John Souza

We have found 264 public records related to John Souza in 26 states . People found have 2 ethnicities: English and Portuguese. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 32 business registration records connected with John Souza in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Correction Officer. These employees work in 3 states: FL, CA and MA. Average wage of employees is $59,579.


John A Souza

Name / Names John A Souza
Age 41
Birth Date 1983
Person 31 Hanover St, Fall River, MA 02720
Possible Relatives






Previous Address 31 Hanover St #1, Fall River, MA 02720
31 Hanover St #3, Fall River, MA 02720

John M Souza

Name / Names John M Souza
Age 47
Birth Date 1977
Person 84 Homestead Ln, Teaticket, MA 02536
Phone Number 508-274-0361
Possible Relatives



Bernadine R Souza



Previous Address 74 Homestead Ln, Teaticket, MA 02536

John Frank Souza

Name / Names John Frank Souza
Age 57
Birth Date 1967
Person 3 Yellow Hill Rd, Fall River, MA 02722
Phone Number 508-678-5313
Possible Relatives
Previous Address 108 Reney St #3, Fall River, MA 02723
3 Langley St #1, Fall River, MA 02720
2 West St, Fall River, MA 02720
Langley, Fall River, MA 02720
114 Covel St, Fall River, MA 02723
100 Green Aot #240, Fall River, MA 02721
Email [email protected]

John J Souza

Name / Names John J Souza
Age 59
Birth Date 1965
Person 20 Greg Dr, Bristol, RI 02809
Phone Number 401-254-1067
Previous Address 34 Nevada Ave, Rumford, RI 02916
26 Platt St, Bristol, RI 02809
54 Cobb St, East Providence, RI 02914

John J Souza

Name / Names John J Souza
Age 60
Birth Date 1964
Also Known As John Souza
Person 10645 Galway Ln, Crystal River, FL 34428
Phone Number 352-564-7077
Possible Relatives




P Souza
Previous Address 215 Bayside Ave, Swansea, MA 02777
8410 Maple Ave, Crystal River, FL 34428
8377 Maple Ave, Crystal River, FL 34428
40 Lazywood Ln, Tiverton, RI 02878
8334 Bitteroot Dr, Crystal River, FL 34428
159 Danforth St, Fall River, MA 02720
159 Danforth St #2, Fall River, MA 02720
4980 Main St #518, Fall River, MA 02720

John M Souza

Name / Names John M Souza
Age 60
Birth Date 1964
Person 23 Blinns Ct, Taunton, MA 02780
Phone Number 508-822-9167
Possible Relatives


Previous Address 23 Blinns Ct #F2, Taunton, MA 02780
23 Blinns Ct #1, Taunton, MA 02780

John Charles Souza

Name / Names John Charles Souza
Age 64
Birth Date 1960
Also Known As J C Souza
Person 6 Old County Rd, Plymouth, MA 02360
Phone Number 508-833-5003
Possible Relatives
Angelina A Souza

Previous Address 109 Bonney St #1, New Bedford, MA 02740
3703 Tuckers Ln #1, Hingham, MA 02043
435 Main St, Dennis Port, MA 02639
204 Route 28, West Yarmouth, MA 02673
18 Sagamore St, New Bedford, MA 02740
Old County, Plymouth, MA 02360
Email [email protected]
Associated Business Bayberry Real Estate Inc Michael Patrick's Bar & Grille Inc

John M Souza

Name / Names John M Souza
Age 64
Birth Date 1960
Also Known As John M Souza
Person 225 Wilson Rd, Fall River, MA 02720
Phone Number 508-672-1732
Possible Relatives





Previous Address 385 Alden St #2, Fall River, MA 02723
3 Shannon Ln, Assonet, MA 02702
144 Prospect St #1, Fall River, MA 02720
57 Sunset Hl, Fall River, MA 02724
225 Cory St, Fall River, MA 02720
Shannon, Assonet, MA 02702

John F Souza

Name / Names John F Souza
Age 64
Birth Date 1960
Person 1074 Sharps Lot Rd, Swansea, MA 02777
Phone Number 207-625-3083
Possible Relatives
Previous Address PO Box, Hiram, ME 04041
180A PO Box, Hiram, ME 04041
180A Hiram Hill Rd, Hiram, ME 04041
359 Hiram Hill Rd, Hiram, ME 04041
10 PO Box, Brownfield, ME 04010

John W Souza

Name / Names John W Souza
Age 65
Birth Date 1959
Also Known As John B Souza
Person 5415 Wyoming St #506, Duluth, MN 55804
Phone Number 218-525-0374
Possible Relatives



Ruby Souza


Previous Address 31 Rutland St, Watertown, MA 02472
31 Rutland St, East Watertown, MA 02472
506 Norwood Ave, Waterloo, IA 50703
32 Rutland St, Watertown, MA 02472
62 Barton Rd, Wellesley, MA 02481
Email [email protected]

John B Souza

Name / Names John B Souza
Age 65
Birth Date 1959
Person 2438 Main St #11, Fall River, MA 02724
Phone Number 508-673-1961
Possible Relatives

Previous Address 2448 Main St #29, Fall River, MA 02724
43 Oak St #1, Fall River, MA 02720
443 Prospect St #3, Fall River, MA 02720
19 Winter St #O, Fall River, MA 02720
2438 Main St #23, Fall River, MA 02724

John R Souza

Name / Names John R Souza
Age 68
Birth Date 1956
Person 10 Pine St, Berkley, MA 02779
Phone Number 508-823-9779
Possible Relatives
Jillian A Souza
Previous Address 7 Rolling Green Dr #A, Fall River, MA 02720
59 Sunset Ave, Westport, MA 02790
Email [email protected]

John Robert Souza

Name / Names John Robert Souza
Age 70
Birth Date 1954
Also Known As John E Souza
Person 2082 Alamos Pl, Columbia, MO 65201
Phone Number 573-499-1873
Possible Relatives

Karen L Belsky
Previous Address 593 Old County Rd, Westport, MA 02790
2012 Ash St #J28, Columbia, MO 65203
9316 Myrtle Ave #184, Kansas City, MO 64132
2015 81st St, Kansas City, MO 64132
N PO Box, Westport, MA 02790
Email [email protected]

John R Souza

Name / Names John R Souza
Age 72
Birth Date 1952
Also Known As John B Souza
Person 666 State Rd #2A, Westport, MA 02790
Phone Number 508-636-8431
Possible Relatives





Previous Address 27 Downie St, North Dartmouth, MA 02747
593 Old County Rd #96, Westport, MA 02790
27 Downie St #7, N Dartmouth, MA 02747
202 PO Box, Westport, MA 02790
471 Old County Rd, Westport, MA 02790
27 Downie St, N Dartmouth, MA 02747
1254 PO Box, Westport, MA 02790
811 Walnut St #2, Fall River, MA 02720
27 Downie St #7, North Dartmouth, MA 02747
27 Downie St #M, Dartmouth, MA 02747
2 Gifford Rd, Westport, MA 02790

