John Scherer

We have found 311 public records related to John Scherer in 31 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 63 business registration records connected with John Scherer in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 59 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Engineer of Fire Department. These employees work in nine different states. Most of them work in California state. Average wage of employees is $93,364.


John L Scherer

Name / Names John L Scherer
Age 44
Birth Date 1980
Person 104 Thatch Palm St #104, Largo, FL 33770
Possible Relatives

John W Scherer

Name / Names John W Scherer
Age 45
Birth Date 1979
Person 14000 15th Ct, Davie, FL 33325
Phone Number 305-473-2433
Possible Relatives


Stephanie Schererhammell

John D Scherer

Name / Names John D Scherer
Age 55
Birth Date 1969
Also Known As John D Scherer
Person 135 Jennifer Ave, Broadalbin, NY 12025
Phone Number 518-283-1822
Possible Relatives



K Scherer
Previous Address 16 Tattersall Ln, Albany, NY 12205
16 Tattersall Ln, Colonie, NY 12205
36 Kent Pl, Wynantskill, NY 12198
9 Warmington St, Albany, NY 12205
10 Maxwell Dr, Troy, NY 12180
9 Warmington St, Colonie, NY 12205

John Ells Scherer

Name / Names John Ells Scherer
Age 66
Birth Date 1958
Also Known As John J Scherer
Person 34 Stage Coach Dr, South Chatham, MA 02659
Phone Number 508-432-4285
Possible Relatives

Previous Address 26 Stage Neck Rd, Chatham, MA 02633
26 Stage Coach Dr, South Chatham, MA 02659
304 PO Box, Kearsarge, NH 03847

John D Scherer

Name / Names John D Scherer
Age 66
Birth Date 1958
Person 1722 Cold Springs Rd, Weatherford, TX 76088
Phone Number 817-594-4940

John A Scherer

Name / Names John A Scherer
Age 69
Birth Date 1955
Person 15 Sherman Rd, Farmingdale, NY 11735
Phone Number 516-293-5726
Possible Relatives






Previous Address 44 Clinton St, Farmingdale, NY 11735
44 Clinton Ave, Farmingdale, NY 11735
3063 PO Box, Farmingdale, NY 11735
Email [email protected]

John H Scherer

Name / Names John H Scherer
Age 72
Birth Date 1952
Also Known As J H Scherer
Person 309 Oak Ln, Richmond, VA 23226
Phone Number 804-285-4303
Possible Relatives

Sederis D Scherer

Associated Business Sovran Investment Corporation

John James Scherer

Name / Names John James Scherer
Age 72
Birth Date 1952
Also Known As John W Evans
Person 4215 Sunflower Ln, Temple, TX 76502
Phone Number 254-899-2825
Possible Relatives

Melissa E Jeffcoat




Previous Address 115 Trunbury Dr, Dothan, AL 36305
4215 Nflower Ln, Temple, TX 76502
5105 Sterling Dr, Temple, TX 76502
620234 PO Box, Fort Rucker, AL 36362
117 Blackhawk Dr, Daleville, AL 36322
108 Hampshire St, Dothan, AL 36305
3434 PO Box, Temple, TX 76505
Email [email protected]

John Edward Scherer

Name / Names John Edward Scherer
Age 73
Birth Date 1951
Person 129 Hanson Cir, Lexington, KY 40511
Phone Number 859-233-3887
Possible Relatives
Previous Address 12436 PO Box, Lexington, KY 40583
13702 Marylebone Dr, Houston, TX 77034
34310 PO Box, Houston, TX 77234
128 PO Box, Nicholasville, KY 40340
1221 Redford St #1008, Houston, TX 77034
Email [email protected]

John J Scherer

Name / Names John J Scherer
Age 74
Birth Date 1950
Person 11961 Park East Rd #R201, Aurora, CO 80010
Phone Number 520-325-0709
Possible Relatives

Previous Address 1225 Easy St, Tucson, AZ 85719
17351 Mansfield Ave #43, Aurora, CO 80013
17351 Mansfield Ave #432R, Aurora, CO 80013
119 E Park #61, Aurora, CO 80010
17351 Mansfield Ave #422, Aurora, CO 80013
351 Essex Ln, Tucson, AZ 85711
119 61st, Aurora, CO 80010

John A Scherer

Name / Names John A Scherer
Age 77
Birth Date 1947
Also Known As John L Scherer
Person Lake Rd, Berne, NY 12023
Phone Number 518-899-3153
Possible Relatives
Keriann Scherer


Previous Address 113 Vischer Ferry Rd, Rexford, NY 12148
13 Crew Rd, Clifton Park, NY 12065
186 Lake Rd, Berne, NY 12023
116 Thimbleberry Rd, Malta, NY 12020
116 Thimbleberry Rd, Ballston Spa, NY 12020
192 Lake Rd, Berne, NY 12023
447 Route 146, Clifton Park, NY 12065
306 Vespar Ct #8, Waterford, NY 12188

John L Scherer

Name / Names John L Scherer
Age 78
Birth Date 1946
Person 17 Lakeside Ave, Wrentham, MA 02093
Phone Number 508-528-1960
Possible Relatives Deborah A Schererteta

Previous Address 39 Oxford Dr, Franklin, MA 02038
48 Quince Lndg #48U, Franklin, MA 02038
64 Cleveland St, Norfolk, MA 02056
4 Castle Ter, Walpole, MA 02081
15 Nectar Rd, Walpole, MA 02081

John E Scherer

Name / Names John E Scherer
Age 88
Birth Date 1935
Person 77 PO Box, Embarrass, WI 54933
Previous Address 12613 Orell Rd #4, Louisville, KY 40272
PO Box, Greshan, WI 54128
885 RR 4 POB, Clintonville, WI 54929

John L Scherer

Name / Names John L Scherer
Age 91
Birth Date 1932
Also Known As John Leo Scherer
Person 936 Colorado Ave, Colorado Spgs, CO 80905
Phone Number 719-634-6977
Previous Address 936 Colorado Ave, Colorado Springs, CO 80905

John E Scherer

Name / Names John E Scherer
Age 91
Birth Date 1932
Also Known As Jack Scherer
Person 384 Prairie Grass Ct, Hartland, WI 53029
Phone Number 727-442-8194
Possible Relatives


Previous Address 55 Rogers St #102, Clearwater, FL 33756
55 Rogers St, Clearwater, FL 33756
N67W31210 Chenequa Cir, Hartland, WI 53029
55 Rogers St #402, Clearwater, FL 33756
67 Chenequa Cir, Hartland, WI 53029
7W31210 Chenequa Cir, Hartland, WI 53029
7W31210 6 Chenequa Cir, Hartland, WI 53029
31210 Chenequa Ci, Hartland, WI 53029
1210 N67w3 Chenequa Cir, Hartland, WI 53029
C Henequa Cir #W3121, Hartland, WI 53029
31210 Chenequa, Hartland, WI 53029
67 31210 Chenequa Cir, Hartland, WI 53029
409 PO Box, Hartland, WI 53029
31210 W, Hartland, WI 53029
31210 Schenequa, Hartland, WI 53029

John J Scherer

Name / Names John J Scherer
Age 94
Birth Date 1929
Person 2400 Ocean Dr #3622, Fort Pierce, FL 34949
Phone Number 772-464-9729
Possible Relatives
Previous Address 2400 Ocean Dr #4312, Fort Pierce, FL 34949
15711 Sanford Ave #8C, Flushing, NY 11355
2400 Ocean Dr, Fort Pierce, FL 34949
15711 Sanford Ave #11E, Flushing, NY 11355

John E Scherer

Name / Names John E Scherer
Age 95
Birth Date 1928
Person 195 Norman Ct, Des Plaines, IL 60016
Phone Number 847-296-5934
Previous Address 1835 Hampshire Dr, Hoffman Estates, IL 60192
62 Franklin Dr, Chicago, IL 60606
62 Franklin, Chicago, IL 60606
62 Franklin, Chicago, IL 00000

John A Scherer

Name / Names John A Scherer
Age 96
Birth Date 1927
Person 172 Saint Felix Ave, Cheektowaga, NY 14227
Phone Number 716-895-1378
Possible Relatives


Warrenjohn Scherer
Previous Address 172 Saint Felix Ave, South Cheektowaga, NY 14227
172 Saint Felix Ave, Buffalo, NY 14227
172 Saint Boniface Rd, Buffalo, NY 14225
57 Cleveland Dr, Buffalo, NY 14215

John F Scherer

Name / Names John F Scherer
Age 96
Birth Date 1927
Also Known As John E Scherer
Person 2510 Concord Ave, Midland, TX 79705
Phone Number 432-682-5412
Possible Relatives

