John Simon

We have found 417 public records related to John Simon in 37 states . Ethnicity of all people found is French. 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 98 business registration records connected with John Simon in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $86,628.


John L Simon

Name / Names John L Simon
Age 41
Birth Date 1983
Also Known As Leon J Simon
Person 2219 Hilary Dr, Vinton, LA 70668
Possible Relatives
D S Abshier
Previous Address 2242 Adles Simon Rd, Vinton, LA 70668
135 Youngs Rd, Cameron, LA 70631
1518 Stevenson St, Vinton, LA 70668
RR 2 POB 49C, Vinton, LA 70668
HC 69, Cameron, LA 70631
201 HC 69, Cameron, LA 70631

John Frederick Simon

Name / Names John Frederick Simon
Age 48
Birth Date 1976
Person 13503 Thorntree Dr #199, Houston, TX 77015
Phone Number 504-362-9573
Possible Relatives
Doris Emily Simon


Previous Address 1213 Chilo St, Gretna, LA 70053
13503 Thorntree Dr #296, Houston, TX 77015
3312 Garden Oaks Dr #286, New Orleans, LA 70114
3312 Garden Oaks Dr, New Orleans, LA 70114
3312 Garden Oaks Dr #273, New Orleans, LA 70114
2646 Westbend Pkwy, New Orleans, LA 70114
2192 Sauvage Ave, Marrero, LA 70072
2646 Westend Prkwy #22, New Orleans, LA 70124
9412 Fig St, New Orleans, LA 70118
Email [email protected]

John Allen Simon

Name / Names John Allen Simon
Age 51
Birth Date 1973
Person 3241 Taft Ave, Groves, TX 77619
Phone Number 409-962-2670
Possible Relatives


Previous Address 6860 Howe St, Groves, TX 77619
6360 Howe St, Groves, TX 77619
313 Pine St, Port Neches, TX 77651
2032 Bachelor Rd, Vinton, LA 70668
3501 Memorial Fwy #29, Nederland, TX 77627
218 Sycamore St, Port Neches, TX 77651
181 PO Box, Vinton, LA 70668
Email [email protected]

John Edward Simon

Name / Names John Edward Simon
Age 52
Birth Date 1972
Person 4846 Cotton Rd, Magazine, AR 72943
Phone Number 479-969-2120
Possible Relatives



D Simon
Previous Address RR 4, Booneville, AR 72927
2897 Brewer Rd, Booneville, AR 72927
RR 4 POB 315AA, Booneville, AR 72927
Email [email protected]

John Gary Simon

Name / Names John Gary Simon
Age 53
Birth Date 1971
Also Known As Gray Simon
Person 1208 Foster Brothers Rd, Vinton, LA 70668
Phone Number 337-589-4014
Possible Relatives
Previous Address 1706 Mill St, Vinton, LA 70668
1704 Mill St, Vinton, LA 70668
1704 1st #2, Vinton, LA 70668
Email [email protected]

John Henry Simon

Name / Names John Henry Simon
Age 55
Birth Date 1969
Person 2327 Kent Cir, Port St Lucie, FL 34953
Phone Number 954-432-6937
Possible Relatives
Luisa E Simon


Cissett Simon

Ada Simon

Pres Johnhsimon
Previous Address 610 99th Ave, Pembroke Pines, FL 33025
705 Lake Diamond Ave, Ocala, FL 34472
6345 Wiley St #4, Hollywood, FL 33023
270 32nd St, Hialeah, FL 33012
1650 Madison St, Hollywood, FL 33020
9275 41st Ter, Miami, FL 33165
2161 Pruitt St, Port St Lucie, FL 34953
707 22nd St, Cape Coral, FL 33991
18863 64th Ct, Hialeah, FL 33015
172323 PO Box, Hialeah, FL 33017
18344 68th Ave #21C, Hialeah, FL 33015
7101 Miami Lakes Dr #Q16, Hialeah, FL 33014
2761 29th Ave, Hollywood, FL 33020
4645 10th Ave, Hialeah, FL 33013
4645 10th Ct, Hialeah, FL 33013
18803 64th Ct, Hialeah, FL 33015
2500 Hollywood Blvd, Hollywood, FL 33020
Email [email protected]
Associated Business John Henry Simom P L Simco Group, Inc

John William Simon

Name / Names John William Simon
Age 55
Birth Date 1969
Person 1970 167th Ave, Pembroke Pines, FL 33028
Phone Number 954-255-5665
Possible Relatives


Joanna R Bridge


Previous Address 4115 78th Ln, Coral Springs, FL 33065
8711 46th Ct, Lauderhill, FL 33351
10600 Wilshire Blvd #528, Los Angeles, CA 90024
11055 39th St #102, Sunrise, FL 33351
2240 70th Ave, Sunrise, FL 33313
4115 78, Pompano Beach, FL 33065
Email [email protected]

John Charles Simon

Name / Names John Charles Simon
Age 57
Birth Date 1967
Person 173 Dunleith Ln, Mandeville, LA 70471
Phone Number 985-727-2944
Possible Relatives





Previous Address 225 Bunting Dr, Mandeville, LA 70448
120 Country Club Dr, Covington, LA 70433
710 Plantation Dr, Mandeville, LA 70448
2733 Varnado St, Marrero, LA 70072
916 Wiegand Dr, Westwego, LA 70094
2508 Rose Dr, Gretna, LA 70053

John C Simon

Name / Names John C Simon
Age 58
Birth Date 1966
Person 1527 Paramount View Trce, Sugar Hill, GA 30518
Phone Number 678-380-4420
Possible Relatives
Previous Address 1527 Paramount Ln, Sugar Hill, GA 30518
957234 PO Box, Duluth, GA 30095
955 Timber Wood Ct, Cumming, GA 30041
170 Mayberry St, Sparta, TN 38583
395 Brogdon Rd, Suwanee, GA 30024
8740 Roswell Rd #9, Atlanta, GA 30350
8740 Roswell Rd #9G, Atlanta, GA 30350
8740 Roswell Rd, Atlanta, GA 30350
3421 21st St, Fort Lauderdale, FL 33309
3421 21st, Fort Lauderdale, FL 33309
1822 Hammock Blvd, Coconut Creek, FL 33063
8740 Roswell Rd #96, Atlanta, GA 30350
8044 Lake Pt, Plantation, FL 33314
8740 Roswell Rd #96, Sandy Springs, GA 30350
3000 Federal Hwy, Stuart, FL 34994
3421 21st, Fort Lauderdale, FL 33312
3421 21st, Plantation, FL 33314
Associated Business Hillcrest Owners Association, Inc

John T Simon

Name / Names John T Simon
Age 60
Birth Date 1964
Person 23 Rivermeadow Dr, Steep Falls, ME 04085
Phone Number 207-642-3919
Possible Relatives




Fatricia A Simon
Previous Address 15750 86th Ave, Village Of Palmetto Bay, FL 33157
15 Rivershore Dr, Steep Falls, ME 04085
RR 1, Raymond, ME 04071
37 Circle Dr, Glen Cove, NY 11542
1516 Chalet Dr, Cherry Hill, NJ 08003
59 Rivershore Dr, Steep Falls, ME 04085
23 River Rd, Steep Falls, ME 04085
464D PO Box, Raymond, ME 04071
14621 150th Ave, Miami, FL 33196
464 PO Box, Raymond, ME 04071

John Roger Simon

Name / Names John Roger Simon
Age 64
Birth Date 1960
Person 6725 Old Ranch Trl, Littleton, CO 80125
Phone Number 954-370-0714
Possible Relatives


Previous Address 10310 7th St, Plantation, FL 33324
8966 49th Ct, Cooper City, FL 33328
7824 Juniper St, Miramar, FL 33023
7824 Jupiter, Miramar, FL 33023
Email [email protected]

John K Simon

Name / Names John K Simon
Age 69
Birth Date 1955
Also Known As John E Simon
Person 4551 10th Way, Fort Lauderdale, FL 33309
Phone Number 954-491-6276
Possible Relatives


Girard James Simon


Previous Address 900 18th Ave #1205, Fort Lauderdale, FL 33304
900 18th Ave #1, Fort Lauderdale, FL 33304
4551 10th Ave, Ft Lauderdale, FL 33309
4678 University Dr, Lauderhill, FL 33351
1020 15th Ave, Fort Lauderdale, FL 33304
732 17th Ave, Fort Lauderdale, FL 33304
1020 15th St, Fort Lauderdale, FL 33304
9153 PO Box, Fort Lauderdale, FL 33310
Associated Business Video Spot Of Pompano Beach, Inc

John P Simon

Name / Names John P Simon
Age 72
Birth Date 1952
Also Known As John W Simon
Person 399 Central Ave, Seekonk, MA 02771
Phone Number 508-399-6135
Possible Relatives

John W Simon

Name / Names John W Simon
Age 73
Birth Date 1951
Person 5 Custom St, Nashua, NH 03062
Possible Relatives


Previous Address Custom, Nashua, NH 03062
Custom, Nashua, NH 00000

John C Simon

Name / Names John C Simon
Age 75
Birth Date 1949
Person 11 Saint Anna Ave, Bristol, RI 02809
Phone Number 401-254-0334
Previous Address 3 Jel Way, Bristol, RI 02809
11 Anna Ave, Bristol, RI 02809
Email [email protected]

John E Simon

Name / Names John E Simon
Age 76
Birth Date 1948
Person 834 Stumpville Rd #158, Jefferson, OH 44047
Phone Number 440-576-2396
Possible Relatives
Previous Address 639 Harbor, Conn, OH 00000
158 PO Box, Jefferson, OH 44047

John Lee Simon

Name / Names John Lee Simon
Age 76
Birth Date 1948
Person 4380 Henry St, Shreveport, LA 71109
Phone Number 318-635-5629
Possible Relatives Arlanda Rochell Simon
Sherryl Coley Simon

Previous Address 4384 Henry St, Shreveport, LA 71109

John E Simon

Name / Names John E Simon
Age 82
Birth Date 1942
Also Known As Edval Simon
Person 103 Suire Dr, Delcambre, LA 70528
Phone Number 337-685-2083
Possible Relatives Chadwick Joseph Simon

Jamie Corner Suire

Monica Claire Vinet
Angella K Simon
Jr Edval Simon

John H Simon

Name / Names John H Simon
Age 83
Birth Date 1941
Person 6608 17th St, Philadelphia, PA 19126
Phone Number 215-223-1013
Possible Relatives
Previous Address 27 Gordon St #204, Framingham, MA 01702
7341 20th St, Philadelphia, PA 19138

John Frederic Simon

Name / Names John Frederic Simon
Age 87
Birth Date 1936
Also Known As John F Simon
Person 4803 Wellington Blvd, Alexandria, LA 71303
Phone Number 318-442-0075
Possible Relatives





Previous Address 5131 Masonic Dr #301, Alexandria, LA 71301
Email [email protected]
Associated Business Rittenberg-Simon, A Limited Liability Company The Gulf & Mississippi River Transportation Co, Ltd Simsmall, Llc

John F Simon

Name / Names John F Simon
Age 88
Birth Date 1935
Person 420 12th Ave, Fort Lauderdale, FL 33301
Phone Number 954-579-0079
Possible Relatives




Previous Address 420 12th Ave, Ft Lauderdale, FL 33301
1040 Bayview Dr #316, Fort Lauderdale, FL 33304
Email [email protected]
Associated Business Wn Corporation

John P Simon

Name / Names John P Simon
Age 90
Birth Date 1933
Person 3528 Blue River Dr, Lansing, MI 48911
Phone Number 517-393-0185
Possible Relatives

Previous Address 453 Lentz Ct, Lansing, MI 48917
26187 PO Box, Lansing, MI 48909
4908 Hughes Rd, Lansing, MI 48910

John P Simon

Name / Names John P Simon
Age 92
Birth Date 1931
Person 1001 Carpenters Way #F321, Lakeland, FL 33809
Phone Number 863-858-3102
Possible Relatives



C E Simon


Previous Address 1001 Carpenters Way #J317, Lakeland, FL 33809
411 Park St #A, Lakeland, FL 33803
1130 Lake Parker Ave, Lakeland, FL 33805
1001 Carpenters Way #C414, Lakeland, FL 33809
111 PO Box, Balsam Grove, NC 28708
Balsam Grv, Balsam Grove, NC 28708
2935 Washington Rd, West Palm Beach, FL 33405
1001 Carpenters Way, Lakeland, FL 33809
1130 Lake Parker Ave #C321, Lakeland, FL 33805
836 Mississippi Ave, Lakeland, FL 33801
8491 Yorkshire Ln, Fort Myers, FL 33919
1130 Lake Parker Ave #C32, Lakeland, FL 33805

