John Stewart

We have found 479 public records related to John Stewart in 37 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 137 business registration records connected with John Stewart in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Cc Coach Ma. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $68,388.


John D Stewart

Name / Names John D Stewart
Age 47
Birth Date 1977
Person 5260 55th Blvd #104, Coconut Creek, FL 33073
Phone Number 954-418-9995
Possible Relatives



P Stewart
M Stewart
Previous Address 2041 Bayberry Dr, Pembroke Pines, FL 33024

John D Stewart

Name / Names John D Stewart
Age 48
Birth Date 1976
Person 288 6th St #2A, Brooklyn, NY 11215
Phone Number 718-398-7752
Possible Relatives




Acarol Stewart

Acarol Stewart
Previous Address 473 Herkimer St #2, Brooklyn, NY 11213
800 Dekalb Ave #C5, Brooklyn, NY 11221
415 Clinton Ave #2, Brooklyn, NY 11238
800 Dekalb Ave #3A, Brooklyn, NY 11221
17 Pease Farm Rd, Ellington, CT 06029
53 Rollingview Dr, Vernon, CT 06066
415 Clinton Ave #9, Brooklyn, NY 11238
53 Rollingview Dr, Vernon Rockville, CT 06066
415 Boren Ave #231, Seattle, WA 98104
15 Farragut Ave #3, Somerville, MA 02144
359 Boston Ave, Medford, MA 02155
302 Miller Hall, Medford, MA 02155
Email [email protected]

John Parker Stewart

Name / Names John Parker Stewart
Age 54
Birth Date 1970
Person 3330 22nd St, Coconut Creek, FL 33066
Phone Number 954-917-7346
Possible Relatives




Jennilee June Stewart
Kennilee J Stewart

Previous Address 2122 County Road 235, Roanoke, AL 36274
1210 County Road 235, Roanoke, AL 36274
1375 Charles St, Dundee, OR 97115
3874 Lyons Rd #212, Coconut Creek, FL 33073
4782 Lupine Ln #A, Silverdale, WA 98383
6367 Pine Rd, Bremerton, WA 98311
1900 Ascot Pkwy #828, Vallejo, CA 94591
1900 Ascot Pkwy #1723, Vallejo, CA 94591
591 PO Box, Lake Charles, LA 70602
355 Parkview Ter #C6, Vallejo, CA 94589
Email [email protected]

John P Stewart

Name / Names John P Stewart
Age 57
Birth Date 1967
Also Known As John C Stewart
Person 2 Hayes St, Methuen, MA 01844
Phone Number 978-208-0102
Possible Relatives

William M Stewartiiimd

C J Fuquastewart

Previous Address 34 Alderbrook Dr, Topsfield, MA 01983
42 Shore Ave, Danvers, MA 01923
71 Atlantic, Gloucester, MA 01930
37 Alderbrook Dr, Topsfield, MA 01983
1919 16th St, Washington, DC 20009

John S Stewart

Name / Names John S Stewart
Age 60
Birth Date 1964
Also Known As John Bond
Person 12 Brown Ave, Norwich, NY 13815
Phone Number 607-336-3762
Possible Relatives Elizabeth K Bondstewart







Elizabet Bond Stewar
Previous Address 6 Miller St, Norwich, NY 13815
83 Broad St, Norwich, NY 13815
87 Broad St, Norwich, NY 13815
23 Broad St, Norwich, NY 13815
10 Cortland St, Norwich, NY 13815
6 Willard Ct, Norwich, NY 13815
16 Gorham Rd, Medford, MA 02155
1012 Cortland, Norwich, NY 13815
1012 Cortland St, Norwich, NY 13815
7 Miller St, Norwich, NY 13815
39339 PO Box, Rochester, NY 14604
16 Maple St, Norwich, NY 13815
12 Cortland St, Norwich, NY 13815
Algerine St, Norwich, NY
Miller, Norwich, NY 13815
5851 Anderson, Norwich, NY 13815
5851 Anderson E, Norwich, NY 13815
5851 Anderson Av, Norwich, NY 13815
14 Chester St, Watertown, MA 02472

John Edward Stewart

Name / Names John Edward Stewart
Age 64
Birth Date 1960
Person 1319 PO Box, Camden, AR 71711
Phone Number 870-836-5446
Possible Relatives
Previous Address 421 Agee Ave, Camden, AR 71701
4010 Highway 376, Camden, AR 71701
847 PO Box, Camden, AR 71711

