contact
State CO
Address PO Box 272635, Fort Collonis, CO 80527
SIC Code 821103
Phone Number
Email [email protected]

JOHN J MATTHEWS

Business Name CASSARO CORPORATION
Person Name JOHN J MATTHEWS
Position Treasurer
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8568-1995
Creation Date 1995-05-22
Type Domestic Corporation

JOHN J MATTHEWS

Business Name CASSARO CORPORATION
Person Name JOHN J MATTHEWS
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8568-1995
Creation Date 1995-05-22
Type Domestic Corporation

JOHN J MATTHEWS

Business Name CASSARO CORPORATION
Person Name JOHN J MATTHEWS
Position President
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8568-1995
Creation Date 1995-05-22
Type Domestic Corporation

John Matthews

Business Name Board Of Education Of City Of Passaic Inc
Person Name John Matthews
Position company contact
State NJ
Address 101 Passaic Ave, Passaic, NJ
Phone Number
Email [email protected]
Title Technology

John Matthews

Business Name Bercel Builders Inc
Person Name John Matthews
Position company contact
State AZ
Address 17220 E Malta Dr Fountain Hills AZ 85268-5012
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-837-2596
Number Of Employees 4
Annual Revenue 403200

JOHN MATTHEWS

Business Name BURNHAM PAINTING & DRYWALL CORP.
Person Name JOHN MATTHEWS
Position registered agent
Corporation Status Forfeited
Agent JOHN MATTHEWS 178 KEMPTON, SPRING VALLEY, CA 91977
Care Of PO BOX 91481, HENDERSON, NV 89009-1481
CEO LYLE BURNHAMPO BOX 91481, HENDERSON, NV 89009-1481
Incorporation Date 2000-10-03

JOHN C MATTHEWS

Business Name BONBOIS BRIEFCASES, INC.
Person Name JOHN C MATTHEWS
Position Secretary
State VA
Address 545 E BRADDOCK RD #203 545 E BRADDOCK RD #203, ALEXANDRIA, VA 22314
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15625-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN C MATTHEWS

Business Name BONBOIS BRIEFCASES, INC.
Person Name JOHN C MATTHEWS
Position President
State VA
Address 545 E BRADDOCK RD #203 545 E BRADDOCK RD #203, ALEXANDRIA, VA 22314
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15625-2002
Creation Date 2002-06-20
Type Domestic Corporation

JOHN R MATTHEWS

Business Name BLACK RACERS ALLIANCE, INC.
Person Name JOHN R MATTHEWS
Position Secretary
State NV
Address PO BOX 531447 PO BOX 531447, HENDERSON, NV 89503-1447
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0341022005-3
Creation Date 2005-05-20
Type Domestic Non-Profit Corporation

JOHN E. MATTHEWS

Business Name BARNHILL GENOMICS, INC.
Person Name JOHN E. MATTHEWS
Position registered agent
State GA
Address 7505 WATERS AVENUE #E4, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-07-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Matthews

Business Name Arkansas Humanities Council
Person Name John Matthews
Position company contact
State AR
Address 10816 Executive Center Drive, Little Rock, AR 72211
SIC Code 806202
Phone Number
Email [email protected]

JOHN MATTHEWS

Business Name AMERICAN AFRICAN ISRAEL ASIAN DEVELOPMENT COR
Person Name JOHN MATTHEWS
Position registered agent
State GA
Address 879 A RALPH DAVID ABERNATHY, ATLANTA, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Matthews

Business Name A Plus Svc Ctr
Person Name John Matthews
Position company contact
State CO
Address 6129 W 62nd Pl Arvada CO 80003-5011
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 303-467-3600
Number Of Employees 3
Annual Revenue 484110

John L Matthews

Person Name John L Matthews
Filing Number 6351306
Position EXVP
State TX
Address 2728 N HARWOOD ST, Dallas TX 75201

JOHN R MATTHEWS

Person Name JOHN R MATTHEWS
Filing Number 107243200
Position VICE PRESIDENT
State TX
Address 5508 PARKCREST DR #103, Austin TX 78731

John W Matthews Jr

Person Name John W Matthews Jr
Filing Number 104145500
Position Director
State TX
Address 210 E WARREN, Kingsville TX 78363

John W Matthews Jr

Person Name John W Matthews Jr
Filing Number 104145500
Position P
State TX
Address 210 E WARREN, Kingsville TX 78363

John Matthews

Person Name John Matthews
Filing Number 77794401
Position Director
State TX
Address PO BOX 803, Georgetown TX 78627

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 70105400
Position DIRECTOR
State TX
Address P.O. BOX 176, ABILENE TX 79604

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 68188400
Position DIRECTOR
State TX
Address P.O. BOX 61850, SAN ANGELO TX 76906

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 68188400
Position PRESIDENT
State TX
Address P.O. BOX 61850, SAN ANGELO TX 76906

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 67919700
Position Director
State TX
Address 2030 A LOOP 306, SAN ANGELO TX 76904

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 67919700
Position TREASURER
State TX
Address 2030 A LOOP 306, SAN ANGELO TX 76904

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 67919700
Position PRESIDENT
State TX
Address 2030 A LOOP 306, SAN ANGELO TX 76904

JOHN MATTHEWS

Person Name JOHN MATTHEWS
Filing Number 52330400
Position VICE PRESIDENT
State TX
Address PO BOX 895, GAINESVILLE TX 76241

JOHN MATTHEWS

Person Name JOHN MATTHEWS
Filing Number 4402906
Position ASST VICE PRESIDENT
State AZ
Address 6001 NORTH 24TH STREET, Phoenix AZ 85016

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 41126300
Position DIRECTOR
State TX
Address PO BOX 176, ABILENE TX 79604

JOHN H MATTHEWS

Person Name JOHN H MATTHEWS
Filing Number 15125100
Position Director
State TX
Address 1660 S STEMMONS FWY STE 280, Lewisville TX 75067 6315

JOHN H MATTHEWS

Person Name JOHN H MATTHEWS
Filing Number 15125100
Position PRESIDENT
State TX
Address 1660 S STEMMONS FWY STE 280, Lewisville TX 75067 6315

John A. Matthews Jr

Person Name John A. Matthews Jr
Filing Number 14140510
Position General Partner
State TX
Address 2030 A. Loop 306, San Angelo TX 76904

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 12313001
Position Director
State TX
Address 400 PINE ST, STE 900, Abilene TX 79601

JOHN L MATTHEWS

Person Name JOHN L MATTHEWS
Filing Number 11308506
Position Director
State TX
Address PO BOX 199000, Dallas TX 75219 9000

John Matthews

Person Name John Matthews
Filing Number 10081800
Position Director
State TX
Address 320 E NAKOMA, San Antonio TX 78216

John Matthews

Person Name John Matthews
Filing Number 10081800
Position VP
State TX
Address 320 E NAKOMA, San Antonio TX 78216

JOHN L MATTHEWS

Person Name JOHN L MATTHEWS
Filing Number 9943806
Position CEO
State TX
Address 2728 N HARWOOD ST, DALLAS TX 75201

JOHN L MATTHEWS

Person Name JOHN L MATTHEWS
Filing Number 9943806
Position CHAIRMAN OF THE BOARD
State TX
Address 2728 N HARWOOD ST, DALLAS TX 75201

John L Matthews

Person Name John L Matthews
Filing Number 6351306
Position Director
State TX
Address 2728 N HARWOOD ST, Dallas TX 75201

JOHN A MATTHEWS Jr

Person Name JOHN A MATTHEWS Jr
Filing Number 41126300
Position PRESIDENT
State TX
Address PO BOX 176, ABILENE TX 79604

JOHN MATTHEWS

Person Name JOHN MATTHEWS
Filing Number 52330400
Position DIRECTOR
State TX
Address PO BOX 895, GAINESVILLE TX 76241

Matthews John

State ID
Calendar Year 2018
Employer City Of Mountain Home
Job Title Engineering Tech
Name Matthews John
Annual Wage $50,440

Matthews John T

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $75,081

Matthews John D

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Matthews John D
Annual Wage $16,198

Matthews John T

State GA
Calendar Year 2010
Employer Webster County Board Of Education
Job Title Alternative School Director
Name Matthews John T
Annual Wage $53,356

Matthews John E

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews John E
Annual Wage $53,546

Matthews John T

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $72,506

Matthews John D

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Matthews John D
Annual Wage $11,180

Matthews John D

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Sr Security Guard
Name Matthews John D
Annual Wage $28,125

Matthews John R

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Matthews John R
Annual Wage $45,028

Matthews John A

State FL
Calendar Year 2017
Employer Northwest Florida State College
Name Matthews John A
Annual Wage $25,886

Matthews John D

State FL
Calendar Year 2017
Employer Florida State University
Name Matthews John D
Annual Wage $24,404

Matthews John R

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Matthews John R
Annual Wage $11,105

Matthews John A.