Ofc Schererjohn
Previous Address 11404 PO Box, Midland, TX 79702
505 Big Spring St #201, Midland, TX 79701
1011 Nevada, Jal, NM 88252
505 Big Spring St, Midland, TX 79701
Email [email protected]
Associated Business Draco Energy Incorporated Draco Energy, Incorporated Van - Serving The Visually Impaired

John H Scherer

Name / Names John H Scherer
Age 100
Birth Date 1923
Person 32 Pleasant St, Voorheesville, NY 12186
Phone Number 518-765-2026
Possible Relatives

John J Scherer

Name / Names John J Scherer
Age 104
Birth Date 1919
Person 467 Kenton St, Aurora, CO 80010
Phone Number 303-343-1986
Possible Relatives

John R Scherer

Name / Names John R Scherer
Age 116
Birth Date 1908
Person 1390 Ocean Blvd #5A, Pompano Beach, FL 33062
Phone Number 954-941-6518
Possible Relatives

John H Scherer

Name / Names John H Scherer
Age 117
Birth Date 1907
Person 1518 4th St, Hickory, NC 28601
Possible Relatives
Previous Address 150 Twisting Trl #1, Naples, FL 34112

John Scherer

Name / Names John Scherer
Age N/A
Person 11179 BAYNE WAY, PARKER, CO 80134

John Scherer

Name / Names John Scherer
Age N/A
Person 5302 E VAN BUREN ST UNIT 3035, PHOENIX, AZ 85008

John L Scherer

Name / Names John L Scherer
Age N/A
Person 205 4th St, Leadville, CO 80461

John J Scherer

Name / Names John J Scherer
Age N/A
Person 333 43rd St #1017, New York, NY 10017

John Scherer

Name / Names John Scherer
Age N/A
Person 251 COLDWATER DR, CLAYTON, DE 19938
Phone Number 302-389-8792

John W Scherer

Name / Names John W Scherer
Age N/A
Person 500 CIRCLE DR, DENVER, CO 80206
Phone Number 303-322-2832

John L Scherer

Name / Names John L Scherer
Age N/A
Person 936 W COLORADO AVE, COLORADO SPRINGS, CO 80905
Phone Number 719-634-6977

John A Scherer

Name / Names John A Scherer
Age N/A
Person 1304 Eaton St, Corning, AR 72422
Possible Relatives

John J Scherer

Name / Names John J Scherer
Age N/A
Person 115 Foster Rd, Ronkonkoma, NY 11779
Phone Number 631-588-6673
Possible Relatives

John Scherer

Name / Names John Scherer
Age N/A
Person 261 Bow Dr, Hauppauge, NY 11788
Possible Relatives
Previous Address 200 Jefferson Ave #B, Saint James, NY 11780

John C Scherer

Name / Names John C Scherer
Age N/A
Person 4626 IPSWICH ST, BOULDER, CO 80301
Phone Number 303-530-4372

John L Scherer

Name / Names John L Scherer
Age N/A
Also Known As J Scherer
Person 1221 Cumberland St, Colorado Springs, CO 80907
Phone Number 719-598-7768
Possible Relatives

Mary Joscherer
Previous Address 2818 Airport Rd #103, Colorado Springs, CO 80910
1210 Cumberland St, Colorado Springs, CO 80907
2828 Airport Rd #109, Colorado Springs, CO 80910

John W Scherer

Name / Names John W Scherer
Age N/A
Person 6543 E HUMMINGBIRD LN, PARADISE VALLEY, AZ 85253
Phone Number 480-502-2355

John S Scherer

Name / Names John S Scherer
Age N/A
Person 1245 Roosevelt Dr, Noblesville, IN 46060
Possible Relatives
Email [email protected]

John J Scherer

Name / Names John J Scherer
Age N/A
Person 98 S FRASER CIR, AURORA, CO 80012

John Scherer

Business Name Video Professor, Inc.
Person Name John Scherer
Position company contact
State CO
Address 12055 W 2nd Pl, Lakewood, CO 80228-1506
Phone Number
Email [email protected]
Title Chief Executive Officer

John Scherer

Business Name Video Professor Industries
Person Name John Scherer
Position company contact
State CO
Address 12055 W 2nd Pl Lakewood CO 80228-1506
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Phone Number 303-232-1244
Number Of Employees 48
Annual Revenue 7644000
Fax Number 303-232-5442
Website www.vpiol.com

John Scherer

Business Name Video Professor Inc
Person Name John Scherer
Position company contact
State CO
Address 12055 W 2nd Pl Denver CO 80228-1506
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 303-232-1244
Number Of Employees 260
Annual Revenue 58271750

John Scherer

Business Name Subway Sandwiches & Salads
Person Name John Scherer
Position company contact
State DC
Address 6900 Georgia Ave NW Washington DC 20307-0003
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 202-722-8840
Email [email protected]
Number Of Employees 28
Annual Revenue 1176000

John Scherer

Business Name Scherer Services Inc
Person Name John Scherer
Position company contact
State GA
Address 1252 Louisville Rd Harlem GA 30814-4215
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 706-556-0428

John Scherer

Business Name Scherer Mechanical Inc-S M I
Person Name John Scherer
Position company contact
State IN
Address P.O. BOX 13108 Fort Wayne IN 46867-3108
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 260-426-5421

John Scherer

Business Name Scherer Mechanical Inc
Person Name John Scherer
Position company contact
State IN
Address 1529 Roy St Fort Wayne IN 46803-2267
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 260-426-5421
Number Of Employees 4
Annual Revenue 595680
Fax Number 260-422-2669

John Scherer

Business Name Scherer Leadership Center LLC
Person Name John Scherer
Position company contact
State WA
Address 2711 Petoa St Spokane WA 99203
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 509-777-8170

John Scherer

Business Name Scherer John & Associates
Person Name John Scherer
Position company contact
State WA
Address P.O. BOX 13662 Spokane WA 99213-3662
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 509-623-2511

John Scherer

Business Name Scherer Farms
Person Name John Scherer
Position company contact
State KS
Address 9419 Hamilton Rd Lancaster KS 66041-9107
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 785-847-6898

John Scherer

Business Name Scherer Development
Person Name John Scherer
Position company contact
State FL
Address 107 Hampton Rd # 190 Clearwater FL 33759-4961
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 727-725-5151
Email [email protected]
Number Of Employees 4
Annual Revenue 1867840
Website www.schererdevelopment.com

John Scherer

Business Name Scherer Associates Arch & Plan
Person Name John Scherer
Position company contact
State WA
Address 209 Washington St Ne Olympia WA 98501-1142
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 360-943-1995

JOHN R SCHERER

Business Name SCHERER SERVICES, INC.
Person Name JOHN R SCHERER
Position registered agent
State GA
Address 1252 LOUISVILLE RD, HARLEM, GA 30814
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-06
Entity Status To Be Dissolved
Type CFO

JOHN A. SCHERER

Business Name SCHERER MARKETING/COMMUNICATIONS, INC.
Person Name JOHN A. SCHERER
Position registered agent
State GA
Address 105 TIMBERTOWN CT., DULUTH, GA 30155
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-29
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN A SCHERER

Business Name SCHERER MARKETING GROUP, INC.
Person Name JOHN A SCHERER
Position registered agent
State GA
Address 105 TIMBERTOWN CT, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

John Scherer

Business Name Radio Shack
Person Name John Scherer
Position company contact
State NJ
Address 179 E Kennedy Blvd 181 Lakewood NJ 08701-1308
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Email [email protected]

John Scherer

Business Name Putnam County Veteran's Svc
Person Name John Scherer
Position company contact
State NY
Address 110 Old Route 6 # 45 Carmel NY 10512-2119
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 845-225-2260
Number Of Employees 3

JOHN C SCHERER

Business Name OHM CORPORATION
Person Name JOHN C SCHERER
Position Secretary
State OH
Address 16406 U.S. ROUTE 224 EAST 16406 U.S. ROUTE 224 EAST, FINDLAY, OH 45840
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5561-1989
Creation Date 1989-06-23
Type Domestic Corporation

John Scherer

Business Name Nationwide Mutual Insurance
Person Name John Scherer
Position company contact
State PA
Address P.O. BOX 206 Port Allegany PA 16743-0206
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Fax Number 814-642-7076

JOHN C SCHERER

Business Name NATIONSRENT WEST, INC.
Person Name JOHN C SCHERER
Position Treasurer
State FL
Address 450 E. LAS OLAS BLVD 450 E. LAS OLAS BLVD, FT LAUDERDALE, FL 33301
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C28417-1998
Creation Date 1998-12-08
Type Foreign Corporation

JOHN C SCHERER

Business Name NATIONSRENT TRANSPORTATION SERVICES, INC.
Person Name JOHN C SCHERER
Position Treasurer
State FL
Address 450 E LAS OLAS BLVD 14TH FLOOR 450 E LAS OLAS BLVD 14TH FLOOR, FT LAUDERDALE, FL 33301
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15424-1999
Creation Date 1999-06-22
Type Foreign Corporation