John L Stewart

Name / Names John L Stewart
Age 65
Birth Date 1959
Person 47 Simpson St, Stoughton, MA 02072
Phone Number 617-341-1445
Possible Relatives Norman A Stewartjr


Susan M Stewartracicot


T Stewart
Previous Address 92454 PO Box, Albuquerque, NM 87199

John H Stewart

Name / Names John H Stewart
Age 67
Birth Date 1957
Also Known As John C Stewart
Person 305 Cedarwood St, Hot Springs National Park, AR 71901
Phone Number 501-623-5058
Possible Relatives




Malecia Trenale Stewart
Previous Address 119 East St, Hot Springs, AR 71901
305 Cedarwood St, Hot Springs, AR 71901
119 East St, Hot Springs National Park, AR 71901

John Wm Stewart

Name / Names John Wm Stewart
Age 67
Birth Date 1957
Person 2204 Little Ave, Coffeyville, KS 67337
Phone Number 402-334-0993
Possible Relatives
Previous Address 15485 Harney St, Omaha, NE 68154
RR 1, Caney, KS 67333
3112 65th Ter #65, Gladstone, MO 64119

John W Stewart

Name / Names John W Stewart
Age 67
Birth Date 1957
Also Known As John W Stewart
Person 14306 Dewitt Ln, Bogalusa, LA 70427
Phone Number 985-735-5637
Possible Relatives

Previous Address 804 Pierce Blvd, Bogalusa, LA 70427
1221 5th St, Bogalusa, LA 70427
3152 Byrd Ave, Bogalusa, LA 70427
3190 Byrd Ave, Bogalusa, LA 70427
209 RR 1 #209, Bogalusa, LA 70427

John M Stewart

Name / Names John M Stewart
Age 68
Birth Date 1956
Person 12 Heather Hill Rd, Sandwich, MA 02563
Phone Number 508-428-7649
Possible Relatives

D Stewart

Previous Address 398 Middle Rd, Dresden, ME 04342
31 PO Box, Dresden, ME 04342
58 Albion St, Rockland, MA 02370
Email [email protected]

John Fredrick Stewart

Name / Names John Fredrick Stewart
Age 69
Birth Date 1955
Person 4783 Highway 121, Boyce, LA 71409
Phone Number 318-793-8272
Possible Relatives





B Stewart
Previous Address 4430 Highway 121, Boyce, LA 71409
204 Leitrim Ave, Boyce, LA 71409
250 PO Box, Boyce, LA 71409
Email [email protected]

John Peter Stewart

Name / Names John Peter Stewart
Age 71
Birth Date 1953
Also Known As J Stewart
Person 304 20th St, Wilton Manors, FL 33305
Phone Number 305-792-0515
Possible Relatives



M Stewart
P Stewart
J Peter Stewart

Previous Address 19744 Country Club Dr, Aventura, FL 33180
19744 Country Club Dr, Miami, FL 33180
5260 55th Blvd #104, Coconut Creek, FL 33073
6315 La Costa Dr #G, Boca Raton, FL 33433
2041 Bayberry Dr, Pembroke Pines, FL 33024
5260 55th Blvd, Coconut Creek, FL 33073
Email [email protected]
Associated Business Interzone Software, Inc Tea Masters, Inc

John Hillard Stewart

Name / Names John Hillard Stewart
Age 72
Birth Date 1952
Also Known As John H Stewart
Person 535 68th St, Shreveport, LA 71106
Phone Number 318-222-4181
Possible Relatives




Previous Address 2601 Drexel St, Shreveport, LA 71108
405 74th St, Shreveport, LA 71106
506 68th St, Shreveport, LA 71106

John T Stewart

Name / Names John T Stewart
Age 77
Birth Date 1947
Person 663 Stony Brook Rd, Brewster, MA 02631
Phone Number 508-896-6102
Possible Relatives






Previous Address 663 Stony Brook Rd #RR1, Brewster, MA 02631
663 Stony Brook Rd #R, Brewster, MA 02631
663 Stoney R, Brewster, MA 02631
165 PO Box, Brewster, MA 02631
100 Pearl St #1210, Hartford, CT 06103
Email [email protected]

John Edward Stewart

Name / Names John Edward Stewart
Age 77
Birth Date 1947
Person 2 Doeskin Pl, Spring, TX 77382
Phone Number 281-367-2461
Possible Relatives