John D Simon

Name / Names John D Simon
Age 96
Birth Date 1927
Also Known As Simon John
Person 315 Short St, Lafayette, LA 70501
Phone Number 337-232-0123
Possible Relatives






Previous Address 610 Washington St, Lafayette, LA 70501

John E Simon

Name / Names John E Simon
Age 98
Birth Date 1925
Also Known As Jon Simon
Person 4221 Spruce St #2413, Tampa, FL 33607
Phone Number 440-967-6808
Possible Relatives





Previous Address 4295 Lake Rd, Sheffield Lake, OH 44054
3104 Village Ct, Vermilion, OH 44089
5904 Lake Rd, Vermilion, OH 44089
4295 Lake Rd, Lorain, OH 44054
202 Garfield St, Lafayette, LA 70501
202 Gabriel St, Lafayette, LA 70506

John Rodney Simon

Name / Names John Rodney Simon
Age 98
Birth Date 1925
Also Known As Rodney J Simon
Person 109 Fairview St, Kaplan, LA 70548
Phone Number 337-643-1118
Possible Relatives


Diona Bethbertrand Simon


Jr Rd Simon
Previous Address 204 Wilson Ave, Kaplan, LA 70548
102 Fairview St, Kaplan, LA 70548

John C Simon

Name / Names John C Simon
Age 101
Birth Date 1922
Person 627 King St, Fall River, MA 02724
Possible Relatives
T Simon

John H Simon

Name / Names John H Simon
Age 104
Birth Date 1919
Person 922 Old Wyomissing Rd, Reading, PA 19611
Phone Number 610-372-3932
Possible Relatives
Previous Address 14 Rhodes Ln, Foxboro, MA 02035
112 Windsor St, Reading, PA 19601

John E Simon

Name / Names John E Simon
Age N/A
Person 2116 E BUCK RIDGE PL, TUCSON, AZ 85737
Phone Number 520-219-9511

John M Simon

Name / Names John M Simon
Age N/A
Person 22405 N 21ST PL, PHOENIX, AZ 85024
Phone Number 480-419-0581

John T Simon

Name / Names John T Simon
Age N/A
Person 2528 E PIUTE AVE, PHOENIX, AZ 85050
Phone Number 602-867-7648

John L Simon

Name / Names John L Simon
Age N/A
Person 8465 Sunrise Lakes Blvd, Sunrise, FL 33322
Possible Relatives

John E Simon

Name / Names John E Simon
Age N/A
Person 9104 N PALM BROOK DR, TUCSON, AZ 85743

John D Simon

Name / Names John D Simon
Age N/A
Person 3333 W THUNDERBIRD RD, APT 1123 PHOENIX, AZ 85053

John K Simon

Name / Names John K Simon
Age N/A
Person 1221 N 194TH AVE, BUCKEYE, AZ 85326

John P Simon

Name / Names John P Simon
Age N/A
Person 2728 E LOCKWOOD ST, MESA, AZ 85213

John R Simon

Name / Names John R Simon
Age N/A
Person 3308 W WESCOTT DR, PHOENIX, AZ 85027

John K Simon

Name / Names John K Simon
Age N/A
Person PO BOX 2132, BETHEL, AK 99559

John E Simon

Name / Names John E Simon
Age N/A
Person 4846 COTTON RD, MAGAZINE, AR 72943
Phone Number 479-969-2120

John L Simon

Name / Names John L Simon
Age N/A
Person 2200 JAYBEE DR, JONESBORO, AR 72404
Phone Number 870-972-6204

John Simon

Name / Names John Simon
Age N/A
Person 10657 S AVENUE 9 E, YUMA, AZ 85365
Phone Number 928-342-3696

John Simon

Name / Names John Simon
Age N/A
Person 12589 E 47TH DR, YUMA, AZ 85367
Phone Number 928-305-6303

John D Simon

Name / Names John D Simon
Age N/A
Person 384 W AJAX PEAK RD, TUCSON, AZ 85737
Phone Number 520-797-0233

John C Simon

Name / Names John C Simon
Age N/A
Person 5000 Leon Dr, Lake Charles, LA 70605
Possible Relatives






Previous Address 802 Sundale Dr, Lake Charles, LA 70607

John R Simon

Name / Names John R Simon
Age N/A
Person 2345 S CALLE HOHOKAM, TUCSON, AZ 85735
Phone Number 520-883-6329

John R Simon

Name / Names John R Simon
Age N/A
Person 2550 W TENBROOK WAY, TUCSON, AZ 85741
Phone Number 520-888-9518

John N Simon

Name / Names John N Simon
Age N/A
Person 10115 E MOUNTAIN VIEW RD, UNIT 2016 SCOTTSDALE, AZ 85258
Phone Number 480-661-1213

John Simon

Name / Names John Simon
Age N/A
Person 548 SILVER LN, BULLHEAD CITY, AZ 86442
Phone Number 928-758-6791

John T Simon

Name / Names John T Simon
Age N/A
Person 8002 E 17TH PL, TUCSON, AZ 85710
Phone Number 520-290-8198

John Simon

Name / Names John Simon
Age N/A
Person 10405 W KINGSWOOD CIR, SUN CITY, AZ 85351
Phone Number 623-815-2667

John M Simon

Name / Names John M Simon
Age N/A
Person 6395 COUNTY ROAD 47, FLORENCE, AL 35634
Phone Number 256-766-1270

John F Simon

Name / Names John F Simon
Age N/A
Person 2749 PADEN TRL, BIRMINGHAM, AL 35226
Phone Number 205-822-2342

John C Simon

Name / Names John C Simon
Age N/A
Person 1301 S PERRY ST APT 1, MONTGOMERY, AL 36104
Phone Number 334-264-7585

John B Simon

Name / Names John B Simon
Age N/A
Person 355 ANNA ST, PALMER, AK 99645
Phone Number 907-746-4733

John Simon

Name / Names John Simon
Age N/A
Person PO BOX 52, QUINHAGAK, AK 99655
Phone Number 907-556-8613

John Simon

Name / Names John Simon
Age N/A
Person PO BOX 3753, PALMER, AK 99645
Phone Number 907-746-4733

John Simon

Name / Names John Simon
Age N/A
Person 16026 N 18TH ST, PHOENIX, AZ 85022
Phone Number 602-569-3812

John Simon

Name / Names John Simon
Age N/A
Person 5800 N YUCCA RD, PARADISE VALLEY, AZ 85253

John Simon

Business Name john simon
Person Name John Simon
Position company contact
State FL
Address 5185 nw 15th st., margate, FL 33063
SIC Code 431101
Phone Number
Email [email protected]

john simon

Business Name arizona discount leather outlet
Person Name john simon
Position company contact
State AZ
Address 1902 e inca circle, mesa, AZ 85203
SIC Code 811103
Phone Number
Email [email protected]

John Simon

Business Name Zero3 Multimediums
Person Name John Simon
Position company contact
State FL
Address 5185 Northwest 15th St., Margate, FL 33063
SIC Code 581208
Phone Number
Email [email protected]

John Simon

Business Name Woodside Animal Hospital & Bird Clinic
Person Name John Simon
Position company contact
State MI
Address 410 N. Woodward, ROSEVILLE, 48066 MI
Phone Number
Email [email protected]

JOHN SIMON

Business Name WIRELESS INSTALLATION SERVICES, INC.
Person Name JOHN SIMON
Position President
State IL
Address 16 W 127 83RD ST 16 W 127 83RD ST, BURR RIDGE, IL 60521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C147-1996
Creation Date 1996-01-04
Type Domestic Corporation

John Simon

Business Name Vigilar, Inc.
Person Name John Simon
Position company contact
State GA
Address 900 Ashwood Parkway, Atlanta, GA 30338
Phone Number
Email [email protected]
Title VP Engineering

John Simon

Business Name Video Spot
Person Name John Simon
Position company contact
State FL
Address 1650 N Federal Hwy Pompano Beach FL 33062-3200
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 954-785-5866
Number Of Employees 1
Annual Revenue 145440

John Simon

Business Name U.S. Equities Realty, Llc.
Person Name John Simon
Position company contact
State IL
Address 20 N. Michigan Ave. Ste. 400, Chicago, IL 60602
Phone Number
Email [email protected]
Title real estate manager

John Simon

Business Name Text Tel USA
Person Name John Simon
Position company contact
State FL
Address 2540 W 84th St Hialeah FL 33016-5756
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 305-231-1180

JOHN V SIMON

Business Name THERMOCOR KIMMINS, INC.
Person Name JOHN V SIMON
Position registered agent
State FL
Address 1501 SECOND AVE EAST, TAMPA, FL 33605
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-09-21
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN SIMON

Business Name THE POOR BOYS, INC.
Person Name JOHN SIMON
Position registered agent
Corporation Status Dissolved
Agent JOHN SIMON 10653 MOORPARK, NORTH HOLLYWOOD, CA 91602
Care Of 1632 NO. LAS PALMAS AVE., HOLLYWOOD, CA 90028
CEO JOE SIMON1632 N LAS PALMAS, HOLLYWOOD, CA 90028
Incorporation Date 1958-05-14

JOHN SIMON

Business Name TEQUILA'S, INC.
Person Name JOHN SIMON
Position registered agent
Corporation Status Suspended
Agent JOHN SIMON 18230 COLIMA RD, ROWLAND HEIGHTS, CA 91748
Care Of 18230 COLIMA RD, ROWLAND HEIGHTS, CA 91748
CEO JOHN SIMON18230 COLIMA RD, ROWLAND HEIGHTS, CA 91748
Incorporation Date 1988-02-09

JOHN SIMON

Business Name TEQUILA'S, INC.
Person Name JOHN SIMON
Position CEO
Corporation Status Suspended
Agent 18230 COLIMA RD, ROWLAND HEIGHTS, CA 91748
Care Of 18230 COLIMA RD, ROWLAND HEIGHTS, CA 91748
CEO JOHN SIMON 18230 COLIMA RD, ROWLAND HEIGHTS, CA 91748
Incorporation Date 1988-02-09

John Simon

Business Name Simon Music Co
Person Name John Simon
Position company contact
State IL
Address 41st & John Deere Expy Moline IL 61265-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 309-762-6834
Number Of Employees 10
Annual Revenue 1518030
Fax Number 309-762-5430

John Simon

Business Name Simon Mfg LLC
Person Name John Simon
Position company contact
State CO
Address 4218 Wolf Creek CT 1043 Fort Collins CO 80526-3698
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 970-206-1090
Number Of Employees 1
Annual Revenue 38400

John Simon

Business Name Simon John Kirby Fgn Svc Tr
Person Name John Simon
Position company contact
State CT
Address 82 Edgehill Rd New Haven CT 06511-1337
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 203-432-2698
Number Of Employees 9
Annual Revenue 900900

John F. Simon

Business Name SOUTHEAST BUSINESS TAX FORUM, INC.
Person Name John F. Simon
Position registered agent
State GA
Address 303 Peachtree Street, N.E.Suite 200, Atlanta, GA 30308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-26
Entity Status Active/Noncompliance
Type CFO

JOHN G SIMON

Business Name SIMON & SONS ENTERPRISES, INC.
Person Name JOHN G SIMON
Position registered agent
State GA
Address 2157 BRENDON DR, DUNWOODY, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John S. Simon

Business Name SIMATEX, INC.
Person Name John S. Simon
Position registered agent
State GA
Address 190 BELLEW CARVER ROAD, SPARTANBURG, GA 29301
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-31
End Date 2005-07-09
Entity Status Active/Compliance
Type Secretary

John Simon

Business Name Russian Orthodox Church of the Nativity
Person Name John Simon
Position company contact
State PA
Address 251 East Front St, ERIE, 16507 PA
Phone Number
Email [email protected]

John Simon

Business Name Russian Orthodox Church of the Nativity
Person Name John Simon
Position company contact
State PA
Address 251 East Front St., Erie, PA 16507
SIC Code 173101
Phone Number
Email [email protected]

John Simon

Business Name Round Hill Nursery & Gdn Ctr
Person Name John Simon
Position company contact
State IN
Address 5225 S Meridian St Indianapolis IN 46217-3771
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 317-781-1400
Number Of Employees 2
Annual Revenue 280800