John Scherer

Business Name Midvalleyventuresc
Person Name John Scherer
Position company contact
State ID
Address 500 S Main St Ketchum ID 83340-0000
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 208-726-8806
Number Of Employees 2
Annual Revenue 314820

JOHN SCHERER

Business Name MASON/DIXON FILMWORKS, INC.
Person Name JOHN SCHERER
Position CEO
Corporation Status Active
Agent 954 KINGSLEY DR, ARCADIA, CA 91007
Care Of 954 KINGSLEY DR, ARCADIA, CA 91007
CEO JOHN SCHERER 954 KINGSLEY DR, ARCADIA, CA 91007
Incorporation Date 1990-01-17

JOHN SCHERER

Business Name MASON/DIXON FILMWORKS, INC.
Person Name JOHN SCHERER
Position registered agent
Corporation Status Active
Agent JOHN SCHERER 954 KINGSLEY DR, ARCADIA, CA 91007
Care Of 954 KINGSLEY DR, ARCADIA, CA 91007
CEO JOHN SCHERER954 KINGSLEY DR, ARCADIA, CA 91007
Incorporation Date 1990-01-17

John Scherer

Business Name Knights Columbus Insur Agcy
Person Name John Scherer
Position company contact
State NY
Address 1552 Mcdonald Ave FL 2 Brooklyn NY 11230-5513
Industry Insurance Carriers (Insurance)
SIC Code 6311
SIC Description Life Insurance
Phone Number 718-376-4336

John Scherer

Business Name Johnny Amsterdam Fine Art
Person Name John Scherer
Position company contact
State FL
Address 935 Ridgewood Ave Holly Hill FL 32117-3519
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 386-254-8800
Number Of Employees 2
Annual Revenue 259960

John Scherer

Business Name John Scherer DDS
Person Name John Scherer
Position company contact
State MI
Address P.O. BOX 363 Cedarville MI 49719-0363
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 906-484-2208

John Scherer

Business Name John Scherer
Person Name John Scherer
Position company contact
State FL
Address 7520 E Cypresshead Dr, Parkland, FL 33067
SIC Code 152103
Phone Number 954-227-9083
Email [email protected]

John Scherer

Business Name John Scherer
Person Name John Scherer
Position company contact
State FL
Address 473 Wexford Circle, Venice, FL 34293
SIC Code 874837
Phone Number
Email [email protected]

John Scherer

Business Name John F Scherer Inc
Person Name John Scherer
Position company contact
State MI
Address 3253 Lohr Rd Ann Arbor MI 48108-9515
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 734-761-3388

John Scherer

Business Name JPS Web Solutions
Person Name John Scherer
Position company contact
State GA
Address 2210 Lee Rd, CARTERSVILLE, 30121 GA
Phone Number
Email [email protected]

JOHN SCHERER

Business Name JPS TECHNOLOGY SOLUTIONS, INC.
Person Name JOHN SCHERER
Position registered agent
State GA
Address 8723 HOSPITAL DRIVE, SUITE 2, DOUGLASVILLE, GA 30134
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-30
Entity Status Active/Compliance
Type CFO

JOHN SCHERER

Business Name JOHN SCHERER CONSTRUCTION, INC.
Person Name JOHN SCHERER
Position CEO
Corporation Status Active
Agent 8831 MACKEY ROAD, ELK GROVE, CA 95624
Care Of 8831 MACKEY ROAD, ELK GROVE, CA 95624
CEO JOHN SCHERER 8831 MACKEY ROAD, ELK GROVE, CA 95624
Incorporation Date 2004-02-11

JOHN SCHERER

Business Name JOHN SCHERER CONSTRUCTION, INC.
Person Name JOHN SCHERER
Position registered agent
Corporation Status Active
Agent JOHN SCHERER 8831 MACKEY ROAD, ELK GROVE, CA 95624
Care Of 8831 MACKEY ROAD, ELK GROVE, CA 95624
CEO JOHN SCHERER8831 MACKEY ROAD, ELK GROVE, CA 95624
Incorporation Date 2004-02-11

JOHN SCHERER

Business Name JOHN SCHERER
Person Name JOHN SCHERER
Position company contact
State FL
Address 7520 EAST CYPRESSHEAD DR., PARKLAND, FL 33067
SIC Code 581208
Phone Number
Email [email protected]

John Scherer

Business Name J Stephen Scherer Inc
Person Name John Scherer
Position company contact
State MI
Address 2850 Commerce Dr Rochester Hills MI 48309-3816
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 248-852-8500
Number Of Employees 54
Annual Revenue 8929800
Fax Number 248-852-8761

John Scherer

Business Name J & R Scherer
Person Name John Scherer
Position company contact
State MI
Address 3253 Lohr Rd Ann Arbor MI 48108-9515
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 734-761-3388

JOHN SCHERER

Business Name J & B PLUMBING & DRAIN, INC.
Person Name JOHN SCHERER
Position CEO
Corporation Status Active
Agent 1570 CONWAY DR, ESCONDIDO, CA 92027
Care Of PO BOX 462961, ESCONDIDO, CA 92046
CEO JOHN SCHERER 1570 CONWAY DR, ESCONDIDO, CA 92027
Incorporation Date 2004-06-21

JOHN SCHERER

Business Name J & B PLUMBING & DRAIN, INC.
Person Name JOHN SCHERER
Position registered agent
Corporation Status Active
Agent JOHN SCHERER 1570 CONWAY DR, ESCONDIDO, CA 92027
Care Of PO BOX 462961, ESCONDIDO, CA 92046
CEO JOHN SCHERER1570 CONWAY DR, ESCONDIDO, CA 92027
Incorporation Date 2004-06-21

JOHN W SCHERER

Business Name HEART OF THE MOUNTAINS HOMES, INC.
Person Name JOHN W SCHERER
Position registered agent
State GA
Address 629 PLEASANT HILL CIRCLE, BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN W SCHERER

Business Name HEART OF THE MOUNTAINS HOMES, INC.
Person Name JOHN W SCHERER
Position registered agent
State GA
Address 679 PLEASANT HIL CIRCLE, BLAIRSVILLE, GA 30512
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN SCHERER

Business Name FRED C. GILBERT CO.
Person Name JOHN SCHERER
Position CEO
Corporation Status Active
Agent 7604 LOVETTA, BAKERSFIELD, CA 93308
Care Of PO BOX 5534, BAKERSFIELD, CA 93308
CEO JOHN SCHERER 7604 LOVETTA, BAKERSFIELD, CA 93308
Incorporation Date 1974-08-29

JOHN SCHERER

Business Name FRED C. GILBERT CO.
Person Name JOHN SCHERER
Position registered agent
Corporation Status Active
Agent JOHN SCHERER 7604 LOVETTA, BAKERSFIELD, CA 93308
Care Of PO BOX 5534, BAKERSFIELD, CA 93308
CEO JOHN SCHERER7604 LOVETTA, BAKERSFIELD, CA 93308
Incorporation Date 1974-08-29

John Scherer

Business Name Edant Energy Corp
Person Name John Scherer
Position company contact
State TX
Address 505 N Big Spring St Midland TX 79701-4301
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 432-682-5412
Number Of Employees 3
Annual Revenue 389940

John Scherer

Business Name Econofoods
Person Name John Scherer
Position company contact
State SD
Address 2601 S Louise Ave Sioux Falls SD 57106-4319
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 605-362-2650

JOHN C SCHERER

Business Name DIABLO INVESTMENTS, LLC
Person Name JOHN C SCHERER
Position Mmember
State FL
Address 107 HAMPTON RD STE 190 107 HAMPTON RD STE 190, CLEARWATER, FL 33759
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0784852006-8
Creation Date 2006-10-24
Type Foreign Limited-Liability Company

John Scherer

Business Name Computer Helper
Person Name John Scherer
Position company contact
State GA
Address 6610 Green Acres Dr., Douglasville, GA 30135
SIC Code 581208
Phone Number 770-489-1790
Email [email protected]

John Scherer

Business Name Computer Helper
Person Name John Scherer
Position company contact
State GA
Address 8723 Hospital Dr # 2 Douglasville GA 30134-5620
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 770-489-1790
Email [email protected]
Number Of Employees 5
Annual Revenue 1773800
Fax Number 770-920-1687
Website www.computerhelper.org

John Scherer

Business Name Computer Helper
Person Name John Scherer
Position company contact
State GA
Address 8723 Hospital Dr Douglasville GA 30134-2265
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 770-489-1790
Email [email protected]

John Scherer

Business Name Community House Inc
Person Name John Scherer
Position company contact
State VT
Address P.O. BOX 86 Brattleboro VT 05302-0086
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 802-257-7470