John B Souza

Name / Names John B Souza
Age 77
Birth Date 1947
Also Known As Joan Sousa
Person 120 Ratcliffe St, Fall River, MA 02723
Phone Number 508-674-9465
Possible Relatives

Previous Address 646 Bay St #1, Fall River, MA 02724
152 Shawmut St, Fall River, MA 02720
45 Clement St #3, Fall River, MA 02724

John T Souza

Name / Names John T Souza
Age 83
Birth Date 1941
Also Known As John C Souza
Person 9 Barbara Cir #0, Burlington, MA 01803
Phone Number 781-273-2078
Possible Relatives
Previous Address 21 Minchin Dr, Woburn, MA 01801

John L Souza

Name / Names John L Souza
Age 86
Birth Date 1937
Also Known As John Lsouza
Person 346 Wilbur Ave, Swansea, MA 02777
Phone Number 508-672-8801
Possible Relatives




Previous Address 25501 Trost Blvd #112, Bonita Springs, FL 34135

John E Souza

Name / Names John E Souza
Age 87
Birth Date 1936
Also Known As John A Souza
Person 79 Slade St, Somerset, MA 02725
Phone Number 508-674-1969
Possible Relatives







Previous Address 57 Clinton St #1, Fall River, MA 02720
758 Stafford Rd #2, Fall River, MA 02721
79 Sandy Point Rd, Somerset, MA 02726
31 Lockwood Cir, Swansea, MA 02777

John J Souza

Name / Names John J Souza
Age 94
Birth Date 1929
Also Known As John B Souza
Person 308 Sanford Rd, Westport, MA 02790
Phone Number 508-673-4983
Possible Relatives
Email [email protected]
Associated Business Buttonwood Trucking, Incorporated

John F Souza

Name / Names John F Souza
Age 94
Birth Date 1929
Also Known As John F Souza
Person 15 Bradford St, Provincetown, MA 02657
Phone Number 508-487-1403
Possible Relatives


Email [email protected]

John Souza

Name / Names John Souza
Age 97
Birth Date 1926
Also Known As John Sr Souza
Person 973 Wood St, Swansea, MA 02777
Phone Number 508-672-8605
Possible Relatives

Previous Address 974 Wood St, Swansea, MA 02777

John Caton Souza

Name / Names John Caton Souza
Age 101
Birth Date 1922
Person 40 Breault St, Westport, MA 02790
Phone Number 508-678-8210
Possible Relatives Lydia A Souza
Previous Address 139 Donovans Ln, Westport, MA 02790

John Jr Souza

Name / Names John Jr Souza
Age 103
Birth Date 1920
Person 96 Grove St, Fall River, MA 02720
Possible Relatives Angelina L Souza
Previous Address 4971 Saddle Dr, Beverly Hills, FL 34465
2301 Sherwood Ln #2301, Havre De Grace, MD 21078
96 Main St, Fall River, MA 02720

John E Souza

Name / Names John E Souza
Age 104
Birth Date 1919
Person 17 Briggs Rd, Westport, MA 02790
Phone Number 508-674-9439
Possible Relatives
Previous Address 17 Briggs Rd, Westport, MA 02790

John D Souza

Name / Names John D Souza
Age N/A
Person 2517 GUENEVERE AVE SE, HUNTSVILLE, AL 35803

John Souza

Name / Names John Souza
Age N/A
Person PO BOX 8251, HUNTSVILLE, AL 35808

John Souza

Name / Names John Souza
Age N/A
Person 25 Victoria St, Somerville, MA 02144

John Souza

Name / Names John Souza
Age N/A
Person 2201 W DESERT COVE AVE, PHOENIX, AZ 85029
Phone Number 602-687-5280

John R Souza

Name / Names John R Souza
Age N/A
Also Known As John B Souza
Person 306 American Legion Hwy, Westport, MA 02790
Possible Relatives
Previous Address 764 PO Box, Westport, MA 02790
302 American Legion Hwy, Westport, MA 02790

John Souza

Name / Names John Souza
Age N/A
Person 40 Lazywood Ln, Tiverton, RI 02878
Possible Relatives
Previous Address 8410 Maple Ave, Crystal River, FL 34428
8334 Bitteroot Dr, Crystal River, FL 34428
159 Danforth St #2, Fall River, MA 02720

John C Souza

Name / Names John C Souza
Age N/A
Person 420 E FOREST HILLS DR, PHOENIX, AZ 85022
Phone Number 602-789-6468

John D Souza

Name / Names John D Souza
Age N/A
Person 25 Long Point Rd, Lakeville, MA 02347
Possible Relatives

John Souza

Name / Names John Souza
Age N/A
Person 2057 45th Ave, Coconut Creek, FL 33066
Possible Relatives Marciliac R Reininger

John D Souza

Name / Names John D Souza
Age N/A
Person 125 RIVER OAKS DR, MADISON, AL 35758

John Souza

Business Name Western Carbide Router & Saw
Person Name John Souza
Position company contact
State OR
Address 4209 W 6th Ave Ste A Eugene OR 97402-5360
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3425
SIC Description Saw Blades And Handsaws
Phone Number 541-342-3821

John Souza

Business Name Urgent Care Management Services, LLC
Person Name John Souza
Position registered agent
State GA
Address P O Box 16100, Dublin, GA 31040
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-22
Entity Status Active/Noncompliance
Type Organizer

John Souza

Business Name Subway Sandwiches & Salads
Person Name John Souza
Position company contact
State MA
Address 130 Mansfield Ave Norton MA 02766-2200
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-286-0086
Number Of Employees 13
Annual Revenue 412000
Fax Number 508-286-0086

John Souza

Business Name Souza's Heating Air Cond
Person Name John Souza
Position company contact
State MA
Address 50 Lots Hollow Rd Orleans MA 02653-3329
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 508-255-1669
Number Of Employees 14
Annual Revenue 1916980
Fax Number 508-255-9502

John Souza

Business Name Souza & Viviani Plumbing Co
Person Name John Souza
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 510-261-1092
Number Of Employees 5
Annual Revenue 722700

JOHN SOUZA

Business Name SOUZA, JOHN
Person Name JOHN SOUZA
Position company contact
State MA
Address 25 Knoll Road, PLYMOUTH, MA 2360
SIC Code 569913
Phone Number
Email [email protected]

JOHN SOUZA

Business Name SEVEN BROTHERS
Person Name JOHN SOUZA
Position registered agent
Corporation Status Suspended
Agent JOHN SOUZA 730 WESLEY AVE, OAKLAND, CA 94610
Care Of 730 WESLEY AVE, OAKLAND, CA 94610
CEO JOHN SOUZA730 WESLEY AVE, OAKLAND, CA 94610
Incorporation Date 1955-05-02

JOHN SOUZA

Business Name SEVEN BROTHERS
Person Name JOHN SOUZA
Position CEO
Corporation Status Suspended
Agent 730 WESLEY AVE, OAKLAND, CA 94610
Care Of 730 WESLEY AVE, OAKLAND, CA 94610
CEO JOHN SOUZA 730 WESLEY AVE, OAKLAND, CA 94610
Incorporation Date 1955-05-02