John Simon

Business Name Rees Hardy Towing & Recovery
Person Name John Simon
Position company contact
State KY
Address 111 Banklick Rd Wilder KY 41076-9709
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 859-781-1165
Number Of Employees 12
Annual Revenue 744600
Fax Number 859-781-3426

JOHN C SIMON

Business Name PANTHEON CONSTRUCTION LLC
Person Name JOHN C SIMON
Position Manager
State NV
Address 2932 CARMELO DR. 2932 CARMELO DR., HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0364662011-4
Creation Date 2011-06-27
Type Domestic Limited-Liability Company

JOHN C SIMON

Business Name PANTHEON CONSTRUCTION LLC
Person Name JOHN C SIMON
Position Mmember
State NV
Address 2932 CARMELO DR. 2932 CARMELO DR., HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0364662011-4
Creation Date 2011-06-27
Type Domestic Limited-Liability Company

John Simon

Business Name Native American Alliance Fndtn
Person Name John Simon
Position company contact
State AK
Address PO Box 485 Bethel AK 99559-0485
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 907-543-1208
Number Of Employees 1
Annual Revenue 219300

JOHN SIMON

Business Name NEIGHBORHOOD CENTER OF THE ARTS
Person Name JOHN SIMON
Position registered agent
Corporation Status Active
Agent JOHN SIMON 12786 WILLOW VALLEY RD, NEVADA CITY, CA 95959
Care Of 200 LITTON DR #212, GRASS VALLEY, CA 95945
CEO AMEE MEDEIROS10471 LINDA LN, GRASS VALLEY, CA 95945
Incorporation Date 1984-08-13
Corporation Classification Public Benefit

John Simon

Business Name Metal Gardens
Person Name John Simon
Position company contact
State TX
Address 11871 CR.497, LINDALE, TX 75771
SIC Code 653122
Phone Number
Email [email protected]

John Simon

Business Name Lower House Records
Person Name John Simon
Position company contact
State GA
Address 110 Wendolyn Trce Fayetteville GA 30215-7714
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 770-719-3614

John Simon

Business Name Levenson Public Relations
Person Name John Simon
Position company contact
State TX
Address 600 N. Pearl Suite 910 600 N. Pearl, Suite 910 Dallas TX, TX 75201
SIC Code 641112
Phone Number
Email [email protected]

John Simon

Business Name Kimmins Contracting Corp
Person Name John Simon
Position company contact
State FL
Address P.O. BOX 5098 Tampa FL 33675-5098
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 813-248-3878

JOHN V SIMON

Business Name KIMMINS INTERNATIONAL CORPORATION
Person Name JOHN V SIMON
Position registered agent
State FL
Address 1501 2ND AVE E, TAMPA, FL 33605
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-12-10
End Date 1995-10-27
Entity Status Withdrawn
Type CEO

JOHN V SIMON

Business Name KIMMINS CONTRACTING CORP.
Person Name JOHN V SIMON
Position registered agent
State FL
Address 1501 2ND AVE E, TAMPA, FL 33605
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-08-29
End Date 1995-10-27
Entity Status Withdrawn
Type CEO

John Simon

Business Name Jungle Cat Paintball
Person Name John Simon
Position company contact
State WI
Address W2513 Bakertown Rd, Helenville, WI 53137
SIC Code 866107
Phone Number
Email [email protected]

John Simon

Business Name John Vernier Simon
Person Name John Simon
Position company contact
State TX
Address 2400 Waterview Pkwy Apt. 1021, Richardson, TX 75080
SIC Code 737103
Phone Number
Email [email protected]

John Simon

Business Name John Simons Lawncare
Person Name John Simon
Position company contact
State FL
Address 4916 SW 9th Pl Cape Coral FL 33914-7393
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 239-540-9959

John Simon

Business Name John Simon Septic Tank Svc
Person Name John Simon
Position company contact
State ID
Address 2964 E 650 N Roberts ID 83444-5006
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 208-228-3321
Number Of Employees 1
Annual Revenue 144540

John Simon

Business Name John Simon Septic Tank Service
Person Name John Simon
Position company contact
State ID
Address P.O. BOX 224 Roberts ID 83444-0224
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 208-228-3321

John Simon

Business Name John Simon
Person Name John Simon
Position company contact
State WA
Address 18598 Skagit City Rd, Mt Veron, WA 98273
SIC Code 822101
Phone Number
Email [email protected]

John Simon

Business Name John Simon
Person Name John Simon
Position company contact
State TX
Address 16800 Isle of Man Rd., Pflugerville, TX 78660
SIC Code 641112
Phone Number
Email [email protected]

John Simon

Business Name John P. Simon
Person Name John Simon
Position company contact
State IL
Address 3800 N. Lake Shore Dr., CHICAGO, 60612 IL
Email [email protected]

JOHN SIMON

Business Name JOSUE YRION WORLD EVANGELISM AND MISSIONS, IN
Person Name JOHN SIMON
Position registered agent
Corporation Status Active
Agent JOHN SIMON 13418 TELEGRAPH RD., SANTA FE SPRINGS, CA 90670
Care Of 12915 OCASO AVE., LA MIRADA, CA 90638-2422
CEO WILMAR SILVEIRA213 14TH ST., PALISADES PARK, NJ 07650-2008
Incorporation Date 2003-05-12
Corporation Classification Religious

John George Simon

Business Name JOHN SIMON INC.
Person Name John George Simon
Position registered agent
State GA
Address 7125 Fox Chase Way, Cumming, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-10
Entity Status Active/Noncompliance
Type Secretary

JOHN CHARLES SIMON

Business Name JCS FAMILY LIMITED PARTNERSHIP
Person Name JOHN CHARLES SIMON
Position GPLP
State NV
Address 1982 NO. RAINBOW #222 1982 NO. RAINBOW #222, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1042-1997
Creation Date 1997-06-12
Expiried Date 2045-12-31
Type Domestic Limited Partnership

JOHN CHARLES SIMON

Business Name INTERNATIONAL PLUMBING, INC.
Person Name JOHN CHARLES SIMON
Position President
State NV
Address 1982 N RAINBOW # 222 1982 N RAINBOW # 222, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12482-1997
Creation Date 1997-06-12
Type Domestic Corporation

JOHN CHARLES SIMON

Business Name INTERNATIONAL PLUMBING, INC.
Person Name JOHN CHARLES SIMON
Position Treasurer
State NV
Address 1982 N RAINBOW # 222 1982 N RAINBOW # 222, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12482-1997
Creation Date 1997-06-12
Type Domestic Corporation

JOHN CHARLES SIMON

Business Name INTERNATIONAL PLUMBING, INC.
Person Name JOHN CHARLES SIMON
Position Secretary
State NV
Address 1982 N RAINBOW # 222 1982 N RAINBOW # 222, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12482-1997
Creation Date 1997-06-12
Type Domestic Corporation

JOHN SIMON

Business Name HERITAGE CONSTRUCTION AND DEVELOPMENT, INC.
Person Name JOHN SIMON
Position registered agent
Corporation Status Active
Agent JOHN SIMON 449 GRASS VALLEY HWY, AUBURN, CA 95603
Care Of 2351 SUNSET BLVD STE 170, ROCKLIN, CA 95765
CEO STEWART SCOTT2351 SUNSET BLVD STE 170, ROCKLIN, CA 95765
Incorporation Date 2004-12-22

JOHN SIMON

Business Name HENRY CHANIN CORPORATION
Person Name JOHN SIMON
Position registered agent
State SC
Address #1 CARVER MILL ROAD, SPARTANBURG, SC 29304
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-01-04
Entity Status Merged
Type CEO

John Simon

Business Name Gulling Small Engine
Person Name John Simon
Position company contact
State IN
Address 1593 N Harding St Indianapolis IN 46202-2021
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 317-635-5591
Number Of Employees 4
Annual Revenue 556200

John Simon

Business Name G & D Inspection Svc
Person Name John Simon
Position company contact
State IL
Address 238 Lionel Rd Riverside IL 60546-2204
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 708-442-6447
Number Of Employees 1
Annual Revenue 359840

John Simon

Business Name Frank's Casing Crew & Rental
Person Name John Simon
Position company contact
State LA
Address 3500 Segura Rd New Iberia LA 70560-8905
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 337-560-5552
Number Of Employees 54
Annual Revenue 9964350
Fax Number 337-560-5833

JOHN SIMON

Business Name FILM-REP, INC.
Person Name JOHN SIMON
Position registered agent
Corporation Status Suspended
Agent JOHN SIMON 1250 N KINGS RD #301, LOS ANGELES, CA 90069
Care Of C/O RODGER BEMEL 9301 WILSHIRE #512, BEVERLY HILLS, CA 90210
CEO JOHN SIMON1250 N KINGS RD #301, LOS ANGELES, CA 90069
Incorporation Date 1982-08-03

JOHN SIMON

Business Name FILM-REP, INC.
Person Name JOHN SIMON
Position CEO
Corporation Status Suspended
Agent 1250 N KINGS RD #301, LOS ANGELES, CA 90069
Care Of C/O RODGER BEMEL 9301 WILSHIRE #512, BEVERLY HILLS, CA 90210
CEO JOHN SIMON 1250 N KINGS RD #301, LOS ANGELES, CA 90069
Incorporation Date 1982-08-03

JOHN CHARLES SIMON

Business Name FERRARO/JCS LIMITED PARTNERSHIP
Person Name JOHN CHARLES SIMON
Position GPLP
State NV
Address 1982 NO. RAINBOW #222 1982 NO. RAINBOW #222, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1043-1997
Creation Date 1997-06-12
Expiried Date 2046-12-31
Type Domestic Limited Partnership

John Simon

Business Name Environmental Test Systems Inc
Person Name John Simon
Position company contact
State IN
Address 23575 County Road 106, Elkhart, IN 46514
Phone Number
Email [email protected]
Title Director of Projects

John Simon

Business Name Environmental Test Systems
Person Name John Simon
Position company contact
State IN
Address 23575 County Road 106 Elkhart IN 46514-9787
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3829
SIC Description Measuring And Controlling Devices, Nec
Phone Number 574-262-2060
Email [email protected]
Fax Number 574-262-2495

John Simon

Business Name Duke University
Person Name John Simon
Position company contact
State NC
Address 207 Allen Bldg., Durham, NC 27708
Phone Number
Email [email protected]
Title Vice-Provost for Academic Affairs

John Simon

Business Name Dialysis Systems Of Hammond
Person Name John Simon
Position company contact
State LA
Address 2570 Veterans Ave Hammond LA 70403-1514
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 985-386-5300
Number Of Employees 13
Annual Revenue 3141500
Fax Number 985-386-5308

John Simon

Business Name CVAInc.net
Person Name John Simon
Position company contact
State TX
Address 15150 Preston Road, Suite 300 Dallas, TX 75248
SIC Code 271101
Phone Number
Email [email protected]

JOHN SIMON

Business Name CITIZENS FOR TRAFFIC SOLUTIONS
Person Name JOHN SIMON
Position registered agent
Corporation Status Dissolved
Agent JOHN SIMON 4695 MAC ARTHUR COURT SEVENTH FLOOR, NEWPORT BEACH, CA 92660
Care Of 570 GLENNEYRE ST. SUITE 105, LAGUNA BEACH, CA 92651
CEO JOHN SIMON4695 MAC ARTHUR COURT SEVENTH FLOOR, NEWPORT BEACH, CA 92660
Incorporation Date 1988-11-16
Corporation Classification Public Benefit

JOHN SIMON

Business Name CITIZENS FOR TRAFFIC SOLUTIONS
Person Name JOHN SIMON
Position CEO
Corporation Status Dissolved
Agent 4695 MAC ARTHUR COURT SEVENTH FLOOR, NEWPORT BEACH, CA 92660
Care Of 570 GLENNEYRE ST. SUITE 105, LAGUNA BEACH, CA 92651
CEO JOHN SIMON 4695 MAC ARTHUR COURT SEVENTH FLOOR, NEWPORT BEACH, CA 92660
Incorporation Date 1988-11-16
Corporation Classification Public Benefit

John Simon

Business Name Bob Grimm Agency
Person Name John Simon
Position company contact
State NJ
Address 63 Milltown Rd, East Brunswick, 8816 NJ
Phone Number
Email [email protected]

John Simon

Business Name Bell Corp
Person Name John Simon
Position company contact
State FL
Address 1411 N West Shore Blvd Tampa FL 33607-4515
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-289-1507
Number Of Employees 67
Annual Revenue 9149400
Fax Number 813-289-8864