John Scherer

Business Name Boeing Co
Person Name John Scherer
Position company contact
State TX
Address Bldg 7044 Fort Hood TX 76544-0000
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3812
SIC Description Search And Navigation Equipment
Phone Number 254-285-2019
Number Of Employees 16
Annual Revenue 3423900
Fax Number 254-285-2021

JOHN E SCHERER Jr

Person Name JOHN E SCHERER Jr
Filing Number 801678195
Position MANAGER
State TX
Address PO BOX 11404, MIDLAND TX 79702

JOHN E SCHERER Jr

Person Name JOHN E SCHERER Jr
Filing Number 801504199
Position MEMBER
State TX
Address 1609 W INDIANA AVE, MIDLAND TX 79701

JOHN SCHERER

Person Name JOHN SCHERER
Filing Number 801472955
Position MEMBER
State TX
Address 400 SOUTH CENTRAL, HOUSTON TX 77277

JOHN C SCHERER

Person Name JOHN C SCHERER
Filing Number 800410298
Position DIRECTOR
State MD
Address 2063 PUTNAM ROAD, HALETHORPE MD 21227

JOHN C SCHERER

Person Name JOHN C SCHERER
Filing Number 800410298
Position SENIOR VICE PRESIDENT
State MD
Address 2063 PUTNAM ROAD, HALETHORPE MD 21227

JOHN W SCHERER

Person Name JOHN W SCHERER
Filing Number 800359375
Position Director
State CO
Address 12055 W SECOND PLACE, LAKEWOOD CO 80228

John J Scherer

Person Name John J Scherer
Filing Number 800066410
Position Director
State WA
Address 421 W Riverside Suite 1000, Sponake WA 99201

JOHN E SCHERER Jr

Person Name JOHN E SCHERER Jr
Filing Number 67637400
Position DIRECTOR
State TX
Address PO BOX 11404, MIDLAND TX 79702

JOHN E SCHERER Jr

Person Name JOHN E SCHERER Jr
Filing Number 67637400
Position PRESIDENT
State TX
Address PO BOX 11404, MIDLAND TX 79702

JOHN SCHERER

Person Name JOHN SCHERER
Filing Number 12179206
Position TREASURER
State FL
Address 450 E LAS OLAS BLVD 14, FT LAUDERDALE FL 33301

John Scherer

Person Name John Scherer
Filing Number 32702701
Position Director
State TX
Address 505 N Big Spring #201, Midland TX 79701

JOHN SCHERER

Person Name JOHN SCHERER
Filing Number 12722406
Position TREASURER
State FL
Address 450 E LAS OLAS BLVD STE 1400, FORT LAUDERDALE FL 33301

John Scherer

State NV
Calendar Year 2015
Employer Douglas County
Job Title RECREATION AIDE
Name John Scherer
Annual Wage $757
Base Pay $706
Overtime Pay N/A
Other Pay N/A
Benefits $51
Total Pay $706

Scherer John P

State NC
Calendar Year 2015
Employer University Of North Carolina At Wilmington
Job Title University and Community College Management
Name Scherer John P
Annual Wage $88,434

Scherer John P

State NC
Calendar Year 2015
Employer University Of North Carolina At Wilmington
Job Title University and Community College Executives
Name Scherer John P
Annual Wage $55,000

Scherer John

State NY
Calendar Year 2018
Employer Public Service Commission
Job Title Deputy Dir
Name Scherer John
Annual Wage $164,398

Scherer John B

State NY
Calendar Year 2018
Employer Miller Place Union Free Schools
Name Scherer John B
Annual Wage $109,990

Scherer John D

State NY
Calendar Year 2018
Employer Dept Of Public Service
Name Scherer John D
Annual Wage $163,708

Scherer John

State NY
Calendar Year 2017
Employer Public Service Commission
Job Title Deputy Dir
Name Scherer John
Annual Wage $161,208

Scherer John B

State NY
Calendar Year 2017
Employer Miller Place Union Free Schools
Name Scherer John B
Annual Wage $105,706

Scherer John D

State NY
Calendar Year 2017
Employer Dept Of Public Service
Name Scherer John D
Annual Wage $153,068

Scherer John

State NY
Calendar Year 2016
Employer Public Service Commission
Job Title Deputy Dir
Name Scherer John
Annual Wage $152,941

Scherer John B

State NY
Calendar Year 2016
Employer Miller Place Union Free Schools
Name Scherer John B
Annual Wage $102,428

Scherer John D

State NY
Calendar Year 2016
Employer Dept Of Public Service
Name Scherer John D
Annual Wage $150,487

Scherer John

State NY
Calendar Year 2015
Employer Public Service Commission
Job Title Deputy Dir
Name Scherer John
Annual Wage $148,433

Scherer John P

State NC
Calendar Year 2016
Employer University Of North Carolina At Wilmington
Job Title University and Community College Executives
Name Scherer John P
Annual Wage $166,238

Scherer John B

State NY
Calendar Year 2015
Employer Miller Place Union Free Schools
Name Scherer John B
Annual Wage $98,669

Scherer John

State KY
Calendar Year 2017
Employer Fayette County
Job Title Bus Driver
Name Scherer John
Annual Wage $22,081

Scherer John

State KY
Calendar Year 2016
Employer Fayette County
Name Scherer John
Annual Wage $21,707

Scherer John R

State GA
Calendar Year 2018
Employer Central Savannah River R.E.S.A.
Job Title Enterprise Technician
Name Scherer John R
Annual Wage $31,129

Scherer John R

State GA
Calendar Year 2017
Employer Central Savannah River R.E.S.A.
Job Title Enterprise Technician
Name Scherer John R
Annual Wage $30,643

Scherer John R

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scherer John R
Annual Wage $85

Scherer John R

State GA
Calendar Year 2016
Employer Central Savannah River R.e.s.a.
Job Title Custodial Personnel
Name Scherer John R
Annual Wage $22,538

Scherer John R

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scherer John R
Annual Wage $8,636

Scherer John R

State GA
Calendar Year 2015
Employer Central Savannah River R.e.s.a.
Job Title Custodial Personnel
Name Scherer John R
Annual Wage $12,870

Scherer John R

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Grade 7 Teacher
Name Scherer John R
Annual Wage $48,185

Scherer John R

State GA
Calendar Year 2014
Employer Central Savannah River R.E.S.A.
Job Title Custodial Personnel
Name Scherer John R
Annual Wage $10,554

Scherer John R

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Grade 7 Teacher
Name Scherer John R
Annual Wage $46,768

Scherer John R

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Grade 7 Teacher
Name Scherer John R
Annual Wage $45,274

Scherer John D

State NY
Calendar Year 2015
Employer Dept Of Public Service
Name Scherer John D
Annual Wage $142,991

Scherer John R

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Grade 7 Teacher
Name Scherer John R
Annual Wage $44,617

Scherer John A

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Clinical Inst Hs
Name Scherer John A
Annual Wage $27,062

Scherer John H

State MN
Calendar Year 2015
Employer Trial Courts
Job Title Jud District Court Chief Judge
Name Scherer John H
Annual Wage $145,233

John Scherer

State NV
Calendar Year 2014
Employer Clark County School District
Job Title COMPUTER LIT
Name John Scherer
Annual Wage $53,202
Base Pay $34,593
Overtime Pay N/A
Other Pay $4,581
Benefits $14,028
Total Pay $39,175

SCHERER, JOHN T

State NV
Calendar Year 2013
Employer Clark County School District
Job Title COMPUTER LIT
Name SCHERER, JOHN T
Annual Wage $78,592
Base Pay $51,807
Overtime Pay N/A
Other Pay $6,353
Benefits $20,433
Total Pay $58,160

SCHERER, JOHN T

State NV
Calendar Year 2012
Employer Clark County School District
Job Title COMPUTER LIT
Name SCHERER, JOHN T
Annual Wage $79,181
Base Pay $51,895
Overtime Pay N/A
Other Pay $7,263
Benefits $20,024
Total Pay $59,157

SCHERER, JOHN T

State NV
Calendar Year 2011
Employer Clark County School District
Job Title FREMONT JHS - COMPUTER LIT
Name SCHERER, JOHN T
Annual Wage $78,156
Base Pay $52,190
Overtime Pay N/A
Other Pay $7,040
Benefits $18,926
Total Pay $59,230

SCHERER, JOHN T

State NV
Calendar Year 2010
Employer Clark County School District
Job Title FREMONT JHS - COMPUTER LIT
Name SCHERER, JOHN T
Annual Wage $58,611
Base Pay $52,485
Overtime Pay N/A
Other Pay $6,126
Benefits N/A
Total Pay $58,611

JOHN T SCHERER

State NV
Calendar Year 2009
Employer Clark County School District
Job Title FREMONT JHS - COMPUTER LIT
Name JOHN T SCHERER
Annual Wage $59,904
Base Pay $52,485
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $59,904