John Souza

Business Name Rent-A-Wreck
Person Name John Souza
Position company contact
State MA
Address 101 Belleville Ave New Bedford MA 02746-2425
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 508-984-7300
Email [email protected]
Number Of Employees 3
Annual Revenue 558360

John Souza

Business Name Public Safety Dept State Hawa
Person Name John Souza
Position company contact
State HI
Address 1111 Alakea St Honolulu HI 96813-2801
Industry Public Order, Safety and Justice (Government)
SIC Code 9229
SIC Description Public Order And Safety, Nec
Phone Number 808-538-5656

John Souza

Business Name Pharmacy Savings Consultants L
Person Name John Souza
Position company contact
State GA
Address 5280 N Hillbrooke Trce Alpharetta GA 30005-4634
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 678-339-9786

John Souza

Business Name Lawrence County Surgical Assoc
Person Name John Souza
Position company contact
State GA
Address P.O. BOX 1717 Dublin GA 31040-1717
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 478-275-1304

John Souza

Business Name John Souza
Person Name John Souza
Position company contact
State OR
Address 4209 west 6th street, Eugene, OR 97402
SIC Code 866107
Phone Number
Email [email protected]

John Souza

Business Name John Souza
Person Name John Souza
Position company contact
State MA
Address 151 Downing St, FALL RIVER, 2722 MA
Phone Number 580-603-6743
Email [email protected]

John Souza

Business Name John P Souza
Person Name John Souza
Position company contact
State HI
Address P.O. BOX 73 Pepeekeo HI 96783-0073
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 808-964-5660

John Souza

Business Name Jd Souza Construction Inc
Person Name John Souza
Position company contact
State FL
Address 2101 Mcgregor Blvd, Fort Pierce, FL 32256
SIC Code 16
Phone Number
Email [email protected]
Title President

John Souza

Business Name JD Souza Construction Inc
Person Name John Souza
Position company contact
State FL
Address 412 River Prado Fort Pierce FL 34946-6421
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 772-465-4916

JOHN V SOUZA

Business Name J & S ENTERPRISES, INC.
Person Name JOHN V SOUZA
Position President
State NV
Address 4775 SUMMIT RIDGE DR #1049 4775 SUMMIT RIDGE DR #1049, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3198-1999
Creation Date 1999-02-11
Type Domestic Corporation

JOHN V SOUZA

Business Name J & S ENTERPRISES, INC.
Person Name JOHN V SOUZA
Position Treasurer
State NV
Address 4775 SUMMIT RIDGE DR #1049 4775 SUMMIT RIDGE DR #1049, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3198-1999
Creation Date 1999-02-11
Type Domestic Corporation

JOHN V SOUZA

Business Name J & S ENTERPRISES, INC.
Person Name JOHN V SOUZA
Position Secretary
State NV
Address 4775 SUMMIT RIDGE DR #1049 4775 SUMMIT RIDGE DR #1049, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3198-1999
Creation Date 1999-02-11
Type Domestic Corporation

JOHN SOUZA

Business Name J & K TRUCKING, INC.
Person Name JOHN SOUZA
Position registered agent
Corporation Status Active
Agent JOHN SOUZA 3740 MOHR AVENUE, PLEASANTON, CA 94588
Care Of JOHN SOUZA PO BOX 136, NEWARK, CA 94560
CEO JOHN SOUZA3740 MOHR AVENUE, PLEASANTON, CA 94588
Incorporation Date 1999-05-25

JOHN SOUZA

Business Name J & K TRUCKING, INC.
Person Name JOHN SOUZA
Position CEO
Corporation Status Active
Agent 3740 MOHR AVENUE, PLEASANTON, CA 94588
Care Of JOHN SOUZA PO BOX 136, NEWARK, CA 94560
CEO JOHN SOUZA 3740 MOHR AVENUE, PLEASANTON, CA 94588
Incorporation Date 1999-05-25

John Souza

Business Name J & J Custom Cabinets & Wdwkg
Person Name John Souza
Position company contact
State FL
Address 3081 SE Dominica Ter Stuart FL 34997-5715
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 772-221-1020

John Souza

Business Name Hickam Federal Credit Union
Person Name John Souza
Position company contact
State HI
Address Pearlridge Center 98-1005 Moanalua Road Suite 245, Aiea, HI 96701
Phone Number
Email [email protected]
Title Operation Manager

JOHN SOUZA

Business Name HI SIERRA, INC.
Person Name JOHN SOUZA
Position President
State HI
Address P.O. BOX 30849 P.O. BOX 30849, HONOLULU, HI 96820
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C20199-2004
Creation Date 2004-07-29
Type Domestic Corporation

JOHN SOUZA

Business Name GREENSCREEN
Person Name JOHN SOUZA
Position registered agent
Corporation Status Active
Agent JOHN SOUZA 1743 S LA CIENEGA BLVD, LOS ANGELES, CA 90035
Care Of 1743 S LA CIENEGA BLVD, LOS ANGELES, CA 90035
CEO RUTH KATZENSTEIN SOUZA1743 S LA CIENEGA BLVD, LOS ANGELES, CA 90035
Incorporation Date 1997-12-18

John Souz Souza

Business Name Fastrack Urgent Care LLC
Person Name John Souz Souza
Position registered agent
State GA
Address 407 Orchard Lake Road, Dublin, GA 31021
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-04
Entity Status Active/Compliance
Type Organizer

John Souza

Business Name Eugene Carbine Saw & Machine
Person Name John Souza
Position company contact
State OR
Address P.O. BOX 21354 Eugene OR 97402-0406
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 541-342-6846

John Souza

Business Name Crossroads Rv Ctr
Person Name John Souza
Position company contact
State MA
Address 3 Chalet Rd Middleboro MA 02346-1032
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5561
SIC Description Recreational Vehicle Dealers
Phone Number 508-946-9494
Email [email protected]
Number Of Employees 28
Annual Revenue 13112400
Fax Number 508-946-9434
Website www.crossroadscoaches.com

John Souza

Business Name Chamberlain Corp
Person Name John Souza
Position company contact
State MA
Address 117 King St New Bedford MA 02745-5096
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 508-996-5621
Number Of Employees 3
Annual Revenue 397980
Fax Number 508-990-2661

John Souza

Business Name Action Oil Co
Person Name John Souza
Position company contact
State RI
Address 45 Harvey Rd Middletown RI 02842-5505
Industry Miscellaneous Retail (Stores)
SIC Code 5983
SIC Description Fuel Oil Dealers
Phone Number 401-849-4606

John Souza

Person Name John Souza
Filing Number 801067524
Position Director
State WY
Address 4515 Parview Circle, Riverton WY 82501

SOUZA JOHN P

State CA
Calendar Year 2013
Employer Corona-Norco Unified
Job Title HEAD G WATER POLO-ERHS-CERT
Name SOUZA JOHN P
Annual Wage $106,930
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $14,419
Total Pay $92,511
County Riverside County

Souza John

State MA
Calendar Year 2017
Employer City of Leominster
Job Title Plan Board Chairman
Name Souza John
Annual Wage $1,200