State FL
Calendar Year 2016
Employer Northwest Florida State College
Name Matthews John A.
Annual Wage $25,886

Matthews John D

State FL
Calendar Year 2016
Employer Florida State University
Name Matthews John D
Annual Wage $35,723

Matthews John E

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews John E
Annual Wage $51,471

Matthews John A.

State FL
Calendar Year 2015
Employer Northwest Florida State College
Name Matthews John A.
Annual Wage $25,630

Matthews John

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Matthews John
Annual Wage $81,724

Matthews John F

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Matthews John F
Annual Wage $81,724

Matthews John

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Matthews John
Annual Wage $81,724

Matthews John F

State CT
Calendar Year 2018
Employer State Department Of Education
Name Matthews John F
Annual Wage $15,965

Matthews John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Matthews John
Annual Wage $10,965

Matthews John

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Matthews John
Annual Wage $655

Matthews John A

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Matthews John A
Annual Wage $56,025

Matthews Ii John A

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Matthews Ii John A
Annual Wage $53,994

Matthews Ii John A

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Matthews Ii John A
Annual Wage $51,037

Matthews John

State AL
Calendar Year 2018
Employer University of Auburn
Name Matthews John
Annual Wage $2,750

Conger John Matthews

State AL
Calendar Year 2018
Employer University of Alabama
Name Conger John Matthews
Annual Wage $69,893

Matthews John

State AL
Calendar Year 2017
Employer University of Auburn
Name Matthews John
Annual Wage $3,052

Matthews John D

State FL
Calendar Year 2015
Employer Florida State University
Name Matthews John D
Annual Wage $29,416

Conger John Matthews

State AL
Calendar Year 2017
Employer University of Alabama
Name Conger John Matthews
Annual Wage $11,374

Matthews John T

State GA
Calendar Year 2011
Employer Webster County Board Of Education
Job Title Alternative School Director
Name Matthews John T
Annual Wage $57,292

Matthews John T

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $78,657

Matthews John

State ID
Calendar Year 2017
Employer City of Mountain Home
Name Matthews John
Annual Wage $48,506

Matthews John

State ID
Calendar Year 2016
Employer City Of Mountain Home
Job Title Engineering Tech
Name Matthews John
Annual Wage $45,705

Matthews John R

State ID
Calendar Year 2015
Employer Boise State University
Job Title Custodian
Name Matthews John R
Annual Wage $20,800

Matthews John T

State GA
Calendar Year 2018
Employer Webster County Board Of Education
Job Title Member, Board Of Education
Name Matthews John T
Annual Wage $2,200

Matthews John T

State GA
Calendar Year 2018
Employer Webster County Board Of Education
Job Title Member Board Of Education
Name Matthews John T
Annual Wage $2,200

Tsiklistas John Matthews

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Conservation Ranger 1
Name Tsiklistas John Matthews
Annual Wage $10,309

Tsiklistas John Matthews

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Conservation Ranger 1
Name Tsiklistas John Matthews
Annual Wage $10,309

Matthews John

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Clerical Worker
Name Matthews John
Annual Wage $800

Matthews John

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Clerical Worker
Name Matthews John
Annual Wage $800

Matthews John T

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $123,702

Matthews John T

State GA
Calendar Year 2017
Employer Webster County Board Of Education
Job Title Member, Board Of Education
Name Matthews John T
Annual Wage $2,200

Matthews John T

State GA
Calendar Year 2017
Employer Webster County Board Of Education
Job Title Member Board Of Education
Name Matthews John T
Annual Wage $2,200

Matthews John D

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Substitute Teacher
Name Matthews John D
Annual Wage $15,319

Matthews John T

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $116,868

Matthews John T

State GA
Calendar Year 2016
Employer Webster County Board Of Education
Job Title Member Board Of Education
Name Matthews John T
Annual Wage $2,400

Matthews John T

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $111,803

Matthews John T

State GA
Calendar Year 2015
Employer Webster County Board Of Education
Job Title Member, Board Of Education
Name Matthews John T
Annual Wage $2,400

Matthews John T

State GA
Calendar Year 2015
Employer Webster County Board Of Education
Job Title Member Board Of Education
Name Matthews John T
Annual Wage $2,400

Matthews John T

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $110,748

Matthews John E

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews John E
Annual Wage $8,912

Matthews John T

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $97,136

Matthews John T

State GA
Calendar Year 2013
Employer Webster County Board Of Education
Job Title Alternative School Director
Name Matthews John T
Annual Wage $4,995

Matthews John E

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews John E
Annual Wage $53,473

Matthews John T

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews John T
Annual Wage $91,800

Matthews John T

State GA
Calendar Year 2012
Employer Webster County Board Of Education
Job Title Alternative School Director
Name Matthews John T
Annual Wage $57,292

Matthews John E

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Grades 9-12 Teacher
Name Matthews John E
Annual Wage $52,629

Matthews John T

State GA
Calendar Year 2016
Employer Webster County Board Of Education
Job Title Member, Board Of Education
Name Matthews John T
Annual Wage $2,400

Matthews John W

State AL
Calendar Year 2016
Employer University Of Auburn
Name Matthews John W
Annual Wage $1,138

John H Matthews

Name John H Matthews
Address 17071 Riley St Holland MI 49424 -6015
Mobile Phone 616-218-5737
Email [email protected]
Gender Male
Date Of Birth 1947-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Matthews

Name John Matthews
Address 117 Russell Ave Houghton Lake MI 48629 -9101
Telephone Number 989-614-0398
Mobile Phone 989-614-0398
Email [email protected]
Gender Male
Date Of Birth 1976-06-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John T Matthews

Name John T Matthews
Address 763 County Farm Rd Monticello IL 61856 -8232
Phone Number 217-762-2834
Mobile Phone 217-473-7375
Email [email protected]
Gender Male
Date Of Birth 1971-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John N Matthews

Name John N Matthews
Address 9595 E County Road 1000 N Brownsburg IN 46112 -9638
Phone Number 219-743-3635
Email [email protected]
Gender Male
Date Of Birth 1959-11-27
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 3001
Education Completed High School
Language English

John Matthews

Name John Matthews
Address 747 Mariposa St Denver CO 80204 -4409
Phone Number 303-913-1964
Mobile Phone 303-913-1964
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Matthews

Name John J Matthews
Address 1513 E Valley Shore Dr Peoria IL 61615 -9416
Phone Number 309-208-0183
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Matthews

Name John D Matthews
Address 1293 Chancellor Dr Edwardsville IL 62025 -3951
Phone Number 314-569-7042
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John M Matthews

Name John M Matthews
Address 5882 Pennekamp Dr Plainfield IN 46168 -7506
Phone Number 317-839-4511
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Attended Vocational/Technical
Language English

John Matthews

Name John Matthews
Address 18656 Ne 238th Ave Fort Mccoy FL 32134 -7016
Phone Number 352-546-4308
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John Matthews

Name John Matthews
Address 18198 E Belleview Ln Aurora CO 80015 -2301
Phone Number 425-231-0345
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed High School
Language English

John Matthews

Name John Matthews
Address 5738 N Scottsdale Rd Paradise Valley AZ 85253 -5914
Phone Number 480-275-6624
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

John R Matthews

Name John R Matthews
Address 7795 E Mcgee Mountain Rd Tucson AZ 85750 -7404
Phone Number 520-551-3045
Gender Male
Date Of Birth 1989-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

John E Matthews

Name John E Matthews
Address 28150 Loretta Ave Warren MI 48092 -3486
Phone Number 586-573-6911
Gender Male
Date Of Birth 1932-01-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Matthews

Name John Matthews
Address 3145 W Waltann Ln Phoenix AZ 85053 -3942
Phone Number 602-993-2474
Telephone Number 602-993-9324
Mobile Phone 602-993-9324
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