John M Scherer

State CA
Calendar Year 2018
Employer Los Angeles
Job Title Engineer of Fire Department
Name John M Scherer
Annual Wage $263,745
Base Pay $112,338
Overtime Pay $67,264
Other Pay $13,514
Benefits $70,628
Total Pay $193,117
Status FT

John M Scherer

State CA
Calendar Year 2017
Employer Los Angeles
Job Title Engineer of Fire Department
Name John M Scherer
Annual Wage $191,333
Base Pay $108,784
Overtime Pay $66,154
Other Pay $16,396
Benefits N/A
Total Pay $191,333
Status FT

John Scherer

State CA
Calendar Year 2017
Employer Gardena
Job Title Public Works Lead
Name John Scherer
Annual Wage $102,129
Base Pay $73,782
Overtime Pay $595
Other Pay $4,078
Benefits $23,674
Total Pay $78,455
Status FT

John M Scherer

State CA
Calendar Year 2016
Employer Los Angeles
Job Title Engineer of Fire Department
Name John M Scherer
Annual Wage $169,694
Base Pay $104,048
Overtime Pay $38,890
Other Pay $12,184
Benefits $14,572
Total Pay $155,122
Status FT

John Scherer

State CA
Calendar Year 2016
Employer Gardena
Job Title Public Works Lead
Name John Scherer
Annual Wage $95,876
Base Pay $66,641
Overtime Pay $1,038
Other Pay $2,936
Benefits $25,261
Total Pay $70,615
Status FT

John M Scherer

State CA
Calendar Year 2015
Employer Los Angeles
Job Title Engineer of Fire Department
Name John M Scherer
Annual Wage $171,855
Base Pay $102,632
Overtime Pay $43,454
Other Pay $11,841
Benefits $13,928
Total Pay $157,927
Status FT

Scherer John A

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Clinical Inst Hs
Name Scherer John A
Annual Wage $79,285

John Scherer

State CA
Calendar Year 2015
Employer Gardena
Job Title Public Works Lead
Name John Scherer
Annual Wage $89,096
Base Pay $61,671
Overtime Pay $600
Other Pay $3,248
Benefits $23,577
Total Pay $65,519
Status FT

John Scherer

State CA
Calendar Year 2014
Employer Gardena
Job Title Public Works Lead
Name John Scherer
Annual Wage $81,565
Base Pay $56,269
Overtime Pay $785
Other Pay $2,900
Benefits $21,611
Total Pay $59,954
Status PT

John Scherer M

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Engineer of Fire Department
Name John Scherer M
Annual Wage $150,918
Base Pay $108,717
Overtime Pay $26,413
Other Pay $1,146
Benefits $14,642
Total Pay $136,276

John Scherer

State CA
Calendar Year 2013
Employer Gardena
Job Title Public Works Lead
Name John Scherer
Annual Wage $75,895
Base Pay $51,652
Overtime Pay $1,205
Other Pay $2,875
Benefits $20,163
Total Pay $55,732

John Scherer

State CA
Calendar Year 2013
Employer Gardena
Job Title Electrical/Signal Tech Ii
Name John Scherer
Annual Wage $99,172
Base Pay $43,657
Overtime Pay N/A
Other Pay $40,672
Benefits $14,843
Total Pay $84,329

John Scherer M

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Engineer of Fire Department
Name John Scherer M
Annual Wage $135,631
Base Pay $105,714
Overtime Pay $15,552
Other Pay $1,081
Benefits $13,284
Total Pay $122,347

John Scherer M

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Engineer of Fire Department
Name John Scherer M
Annual Wage $131,331
Base Pay $104,803
Overtime Pay $11,300
Other Pay $1,860
Benefits $13,368
Total Pay $117,963

Scherer John W

State VA
Calendar Year 2018
Employer Virginia Tech Office of Economic Development
Job Title Security Officer Iii
Name Scherer John W
Annual Wage $28,100

Scherer John W

State VA
Calendar Year 2018
Employer Polytechnic Institute And State University of Virginia
Job Title Police - Security Off Iii
Name Scherer John W
Annual Wage $28,100

Scherer John W

State VA
Calendar Year 2017
Employer Polytechnic Institute And State University of Virginia
Job Title Executive Chef
Name Scherer John W
Annual Wage $64,643

Scherer John H

State MN
Calendar Year 2018
Employer Trial Courts
Job Title Jud District Court Judge
Name Scherer John H
Annual Wage $153,345

Scherer John H

State MN
Calendar Year 2017
Employer Trial Courts
Job Title Jud District Court Judge
Name Scherer John H
Annual Wage $157,084

Scherer John H

State MN
Calendar Year 2016
Employer Trial Courts
Job Title Jud District Court Chief Judge
Name Scherer John H
Annual Wage $151,042

John M Scherer

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Engineer of Fire Department
Name John M Scherer
Annual Wage $157,192
Base Pay $101,271
Overtime Pay $30,307
Other Pay $11,725
Benefits $13,889
Total Pay $143,303
Status FT

Scherer John R

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grade 7 Teacher
Name Scherer John R
Annual Wage $41,923

John R Scherer

Name John R Scherer
Address 312 5th Ave N Lake Worth FL 33460 -3143
Telephone Number 561-309-0379
Mobile Phone 561-309-0379
Email [email protected]
Gender Male
Date Of Birth 1953-10-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John H Scherer

Name John H Scherer
Address 1235 Finley Dr Mount Zion IL 62549 -1813
Phone Number 217-864-4047
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Education Completed High School
Language English

John D Scherer

Name John D Scherer
Address 148 41st Cir E Bradenton FL 34208 -8426
Phone Number 260-437-7901
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John Scherer

Name John Scherer
Address 8835 Indian Springs Rd Frederick MD 21702 -2331
Phone Number 301-620-0938
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John C Scherer

Name John C Scherer
Address 4626 Ipswich St Boulder CO 80301 -4219
Phone Number 303-264-7977
Email [email protected]
Gender Male
Date Of Birth 1986-02-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

John Scherer

Name John Scherer
Address 9 Crazy Horse Ct Palm Coast FL 32137 -9009
Phone Number 386-447-5521
Gender Male
Date Of Birth 1952-09-25
Ethnicity German
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John C Scherer

Name John C Scherer
Address 2063 Putnam Rd Halethorpe MD 21227 -4144
Phone Number 410-247-6856
Gender Male
Date Of Birth 1962-12-03
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

John R Scherer

Name John R Scherer
Address 9807 E Roadrunner Dr Scottsdale AZ 85262 -1435
Phone Number 480-575-0146
Email [email protected]
Gender Male
Date Of Birth 1950-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Education Completed Graduate School
Language English

John Scherer

Name John Scherer
Address 555 E Ray Rd Chandler AZ 85225-3308 APT 188-3314
Phone Number 480-855-9688
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Education Completed Graduate School
Language English

John F Scherer

Name John F Scherer
Address 4306 Holly Tree Dr Louisville KY 40241 -1178
Phone Number 502-222-5945
Gender Male
Date Of Birth 1964-02-07
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed College
Language English

John F Scherer

Name John F Scherer
Address 20225 Chesterfield Way Farmington MN 55024 -9340
Phone Number 651-460-6219
Gender Male
Date Of Birth 1954-11-12
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 501
Education Completed High School
Language English

John B Scherer

Name John B Scherer
Address 1252 Louisville Rd Harlem GA 30814 -4215
Phone Number 706-556-0428
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John F Scherer

Name John F Scherer
Address 430 Lilac Ln Matteson IL 60443 -2873
Phone Number 708-903-0410
Gender Male
Date Of Birth 1937-04-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Education Completed High School
Language English

John E Scherer

Name John E Scherer
Address 1137 Elm St Wyandotte MI 48192 -5640
Phone Number 734-282-9835
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

John Scherer

Name John Scherer
Address 1403 Packard St Ann Arbor MI 48104-4401 -4401
Phone Number 734-395-4722
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Scherer

Name John Scherer
Address 2531 Jackson Ave Ann Arbor MI 48103-3818 -3818
Phone Number 734-761-5647
Gender Male
Date Of Birth 1957-08-30
Ethnicity German
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John P Scherer

Name John P Scherer
Address 9419 Hamilton Rd Lancaster KS 66041 -9107
Phone Number 785-847-6898
Mobile Phone 913-269-9226
Gender Male
Date Of Birth 1959-03-03
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

John M Scherer

Name John M Scherer
Address 18536 W Judy Dr Gurnee IL 60031 -1323
Phone Number 847-356-9275
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

John W Scherer

Name John W Scherer
Address 5244 River Park Villas Dr Saint Augustine FL 32092 -1440
Phone Number 904-940-5554
Email [email protected]
Gender Male
Date Of Birth 1953-02-14
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