Souza John

State MA
Calendar Year 2017
Employer Bristol Community College (Brc)
Job Title Developer/Event Participant
Name Souza John
Annual Wage $2,680

Souza John

State MA
Calendar Year 2017
Employer Bristol Community College (Brc)
Job Title Adjunct Instructor
Name Souza John
Annual Wage $14,724

Souza John

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title University Police Lieutenant
Name Souza John
Annual Wage $147,644

Souza John D

State MA
Calendar Year 2016
Employer Town Of Middleborough
Job Title Fire Fighter
Name Souza John D
Annual Wage $70,089

Souza Jr John E

State MA
Calendar Year 2016
Employer Town Of Lakeville
Job Title Highway-operator
Name Souza Jr John E
Annual Wage $45,843

Souza John

State MA
Calendar Year 2016
Employer Sheriff Department Bristol (bsd)
Job Title Correction Officer
Name Souza John
Annual Wage $58,010

Souza John

State MA
Calendar Year 2016
Employer Department Of Developmental Services (dmr)
Job Title Adaptive Equipment Tech Ii
Name Souza John
Annual Wage $46,165

Souza John

State MA
Calendar Year 2016
Employer Department Of Correction (doc)
Job Title Correction Officer Ii
Name Souza John
Annual Wage $120,740

Souza John

State MA
Calendar Year 2016
Employer City Of Newburyport
Name Souza John
Annual Wage $186

Souza John

State MA
Calendar Year 2016
Employer City Of Leominster
Job Title Plan Board Chairman
Name Souza John
Annual Wage $1,200

Souza John

State MA
Calendar Year 2016
Employer Bristol Community College (brc)
Job Title Developer/event Participant
Name Souza John
Annual Wage $4,466

Souza John

State MA
Calendar Year 2016
Employer Bristol Community College (brc)
Job Title Adjunct Instructor
Name Souza John
Annual Wage $10,620

Souza John

State MA
Calendar Year 2017
Employer Department Of Correction (Doc)
Job Title Correction Officer Ii
Name Souza John
Annual Wage $122,426

Souza John P

State MA
Calendar Year 2015
Employer Water Resources Authority Of Massachusetts
Job Title Building/grounds Worker
Name Souza John P
Annual Wage $36,223

Souza John

State MA
Calendar Year 2015
Employer Town Of Swansea
Name Souza John
Annual Wage $91,005

Souza John

State MA
Calendar Year 2015
Employer Town Of Provincetown
Job Title Volunteer Firefighter
Name Souza John
Annual Wage $1,075

Souza John D

State MA
Calendar Year 2015
Employer Town Of Middleborough
Job Title Fire Fighter
Name Souza John D
Annual Wage $68,722

Souza Jr John E

State MA
Calendar Year 2015
Employer Town Of Lakeville
Name Souza Jr John E
Annual Wage $46,354

Souza John

State MA
Calendar Year 2015
Employer Sheriff Department Bristol (bsd)
Job Title Correction Officer
Name Souza John
Annual Wage $51,211

Souza John

State MA
Calendar Year 2015
Employer Department Of Developmental Services (dmr)
Job Title Adaptive Equipment Tech Ii
Name Souza John
Annual Wage $45,195

Souza John

State MA
Calendar Year 2015
Employer Department Of Correction (doc)
Job Title Correction Officer Ii
Name Souza John
Annual Wage $128,793

Souza John

State MA
Calendar Year 2015
Employer City Of Leominster
Job Title Plan Board Chairman
Name Souza John
Annual Wage $1,200

Souza John

State MA
Calendar Year 2015
Employer Bristol Community College (brc)
Job Title Developer/event Participant
Name Souza John
Annual Wage $3,573

Souza John

State MA
Calendar Year 2015
Employer Bristol Community College (brc)
Job Title Adjunct Instructor
Name Souza John
Annual Wage $24,327

Souza John J

State FL
Calendar Year 2018
Employer Sarasota County
Job Title Sarasota County Area Transit (Scat) - Bus Operator
Name Souza John J
Annual Wage $19

Souza John J

State FL
Calendar Year 2017
Employer Sarasota Co Bd Of Co Commissioners
Name Souza John J
Annual Wage $46,862

Souza John

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title University Police Lieutenant
Name Souza John
Annual Wage $128,934

Souza John J

State FL
Calendar Year 2016
Employer Sarasota Co Bd Of Co Commissioners
Name Souza John J
Annual Wage $46,446

Souza John

State MA
Calendar Year 2017
Employer Department Of Developmental Services (Dmr)
Job Title Adaptive Equipment Tech Ii
Name Souza John
Annual Wage $48,804

Souza John D

State MA
Calendar Year 2017
Employer Town of Middleborough
Job Title Fire Fighter
Name Souza John D
Annual Wage $70,056

John Souza

State CA
Calendar Year 2012
Employer Turlock Irrigation District
Job Title Maintenance and Operations Department Manager
Name John Souza
Annual Wage $184,978
Base Pay $127,462
Overtime Pay N/A
Other Pay N/A
Benefits $57,516
Total Pay $127,462

JOHN R SOUZA

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE MANAGEMENT AUDITOR
Name JOHN R SOUZA
Annual Wage $69,402
Base Pay $69,402
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $69,402

John Souza

State CA
Calendar Year 2012
Employer Sonoma County
Job Title Retiree Job
Name John Souza
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

John Souza D

State CA
Calendar Year 2012
Employer Sierra College
Job Title Lab Tech Construction Technlgy
Name John Souza D
Annual Wage $73,612
Base Pay $50,515
Overtime Pay N/A
Other Pay $5,621
Benefits $17,476
Total Pay $56,136

John Souza

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Scale Operator
Name John Souza
Annual Wage $60,897
Base Pay $41,075
Overtime Pay $105
Other Pay $1,916
Benefits $17,801
Total Pay $43,096

John Souza

State CA
Calendar Year 2012
Employer Orange County Water District
Job Title Shift Supervisor Grade V
Name John Souza
Annual Wage $144,994
Base Pay $98,665
Overtime Pay $11,094
Other Pay $7,029
Benefits $28,206
Total Pay $116,788

JOHN P SOUZA

State CA
Calendar Year 2012
Employer Modesto City Schools
Job Title CLASSROOM TEACHER 9-12
Name JOHN P SOUZA
Annual Wage $94,590
Base Pay $82,581
Overtime Pay N/A
Other Pay $1,823
Benefits $10,186
Total Pay $84,404
County Stanislaus County

John Souza

State CA
Calendar Year 2012
Employer Lucia Mar Unified
Job Title CUSTODIAN II OCEAN VIEW
Name John Souza
Annual Wage $49,123
Base Pay $36,468
Overtime Pay N/A
Other Pay N/A
Benefits $12,655
Total Pay $36,468
County San Luis Obispo County

John Souza

State CA
Calendar Year 2012
Employer Los Banos Unified
Job Title Not Provided
Name John Souza
Annual Wage $3,339
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,339
County Merced County

John Souza

State CA
Calendar Year 2012
Employer Hayward Area Recreation and Park District
Job Title Instructor
Name John Souza
Annual Wage $2,417
Base Pay $2,417
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,417

John Souza D.