John B Matthews

Name John B Matthews
Address 4712 W Juniper Ave Glendale AZ 85306 -1410
Phone Number 623-565-2690
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

John T Matthews

Name John T Matthews
Address 15536 New England Ave Oak Forest IL 60452 -1590
Phone Number 708-633-1926
Gender Male
Date Of Birth 1949-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John H Matthews

Name John H Matthews
Address 363 Downing Rd Riverside IL 60546 -1734
Phone Number 708-853-9663
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Matthews

Name John Matthews
Address 690 15th St Vero Beach FL 32960-4702 -4702
Phone Number 772-770-4877
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John H Matthews

Name John H Matthews
Address 3018 Cobblers Crossing Rd New Albany IN 47150-9457 -1069
Phone Number 812-748-0354
Gender Male
Date Of Birth 1923-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

John L Matthews

Name John L Matthews
Address 2015 Glenridge Ct Plainfield IL 60586 -5334
Phone Number 815-439-1527
Gender Male
Date Of Birth 1961-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John D Matthews

Name John D Matthews
Address 2635 Old Woods Trl Plainfield IL 60586 -7761
Phone Number 815-439-2566
Mobile Phone 815-558-9336
Gender Male
Date Of Birth 1958-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Matthews

Name John J Matthews
Address 4560 Grove Park Dr Tallahassee FL 32311 -3737
Phone Number 850-443-6996
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 5000.00
To WESTLY, STEVE (COMMITTEE 1)
Year 2004
Application Date 2003-05-29
Contributor Occupation OWNER
Contributor Employer DO DISTRIBUTING
Recipient Party D
Recipient State CA
Seat state:office
Address 74 MILL SPRING RD MANHASSET NY

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 2500.00
To JOHNSON, ERIC
Year 2010
Application Date 2009-09-14
Contributor Occupation REAL ESTATE
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State TX
Seat state:lower

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 2000.00
To Eddie Bernice Johnson (D)
Year 2006
Transaction Type 15
Filing ID 25980464559
Application Date 2005-03-09
Contributor Occupation REAL ESTATE INVES
Contributor Employer MATHEWS SOUTHWEST
Organization Name Mathews Southwest
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Eddie Bernice Johnson for Congress
Seat federal:house
Address 120 Winding Creek Way ARGYLE TX

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 1000.00
To Denton County Republican Party
Year 2010
Transaction Type 15
Filing ID 10990587507
Application Date 2010-02-23
Contributor Occupation BUSINESS
Contributor Employer THE TRIBUTE GOLF COURSE
Contributor Gender M
Committee Name Denton County Republican Party

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020411709
Application Date 2010-05-31
Contributor Occupation ATTORNE
Contributor Employer MORGAN, LEWIS & BOCKIUS LLP
Organization Name Morgan, Lewis & Bockius
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 600.00
To JOHNSON, ERIC
Year 2010
Application Date 2009-08-01
Contributor Occupation REAL ESTATE
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State TX
Seat state:lower

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 550.00
To Denton County Republican Party
Year 2010
Transaction Type 15
Filing ID 29992560541
Application Date 2009-02-23
Contributor Occupation BUSINESS
Contributor Employer THE TRIBUTE GOLF COURSE
Contributor Gender M
Committee Name Denton County Republican Party

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15e
Filing ID 12020544321
Application Date 2012-06-16
Contributor Occupation ATTORNEY
Contributor Employer MORGAN LEWIS
Organization Name Democracy Engine
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Paul Ryan (R)
Year 2012
Transaction Type 15
Filing ID 12970874984
Application Date 2012-03-23
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 5815 Murray St NEW BERLIN WI

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 25971175661
Application Date 2005-07-11
Contributor Occupation SCIENCE
Contributor Employer TRUMBULL BOARD OF EDUCATION
Organization Name Trumbull Board of Education
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 208 Algonquin Trail TRUMBULL CT

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 25020332808
Application Date 2005-05-13
Contributor Occupation CARDIOVASCULAR CENTER
Organization Name Cardiovascular Center
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Leonard Lance (R)
Year 2008
Transaction Type 15
Filing ID 28990828173
Application Date 2008-03-31
Contributor Occupation PARTNER
Contributor Employer BROWN DOG VENTURES
Organization Name Brown Dog Ventures
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lance for Congress
Seat federal:house
Address PO 8 STOCKTON NJ

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Libertarian National Cmte
Year 2008
Transaction Type 15
Filing ID 28990139396
Application Date 2007-11-27
Contributor Occupation MANAGER
Contributor Employer METT ELECTRICAL TESTING LLC
Organization Name Mett Electrical Testing
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 545 E Braddock Rd 203 ALEXANDRIA VA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To National Roofing Contractors Assn
Year 2008
Transaction Type 15
Filing ID 28930010294
Application Date 2007-12-31
Contributor Occupation EVP
Contributor Employer Baker Roofing Company
Contributor Gender M
Committee Name National Roofing Contractors Assn
Address 517 Mercury St PO 26057 RALEIGH NC

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2007-05-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address 49 STERLING ST W NEWTON MA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2008-05-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address 49 STERLING ST W NEWTON MA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Eddie Bernice Johnson (D)
Year 2008
Transaction Type 15
Filing ID 27990789642
Application Date 2007-09-28
Contributor Occupation Real Estate Investor
Contributor Employer Mathews Southwest
Organization Name Mathews Southwest
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Eddie Bernice Johnson for Congress
Seat federal:house
Address 120 Winding Creek Way ARGYLE TX

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020200693
Application Date 2010-02-10
Contributor Occupation PHYSICIAN
Contributor Employer SOUTHEASTERN EYE CENTER
Organization Name Southeastern Eye Center
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 500.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 25020480082
Application Date 2005-09-13
Contributor Occupation SURGEON
Contributor Employer CARDIOVASCULAR CENTER, THE
Organization Name The Cardiovascular Center
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 400.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-09-28
Contributor Occupation OPTOMETRIST
Contributor Employer DOCTORS EYE CARE, PSC
Organization Name DOCTORS EYE CARE PSC
Recipient Party D
Recipient State KY
Seat state:governor
Address 1106 CHEROKEE ROAD APT 6 LOUISVILLE KY

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 400.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 12952194466
Application Date 2012-05-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address PO 761384 SAN ANTONIO TX

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646426
Application Date 2008-01-30
Contributor Occupation Asset Manager
Contributor Employer Trimont Real Estate Advisors
Organization Name Trimont Real Estate Advisors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2211 virginia place ATLANTA GA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 29934236612
Application Date 2009-06-08
Contributor Occupation DIR. OF INTERNATIONA
Contributor Employer SC JOHNSON WAX
Organization Name Sc Johnson Wax
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To National Grain & Feed Assn
Year 2012
Transaction Type 15
Filing ID 12952191296
Application Date 2011-12-15
Contributor Occupation GRAIN MANAGER
Contributor Employer MIDWEST GRAIN LLC
Contributor Gender M
Committee Name National Grain & Feed Assn
Address 2002 Savana Dr CHAMPAIGN IL

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To Libertarian National Cmte
Year 2006
Transaction Type 15
Filing ID 25971677004
Application Date 2005-10-12
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 545 E Braddock Rd 203 ALEXANDRIA VA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To James E Clyburn (D)
Year 2004
Transaction Type 15
Filing ID 24990921328
Application Date 2003-07-28
Contributor Occupation SC State Senator
Contributor Employer State of South Carolina
Organization Name State of South Carolina
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Friends of Jim Clyburn
Seat federal:house
Address PO 460 BOWMAN SC

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24990591039
Application Date 2004-01-19
Contributor Occupation Professor
Contributor Employer Shizuoka University
Organization Name Shizuoka University
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 2304 N 16th St BOISE ID

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991168303
Application Date 2004-03-09
Contributor Occupation Systems Engineeering
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 8147 MISSOULA MT

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234104
Application Date 2004-05-08
Contributor Occupation Engineer
Contributor Employer Cordilleran Compliance Services, Inc.
Organization Name Cordilleran Compliance Services
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4609 Chokecherry Trl FORT COLLINS CO

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 250.00
To Paul Ryan (R)
Year 2004
Transaction Type 15
Filing ID 23992073078
Application Date 2003-09-23
Contributor Occupation Dir. Of Public Affairs
Contributor Employer Foley & Lardner Law Firm
Organization Name Foley & Lardner
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 5815 S Murray St NEW BERLIN WI

