John Meyer

We have found 454 public records related to John Meyer in 37 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 118 business registration records connected with John Meyer in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Special Education Interrelated. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $54,893.


John Williams Meyer

Name / Names John Williams Meyer
Age 56
Birth Date 1968
Also Known As J Meyer
Person 131 Chamale Dr, Slidell, LA 70460
Phone Number 985-645-0065
Possible Relatives







Previous Address 745 Columbine Rd, Breckenridge, CO 80424
4435 Dhemecourt St, New Orleans, LA 70119
535 Hennessey St, New Orleans, LA 70119
1206 PO Box, Slidell, LA 70459
25282 Chef Menteur Hwy, New Orleans, LA 70129
4532 Banks St #B, New Orleans, LA 70119
745 Columbine Rd, Breckenridge, CO
3204 Banks St, New Orleans, LA 70119
140 Chamale Dr, Slidell, LA 70460
4610 Utopia Dr, Metairie, LA 70001
4158 Bienville St, New Orleans, LA 70119
19391 PO Box, New Orleans, LA 70179
110 Moonraker Dr, Slidell, LA 70458
9340 Pascagoula Dr, Baton Rouge, LA 70810
23530 PO Box #B, Baton Rouge, LA 70894
Associated Business Christiansen Meyer, Incorporated

John C Meyer

Name / Names John C Meyer
Age 58
Birth Date 1966
Also Known As John C Meyer
Person 1552 Pressburg St, New Orleans, LA 70122
Phone Number 504-283-9786
Possible Relatives


Previous Address 2051 PO Box, Metairie, LA 70004
1003 Turnbull Dr, Metairie, LA 70001

John L Meyer

Name / Names John L Meyer
Age 62
Birth Date 1962
Person 154 Fancher Ave, Buffalo, NY 14223
Phone Number 716-838-1846
Possible Relatives


Previous Address 22 Murray Ave, Auburn, MA 01501
36 Kathleen Dr, Danielson, CT 06239
6 Tuck Farm Rd #6, Auburn, MA 01501
26 Wyndham Lndg, Danielson, CT 06239
36 Kathleen Dr, Brooklyn, CT 06234
471 Providence Rd, Brooklyn, CT 06234
6 Tuck Farm Rd #4, Auburn, MA 01501
26 North St #207, Douglas, MA 01516
829 #829, Apo, AE 09054
100 Mechanic St, Southbridge, MA 01550
1059 PO Box, Southbridge, MA 01550
Email [email protected]

John D Meyer

Name / Names John D Meyer
Age 67
Birth Date 1957
Person 188 Warner Hill Rd #D, Charlemont, MA 01339
Previous Address 188 RR 1, Charlemont, MA 01339
188 PO Box, Charlemont, MA 01339
260 Warner Hill Rd, Charlemont, MA 01339
RR 260, Charlemont, MA 01339

John Jr Meyer

Name / Names John Jr Meyer
Age 67
Birth Date 1957
Also Known As John C Meyer
Person 2003 Kansas Ave, Kenner, LA 70062
Phone Number 504-466-7357
Possible Relatives

John L Meyer

Name / Names John L Meyer
Age 67
Birth Date 1957
Also Known As Jon L Meyer
Person 205 Dimond Blvd, Anchorage, AK 99515
Phone Number 907-349-3873
Possible Relatives

John L Meyersr
Previous Address 205 Dimond Blvd #201, Anchorage, AK 99515
306 Winthrop St #135, Taunton, MA 02780
3651 Amber Bay Loop #4, Anchorage, AK 99515
205 Dimond Blvd #301, Anchorage, AK 99515
12 Highland St, South Easton, MA 02375
205 Dimond Blvd #104, Anchorage, AK 99515
200 34th Ave #422, Anchorage, AK 99503
306 Winthrop #135, Stoneham, MA 02180
111 24th St #9114, Billings, MT 59102
1075 PO Box, Easton, MA 02334
111 S #9114, Billings, MT 59102
62 Heritage Dr, Whitinsville, MA 01588
7041 Chad St, Anchorage, AK 99518
165 Winthrop St #139, Taunton, MA 02780
26 Quissett Rd, Mendon, MA 01756
221576 PO Box, Anchorage, AK 99522
8070 Giddeon Cir #2, Anchorage, AK 99504

John H Meyer

Name / Names John H Meyer
Age 70
Birth Date 1954
Person 9557 Bonnydune Dr, Shreveport, LA 71106
Phone Number 318-680-0486
Possible Relatives


Previous Address 251 McCormick St, Shreveport, LA 71104
9477 Boxwood Dr, Shreveport, LA 71118

John Irving Meyer

Name / Names John Irving Meyer
Age 70
Birth Date 1954
Also Known As John I Meyer
Person 388 Commonwealth Ave #A, Boston, MA 02215
Phone Number 617-332-8019
Possible Relatives Laura Brooksmeyer


Previous Address 425 Newbury St #N11, Boston, MA 02115
425 Newbury St #N12, Boston, MA 02115
425 Newbury St #N27, Boston, MA 02115
93 Claremont St, Newton, MA 02458
18 Sumner St, Newton, MA 02459
425 Newbury St, Boston, MA 02115
93 Claremont St, Newtonville, MA 02458
17 Bruce Ln, Newton, MA 02458
72 Bruce Ln, Newton, MA 02458
72 Cabot St, Newton, MA 02458
17 Bruce Ln, Newtonville, MA 02458

John E Meyer

Name / Names John E Meyer
Age 70
Birth Date 1954
Person 3749 14th St #00000, Milwaukee, WI 53221
Phone Number 414-647-1657
Possible Relatives



Previous Address 3749 S St, Milwaukee, WI 53221
1400 Warnimont Ave, Milwaukee, WI 53207
3241 Kinnickinnic Ave, Milwaukee, WI 53207
Burberry #428, Madison, WI 53719
1 Burberry Dr #428, Madison, WI 53719
4260 Ravinia Dr #201, Milwaukee, WI 53221
1400 Warnimout, Milwaukee, WI 53207
3241 Kk, Milwaukee, WI 00000
3749 4th St, Milwaukee, WI 53212

John Frederich Meyer

Name / Names John Frederich Meyer
Age 70
Birth Date 1954
Person 1420 Forestdale Dr, Des Moines, IA 50311
Phone Number 515-255-4566
Possible Relatives




Previous Address 1681 Oak Crest Ct, Marietta, GA 30066
2200 Grand Ave, Des Moines, IA 50312
3900 21st St, Miami, FL 33142
527 40th St #3, Des Moines, IA 50312
5950 Ep True Pkwy, West Des Moines, IA 50266
669066 PO Box, Marietta, GA 30066
1618 Oak Crest Ct, Marietta, GA 30066
5950 P True Pkwy #P, West Des Moines, IA 50266
5950 Ep True Pkwy, W Des Moines, IA 50266
2520 Piedmont Rd #F6, Marietta, GA 30062
5950 0 True Pkwy, West Des Moines, IA 50266
3 Paces West Ter, Atlanta, GA 30327
54 Peachtree St, Atlanta, GA 30303
2520 Piedmont Rd #R, Marietta, GA 30062
Associated Business Main Dish Media Llc Main Dish Media, Llc August 1St Corporation

John L Meyer

Name / Names John L Meyer
Age 74
Birth Date 1950
Also Known As John H Meyer
Person 1758 Craig Rd #B, Saint Louis, MO 63146
Phone Number 314-567-6422
Possible Relatives

Rosyln Meyer
Previous Address 411 Georgia Ave, Saint Louis, MO 63135
6543 Serenitycir, Saint Louis, MO 00000
411 Georgia Ave, Ferguson, MO 63135
110 PO Box, Ballwin, MO 63022
1758 Craig, Creve Coeur, MO 63141
6543 Serenity Cir, Hazelwood, MO 63042
6543 Serenitycir, St Louis, MO 00000

John O Meyer

Name / Names John O Meyer
Age 74
Birth Date 1950
Also Known As John Meyer
Person 828 Beechwood Rd, Havertown, PA 19083
Phone Number 610-649-6435
Possible Relatives


Previous Address 828 Beechwood Dr, Havertown, PA 19083
1101 Cobbs St, Drexel Hill, PA 19026
303 Strathmore Rd, Havertown, PA 19083

John Nicholas Meyer

Name / Names John Nicholas Meyer
Age 75
Birth Date 1949
Also Known As J Meyer
Person 2248 Glisan St, Portland, OR 97210
Phone Number 503-221-0423
Possible Relatives
Natasha L Meyereichaker






Previous Address 7200 Mindello St, Coral Gables, FL 33143
350 Union St #602, San Francisco, CA 94133
1130 Filbert St #1, San Francisco, CA 94109
6262 Bird Rd #3G, Miami, FL 33155
528 Thompson St, Portland, OR 97212
610 22nd Ave, Portland, OR 97210
2004 Irving St #1, Portland, OR 97209
1063 Citrus Ave, Los Angeles, CA 90019
1918 Pacific Ave #1, Venice, CA 90291
822 1st #2, Los Angeles, CA 90012
11301 Old Cutler Rd #15th, Miami, FL 33156
Associated Business Caretrust, Inc Miami Marine Exposition, Inc

John P Meyer

Name / Names John P Meyer
Age 75
Birth Date 1949
Person 137 Gruenwald Ave, Neenah, WI 54956
Phone Number 920-722-6513
Possible Relatives
Previous Address 745 Appleton, Neenah, WI
745 Appleton St, Neenah, WI
745 Appleton, Nh, WI 00000
870 Haase St, Neenah, WI 54956

John B Meyer

Name / Names John B Meyer
Age 77
Birth Date 1947
Person 56 Pine Ridge Rd, Waban, MA 02468
Phone Number 617-332-4020
Possible Relatives

Previous Address 11 Riverbend Rd, West Harwich, MA 02671
437 Newtonville Ave, Newtonville, MA 02460
56 Pine St, Lowell, MA 01851
437 Newtonville Ave, Newton, MA 02460
Associated Business 440 Newtonville Avenue Corp Young Authors Foundation, Inc, The

John P Meyer

Name / Names John P Meyer
Age 79
Birth Date 1945
Also Known As John J Meyer
Person 3648 Cinnamon Tree Ln, Saint Louis, MO 63129
Phone Number 314-894-8457
Possible Relatives


Previous Address 3648 Cinnamon Tree Ln #L, Saint Louis, MO 63129
3115 Asceola, Saint Louis, MO 00000
3115 Asceola, St Louis, MO 00000
3648 Cinnamon Tree Ln #4, Saint Louis, MO 63129
2203 Apple Crk, Saint Louis, MO 63129
2203 Apple Creek Dr, Saint Louis, MO 63129
2203 Applo, Saint Louis, MO 63026
2203 Applo, St Louis, MO 63026

John Delwin Meyer

Name / Names John Delwin Meyer
Age 79
Birth Date 1945
Also Known As John D Meyer
Person 612 Grumman Dr, Midwest City, OK 73110
Phone Number 405-732-5856
Possible Relatives




Previous Address 612 Grumman Dr, Oklahoma City, OK 73110
3107 Mueller Ave, Bethany, OK 73008
1152 Windemere Dr, Oklahoma City, OK 73117
5715 Western Ave, Oklahoma City, OK 73118
9 11th #82, Bethany, OK 73008
626 PO Box, De Leon Springs, FL 32130
Email [email protected]
Associated Business Quantor Management Resource Group, Llc

John Meyer

Name / Names John Meyer
Age 80
Birth Date 1944
Also Known As John Md Meyer
Person 602 31st St, Hondo, TX 78861
Phone Number 830-426-4727
Possible Relatives





Dujohn Meyer
Previous Address 602 Avenue M, Hondo, TX 78861
7282 Fm 462, Hondo, TX 78861
7701 Wurzbach Rd #307, San Antonio, TX 78229
1912 Avenue R, Hondo, TX 78861
2600 Lake Austin Blvd #4105, Austin, TX 78703
602 M, Hondo, TX 78861
602 M Ave, Hondo, TX 78861
Email [email protected]
Associated Business John W Meyer M D P A

John H Meyer

Name / Names John H Meyer
Age 81
Birth Date 1943
Person 10254 County Rd, Panama City Beach, FL 32413
Phone Number 636-561-8415
Possible Relatives






Panabha D Meyer
Previous Address 9597 Bridlewood Trl, Centerville, OH 45458
3101 Hampton Dr #403, Alexandria, VA 22302
129 Wake Forest Dr, O Fallon, MO 63368
129 Wake Forest Dr, O Fallon, MO 63366
9597 Bridlewood Trl, Dayton, OH 45458
666 5th Ave #7, New York, NY 10103
666 57th St, New York, NY 10019
1119 Millpark Dr, Dayton, OH 45458
14359 Po, Dayton, OH 45417
14359 PO Box, Dayton, OH 45417
Bassett, Fairfield, OH 45014
9597 Bridlewood, Spring Valley, OH 45370
10254 Hwy 30A E25, Panama City Beach, FL 32413
14359 PO Box, Dayton, OH 45413
666 56th St, New York, NY 10019
None, Spring Valley, OH 45370

John L Meyer

Name / Names John L Meyer
Age 82
Birth Date 1942
Also Known As John Meyer
Person 3621 Laguna Verde Dr, Las Vegas, NV 89121
Possible Relatives
Previous Address 923 El Camino St, Santa Maria, CA 93454
3621 Laguna Verde Way, Las Vegas, NV 89121
86 Windward Ln, Bristol, RI 02809

John L Meyer

Name / Names John L Meyer
Age 83
Birth Date 1940
Person 405 Sophia St, New Orleans, LA 70123
Phone Number 504-737-5042
Possible Relatives

Previous Address 405 Sophia St, Harahan, LA 70123
405 Sophia St, River Ridge, LA 70123