Previous Address 6607 Ivywood Dr, San Antonio, TX 78249
2 Doeskin Pl, The Woodlands, TX 77382
12235 Vance Jackson Rd #112, San Antonio, TX 78230
263 Riverbend St, Athol, MA 01331
12235 Vance Jackson Rd #A, San Antonio, TX 78230
67 Richardson Rd, Hollis, NH 03049
1017 PO Box, Hollis, NH 03049
2 Meadow Star Ct, The Woodlands, TX 77381
2 Meadow Star Ct, Spring, TX 77381
4 Ranger Rd, Hollis, NH 03049
245 Gibbons Hwy, Wilton, NH 03086
21 Sunland Dr, Hudson, NH 03051
360 PO Box, Hudson, NH 03051
Email [email protected]
Associated Business Alexis Creations St Andrew Presbyterian Church Of San Antonio

John H Stewart

Name / Names John H Stewart
Age 83
Birth Date 1941
Person 11 Carbon Plant Rd, Altus, AR 72821
Phone Number 501-667-3402
Possible Relatives




B Stewart


Previous Address 9418 Puddin Ridge Rd, Ozark, AR 72949
1125 PO Box, Ozark, AR 72949
1303 Harris Dr, Alma, AR 72921
139 RR 2, Ozark, AR 72949
511 Scott St, Altus, AR 72821
139 PO Box, Ozark, AR 72949
598 PO Box, Mulberry, AR 72947
5200 U St, Fort Smith, AR 72903
747 PO Box, Alma, AR 72921

John L Stewart

Name / Names John L Stewart
Age 83
Birth Date 1941
Person 1605 Booth St, Monroe, LA 71201
Phone Number 318-325-0208
Possible Relatives
Previous Address 3507 Berg Jones, Monroe, LA 71202
3507 Burg Jones, Monroe, LA 71202
601 Harris St, Monroe, LA 71202

John A Stewart

Name / Names John A Stewart
Age 88
Birth Date 1935
Person Beaver Creek Rd, Roland, AR 72135
Phone Number 870-231-4999
Possible Relatives Margaret Dean Brauner


Previous Address 111 Ouachita 397, Camden, AR 71701
15921 Oak St, Roland, AR 72135
17023 Beaver Creek Rd, Roland, AR 72135
2626 Ouachita 3 #3, Camden, AR 71701
12900 Bart Moreland Dr #B, Roland, AR 72135
111 Ouachita Road 397 #397, Camden, AR 71701
2171 PO Box, Camden, AR 71711
42 Hunters Run, Roland, AR 72135
2626 Ouachita Road 3, Camden, AR 71701
1723 Beaver Crk, Roland, AR 72135
127 PO Box, Roland, AR 72135

John B Stewart

Name / Names John B Stewart
Age 91
Birth Date 1932
Person 8129 81st Pl, Miami, FL 33143
Phone Number 305-596-4315
Possible Relatives Lynn Mitchellstewar




Bebefax Stewart

D D Stewart
B Stewart
Previous Address 7360 114th St, Miami, FL 33156
8102 83rd St, Miami, FL 33143
8129 81st Ct, Miami, FL 33143

John C Stewart

Name / Names John C Stewart
Age 93
Birth Date 1930
Person 3015 105th Ave, Miami, FL 33165
Possible Relatives
Patricia A Stewartspiegel
Spiegel Patriciaa Stewart

John A Stewart

Name / Names John A Stewart
Age 94
Birth Date 1929
Person 677 Chestnut St, Lynnfield, MA 01940
Phone Number 781-334-4783
Possible Relatives

Previous Address 95 Audubon Rd, Wakefield, MA 01880
95 Audubon Rd #311, Wakefield, MA 01880
13 Tophet Rd, Lynnfield, MA 01940
36 Crescent St #3, Wakefield, MA 01880
22 Douglas Rd #3, Lynnfield, MA 01940

John Nelson Stewart

Name / Names John Nelson Stewart
Age 95
Birth Date 1928
Also Known As John H Stewart
Person 88396 Diamondhead Dr, Bay St Louis, MS 39525
Phone Number 228-255-1953
Possible Relatives



Interior Contrat Stewart



Previous Address 88396 Diamondhead Dr, Diamondhead, MS 39525
14 Dogwood Dr, Covington, LA 70433
88396 Diamondhead Dr, Bay Saint Louis, MS 39525
1040 Peters Rd, Harvey, LA 70058
Diamondhead, Diamondhead, MS 39525
4427 Miro St, New Orleans, LA 70125
4427 Miro St, New Orleans, LA 70117
1105 4332050353067768th, Bay Saint Louis, MS 39520
Associated Business Stewart Construction Co Inc Stewart Construction Co, Inc