State CA
Calendar Year 2012
Employer Fresno County
Job Title Sheriff's Sergeant
Name John Souza D.
Annual Wage $92,680
Base Pay $68,140
Overtime Pay $19,009
Other Pay $5,531
Benefits N/A
Total Pay $92,680

John Souza P

State CA
Calendar Year 2012
Employer Fresno
Job Title Sr Water Sys Tele & DC Spec
Name John Souza P
Annual Wage $100,963
Base Pay $71,469
Overtime Pay $3,116
Other Pay $7,916
Benefits $18,462
Total Pay $82,501

Souza Jr John E

State MA
Calendar Year 2017
Employer Town of Lakeville
Job Title Highway-Operator
Name Souza Jr John E
Annual Wage $3,988

SOUZA JOHN P

State CA
Calendar Year 2012
Employer Corona-Norco Unified
Job Title Not Provided
Name SOUZA JOHN P
Annual Wage $100,092
Base Pay $86,210
Overtime Pay N/A
Other Pay N/A
Benefits $13,882
Total Pay $86,210
County Riverside County

JOHN R SOUZA

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE MANAGEMENT AUDITOR
Name JOHN R SOUZA
Annual Wage $67,767
Base Pay $67,767
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $67,767

John Souza

State CA
Calendar Year 2011
Employer Santa Clara County
Job Title CORRECTIONAL OFFICER
Name John Souza
Annual Wage $17,867
Base Pay $1,420
Overtime Pay N/A
Other Pay $15,630
Benefits $817
Total Pay $17,050

John Souza

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Scale Operator
Name John Souza
Annual Wage $56,539
Base Pay $37,780
Overtime Pay $98
Other Pay $2,569
Benefits $16,092
Total Pay $40,447

John Souza D.

State CA
Calendar Year 2011
Employer Fresno County
Job Title Deputy Sheriff III
Name John Souza D.
Annual Wage $78,203
Base Pay $69,979
Overtime Pay $2,617
Other Pay $5,606
Benefits N/A
Total Pay $78,203

John Souza P

State CA
Calendar Year 2011
Employer Fresno
Job Title Sr Water Sys Tele & DC Spec
Name John Souza P
Annual Wage $96,666
Base Pay $74,002
Overtime Pay $2,240
Other Pay $4,475
Benefits $15,949
Total Pay $80,717

Souza John

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title University Police Lieutenant
Name Souza John
Annual Wage $150,689

Souza John D

State MA
Calendar Year 2018
Employer Town of Middleborough
Job Title Fire Fighter
Name Souza John D
Annual Wage $70,459

Souza John

State MA
Calendar Year 2018
Employer Sheriff Department Bristol (Bsd)
Job Title Correction Officer
Name Souza John
Annual Wage $69,286

Souza John

State MA
Calendar Year 2018
Employer Department Of Developmental Services (Dmr)
Job Title Adaptive Equipment Tech Ii
Name Souza John
Annual Wage $51,464

Souza John

State MA
Calendar Year 2018
Employer Department Of Correction (Doc)
Job Title Correction Officer Iii
Name Souza John
Annual Wage $78,761

Souza John

State MA
Calendar Year 2018
Employer Bristol Community College (Brc)
Job Title Adjunct Instructor
Name Souza John
Annual Wage $11,227

Souza John

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title University Police Lieutenant
Name Souza John
Annual Wage $78,555

John Souza A

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAMMER/ANALYST III
Name John Souza A
Annual Wage $71,003
Base Pay $66,525
Overtime Pay N/A
Other Pay $4,478
Benefits N/A
Total Pay $71,003

Souza John J

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Souza John J
Annual Wage $43,824

John Souza

Name John Souza
Address 452 Augusta Rd Jefferson ME 04348 -4044
Phone Number 207-549-7858
Email [email protected]
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

John P Souza

Name John P Souza
Address 7000 20th St Vero Beach FL 32966 LOT 743-8873
Phone Number 321-961-4314
Email [email protected]
Gender Male
Date Of Birth 1940-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Souza

Name John Souza
Address 106 Cedar Creek Dr Dublin GA 31021-4200 -4200
Phone Number 478-274-1364
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John W Souza

Name John W Souza
Address 407 Orchard Lake Rd Dublin GA 31021 -0125
Phone Number 478-697-9049
Email [email protected]
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John C Souza

Name John C Souza
Address 420 E Forest Hills Dr Phoenix AZ 85022 -3654
Phone Number 602-789-6468
Gender Male
Date Of Birth 1962-01-01
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

SOUZA, JOHN

Name SOUZA, JOHN
Amount 2000.00
To Democratic Party of Hawaii
Year 2008
Transaction Type 15
Filing ID 27990709623
Application Date 2007-02-28
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Hawaii
Address PO 945 HONOKAA HI

SOUZA, JOHN MR III

Name SOUZA, JOHN MR III
Amount 2000.00
To Colleen Wakako Hanabusa (D)
Year 2006
Transaction Type 15
Filing ID 26950560508
Application Date 2006-09-11
Contributor Occupation OWNER
Contributor Employer PUEO TRUCKING
Organization Name Pueo Trucking
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Colleen for Congress
Seat federal:house

SOUZA, JOHN F III

Name SOUZA, JOHN F III
Amount 2000.00
To Daniel K. Inouye (D)
Year 2010
Transaction Type 15
Filing ID 10020301735
Application Date 2010-02-06
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Dan 10
Seat federal:senate

SOUZA, JOHN CRAIG

Name SOUZA, JOHN CRAIG
Amount 1100.00
To American Health Care Assn
Year 2012
Transaction Type 15
Filing ID 12951789345
Application Date 2012-04-30
Contributor Occupation CEO
Contributor Employer NORTH CAROLINA HEALTH CARE FACILITIES
Contributor Gender M
Committee Name American Health Care Assn
Address 5109 Bur Oak Cir RALEIGH NC

SOUZA, JOHN

Name SOUZA, JOHN
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-01-18
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF JOHN R SOUZA
Recipient Party R
Recipient State MA
Seat state:governor
Address 309 DILLINGHAM WAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 500.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-10-20
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF JOHN R SOUZA
Recipient Party R
Recipient State MA
Seat state:governor
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 500.00
To GILLESPIE JR, TIMOTHY M
Year 2006
Application Date 2006-05-02
Contributor Occupation ATTORNEY
Contributor Employer JOHN R SOUZA
Recipient Party R
Recipient State MA
Seat state:lower
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 300.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-10-14
Contributor Occupation LAWYER
Contributor Employer LAW OFFICES OF JOHN R SOUZA
Recipient Party R
Recipient State MA
Seat state:governor
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 250.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-12-04
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MA
Seat state:lower
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 250.00
To WEBSTER, DANIEL K
Year 2010
Application Date 2010-07-09
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF JOHN R SOUZA
Recipient Party R
Recipient State MA
Seat state:lower
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN MR