John Joseph Meyer

Name / Names John Joseph Meyer
Age 84
Birth Date 1939
Also Known As Jay Meyer
Person 334 Main St, Gramercy, LA 70052
Phone Number 225-272-6016
Possible Relatives




Previous Address 105 Hibiscus Pl, River Ridge, LA 70123
11655 Glenhaven Dr, Baton Rouge, LA 70815
520 American Legion Rd, Greer, SC 29651
603 PO Box, Gramercy, LA 70052
105 Hibiscus Pl, New Orleans, LA 70123
506 Stratford Dr, New Orleans, LA 70123
1009 Havelock Dr, Taylors, SC 29687
Email [email protected]

John Barrington Meyer

Name / Names John Barrington Meyer
Age 85
Birth Date 1938
Also Known As J Meyer
Person 42 Lila Rd #2, Jamaica Plain, MA 02130
Phone Number 617-522-2198
Possible Relatives

John Meyer

Name / Names John Meyer
Age 88
Birth Date 1935
Person 6409 Jefferson Pointe Cir, Clairton, PA 15025
Phone Number 412-653-5280
Possible Relatives

Previous Address 6409 Jefferson Pointe Cir, Jefferson Hills, PA 15025
27 Flintlock Rd, Lexington, MA 02420
1016 Prospect Rd, Pittsburgh, PA 15227

John Henry Meyer

Name / Names John Henry Meyer
Age 93
Birth Date 1930
Person 650 Coral Way #407, Coral Gables, FL 33134

John Mansfield Meyer

Name / Names John Mansfield Meyer
Age 95
Birth Date 1928
Person 6034 Ridge Dr, Shreveport, LA 71106
Phone Number 318-865-8555
Possible Relatives
Previous Address 5937 PO Box, Shreveport, LA 71135
3000 Knight St #216, Shreveport, LA 71105
4986 PO Box, Shreveport, LA 71134
Email [email protected]
Associated Business Remarkable Rewards, Inc

John W Meyer

Name / Names John W Meyer
Age 98
Birth Date 1925
Also Known As John H Meyer
Person 825 Westfield St #J15, Oshkosh, WI 54902
Phone Number 920-233-8792
Possible Relatives




Previous Address 3333 34th St #118, Fort Lauderdale, FL 33308
825 Westfield St #J5, Oshkosh, WI 54902
825 Westfield St #J15, Oshkosh, WI 54902
118 Ayer St, Ironwood, MI 49938
333 34th Ct #118, Oakland Park, FL 33334
333 34th St #118, Oakland Park, FL 33334
495 RR 1, Hurley, WI 54534
682 PO Box, Ironwood, MI 49938
495 PO Box, Hurley, WI 54534

John Meyer

Name / Names John Meyer
Age 99
Birth Date 1924
Also Known As John H Meyer
Person 1239 Hillsboro Mile #507, Hillsboro Beach, FL 33062
Phone Number 954-426-0593
Possible Relatives

Previous Address 400 Raymond Ave, Danville, IL 61832
1239 Hillsboro Mile, Hillsboro Beach, FL 33062
1239 Hillsboro Mile #82, Hillsboro Beach, FL 33062
1530 Myrtle Dr, Danville, IL 61832
1532 Myrtle Dr, Danville, IL 61832
Raymnd, Danville, IL 61832
Email [email protected]
Associated Business Tamark Company, Inc

John A Meyer

Name / Names John A Meyer
Age 108
Birth Date 1916
Person 73 Water St, Hanover, MA 02339
Phone Number 781-826-6451
Possible Relatives
Previous Address 73 Water St #2FL, Hanover, MA 02339
3647 Brentwood Ave, Cincinnati, OH 45208
73 Water St #1, Hanover, MA 02339

John D Meyer

Name / Names John D Meyer
Age N/A
Person 2066 FAYE ST, MOBILE, AL 36605
Phone Number 251-479-1146

John A Meyer

Name / Names John A Meyer
Age N/A
Person 1020 NELCHINA ST, ANCHORAGE, AK 99501

John K Meyer

Name / Names John K Meyer
Age N/A
Person 3010 LORE RD UNIT A4, ANCHORAGE, AK 99507

John K Meyer

Name / Names John K Meyer
Age N/A
Person 3825 WILLIAMS ST, ANCHORAGE, AK 99508

John Meyer

Name / Names John Meyer
Age N/A
Person 610 GROVE AVE, BOAZ, AL 35957

John A Meyer

Name / Names John A Meyer
Age N/A
Person 4957 OLD US HIGHWAY 278 E, GADSDEN, AL 35903

John A Meyer

Name / Names John A Meyer
Age N/A
Person 6500 WALDEN RUN APT 737, HUNTSVILLE, AL 35806

John R Meyer

Name / Names John R Meyer
Age N/A
Person PO BOX 44, BOAZ, AL 35957

John G Meyer

Name / Names John G Meyer
Age N/A
Person 10060 PECAN ST, GRAND BAY, AL 36541

John M Meyer

Name / Names John M Meyer
Age N/A
Person PO BOX 296, CEDAR BLUFF, AL 35959

John P Meyer

Name / Names John P Meyer
Age N/A
Person 15452 N 178TH DR, SURPRISE, AZ 85388

John Meyer

Name / Names John Meyer
Age N/A
Person 1946 E IRON HORSE CT, FLAGSTAFF, AZ 86001

John Meyer

Name / Names John Meyer
Age N/A
Person 6110 E 12TH AVE APT 3, ANCHORAGE, AK 99504

John Meyer

Name / Names John Meyer
Age N/A
Person 19346 N ECHO RIM DR, SURPRISE, AZ 85387
Phone Number 623-328-9621

John B Meyer

Name / Names John B Meyer
Age N/A
Person 8096 W COTTONWOOD WASH WAY, TUCSON, AZ 85743
Phone Number 520-579-3156

John B Meyer

Name / Names John B Meyer
Age N/A
Person 1819 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-830-6317

John W Meyer

Name / Names John W Meyer
Age N/A
Person 4664 N CHEYENNE TRL, TUCSON, AZ 85750
Phone Number 520-760-3603

John A Meyer

Name / Names John A Meyer
Age N/A
Person 12220 N 22ND PL, PHOENIX, AZ 85022
Phone Number 602-992-5804

John J Meyer

Name / Names John J Meyer
Age N/A
Person PO BOX 336, AGUILA, AZ 85320
Phone Number 928-685-2251

John S Meyer

Name / Names John S Meyer
Age N/A
Person 16356 N THOMPSON PEAK PKWY, APT 2056 SCOTTSDALE, AZ 85260
Phone Number 480-473-9415

John C Meyer

Name / Names John C Meyer
Age N/A
Person 2701 E UTOPIA RD, LOT 88 PHOENIX, AZ 85050
Phone Number 602-494-6521

John C Meyer

Name / Names John C Meyer
Age N/A
Also Known As Jo Meyer
Person 1200 Patricia #104, San Antonio, TX 78213
Phone Number 504-457-2386
Possible Relatives





Previous Address 2721 Judith St, Metairie, LA 70003

John D Meyer

Name / Names John D Meyer
Age N/A
Person 5018 N 29TH AVE, PHOENIX, AZ 85017
Phone Number 602-249-0421

John Meyer

Name / Names John Meyer
Age N/A
Person 3405 COUNTY ROAD 104, CEDAR BLUFF, AL 35959
Phone Number 256-779-6100

John Meyer

Name / Names John Meyer
Age N/A
Person 2069 PINEYWOODS SIPSEY RD, JASPER, AL 35504
Phone Number 205-384-6179

John F Meyer

Name / Names John F Meyer
Age N/A
Person 10407 FOX FARM TRL, JUNEAU, AK 99801
Phone Number 907-523-6029

John C Meyer

Name / Names John C Meyer
Age N/A
Person 1734 ROUND HILL RD, WEAVER, AL 36277
Phone Number 256-820-0637

John R Meyer

Name / Names John R Meyer
Age N/A
Person 30 TURTLE ROCK LOOP, LEESBURG, AL 35983
Phone Number 256-523-4826

John Meyer

Name / Names John Meyer
Age N/A
Person 1038 DEKALB ST, AUBURN, AL 36830
Phone Number 334-821-0980

John Meyer

Name / Names John Meyer
Age N/A
Person 240 W SAHUARO ST APT 20, TUCSON, AZ 85705

john meyer

Business Name john meyer
Person Name john meyer
Position company contact
State IL
Address 202 W. Pocahontas Rd. - Highland, HECKER, 62248 IL
Email [email protected]

JOHN MEYER

Business Name YOUNG EDWARDIAN CORP.
Person Name JOHN MEYER
Position registered agent
Corporation Status Suspended
Agent JOHN MEYER 1717 SOUTH FIGUEROA STREET, LOS ANGELES, CA 90017
Care Of KOGAN ARTER HADDEN 725 S FIGUEROA ST STE 3400, LOS ANGELES, CA 90017
CEO JOHN MEYER1717 SOUTH FIGUEROA STREET, LOS ANGELES, CA 90017
Incorporation Date 1977-07-14

JOHN MEYER

Business Name YOUNG EDWARDIAN CORP.
Person Name JOHN MEYER
Position CEO
Corporation Status Suspended
Agent 1717 SOUTH FIGUEROA STREET, LOS ANGELES, CA 90017
Care Of KOGAN ARTER HADDEN 725 S FIGUEROA ST STE 3400, LOS ANGELES, CA 90017
CEO JOHN MEYER 1717 SOUTH FIGUEROA STREET, LOS ANGELES, CA 90017
Incorporation Date 1977-07-14

John Meyer

Business Name Weichert Co, REALTORS
Person Name John Meyer
Position company contact
State NJ
Address 64 Main Street, Chatham, 7928 NJ
Phone Number
Email [email protected]

JOHN MEYER

Business Name WOOD LAKE - PHASE TWO CONDOMINIUM ASSOCIATION
Person Name JOHN MEYER
Position registered agent
State GA
Address 235 MALLARD PTE WAY, ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-08-25
Entity Status Active/Owes Current Year AR
Type CEO

JOHN MEYER

Business Name WILLITS SOILS, INC.
Person Name JOHN MEYER
Position CEO
Corporation Status Active
Agent 345 N MAIN ST, WILLITS, CA 95490
Care Of 345 N MAIN ST, WILLITS, CA 95490
CEO JOHN MEYER 345 N MAIN ST, WILLITS, CA 95490
Incorporation Date 2010-06-21

JOHN MEYER

Business Name WILLITS SOILS, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Active
Agent JOHN MEYER 345 N MAIN ST, WILLITS, CA 95490
Care Of 345 N MAIN ST, WILLITS, CA 95490
CEO JOHN MEYER345 N MAIN ST, WILLITS, CA 95490
Incorporation Date 2010-06-21

JOHN MEYER

Business Name WESTERN HOME LOAN CENTER
Person Name JOHN MEYER
Position registered agent
Corporation Status Suspended
Agent JOHN MEYER 4425 JAMBOREE SUITE 135, NEWPORT BEACH, CA 92660
Care Of ROGERS & HARTLEY 1711 BEACH BLVD., STE. 103, HUNTINGTON BEACH, CA 92647
Incorporation Date 1989-07-03

JOHN MEYER

Business Name WELLNESS BUSINESS SYSTEMS INC.
Person Name JOHN MEYER
Position Director
State CO
Address 3980 BROADWAY, SUITE 103, PMB#144 3980 BROADWAY, SUITE 103, PMB#144, BOULDER, CO 80304
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21935-2004
Creation Date 2004-08-16
Type Domestic Corporation

JOHN MEYER

Business Name WELLNESS BUSINESS SYSTEMS INC.
Person Name JOHN MEYER
Position Secretary
State CO
Address 3980 BROADWAY STE 163 PMB 144 3980 BROADWAY STE 163 PMB 144, BOULDER, CO 80304
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21935-2004
Creation Date 2004-08-16
Type Domestic Corporation

JOHN MEYER

Business Name WATERLOO GROUP, INC.
Person Name JOHN MEYER
Position CEO
Corporation Status Suspended
Agent 1717 SOUTH FIGUEROA ST, LOS ANGELES, CA 90015
Care Of * JOHN MEYER 1717 S FIGUEROA STREET, LOS ANGELES, CA 90015
CEO JOHN MEYER 1717 SOUTH FIGUEROA ST, LOS ANGELES, CA 90015
Incorporation Date 1992-10-02

JOHN MEYER

Business Name WATERLOO GROUP, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Suspended
Agent JOHN MEYER 1717 SOUTH FIGUEROA ST, LOS ANGELES, CA 90015
Care Of * JOHN MEYER 1717 S FIGUEROA STREET, LOS ANGELES, CA 90015
CEO JOHN MEYER1717 SOUTH FIGUEROA ST, LOS ANGELES, CA 90015
Incorporation Date 1992-10-02

John Meyer

Business Name Virginia Financial Group, Inc.
Person Name John Meyer
Position company contact
State VA
Address 102 S Main St, Culpeper, VA 22701
Phone Number
Email [email protected]
Title CIO

John Meyer

Business Name Van Andel Creation RES Ctr
Person Name John Meyer
Position company contact
State AZ
Address 6801 N US Highway 89 Chino Valley AZ 86323-9186
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 928-636-1153
Number Of Employees 1
Annual Revenue 44550

JOHN MEYER

Business Name THE JM GROUP, INC.
Person Name JOHN MEYER
Position registered agent
State GA
Address P.O. BOX 2501, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN MEYER