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 200.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 12952194681
Application Date 2012-05-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address PO 761384 SAN ANTONIO TX

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 200.00
To RISHELL, JEANETTE M
Year 20008
Application Date 2007-03-07
Contributor Occupation ATTORNEY
Contributor Employer MORGAN LEWIS & BOCKIUS LLP
Organization Name MORGAN LEWIS & BOCKIUS LLP
Recipient Party D
Recipient State VA
Seat state:lower
Address 1129 TOWLSTON RD MCLEAN VA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 150.00
To HUNSTEIN, CAROL W
Year 2006
Application Date 2006-10-12
Contributor Occupation ANALYST
Contributor Employer TRIMONT REAL ESTATE ADVISORS INC
Organization Name TRIMONT REAL ESTATE ADVISORS INC
Recipient Party N
Recipient State GA
Seat state:judicial
Address 2211 VIRGINIA AVE ATLANTA GA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 150.00
To IVEY, KAY
Year 2006
Application Date 2006-09-06
Recipient Party R
Recipient State AL
Seat state:office
Address 340 MATTHEWS DR CAMDEN AL

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 100.00
To DENUCCI, A JOSEPH
Year 2004
Application Date 2003-07-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address 49 STERLING ST WEST NEWTON MA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 100.00
To DENUCCI, A JOSEPH
Year 2004
Application Date 2004-10-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address 49 STERLING ST WEST NEWTON MA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-08-15
Recipient Party R
Recipient State MD
Seat state:governor
Address 6604 VIRGINIA VIEW CT BETHESDA MD

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 100.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-01-20
Contributor Occupation REAL ESTATE DEVELOPMENT
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:governor
Address 252 HIGH RD NEWBURY MA

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 50.00
To ROBERTS, LINDA
Year 2006
Application Date 2006-06-29
Recipient Party R
Recipient State CT
Seat state:office
Address 169 MELROSE RD MELROSE CT

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 50.00
To HALEY, NIKKI
Year 2010
Application Date 2010-06-03
Contributor Occupation PASTOR/RET ARMY
Recipient Party R
Recipient State SC
Seat state:governor
Address 1507 REV JW CARTER RD MANNING SC

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 50.00
To OHIOANS FOR LIVESTOCK CARE
Year 2010
Application Date 2009-12-02
Recipient Party I
Recipient State OH
Committee Name OHIOANS FOR LIVESTOCK CARE
Address 6410 SHIPSLANDING AVE CANTON OH

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 25.00
To IVEY, KAY
Year 2006
Application Date 2005-10-27
Recipient Party R
Recipient State AL
Seat state:office
Address 340 MATTHEWS DR CAMDEN AL

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 20.00
To REINHARD, STEVE
Year 20008
Application Date 2007-06-16
Contributor Employer STATE OF OHIO
Organization Name STATE OF OHIO
Recipient Party R
Recipient State OH
Seat state:upper
Address 9043 EMASHIER RD CALEDONIA OH

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 20.00
To TUCK, CHRIS
Year 2006
Application Date 2006-10-26
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party D
Recipient State AK
Seat state:lower
Address 131 KLATT RD ANCHORAGE AK

MATTHEWS, JOHN

Name MATTHEWS, JOHN
Amount 13.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-22
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 6800 298TH AVE N CLEARWATER FL

JOHN C MATTHEWS & ELLEN MARY MATTHEWS

Name JOHN C MATTHEWS & ELLEN MARY MATTHEWS
Address 2060 SE 82nd Avenue Mercer Island WA 98040
Value 1029000
Landvalue 859000
Buildingvalue 1029000

MATTHEWS JOHN ETUX

Name MATTHEWS JOHN ETUX
Physical Address 57 CHARLOTTE AVE
Owner Address 57 CHARLOTTE AVE
Sale Price 0
Ass Value Homestead 77400
County mercer
Address 57 CHARLOTTE AVE
Value 101200
Net Value 101200
Land Value 23800
Prior Year Net Value 101200
Transaction Date 2006-01-24
Property Class Residential
Year Constructed 1925
Price 0

MATTHEWS JOHN C & MARY T

Name MATTHEWS JOHN C & MARY T
Physical Address 8 BEECHWOOD AVENUE
Owner Address 8 BEECHWOOD AVENUE
Sale Price 65000
Ass Value Homestead 176100
County burlington
Address 8 BEECHWOOD AVENUE
Value 231000
Net Value 231000
Land Value 54900
Prior Year Net Value 231000
Transaction Date 2009-08-03
Property Class Residential
Deed Date 1986-08-05
Year Constructed 1950
Price 65000

MATTHEWS JOHN E & MARY S

Name MATTHEWS JOHN E & MARY S
Physical Address 7105 FRANK REEDER RD, PENSACOLA, FL 32526
Owner Address 7105 FRANK REEDER RD, PENSACOLA, FL 32526
Ass Value Homestead 76307
Just Value Homestead 76307
County Escambia
Year Built 1976
Area 2213
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7105 FRANK REEDER RD, PENSACOLA, FL 32526

MATTHEWS JOHN E & DIANA K

Name MATTHEWS JOHN E & DIANA K
Physical Address 2130 PIONEER TR, NEW SMYRNA BEACH, FL 32168
Sale Price 290000
Sale Year 2012
Ass Value Homestead 264796
Just Value Homestead 271306
County Volusia
Year Built 1993
Area 4692
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2130 PIONEER TR, NEW SMYRNA BEACH, FL 32168
Price 290000

MATTHEWS JOHN E & CHERYL

Name MATTHEWS JOHN E & CHERYL
Physical Address 6503 REMUS DR, NEW PORT RICHEY, FL 34653
Owner Address 6503 REMUS DR, NEW PORT RICHEY, FL 34653
Sale Price 55000
Sale Year 2013
County Pasco
Year Built 1988
Area 1901
Land Code Single Family
Address 6503 REMUS DR, NEW PORT RICHEY, FL 34653
Price 55000

MATTHEWS JOHN E

Name MATTHEWS JOHN E
Physical Address 903 LAKESHORE BLVD, SAINT CLOUD, FL 34769
Owner Address 39744 FELIX DR, MALDEN, MO 63863
Sale Price 175000
Sale Year 2013
County Osceola
Year Built 1963
Area 1658
Land Code Single Family
Address 903 LAKESHORE BLVD, SAINT CLOUD, FL 34769
Price 175000

MATTHEWS JOHN DAVID & BRIDGET

Name MATTHEWS JOHN DAVID & BRIDGET
Physical Address 73 WOODLAND DR,, FL
Owner Address 73 WOODLAND DR, CRAWFORDVILLE, FL 32327
Ass Value Homestead 92231
Just Value Homestead 92231
County Wakulla
Year Built 2003
Area 1902
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 73 WOODLAND DR,, FL

MATTHEWS JOHN D & NANCY R

Name MATTHEWS JOHN D & NANCY R
Physical Address 10620 LEMON CREEK LOOP -BLDG A2-UNIT 104, ENGLEWOOD, FL 34224
Ass Value Homestead 121672
Just Value Homestead 201875
County Charlotte
Year Built 2006
Area 2628
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 10620 LEMON CREEK LOOP -BLDG A2-UNIT 104, ENGLEWOOD, FL 34224

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 1275 SPARTON AV, PORT ORANGE, FL 32127
County Volusia
Year Built 1982
Area 742
Land Code Mobile Homes
Address 1275 SPARTON AV, PORT ORANGE, FL 32127

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 1279 SPARTON AV, PORT ORANGE, FL 32127
County Volusia
Year Built 1978
Area 1100
Land Code Mobile Homes
Address 1279 SPARTON AV, PORT ORANGE, FL 32127

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 6510 PATHELEN DR, PORT ORANGE, FL 32127
County Volusia
Year Built 1970
Area 1812
Land Code Mobile Homes
Address 6510 PATHELEN DR, PORT ORANGE, FL 32127

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 140 DUCK HAWK CIR 3100, DAYTONA BEACH, FL 32119
Sale Price 100
Sale Year 2012
Ass Value Homestead 103939
Just Value Homestead 103939
County Volusia
Year Built 1990
Area 1304
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 140 DUCK HAWK CIR 3100, DAYTONA BEACH, FL 32119
Price 100