Name SOUZA, JOHN MR
Amount 250.00
To Michael J Jones (R)
Year 2004
Transaction Type 15
Filing ID 24981532013
Application Date 2004-10-15
Contributor Occupation lawyer
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Jones for US Congress
Seat federal:house
Address 242 Broadway HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 250.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-04-28
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MA
Seat state:lower
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 200.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-07-07
Contributor Occupation LAWYER
Contributor Employer LAW OFFICES OF JOHN R SOUZA
Recipient Party R
Recipient State MA
Seat state:governor
Address 242 BROADWAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 150.00
To FREDA, CLAIRE M
Year 20008
Application Date 2008-10-30
Contributor Occupation RETIRED
Recipient Party I
Recipient State MA
Seat state:lower
Address 347 PROSPECT ST LEOMINSTER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 150.00
To DUNCAN, TIMOTHY E
Year 2004
Application Date 2004-10-24
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:upper
Address 309 DILLINGHAM WAY HANOVER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 100.00
To DOYLE, PAUL R
Year 2006
Application Date 2006-08-23
Recipient Party D
Recipient State CT
Seat state:upper
Address 21 MAIDEN LN WEST HARTFORD CT

SOUZA, JOHN

Name SOUZA, JOHN
Amount 100.00
To ALZAIBAK, GEORGE S
Year 2010
Application Date 2010-10-18
Contributor Employer RETIRED
Recipient Party D
Recipient State RI
Seat state:lower
Address 178 STONEY HOLLOW RD TIVERTON RI

SOUZA, JOHN

Name SOUZA, JOHN
Amount 75.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2010
Application Date 2010-03-09
Contributor Occupation VP
Contributor Employer PHILLIPS SCREW CO
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 347 PROSPECT ST LEOMINSTER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 65.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-03-14
Contributor Occupation VP
Contributor Employer PHILLIPS SCREW CO
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 347 PROSPECT ST LEOMINSTER MA

SOUZA, JOHN

Name SOUZA, JOHN
Amount 25.00
To FREDA, CLAIRE M
Year 20008
Application Date 2008-10-16
Recipient Party I
Recipient State MA
Seat state:lower
Address 347 PROSPECT ST LEOMINSTER MA

JOHN M SOUZA

Name JOHN M SOUZA
Address 17 Forest Avenue Plymouth MA
Value 107600
Landvalue 107600
Buildingvalue 105800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN B SOUZA

Name JOHN B SOUZA
Address 173 Carter Street Fall River MA 02721
Value 100000
Landvalue 100000
Buildingvalue 122200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN A SOUZA & MONIQUE SOUZA

Name JOHN A SOUZA & MONIQUE SOUZA
Address 27183 Orchard Road Junction City OR 97448
Value 225400
Landvalue 225400
Buildingvalue 131910

JOHN A SOUZA

Name JOHN A SOUZA
Address 212 Karsten Drive Wahiawa HI
Value 311300
Landarea 7,983 square feet

JOHN A SOUZA

Name JOHN A SOUZA
Address 35 Utah Street Fall River MA 02721
Value 88100
Landvalue 88100
Buildingvalue 108300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN A SOUZA

Name JOHN A SOUZA
Address 93131 Prairie Road Junction City OR 97448
Value 27710
Buildingvalue 27710

SOUZA VICTOR JOHN II

Name SOUZA VICTOR JOHN II
Physical Address 14 BAHIA CIRCLE LOOP, OCALA, FL 34472
Owner Address 14 BAHIA CIRCLE LOOP, OCALA, FL 34472
Sale Price 85000
Sale Year 2012
Ass Value Homestead 73715
Just Value Homestead 73715
County Marion
Year Built 2006
Area 1432
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14 BAHIA CIRCLE LOOP, OCALA, FL 34472
Price 85000

SOUZA JOHN P

Name SOUZA JOHN P
Physical Address 480 FLETCHER ST, PORT CHARLOTTE, FL 33954
Ass Value Homestead 49345
Just Value Homestead 54602
County Charlotte
Year Built 1988
Area 1278
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 480 FLETCHER ST, PORT CHARLOTTE, FL 33954

JOHN B SOUZA

Name JOHN B SOUZA
Address 120 Ratcliffe Street Fall River MA 02723
Value 86800
Landvalue 86800
Buildingvalue 53500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SOUZA JOHN JR

Name SOUZA JOHN JR
Physical Address 17721 SE 86TH ST, OCKLAWAHA, FL 32179
Owner Address 17721 SE 86TH ST, OCKLAWAHA, FL 32179
Ass Value Homestead 22507
Just Value Homestead 22507
County Marion
Year Built 1983
Area 1376
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 17721 SE 86TH ST, OCKLAWAHA, FL 32179

SOUZA JOHN J

Name SOUZA JOHN J
Physical Address 12278 SE 128TH CT, OCKLAWAHA, FL 32179
Ass Value Homestead 47381
Just Value Homestead 52982
County Marion
Year Built 1984
Area 1026
Applicant Status Husband
Land Code Single Family
Address 12278 SE 128TH CT, OCKLAWAHA, FL 32179

SOUZA JOHN H

Name SOUZA JOHN H
Physical Address 4865 CEDAR OAK WAY, SARASOTA, FL 34233
Owner Address 5020 CLARK RD PMB 422, SARASOTA, FL 34233
Ass Value Homestead 307339
Just Value Homestead 311700
County Sarasota
Year Built 2000
Area 3175
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4865 CEDAR OAK WAY, SARASOTA, FL 34233

SOUZA JOHN F JR

Name SOUZA JOHN F JR
Physical Address 12808 GENEVA GLADE DR, RIVERVIEW, FL 33578
Owner Address 12808 GENEVA GLADE DR, RIVERVIEW, FL 33578
Ass Value Homestead 84529
Just Value Homestead 84529
County Hillsborough
Year Built 2010
Area 1514
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12808 GENEVA GLADE DR, RIVERVIEW, FL 33578

SOUZA JOHN F & KIMBERLY A

Name SOUZA JOHN F & KIMBERLY A
Physical Address 08410 N MAPLE AVE, CRYSTAL RIVER, FL 34423
Ass Value Homestead 184660
Just Value Homestead 184660
County Citrus
Year Built 2005
Area 3942
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 08410 N MAPLE AVE, CRYSTAL RIVER, FL 34423

Souza John D

Name Souza John D
Physical Address 412 RIVER PRADO, Saint Lucie Village, FL 34950
Owner Address 412 River Prado, Fort Pierce, FL 34946
Ass Value Homestead 222918
Just Value Homestead 337700
County St. Lucie
Year Built 1989
Area 2585
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 412 RIVER PRADO, Saint Lucie Village, FL 34950

SOUZA JOHN

Name SOUZA JOHN
Physical Address 2734 FEIFFER CIR, SARASOTA, FL 34235
Owner Address 2734 FEIFFER CIR, SARASOTA, FL 34235
Ass Value Homestead 108107
Just Value Homestead 120000
County Sarasota
Year Built 2002
Area 1508
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2734 FEIFFER CIR, SARASOTA, FL 34235

SOUZA JOHN J

Name SOUZA JOHN J
Physical Address 664 ALVARADO, NORTH PORT, FL 34287
Owner Address 347 PROSPECT ST, LEOMINSTER, MA 01453
County Sarasota
Year Built 1982
Area 1244
Land Code Mobile Homes
Address 664 ALVARADO, NORTH PORT, FL 34287