Business Name THE HEADLINERS OF SAN FRANCISCO
Person Name JOHN MEYER
Position registered agent
Corporation Status Suspended
Agent JOHN MEYER 1000 SANSOME ST, SAN FRANCISCO, CA 94111
Care Of 1522 W. 7TH ST., LOS ANGELES, CA 90017
CEO JOHN MEYER1000 SANSOME ST, SAN FRANCISCO, CA 94111
Incorporation Date 1967-05-22

JOHN MEYER

Business Name THE HEADLINERS OF SAN FRANCISCO
Person Name JOHN MEYER
Position CEO
Corporation Status Suspended
Agent 1000 SANSOME ST, SAN FRANCISCO, CA 94111
Care Of 1522 W. 7TH ST., LOS ANGELES, CA 90017
CEO JOHN MEYER 1000 SANSOME ST, SAN FRANCISCO, CA 94111
Incorporation Date 1967-05-22

John Meyer

Business Name Stemley Bridge Mini Stor LLC
Person Name John Meyer
Position company contact
State AL
Address 4800 Stemley Bridge Rd Pell City AL 35128-6873
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 205-338-0110
Number Of Employees 3
Annual Revenue 114400

JOHN MEYER

Business Name SPY CITY, INC.
Person Name JOHN MEYER
Position registered agent
State GA
Address 7403 MONTICELLO DR, VILLA RICA, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN MEYER

Business Name SHEDHAUS, INC.
Person Name JOHN MEYER
Position registered agent
State GA
Address 7403 MONTICELLOR DR, VILLA RICA, GA 30180
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN MEYER

Business Name SERVICES UNLIMITED, CORP.
Person Name JOHN MEYER
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1769-1999
Creation Date 1999-01-26
Type Domestic Corporation

JOHN MEYER

Business Name SERVICES UNLIMITED, CORP.
Person Name JOHN MEYER
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1769-1999
Creation Date 1999-01-26
Type Domestic Corporation

JOHN MEYER

Business Name SERVICES UNLIMITED, CORP.
Person Name JOHN MEYER
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1769-1999
Creation Date 1999-01-26
Type Domestic Corporation

JOHN W MEYER

Business Name SEAGULL INVESTORS, L.L.C.
Person Name JOHN W MEYER
Position Manager
State NV
Address 723 S CASINO CENTER BLVD 723 S CASINO CENTER BLVD, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC10099-2001
Creation Date 2001-09-17
Expiried Date 2501-09-17
Type Domestic Limited-Liability Company

John W Meyer

Business Name ReliantSouth Construction Group, Inc.
Person Name John W Meyer
Position registered agent
State FL
Address 490 Grace Avenue, Panama City, FL 32401
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-07-24
Entity Status Active/Compliance
Type Secretary

John Meyer

Business Name Pieciak & Co
Person Name John Meyer
Position company contact
State VT
Address 10 Park Place P. O. Box 797, Brattleboro, VT
Phone Number
Email [email protected]
Title controller

JOHN MEYER

Business Name PREMIUM STANDARD FARMS, INC.
Person Name JOHN MEYER
Position registered agent
State MO
Address 805 PENNSYLVANIA ST; STE 200, KANSAS CITY, MO 64105
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-20
End Date 2010-06-01
Entity Status Revoked
Type CEO

JOHN MEYER

Business Name PAN TECH SCIENTIFIC, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Suspended
Agent JOHN MEYER 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
Care Of 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
CEO JOHN MEYER2832 SAN PABLO AVENUE, BERKELEY, CA 94702
Incorporation Date 1992-10-23

JOHN MEYER

Business Name PAN TECH SCIENTIFIC, INC.
Person Name JOHN MEYER
Position CEO
Corporation Status Suspended
Agent 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
Care Of 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
CEO JOHN MEYER 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
Incorporation Date 1992-10-23

John Meyer

Business Name Morton Grove Pharmaceuticals, Inc.
Person Name John Meyer
Position company contact
State IL
Address 6451 Main St, MortonGrove, IL 60053
Phone Number
Email [email protected]
Title CTO

John Meyer

Business Name Moon Valley Mobile Home Estate
Person Name John Meyer
Position company contact
State AZ
Address 1304 E Bell Rd # 102 Phoenix AZ 85022-2735
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 602-992-8570
Number Of Employees 2
Annual Revenue 862080

John Meyer

Business Name Meyer Group
Person Name John Meyer
Position company contact
State AR
Address 4401 Spring Cliff Loop Rogers AR 72756-9277
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 479-631-1014
Number Of Employees 1
Annual Revenue 49400

John Meyer

Business Name Meyer Co
Person Name John Meyer
Position company contact
State TX
Address 4481 Exchange Service Dr, Dallas, TX
Phone Number 214-467-8949
Email [email protected]
Title Owner

John Meyer

Business Name Meyer & Gifford Architects
Person Name John Meyer
Position company contact
State NY
Address 270 Lafayette St # 903, New York, NY 10012
Phone Number
Email [email protected]
Title Partner

John Meyer

Business Name Meritage Homes Corporation
Person Name John Meyer
Position company contact
State AZ
Address 17851 North 85th St Ste 300, Scottsdale, AZ 85255
Phone Number
Email [email protected]
Title Board Member

John Meyer

Business Name Meritage Homes Corporation
Person Name John Meyer
Position company contact
State AZ
Address 17851 North 85th St. Ste. 300, Scottsdale, AZ 85255
Phone Number
Email [email protected]
Title President, Meritage Homes of Orlando Division

John Meyer

Business Name Mbda Incorporated Record Depth:
Person Name John Meyer
Position company contact
State FL
Address 5701 Lindero Canyon Rd, Miami, FL
Email [email protected]
Title CEO

JOHN MEYER

Business Name MEYER, JOHN
Person Name JOHN MEYER
Position company contact
State MA
Address 255 Dogwood Ct, BOSTON, 2212 MA
Phone Number
Email [email protected]

JOHN MEYER

Business Name MEYER WORKS, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Active
Agent JOHN MEYER 12577 18TH ST, YUCAIPA, CA 92399
Care Of 12577 18TH ST, YUCAIPA, CA 92399
CEO JOHN MEYER12577 18TH ST, YUCAIPA, CA 92399
Incorporation Date 2007-08-30

JOHN MEYER

Business Name MEYER WORKS, INC.
Person Name JOHN MEYER
Position CEO
Corporation Status Active
Agent 12577 18TH ST, YUCAIPA, CA 92399
Care Of 12577 18TH ST, YUCAIPA, CA 92399
CEO JOHN MEYER 12577 18TH ST, YUCAIPA, CA 92399
Incorporation Date 2007-08-30

JOHN MEYER

Business Name MEYER INTERNATIONAL SALES, INC.
Person Name JOHN MEYER
Position CEO
Corporation Status Suspended
Agent 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
Care Of 2832 SAN PABLO AVE, BERKELEY, CA 94702
CEO JOHN MEYER 2832 SAN PABLO AVE, BERKELEY, CA 94702
Incorporation Date 1982-06-28

JOHN MEYER

Business Name MEYER INTERNATIONAL SALES, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Suspended
Agent JOHN MEYER 2832 SAN PABLO AVENUE, BERKELEY, CA 94702
Care Of 2832 SAN PABLO AVE, BERKELEY, CA 94702
CEO JOHN MEYER2832 SAN PABLO AVE, BERKELEY, CA 94702
Incorporation Date 1982-06-28

JOHN D MEYER

Business Name MEYER HEALTH MEDIA, INC.
Person Name JOHN D MEYER
Position registered agent
State GA
Address 1175 BYRNWYCK CT NE, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN R MEYER

Business Name MEYER HANNEGAN ELECTRICAL CONSULTANTS, PC
Person Name JOHN R MEYER
Position President
State NV
Address 8213 CACTUS ROOT COURT 8213 CACTUS ROOT COURT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number E0453962006-1
Creation Date 2006-06-15
Type Domestic Professional Corporation

JOHN R MEYER

Business Name MEYER HANNEGAN ELECTRICAL CONSULTANTS, PC
Person Name JOHN R MEYER
Position Treasurer
State NV
Address 8213 CACTUS ROOT COURT 8213 CACTUS ROOT COURT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number E0453962006-1
Creation Date 2006-06-15
Type Domestic Professional Corporation

JOHN R MEYER

Business Name MEYER HANNEGAN ELECTRICAL CONSULTANTS, PC
Person Name JOHN R MEYER
Position Director
State NV
Address 8213 CACTUS ROOT COURT 8213 CACTUS ROOT COURT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number E0453962006-1
Creation Date 2006-06-15
Type Domestic Professional Corporation

JOHN W MEYER

Business Name MEY HOLDINGS L.L.C.
Person Name JOHN W MEYER
Position Manager
State NV
Address 723 S CASINO CENTER BLVD 2ND FL 723 S CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3770-1997
Creation Date 1997-09-26
Expiried Date 2050-12-31
Type Domestic Limited-Liability Company

John Meyer

Business Name Ludvik Electric Co
Person Name John Meyer
Position company contact
State CO
Address 3900 S Teller St, Lakewood, CO 80235
Phone Number
Email [email protected]
Title Secretary

JOHN R. MEYER

Business Name LUDVIK ELECTRIC CO.
Person Name JOHN R. MEYER
Position registered agent
State CO
Address 2900 S. SHOSHONE STREET, ENGLEWOOD, CO 80110
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-02-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN P MEYER

Business Name KAM CORP.
Person Name JOHN P MEYER
Position President
State KS
Address 2330 SHAWNEE MISSION PKWY 2330 SHAWNEE MISSION PKWY, WESTWOOD, KS 66205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C512-1983
Creation Date 1983-01-26
Type Domestic Corporation

John Meyer

Business Name John Meyer Video Services, Inc
Person Name John Meyer
Position company contact
State CT
Address PO Box 284, BROOKLYN, 6234 CT
Phone Number
Email [email protected]

John Meyer

Business Name John Meyer
Person Name John Meyer
Position company contact
State IL
Address 525 S. Chase, WEST CHICAGO, 60186 IL
Email [email protected]

John Meyer

Business Name John L Scott Granite Falls
Person Name John Meyer
Position company contact
State WA
Address 101 E. Stanley, Granite Falls, 98252 WA
Phone Number
Email [email protected]

John D Meyer

Business Name John D. Meyer M.D., LLC
Person Name John D Meyer
Position registered agent
State GA
Address 1175 Byrnwyck Court, Atlanta, GA 30319
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-03
Entity Status Active/Compliance
Type Organizer

John Meyer

Business Name Jemsaw, Inc
Person Name John Meyer
Position company contact
State NY
Address 310 5th Ave, Pleasantville, NY 10001
Phone Number
Email [email protected]
Title President

JOHN MEYER

Business Name IQROM SOLUTIONS, INC.
Person Name JOHN MEYER
Position Treasurer
State WA
Address 114 W. MAGNOLIA STREET 114 W. MAGNOLIA STREET, BELLINGHAM, WA 98225
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9977-2000
Creation Date 2000-04-10
Type Domestic Corporation

JOHN MEYER

Business Name IQROM SOLUTIONS, INC.
Person Name JOHN MEYER
Position Secretary
State WA
Address 114 W. MAGNOLIA STREET 114 W. MAGNOLIA STREET, BELLINGHAM, WA 98225
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9977-2000
Creation Date 2000-04-10
Type Domestic Corporation

JOHN MEYER

Business Name IQROM COMMUNICATIONS, INC.
Person Name JOHN MEYER
Position Secretary
State WA
Address 114 WEST MAGNOLIA STREET 114 WEST MAGNOLIA STREET, BELLINGHAM, WA 98225
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21816-1996
Creation Date 1996-10-18
Type Domestic Corporation

JOHN MEYER

Business Name IQROM COMMUNICATIONS, INC.
Person Name JOHN MEYER
Position Treasurer
State WA
Address 114 WEST MAGNOLIA STREET 114 WEST MAGNOLIA STREET, BELLINGHAM, WA 98225
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21816-1996
Creation Date 1996-10-18
Type Domestic Corporation

John Meyer

Business Name Highlands Realty Inc
Person Name John Meyer
Position company contact
State KS
Address 4815 W 143rd, Overland Park, 66224 KS
Phone Number
Email [email protected]

John Meyer

Business Name Heritage Christian Academy
Person Name John Meyer
Position company contact
State FL
Address 75 Pine St, Englewood, FL 34223
Phone Number
Email [email protected]
Title Assistant Principal

John Meyer

Business Name Grub Mart
Person Name John Meyer
Position company contact
State AL
Address 2070 Highway 77 Gadsden AL 35907-7847
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-413-7070
Number Of Employees 4
Annual Revenue 735280

JOHN MEYER

Business Name GREAT SOUTHERN REALTY, INC.
Person Name JOHN MEYER
Position registered agent
State GA
Address 6511 GORDON HILL DR, MABLETON, GA
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-02-14
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Meyer

Business Name French-Reneker Associates Inc
Person Name John Meyer
Position company contact
State IA
Address 1501 S Main St, Fairfield, IA 52556
Phone Number
Email [email protected]
Title President

John Meyer

Business Name French-Reneker Associates Inc
Person Name John Meyer
Position company contact
Address 1501 S Main St, ,
Email [email protected]
Title President

John Meyer

Business Name Fred Meyer One Shop Stopping
Person Name John Meyer
Position company contact
State AK
Address 650 S Cobb St Palmer AK 99645-6320
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 907-761-4200
Number Of Employees 150
Annual Revenue 24543000
Fax Number 907-746-7583

John Meyer

Business Name Fort Healthcare Inc
Person Name John Meyer
Position company contact
State WI
Address 611 Sherman Ave E, Fort Atkinson, WI 53538
Phone Number
Email [email protected]
Title Sales Manager

JOHN H. MEYER

Business Name EAST COAST INDUSTRIES, INC.
Person Name JOHN H. MEYER
Position registered agent
State MD
Address 9323 4TH STREET, LANHAM, MD 20706
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-01-23
End Date 2003-02-03
Entity Status Withdrawn
Type CFO