MATTHEWS JOHN F

Name MATTHEWS JOHN F
Physical Address 32 SMOKEY RIDGE RD
Owner Address 32 SMOKEY RIDGE RD
Sale Price 298000
Ass Value Homestead 135600
County passaic
Address 32 SMOKEY RIDGE RD
Value 270000
Net Value 270000
Land Value 134400
Prior Year Net Value 308500
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2011-07-27
Sale Assessment 308500
Year Constructed 1962
Price 298000

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 990 BOULEVARD OF THE ARTS 1102, SARASOTA, FL 34236
Owner Address 112 TOXAWAY TRACE, LAKE TOXAWAY, NC 28747
Sale Price 1675000
Sale Year 2012
County Sarasota
Year Built 2003
Area 3517
Land Code Condominiums
Address 990 BOULEVARD OF THE ARTS 1102, SARASOTA, FL 34236
Price 1675000

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 1315 PAUL RUSSELL RD, TALLAHASSEE, FL 32301
Owner Address 1315 PAUL RUSSELL RD, TALLAHASSEE, FL 32301
Ass Value Homestead 125031
Just Value Homestead 248473
County Leon
Year Built 1953
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1315 PAUL RUSSELL RD, TALLAHASSEE, FL 32301

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 48 BLACK BEAR LN,, FL
Owner Address 48 BLACK BEAR LANE, PALM COAST, FL 32137
Ass Value Homestead 59061
Just Value Homestead 59300
County Flagler
Year Built 1978
Area 1572
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 48 BLACK BEAR LN,, FL

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 2403 RIBAULT SCENIC DR, JACKSONVILLE, FL 32208
Owner Address 2403 RIBAULT SCENIC DR, JACKSONVILLE, FL 32208
Ass Value Homestead 111931
Just Value Homestead 112891
County Duval
Year Built 1959
Area 2050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2403 RIBAULT SCENIC DR, JACKSONVILLE, FL 32208

MATTHEWS JOHN CHARLES

Name MATTHEWS JOHN CHARLES
Physical Address 907, LIVE OAK, FL 32060
Ass Value Homestead 72402
Just Value Homestead 73171
County Suwannee
Year Built 1947
Area 1625
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 907, LIVE OAK, FL 32060

MATTHEWS JOHN C & DEBRA H&W

Name MATTHEWS JOHN C & DEBRA H&W
Physical Address 70 DUNSON ESTATE RD,, FL
Ass Value Homestead 33174
Just Value Homestead 33174
County Flagler
Year Built 1991
Area 1120
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 70 DUNSON ESTATE RD,, FL

MATTHEWS JOHN C & ANNE J

Name MATTHEWS JOHN C & ANNE J
Physical Address 13352 COUNTY ROAD 561, CLERMONT FL, FL 34711
Ass Value Homestead 226887
Just Value Homestead 226887
County Lake
Year Built 1961
Area 1856
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13352 COUNTY ROAD 561, CLERMONT FL, FL 34711

MATTHEWS JOHN BAY

Name MATTHEWS JOHN BAY
Physical Address 5145 VALENCIA ST, LAKE WALES, FL 33853
Owner Address 9450 MCINTOSH RD, DOVER, FL 33527
County Polk
Year Built 1974
Area 1344
Land Code Mobile Homes
Address 5145 VALENCIA ST, LAKE WALES, FL 33853

MATTHEWS JOHN BAY

Name MATTHEWS JOHN BAY
Physical Address 9450 MCINTOSH RD, DOVER, FL 33527
Owner Address 9450 MCINTOSH RD, DOVER, FL 33527
Ass Value Homestead 114323
Just Value Homestead 117865
County Hillsborough
Year Built 1987
Area 1729
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9450 MCINTOSH RD, DOVER, FL 33527

MATTHEWS JOHN A + GIELDA L

Name MATTHEWS JOHN A + GIELDA L
Physical Address 15645 BEACHCOMBER AVE, FORT MYERS, FL 33908
Owner Address PO BOX 214, HOPE, NJ 07844
County Lee
Year Built 2002
Area 3443
Land Code Single Family
Address 15645 BEACHCOMBER AVE, FORT MYERS, FL 33908

MATTHEWS JOHN A & ANNE J

Name MATTHEWS JOHN A & ANNE J
Physical Address 6105 WADE ST, LEESBURG FL, FL 34748
Sale Price 100000
Sale Year 2012
Ass Value Homestead 88897
Just Value Homestead 88897
County Lake
Year Built 1994
Area 1636
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6105 WADE ST, LEESBURG FL, FL 34748
Price 100000

MATTHEWS JOHN A

Name MATTHEWS JOHN A
Physical Address 6762 HWY 85 N, LAUREL HILL, FL 32567
Owner Address 6762 HWY 85 N, LAUREL HILL, FL 32567
Ass Value Homestead 98467
Just Value Homestead 98467
County Okaloosa
Year Built 2005
Area 1926
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6762 HWY 85 N, LAUREL HILL, FL 32567

MATTHEWS JOHN D

Name MATTHEWS JOHN D
Physical Address 3447 FALLVIEW CT, LAND O LAKES, FL 34639
Owner Address PO BOX 1155, LAND O LAKES, FL 34639
Ass Value Homestead 122340
Just Value Homestead 122340
County Pasco
Year Built 1982
Area 2552
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3447 FALLVIEW CT, LAND O LAKES, FL 34639

MATTHEWS JOHN A

Name MATTHEWS JOHN A
Physical Address 8805 EDENROCK LN, TALLAHASSEE, FL 32312
Owner Address 8805 EDENROCK LN, TALLAHASSEE, FL 32312
Ass Value Homestead 186829
Just Value Homestead 186829
County Leon
Year Built 1988
Area 2677
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8805 EDENROCK LN, TALLAHASSEE, FL 32312

MATTHEWS JOHN P C & VERNA D

Name MATTHEWS JOHN P C & VERNA D
Physical Address 15 POOR FARM ROAD
Owner Address 15 POOR FARM ROAD
Sale Price 365000
Ass Value Homestead 291400
County mercer
Address 15 POOR FARM ROAD
Value 627400
Net Value 627400
Land Value 336000
Prior Year Net Value 627400
Transaction Date 2006-08-31
Property Class Residential
Deed Date 1991-09-06
Sale Assessment 215000
Price 365000

JOHN J MATTHEWS

Name JOHN J MATTHEWS
Address 145-21 111 AVENUE, NY 11435
Value 315000
Full Value 315000
Block 11943
Lot 23
Stories 2.5

JOHN C MATTHEWS & BERKLEY O MATTHEWS

Name JOHN C MATTHEWS & BERKLEY O MATTHEWS
Address 612 Joppa Road Towson MD 21204
Value 153280
Landvalue 153280

JOHN BRANTLEY MATTHEWS & CLARA LEE MATTHEWS

Name JOHN BRANTLEY MATTHEWS & CLARA LEE MATTHEWS
Address 3006 Royalton Drive Greensboro NC 27406-6226
Value 24000
Landvalue 24000
Buildingvalue 80400
Bedrooms 3
Numberofbedrooms 3

JOHN BAY AND KAREN ANN MATTHEWS

Name JOHN BAY AND KAREN ANN MATTHEWS
Address 9450 Mcintosh Road Dover FL 33527
Value 32492
Landvalue 32492
Usage Single Family Residential

JOHN BAXTER MATTHEWS

Name JOHN BAXTER MATTHEWS
Address 5200 Southwind Road Greensboro NC 27455-2233
Value 60000
Landvalue 60000
Buildingvalue 119500
Bedrooms 3
Numberofbedrooms 3

JOHN B MATTHEWS & MARTHA N MATTHEWS

Name JOHN B MATTHEWS & MARTHA N MATTHEWS
Address 8660 NE 10th Street Medina WA 98039
Value 582000
Landvalue 760000
Buildingvalue 582000

JOHN B (MRS) MATTHEWS

Name JOHN B (MRS) MATTHEWS
Address 1044 Pitts Avenue Panama FL
Value 17004
Landvalue 17004
Buildingvalue 52217
Landarea 13,242 square feet
Type Residential Property

JOHN ARTHUR MATTHEWS

Name JOHN ARTHUR MATTHEWS
Address 6995 S Garfield Way Littleton CO 80122
Value 65000
Landvalue 65000
Buildingvalue 216572
Landarea 11,717 square feet

JOHN A/RITTER DIANA C MATTHEWS

Name JOHN A/RITTER DIANA C MATTHEWS
Address 8621 Santa Catalina Drive Scottsdale AZ 85255
Value 82100
Landvalue 82100