John W Scherer

Name John W Scherer
Address 85237 Amagansett Dr Fernandina Beach FL 32034 -8714
Phone Number 912-320-7840
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

John P Scherer

Name John P Scherer
Address 286 Millers Branch Dr Saint Marys GA 31558 -4162
Phone Number 912-729-3188
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

SCHERER, JOHN

Name SCHERER, JOHN
Amount 2100.00
To Gus Michael Bilirakis (R)
Year 2006
Transaction Type 15
Filing ID 26940423556
Application Date 2006-09-13
Contributor Occupation developer
Contributor Employer self employed
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Bilirakis for Congress
Seat federal:house
Address 107 Hampton Rd Ste CLEARWATER FL

SCHERER, JOHN

Name SCHERER, JOHN
Amount 2000.00
To Marc Trager (R)
Year 2010
Transaction Type 15
Filing ID 10930884010
Application Date 2010-06-03
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Trager for Congress
Seat federal:house

SCHERER, JOHN

Name SCHERER, JOHN
Amount 1000.00
To George S. Lemieux (R)
Year 2012
Transaction Type 15
Filing ID 11020302856
Application Date 2011-05-05
Organization Name Gulf Building
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name George Lemieux for US Senate
Seat federal:senate

SCHERER, JOHN

Name SCHERER, JOHN
Amount 1000.00
To Allen B. West (R)
Year 2010
Transaction Type 15
Filing ID 10990887516
Application Date 2010-05-06
Contributor Occupation Construction Manager
Contributor Employer Gulf building LLC
Organization Name Gulf Building LLC
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Allen West for Congress
Seat federal:house
Address 1400 SW 18th Court FT LAUDERDALE FL

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 1000.00
To Gus Bilirakis (R)
Year 2008
Transaction Type 15
Filing ID 28991465033
Application Date 2008-04-22
Contributor Occupation developer
Contributor Employer Scherer Development
Organization Name Scherer Development
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Bilirakis for Congress
Seat federal:house
Address 107 Hampton Rd 190 CLEARWATER FL

SCHERER, JOHN C MR

Name SCHERER, JOHN C MR
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15j
Application Date 2008-05-31
Contributor Occupation INFORMATION REQUESTED PER BEST EFFO
Organization Name Scherer Development
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 107 HAMPTON Rd Ste 190 CLEARWATER FL

SCHERER, JOHN C MR

Name SCHERER, JOHN C MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971500228
Application Date 2004-08-25
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2140 TANGLEWOOD WAY NE SAINT PETERSBURG FL

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 500.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-12-10
Contributor Occupation DEVELOPER
Recipient Party R
Recipient State FL
Seat state:governor
Address 107 HAMPTON ROAD, #190 CLEARWATER FL

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 500.00
To LATVALA, JACK
Year 2010
Application Date 2009-06-03
Contributor Occupation CONSTRUCTION EXEC
Recipient Party R
Recipient State FL
Seat state:upper
Address 107 HAMPTON ROAD, #190 CLEARWATER FL

SCHERER, JOHN J

Name SCHERER, JOHN J
Amount 500.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-05-19
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 633 S FEDERAL HWY 5TH FL FORT LAUDERDALE FL

SCHERER, JOHN

Name SCHERER, JOHN
Amount 500.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 12952601631
Application Date 2012-05-11
Contributor Occupation CONTRACTOR
Contributor Employer GULF BUILDING
Organization Name Gulf Building
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house
Address 1400 SW 18th Ct FORT LAUDERDALE FL

SCHERER, JOHN

Name SCHERER, JOHN
Amount 500.00
To Allen B West (R)
Year 2008
Transaction Type 15
Filing ID 28991449246
Application Date 2008-06-30
Contributor Occupation Construction Manager
Contributor Employer Gulf Building
Organization Name Gulf Building
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Allen West for Congress
Seat federal:house
Address 1400 SW 18th Court FT LAUDERDALE FL

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 500.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 29020390507
Application Date 2009-07-06
Contributor Occupation BUILDING CONTRA
Contributor Employer SCHERER DEVELOPMENT
Organization Name Scherer Development
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

SCHERER, JOHN

Name SCHERER, JOHN
Amount 500.00
To Allen B. West (R)
Year 2010
Transaction Type 15
Filing ID 10992433663
Application Date 2010-10-29
Contributor Occupation Contractor
Contributor Employer Gulf Building
Organization Name Gulf Building
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Allen West for Congress
Seat federal:house
Address 1400 SW 18th Court FT LAUDERDALE FL

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-07-27
Contributor Occupation BUILDING CONTRACTOR
Recipient Party R
Recipient State FL
Seat state:governor
Address 107 HAMPTON RD STE 190 CLEARWATER FL

SCHERER, JOHN J DR

Name SCHERER, JOHN J DR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990790237
Application Date 2003-03-25
Contributor Occupation DENTIST
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2474 S FOREST LN PO 363 CEDARVILLE MI

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 400.00
To Connie Mack (R)
Year 2004
Transaction Type 15
Filing ID 24961809553
Application Date 2004-06-22
Contributor Occupation farmer
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 15385 Enstrom Rd ST. PETERSBURG FL

SCHERER, JOHN C MR

Name SCHERER, JOHN C MR
Amount 250.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 28930671432
Application Date 2008-01-30
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 10929 HASTINGS LANE POWELL OH

SCHERER, JOHN

Name SCHERER, JOHN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990683980
Application Date 2008-02-10
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10929 Hastings Ln POWELL OH

SCHERER, JOHN J

Name SCHERER, JOHN J
Amount 250.00
To Connie Mack (R)
Year 2004
Transaction Type 15
Filing ID 24961809554
Application Date 2004-05-03
Contributor Occupation PROJECT M
Contributor Employer GULF BUILDING CORPORATION
Organization Name Gulf Building Corp
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house

SCHERER, JOHN C

Name SCHERER, JOHN C
Amount 250.00
To BENSON, HOLLY
Year 2010
Application Date 2010-08-06
Contributor Occupation DEVELOPER
Recipient Party R
Recipient State FL
Seat state:office
Address 107 HAMPTON RD, STE 190 CLEARWATER FL

SCHERER, JOHN

Name SCHERER, JOHN
Amount 250.00
To LANG, MARY TREDER
Year 20008
Application Date 2008-06-02
Contributor Occupation RETIRED
Contributor Employer NOT APPLICABLE
Recipient Party R
Recipient State MI
Seat state:lower
Address 290 PROVENCAL RD GROSSE POINTE FARMS MI

SCHERER, JOHN C MR

Name SCHERER, JOHN C MR
Amount 225.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962158505
Application Date 2004-07-19
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 13575 58TH St N STE 186 CLEARWATER FL

SCHERER, JOHN L MR

Name SCHERER, JOHN L MR
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020072074
Application Date 2011-10-14
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SCHERER, JOHN L MR

Name SCHERER, JOHN L MR
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020472199
Application Date 2011-08-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SCHERER, JOHN

Name SCHERER, JOHN
Amount 200.00
To BROWN, SCOTT P
Year 2004
Application Date 2004-09-10
Contributor Occupation METAL WORKER
Recipient Party R
Recipient State MA
Seat state:upper
Address 114 LAKESIDE AVE WRENTHAM MA

SCHERER, JOHN

Name SCHERER, JOHN
Amount 120.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-11-05
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 2201 3RD AVE APT 1404 SEATTLE WA

SCHERER, JOHN

Name SCHERER, JOHN
Amount 120.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-09-03
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 2201 3RD AVE APT 1404 SEATTLE WA

SCHERER, JOHN

Name SCHERER, JOHN
Amount 120.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-10-08
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 2201 3RD AVE APT 1404 SEATTLE WA

SCHERER, JOHN

Name SCHERER, JOHN
Amount 100.00
To BRADY, JERRY M
Year 2006
Application Date 2006-06-10
Recipient Party D
Recipient State ID
Seat state:governor
Address PO BOX 1539 KETCHUM ID

SCHERER, JOHN

Name SCHERER, JOHN
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-11-16
Recipient Party R
Recipient State OH
Seat state:governor
Address 10929 HASTINGS LN POWELL OH

SCHERER, JOHN

Name SCHERER, JOHN
Amount 100.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-09-27
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 290 PROVENCAL RD GROSSE POINTE MI

SCHERER, JOHN

Name SCHERER, JOHN
Amount 100.00
To ROSS, RICHARD J
Year 2004
Application Date 2004-09-11
Recipient Party R
Recipient State MA
Seat state:lower
Address 17 LAKESIDE AVE WRENTHAM MA

SCHERER, JOHN

Name SCHERER, JOHN
Amount 100.00
To HOPPER, RANDY
Year 20008
Application Date 2008-09-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State WI
Seat state:upper
Address 384 PRAIRIE GRASS CT HARTLAND WI