JOHN SIMON

Business Name BUDGET MOTEL SUPPLY CORPORATION
Person Name JOHN SIMON
Position Treasurer
State IL
Address 4550 W 150 TH 4550 W 150 TH, MIDLOTHIAN, IL 60045
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C9300-1993
Creation Date 1993-08-03
Type Foreign Corporation

JOHN SIMON

Business Name BUDGET MOTEL SUPPLY CORPORATION
Person Name JOHN SIMON
Position registered agent
State IL
Address 701 LEE STREET STE 1000, DES PLAINES, IL 60016
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-06-08
End Date 1999-05-03
Entity Status Withdrawn
Type Secretary

JOHN SIMON

Business Name BOALT, CLAIBORNE & WEBB MINISTRIES
Person Name JOHN SIMON
Position registered agent
Corporation Status Suspended
Agent JOHN SIMON 13418 TELEGRAPH RD, WHITTIER, CA
Care Of 333 E COLORADO ST, GLENDALE, CA 91205
CEO STEPHEN BOALT333 E COLORADO ST, GLENDALE, CA 91205
Incorporation Date 2003-06-16
Corporation Classification Religious

JOHN SIMON

Business Name BLACK EAGLE VENTURES INC
Person Name JOHN SIMON
Position Treasurer
Address 348 MOUNTAIN BROW BLVD 348 MOUNTAIN BROW BLVD, HAMILTON,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252122007-9
Creation Date 2007-04-10
Type Domestic Corporation

JOHN SIMON

Business Name BLACK EAGLE VENTURES INC
Person Name JOHN SIMON
Position President
Address 348 MOUNTAIN BROW BLVD 348 MOUNTAIN BROW BLVD, HAMILTON,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252122007-9
Creation Date 2007-04-10
Type Domestic Corporation

John Simon

Business Name Arizona Discount Movers
Person Name John Simon
Position company contact
State AZ
Address 3535 E Wier Ave Phoenix AZ 85040-2862
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 602-241-1555
Number Of Employees 9
Annual Revenue 404000
Fax Number 602-276-5832

John Simon

Business Name Afterbot Inc
Person Name John Simon
Position company contact
State GA
Address 70 Perimeter Ctr E Ne Atlanta GA 30346-1802
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 770-564-5554

John Simon

Business Name Afterbot Inc
Person Name John Simon
Position company contact
State GA
Address 4351 Shackleford Rd Norcross GA 30093-2978
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-564-5554
Number Of Employees 14
Fax Number 770-564-5553
Website www.afterbot.com

John Simon

Business Name After Bot Inc
Person Name John Simon
Position company contact
State GA
Address 4351 Shackleford Rd Norcross GA 30093-2978
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-564-5565

John Simon

Business Name AFTERBOT, INC.
Person Name John Simon
Position registered agent
State GA
Address 4361 SHACKLEFORD RD, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-09
Entity Status Active/Compliance
Type Secretary

John Simon

Business Name AAFSW
Person Name John Simon
Position company contact
State DC
Address 5125 Macarthur Blvd NW # 36, Washington, DC 20016-3300
Phone Number 202-362-6514
Email [email protected]
Type 839998
Title VP of Marketing

JOHN SIMON

Person Name JOHN SIMON
Filing Number 1062306
Position GLOBAL PRODUCTION
State TX
Address HESS CORPORATION 1501 MCKINNEY STREET, HOUSTON TX 77010

JOHN M SIMON

Person Name JOHN M SIMON
Filing Number 800378136
Position VICE PRESIDENT
State TX
Address P.O. BOX 1318, WINNIE TX 77665

JOHN SIMON

Person Name JOHN SIMON
Filing Number 800293001
Position GOVERNING PERSON
State TX
Address 3412 JAMESTOWN DR, FLOWER MOUND TX 75028

JOHN VOSE SIMON

Person Name JOHN VOSE SIMON
Filing Number 800286817
Position VICE PRESIDENT
State TX
Address 3122 ABERDEEN WAY, HOUSTON TX 77025

JOHN VOSE SIMON

Person Name JOHN VOSE SIMON
Filing Number 800286817
Position Director
State TX
Address 3122 ABERDEEN WAY, HOUSTON TX 77025

JOHN VOSE SIMON

Person Name JOHN VOSE SIMON
Filing Number 800286761
Position DIRECTOR
State TX
Address 3752 GARNET ST, HOUSTON TX 77005

JOHN VOSE SIMON

Person Name JOHN VOSE SIMON
Filing Number 800286761
Position VICE PRESIDENT
State TX
Address 3752 GARNET ST, HOUSTON TX 77005

JOHN P SIMON

Person Name JOHN P SIMON
Filing Number 800164186
Position Director
State TX
Address PO BOX 872, SPRING BRANCH TX 78070

JOHN P SIMON

Person Name JOHN P SIMON
Filing Number 800164186
Position PRESIDENT
State TX
Address PO BOX 872, SPRING BRANCH TX 78070

JOHN P SIMON

Person Name JOHN P SIMON
Filing Number 800153246
Position Director
State TX
Address PO BOX 249, Spring Branch TX 78070

JOHN SIMON

Person Name JOHN SIMON
Filing Number 1062306
Position SENIOR VICE PRESIDENT
State TX
Address HESS CORPORATION 1501 MCKINNEY STREET, HOUSTON TX 77010

John Simon

Person Name John Simon
Filing Number 800068797
Position Manager
State NJ
Address 31 Edgemere Avenue, Mount Arlington NJ 07856

JOHN P SIMON

Person Name JOHN P SIMON
Filing Number 706106122
Position Director
State TX
Address 11562 HOLLYRIDGE DRIVE, TYLER TX 75703 7810

JOHN P SIMON

Person Name JOHN P SIMON
Filing Number 706106122
Position PRESIDENT
State TX
Address 11562 HOLLYRIDGE DRIVE, TYLER TX 75703 7810

JOHN SIMON

Person Name JOHN SIMON
Filing Number 702138723
Position PRESIDENT
State VA
Address C/O JOHN SIMON 11911 FREEDOM DRIVE SUITE 900, RESTON VA 20190

JOHN V SIMON

Person Name JOHN V SIMON
Filing Number 155883800
Position PRESIDENT
State TX
Address 16714 LOCH MAREE, Dallas TX 75245

JOHN A SIMON

Person Name JOHN A SIMON
Filing Number 62457200
Position VICE PRESIDENT
State TX
Address PO BOX 57821, Webster TX 77598 7821

JOHN A SIMON

Person Name JOHN A SIMON
Filing Number 11283506
Position PRESIDENT
State VA
Address 11190 SUNRISE VALLEY DRIVE, SUITE 300, RESTON VA 20191

JOHN SIMON

Person Name JOHN SIMON
Filing Number 9767506
Position Director
State VA
Address 11911 FREEDOM DRIVE SUITE 900, RESTON VA 20190

John V Simon Jr

Person Name John V Simon Jr
Filing Number 7885606
Position P
State FL
Address 1501 E 2ND AVENUE, Tampa FL

JOHN G SIMON

Person Name JOHN G SIMON
Filing Number 6840006
Position VICE PRESIDENT
State OH
Address 5995 MAYFAIR RD, NORTH CANTON OH 44720

JOHN B SIMON

Person Name JOHN B SIMON
Filing Number 708055123
Position Director
State IL
Address 2132 N MAGNOLIA, Chicago IL 60614

JOHN VOSE SIMON

Person Name JOHN VOSE SIMON
Filing Number 800286761
Position SECRETARY
State TX
Address 3752 GARNET ST, HOUSTON TX 77005

Simon John J

State KS
Calendar Year 2016
Employer El Dorado Correctional Fclty
Job Title Facilities Maintenance Super
Name Simon John J
Annual Wage $46,424

Simon John W

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Simon John W
Annual Wage $17,851

Simon John W

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Simon John W
Annual Wage $94,210

Simon John F

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Simon John F
Annual Wage $146,080

Simon John W

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Simon John W
Annual Wage $124,295

Simon John W

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Simon John W
Annual Wage $16,833

Simon John W

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Simon John W
Annual Wage $88,335

Simon John F

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Simon John F
Annual Wage $146,080

Simon John W

State FL
Calendar Year 2016
Employer Miami-dade County
Name Simon John W
Annual Wage $106,161

Simon John W

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Simon John W
Annual Wage $1,992

Simon John W

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Simon John W
Annual Wage $86,083

Simon John F

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Simon John F
Annual Wage $146,080

Simon John W

State FL
Calendar Year 2015
Employer Miami-dade County
Name Simon John W
Annual Wage $115,874

Simon John M

State DE
Calendar Year 2018
Employer Milford School District
Name Simon John M
Annual Wage $32,927

Simon Jr John F

State FL
Calendar Year 2017
Employer Scs - State Courts System
Job Title Circuit Judge
Name Simon Jr John F
Annual Wage $146,080

Simon John M

State DE
Calendar Year 2017
Employer Milford School District
Name Simon John M
Annual Wage $31,765

Simon John F

State DE
Calendar Year 2016
Employer Milford School District
Name Simon John F
Annual Wage N/A

Simon John M

State DE
Calendar Year 2015
Employer Milford School District
Name Simon John M
Annual Wage $14,813

Simon John F

State DE
Calendar Year 2015
Employer Milford School District
Name Simon John F
Annual Wage $360

Simon John F

State DE
Calendar Year 2015
Employer Milford School District
Name Simon John F
Annual Wage $720

Simon John

State CT
Calendar Year 2017
Employer Town of Windsor
Job Title Sergeant
Name Simon John
Annual Wage $110,837

Simon John T

State AZ
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Trooper
Name Simon John T
Annual Wage $49,247

Simon John R

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Asst Coach Football
Name Simon John R
Annual Wage $360,533

Simon John D

State AZ
Calendar Year 2018
Employer Ahcccs
Job Title Pub Hlth Nrsg Consult
Name Simon John D
Annual Wage $67,429

Simon John

State AZ
Calendar Year 2017
Employer Public Safety
Job Title Cadet State Trooper
Name Simon John
Annual Wage $40,275

Simon John R

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Asst Coach Football
Name Simon John R
Annual Wage $238,005

Simon John

State AZ
Calendar Year 2017
Employer Ahcccs
Job Title Pub Hlth Nrsg Consult
Name Simon John
Annual Wage $64,575

Simon John

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Habln Nurse 2
Name Simon John
Annual Wage $62,381

Simon John M

State DE
Calendar Year 2016
Employer Milford School District
Name Simon John M
Annual Wage $30,165

Simon John D

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Nurse
Name Simon John D
Annual Wage $44,776

Simon John W

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Firefighter
Name Simon John W
Annual Wage $132,644

Simon John

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Simon John
Annual Wage $64,135

Simon John J

State KS
Calendar Year 2015
Employer El Dorado Correctional Fclty
Job Title Facilities Maintenance Super
Name Simon John J
Annual Wage $48,279

Simon John

State IN
Calendar Year 2018
Employer Portage Civil City (Porter)
Job Title Utility Field Lead
Name Simon John
Annual Wage $67,780

Simon John

State IN
Calendar Year 2017
Employer Portage Civil City (Porter)
Job Title Utility Field Lead
Name Simon John
Annual Wage $63,868

Simon John

State IN
Calendar Year 2016
Employer Portage Civil City (porter)
Job Title Utility Field Lead
Name Simon John
Annual Wage $67,546

Simon John H

State IL
Calendar Year 2018
Employer Police Department Of Columbia
Name Simon John H
Annual Wage $77,663

Simon John B

State IL
Calendar Year 2018
Employer Judges Of Appellate Court
Job Title Judges Of Appellate Court
Name Simon John B
Annual Wage $90,500

Simon John F

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Maintainer
Name Simon John F
Annual Wage $85,000

Simon John W

State IL
Calendar Year 2018
Employer Adams County
Name Simon John W
Annual Wage $107,732

Simon John M

State IL
Calendar Year 2017
Employer Village Of Shorewood
Name Simon John M
Annual Wage $22,921

Simon John H

State IL
Calendar Year 2017
Employer Police Department Of Columbia
Name Simon John H
Annual Wage $75,763

Simon John

State IL
Calendar Year 2017
Employer Judges Retirement System
Name Simon John
Annual Wage $213,636

Simon John B

State IL
Calendar Year 2017
Employer Judges Of Appellate Court
Job Title Judges Of Appellate Court
Name Simon John B
Annual Wage $213,300

Simon John F

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Simon John F
Annual Wage $64,595

Simon John F

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Highway Maintainer
Name Simon John F
Annual Wage $82,400