JOHN A/MERAZ CHRISTINE D MATTHEWS

Name JOHN A/MERAZ CHRISTINE D MATTHEWS
Address 9921 Illini Street Tolleson AZ 85353
Value 24200
Landvalue 24200

JOHN A MATTHEWS SR & MYONG S MATTHEWS

Name JOHN A MATTHEWS SR & MYONG S MATTHEWS
Address 9907 Pitman Avenue Upper Marlboro MD 20772
Value 100600
Landvalue 100600
Buildingvalue 165600
Airconditioning yes

JOHN A MATTHEWS DELORES DAVIS MATTHEWS

Name JOHN A MATTHEWS DELORES DAVIS MATTHEWS
Address 3308 W Harold Street Philadelphia PA 19132
Value 3273
Landvalue 3273
Buildingvalue 17427
Landarea 884.54 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

MATTHEWS JOHN WF

Name MATTHEWS JOHN WF
Physical Address 32 KOZY LANE
Owner Address 32 KOZY LANE
Sale Price 419900
Ass Value Homestead 113000
County passaic
Address 32 KOZY LANE
Value 223700
Net Value 223700
Land Value 110700
Prior Year Net Value 223700
Transaction Date 2009-12-17
Property Class Residential
Deed Date 2003-12-16
Sale Assessment 212300
Year Constructed 1957
Price 419900

JOHN A MATTHEWS & VIRGINIA QUINN-MATTHEWS MATTHEWS

Name JOHN A MATTHEWS & VIRGINIA QUINN-MATTHEWS MATTHEWS
Address 201 Everett Avenue Willow Grove PA 19090
Value 133860
Landarea 8,489 square feet
Basement Full

JOHN A MATTHEWS & SUSAN M MATTHEWS

Name JOHN A MATTHEWS & SUSAN M MATTHEWS
Address 5153 Sheila Drive Toledo OH
Value 20300
Landvalue 20300
Buildingvalue 103100
Bedrooms 3
Numberofbedrooms 3
Type Residential

JOHN A MATTHEWS & LETTIE MATTHEWS

Name JOHN A MATTHEWS & LETTIE MATTHEWS
Address 2030 E Camellia Drive Decatur GA 30032
Value 22700
Landvalue 22700
Buildingvalue 72600
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JOHN A MATTHEWS & JAMIE L MATTHEWS

Name JOHN A MATTHEWS & JAMIE L MATTHEWS
Address 720 Creek View Court Coralville IA 52241-3372
Value 90700
Landvalue 90700

JOHN A MATTHEWS & CLAUDIA MATTHEWS

Name JOHN A MATTHEWS & CLAUDIA MATTHEWS
Address 4271 S Ambassador Drive St. George UT 84790
Value 82500
Landvalue 82500

JOHN A MATTHEWS & CATHERINE M MATTHEWS

Name JOHN A MATTHEWS & CATHERINE M MATTHEWS
Address 1165 Silo Circle Blue Bell PA
Value 204250
Landarea 20,309 square feet
Basement Full

JOHN A MATTHEWS & CATHERINE M MATTHEWS

Name JOHN A MATTHEWS & CATHERINE M MATTHEWS
Address 920 Chesterfield Drive Ambler PA 19002
Value 325710
Landarea 25,170 square feet
Basement Full

JOHN A MATTHEWS

Name JOHN A MATTHEWS
Address 10519 Lakewood Avenue El Paso TX
Value 18681
Landvalue 18681
Type Real

JOHN A MATTHEWS

Name JOHN A MATTHEWS
Address 2809 Tremont Street Philadelphia PA 19136
Value 41696
Landvalue 41696
Buildingvalue 115904
Landarea 1,995 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 10000

JOHN A MATTHEWS

Name JOHN A MATTHEWS
Address 941 Ellis Road Stone Mountain GA 30083
Value 12000
Landvalue 12000
Buildingvalue 87900
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 152000

JOHN A MATTHEWS

Name JOHN A MATTHEWS
Address 4954 E Pine Hill Court Stone Mountain GA 30088
Value 30000
Landvalue 30000
Buildingvalue 98700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 34000

MATTHEWS JOHN M

Name MATTHEWS JOHN M
Address 2910 SOMMER PLACE, NY 10465
Value 436000
Full Value 436000
Block 5423
Lot 11
Stories 2.5

JOHN A MATTHEWS & SUSAN MATTHEWS

Name JOHN A MATTHEWS & SUSAN MATTHEWS
Address 6800 N 298th Avenue Clearwater FL 33761
Value 69779
Landvalue 23162
Type Residential
Price 187000

MATTHEWS DEBRA & JOHN &

Name MATTHEWS DEBRA & JOHN &
Physical Address 3131 WATER OAK RD,, FL
Owner Address GEORGE SYKES & MARTIN MATTHEWS, BUNNELL, FL 32110
County Flagler
Year Built 1974
Area 860
Land Code Mobile Homes
Address 3131 WATER OAK RD,, FL

John P. Matthews

Name John P. Matthews
Doc Id 08297706
City Columbia MO
Designation us-only
Country US

John P. Matthews

Name John P. Matthews
Doc Id 07086956
City Madison WI
Designation us-only
Country US

John H. Matthews

Name John H. Matthews
Doc Id 08251081
City Cumming GA
Designation us-only
Country US

John G Matthews

Name John G Matthews
Doc Id 07696357
City Sandwich
Designation us-only
Country GB

John Charles Matthews

Name John Charles Matthews
Doc Id 07360967
City Water Valley MS
Designation us-only
Country US

John Brodie Matthews

Name John Brodie Matthews
Doc Id 07871509
City New Plymouth, Omata
Designation us-only
Country NZ

John Matthews

Name John Matthews
Doc Id 07789550
City Drogheda
Designation us-only
Country IE

John Matthews

Name John Matthews
Doc Id 07856344
City Dublin
Designation us-only
Country IE

John Matthews

Name John Matthews
Doc Id 07268542
City Greenbelt MD
Designation us-only
Country US

John Matthews

Name John Matthews
Doc Id 07085656
City Greenbelt MD
Designation us-only
Country US

John Matthews

Name John Matthews
Doc Id 07106057
City Greenbelt MD
Designation us-only
Country US

John Matthews

Name John Matthews
Doc Id D0532919
City Roland IA
Designation us-only
Country US

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Independent Voter
State CO
Address 2626 DAVOS TRL, VAIL, CO 81657
Phone Number 970-988-3971
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Independent Voter
State FL
Address 7827 GOLF CIRCLE DR #102, MARGATE, FL 33063
Phone Number 954-557-8800
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Voter
State FL
Address 3212 NE 7TH PL #16, POMPANO BEACH, FL 33062
Phone Number 954-547-1092
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State FL
Address 1710 N 45TH AVE, HOLLYWOOD, FL 33021
Phone Number 954-260-8250
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State FL
Address 850 S. TAMIAMI TRAIL, SARASOTA, FL 34236
Phone Number 941-362-9966
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Voter
State CT
Address 129 FLANDERS RD, MYSTIC, CT 06355
Phone Number 860-933-7162
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State FL
Address 8805 EDENROCK LN, TALLAHASSEE, FL 32312
Phone Number 850-894-5005
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State FL
Address 2121 W PINE ST, TAMPA, FL 33607
Phone Number 813-965-8805
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Independent Voter
State FL
Address 2329 DEL WEBB BLVD W, SUN CITY CTR, FL 33573
Phone Number 813-767-4058
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State AZ
Address 925 W 6TH AVE, SAN MANUEL, AZ 85631
Phone Number 520-385-2108
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State FL
Address 7683 139TH DR, LIVE OAK, FL 32060
Phone Number 386-547-9949
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Republican Voter
State FL
Address 934 PINE CREEK CIR NE, PALM BAY, FL 32905
Phone Number 321-331-5740
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Independent Voter
State DE
Address 39 REVELLE ST # A, NEW CASTLE, DE 19720
Phone Number 302-276-6503
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Voter
State AL
Address 608 CARRIDALE ST SW, DECATUR, AL 35601
Phone Number 256-504-8318
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Independent Voter
State ID
Address 1002 SAMUEL #108, POCATELLO, ID 83201
Phone Number 208-240-0206
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Independent Voter
State AL
Address 1615 7TH AVE W, BIRMINGHAM, AL 35208
Phone Number 205-790-1004
Email Address [email protected]