John W Stewart

Name / Names John W Stewart
Age 100
Birth Date 1923
Person 5201 Donald Dr, Alexandria, LA 71302
Phone Number 318-443-3795
Possible Relatives
Previous Address 5201 Donald Dr #92624, Alexandria, LA 71302
4826 Green St, Alexandria, LA 71302
405 Greenfield Dr, Alexandria, LA 71302

John B Stewart

Name / Names John B Stewart
Age 104
Birth Date 1919
Person 4545 Spring Mountain Rd #R, Fort Smith, AR 72916
Phone Number 479-484-7074
Possible Relatives

S J Stewart
Previous Address 8420 Phoenix Ave #121, Fort Smith, AR 72903
8420 Phoenix Ave #305, Fort Smith, AR 72903
8420 Phoenix Ave #123, Fort Smith, AR 72903
6710 U St, Fort Smith, AR 72903
11123 PO Box, Fort Smith, AR 72917
6710 St, Fort Smith, AR 72903

John E Stewart

Name / Names John E Stewart
Age 112
Birth Date 1912
Person 134 Emmons St, Franklin, MA 02038
Phone Number 508-528-9135
Possible Relatives

John Stewart

Name / Names John Stewart
Age N/A
Person 4675 GLACIER HWY, JUNEAU, AK 99801
Phone Number 907-780-4541

John Howe Stewart

Name / Names John Howe Stewart
Age N/A
Person 5001 Hawthorne Rd, Little Rock, AR 72207
Possible Relatives

John Stewart

Name / Names John Stewart
Age N/A
Person 90 Westminster Rd, Newton, MA 02459
Possible Relatives





Eldon H Stewart

John D Stewart

Name / Names John D Stewart
Age N/A
Person 3224 PLATO WAY, NORTH POLE, AK 99705
Phone Number 907-488-1500

John H Stewart

Name / Names John H Stewart
Age N/A
Person 945 W SUNSET DR, TALLADEGA, AL 35160
Phone Number 256-268-2823

John C Stewart

Name / Names John C Stewart
Age N/A
Person 23 BRIGHT SPOT ST, PIKE ROAD, AL 36064

John D Stewart

Name / Names John D Stewart
Age N/A
Person 5080 E LUPINE WAY, WASILLA, AK 99654

John C Stewart

Name / Names John C Stewart
Age N/A
Person 1031 N ELSINORE AVE, WASILLA, AK 99654

John Stewart

Name / Names John Stewart
Age N/A
Person GENERAL DELIVERY, DUTCH HARBOR, AK 99692

John M Stewart

Name / Names John M Stewart
Age N/A
Person 1031 N ELSINORE AVE APT 3, WASILLA, AK 99654

John W Stewart

Name / Names John W Stewart
Age N/A
Person 9051 E KIVA WAY, PALMER, AK 99645

John Stewart

Name / Names John Stewart
Age N/A
Person 1527 Adams Ave, Camden, AR 71701

John T Stewart

Name / Names John T Stewart
Age N/A
Person 2300 Prairie Ave, Miami, FL 33140

John J Stewart

Name / Names John J Stewart
Age N/A
Person 600 E SECOND ST, ANDALUSIA, AL 36420
Phone Number 334-222-1934

John Stewart

Name / Names John Stewart
Age N/A
Person 1008 DRAYTON WAY, BIRMINGHAM, AL 35242
Phone Number 205-980-9552

John L Stewart

Name / Names John L Stewart
Age N/A
Person 16657 HIGHWAY 125, JACK, AL 36346
Phone Number 334-735-2531

John F Stewart

Name / Names John F Stewart
Age N/A
Person 4143 GUILFORD RD, BIRMINGHAM, AL 35242
Phone Number 205-980-9552

John W Stewart

Name / Names John W Stewart
Age N/A
Person 712 6TH AVE, FAIRBANKS, AK 99701
Phone Number 907-452-8917

John R Stewart

Name / Names John R Stewart
Age N/A
Person 2371 HAVENS RD, SEMMES, AL 36575
Phone Number 251-649-5850

John M Stewart

Name / Names John M Stewart
Age N/A
Person 4000 OLD LEEDS CIR, BIRMINGHAM, AL 35213
Phone Number 205-879-4014

John W Stewart

Name / Names John W Stewart
Age N/A
Person 102 KINGSTOWN CIR, TRUSSVILLE, AL 35173
Phone Number 205-661-9583

John C Stewart

Name / Names John C Stewart
Age N/A
Person 883 MERIWEATHER DR, CALERA, AL 35040
Phone Number 205-668-9705