SCHERER, JOHN

Name SCHERER, JOHN
Amount 100.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-10-10
Recipient Party R
Recipient State MA
Seat state:governor
Address 39 OXFORD DR FRANKLIN MA

SCHERER, JOHN

Name SCHERER, JOHN
Amount 25.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-09-08
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 290 PROVENCAL RD GROSSE POINTE MI

SCHERER, JOHN

Name SCHERER, JOHN
Amount -2000.00
To Marc Trager (R)
Year 2010
Transaction Type 22y
Filing ID 10931428230
Application Date 2010-08-27
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Trager for Congress
Seat federal:house

JOHN SCHERER & (W) JANET SCHERER

Name JOHN SCHERER & (W) JANET SCHERER
Address 3707 Willett Road Pittsburgh PA 15227
Value 26100
Landvalue 26100
Bedrooms 3
Basement Full

SCHERER JOHN

Name SCHERER JOHN
Physical Address 6140 MIDNIGHT PASS RD VILLA B-5, SARASOTA, FL 34242
Owner Address 18 HONEYWOOD RD, THORNHILL, ON
County Sarasota
Year Built 1967
Area 1281
Land Code Condominiums
Address 6140 MIDNIGHT PASS RD VILLA B-5, SARASOTA, FL 34242

SCHERER JOHN C

Name SCHERER JOHN C
Physical Address 4351 TIBURON DR, NEW PORT RICHEY, FL 34655
Owner Address 4500 140TH AVE N, CLEARWATER, FL 33762
County Pasco
Year Built 2006
Area 2708
Land Code Single Family
Address 4351 TIBURON DR, NEW PORT RICHEY, FL 34655

SCHERER JOHN D

Name SCHERER JOHN D
Physical Address 8630 MIDNIGHT PASS RD 105A, SARASOTA, FL 34242
Owner Address 148 41ST CIR E, BRADENTON, FL 34208
County Sarasota
Year Built 1970
Area 1142
Land Code Condominiums
Address 8630 MIDNIGHT PASS RD 105A, SARASOTA, FL 34242

SCHERER JOHN F & JOYCE A

Name SCHERER JOHN F & JOYCE A
Physical Address 834 E 22ND AV, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 176099
Just Value Homestead 176099
County Volusia
Year Built 1997
Area 1283
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 834 E 22ND AV, NEW SMYRNA BEACH, FL 32169

Scherer John J

Name Scherer John J
Physical Address 9871 PERFECT DR, Saint Lucie County, FL 34986
Owner Address 1110 Limestoneville Rd, Milton, PA 17847
County St. Lucie
Year Built 1997
Area 1196
Land Code Condominiums
Address 9871 PERFECT DR, Saint Lucie County, FL 34986

SCHERER JOHN W

Name SCHERER JOHN W
Physical Address 14501 N WOODFIELD CIR, JACKSONVILLE, FL 32258
Owner Address 5244 RIVER PARK VILLA DR, ST AUGUSTINE, FL 32092
County Duval
Year Built 2001
Area 3334
Land Code Single Family
Address 14501 N WOODFIELD CIR, JACKSONVILLE, FL 32258

JOHN SCHERER

Name JOHN SCHERER
Address 82-53 165 STREET, NY 11432
Value 593000
Full Value 593000
Block 7045
Lot 30
Stories 2

JOHN A SCHERER JR & JUDITH A SCHERER

Name JOHN A SCHERER JR & JUDITH A SCHERER
Address 105 Timbertown Court Atlanta GA
Value 91700
Landvalue 91700
Buildingvalue 259300
Landarea 43,603 square feet

JOHN C SCHERER

Name JOHN C SCHERER
Address 73 Perrin Avenue Kingston PA
Value 25000
Landvalue 25000
Buildingvalue 149500

JOHN CHRISTOPHER SCHERER

Name JOHN CHRISTOPHER SCHERER
Address 2140 NE Tanglewood Way St. Petersburg FL 33702
Value 275370
Landvalue 328939
Type Residential
Price 400000

JOHN D SCHERER & JANET M SCHERER

Name JOHN D SCHERER & JANET M SCHERER
Address 2378 E High Street Pottstown PA 19464
Value 92810
Landarea 14,000 square feet
Basement Full

JOHN D SCHERER & JILL V SCHERER

Name JOHN D SCHERER & JILL V SCHERER
Address 17411 Massilon Road Fort Wayne IN

SCHERER JOHN

Name SCHERER JOHN
Physical Address 9 CRAZY HORSE CT,, FL
Ass Value Homestead 157294
Just Value Homestead 157294
County Flagler
Year Built 1994
Area 1973
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9 CRAZY HORSE CT,, FL

JOHN E SCHERER

Name JOHN E SCHERER
Address 55 Rogers Street ## 102 Clearwater FL 33756
Type Condo
Price 121000

JOHN E SCHERER & DORIS SCHERER

Name JOHN E SCHERER & DORIS SCHERER
Address 354 Walnut Street Pottstown PA
Value 136530
Landarea 4,145 square feet
Basement Full

JOHN F & INGA SCHERER

Name JOHN F & INGA SCHERER
Address 226 Geneva Avenue Bellwood IL 60104
Landarea 4,410 square feet
Airconditioning No
Basement Full and Rec Room

JOHN F DEBORA M SCHERER

Name JOHN F DEBORA M SCHERER
Address 19360 S Walnut Street Mokena IL 60448
Value 19377
Landvalue 19377
Buildingvalue 89164

JOHN F SCHERER & JOYCE A SCHERER

Name JOHN F SCHERER & JOYCE A SCHERER
Year Built 1997
Address 834 E 22nd Avenue New Smyrna Beach FL
Value 93750
Landvalue 93750
Buildingvalue 100865
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family

JOHN G SCHERER

Name JOHN G SCHERER
Address 623 Harpeth Bend Drive Nashville TN 37221
Value 162600
Landarea 1,500 square feet

JOHN H SCHERER & JEAN L SCHERER

Name JOHN H SCHERER & JEAN L SCHERER
Address 6849 Cedar Cove Drive Frisco TX 75035-6827
Value 76000
Landvalue 76000
Buildingvalue 179013

JOHN J SCHERER & RUTH A SCHERER

Name JOHN J SCHERER & RUTH A SCHERER
Address 1625 Legendary Lane Morrisville NC 27560
Value 64000
Landvalue 64000
Buildingvalue 271677

JOHN K SCHERER

Name JOHN K SCHERER
Address 4120 N 72nd Avenue Pinellas Park FL 33781
Value 34715
Landvalue 9420
Type Residential

JOHN P ANGELA M SCHERER

Name JOHN P ANGELA M SCHERER
Address 28 Carpenter Street Frankfort IL 60423
Value 11932
Landvalue 11932
Buildingvalue 115160

JOHN S SCHERER

Name JOHN S SCHERER
Address 7800 Eagle Wood Drive Oklahoma City OK
Value 16902
Landarea 217,800 square feet
Type Residential

JOHN SCHERER

Name JOHN SCHERER
Address 3248 N Weil Street Milwaukee WI 53212
Value 28100
Landvalue 28100
Buildingvalue 123800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

JOHN E SCHERER

Name JOHN E SCHERER
Address 208 Deerfield Lane Lititz PA 17543
Value 43600
Landvalue 43600

SCHERER CO-TTEE JOHN N

Name SCHERER CO-TTEE JOHN N
Physical Address 473 WEXFORD CIR 97, VENICE, FL 34293
Owner Address 473 WEXFORD CIR UNIT 97, VENICE, FL 34293
Ass Value Homestead 92547
Just Value Homestead 94100
County Sarasota
Year Built 1980
Area 1341
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 473 WEXFORD CIR 97, VENICE, FL 34293

John Scherer

Name John Scherer
Doc Id 07855337
City Jacksonville FL
Designation us-only
Country US

JOHN SCHERER

Name JOHN SCHERER
Type Republican Voter
State TN
Address 371 GOLDEN BROOK DR, CROSSVILLE, TN 38555
Phone Number 913-484-4767
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Voter
State IL
Address 909 MCKINLEY AVE APT 10, BELVIDERE, IL 61008
Phone Number 815-814-0673
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Republican Voter
State IL
Address 31 POPLAR DR, SANDWICH, IL 60548
Phone Number 815-590-0009
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Democrat Voter
State FL
Address 2400 S OCEAN DR APT 4312, FORT PIERCE, FL 34949
Phone Number 772-633-5066
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Democrat Voter
State CO
Address 936 W COLORADO AVE, COLORADO SPGS, CO 80905
Phone Number 719-251-0919
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Republican Voter
State NY
Address 20 MAYFAIR LN, BUFFALO, NY 14201
Phone Number 716-622-2252
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Republican Voter
State IN
Address 2732 PLEASANT PLAIN AVE, ELKHART, IN 46517
Phone Number 574-389-3094
Email Address [email protected]