Simon John H

State IL
Calendar Year 2016
Employer Police Department Of Columbia
Job Title Sergeant
Name Simon John H
Annual Wage $85,012

Simon John B

State IL
Calendar Year 2016
Employer Judges Of Appellate Court
Job Title Judges Of Appellate Court
Name Simon John B
Annual Wage $209,355

Simon John F

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Maintainer
Name Simon John F
Annual Wage $44,968

Simon John W

State IL
Calendar Year 2016
Employer Adams County
Name Simon John W
Annual Wage $57,823

Simon John

State IL
Calendar Year 2015
Employer Police Department Of Columbia
Name Simon John
Annual Wage $72,349

Simon John B

State IL
Calendar Year 2015
Employer Judges Of Appellate Court
Job Title Judges Of Appellate Court
Name Simon John B
Annual Wage $205,504

Simon John F

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Simon John F
Annual Wage $81,086

Simon John W

State IL
Calendar Year 2015
Employer Adams County
Name Simon John W
Annual Wage $61,208

Simon John

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Simon John
Annual Wage $34,111

Simon John

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Simon John
Annual Wage $60,036

Simon John

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Simon John
Annual Wage $65,138

Simon John

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Simon John
Annual Wage $63,258

Simon John W

State IL
Calendar Year 2017
Employer Adams County
Name Simon John W
Annual Wage $99,860

Simon John

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Habln Nurse 2
Name Simon John
Annual Wage $62,381

John J Simon

Name John J Simon
Address 8 Horseshoe Ln Hampden ME 04444 -1640
Phone Number 207-862-6396
Gender Male
Date Of Birth 1939-05-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Simon

Name John Simon
Address 1001 Eastbrooke Dr Valparaiso IN 46383 -4323
Phone Number 219-462-4266
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John H Simon

Name John H Simon
Address 2501 Gallahadion Ct Owensboro KY 42301 -4189
Phone Number 270-926-2572
Email [email protected]
Gender Male
Date Of Birth 1936-07-04
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Simon

Name John Simon
Address 1816 Roslyn Rd Grosse Pointe MI 48236 -1013
Phone Number 313-926-6866
Gender Male
Ethnicity French
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

John T Simon

Name John T Simon
Address 23200 Edward St Dearborn MI 48128 -1358
Phone Number 313-982-7554
Mobile Phone 313-506-2413
Gender Male
Date Of Birth 1969-03-11
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

John G Simon

Name John G Simon
Address 6722 Shoals Way Indianapolis IN 46237 -8109
Phone Number 317-889-0852
Mobile Phone 317-459-4107
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John H Simon

Name John H Simon
Address 10138 Bird River Rd Middle River MD 21220-1528 -1515
Phone Number 410-335-6432
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John D Simon

Name John D Simon
Address 2960 E Sherri Ct Gilbert AZ 85296 -8869
Phone Number 480-558-3609
Email [email protected]
Gender Male
Date Of Birth 1953-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R Simon

Name John R Simon
Address 726 E La Jolla Dr Tempe AZ 85282 -5355
Phone Number 480-968-0896
Gender Male
Date Of Birth 1935-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

John Simon

Name John Simon
Address 9906 Mcneely Lake Dr Louisville KY 40229 -1624
Phone Number 502-968-9736
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Simon

Name John E Simon
Address 2116 E Buck Ridge Pl Tucson AZ 85737 -6037
Phone Number 520-638-6722
Gender Male
Date Of Birth 1943-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

John W Simon

Name John W Simon
Address 15424 82nd St N Loxahatchee FL 33470 -2878
Phone Number 561-753-9947
Gender Male
Date Of Birth 1975-07-27
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John J Simon

Name John J Simon
Address 16823 Porta Marina Macomb MI 48044 -2699
Phone Number 586-263-3725
Email [email protected]
Gender Male
Date Of Birth 1966-02-28
Ethnicity French
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 Simon

Name John Simon
Address 2528 E Piute Ave Phoenix AZ 85050 -1984
Phone Number 602-867-7648
Telephone Number 602-284-7924
Mobile Phone 602-284-7924
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John F Simon

Name John F Simon
Address 800 W Fargo St Ionia MI 48846 -1021
Phone Number 616-527-4385
Mobile Phone 616-402-3945
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John A Simon

Name John A Simon
Address 8345 E Potter Rd Davison MI 48423 -8178
Phone Number 810-658-1982
Gender Male
Date Of Birth 1945-12-31
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

John A Simon

Name John A Simon
Address 6699 Oakshire Ct Newburgh IN 47630 -9111
Phone Number 812-490-0150
Email [email protected]
Gender Male
Date Of Birth 1971-11-30
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John T Simon

Name John T Simon
Address 14301 Kellingrew Pl Tampa FL 33624 -2536
Phone Number 813-961-5937
Email [email protected]
Gender Male
Date Of Birth 1941-02-06
Ethnicity French
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 High School
Language English

John C Simon

Name John C Simon
Address 204 Edgewood Ln Palatine IL 60067 -7518
Phone Number 847-303-0743
Gender Male
Date Of Birth 1955-11-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John C Simon

Name John C Simon
Address 7210 Saddle Oaks Dr Cary IL 60013 -1797
Phone Number 847-516-9178
Mobile Phone 847-312-0418
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John F Simon

Name John F Simon
Address 420 Ne 12th Ave Fort Lauderdale FL 33301 -1238
Phone Number 954-764-5259
Mobile Phone 954-681-4083
Email [email protected]
Gender Male
Date Of Birth 1931-10-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

John R Simon

Name John R Simon
Address 5204 Griffith Dr Fort Collins CO 80525 -3835
Phone Number 970-207-4356
Email [email protected]
Gender Male
Date Of Birth 1941-06-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Simon

Name John Simon
Address 1767 Dorothy Cir Essexville MI 48732-9725 -9725
Phone Number 989-894-4435
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

SIMON, JOHN

Name SIMON, JOHN
Amount 2500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992940029
Application Date 2008-10-10
Contributor Occupation Co-Founder, Managing Director
Contributor Employer General Catalyst Partners
Organization Name General Catalyst Partners
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 29 Fox Hill Rd WELLESLEY MA

SIMON, JOHN

Name SIMON, JOHN
Amount 2500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020120574
Application Date 2011-06-22
Contributor Occupation MANAGING DIRECTOR
Contributor Employer CATALYST PARTNERS
Organization Name Catalyst Partners
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990279034
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Sidley Austin LLP
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 330 N Wabash Ave Ste 4300 CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 2000.00
To John Callahan (D)
Year 2010
Transaction Type 15
Filing ID 29992947028
Application Date 2009-09-24
Contributor Occupation President/CEO
Contributor Employer General Supply Co
Organization Name General Supply Co
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name John Callahan for Congress
Seat federal:house
Address 1261 Firethorne Dr EASTON PA

SIMON, JOHN

Name SIMON, JOHN
Amount 1750.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23992110543
Application Date 2003-09-29
Contributor Occupation retired teacher
Contributor Employer bd. of education white plains n.y.
Organization Name White Plains Board of Education
Contributor Gender M
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 719 ha'penny Rd PEACHAM VT

SIMON, JOHN

Name SIMON, JOHN
Amount 1500.00
To Dianne Feinstein (D)
Year 2012
Transaction Type 15
Filing ID 12020374781
Application Date 2012-04-09
Contributor Occupation HUMAN RESOURCES
Contributor Employer PG&E CORPORATION
Organization Name PG&E Corp
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 1000.00
To WHITE, JESSE
Year 2004
Application Date 2003-06-10
Contributor Occupation ATTORNEY
Contributor Employer GARDNER CARTON & DOUGLAS
Organization Name GARDNER CARTON & DOUGLAS
Recipient Party D
Recipient State IL
Seat state:office
Address 1255 W HOOD CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 1000.00
To Jim McCrery (R)
Year 2006
Transaction Type 15
Filing ID 25971164854
Application Date 2005-09-29
Contributor Occupation ATTORNEY
Contributor Employer SIDLEY AUSTIN BROWN & WOOD
Organization Name Sidley Austin LLP
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name McCrery for Congress
Seat federal:house
Address 3800 Lake Shore Dr CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 1000.00
To Russ Carnahan (D)
Year 2004
Transaction Type 15
Filing ID 23990774751
Application Date 2003-03-31
Contributor Occupation Partner
Contributor Employer Passanante, Simon & Lowe
Organization Name Passanante, Simon & Lowe
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Russ Carnahan for Congress
Seat federal:house
Address 701 Market St STE 1150 ST. LOUIS MO

SIMON, JOHN

Name SIMON, JOHN
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387532
Application Date 2003-06-30
Contributor Occupation Partner Venture Capa
Contributor Employer General Catalyst Partners
Organization Name General Catalyst Partners
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 29 Fox Hill Rd WELLESLEY MA

SIMON, JOHN

Name SIMON, JOHN
Amount 1000.00
To Russ Carnahan (D)
Year 2004
Transaction Type 15
Filing ID 23992087712
Application Date 2003-09-19
Contributor Occupation Partner
Contributor Employer Passanante, Simon & Lowe
Organization Name Passanante, Simon & Lowe
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Russ Carnahan for Congress
Seat federal:house
Address 701 Market St STE 1150 ST. LOUIS MO

SIMON, JOHN

Name SIMON, JOHN
Amount 850.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020863604
Application Date 2006-09-16
Contributor Occupation ATTORNEY
Contributor Employer WOLF & SAMSON
Organization Name Wolf & Samson
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 750.00
To WHITE, JESSE
Year 2004
Application Date 2004-06-04
Contributor Occupation ATTORNEY
Contributor Employer GARDNER CARTON & DOUGLAS
Organization Name GARDNER CARTON & DOUGLAS
Recipient Party D
Recipient State IL
Seat state:office
Address 1255 W HOOD CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 750.00
To WHITE, JESSE
Year 2006
Application Date 2005-06-06
Contributor Occupation ATTORNEY
Contributor Employer GARDNER CARTON & DOUGLAS
Organization Name GARDNER CARTON & DOUGLAS
Recipient Party D
Recipient State IL
Seat state:office
Address 1255 W HOOD CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To Cmte on Pipe & Tube Imports
Year 2010
Transaction Type 15
Filing ID 29030140987
Application Date 2009-03-17
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer EXLTUBE
Contributor Gender M
Committee Name Cmte on Pipe & Tube Imports

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To Charlie Dent (R)
Year 2010
Transaction Type 15
Filing ID 29934911518
Application Date 2009-09-30
Contributor Occupation President & CEO
Contributor Employer General Supply Company
Organization Name General Supply Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 1261 Firethorne Dr EASTON PA

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 12020273131
Application Date 2012-03-05
Contributor Occupation EXECUTIVE
Contributor Employer STEEL VENTURES LLC/EXECUTIVE
Organization Name Steel Ventures LLC
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To Robert Frank Onder Jr (R)
Year 2008
Transaction Type 15
Filing ID 28933470751
Application Date 2008-07-28
Contributor Occupation ATTORNEY
Contributor Employer SIMON PASSANTE PC
Organization Name Simon Passante Pc
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Onder for Congress
Seat federal:house
Address 32 Grantwood Lane SAINT LOUIS MO

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To Cmte on Pipe & Tube Imports
Year 2008
Transaction Type 15
Filing ID 28039694727
Application Date 2008-03-17
Contributor Occupation MANAGER
Contributor Employer EXLTUBE
Contributor Gender M
Committee Name Cmte on Pipe & Tube Imports

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-10-31
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:office
Address 191 MARLBOROUGH ST 3 BOSTON MA

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To GONZALES, RICK
Year 20008
Application Date 2007-06-25
Contributor Occupation LAWYER
Contributor Employer SIDLEY AUSTIN LLP
Recipient Party D
Recipient State CA
Seat state:lower
Address 3800 N LAKE SHORE DR CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To CULLERTON, JOHN J
Year 2010
Application Date 2010-10-29
Recipient Party D
Recipient State IL
Seat state:upper
Address 353 N CLARK ST STE 4000 CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-05-24
Contributor Occupation MANAGING DIRECTOR
Contributor Employer GENERAL CATALYST LLC
Recipient Party D
Recipient State MA
Seat state:office
Address 191 MARLBOROUGH ST #3 BOSTON MA

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To MADIGAN, LISA
Year 2004
Application Date 2003-02-10
Recipient Party D
Recipient State IL
Seat state:office
Address 1 IBM PLAZA STE 2800 CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-12-29
Contributor Occupation CONSULTANT
Contributor Employer TOTAL IMPACT ADVISORS
Recipient Party R
Recipient State MA
Seat state:governor
Address 11104 HURDLE HILL DR POTOMAC MD