John Meyer

Business Name E I Systems Inc
Person Name John Meyer
Position company contact
State GA
Address 7403 Monticello Dr, TEMPLE, 30179 GA
Phone Number
Email [email protected]

John Meyer

Business Name Domino's Pizza
Person Name John Meyer
Position company contact
State AZ
Address 9160 E Shea Blvd # 5 Scottsdale AZ 85260-6700
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-451-3030
Number Of Employees 14
Annual Revenue 967680
Fax Number 480-860-2635

John Meyer

Business Name Domino's Pizza
Person Name John Meyer
Position company contact
State AZ
Address 11445 E Via Linda # 8 Scottsdale AZ 85259-2642
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-614-3077
Number Of Employees 18
Annual Revenue 961520
Fax Number 480-614-5749
Website www.dominos.com

John Meyer

Business Name Digital Printing Center, Inc
Person Name John Meyer
Position company contact
State IL
Address 832 West Erie St, CHICAGO, 60621 IL
Email [email protected]

JOHN MEYER

Business Name DOUBLE H ENTERPRISES, INC.
Person Name JOHN MEYER
Position Treasurer
State OR
Address 4601 S. PACIFICA HWY. 4601 S. PACIFICA HWY., PHOENIX, OR 97535
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5720-1995
Creation Date 1995-04-06
Type Domestic Corporation

JOHN MEYER

Business Name DLJ SOFTWARE, INC.
Person Name JOHN MEYER
Position CEO
Corporation Status Dissolved
Agent 1188 PADRE DR. #201, SALINAS, CA 93901
Care Of 1188 PADRE DR. #201, SALINAS, CA 93901
CEO JOHN MEYER 1188 PADRE DR. #201, SALINAS, CA 93901
Incorporation Date 1985-10-08

JOHN MEYER

Business Name DLJ SOFTWARE, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Dissolved
Agent JOHN MEYER 1188 PADRE DR. #201, SALINAS, CA 93901
Care Of 1188 PADRE DR. #201, SALINAS, CA 93901
CEO JOHN MEYER1188 PADRE DR. #201, SALINAS, CA 93901
Incorporation Date 1985-10-08

John Meyer

Business Name Coldwell Banker Gundaker
Person Name John Meyer
Position company contact
State MO
Address 111 Chesterfield Towne Ctr, Chesterfield, 63005 MO
Phone Number
Email [email protected]

John Meyer

Business Name Cabot Microelectronics Corp
Person Name John Meyer
Position company contact
State CO
Address 10167 Dresden St Firestone CO 80504-6713
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3674
SIC Description Semiconductors And Related Devices
Phone Number 303-833-6667
Number Of Employees 1
Annual Revenue 528390

JOHN MEYER

Business Name CLOUDWISE TECHNOLOGIES, INC.
Person Name JOHN MEYER
Position registered agent
Corporation Status Forfeited
Agent JOHN MEYER 829 WILLOW GLEN WAY, SAN JOSE, CA 95125
Care Of CLOUDWISE TECHNOLOGIES - J MEYER 829 WILLOW GLEN WAY, SAN JOSE, CA 95125
Incorporation Date 2010-06-29

JOHN P MEYER

Business Name CENTEL CREDIT COMPANY
Person Name JOHN P MEYER
Position President
State KS
Address 2330 SHAWNEE MISSION PKWY. 2330 SHAWNEE MISSION PKWY., WESTWOOD, KS 66205
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C747-1985
Creation Date 1985-01-31
Type Foreign Corporation

John Meyer

Business Name Bob Meyer Communities Inc
Person Name John Meyer
Position company contact
State NJ
Address 150 Himmelien Rd, Medford, NJ 8055
Phone Number
Email [email protected]
Title Vice-President

JOHN MEYER

Business Name BUSINESS BROADBAND, INC.
Person Name JOHN MEYER
Position Treasurer
State IL
Address 630 E BUTTERFIELD RD STE 301 630 E BUTTERFIELD RD STE 301, LOMBARD, IL 60148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28151-1999
Creation Date 1999-11-12
Type Domestic Corporation

JOHN MEYER

Business Name BUSINESS BROADBAND, INC.
Person Name JOHN MEYER
Position President
State IL
Address 630 E BUTTERFIELD RD STE 301 630 E BUTTERFIELD RD STE 301, LOMBARD, IL 60148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28151-1999
Creation Date 1999-11-12
Type Domestic Corporation

John Meyer

Business Name Atech Fire And Security, Inc
Person Name John Meyer
Position company contact
State FL
Address 1945 W Copans Rd, Pompano Beach, FL 33064
Phone Number
Email [email protected]
Title President

John Meyer

Business Name Aspen Builders Inc
Person Name John Meyer
Position company contact
State ID
Address Po Box 6650, Ketchum, ID 83340
Phone Number
Email [email protected]
Title President

John Meyer

Business Name Arizona Arprt Prpts Spcialists
Person Name John Meyer
Position company contact
State AZ
Address 14605 N Arprt Dr Ste 210 Scottsdale AZ 85260
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-483-1985
Number Of Employees 5
Annual Revenue 249600

John Meyer

Business Name Anthony M Trama
Person Name John Meyer
Position company contact
State NY
Address 39 Washington Ave, Pleasantville, NY 10570
Phone Number
Email [email protected]
Title CTO

John Meyer

Business Name Airport Property Specialists
Person Name John Meyer
Position company contact
State AZ
Address 14605 N Airport Dr # 210 Scottsdale AZ 85260-2441
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-483-1985
Email [email protected]
Number Of Employees 5
Annual Revenue 1273000
Fax Number 480-483-1726
Website www.airportproperty.com

John Meyer

Business Name Advantage Bank
Person Name John Meyer
Position company contact
State CO
Address 4532 Mcmurry Ave Fort Collins CO 80525-3400
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 970-204-0450
Email [email protected]
Number Of Employees 8
Annual Revenue 2949800
Fax Number 970-204-0648

John Meyer

Business Name Acxiom Government, Inc.
Person Name John Meyer
Position company contact
State DC
Address 660 Pennsylvania Ave Se, Washington, DC 20003-4346
Phone Number
Email [email protected]

JOHN F. MEYER

Business Name AUGUST 1ST CORPORATION
Person Name JOHN F. MEYER
Position registered agent
State IA
Address 2200 GRAND AVENUE, DES MOINES, IA 50312
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-10-22
End Date 1995-03-07
Entity Status Withdrawn
Type CFO

JOHN A. MEYER

Business Name ARISE VIRTUAL SOLUTIONS, INC.
Person Name JOHN A. MEYER
Position registered agent
State FL
Address 3450 LAKESIDE DRIVE, 6TH FLOOR, Miramar, FL 33027
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-02-16
Entity Status Active/Owes Current Year AR
Type CEO

JOHN H. MEYER

Business Name APPLIED COMPONENTS, INC.
Person Name JOHN H. MEYER
Position registered agent
State NJ
Address 174 OCEAN AVE., 12, SEA BRIGHT, NJ 07760
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John H. Meyer

Business Name A.C.C., INC.
Person Name John H. Meyer
Position registered agent
State GA
Address 7340 Crestline Dr., Dawsonville, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-04
Entity Status Active/Noncompliance
Type CFO

John W Meyer

Person Name John W Meyer
Filing Number 39421500
Position Director
State TX
Address 602 31ST ST, Hondo TX 78861 0000

JOHN C MEYER

Person Name JOHN C MEYER
Filing Number 119456300
Position DIRECTOR
State TX
Address 1706 BEECH BEND DRIVE, HOUSTON TX 77077

John W Meyer

Person Name John W Meyer
Filing Number 39421500
Position P
State TX
Address 602 31ST ST, Hondo TX 78861 0000

John Meyer

Person Name John Meyer
Filing Number 31986401
Position Director
State TX
Address 12410 LIMA, Houston TX 77099 0000

JOHN D MEYER

Person Name JOHN D MEYER
Filing Number 27666700
Position DIRECTOR
State TX
Address 3920 S WALTON WALKER BLVD, DALLAS TX 75236

JOHN D MEYER

Person Name JOHN D MEYER
Filing Number 27666700
Position PRESIDENT
State TX
Address 3920 S WALTON WALKER BLVD, DALLAS TX 75236

John Meyer

Person Name John Meyer
Filing Number 21438001
Position Director
State TX
Address 301 Lakeview Circle, Friendswood TX 77546

John Meyer

Person Name John Meyer
Filing Number 13911601
Position Director
State TX
Address 2121 Hilltop Dr., Wimberley TX 78676

John K Meyer

Person Name John K Meyer
Filing Number 12190000
Position Director
State TX
Address 157 THELMA DE, San Antonio TX 78212

JOHN T MEYER

Person Name JOHN T MEYER
Filing Number 11821506
Position VICE PRESIDENT-AIRPORT FACILITIE

JOHN M MEYER

Person Name JOHN M MEYER
Filing Number 11174606
Position CEO
State MO
Address 805 PENNSYLVANIA SUITE 200, KANSAS CITY MO 64105

JOHN D MEYER

Person Name JOHN D MEYER
Filing Number 65689600
Position DIRECTOR
State TX
Address 3920 S WALTON WALKER, DALLAS TX 75236

JOHN D MEYER

Person Name JOHN D MEYER
Filing Number 65689600
Position PRESIDENT
State TX
Address 3920 S WALTON WALKER, DALLAS TX 75236

JOHN R MEYER

Person Name JOHN R MEYER
Filing Number 6186306
Position DIRECTOR
State CO
Address 6621 S UPHAM, LITTLETON CO 80123

JOHN M MEYER

Person Name JOHN M MEYER
Filing Number 5371806
Position CONTROLLER
State CO
Address 4410 E FOUNTAIN BOULEVARD, COLORADO SPRINGS CO 80916

JOHN M MEYER

Person Name JOHN M MEYER
Filing Number 5371806
Position VICE PRESIDENT
State CO
Address 4410 E FOUNTAIN BOULEVARD, COLORADO SPRINGS CO 80916

JOHN M MEYER

Person Name JOHN M MEYER
Filing Number 5371806
Position VICE PRESIDENT
State CO
Address 4410 E FOUNTAIN BLVD, COLORADO SPRINGS CO 80916

JOHN M MEYER

Person Name JOHN M MEYER
Filing Number 5371806
Position CONTROLLER
State CO
Address 4410 E FOUNTAIN BLVD, COLORADO SPRINGS CO 80916

JOHN C MEYER

Person Name JOHN C MEYER
Filing Number 3481906
Position VICE PRESIDENT

John C Meyer

Person Name John C Meyer
Filing Number 75768700
Position S/T
State TX
Address BOX 166, Borger TX 79007 0000

John C Meyer

Person Name John C Meyer
Filing Number 75768700
Position Director
State TX
Address BOX 166, Borger TX 79007 0000

John Meyer

Person Name John Meyer
Filing Number 114733100
Position P
State TX
Address 2000 CARMET DR, Plano TX 75075

JOHN C MEYER

Person Name JOHN C MEYER
Filing Number 119456300
Position PRESIDENT
State TX
Address 1706 BEECH BEND DRIVE, HOUSTON TX 77077

JOHN R MEYER

Person Name JOHN R MEYER
Filing Number 6186306
Position SECRETARY
State CO
Address 6621 S UPHAM, LITTLETON CO 80123

JOHN P MEYER

Person Name JOHN P MEYER
Filing Number 6473706
Position PRESIDENT
State KS
Address 2330 SHAWNEE MISSION PARKWAY, Westwood KS 66205

Meyer John T

State ID
Calendar Year 2015
Employer Idaho Transportation Dept
Job Title Project Coordinator
Name Meyer John T
Annual Wage $50,357

Meyer John W

State FL
Calendar Year 2016
Employer Miami-dade County
Name Meyer John W
Annual Wage $69,579

Meyer John R

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Meyer John R
Annual Wage $3,216

Meyer John C

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Meyer John C
Annual Wage $70,366

Meyer John D

State FL
Calendar Year 2016
Employer Florida Southwestern State College
Name Meyer John D
Annual Wage $133,184

Meyer John E

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Meyer John E
Annual Wage $53,930

Meyer John R

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Meyer John R
Annual Wage $15,777

Meyer John P

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Meyer John P
Annual Wage $35,393

Meyer John M.

State FL
Calendar Year 2015
Employer Tampa Bay Regional Planning Council
Name Meyer John M.
Annual Wage $66,426

Meyer John W

State FL
Calendar Year 2015
Employer Miami-dade County
Name Meyer John W
Annual Wage $59,901

Meyer John D

State FL
Calendar Year 2015
Employer Florida Southwestern State College
Name Meyer John D
Annual Wage $129,280

Meyer John E

State FL
Calendar Year 2015
Employer Dept Of Legal Affairs
Name Meyer John E
Annual Wage $48,902

Meyer John R

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Meyer John R
Annual Wage $13,328

Meyer John P

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Meyer John P
Annual Wage $30,800

Meyer John A

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Meyer John A
Annual Wage $17,483

Meyer John

State DE
Calendar Year 2018
Employer State Treasurer/Contrib&Plnmgt
Name Meyer John
Annual Wage $51,173

Meyer John

State DE
Calendar Year 2017
Employer State Treasurer/Administration
Name Meyer John
Annual Wage $101,500

Meyer John

State DE
Calendar Year 2016
Employer State Treasurer/administration
Name Meyer John
Annual Wage $57,596

Meyer John

State CT
Calendar Year 2018
Employer Division Of Criminal Justice
Name Meyer John
Annual Wage $18,164

Meyer John

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Trooper
Name Meyer John
Annual Wage $97,845

Meyer John

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Trooper
Name Meyer John
Annual Wage $96,336

Meyer John

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper
Name Meyer John
Annual Wage $98,523

Meyer John C

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Adh Public Health Section Chief I
Name Meyer John C
Annual Wage $65,991

Meyer John C

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Adh Public Health Section Chief I
Name Meyer John C
Annual Wage $65,337

Meyer John C

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Adh Public Health Section Chief I
Name Meyer John C
Annual Wage $65,337

Meyer John H

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Environmental Programs Supervisor
Name Meyer John H
Annual Wage $94,451

Meyer John H

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Environmental Programs Supervisor
Name Meyer John H
Annual Wage $85,975

Meyer John H

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Environmental Programs Spec
Name Meyer John H
Annual Wage $85,110

Meyer John

State DE
Calendar Year 2018
Employer State Treasurer/Administration
Name Meyer John
Annual Wage $50,750

Meyer John A

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Environmental Programs Spec
Name Meyer John A
Annual Wage $84,344

Meyer John M.