JOHN MATTHEWS

Name JOHN MATTHEWS
Type Voter
State CT
Address 36 E WHARF RD, MADISON, CT 06443
Phone Number 203-240-9666
Email Address [email protected]

John W Matthews

Name John W Matthews
Visit Date 4/13/10 8:30
Appointment Number U88691
Type Of Access VA
Appt Made 6/6/2014 0:00
Appt Start 6/10/2014 14:30
Appt End 6/10/2014 23:59
Total People 62
Last Entry Date 6/6/2014 18:26
Meeting Location OEOB
Caller KEVIN
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 87188

JOHN M MATTHEWS

Name JOHN M MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U91208
Type Of Access VA
Appt Made 3/28/10 11:12
Appt Start 3/29/10 14:00
Appt End 3/29/10 23:59
Total People 174
Last Entry Date 3/28/2010
Meeting Location WH
Caller MAX
Description MILITARY MEMBERS SUPPORTING THE AMBASSADOR C
Release Date 06/25/2010 07:00:00 AM +0000

JOHN M MATTHEWS

Name JOHN M MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U80591
Type Of Access VA
Appt Made 2/19/10 14:24
Appt Start 2/24/10 13:00
Appt End 2/24/10 23:59
Total People 163
Last Entry Date 2/19/10 14:24
Meeting Location WH
Caller MAX
Description MILITARY HONOR GUARD PERSONNEL FOR THE AMBASS
Release Date 05/28/2010 07:00:00 AM +0000

JOHN H MATTHEWS

Name JOHN H MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U35448
Type Of Access VA
Appt Made 8/20/2010 8:47
Appt Start 8/24/2010 15:30
Appt End 8/24/2010 23:59
Total People 354
Last Entry Date 8/20/2010 8:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN MATTHEWS

Name JOHN MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U45992
Type Of Access VA
Appt Made 9/29/10 16:32
Appt Start 10/1/10 16:00
Appt End 10/1/10 23:59
Total People 7
Last Entry Date 9/29/10 16:32
Meeting Location OEOB
Caller ZACHARY
Release Date 01/28/2011 08:00:00 AM +0000

John B Matthews

Name John B Matthews
Visit Date 4/13/10 8:30
Appointment Number U88617
Type Of Access VA
Appt Made 3/4/11 0:00
Appt Start 3/7/11 11:30
Appt End 3/7/11 23:59
Total People 5
Last Entry Date 3/4/11 13:38
Meeting Location WH
Caller CHRISTOPHER
Description West Wing Dining facility lunch with guests
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 84774

John R Matthews

Name John R Matthews
Visit Date 4/13/10 8:30
Appointment Number U95243
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/30/11 21:10
Appt End 3/30/11 23:59
Total People 4
Last Entry Date 3/28/11 13:12
Meeting Location WH
Caller JOANNE
Description WEST WING TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John R Matthews

Name John R Matthews
Visit Date 4/13/10 8:30
Appointment Number U95322
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/31/11 10:00
Appt End 3/31/11 23:59
Total People 194
Last Entry Date 3/28/11 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John R Matthews

Name John R Matthews
Visit Date 4/13/10 8:30
Appointment Number U04968
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/5/2011 10:30
Appt End 5/5/2011 23:59
Total People 350
Last Entry Date 5/2/2011 8:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN M MATTHEWS

Name JOHN M MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U84273
Type Of Access VA
Appt Made 3/4/10 14:01
Appt Start 3/6/10 7:30
Appt End 3/6/10 23:59
Total People 223
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

John A Matthews

Name John A Matthews
Visit Date 4/13/10 8:30
Appointment Number U49008
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/12/11 8:00
Appt End 10/12/11 23:59
Total People 108
Last Entry Date 10/11/11 7:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John M Matthews

Name John M Matthews
Visit Date 4/13/10 8:30
Appointment Number U63247
Type Of Access VA
Appt Made 12/2/2011 0:00
Appt Start 12/5/2011 9:15
Appt End 12/5/2011 23:59
Total People 145
Last Entry Date 12/2/2011 5:42
Meeting Location OEOB
Caller KASIE
Description TIME CHANGE MADE AT THE REQUEST OF K. COCCARO
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 77753

John D Matthews

Name John D Matthews
Visit Date 4/13/10 8:30
Appointment Number U22642
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/12/12 8:00
Appt End 7/12/12 23:59
Total People 144
Last Entry Date 7/10/12 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

John T Matthews

Name John T Matthews
Visit Date 4/13/10 8:30
Appointment Number U55400
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/13/12 11:00
Appt End 12/13/12 23:59
Total People 245
Last Entry Date 11/26/12 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John S Matthews

Name John S Matthews
Visit Date 4/13/10 8:30
Appointment Number U68265
Type Of Access VA
Appt Made 1/9/13 0:00
Appt Start 1/9/13 19:30
Appt End 1/9/13 23:59
Total People 1
Last Entry Date 1/9/13 18:17
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

John J Matthews

Name John J Matthews
Visit Date 4/13/10 8:30
Appointment Number U61776
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/22/14 12:30
Appt End 3/22/14 23:59
Total People 275
Last Entry Date 3/10/14 19:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JOHN S MATTHEWS

Name JOHN S MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U83484
Type Of Access VA
Appt Made 5/19/2014 0:00
Appt Start 5/20/2014 14:00
Appt End 5/20/2014 23:59
Total People 5
Last Entry Date 5/19/2014 19:41
Meeting Location OEOB
Caller VIVIAN
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 101272

John J Matthews

Name John J Matthews
Visit Date 4/13/10 8:30
Appointment Number U83188
Type Of Access VA
Appt Made 5/19/2014 0:00
Appt Start 5/24/2014 17:30
Appt End 5/24/2014 23:59
Total People 6
Last Entry Date 5/19/2014 10:10
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John M Matthews

Name John M Matthews
Visit Date 4/13/10 8:30
Appointment Number U59971
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/5/2011 13:00
Appt End 12/5/2011 23:59
Total People 233
Last Entry Date 11/17/2011 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN MATTHEWS

Name JOHN MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U98374
Type Of Access VA
Appt Made 4/19/10 13:09
Appt Start 4/24/10 7:30
Appt End 4/24/10 23:59
Total People 262
Last Entry Date 4/19/10 13:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

JOHN MATTHEWS

Name JOHN MATTHEWS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 179 Town and Country Dr, Jonesborough, TN 37659-5435
Vin 1GCEK19T97Z167577
Phone 423-753-9862

JOHN MATTHEWS

Name JOHN MATTHEWS
Car FORD ESCAPE
Year 2007
Address 273 Big Station Camp Blvd, Gallatin, TN 37066-8469
Vin 1FMCU93177KA61107

JOHN MATTHEWS

Name JOHN MATTHEWS
Car LEXUS ES 350
Year 2007
Address 17 Cedarwood Cir, Pittsford, NY 14534-3254
Vin JTHBJ46G872041992
Phone 585-381-1738

JOHN MATTHEWS

Name JOHN MATTHEWS
Car LEXUS RX 400H
Year 2007
Address 65 Williams St, Groton, CT 06340-5533
Vin JTJHW31U272035767
Phone 860-536-9345

JOHN MATTHEWS

Name JOHN MATTHEWS
Car HYUNDAI ACCENT
Year 2007
Address 6800 298th Ave N, Clearwater, FL 33761-1608
Vin KMHCM36C57U045843

JOHN MATTHEWS

Name JOHN MATTHEWS
Car VOLKSWAGEN JETTA
Year 2007
Address 19061 Highstream Dr, Germantown, MD 20874-6160
Vin 3VWEF71K17M069054
Phone 301-540-6825

JOHN MATTHEWS

Name JOHN MATTHEWS
Car TOYOTA MATRIX
Year 2007
Address 1802 Crooked Creek Rd, Greenville, NC 27858-8428
Vin 2T1KR32E47C627910

JOHN MATTHEWS

Name JOHN MATTHEWS
Car Mitsubishi Raider Double Cab V8 Aut
Year 2007
Address 10441 Birch Rd, Anchorage, AK 99507-6806
Vin 1ZEAAKKC77A009512

JOHN MATTHEWS

Name JOHN MATTHEWS
Car Mitsubishi Raider Double Cab V8 Aut
Year 2007
Address 3005 Corkwood Cir, Flower Mound, TX 75022-0813
Vin 1ZJBA28257M047694
Phone 817-961-0504