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To WHITE, JESSE
Year 2006
Application Date 2006-06-06
Recipient Party D
Recipient State IL
Seat state:office
Address 1255 W HOOD CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 500.00
To GREIMAN, ALAN J
Year 20008
Application Date 2007-10-10
Recipient Party D
Recipient State IL
Seat state:judicial
Address 1 IBM PLZ CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 373.00
To Sidley Austin LLP
Year 2006
Transaction Type 15
Filing ID 25970784293
Application Date 2005-02-22
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown & Wood
Contributor Gender M
Committee Name Sidley Austin LLP
Address 3800 Lake Shore Dr 16D CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 365.00
To American Academy of Ophthalmology
Year 2010
Transaction Type 15
Filing ID 29934332914
Application Date 2009-06-22
Contributor Occupation Ophthamologist
Contributor Employer Self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address Ste 202 1220 New Scotland Rd SLINGERLANDS NY

SIMON, JOHN

Name SIMON, JOHN
Amount 365.00
To American Academy of Ophthalmology
Year 2008
Transaction Type 15
Filing ID 28932512409
Application Date 2008-07-10
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address Ste 202 1220 New Scotland Rd SLINGERLANDS NY

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To HAMOS, JULIE
Year 2006
Application Date 2005-06-10
Recipient Party D
Recipient State IL
Seat state:lower
Address 1 IBM PLAZZA CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To DILLARD, KIRK W
Year 2010
Application Date 2009-04-29
Recipient Party R
Recipient State IL
Seat state:upper
Address 1 IBM PLAZA CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To RUDNICK, CHARLES S
Year 2010
Application Date 2010-06-04
Contributor Occupation ATTORNEY
Contributor Employer JENNER AND BLOCK
Recipient Party D
Recipient State MA
Seat state:upper
Address 353 N CLARK ST STE 4000 CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To American Psychiatric Assn
Year 2006
Transaction Type 15
Filing ID 26990181415
Application Date 2005-05-31
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Psychiatric Assn
Address 701 25th Ave S Ste 303 MINNEAPOLIS MN

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020770613
Application Date 2006-08-07
Contributor Occupation LAW PROFESSOR
Contributor Employer YALE UNIVERSITY
Organization Name Yale University
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To HAMOS, JULIE
Year 20008
Application Date 2007-11-03
Recipient Party D
Recipient State IL
Seat state:lower
Address 1 IBM PLAZZA CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23991348755
Application Date 2003-06-27
Contributor Occupation retired teacher
Contributor Employer Bd. of Education White Plains N.Y.
Organization Name White Plains Board of Education
Contributor Gender M
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 719 Ha'Penny Rd PEACHAM VT

SIMON, JOHN

Name SIMON, JOHN
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020302509
Application Date 2012-03-27
Contributor Occupation LAW PROFESSOR
Contributor Employer YALE UNIVERSITY
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 200.00
To DELEO, JAMES A
Year 2006
Application Date 2005-05-27
Recipient Party D
Recipient State IL
Seat state:upper
Address 1 IBM PLAZA CHICAGO IL

SIMON, JOHN

Name SIMON, JOHN
Amount 200.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020172474
Application Date 2009-01-23
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

SIMON, JOHN

Name SIMON, JOHN
Amount 100.00
To SIMON, SCOTT
Year 20008
Application Date 2007-03-01
Recipient Party R
Recipient State LA
Seat state:lower
Address 173 DUNLEITH LN MANDEVILLE LA

SIMON, JOHN

Name SIMON, JOHN
Amount 100.00
To SIMON, SCOTT
Year 20008
Application Date 2007-10-02
Recipient Party R
Recipient State LA
Seat state:lower
Address 173 DUNLEITH LN MANDEVILLE LA

SIMON, JOHN

Name SIMON, JOHN
Amount 50.00
To GAFFNEY JR, E C
Year 2004
Application Date 2004-07-28
Recipient Party R
Recipient State CO
Seat state:lower
Address 11258 E IOWA DR AURORA CO

SIMON, JOHN

Name SIMON, JOHN
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-06-24
Recipient Party D
Recipient State FL
Seat state:governor
Address 16784 NW 15TH ST PEMBROKE PINES FL

JOHN D UX SIMON

Name JOHN D UX SIMON
Address 18 Lynnfield Drive East Windsor township NJ
Value 155000
Landvalue 155000
Buildingvalue 148800

SIMON JOHN P & CAROLE ANN

Name SIMON JOHN P & CAROLE ANN
Physical Address 3223 W BLOUNT ST, PENSACOLA, FL 32505
Owner Address 3223 W BLOUNT ST, PENSACOLA, FL 32505
Ass Value Homestead 46825
Just Value Homestead 46825
County Escambia
Year Built 1971
Area 1384
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3223 W BLOUNT ST, PENSACOLA, FL 32505

SIMON JOHN P

Name SIMON JOHN P
Physical Address 5104 CORVETTE DR, TAMPA, FL 33624
Owner Address 5104 CORVETTE DR, TAMPA, FL 33624
Sale Price 79000
Sale Year 2012
Ass Value Homestead 55857
Just Value Homestead 55857
County Hillsborough
Year Built 1987
Area 1082
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5104 CORVETTE DR, TAMPA, FL 33624
Price 79000

SIMON JOHN M + SUSAN L

Name SIMON JOHN M + SUSAN L
Physical Address 15301 CRICKET LN, FORT MYERS, FL 33919
Owner Address 15525 CARPENTER RD, BROOKFIELD, WI 53005
County Lee
Year Built 1993
Area 2130
Land Code Single Family
Address 15301 CRICKET LN, FORT MYERS, FL 33919

SIMON JOHN M

Name SIMON JOHN M
Physical Address 5122 SANTA ROSA CT, CAPE CORAL, FL 33904
Owner Address 5122 SANTA ROSA CT, CAPE CORAL, FL 33904
Ass Value Homestead 155035
Just Value Homestead 193500
County Lee
Year Built 1961
Area 3551
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5122 SANTA ROSA CT, CAPE CORAL, FL 33904

SIMON JOHN L JR

Name SIMON JOHN L JR
Physical Address 2044 SHEELER AVE, APOPKA, FL 32703
Owner Address ADSIT ANN MICHELE, APOPKA, FLORIDA 32703
Ass Value Homestead 93299
Just Value Homestead 93299
County Orange
Year Built 1984
Area 1768
Land Code Single Family
Address 2044 SHEELER AVE, APOPKA, FL 32703

SIMON JOHN L

Name SIMON JOHN L
Physical Address 4685 LEMON BAY DR, VENICE, FL 34293
Owner Address 4685 LEMON BAY DR, VENICE, FL 34293
Ass Value Homestead 112582
Just Value Homestead 131800
County Sarasota
Year Built 1982
Area 2230
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4685 LEMON BAY DR, VENICE, FL 34293

SIMON JOHN K & PEGGY ANN

Name SIMON JOHN K & PEGGY ANN
Physical Address 01020 E RAY ST, HERNANDO, FL 34442
Owner Address TRUSTEES, HERNANDO, FL 34442
Sale Price 100
Sale Year 2013
County Citrus
Land Code Vacant Residential
Address 01020 E RAY ST, HERNANDO, FL 34442
Price 100

SIMON JOHN K & PEGGY ANN

Name SIMON JOHN K & PEGGY ANN
Physical Address 00243 W MASSACHUSETTS ST, HERNANDO, FL 34442
Owner Address TRUSTEES, HERNANDO, FL 34442
Sale Price 100
Sale Year 2013
Ass Value Homestead 219740
Just Value Homestead 219740
County Citrus
Year Built 1995
Area 4151
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00243 W MASSACHUSETTS ST, HERNANDO, FL 34442
Price 100

SIMON JOHN J

Name SIMON JOHN J
Physical Address 222 TEMPLE AV, CRESCENT CITY, FL 32112
County Putnam
Land Code Vacant Residential
Address 222 TEMPLE AV, CRESCENT CITY, FL 32112

SIMON JOHN J

Name SIMON JOHN J
Physical Address 220 TEMPLE AV, CRESCENT CITY, FL 32112
County Putnam
Land Code Vacant Residential
Address 220 TEMPLE AV, CRESCENT CITY, FL 32112

SIMON JOHN H

Name SIMON JOHN H
Physical Address 2325 SE 8TH TER, CAPE CORAL, FL 33990
Owner Address 2325 SE 8TH TER, CAPE CORAL, FL 33990
County Lee
Year Built 1991
Area 2878
Land Code Single Family
Address 2325 SE 8TH TER, CAPE CORAL, FL 33990

SIMON JOHN GLENN

Name SIMON JOHN GLENN
Physical Address 12519 EDEN AVE, HUDSON, FL 34667
Owner Address 210 DAVERICK CT, COLD SPRING, KY 41076
County Pasco
Year Built 1991
Area 768
Land Code Single Family
Address 12519 EDEN AVE, HUDSON, FL 34667

SIMON JOHN & ETHEL J(L/ESTS)&JOHN A

Name SIMON JOHN & ETHEL J(L/ESTS)&JOHN A
Physical Address 102 WOODLAND AVENUE
Owner Address 102 WOODLAND AVENUE
Sale Price 10
Ass Value Homestead 125800
County camden
Address 102 WOODLAND AVENUE
Value 172400
Net Value 172400
Land Value 46600
Prior Year Net Value 172400
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2008-03-05
Sale Assessment 91500
Year Constructed 1952
Price 10

SIMON JOHN C,ROSARIO

Name SIMON JOHN C,ROSARIO
Physical Address 1158 MAKARIOS DR, SAINT AUGUSTINE, FL 32080
Owner Address 5652 BARRYMORE RD, CENTERVILLE, VA 20120
County St. Johns
Year Built 2002
Area 2083
Land Code Condominiums
Address 1158 MAKARIOS DR, SAINT AUGUSTINE, FL 32080

SIMON JOHN C &

Name SIMON JOHN C &
Physical Address 219 W OCEAN AVE, BOYNTON BEACH, FL 33435
Owner Address 219 W OCEAN AVE, BOYNTON BEACH, FL 33435
Ass Value Homestead 59807
Just Value Homestead 61438
County Palm Beach
Year Built 1962
Area 1135
Land Code Single Family
Address 219 W OCEAN AVE, BOYNTON BEACH, FL 33435

SIMON JOHN C

Name SIMON JOHN C
Physical Address 4321 FAIRWAY DR, NORTH PORT, FL 34287
Owner Address 7895 MEADOW LN DR, PORTLAND, MI 48875
Sale Price 141500
Sale Year 2012
County Sarasota
Year Built 2003
Area 1642
Land Code Single Family
Address 4321 FAIRWAY DR, NORTH PORT, FL 34287
Price 141500

SIMON JOHN C

Name SIMON JOHN C
Physical Address 14405 TILDEN RD, WINTER GARDEN, FL 34787
Owner Address SIMON CATHERINE, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 191506
Just Value Homestead 191506
County Orange
Year Built 1993
Area 2829
Land Code Single Family
Address 14405 TILDEN RD, WINTER GARDEN, FL 34787

SIMON JOHN B &

Name SIMON JOHN B &
Physical Address 6054 JESSUP DR, ZEPHYRHILLS, FL 33540
Owner Address BRUNER KIM S, ZEPHYRHILLS, FL 33540
County Pasco
Year Built 1992
Area 1839
Land Code Mobile Homes
Address 6054 JESSUP DR, ZEPHYRHILLS, FL 33540

SIMON JOHN & ELIZABETH PMB 181

Name SIMON JOHN & ELIZABETH PMB 181
Physical Address 5945 GOLDEN PINE CT, OVIEDO, FL 32765
Owner Address 2200 WINTER SPRINGS BLVD #106, OVIEDO, FL 32765
Ass Value Homestead 137873
Just Value Homestead 137873
County Seminole
Year Built 1996
Area 1599
Land Code Single Family
Address 5945 GOLDEN PINE CT, OVIEDO, FL 32765

SIMON JOHN & CAROLINE COX (H/W

Name SIMON JOHN & CAROLINE COX (H/W
Physical Address 30878 WATSON BLVD, BIG PINE KEY, FL 33043
County Monroe
Year Built 1981
Area 1408
Land Code Single Family
Address 30878 WATSON BLVD, BIG PINE KEY, FL 33043