State FL
Calendar Year 2016
Employer Tampa Bay Regional Planning Council
Name Meyer John M.
Annual Wage $78,333

Meyer John E

State FL
Calendar Year 2017
Employer Dept Of Legal Affairs
Name Meyer John E
Annual Wage $53,926

Meyer John D

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name Meyer John D
Annual Wage $29,962

Meyer John D

State GA
Calendar Year 2018
Employer County Of Oglethorpe
Name Meyer John D
Annual Wage $6,490

Meyer John D

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name Meyer John D
Annual Wage $29,139

Meyer John D

State GA
Calendar Year 2017
Employer County of Oglethorpe
Name Meyer John D
Annual Wage $5,937

Meyer John D

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Meyer John D
Annual Wage $27,976

Meyer John D

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Meyer John D
Annual Wage $27,004

Meyer John D

State GA
Calendar Year 2015
Employer County Of Oglethorpe
Name Meyer John D
Annual Wage $5,939

Meyer John D

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Meyer John D
Annual Wage $1,769

Meyer John D

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Meyer John D
Annual Wage $26,000

Meyer John D

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Special Education Interrelated
Name Meyer John D
Annual Wage $71,235

Meyer John D

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Meyer John D
Annual Wage $8,000

Meyer John D

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Special Education Interrelated
Name Meyer John D
Annual Wage $59,603

Meyer John P

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Meyer John P
Annual Wage $36,301

Meyer John D

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Assistant Professor
Name Meyer John D
Annual Wage $42,375

Meyer John D

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Assistant Professor
Name Meyer John D
Annual Wage $75,172

Meyer John D

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Special Education Interrelated
Name Meyer John D
Annual Wage $61,466

Meyer John D

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Assistant Professor
Name Meyer John D
Annual Wage $73,437

Meyer John D

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Special Education Interrelated
Name Meyer John D
Annual Wage $63,557

Meyer John W

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Airport Public Service Asst
Name Meyer John W
Annual Wage $66,877

Meyer John E

State FL
Calendar Year 2018
Employer Attorney General
Job Title Law Enforcement Lieutenant
Name Meyer John E
Annual Wage $60,986

Meyer John M

State FL
Calendar Year 2017
Employer Tampa Bay Regional Planning Council
Name Meyer John M
Annual Wage $68,712

Meyer John W

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Meyer John W
Annual Wage $70,285

Meyer John R

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Meyer John R
Annual Wage $11,620

Meyer John C

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Meyer John C
Annual Wage $69,731

Meyer John D

State FL
Calendar Year 2017
Employer Florida Southwestern State College
Name Meyer John D
Annual Wage $126,375

Meyer John E

State FL
Calendar Year 2017
Employer Dla - Legal Affairs
Job Title Law Enforcement Lieutenant
Name Meyer John E
Annual Wage $53,428

Meyer John D

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Special Education Interrelated
Name Meyer John D
Annual Wage $62,115

Meyer John M

State AL
Calendar Year 2017
Employer Retirement Systems
Name Meyer John M
Annual Wage $3,448

John P Meyer

Name John P Meyer
Address 13682 N Effingham St Wheeler IL 62479 -2220
Phone Number 217-925-5570
Mobile Phone 217-821-5430
Gender Male
Date Of Birth 1940-08-05
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John Meyer

Name John Meyer
Address 2 Princeton Ct Lake In The Hills IL 60156 -6399
Phone Number 224-569-3008
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John R Meyer

Name John R Meyer
Address 31 Bridge St Petoskey MI 49770 -2961
Phone Number 231-348-3885
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John H Meyer

Name John H Meyer
Address 5260 Inverrary Ln Commerce Township MI 48382 -1048
Phone Number 248-685-9793
Gender Male
Date Of Birth 1929-05-11
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed High School
Language English

John Meyer

Name John Meyer
Address 9906 Cottage Ln Union Pier MI 49129 -9466
Phone Number 269-469-8148
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

John B Meyer

Name John B Meyer
Address 4321 Pickerel Cove Rd Shelbyville MI 49344 -9606
Phone Number 269-672-5937
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

John J Meyer

Name John J Meyer
Address Po Box 361 Crested Butte CO 81224 -0361
Phone Number 303-245-0574
Gender Male
Date Of Birth 1956-03-24
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Meyer

Name John Meyer
Address 7205 S Depew St Littleton CO 80128 -7005
Phone Number 303-587-0826
Mobile Phone 303-587-0826
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John Meyer

Name John Meyer
Address 1409 Pebblecreek Dr Glenview IL 60025 -2029
Phone Number 309-373-4416
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

John C Meyer

Name John C Meyer
Address 345 Village Green Blvd Hillsdale MI 49242 -5048
Phone Number 517-607-5258
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed College
Language English

John A Meyer

Name John A Meyer
Address 3444 Goodwood Dr Se Grand Rapids MI 49546 -7224
Phone Number 616-956-1292
Gender Male
Date Of Birth 1950-02-07
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John T Meyer

Name John T Meyer
Address 40 N 41st St Belleville IL 62226 -5829
Phone Number 618-416-0553
Email [email protected]
Gender Male
Date Of Birth 1963-12-26
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John Meyer

Name John Meyer
Address 616 Green Street Rd Centralia IL 62801-2128 -2128
Phone Number 618-638-4559
Telephone Number 618-638-4559
Mobile Phone 618-638-4559
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

John F Meyer

Name John F Meyer
Address 323 Todd St Park Forest IL 60466 -1209
Phone Number 708-748-0490
Mobile Phone 708-699-5350
Gender Male
Date Of Birth 1937-03-31
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

John L Meyer

Name John L Meyer
Address 2670 Hollywood Dr Pueblo CO 81005 -3313
Phone Number 719-561-0783
Mobile Phone 719-561-0783
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

John C Meyer

Name John C Meyer
Address 5740 E Dunbar Rd Monroe MI 48161 -9130
Phone Number 734-243-2017
Gender Male
Date Of Birth 1948-02-09
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John N Meyer

Name John N Meyer
Address 1010 E E St Iron Mountain MI 49801 -3610
Phone Number 906-774-2657
Gender Male
Date Of Birth 1942-09-11
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Meyer

Name John A Meyer
Address 600 Franklin St Bay City MI 48708 -7039
Phone Number 989-895-2733
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

MEYER, JOHN

Name MEYER, JOHN
Amount 4000.00
To Republican Party of Arkansas
Year 2010
Transaction Type 15
Filing ID 29992839141
Application Date 2009-08-12
Contributor Occupation Principal
Contributor Employer Meyer J&V Management
Organization Name Meyer J&V Management
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Arkansas
Address 3001 Southwestern Boulevard DALLAS TX

MEYER, JOHN

Name MEYER, JOHN
Amount 1000.00
To Premium Standard Farms
Year 2006
Transaction Type 15
Filing ID 25970775082
Application Date 2005-04-01
Contributor Occupation CEO
Contributor Employer PREMIUM STANDARD FARMS INC.
Contributor Gender M
Committee Name Premium Standard Farms
Address 805 Pennsylvania Ste 200 KANSAS CITY MO

MEYER, JOHN

Name MEYER, JOHN
Amount 500.00
To John Shadegg (R)
Year 2008
Transaction Type 15
Filing ID 27930916592
Application Date 2007-06-25
Contributor Occupation Real Estate Developm
Contributor Employer Self
Organization Name Real Estate Development
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name John Shadegg for Congress
Seat federal:house
Address 6112 E Lafayette Blvd SCOTTSDALE AZ

MEYER, JOHN

Name MEYER, JOHN
Amount 500.00
To Vito Fossella (R)
Year 2008
Transaction Type 15
Filing ID 27930922269
Application Date 2007-06-14
Contributor Occupation President/CEO
Contributor Employer Circle Line
Organization Name Circle Line
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Cmte to Re-elect Vito Fossella
Seat federal:house
Address 10 South Court PORT WASHINGTON NY

MEYER, JOHN

Name MEYER, JOHN
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934296487
Application Date 2009-06-17
Contributor Occupation LAWYER
Contributor Employer CAPES, SOKOL, GOODMAN & SARACHAN, PC
Contributor Gender M
Committee Name ActBlue
Address 9450 OLD BONHOMME RD ST. LOUIS MO

MEYER, JOHN

Name MEYER, JOHN
Amount 500.00
To Tim D'Annunzio (R)
Year 2010
Transaction Type 15
Filing ID 10990581095
Application Date 2009-12-07
Contributor Occupation MILITARY
Contributor Employer USAF
Organization Name US Air Force
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Tim D'Annunzio for Congress
Seat federal:house

MEYER, JOHN

Name MEYER, JOHN
Amount 500.00
To John Brunner (R)
Year 2012
Transaction Type 15
Filing ID 12020464383
Application Date 2012-06-05
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Brunner for Senate
Seat federal:senate

MEYER, JOHN

Name MEYER, JOHN
Amount 500.00
To Rick Dickinson (D)
Year 2006
Transaction Type 15
Filing ID 26990180621
Application Date 2005-11-18
Contributor Occupation Physician
Contributor Employer Independant Contract
Organization Name Independant Contract
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Rick Dickinson For Congress
Seat federal:house
Address 24555 117th St MAQUOKETA IA

MEYER, JOHN

Name MEYER, JOHN
Amount 350.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 25990250368
Application Date 2005-02-25
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 102 Seagull Lane SARASOTA FL

MEYER, JOHN

Name MEYER, JOHN
Amount 350.00
To Republican State Cmte of Delaware
Year 2008
Transaction Type 15
Filing ID 27950078335
Application Date 2007-01-17
Contributor Occupation Marketing Rep.
Contributor Employer CSC
Organization Name CSC Inc
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware
Address Post Office Box 241 MONTCHANIN DE

MEYER, JOHN

Name MEYER, JOHN
Amount 300.00
To Kevin Calvey (R)
Year 2010
Transaction Type 15
Filing ID 29992939760
Application Date 2009-09-18
Contributor Occupation Appraisor
Contributor Employer Self-Employed
Organization Name Appraiser
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Calvey for Congress 2010
Seat federal:house
Address 6919 Avondale Ct OKLAHOMA CITY OK

MEYER, JOHN

Name MEYER, JOHN
Amount 300.00
To Republican Party of Mississippi
Year 2004
Transaction Type 15
Filing ID 23992250683
Application Date 2003-02-24
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Mississippi
Address PO 306 MERIGOLD MS

MEYER, JOHN

Name MEYER, JOHN
Amount 300.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754725
Application Date 2003-03-31
Contributor Occupation Attorney
Contributor Employer Bryan Cave LLP
Organization Name Bryan Cave LLP
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 9450 Old Bonhomme Rd SAINT LOUIS MO

MEYER, JOHN

Name MEYER, JOHN
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970890922
Application Date 2012-01-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name US Army
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5715 48th St W UNIVERSITY PL WA

MEYER, JOHN

Name MEYER, JOHN
Amount 250.00
To Cheryle Jackson (D)
Year 2010
Transaction Type 15
Filing ID 29020392869
Application Date 2009-09-30
Contributor Occupation BJ'S MARKET & BAKERY/OWNER/CHEF
Organization Name Bj's Market & Bakery
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Cheryle Jackson for US Senate
Seat federal:senate

MEYER, JOHN

Name MEYER, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990260927
Application Date 2007-04-17
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 852 E Call St TALLAHASSEE FL

MEYER, JOHN

Name MEYER, JOHN
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27990250155
Application Date 2007-06-27
Contributor Occupation Writer/Screenwriter
Contributor Employer Self employed
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 852 E Call St TALLAHASSEE FL

MEYER, JOHN

Name MEYER, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023136
Application Date 2011-08-04
Contributor Occupation physician
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 602 AVE M HONDO TX

MEYER, JOHN

Name MEYER, JOHN
Amount 250.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020402177
Application Date 2011-09-28
Organization Name Capes, Sokol et al
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

MEYER, JOHN

Name MEYER, JOHN
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020301367
Application Date 2012-03-20
Contributor Occupation ARCHITECT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

MEYER, JOHN

Name MEYER, JOHN
Amount 210.00
To Republican State Cmte of Delaware
Year 2006
Transaction Type 15
Filing ID 25990091323
Application Date 2005-01-25
Contributor Occupation Marketing Rep.
Contributor Employer CSC
Organization Name Bank of America
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Delaware
Address Post Office Box 241 MONTCHANIN DE

MEYER, JOHN

Name MEYER, JOHN
Amount 200.00
To EDS Corp
Year 2004
Transaction Type 15
Filing ID 23990431257
Application Date 2003-01-31
Contributor Occupation GEOGRAPHIC PRESIDENT
Contributor Employer Electronic Data Systems
Contributor Gender M
Committee Name EDS Corp
Address 5400 Legacy Dr Adm H3-2A-UK PLANO TX