JOHN MATTHEWS

Name JOHN MATTHEWS
Car GMC SIERRA 1500
Year 2007
Address 137 La Branche Ave, Ocean Springs, MS 39564-5334
Vin 2GTEC19C471509569
Phone 228-872-4976

JOHN MATTHEWS

Name JOHN MATTHEWS
Car HONDA RIDGELINE
Year 2007
Address 1077 Fuhrman Rd, Cincinnati, OH 45215-4040
Vin 2HJYK16317H516826

JOHN MATTHEWS

Name JOHN MATTHEWS
Car CHEVROLET IMPALA
Year 2007
Address 36 Swamp Fox Dr, Carolina Shores, NC 28467-2582
Vin 2G1WC58R679265175

JOHN MATTHEWS

Name JOHN MATTHEWS
Car BMW 7 SERIES
Year 2007
Address 19341 Old Perkins Rd E, Baton Rouge, LA 70810-6008
Vin WBAHN83507DT73856
Phone 770-358-0999

JOHN MATTHEWS

Name JOHN MATTHEWS
Car CHRYSLER 300
Year 2007
Address 7203 W Congress St, Milwaukee, WI 53218-5439
Vin 2C3KA63H27H637590

JOHN MATTHEWS

Name JOHN MATTHEWS
Car NISSAN ALTIMA
Year 2007
Address 304 Clydes Way, Chesapeake, VA 23320-3841
Vin 1N4AL21E77N401856

JOHN MATTHEWS

Name JOHN MATTHEWS
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 4434 Parker Ct, Farmville, NC 27828-8528
Vin 1W7B1211071008124

JOHN MATTHEWS

Name JOHN MATTHEWS
Car Nissan Trucks 4WD XE King Cab
Year 2007
Address 2023 S Main St Apt A3, Bountiful, UT 84010-7569
Vin 1NFRK322570220856
Phone 801-292-3570

JOHN MATTHEWS

Name JOHN MATTHEWS
Car FORD EXPEDITION
Year 2007
Address 133 WYCKHAM RISE ST, SAN ANTONIO, TX 78209-5415
Vin 1FMFU175X7LA63732
Phone 210-824-3808

JOHN MATTHEWS

Name JOHN MATTHEWS
Car Chrysler Town & Country 4dr SWB F
Year 2007
Address 321 County Road 114, Mingus, TX 76463-6824
Vin 1C9WG24297N643466

JOHN MATTHEWS

Name JOHN MATTHEWS
Car DODGE RAM 1500
Year 2007
Address 5929 WHISPERING LAKES DR, KATY, TX 77493-2280
Vin 1D7HA18227S196295

JOHN MATTHEWS

Name JOHN MATTHEWS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6025 Ruple Pkwy, Brookpark, OH 44142-1042
Vin 1HD1GV4177K322583

JOHN MATTHEWS

Name JOHN MATTHEWS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 1224 N Cape Rock Dr, Cape Girardeau, MO 63701-3613
Vin 1GTHK23D07F153573
Phone 573-334-1657

JOHN MATTHEWS

Name JOHN MATTHEWS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 10641 E 155th Ct, Brighton, CO 80602-7448
Vin 1GTHK23D27F165868
Phone 303-659-1004

JOHN MATTHEWS

Name JOHN MATTHEWS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1913 S Luster Ave, Springfield, MO 65804-2601
Vin 1GNET13H072106412

JOHN MATTHEWS

Name JOHN MATTHEWS
Car CHEVROLET SILVERADO
Year 2007
Address 4310 W EL CAMINO DEL CERRO, TUCSON, AZ 85745-9247
Vin 1GCEK19Z87Z103535

JOHN MATTHEWS

Name JOHN MATTHEWS
Car DODGE CHARGER
Year 2007
Address 48 BLACK BEAR LN, PALM COAST, FL 32137-7355
Vin 2B3KA73W57H709917

JOHN MATTHEWS

Name JOHN MATTHEWS
Car VOLVO C70
Year 2007
Address PO Box 1858, Wake Forest, NC 27588-1858
Vin YV1MC68227J025577
Phone 847-713-2562

John Matthews

Name John Matthews
Domain bluebullseyepress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 13463 Stream Valley Drive Chantilly Virginia 20151
Registrant Country UNITED STATES

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain heartbreakracing.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-07-11
Update Date 2013-06-26
Registrar Name DOMAINPEOPLE, INC.
Registrant Address P.O. BOX 50301 MESA AZ 85208
Registrant Country UNITED STATES

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain goextremebackpack.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-19
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 110 STONEYBROOK DRIVE RIDLEY PARK PA 19078
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain resolutiont.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 13463 Stream Valley Drive Chantilly Virginia 20151
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain resolutionteeshirt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 13463 Stream Valley Drive Chantilly Virginia 20151
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain seasonstocelebrate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-08
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8431 Warwick Drive Morris Alabama 35116
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain creativesaladcompany.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 25A Lloyd Baker Street London London WC1X 9AT
Registrant Country UNITED KINGDOM

John Matthews

Name John Matthews
Domain 222moon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-16
Update Date 2012-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1223 Cherokee Drive Tallahassee FL 32301
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain johnscottmatthews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-08
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 300 West 106th Street, #58 New York New York 10025
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain shootingawesome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 495 Clinton New York 13323
Registrant Country UNITED STATES

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain john-uk.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-07-08
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 18 GREENFIELDS ROAD KINGSWINFORD DUDLEY ENGLAND DY68EW
Registrant Country UNITED KINGDOM

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain canopycompany.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-11-16
Update Date 2010-05-04
Registrar Name ENOM, INC.
Registrant Address 3755 W 69TH PL WESTMINSTER CO 80030
Registrant Country UNITED STATES

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain portabletents.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-11-16
Update Date 2010-05-03
Registrar Name ENOM, INC.
Registrant Address 3755 W 69TH PL WESTMINSTER CO 80030
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain magicofhelene.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-22
Update Date 2013-10-23
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 Matthews

Name John Matthews
Domain atiilu.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-17
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 95 Iqaluit NT X0A0H0
Registrant Country CANADA

John Matthews

Name John Matthews
Domain kneelingwell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 51 Sarah Drive Lake Grove New York 11755
Registrant Country UNITED STATES

john matthews

Name john matthews
Domain northamptonmarine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 48 elder ct bracey Virginia 23919
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain myddeltonshampers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 25A Lloyd Baker Street London London WC1X 9AT
Registrant Country UNITED KINGDOM

John Matthews

Name John Matthews
Domain mythwoodfilms.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-12-10
Update Date 2012-11-25
Registrar Name DOMAIN.COM, LLC
Registrant Address BCM Hallowquest London London WC1N 3XX
Registrant Country UNITED KINGDOM
Registrant Fax 01865762807

John Matthews

Name John Matthews
Domain stllaborconference.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address One University Boulevard|225 JC Penney Conference Center St. Louis Missouri 63121
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain eaterysales.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2006-06-29
Update Date 2013-06-27
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 526 Park Plaza Charlottesville 22902
Registrant Country UNITED STATES

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain ratingonecarinsurance.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-02-08
Update Date 2012-02-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2/26 PASCOE STREET WESTMEADOWS VIC 3049
Registrant Country AUSTRALIA

John Matthews

Name John Matthews
Domain tuitionheroes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 609 Log Hill Court Ballwin Missouri 63011
Registrant Country UNITED STATES

JOHN MATTHEWS

Name JOHN MATTHEWS
Domain madnessinthedesert.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name ENOM, INC.
Registrant Address 40 PRINCESS STREET MANCHESTER LANCASHIRE M1 6DE
Registrant Country UNITED KINGDOM

John Matthews

Name John Matthews
Domain matthewstowers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Maxwell Road Northwood LONDON Middlesex HA6 2YF
Registrant Country UNITED KINGDOM

John Matthews

Name John Matthews
Domain sunsalesantigua.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Halley Court Nesconset New York 11767
Registrant Country UNITED STATES

John Matthews

Name John Matthews
Domain sperroway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-01
Update Date 2011-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 525 Southgate Drive Guelph Ontario N1G 3W6
Registrant Country CANADA

John Matthews

Name John Matthews
Domain sfaauditseminars.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-09
Update Date 2013-11-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 9706 Savannah GA 31412
Registrant Country UNITED STATES