SIMON JOHN

Name SIMON JOHN
Physical Address 1255 PONCE ISLAND DR, SAINT AUGUSTINE, FL 32084
Owner Address PO BOX 2011, SAINT AUGUSTINE, FL 32085
Ass Value Homestead 37000
Just Value Homestead 37000
County St. Johns
Year Built 1987
Area 845
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1255 PONCE ISLAND DR, SAINT AUGUSTINE, FL 32084

SIMON JOHN

Name SIMON JOHN
Physical Address 16058 VIA MONTEVERDE, DELRAY BEACH, FL 33446
Owner Address 16058 VIA MONTEVERDE, DELRAY BEACH, FL 33446
Ass Value Homestead 398109
Just Value Homestead 398109
County Palm Beach
Year Built 1997
Area 3309
Land Code Single Family
Address 16058 VIA MONTEVERDE, DELRAY BEACH, FL 33446

SIMON JOHN

Name SIMON JOHN
Physical Address 20424 NW 274TH ST, OKEECHOBEE, FL 34972
Owner Address 15424 82ND STREET NORTH, LOXAHATCHEE, FL 33470
County Okeechobee
Land Code Vacant Residential
Address 20424 NW 274TH ST, OKEECHOBEE, FL 34972

SIMON JOHN

Name SIMON JOHN
Physical Address 15139 NW 314TH ST, OKEECHOBEE, FL 34972
Owner Address 15424 82ND STREET NORTH, LOXAHATCHEE, FL 33470
County Okeechobee
Land Code Vacant Residential
Address 15139 NW 314TH ST, OKEECHOBEE, FL 34972

SIMON JOHN

Name SIMON JOHN
Physical Address NO SITUS, BELLEVIEW, FL 34420
Owner Address 64 LINCOLN RD, BROOKLYN, NY 11225
County Marion
Land Code Vacant Residential
Address NO SITUS, BELLEVIEW, FL 34420

SIMON JOHN C TRUSTEE

Name SIMON JOHN C TRUSTEE
Physical Address 11405 ORANGE GROVE TR, RIVERVIEW, FL 33569
Owner Address 11405 ORANGE GROVE TER, RIVERVIEW, FL 33569
Ass Value Homestead 49815
Just Value Homestead 75583
County Hillsborough
Year Built 1975
Area 1224
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11405 ORANGE GROVE TR, RIVERVIEW, FL 33569

SIMON JOHN

Name SIMON JOHN
Physical Address 13349 PRESTWICK DR, RIVERVIEW, FL 33579
Owner Address 13349 PRESTWICK DR, RIVERVIEW, FL 33579
Ass Value Homestead 74706
Just Value Homestead 78782
County Hillsborough
Year Built 2002
Area 1717
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13349 PRESTWICK DR, RIVERVIEW, FL 33579

SIMON JOHN D UX

Name SIMON JOHN D UX
Physical Address 18 LYNNFIELD DR
Owner Address 18 LYNNFIELD DR
Sale Price 59500
Ass Value Homestead 148800
County mercer
Address 18 LYNNFIELD DR
Value 303800
Net Value 303800
Land Value 155000
Prior Year Net Value 303800
Transaction Date 2010-02-26
Property Class Residential
Deed Date 1977-03-24
Sale Assessment 39600
Year Constructed 1967
Price 59500

SIMON JOHN JR & NORMA & LOZANO, I

Name SIMON JOHN JR & NORMA & LOZANO, I
Physical Address 13 LINDA VISTA AVE
Owner Address 15 LINDA VISTA AVE
Sale Price 0
Ass Value Homestead 334300
County passaic
Address 13 LINDA VISTA AVE
Value 460200
Net Value 460200
Land Value 125900
Prior Year Net Value 460200
Transaction Date 2012-02-22
Property Class Residential
Deed Date 2006-03-27
Sale Assessment 131000
Year Constructed 1925
Price 0

JOHN D SIMON & PAMELA E SIMON

Name JOHN D SIMON & PAMELA E SIMON
Address 9552 Windwood Drive San Antonio TX

John D Simon & Dawn L Simon

Name John D Simon & Dawn L Simon
Address 841 Berkshire Road Dover NY 12594
Value 12800
Landvalue 12800
Airconditioning No
Bedrooms 5
Numberofbedrooms 5

JOHN D SIMON

Name JOHN D SIMON
Address 3126 S Juniper Street Philadelphia PA 19148
Value 30786
Landvalue 30786
Buildingvalue 210114
Landarea 1,431.90 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOHN D SIMON

Name JOHN D SIMON
Address 384 W Ajax Peak Road Oro Valley AZ
Type Single Family
Usage Residential

JOHN CARROLL SIMON

Name JOHN CARROLL SIMON
Address 117 Cardinal Drive Sulphur LA 70663
Value 900
Type Quitclaim

JOHN C SIMON & SANDRA SIMON

Name JOHN C SIMON & SANDRA SIMON
Address 6410 Bryce Canyon Drive Katy TX 77450
Type Real

JOHN C SIMON

Name JOHN C SIMON
Address 219 Ocean Avenue Boynton Beach FL 33435
Value 46000
Landvalue 46000
Usage Single Family Residential

JOHN C SIMON

Name JOHN C SIMON
Address 1130 Nelson Street Fort Wayne IN

JOHN C SIMON

Name JOHN C SIMON
Address 5652 Barrymore Road Centreville VA
Value 161000
Landvalue 161000
Buildingvalue 242920
Landarea 11,583 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOHN C SIMON

Name JOHN C SIMON
Address 6251 James Street Tinley Park IL 60477
Landarea 20,000 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHN B SIMON & BARBARA E SIMON

Name JOHN B SIMON & BARBARA E SIMON
Address 16800 Isle Of Man Road Austin TX 78660
Value 30000
Landvalue 30000
Buildingvalue 100510
Type Real

SIMON JOHN G & EILEEN F

Name SIMON JOHN G & EILEEN F
Physical Address 24 ROBERTS AVE
Owner Address 24 ROBERTS AVE
Sale Price 89000
Ass Value Homestead 270600
County camden
Address 24 ROBERTS AVE
Value 491100
Net Value 491100
Land Value 220500
Prior Year Net Value 491100
Transaction Date 2010-07-12
Property Class Residential
Year Constructed 1900
Price 89000

JOHN AND MICHELLE SIMON

Name JOHN AND MICHELLE SIMON
Address 10690 Stapleton Drive Strongsville OH 44136
Value 32900
Usage Single Family Dwelling

JOHN A SIMON & LAURA J SIMON

Name JOHN A SIMON & LAURA J SIMON
Address 11104 Hurdle Hill Drive Potomac MD 20854
Value 455490
Landvalue 455490
Airconditioning yes

JOHN A SIMON

Name JOHN A SIMON
Address Broad Avenue Tontogany OH
Value 4300
Landvalue 4300

JOHN A SIMON

Name JOHN A SIMON
Address Harold Street Perrysburg OH
Value 4100
Landvalue 4100

JOHN A SIMON

Name JOHN A SIMON
Address 12460 Roosevelt Boulevard Perrysburg OH
Value 4100
Landvalue 4100

JOHN A SIMON

Name JOHN A SIMON
Address 6309 Long Meadow Road Fairfax VA
Value 543000
Landvalue 543000
Buildingvalue 440870
Landarea 16,621 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement None

JOHN A SIMON

Name JOHN A SIMON
Address 25629 Broad Avenue Perrysburg OH 43551
Value 4100
Landvalue 4100

JOHN A SIMON

Name JOHN A SIMON
Address Roosevelt Boulevard Perrysburg OH
Value 2500
Landvalue 2500

JOHN A CHHENG KIMMOY SIMON

Name JOHN A CHHENG KIMMOY SIMON
Address 1932 S Newkirk Street Philadelphia PA 19145
Value 20758
Landvalue 20758
Buildingvalue 116142
Landarea 1,431.60 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 140000

SIMON MICHAEL JOHN

Name SIMON MICHAEL JOHN
Physical Address 323 JOSEPH ST
Owner Address 323 JOSEPH ST
Sale Price 1
Ass Value Homestead 42900
County mercer
Address 323 JOSEPH ST
Value 49700
Net Value 49700
Land Value 6800
Prior Year Net Value 49700
Transaction Date 2002-06-14
Property Class Residential
Deed Date 2002-01-15
Sale Assessment 49700
Year Constructed 1920
Price 1

SIMON JOHN WF

Name SIMON JOHN WF
Physical Address 22 WHEELER ST
Owner Address 22 WHEELER ST
Sale Price 0
Ass Value Homestead 87100
County passaic
Address 22 WHEELER ST
Value 159300
Net Value 159300
Land Value 72200
Prior Year Net Value 159300
Transaction Date 2007-03-15
Property Class Residential
Year Constructed 1954
Price 0

SIMON JOHN SR & LOUISE

Name SIMON JOHN SR & LOUISE
Physical Address 228 LONG POND RD
Owner Address 228 LONG POND RD
Sale Price 205000
Ass Value Homestead 106400
County passaic
Address 228 LONG POND RD
Value 356300
Net Value 356300
Land Value 249900
Prior Year Net Value 371300
Transaction Date 2012-12-08
Property Class Residential
Deed Date 1990-12-13
Sale Assessment 130900
Year Constructed 1935
Price 205000

JOHN A SIMON & LORE LECLAIR SIMON

Name JOHN A SIMON & LORE LECLAIR SIMON
Address 16231 Academy Drive Strongsville OH 44136
Value 57900
Usage Single Family Dwelling

SIMON JOHN

Name SIMON JOHN
Physical Address 11132 RUNNING PINE DR, RIVERVIEW, FL 33569
Owner Address 11132 RUNNING PINE DR, RIVERVIEW, FL 33569
Ass Value Homestead 133538
Just Value Homestead 140405
County Hillsborough
Year Built 2007
Area 3005
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11132 RUNNING PINE DR, RIVERVIEW, FL 33569

John Randolph Simon

Name John Randolph Simon
Doc Id 07641097
City Haifa
Designation us-only
Country IL

John M. Simon

Name John M. Simon
Doc Id 07700178
City Edina MN
Designation us-only
Country US

John M. Simon

Name John M. Simon
Doc Id 07540056
City Edina MN
Designation us-only
Country US

John M. Simon

Name John M. Simon
Doc Id D0549410
City Edina MN
Designation us-only
Country US

John Brendan Simon

Name John Brendan Simon
Doc Id D0626848
City Farmington Hills MI
Designation us-only
Country US

John Simon

Name John Simon
Doc Id 07127763
City Eagan MN
Designation us-only
Country US

JOHN SIMON

Name JOHN SIMON
Type Democrat Voter
State FL
Address 420 NE 12 AVENUE, FORT LAUDERDALE, FL 33301
Phone Number 954-681-4083
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State AK
Address 355 ANNA ST, ANCHORAGE, AK 99645
Phone Number 907-232-5909
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State IL
Address 819 CONSTANCE LN, SYCAMORE, IL 60178
Phone Number 815-895-5356
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State FL
Address 2614 W PARKLAND BLVD, TAMPA, FL 33609
Phone Number 813-956-4987
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State IL
Address 829 W WRIGHTWOOD AVE, CHICAGO, IL 60614
Phone Number 773-477-0445
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State CO
Address 2454 US HIGHWAY 160 E, MONTE VISTA, CO 81144
Phone Number 719-640-7900
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State AZ
Address 2528 E PIUTE AVE, PHOENIX, AZ 85050
Phone Number 602-284-7924
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Independent Voter
State AZ
Address 38339 S. SAMANIEGO DRIVE, TUCSON, AZ 85739
Phone Number 520-825-4522
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Republican Voter
State DE
Address 10454 JASMINE DR., LINCOLN, DE 19960
Phone Number 302-422-2132
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State DE
Address 14 REGAL CT, BEAR, DE 19701
Phone Number 302-381-4959
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State AL
Address 1517 E. CHESTERFIELD DR., MOBILE, AL 36618
Phone Number 251-509-6935
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Independent Voter
State FL
Address 4916 SW 9TH PL, CAPE CORAL, FL 33914
Phone Number 239-410-8429
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Voter
State ID
Address 2600A EAST SELTICE WAY #259, POST FALLS, ID 83854
Phone Number 208-964-8566
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Republican Voter
State ID
Address 2600A EAST SELTICE WAY, POST FALLS, ID 83854
Phone Number 208-964-3069
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Independent Voter
State ID
Address 3563 E 665 N, MENAN, ID 83434
Phone Number 208-818-4792
Email Address [email protected]

JOHN SIMON

Name JOHN SIMON
Type Independent Voter
State DC
Address 3710 COREY PL NW, WASHINGTON, DC 20016
Phone Number 202-841-6675
Email Address [email protected]