MEYER, JOHN

Name MEYER, JOHN
Amount 200.00
To EDS Corp
Year 2004
Transaction Type 15
Filing ID 23990548452
Application Date 2003-02-28
Contributor Occupation SERVICE LINE PRESIDENT
Contributor Employer Electronic Data Systems
Contributor Gender M
Committee Name EDS Corp
Address 5400 Legacy Dr Adm H3-5C-47 PLANO TX

MEYER, JOHN

Name MEYER, JOHN
Amount 200.00
To Republican Party of Mississippi
Year 2004
Transaction Type 15
Filing ID 23992330341
Application Date 2003-10-21
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Mississippi
Address PO 306 MERIGOLD MS

MEYER, JOHN

Name MEYER, JOHN
Amount 200.00
To BRADY, BILL (G)
Year 2010
Application Date 2009-07-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State IL
Seat state:governor
Address 400 W RAYMOND AVE DANVILLE IL

MEYER, JOHN

Name MEYER, JOHN
Amount 111.00
To WARD, STEVE
Year 2004
Application Date 2004-01-09
Recipient Party R
Recipient State KS
Seat state:lower

MEYER, JOHN

Name MEYER, JOHN
Amount 100.00
To PATTON, JOE
Year 2004
Application Date 2004-05-11
Recipient Party R
Recipient State KS
Seat state:upper

MEYER, JOHN

Name MEYER, JOHN
Amount 75.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-09-16
Recipient Party R
Recipient State AR
Seat state:governor
Address 96 HC 31 JASPER AR

MEYER, JOHN

Name MEYER, JOHN
Amount 75.00
To AFZALI, KATHY
Year 2010
Application Date 2010-02-02
Recipient Party R
Recipient State MD
Seat state:lower
Address 9109 BIDLE HILL CT MYERSVILLE MD

MEYER, JOHN

Name MEYER, JOHN
Amount 50.00
To THRASHER, JOHN
Year 2010
Application Date 2010-07-12
Recipient Party R
Recipient State FL
Seat state:upper
Address 3957 LA MESA DR W JACKSONVILLE FL

MEYER, JOHN

Name MEYER, JOHN
Amount 50.00
To JACKSON, DAVE
Year 2004
Application Date 2003-08-11
Recipient Party R
Recipient State KS
Seat state:upper

MEYER, JOHN

Name MEYER, JOHN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-01-24
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7079 HAWLEY RD WILLIAMSBURG MI

MEYER, JOHN

Name MEYER, JOHN
Amount 25.00
To DFL SENATE CAUCUS OF MINNESOTA
Year 20008
Application Date 2007-03-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State MN
Committee Name DFL SENATE CAUCUS OF MINNESOTA
Address 6140 CHOWEN AVE S EDINA MN

MEYER, JOHN

Name MEYER, JOHN
Amount 25.00
To DFL SENATE CAUCUS OF MINNESOTA
Year 20008
Application Date 2007-03-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State MN
Committee Name DFL SENATE CAUCUS OF MINNESOTA
Address 6140 CHOWEN AVE S EDINA MN

MEYER, JOHN

Name MEYER, JOHN
Amount 25.00
To DFL SENATE CAUCUS OF MINNESOTA
Year 20008
Application Date 2007-06-06
Contributor Occupation RETIRED
Recipient Party D
Recipient State MN
Committee Name DFL SENATE CAUCUS OF MINNESOTA
Address 6140 CHOWEN AVE S EDINA MN

MEYER, JOHN

Name MEYER, JOHN
Amount 25.00
To DFL SENATE CAUCUS OF MINNESOTA
Year 20008
Application Date 2007-02-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State MN
Committee Name DFL SENATE CAUCUS OF MINNESOTA
Address 6140 CHOWEN AVE S EDINA MN

JOHN ALLAN MEYER & LEA TRUDY MEYER

Name JOHN ALLAN MEYER & LEA TRUDY MEYER
Address 1522 Carmel Drive McAllen TX
Value 13956
Landvalue 13956
Type Real

MEYER JOHN A SR &

Name MEYER JOHN A SR &
Physical Address 610 S N ST, LAKE WORTH, FL 33460
Owner Address 610 S N ST, LAKE WORTH, FL 33460
Ass Value Homestead 38811
Just Value Homestead 50642
County Palm Beach
Year Built 1941
Area 1001
Land Code Single Family
Address 610 S N ST, LAKE WORTH, FL 33460

MEYER JOHN A & LAUREN G

Name MEYER JOHN A & LAUREN G
Physical Address 657 MERIONETH DR, FORT WALTON BEACH, FL 32547
Owner Address 10001 HORIZON ST #A, TACOMA, WA 98433
Ass Value Homestead 177711
Just Value Homestead 178144
County Okaloosa
Year Built 1969
Area 2815
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 657 MERIONETH DR, FORT WALTON BEACH, FL 32547

MEYER JOHN A & AURELIA F

Name MEYER JOHN A & AURELIA F
Physical Address 2836 BRASSIE CIR, NAVARRE, FL
Owner Address 2836 BRASSIE CIR, NAVARRE, FL 32566
Ass Value Homestead 112814
Just Value Homestead 112814
County Santa Rosa
Year Built 1994
Area 2086
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2836 BRASSIE CIR, NAVARRE, FL

MEYER JOHN A &

Name MEYER JOHN A &
Physical Address 16200 ROBIN WAY, JUPITER, FL 33478
Owner Address 16200 ROBIN WAY, JUPITER, FL 33478
Ass Value Homestead 134936
Just Value Homestead 168463
County Palm Beach
Year Built 1988
Area 2069
Land Code Single Family
Address 16200 ROBIN WAY, JUPITER, FL 33478

MEYER JOHN A

Name MEYER JOHN A
Physical Address 3312 LEONA ST, TAMPA, FL 33629
Owner Address 4303 W BEACH PARK DR, TAMPA, FL 33609
County Hillsborough
Year Built 1968
Area 1283
Land Code Single Family
Address 3312 LEONA ST, TAMPA, FL 33629

MEYER JOHN A

Name MEYER JOHN A
Physical Address 4303 W BEACH PARK DR, TAMPA, FL 33609
Owner Address 4303 W BEACH PARK DR, TAMPA, FL 33609
Sale Price 695000
Sale Year 2012
Ass Value Homestead 427019
Just Value Homestead 648670
County Hillsborough
Year Built 1998
Area 3907
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4303 W BEACH PARK DR, TAMPA, FL 33609
Price 695000

MEYER JOHN A

Name MEYER JOHN A
Physical Address 11251 N CASTLEMAIN CIR, JACKSONVILLE, FL 32256
Owner Address 11251 CASTLEMAIN CIR N, JACKSONVILLE, FL 32256
Ass Value Homestead 153056
Just Value Homestead 153056
County Duval
Year Built 2004
Area 2307
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11251 N CASTLEMAIN CIR, JACKSONVILLE, FL 32256

MEYER JOHN + EVA

Name MEYER JOHN + EVA
Physical Address 412 SCOTT AVE, LEHIGH ACRES, FL 33972
Owner Address 61 BELMAR ST, DEMAREST, NJ 07627
County Lee
Land Code Vacant Residential
Address 412 SCOTT AVE, LEHIGH ACRES, FL 33972

MEYER JOHN + AUDREY

Name MEYER JOHN + AUDREY
Physical Address 10320 CAPE ROMAN RD, BONITA SPRINGS, FL 34135
Owner Address 388 DEER RIDGE RD, VALPARAISO, IN 46385
County Lee
Year Built 2000
Area 1696
Land Code Condominiums
Address 10320 CAPE ROMAN RD, BONITA SPRINGS, FL 34135

MEYER JOHN +

Name MEYER JOHN +
Physical Address 20690 GARDEN DR, ESTERO, FL 33928
Owner Address 20690 GARDEN DR, ESTERO, FL 33928
Ass Value Homestead 30443
Just Value Homestead 48199
County Lee
Year Built 1973
Area 1630
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 20690 GARDEN DR, ESTERO, FL 33928

MEYER JOHN A TTEE

Name MEYER JOHN A TTEE
Physical Address 2312 AQUABLUFF PL V-270, SARASOTA, FL 34231
Owner Address 290 VIKING DR, BATTLE CREEK, MI 49017
County Sarasota
Year Built 1971
Area 1199
Land Code Condominiums
Address 2312 AQUABLUFF PL V-270, SARASOTA, FL 34231

MEYER JOHN & DONA

Name MEYER JOHN & DONA
Physical Address 38929 TALL DR, ZEPHYRHILLS, FL 33540
Owner Address 38929 TALL DR, ZEPHYRHILLS, FL 33540
Sale Price 160000
Sale Year 2012
County Pasco
Year Built 1981
Area 2608
Land Code Single Family
Address 38929 TALL DR, ZEPHYRHILLS, FL 33540
Price 160000

MEYER JOHN &

Name MEYER JOHN &
Physical Address 123 OCEAN CAY WAY, LAKE WORTH, FL 33462
Owner Address 123 OCEAN CAY WAY, LAKE WORTH, FL 33462
Sale Price 167500
Sale Year 2012
Ass Value Homestead 147000
Just Value Homestead 147000
County Palm Beach
Year Built 2003
Area 2173
Land Code Single Family
Address 123 OCEAN CAY WAY, LAKE WORTH, FL 33462
Price 167500

MEYER JOHN &

Name MEYER JOHN &
Physical Address 4505 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 21 FERRIS LN, BEDFORD, NY 10506
Sale Price 350000
Sale Year 2012
County Palm Beach
Year Built 1974
Area 1100
Land Code Condominiums
Address 4505 S OCEAN BLVD, BOCA RATON, FL 33487
Price 350000

MEYER JOHN

Name MEYER JOHN
Physical Address DOZIER TER, NORTH PORT, FL 34288
Owner Address PO BOX 381261, MURDOCK, FL 33938
County Sarasota
Land Code Vacant Residential
Address DOZIER TER, NORTH PORT, FL 34288

MEYER JOHN

Name MEYER JOHN
Physical Address WHEELING AVE, NORTH PORT, FL 34288
Owner Address 2317 FINLEY AVE, BENSALEM, PA 19020
County Sarasota
Land Code Vacant Residential
Address WHEELING AVE, NORTH PORT, FL 34288

MEYER JOHN

Name MEYER JOHN
Physical Address LAKE ST, HAINES CITY, FL 33844
Owner Address PO BOX 66, LAKE HAMILTON, FL 33851
County Polk
Land Code Vacant Residential
Address LAKE ST, HAINES CITY, FL 33844

MEYER JOHN

Name MEYER JOHN
Physical Address 6556 PICCADILLY LN, ORLANDO, FL 32835
Owner Address MEYER ANN FRANCIS, ORLANDO, FLORIDA 32835
Ass Value Homestead 97217
Just Value Homestead 104630
County Orange
Year Built 1990
Area 1749
Land Code Single Family
Address 6556 PICCADILLY LN, ORLANDO, FL 32835

MEYER JOHN

Name MEYER JOHN
Physical Address 2131 MISTY GLEN DR, APOPKA, FL 32712
Owner Address MEYER JENNIFER, APOPKA, FLORIDA 32712
Sale Price 276700
Sale Year 2012
Ass Value Homestead 232796
Just Value Homestead 232796
County Orange
Year Built 2012
Area 3067
Land Code Single Family
Address 2131 MISTY GLEN DR, APOPKA, FL 32712
Price 276700

MEYER JOHN

Name MEYER JOHN
Physical Address 120 S COOPER PL, TAMPA, FL 33609
Owner Address 4303 W BEACH PARK DR, TAMPA, FL 33609
County Hillsborough
Year Built 1948
Area 1076
Land Code Single Family
Address 120 S COOPER PL, TAMPA, FL 33609

MEYER DAVID JOHN

Name MEYER DAVID JOHN
Physical Address 412 SUMMEROW LN, ORLANDO, FL 32839
Owner Address MEYER LIZ A, ORLANDO, FLORIDA 32839
County Orange
Year Built 2006
Area 1580
Land Code Single Family
Address 412 SUMMEROW LN, ORLANDO, FL 32839

MEYER DAVID JOHN

Name MEYER DAVID JOHN
Physical Address 408 SUMMEROW LN, ORLANDO, FL 32839
Owner Address MEYER LIZ A, ORLANDO, FLORIDA 32839
Ass Value Homestead 151698
Just Value Homestead 162148
County Orange
Year Built 1953
Area 2295
Land Code Single Family
Address 408 SUMMEROW LN, ORLANDO, FL 32839

MEYER JOHN & CYNTHIA WILCOX

Name MEYER JOHN & CYNTHIA WILCOX
Physical Address 46223 SAULS RD, CALLAHAN, FL 32011
Owner Address 46223 SAULS ROAD, CALLAHAN, FL 32011
Ass Value Homestead 47595
Just Value Homestead 47595
County Nassau
Year Built 1990
Area 1929
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 46223 SAULS RD, CALLAHAN, FL 32011

MEYER ANDREW JOHN & DESM

Name MEYER ANDREW JOHN & DESM
Physical Address 254 EAST TARPON BLVD NW, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1975
Area 1790
Land Code Single Family
Address 254 EAST TARPON BLVD NW, PORT CHARLOTTE, FL 33952

MEYER JOHN C

Name MEYER JOHN C
Physical Address 6686 KESTREL CIR, FORT MYERS, FL 33966
Owner Address 6686 KESTREL CIR, FORT MYERS, FL 33966
Ass Value Homestead 135972
Just Value Homestead 169908
County Lee
Year Built 1987
Area 3494
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6686 KESTREL CIR, FORT MYERS, FL 33966