SOUZA JOHN

Name SOUZA JOHN
Physical Address 08334 N BITTERROOT DR, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 08334 N BITTERROOT DR, CRYSTAL RIVER, FL 34423

JOHN B SOUZA

Name JOHN B SOUZA
Address 256 Huttleston Avenue Fairhaven MA 02719
Value 118700
Landvalue 118700
Buildingvalue 99900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN B UX SOUZA

Name JOHN B UX SOUZA
Address 66 Bennington Drive East Windsor township NJ
Value 92000
Landvalue 92000
Buildingvalue 88100

JOHN M SOUZA

Name JOHN M SOUZA
Address 40 Cooke Road Plymouth MA 02360
Value 158100
Landvalue 158100
Buildingvalue 160800
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOHN JR/WINONA T SOUZA

Name JOHN JR/WINONA T SOUZA
Address 724 Paloma Street Wailuku HI 96793
Value 131300
Landvalue 131300

JOHN JR/CHARLINE SOUZA

Name JOHN JR/CHARLINE SOUZA
Address 26 Moai Loop Kahului HI
Value 63900
Landvalue 63900

JOHN JOSEPH SOUZA

Name JOHN JOSEPH SOUZA
Address 3304 Sollers Point Road Dundalk MD
Value 48900
Landvalue 48900

JOHN J SOUZA & MARY CAROLYN SOUZA

Name JOHN J SOUZA & MARY CAROLYN SOUZA
Address 16110 E 5th Street Redington Beach FL 33708
Value 77735
Landvalue 195496
Type Residential
Price 123000

JOHN J SOUZA & CAROL A SOUZA

Name JOHN J SOUZA & CAROL A SOUZA
Address 42 Brown Street Fairhaven MA 02719
Value 109000
Landvalue 109000
Buildingvalue 150300
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4

JOHN B SOUZA & JOHANNA B SOUZA

Name JOHN B SOUZA & JOHANNA B SOUZA
Address 7-C Dennison Drive East Windsor township NJ
Value 100000
Landvalue 100000
Buildingvalue 52300

JOHN J SOUZA

Name JOHN J SOUZA
Address 70 Bowlet Street Providence RI
Value 53500
Landvalue 53500
Buildingvalue 72700
Landarea 4,356 square feet
Type Outdoor

JOHN H SOUZA

Name JOHN H SOUZA
Address 136 Northside B6 Haverhill MA
Value 79200
Buildingvalue 79200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN F/JULAINE K S SOUZA

Name JOHN F/JULAINE K S SOUZA
Address 94-297 Aaahi Street Mililani Town HI
Value 273100
Landarea 4,320 square feet

JOHN F SOUZA

Name JOHN F SOUZA
Address 25 Knoll Road Plymouth MA 02360
Value 149200
Landvalue 149200
Buildingvalue 112100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOHN F III/COLLEEN W SOUZA

Name JOHN F III/COLLEEN W SOUZA
Address 3660 Waokanaka Street Honolulu HI
Value 1300
Landarea 25,700 square feet

JOHN DE SOUZA & ELENA SOUZA

Name JOHN DE SOUZA & ELENA SOUZA
Address 1400 Saint Charles Place #309 Hollywood FL 33026
Value 6430
Landvalue 6430
Buildingvalue 57850

JOHN C SOUZA

Name JOHN C SOUZA
Address 6 Old County Road Plymouth MA 02360
Value 141600
Landvalue 141600
Buildingvalue 132600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN J SOUZA

Name JOHN J SOUZA
Address 2649 Briar Trail Court Matthews NC
Value 19000
Landvalue 19000
Buildingvalue 71620
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

Souza (TR) John M

Name Souza (TR) John M
Physical Address 3436 ROSELAWN BV, Saint Lucie County, FL 34950
Owner Address 3436 Roselawn Blvd, Fort Pierce, FL 34982
Ass Value Homestead 65800
Just Value Homestead 65800
County St. Lucie
Year Built 1980
Area 1596
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3436 ROSELAWN BV, Saint Lucie County, FL 34950

John P. Souza

Name John P. Souza
Doc Id 07441665
City Astoria OR
Designation us-only
Country US

John Souza

Name John Souza
Doc Id 08100779
City Phoenix AZ
Designation us-only
Country US

John A. Souza

Name John A. Souza
Doc Id 07640838
City Junction City OR
Designation us-only
Country US

John C Souza

Name John C Souza
Doc Id 07192365
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id D0533243
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id D0521582
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id 07309296
City Phoenix AZ
Designation us-only
Country US

John Souza

Name John Souza
Doc Id 07487704
City Eugen OR
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id 07278539
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id D0583003
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id 07513060
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id D0587325
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id 07803066
City Phoenix AZ
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id D0607950
City Phoenix AZ
Designation us-only
Country US

John E. Souza

Name John E. Souza
Doc Id D0616686
City Talent OR
Designation us-only
Country US

John C. Souza

Name John C. Souza
Doc Id D0552197
City Phoenix AZ
Designation us-only
Country US

John Souza

Name John Souza
Doc Id 07451677
City Eugene OR
Designation us-only
Country US

JOHN SOUZA

Name JOHN SOUZA
Type Voter
State MA
Address 570 STEVENS ST, LOWELL, MA 1851
Phone Number 978-995-4864
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Voter
State HI
Address 763 HOOMAU ST, WAILUKU, HI 96793
Phone Number 808-276-3598
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Voter
State HI
Address 99-373 PAIHI ST, AIEA, HI 96701
Phone Number 808-222-8340
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Voter
State PA
Address 2687 TAMELA AVE, DOVER, PA 17315
Phone Number 717-292-2853
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Democrat Voter
State TX
Address 1429 SHADELAND LN, HOUSTON, TX 77043
Phone Number 713-861-6869
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Independent Voter
State OH
Address 4771 GLANSTONBURY DR, HILLIARD, OH 43026
Phone Number 614-286-0941
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Independent Voter
State NH
Address 21 IRONWORKS RD, BROOKLINE, NH 3033
Phone Number 603-817-4884
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Independent Voter
State MA
Phone Number 508-776-7682
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Voter
State MA
Address 18 RUSSELL RD, BOURNE, MA 2532
Phone Number 508-524-8889
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Republican Voter
State OR
Address 37990 ANDREWS ST, SANDY, OR 97055
Phone Number 503-999-5609
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Independent Voter
State RI
Address 49 PRESIDENTIAL DR, TIVERTON, RI 2878-3203
Phone Number 401-624-9297
Email Address [email protected]

JOHN SOUZA

Name JOHN SOUZA
Type Independent Voter
State RI
Address 32 GOULD ST, NEWPORT, RI 2840
Phone Number 401-486-0697
Email Address [email protected]

John F Souza

Name John F Souza
Visit Date 4/13/10 8:30
Appointment Number U39442
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/28/12 12:00
Appt End 9/28/12 23:59
Total People 278
Last Entry Date 9/17/12 12:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