John A Simon

Name John A Simon
Visit Date 4/13/10 8:30
Appointment Number U94886
Type Of Access VA
Appt Made 6/27/2014 0:00
Appt Start 6/30/2014 9:00
Appt End 6/30/2014 23:59
Total People 10
Last Entry Date 6/27/2014 10:42
Meeting Location OEOB
Caller CECELIA
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 100040

John W Simon

Name John W Simon
Visit Date 4/13/10 8:30
Appointment Number U82457
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/20/2014 7:00
Appt End 5/20/2014 23:59
Total People 59
Last Entry Date 5/15/2014 15:53
Meeting Location OEOB
Caller GRACE
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100574

John H Simon

Name John H Simon
Visit Date 4/13/10 8:30
Appointment Number U76225
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/3/2014 13:30
Appt End 5/3/2014 23:59
Total People 268
Last Entry Date 4/25/2014 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John A Simon

Name John A Simon
Visit Date 4/13/10 8:30
Appointment Number U98877
Type Of Access VA
Appt Made 5/18/13 0:00
Appt Start 5/20/13 13:00
Appt End 5/20/13 23:59
Total People 3
Last Entry Date 5/18/13 6:55
Meeting Location OEOB
Caller QUINN
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96319

JOHN R SIMON

Name JOHN R SIMON
Visit Date 4/13/10 8:30
Appointment Number U94689
Type Of Access VA
Appt Made 4/26/13 0:00
Appt Start 4/30/13 10:30
Appt End 4/30/13 23:59
Total People 219
Last Entry Date 4/26/13 17:52
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 07/26/2013 07:00:00 AM +0000

John A Simon

Name John A Simon
Visit Date 4/13/10 8:30
Appointment Number U92938
Type Of Access VA
Appt Made 4/18/13 0:00
Appt Start 4/19/13 16:30
Appt End 4/19/13 23:59
Total People 92
Last Entry Date 4/18/13 18:05
Meeting Location OEOB
Caller QUINN
Release Date 07/26/2013 07:00:00 AM +0000

John G Simon

Name John G Simon
Visit Date 4/13/10 8:30
Appointment Number U40449
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 9/20/12 14:30
Appt End 9/20/12 23:59
Total People 158
Last Entry Date 9/20/12 8:27
Meeting Location OEOB
Caller VICTORIA
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 85351

John G Simon

Name John G Simon
Visit Date 4/13/10 8:30
Appointment Number U40050
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 135
Last Entry Date 9/19/12 6:15
Meeting Location OEOB
Caller VICTORIA
Description TIME CHNG PER REQ
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 88720

John A Simon

Name John A Simon
Visit Date 4/13/10 8:30
Appointment Number U35815
Type Of Access VA
Appt Made 8/30/12 0:00
Appt Start 8/31/12 9:00
Appt End 8/31/12 23:59
Total People 125
Last Entry Date 8/30/12 16:42
Meeting Location OEOB
Caller VICTORIA
Description TIME CHANGE PER REQUESTOR
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 79374

John E Simon

Name John E Simon
Visit Date 4/13/10 8:30
Appointment Number U91484
Type Of Access VA
Appt Made 3/21/2012 0:00
Appt Start 3/23/2012 8:00
Appt End 3/23/2012 23:59
Total People 117
Last Entry Date 3/21/2012 14:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

john n simon

Name john n simon
Visit Date 4/13/10 8:30
Appointment Number U41287
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/13/2011 9:03
Appt End 9/13/2011 23:59
Total People 7
Last Entry Date 9/13/2011 8:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John R Simon

Name John R Simon
Visit Date 4/13/10 8:30
Appointment Number U39841
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/13/2011 9:00
Appt End 9/13/2011 23:59
Total People 347
Last Entry Date 9/8/2011 12:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOHN J SIMON

Name JOHN J SIMON
Visit Date 4/13/10 8:30
Appointment Number U68983
Type Of Access VA
Appt Made 12/15/10 17:27
Appt Start 12/20/10 13:30
Appt End 12/20/10 23:59
Total People 297
Last Entry Date 12/15/10 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN SIMON

Name JOHN SIMON
Car INFINITI G35
Year 2007
Address 22405 N 21st Pl, Phoenix, AZ 85024-6544
Vin JNKBV61E97M722107

JOHN SIMON

Name JOHN SIMON
Car DODGE RAM PICKUP 2500
Year 2007
Address PO BOX 776, FRASER, CO 80442
Vin 3D7KS28AX7G811554

JOHN SIMON

Name JOHN SIMON
Car HONDA CR-V
Year 2007
Address PO BOX 357, BEAVER DAM, WI 53916-0357
Vin JHLRE48597C024762

JOHN SIMON

Name JOHN SIMON
Car AUDI S8
Year 2007
Address 190 Bellew Carver Rd, Spartanburg, SC 29301-4929
Vin WAUPN44EX7N009702

JOHN SIMON

Name JOHN SIMON
Car TOYOTA YARIS
Year 2007
Address 8778 UNIVERSITY BLVD # 2, BERRIEN SPRINGS, MI 49103-9526
Vin JTDJT923475065325

JOHN SIMON

Name JOHN SIMON
Car TOYOTA CAMRY
Year 2007
Address 5067 Dibble Rd, Kingsville, OH 44048-7800
Vin 4T1BE46K47U604322
Phone 814-757-5713

JOHN SIMON

Name JOHN SIMON
Car TOYOTA CAMRY
Year 2007
Address 7012 Leaning Oak Dr, North Richland Hills, TX 76182-3282
Vin 4T1BK46K57U501256
Phone 817-514-4086

JOHN SIMON

Name JOHN SIMON
Car NISSAN SENTRA
Year 2007
Address 1001 Starkey Rd Lot 808, Largo, FL 33771-5491
Vin 3N1AB61E17L661726

John Simon

Name John Simon
Car NISSAN VERSA
Year 2007
Address 5945 Golden Pine Ct, Oviedo, FL 32765-9192
Vin 3N1BC13E27L444624
Phone 407-529-5682

JOHN SIMON

Name JOHN SIMON
Car HONDA PILOT
Year 2007
Address 6725 Old Ranch Trl, Littleton, CO 80125-9206
Vin 2HKYF18107H532544
Phone 303-955-8943

JOHN SIMON

Name JOHN SIMON
Car DODGE CHARGER
Year 2007
Address 7001 E 132nd St, Grandview, MO 64030-3320
Vin 2B3KA43G47H618113

JOHN SIMON

Name JOHN SIMON
Car TOYOTA COROLLA
Year 2007
Address 1292 Swallow Rd, Waukesha, WI 53189-7730
Vin 1NXBR32E77Z833074

JOHN SIMON

Name JOHN SIMON
Car TOYOTA CAMRY
Year 2007
Address 8721 POND CK RD, W PORTSMOUTH, OH 45663-
Vin JTNBE46K673070049

JOHN SIMON

Name JOHN SIMON
Car Nissan Trucks 4WD XE King Cab
Year 2007
Address 938 Fayette St, Portsmouth, VA 23704-5614
Vin 1NKDX5EX57J144615

JOHN SIMON

Name JOHN SIMON
Car FORD F-150
Year 2007
Address 6309 Long Meadow Rd, Mc Lean, VA 22101-2314
Vin 1FTPW14V57FA54829
Phone 703-821-8316

JOHN SIMON

Name JOHN SIMON
Car DODGE CALIBER
Year 2007
Address 481 Mesa Blvd Unit 102, Mesquite, NV 89027-2180
Vin 1B3JB48B67D502575

JOHN SIMON

Name JOHN SIMON
Car DODGE RAM PICKUP 1500
Year 2007
Address 2209 ANDERSON CIR, STEVENSVILLE, MI 49127-9777
Vin 1D7HU18267S221304

JOHN SIMON

Name JOHN SIMON
Car PONTIAC G6
Year 2007
Address 10015 LAKE CREEK PKWY APT 934, AUSTIN, TX 78729-1742
Vin 1G2ZH36NX74115037

JOHN SIMON

Name JOHN SIMON
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address N7018 County Rd E, Oconomowoc, WI 53066-9023
Vin 1GCHK29U07E190300
Phone 920-261-8058

JOHN SIMON

Name JOHN SIMON
Car JEEP WRANGLER
Year 2007
Address 315 VALLEYWOODS DR, SWANTON, OH 43558-1000
Vin 1J4GA39177L155379

JOHN SIMON

Name JOHN SIMON
Car LINCOLN NAVIGATOR
Year 2007
Address 3 Waterview Ct, Portsmouth, VA 23703-5459
Vin 5LMFU28547LJ12120

JOHN SIMON

Name JOHN SIMON
Car CHEVROLET IMPALA
Year 2007
Address 5 Bryan St, Littleton, NH 03561-5600
Vin 2G1WT58N379305645

JOHN SIMON

Name JOHN SIMON
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 2325 W TWIN OAKS ST, BROKEN ARROW, OK 74011-1452
Vin 1FMEU33857UA70279

JOHN SIMON

Name JOHN SIMON
Car DODGE GRAND CARAVAN
Year 2007
Address 3720 Max Pl Apt 201, Boynton Beach, FL 33436-2083
Vin 2D4GP44L57R211669

JOHN SIMON

Name JOHN SIMON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1805 Debrah Dr, Kearney, MO 64060-7612
Vin 1GCEC14J87Z591223

JOHN SIMON

Name JOHN SIMON
Car FORD F-250 SUPER DUTY
Year 2007
Address 15424 Pine Dr, Oak Forest, IL 60452-1623
Vin 1FTSW21527EA46276
Phone 708-687-4251

JOHN SIMON

Name JOHN SIMON
Car DODGE RAM PICKUP 1500
Year 2007
Address 147 DAFFODIL DR, MAGNOLIA, DE 19962-9331
Vin 1D7HA16K05J512914
Phone 302-335-3333

John Simon

Name John Simon
Domain nanoosebaystudiotour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1594 Marina Way Nanoose Bay British Columbia V9P 0B5
Registrant Country CANADA

John Simon

Name John Simon
Domain totalimpactinvestments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-28
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 11104 Hurdle Hill Drive Potomac Maryland 20854
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain prosearchmetrics.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-07-25
Update Date 2013-07-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address W Country Road Brushwood IN 47240
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain hautediary.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-07-27
Update Date 2013-07-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 542 West 149th St Apt. # 1A New York 10031
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain aries-tech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-30
Update Date 2012-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Kyle Drive Phillipsburg New Jersey 08865
Registrant Country UNITED STATES

JOHN SIMON

Name JOHN SIMON
Domain ignitordepot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2011-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 14622 ELM STREET OMAHA Nebraska 68144
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain ratethereef.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2008-01-14
Update Date 2012-11-20
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 227 Butch Cassidy Drive Anna TX 75409
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain knowthehope.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2000-12-24
Update Date 2012-11-20
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 227 Butch Cassidy Drive Anna TX 75409
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain ceramicgoddess.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2002-01-10
Update Date 2012-11-20
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 227 Butch Cassidy Drive Anna TX 75409
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain buttwall.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2002-01-10
Update Date 2012-11-20
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 227 Butch Cassidy Drive Anna TX 75409
Registrant Country UNITED STATES

JOHN SIMON

Name JOHN SIMON
Domain loghorse.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-28
Update Date 2012-11-29
Registrar Name ENOM, INC.
Registrant Address 5717 NE 286TH AVE CAMAS WA 98607-7156
Registrant Country UNITED STATES

JOHN SIMON

Name JOHN SIMON
Domain gnministries.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2006-03-05
Update Date 2013-03-12
Registrar Name GKG.NET, INC.
Registrant Address 348 MOUNTAIN BROW BLVD HAMILTON Ontario L8T 1A6
Registrant Country CANADA
Registrant Fax 19055753708

John Simon

Name John Simon
Domain tajonmaltese.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-12-20
Update Date 2012-10-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 13744 N 97th East Ave Collinsville OK 74021
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain totalimpactinvesting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-28
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 11104 Hurdle Hill Drive Potomac Maryland 20854
Registrant Country UNITED STATES

JOHN SIMON

Name JOHN SIMON
Domain ignitorsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2011-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 14622 ELM STREET OMAHA Nebraska 68144
Registrant Country UNITED STATES

John Simon

Name John Simon
Domain xoxoproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-02
Update Date 2011-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 800 Market Street|Suite 1700 Saint Louis Missouri 63101
Registrant Country UNITED STATES