MEYER JOHN C

Name MEYER JOHN C
Physical Address KANGAROO DR, POINCIANA, FL 34759
Owner Address 714 4TH AVE SW, PIPESTONE, MN 56164
County Polk
Land Code Vacant Residential
Address KANGAROO DR, POINCIANA, FL 34759

JOHN ALEXANDER MEYER & LINDA M MEYER

Name JOHN ALEXANDER MEYER & LINDA M MEYER
Address 7503 Everson Road Summerfield NC 27358
Value 25200
Landvalue 25200

JOHN ALEXANDER MEYER & LINDA M MEYER

Name JOHN ALEXANDER MEYER & LINDA M MEYER
Address 3123 Oak Ridge Road Summerfield NC 27358-9106
Value 42000
Landvalue 42000
Buildingvalue 81900
Bedrooms 3
Numberofbedrooms 3

JOHN A MEYER & THERESA E MEYER

Name JOHN A MEYER & THERESA E MEYER
Address 2053 Avalon Mist Circle Dardenne Prairie MO
Value 60000
Landvalue 60000
Buildingvalue 276070
Landarea 12,196 square feet
Bedrooms 4
Numberofbedrooms 4
Type Atrium Ranch
Price 70000

JOHN A MEYER & KAROLA MEYER

Name JOHN A MEYER & KAROLA MEYER
Address 6030 Exchange Drive La Plata MD
Value 174900
Landvalue 174900
Buildingvalue 311800
Landarea 108,464 square feet
Airconditioning yes
Numberofbathrooms 2

JOHN A MEYER & KAROLA MEYER

Name JOHN A MEYER & KAROLA MEYER
Address 6233 Wolverine Place La Plata MD
Value 80000
Landvalue 80000
Buildingvalue 104600
Airconditioning yes
Numberofbathrooms 2.1

JOHN A MEYER & KAROLA MEYER

Name JOHN A MEYER & KAROLA MEYER
Address 6230 Wolverine Place La Plata MD
Value 80000
Landvalue 80000
Buildingvalue 91600
Airconditioning yes
Numberofbathrooms 2.1

JOHN A MEYER & JANICE O MEYER

Name JOHN A MEYER & JANICE O MEYER
Address 3228 Rogers Road Graham NC
Value 35970
Landvalue 35970
Buildingvalue 110775
Landarea 78,060 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN A MEYER & ARLENE R MEYER

Name JOHN A MEYER & ARLENE R MEYER
Address 15332 NW 83rd Avenue Stanwood WA
Value 90000
Landvalue 90000
Buildingvalue 161900
Landarea 20,037 square feet Assessments for tax year: 2015

JOHN A MEYER

Name JOHN A MEYER
Address 10803 W 156th Terrace Overland Park KS
Value 7884
Landvalue 7884
Buildingvalue 26052

JOHN A MEYER

Name JOHN A MEYER
Address 16200 Robin Way Jupiter FL 33478
Value 87890
Landvalue 87890
Usage Single Family Residential

MEYER JOHN C

Name MEYER JOHN C
Physical Address 17440 MEADOW LN, LUTZ, FL 33558
Owner Address 17440 MEADOW LN, LUTZ, FL 33558
Ass Value Homestead 71653
Just Value Homestead 71653
County Pasco
Year Built 1995
Area 1512
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 17440 MEADOW LN, LUTZ, FL 33558

JOHN A MEYER

Name JOHN A MEYER
Address 16688 Grants Trail Orland Park IL 60467
Landarea 1,556 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN & DENISE DE MEYER

Name JOHN & DENISE DE MEYER
Address 314 S Slusser Street Grayslake IL 60030
Value 7378
Landvalue 7378

JOHN & DENISE DE MEYER

Name JOHN & DENISE DE MEYER
Address 308 S Slusser Street Grayslake IL 60030
Value 14129
Landvalue 14129
Buildingvalue 28613

JOHN & CAROL MEYER

Name JOHN & CAROL MEYER
Address 18601 Ashland Avenue Homewood IL 60430
Landarea 7,000 square feet
Airconditioning No
Basement Crawl

MEYER JOHN T

Name MEYER JOHN T
Address 40 RUMSON ROAD, NY 10314
Value 274010
Full Value 274010
Block 2450
Lot 3017
Stories 2

MEYER JOHN H

Name MEYER JOHN H
Address 78-01 73 PLACE, NY 11385
Value 541000
Full Value 541000
Block 3823
Lot 32
Stories 2

JOHN MEYER

Name JOHN MEYER
Address 88-15 UNION TURNPIKE, NY 11385
Value 494000
Full Value 494000
Block 3860
Lot 47
Stories 2.5

MEYER JOHN M

Name MEYER JOHN M
Physical Address 6703 CHURCH RD
Owner Address 6703 CHURCH ROAD
Sale Price 1
Ass Value Homestead 74400
County camden
Address 6703 CHURCH RD
Value 99200
Net Value 99200
Land Value 24800
Prior Year Net Value 99200
Transaction Date 2009-11-05
Property Class Residential
Deed Date 2009-05-29
Sale Assessment 99200
Year Constructed 1930
Price 1

MEYER JOHN C/O RENAULT REALTY

Name MEYER JOHN C/O RENAULT REALTY
Physical Address 1901-1929 HAVANA AVE
Owner Address 72 N BREMEN AVENUE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address 1901-1929 HAVANA AVE
Value 300
Net Value 300
Land Value 300
Prior Year Net Value 300
Transaction Date 2008-09-13
Property Class Vacant Land
Price 0

MEYER JOHN C/O RENAULT REALTY

Name MEYER JOHN C/O RENAULT REALTY
Physical Address HAVANA AVE
Owner Address 72 N BREMEN AVENUE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address HAVANA AVE
Value 300
Net Value 300
Land Value 300
Prior Year Net Value 300
Transaction Date 2008-09-13
Property Class Vacant Land
Price 0

JOHN -DANIEL P MEYER

Name JOHN -DANIEL P MEYER
Address 11970 Jollyville Road #206 Austin TX 78759
Value 26397
Landvalue 26397
Buildingvalue 93732
Type Real

JOHN MEYER

Name JOHN MEYER
Physical Address 805 NE 72 TER, Miami, FL 33138
Owner Address 805 NE 72 TER, MIAMI, FL
Ass Value Homestead 335894
Just Value Homestead 413245
County Miami Dade
Year Built 1950
Area 2366
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 805 NE 72 TER, Miami, FL 33138

John R. Meyer

Name John R. Meyer
Doc Id 08234132
City Staten Island NY
Designation us-only
Country US

John Meyer

Name John Meyer
Doc Id 07736537
City Palm Bay FL
Designation us-only
Country US

John Meyer

Name John Meyer
Doc Id 08148331
City Ellisville MO
Designation us-only
Country US

John A. Meyer

Name John A. Meyer
Doc Id 07164775
City Fairport NY
Designation us-only
Country US

John A. Meyer

Name John A. Meyer
Doc Id 07429557
City Palm Bay FL
Designation us-only
Country US

John A. Meyer

Name John A. Meyer
Doc Id 07480387
City Rochester NY
Designation us-only
Country US

John A. Meyer

Name John A. Meyer
Doc Id 07998916
City Palm Bay FL
Designation us-only
Country US

John A. Meyer

Name John A. Meyer
Doc Id 07960331
City Palm Bay FL
Designation us-only
Country US

John Meyer

Name John Meyer
Doc Id 07566409
City Palm Bay FL
Designation us-only
Country US

John Allen Meyer

Name John Allen Meyer
Doc Id 07143545
City Charlotte NC
Designation us-only
Country US

John Charles Meyer

Name John Charles Meyer
Doc Id 08045333
City New Prague MN
Designation us-only
Country US

John Clarence Meyer

Name John Clarence Meyer
Doc Id 07656515
City Firestone CO
Designation us-only
Country US

John E. Meyer

Name John E. Meyer
Doc Id 07877645
City Spring TX
Designation us-only
Country US

John Fred Meyer

Name John Fred Meyer
Doc Id 07448458
City Walled Lake MI
Designation us-only
Country US

John H. Meyer

Name John H. Meyer
Doc Id 07128500
City Lanham MD
Designation us-only
Country US

John H. Meyer

Name John H. Meyer
Doc Id 07537417
City Lanham MD
Designation us-only
Country US

John Henry Meyer

Name John Henry Meyer
Doc Id 06984092
City Edgewater MD
Designation us-only
Country US

John Allen Meyer

Name John Allen Meyer
Doc Id 07227465
City Charlotte NC
Designation us-only
Country US

John Meyer

Name John Meyer
Doc Id 07092337
City Lake Forest IL
Designation us-only
Country US

JOHN MEYER

Name JOHN MEYER
Type Voter
State CO
Address 2500 E HARMONY RD LOT 468, FORT COLLINS, CO 80528
Phone Number 970-624-9671
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Democrat Voter
State FL
Address 108 PLANTATION POINT DR, SAINT AUGUSTINE, FL 32084
Phone Number 904-923-1736
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Democrat Voter
State FL
Address 2801 NW 21ST STREET, HOLLYWOOD, FL 33024
Phone Number 786-352-7892
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Voter
State AZ
Address 5208 S 331ST AVE, TONOPAH, AZ 85354-7602
Phone Number 623-386-1463
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Voter
State AZ
Address 625 W SIERRA MADRE AVE, GILBERT, AZ 85233
Phone Number 480-703-8781
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Voter
State AZ
Address 1248 W MEDINA AVE, MESA, AZ 85202
Phone Number 480-250-2044
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Voter
State FL
Address 13880 TOWNE PLACE BLVD, ORLANDO, FL 32837
Phone Number 407-851-8095
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Independent Voter
State FL
Address 940 N. E. 83 ST., MIAMI, FL 33138
Phone Number 305-714-1090
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Independent Voter
State CO
Address 2892 S QUITMAN ST, DENVER, CO 80236
Phone Number 303-956-5527
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Voter
State CO
Address 8258 E INSPIRATION DR, PARKER, CO 80138
Phone Number 303-913-6408
Email Address [email protected]

JOHN MEYER

Name JOHN MEYER
Type Independent Voter
State CT
Address 70 ROLLING MEADOW RD, MADISON, CT 06443
Phone Number 203-241-0800
Email Address [email protected]

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U89857
Type Of Access VA
Appt Made 6/11/2014 0:00
Appt Start 6/19/2014 16:00
Appt End 6/19/2014 23:59
Total People 3
Last Entry Date 6/11/2014 13:51
Meeting Location WH
Caller RORY
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 102723

JOHN J MEYER

Name JOHN J MEYER
Visit Date 4/13/10 8:30
Appointment Number U78407
Type Of Access VA
Appt Made 2/9/10 13:15
Appt Start 2/12/10 10:30
Appt End 2/12/10 23:59
Total People 150
Last Entry Date 2/9/10 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JOHN MEYER

Name JOHN MEYER
Visit Date 4/13/10 8:30
Appointment Number U54977
Type Of Access VA
Appt Made 11/12/09 8:29
Appt Start 11/14/09 7:30
Appt End 11/14/09 23:59
Total People 201
Last Entry Date 11/12/09 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOHN G MEYER

Name JOHN G MEYER
Visit Date 4/13/10 8:30
Appointment Number U50825
Type Of Access VA
Appt Made 10/27/09 18:48
Appt Start 10/28/09 9:15
Appt End 10/28/09 23:59
Total People 142
Last Entry Date 10/27/09 18:48
Meeting Location OEOB
Caller MATTHEW
Description CLEAN ENERGY ECONOMY FORUM
Release Date 01/29/2010 08:00:00 AM +0000

JOHN D MEYER

Name JOHN D MEYER
Visit Date 4/13/10 8:30
Appointment Number U44541
Type Of Access VA
Appt Made 10/6/09 10:41
Appt Start 10/8/09 8:00
Appt End 10/8/09 23:59
Total People 105
Last Entry Date 10/6/09 10:50
Meeting Location WH
Caller VISITORS
Description 8AM MEMBER TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN D MEYER

Name JOHN D MEYER
Visit Date 4/13/10 8:30
Appointment Number U44558
Type Of Access VA
Appt Made 10/6/09 11:00
Appt Start 10/8/09 8:00
Appt End 10/8/09 23:59
Total People 103
Last Entry Date 10/6/09 11:09
Meeting Location WH
Caller VISITORS
Description 8AM MEMBER TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN F MEYER

Name JOHN F MEYER
Visit Date 4/13/10 8:30
Appointment Number U27205
Type Of Access VA
Appt Made 7/22/10 8:18
Appt Start 7/24/10 9:00
Appt End 7/24/10 23:59
Total People 453
Last Entry Date 7/22/10 8:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOHN P MEYER

Name JOHN P MEYER
Visit Date 4/13/10 8:30
Appointment Number U24356
Type Of Access VA
Appt Made 7/13/10 14:36
Appt Start 7/16/10 11:00
Appt End 7/16/10 23:59
Total People 334
Last Entry Date 7/13/10 14:36
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

John C Meyer

Name John C Meyer
Visit Date 4/13/10 8:30
Appointment Number U97263
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/12/2011 7:30
Appt End 4/12/2011 23:59
Total People 284
Last Entry Date 4/5/2011 19:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John C Meyer

Name John C Meyer
Visit Date 4/13/10 8:30
Appointment Number U99143
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/13/2011 10:00
Appt End 4/13/2011 23:59
Total People 216
Last Entry Date 4/8/2011 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John C Meyer

Name John C Meyer
Visit Date 4/13/10 8:30
Appointment Number U99394
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/12/2011 10:00
Appt End 4/12/2011 23:59
Total People 6
Last Entry Date 4/11/2011 13:03
Meeting Location OEOB
Caller CARTER
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 84042

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U06477
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 5/13/2011 12:30
Appt End 5/13/2011 23:59
Total People 329
Last Entry Date 5/6/2011 13:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John P Meyer