JOHN SCHERER

Name JOHN SCHERER
Type Voter
State MI
Address 13195 TUCKER DR, DEWITT, MI 48820
Phone Number 517-304-6270
Email Address [email protected]

John L Scherer

Name John L Scherer
Visit Date 4/13/10 8:30
Appointment Number U02252
Type Of Access VA
Appt Made 6/5/13 0:00
Appt Start 6/5/13 12:00
Appt End 6/5/13 23:59
Total People 1
Last Entry Date 6/5/13 11:24
Meeting Location NEOB
Caller RENEE
Release Date 09/27/2013 07:00:00 AM +0000

John M Scherer

Name John M Scherer
Visit Date 4/13/10 8:30
Appointment Number U56515
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/8/2011 13:00
Appt End 11/8/2011 23:59
Total People 116
Last Entry Date 11/4/2011 13:37
Meeting Location OEOB
Caller SARA
Description TIME CHANGE PER REQUESTOR
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 83925

JOHN M SCHERER

Name JOHN M SCHERER
Visit Date 4/13/10 8:30
Appointment Number U19092
Type Of Access VA
Appt Made 6/23/10 11:21
Appt Start 7/6/10 10:30
Appt End 7/6/10 23:59
Total People 1
Last Entry Date 6/23/10 11:21
Meeting Location NEOB
Caller DIANA
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 73175

JOHN SCHERER

Name JOHN SCHERER
Car FORD ESCAPE
Year 2008
Address 306 E Arnold Ave, Port Allegany, PA 16743-1252
Vin 1FMCU94118KD90160
Phone 814-598-1508

John Scherer

Name John Scherer
Car BUICK LUCERNE
Year 2007
Address 1142 Molokai Rd, Jacksonville, FL 32216-3274
Vin 1G4HD57267U130472

JOHN SCHERER

Name JOHN SCHERER
Car CADILLAC DTS
Year 2007
Address 2510 Concord Ave, Midland, TX 79705-8401
Vin 1G6KD57YX7U191566

JOHN SCHERER

Name JOHN SCHERER
Car DODGE CALIBER
Year 2007
Address 306 E Arnold Ave, Port Allegany, PA 16743-1252
Vin 1B3HB48B97D187768

JOHN SCHERER

Name JOHN SCHERER
Car FORD EDGE
Year 2007
Address 1538 Tanglewood Dr, West Chester, PA 19380-5853
Vin 2FMDK49C37BA69141

JOHN SCHERER

Name JOHN SCHERER
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 12 Yates Dr, Hillsborough, NJ 08844-5270
Vin WDBRF52H77F896311
Phone 908-281-5899

JOHN SCHERER

Name JOHN SCHERER
Car CADILLAC DTS
Year 2007
Address 430 Lilac Ln, Matteson, IL 60443-2873
Vin 1G6KD57Y77U196062

JOHN SCHERER

Name JOHN SCHERER
Car DODGE RAM PICKUP 3500
Year 2007
Address 2022 Sentinel Dr, Corpus Christi, TX 78418-5328
Vin 3D7MX48A57G832236

JOHN SCHERER

Name JOHN SCHERER
Car CHRYSLER 300
Year 2007
Address 12401 DUDLEY STATION LN, KNOXVILLE, TN 37922-5582
Vin 2C3KA43R27H889207

JOHN SCHERER

Name JOHN SCHERER
Car DODGE CALIBER
Year 2007
Address 4215 Sunflower Ln, Temple, TX 76502-4810
Vin 1B3HB78K67D392093

JOHN SCHERER

Name JOHN SCHERER
Car JEEP GRAND CHEROKEE
Year 2007
Address 3948 Audubon Dr, Marietta, GA 30068-2600
Vin 1J8GS48K37C619263
Phone 770-579-0364

JOHN SCHERER

Name JOHN SCHERER
Car PONTIAC GRAND PRIX
Year 2007
Address N2285 Sawdust Rd, Bruce, WI 54819-9439
Vin 2G2WP582671173310

JOHN SCHERER

Name JOHN SCHERER
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 1609 W Indiana Ave, Midland, TX 79701-7044
Vin 4JGBB22E57A273765
Phone 432-682-1769

JOHN SCHERER

Name JOHN SCHERER
Car BENTLEY CONTINENTAL GT
Year 2007
Address 6543 E Hummingbird Ln, Paradise Valley, AZ 85253-3638
Vin SCBCR73W07C046936
Phone 480-510-0200

JOHN SCHERER

Name JOHN SCHERER
Car CHEVROLET MALIBU
Year 2008
Address 109 Squires Way, Nicholasville, KY 40356-1218
Vin 1G1ZJ57B48F179458

JOHN SCHERER

Name JOHN SCHERER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 53101 Garrett Rd, Dowagiac, MI 49047-9247
Vin 2GCEK13M181172915

JOHN SCHERER

Name JOHN SCHERER
Car HONDA ACCORD
Year 2008
Address 9807 E Roadrunner Dr, Scottsdale, AZ 85262-1435
Vin 1HGCP36808A023728
Phone 480-575-0334

JOHN SCHERER

Name JOHN SCHERER
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 414 KERCHEVAL AVE, GROSSE POINTE FARMS, MI 48236-3021
Vin 2A8HR64X48R615745

JOHN SCHERER

Name JOHN SCHERER
Car VOLKSWAGEN JETTA
Year 2008
Address 21509 Hearthstone Ct, Broadlands, VA 20148-5001
Vin 3VWRM71KX8M189685

JOHN SCHERER

Name JOHN SCHERER
Car NISSAN ARMADA
Year 2008
Address 7601 Loire Blvd, Corpus Christi, TX 78414-6253
Vin 5N1BA08D88N617590

John Scherer

Name John Scherer
Car CHRYSLER PT CRUISER
Year 2008
Address 2022 Sentinel Dr, Corpus Christi, TX 78418-5328
Vin 3A8FY48BX8T141648
Phone 361-937-9369

JOHN SCHERER

Name JOHN SCHERER
Car HUMMER H2
Year 2008
Address 6543 E Hummingbird Ln, Paradise Valley, AZ 85253-3638
Vin 5GRGN23858H101298

JOHN SCHERER

Name JOHN SCHERER
Car GMC ACADIA
Year 2008
Address 10929 Hastings Ln, Powell, OH 43065-8516
Vin 1GKER337X8J137656
Phone 614-356-3539

JOHN SCHERER

Name JOHN SCHERER
Car CHEVROLET TAHOE
Year 2008
Address 6543 E Hummingbird Ln, Paradise Valley, AZ 85253-3638
Vin 1GNFC13J58R191568
Phone 480-510-0200

JOHN SCHERER

Name JOHN SCHERER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 840 CEDAR DR, BURLINGTON, WI 53105-1302
Vin 2GCEK19J381265027
Phone 262-767-1109

JOHN SCHERER

Name JOHN SCHERER
Car HONDA CR-V
Year 2007
Address 4651 W SMILEY AVE, SHELBY, OH 44875-9200
Vin JHLRE48377C080648

John Scherer

Name John Scherer
Domain fredcgilbert.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-02-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1615 A Bedford Way Bakersfield Ca 93308
Registrant Country UNITED STATES
Registrant Fax 6613939654

John Scherer

Name John Scherer
Domain 2013elvistribute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain schererdentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-12
Update Date 2007-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 363 Cedarville Michigan 49719
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain 2014elvistribute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain famewebdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-30
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain bringyurihome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain atlantageneratorservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain douglasvilleinsuranceagents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain jayschererinteractive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-08
Update Date 2012-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5317 S Palouse Hwy A-105 Spokane Washington 99223
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain computerhelperga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive Douglasville Georgia 30134
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain thesheetmusicstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-09-01
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain thedoubletroubleband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain cedarvillesmiles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-05
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 363 Cedarville Michigan 49719
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain johnpscherer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-20
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain sherrikelley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-29
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30134
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain schererfinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-26
Update Date 2012-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6405 Century Ave #104 Middleton Wisconsin 53562
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain jscherer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-26
Update Date 2012-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6405 Century Ave #104 Middleton Wisconsin 53562
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain johncscherer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-28
Update Date 2011-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain drquintas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-15
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain yesolentangyschools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain wedgewoodcapitaladvisors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-08
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Box 970103 Coconut Creek Florida 33097
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain elvisdinnershow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 10929 Hastings Lane Powell Ohio 43065
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain visitusinthehudsonvalley.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-28
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 84 Main Street Cold Spring ny 10516
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain douglasvillevh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-09
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30134
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain dogspotga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-23
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain progressivepaintingandconstructionservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES

John Scherer

Name John Scherer
Domain 8upwithjesusinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8723 Hospital Drive|Suite 2 Douglasville Georgia 30122
Registrant Country UNITED STATES