John C Souza

Name John C Souza
Visit Date 4/13/10 8:30
Appointment Number U65236
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/23/2011 8:30
Appt End 12/23/2011 23:59
Total People 299
Last Entry Date 12/20/2011 10:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN P SOUZA

Name JOHN P SOUZA
Visit Date 4/13/10 8:30
Appointment Number U65716
Type Of Access VA
Appt Made 12/16/09 11:48
Appt Start 12/18/09 15:00
Appt End 12/18/09 23:59
Total People 308
Last Entry Date 12/16/09 11:48
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES**
Release Date 03/26/2010 07:00:00 AM +0000

JOHN SOUZA

Name JOHN SOUZA
Car MERCEDES-BENZ GL-CLASS
Year 2009
Address 353 Midland Ave, Rye, NY 10580-3961
Vin 4JGBF71E09A454181
Phone 212-744-4411

JOHN SOUZA

Name JOHN SOUZA
Car INFINITI EX35
Year 2009
Address 178 STONEY HOLLOW RD, TIVERTON, RI 02878-2762
Vin JNKAJ09F89M952158
Phone 401-624-2187

JOHN SOUZA

Name JOHN SOUZA
Car GMC YUKON XL
Year 2008
Address 407 Orchard Lake Rd, Dublin, GA 31021-0125
Vin 1GKFK66848J111813
Phone 478-697-9049

JOHN SOUZA

Name JOHN SOUZA
Car HUMMER H2
Year 2008
Address 407 Orchard Lake Rd, Dublin, GA 31021-0125
Vin 5GRGN23858H104816
Phone 478-697-9049

JOHN SOUZA

Name JOHN SOUZA
Car DODGE RAM PICKUP 1500
Year 2008
Address 2909 Trarich Rd, Petersburg, VA 23805-2612
Vin 1D7HU18N88J232824

JOHN SOUZA

Name JOHN SOUZA
Car SATURN VUE
Year 2008
Address 118 Brook Ln, Smithtown, NY 11787-4427
Vin 3GSCL33P68S607494

JOHN SOUZA

Name JOHN SOUZA
Car LEXUS LS 460
Year 2007
Address 3 Shannon Ln, Assonet, MA 02702-1206
Vin JTHGL46F175016812
Phone 508-341-6593

JOHN SOUZA

Name JOHN SOUZA
Car GMC ENVOY
Year 2007
Address 27 Delway Rd, East Providence, RI 02914-4209
Vin 1GKDT13S572257458
Phone 401-438-4732

John Souza

Name John Souza
Car FORD RANGER
Year 2007
Address 2222 NW 64th St, Seattle, WA 98107-2441
Vin 1FTYR10D77PA35234

JOHN SOUZA

Name JOHN SOUZA
Car NISSAN SENTRA
Year 2007
Address 1517 BURNSIDE PL, DUPONT, WA 98327-8813
Vin 3N1AB61E97L655978

John Souza

Name John Souza
Car KIA SPECTRA
Year 2007
Address 1108 Legacy Lake Dr, Monroe, NC 28110-8889
Vin KNAFE121975432068

JOHN SOUZA

Name JOHN SOUZA
Car CHEVROLET EQUINOX
Year 2007
Address 25 Long Point Rd, Lakeville, MA 02347-2124
Vin 2CNDL73F176045995

JOHN SOUZA

Name JOHN SOUZA
Car LINCOLN MKZ
Year 2007
Address 36 Robin Hood Rd, Nashua, NH 03062-3186
Vin 3LNHM28T67R642696

JOHN SOUZA

Name JOHN SOUZA
Car GMC SIERRA 1500
Year 2007
Address PO Box 3242, Post Falls, ID 83877-3242
Vin 3GTEK13387G520190

JOHN SOUZA

Name JOHN SOUZA
Car Isuzu GS850GL
Year 2007
Address 1108 Legacy Lake Dr, Monroe, NC 28110-8889
Vin JS1GS71L3D2100849

JOHN SOUZA

Name JOHN SOUZA
Domain careersearchuniversity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-03
Update Date 2013-10-09
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain veterinarywellnessplans.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-06
Update Date 2013-04-17
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

John Souza

Name John Souza
Domain lifespanmedicalinstitute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-21
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 270 17th street nw|unit 3801 atlanta Georgia 30363
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain bryantgumbel.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-11-06
Update Date 2013-10-09
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

John Souza

Name John Souza
Domain flipsideradionetwork.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-12
Update Date 2012-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 wampanoag lane tiverton RI 02878
Registrant Country UNITED STATES

John Souza

Name John Souza
Domain acushnetcemetery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-07
Update Date 2010-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 672 Fairhaven Massachusetts 02719
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain pinningbootcamp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-03
Update Date 2013-04-12
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain productlaunchbootcamp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-15
Update Date 2013-01-16
Registrar Name ENOM, INC.
Registrant Address 190 BRIGHTMORE WAY ALPHARETTA AL 30005
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain gethiredbc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-11
Update Date 2013-06-05
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain crowdfundingroundtable.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-23
Update Date 2013-05-14
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain crowdfundingforresults.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-23
Update Date 2013-05-14
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain gethiredcoaching.com
Contact Email [email protected]
Whois Sever whois.enom5.com
Create Date 2013-07-14
Update Date 2013-08-07
Registrar Name ENOM5, INC
Registrant Address 190 BRIGHTMORE WAY ALPHARETTA GA 30005
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain oliviasouza.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmediasuccesscollege.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-04
Update Date 2013-04-13
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain veterinarywellnessplan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-06
Update Date 2013-04-17
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain vetwellnessplans.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-15
Update Date 2013-02-19
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmediamagicuniversity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-06
Update Date 2013-04-15
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmediamastersprogram.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

John Souza

Name John Souza
Domain juniorgolfuniversity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-26
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 420 E. Forest Hills Dr. Phoenix Arizona 85022
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain souzafinancial.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-20
Update Date 2013-03-26
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain rxdiscountsonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-12-15
Update Date 2012-11-17
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain venturecapitalpartner.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-26
Update Date 2012-11-07
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmedialearninginstitute.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-09
Update Date 2013-11-10
Registrar Name ENOM, INC.
Registrant Address 190 BRIGHTMORE WAY ALPHARETTA AL 30005
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmediastrategistassociation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain wefixthat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-11-11
Update Date 2013-11-12
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmediastrategistalliance.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain socialmarketingmagicuniversity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-20
Update Date 2013-11-05
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

JOHN SOUZA

Name JOHN SOUZA
Domain practicegenerators.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-08
Update Date 2012-12-10
Registrar Name ENOM, INC.
Registrant Address 13010 MORRIS ROAD|6TH FLOOR ALPHARETTA GA 30004
Registrant Country UNITED STATES

John Souza

Name John Souza
Domain edfitzgeraldcontractor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-16
Update Date 2011-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 672 Fairhaven Massachusetts 02719
Registrant Country UNITED STATES

John Souza

Name John Souza
Domain massdumpsters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 672 Fairhaven Massachusetts 02719
Registrant Country UNITED STATES