Name John P Meyer
Visit Date 4/13/10 8:30
Appointment Number U16745
Type Of Access VA
Appt Made 6/10/2011 0:00
Appt Start 6/14/2011 8:00
Appt End 6/14/2011 23:59
Total People 346
Last Entry Date 6/10/2011 15:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOHN MEYER

Name JOHN MEYER
Visit Date 4/13/10 8:30
Appointment Number U78131
Type Of Access VA
Appt Made 2/5/10 15:53
Appt Start 2/10/10 8:30
Appt End 2/10/10 23:59
Total People 263
Last Entry Date 2/5/10 15:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

John E Meyer

Name John E Meyer
Visit Date 4/13/10 8:30
Appointment Number U37859
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/9/2011 10:30
Appt End 9/9/2011 23:59
Total People 264
Last Entry Date 9/7/2011 18:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John M Meyer

Name John M Meyer
Visit Date 4/13/10 8:30
Appointment Number U46281
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/7/11 8:30
Appt End 10/7/11 23:59
Total People 327
Last Entry Date 10/5/11 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

john n meyer

Name john n meyer
Visit Date 4/13/10 8:30
Appointment Number U48497
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/7/11 8:38
Appt End 10/7/11 23:59
Total People 6
Last Entry Date 10/7/11 8:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John M Meyer

Name John M Meyer
Visit Date 4/13/10 8:30
Appointment Number U58620
Type Of Access VA
Appt Made 11/14/2011 0:00
Appt Start 11/16/2011 12:30
Appt End 11/16/2011 23:59
Total People 181
Last Entry Date 11/14/2011 12:52
Meeting Location OEOB
Caller KYLE
Description Time change per Lierman JLA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 83929

John N Meyer

Name John N Meyer
Visit Date 4/13/10 8:30
Appointment Number U69087
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/22/2011 10:00
Appt End 12/22/2011 23:59
Total People 299
Last Entry Date 12/20/2011 10:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U17045
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/20/2012 11:00
Appt End 6/20/2012 23:59
Total People 4
Last Entry Date 6/19/2012 14:46
Meeting Location WH
Caller JORDAN
Release Date 09/28/2012 07:00:00 AM +0000

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U16559
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/20/2012 11:00
Appt End 6/20/2012 23:59
Total People 4
Last Entry Date 6/18/2012 11:32
Meeting Location WH
Caller RODNEY
Description Joining Forces
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 87128

John B Meyer

Name John B Meyer
Visit Date 4/13/10 8:30
Appointment Number U40428
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/3/12 8:30
Appt End 10/3/12 23:59
Total People 299
Last Entry Date 9/20/12 6:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U73724
Type Of Access VA
Appt Made 1/30/13 0:00
Appt Start 2/12/13 12:00
Appt End 2/12/13 23:59
Total People 3
Last Entry Date 1/30/13 9:47
Meeting Location WH
Caller NOELLE
Release Date 05/31/2013 07:00:00 AM +0000

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U74953
Type Of Access VA
Appt Made 2/4/13 0:00
Appt Start 2/12/13 13:30
Appt End 2/12/13 23:59
Total People 3
Last Entry Date 2/4/13 12:35
Meeting Location WH
Caller NOELLE
Release Date 05/31/2013 07:00:00 AM +0000

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U76511
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/12/13 14:00
Appt End 2/12/13 23:59
Total People 3
Last Entry Date 2/8/13 14:29
Meeting Location WH
Caller NOELLE
Release Date 05/31/2013 07:00:00 AM +0000

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U77331
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/13/13 11:00
Appt End 2/13/13 23:59
Total People 3
Last Entry Date 2/12/13 14:33
Meeting Location WH
Caller NOELLE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 87351

John A Meyer

Name John A Meyer
Visit Date 4/13/10 8:30
Appointment Number U75039
Type Of Access VA
Appt Made 4/23/2014 0:00
Appt Start 5/15/2014 10:00
Appt End 5/15/2014 23:59
Total People 160
Last Entry Date 4/23/2014 10:52
Meeting Location OEOB
Caller ALEXA
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 103412

John H Meyer

Name John H Meyer
Visit Date 4/13/10 8:30
Appointment Number U43393
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/24/2011 11:30
Appt End 9/24/2011 23:59
Total People 151
Last Entry Date 9/20/2011 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOHN J MEYER

Name JOHN J MEYER
Visit Date 4/13/10 8:30
Appointment Number U79661
Type Of Access VA
Appt Made 2/17/10 11:23
Appt Start 2/19/10 12:30
Appt End 2/19/10 23:59
Total People 290
Last Entry Date 2/17/10 11:23
Meeting Location WH
Caller VISITORS
Description 12.30PM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JOHN MEYER

Name JOHN MEYER
Car TOYOTA COROLLA
Year 2007
Address 517 9TH AVE SE, DYERSVILLE, IA 52040-1939
Vin 1NXBR32E07Z914580

John Meyer

Name John Meyer
Car JEEP WRANGLER
Year 2007
Address 19210 Chartier Dr, Leesburg, VA 20176-1624
Vin 1J8FA24187L141468
Phone 571-333-4545

JOHN MEYER

Name JOHN MEYER
Car BMW 3 SERIES
Year 2007
Address 1924 Green Willow Dr, Fort Worth, TX 76134-4896
Vin WBAWL73587PX46194
Phone 336-209-8757

JOHN MEYER

Name JOHN MEYER
Car CHEVROLET COBALT
Year 2007
Address 606 Highview Dr, Slinger, WI 53086-9401
Vin 1G1AL58F177114097

JOHN MEYER

Name JOHN MEYER
Car LEXUS ES 350
Year 2007
Address 206 Heritage Ct, Saint Augustine, FL 32080-5815
Vin JTHBJ46G372018393
Phone 904-460-4899

JOHN MEYER

Name JOHN MEYER
Car Chrysler EX250-F
Year 2007
Address 1920 E La Salle St Apt 316, Colorado Springs, CO 80909-7210
Vin JKAEXMF187DA35605

JOHN MEYER

Name JOHN MEYER
Car HONDA FIT
Year 2007
Address 242 Donegal Dr, Bozeman, MT 59715-1746
Vin JHMGD38697S006180
Phone 406-586-6643

JOHN MEYER

Name JOHN MEYER
Car HONDA CR-V
Year 2007
Address 11616 Doxdam Ter, Germantown, MD 20876-4184
Vin JHLRE48567C084580
Phone 301-916-7657

JOHN MEYER

Name JOHN MEYER
Car TOYOTA TACOMA
Year 2007
Address 8391 Ashhollow Dr, Cincinnati, OH 45247-3774
Vin 5TENX22N87Z341291

JOHN MEYER

Name JOHN MEYER
Car HYUNDAI SONATA
Year 2007
Address 114 Lago Ln Unit C, Statesville, NC 28625-4465
Vin 5NPET46C87H218240

JOHN MEYER

Name JOHN MEYER
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 11375 Carolina Trace Rd, Harrison, OH 45030-9503
Vin 4X4FWCF217V017125
Phone 513-367-1203

JOHN MEYER

Name JOHN MEYER
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 128 County Road 1296, Morgan, TX 76671-3025
Vin 5KTBS20107F185630

JOHN MEYER

Name JOHN MEYER
Car BUICK TERRAZA
Year 2007
Address 908 Highland Hwy, Ortonville, MN 56278-3001
Vin 5GADV33127D107127
Phone 320-839-2236

JOHN MEYER

Name JOHN MEYER
Car CHEVROLET IMPALA
Year 2007
Address 6140 CHOWEN AVE S, EDINA, MN 55410-2766
Vin 2G1WU58R179122163

JOHN MEYER

Name JOHN MEYER
Car TOYOTA CAMRY
Year 2007
Address 7316 Faircloth Rd, Baconton, GA 31716-7364
Vin 4T1BE46K17U112024

JOHN MEYER

Name JOHN MEYER
Car TOYOTA CAMRY SOLARA
Year 2007
Address 602 W Main St, Cole Camp, MO 65325-1020
Vin 4T1FA38P67U122886
Phone 660-668-4514

JOHN MEYER

Name JOHN MEYER
Car TOYOTA CAMRY
Year 2007
Address 2121 Hilltop Dr, Wimberley, TX 78676-5225
Vin 4T1BK46K07U021724
Phone 512-847-6425

JOHN MEYER

Name JOHN MEYER
Car TOYOTA AVALON
Year 2007
Address 2210 FIELDCREST DR, OWENSBORO, KY 42301-4302
Vin 4T1BK36B27U187558

JOHN MEYER

Name JOHN MEYER
Car DODGE RAM PICKUP 3500
Year 2007
Address 2018 E VALLEY WATER MILL RD, SPRINGFIELD, MO 65803-4823
Vin 3D7MX48C97G717169

JOHN MEYER

Name JOHN MEYER
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 8805 DOVE RD, CANYON, TX 79015-5881
Vin 4JGBB22E17A207570
Phone 806-655-3615

JOHN MEYER

Name JOHN MEYER
Car TOYOTA MATRIX
Year 2007
Address 306 Ashley Dr, Coppell, TX 75019-3256
Vin 2T1KR30E57C654245

JOHN MEYER

Name JOHN MEYER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 17062 PEPPER LN, DUBUQUE, IA 52001-8479
Vin 2GCEK13Z871130400
Phone 563-582-9383

JOHN MEYER

Name JOHN MEYER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1766 Harbor Dr, Chester, MD 21619-2168
Vin 2GCEC19C171618510

JOHN MEYER

Name JOHN MEYER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 114 E Panorama Dr, La Grange, TX 78945-5545
Vin 2GCEC13J971587482

JOHN MEYER

Name JOHN MEYER
Car DODGE GRAND CARAVAN
Year 2007
Address 5456 Allison Ln, Sylvania, OH 43560-2401
Vin 2D4GP44L67R305558
Phone 419-882-1290

John Meyer

Name John Meyer
Car DODGE CHARGER
Year 2007
Address 65 Hickory Meadows Ct # C, O Fallon, MO 63366-4173
Vin 2B3KA43GX7H626720

JOHN MEYER

Name JOHN MEYER
Car NISSAN MAXIMA
Year 2007
Address 1222 W Cape Rock Dr, Cape Girardeau, MO 63701-2653
Vin 1N4BA41E27C809487
Phone 573-339-7287

JOHN MEYER

Name JOHN MEYER
Car TOYOTA CAMRY
Year 2007
Address 1164 Galahad Dr, Casselberry, FL 32707-4542
Vin 4T1BE46K97U060223
Phone 407-695-2122

JOHN MEYER

Name JOHN MEYER
Car TOYOTA TACOMA
Year 2007
Address 1100 N Broadway Apt 109, Herington, KS 67449-1681
Vin 5TEUU42N27Z451348

John Meyer

Name John Meyer
Domain leotactical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-14
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3S520 Mignin Dr. Warrenville IL 60555
Registrant Country UNITED STATES

JOHN MEYER

Name JOHN MEYER
Domain tbsexchange.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2005-10-13
Update Date 2013-10-12
Registrar Name MISK.COM, INC.
Registrant Address 309 FELLOWSHIP ROAD MT LAUREL NJ 08054
Registrant Country UNITED STATES

john meyer

Name john meyer
Domain chasingshale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4026 w. alabama houston Texas 77027
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain stringsapp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 152 Madison Avenue|16th Floor New York New York 10016
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain 2nos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-25
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 521 W MINERAL AVE|#222 Littleton Colorado 80120
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain mollyrosemeyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4172 Clovercroft Rd Frankin Tennessee 37067
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain sportsonthevine.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name 1 API GMBH
Registrant Address 317 S. Phillips Ave. Sioux Falls 57104
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain votejohnmeyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 241 Montchanin Delaware 19710
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain mtzionfamilyfarm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-09
Update Date 2011-12-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 18304 Dundonnell Way Olney MD 20832
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain jangelodesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3502 East Camelback Road Phoenix Arizona 85018
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain dangelodesignbuild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3502 East Camelback Road Phoenix Arizona 85018
Registrant Country UNITED STATES

john meyer

Name john meyer
Domain aceautonetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 918 sibley toledo Ohio 43615
Registrant Country UNITED STATES

john meyer

Name john meyer
Domain johnmeyerrealtor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-19
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 5713 N. Pershing Ave Stockton ca 95207
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain teen-ink.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-05-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 30 Newton MA 02461
Registrant Country UNITED STATES

JOHN MEYER

Name JOHN MEYER
Domain redactivenet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-06-28
Update Date 2013-07-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 309 FELLOWSHIP ROAD MT LAUREL NJ 08054
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain 9cloudsu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 230 S. Phillips Ave. S. Suite 405 Sioux Falls South Dakota 57104
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain kitscloset.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-14
Update Date 2013-05-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO box 14675 Maumee Ohio 43537
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain heligrip.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-02-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address N15W24983 Bluemound Road Pewaukee WI 53072
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain myaccessorycloset.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5804 SW 146th Court Miami Florida 33183
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain arbor-lane.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-05-12
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 15829 SW 1st Street Sherwood OR 97140
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain easyvocals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-24
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 10200 South Broadway Crown Point Indiana 46307
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain liteandeasy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-24
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 10200 South Broadway Crown Point Indiana 46307
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain brandedforimpact.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5233 Sunnyview RD NE Salem Oregon 97305
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain musicbyeric.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-06-23
Update Date 2013-06-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2617 W 27th Terrace Lawrence KS 66047
Registrant Country UNITED STATES

John Meyer

Name John Meyer
Domain harkensailinggear.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-02-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address N15W24983 Bluemound Road Pewaukee WI 53072
Registrant Country UNITED STATES