John H Stewart

Name / Names John H Stewart
Age N/A
Person 855 W SUNSET DR, TALLADEGA, AL 35160
Phone Number 256-268-2592

John R Stewart

Name / Names John R Stewart
Age N/A
Person 1279 ATKINS TRIMM BLVD, BIRMINGHAM, AL 35226
Phone Number 205-823-2722

John R Stewart

Name / Names John R Stewart
Age N/A
Person 2001 LANDAU DR, PHENIX CITY, AL 36867
Phone Number 334-291-0753

John B Stewart

Name / Names John B Stewart
Age N/A
Person 23455 REDTOWN RD, ATMORE, AL 36502
Phone Number 251-577-6274

John W Stewart

Name / Names John W Stewart
Age N/A
Person 906 GARDEN DR, SCOTTSBORO, AL 35768
Phone Number 256-574-2958

John W Stewart

Name / Names John W Stewart
Age N/A
Person 545 CARTER DR, TUSCUMBIA, AL 35674
Phone Number 256-381-3605

John E Stewart

Name / Names John E Stewart
Age N/A
Person 965 FULTON GAP RD, SYLACAUGA, AL 35150
Phone Number 256-245-5486

John H Stewart

Name / Names John H Stewart
Age N/A
Person 2701 SCENIC VIEW DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-2618

John D Stewart

Name / Names John D Stewart
Age N/A
Person 51 CROSSBROOK LN, CHELSEA, AL 35043
Phone Number 205-678-7848

John C Stewart

Name / Names John C Stewart
Age N/A
Person 5921 RED BARN RD, MONTGOMERY, AL 36116

John Stewart

Business Name Wal-Mart
Person Name John Stewart
Position company contact
State AR
Address 2727 Caddo St Arkadelphia AR 71923-5309
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 870-246-5410

JOHN STEWART

Business Name WHEAT PRODUCTIONS, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 2029 CENTURY PK EAST, LOS ANGELES, CA 90067
Care Of 2029 CENTURY PK EAST #600, LOS ANGELES, CA 90067
CEO JOHN STEWART2029 CENTURY PK EAST, LOS ANGELES, CA 90067
Incorporation Date 1983-05-03

JOHN STEWART

Business Name WHEAT PRODUCTIONS, INC.
Person Name JOHN STEWART
Position CEO
Corporation Status Suspended
Agent 2029 CENTURY PK EAST, LOS ANGELES, CA 90067
Care Of 2029 CENTURY PK EAST #600, LOS ANGELES, CA 90067
CEO JOHN STEWART 2029 CENTURY PK EAST, LOS ANGELES, CA 90067
Incorporation Date 1983-05-03

JOHN D STEWART

Business Name VISION CONSTRUCTION SERVICES, INC.
Person Name JOHN D STEWART
Position registered agent
State GA
Address 2430 TRIBBLE CREEK COVE, GRAYSON, GA 30221
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-31
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Stewart

Business Name United Mine Wkrs Amer Dst 20
Person Name John Stewart
Position company contact
State AL
Address 1200 4th Ave S Birmingham AL 35233-1309
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 205-323-1555
Number Of Employees 12
Annual Revenue 606000

John Stewart

Business Name The John Buck Company
Person Name John Stewart
Position company contact
State IL
Address 1 N Wacker Dr Ste 2400, Chicago, IL 60606
Phone Number
Email [email protected]
Title property manager

JOHN STEWART

Business Name TELEMET INDUSTRIES, INC.
Person Name JOHN STEWART
Position CEO
Corporation Status Suspended
Agent 3855 E LA PALMA AVE, ANAHEIM, CA 92807
Care Of 3855 E LA PALMA AVE, ANAHEIM, CA 92807
CEO JOHN STEWART 3855 E LA PALMA AVE, ANAHEIM, CA 92807
Incorporation Date 1985-10-02

JOHN STEWART

Business Name TELEMET INDUSTRIES, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 3855 E LA PALMA AVE, ANAHEIM, CA 92807
Care Of 3855 E LA PALMA AVE, ANAHEIM, CA 92807
CEO JOHN STEWART3855 E LA PALMA AVE, ANAHEIM, CA 92807
Incorporation Date 1985-10-02

John Stewart

Business Name Superior Photo Service
Person Name John Stewart
Position company contact
State AL
Address 1004 Pike Rd Birmingham AL 35218-3144
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 205-785-2500
Number Of Employees 1
Annual Revenue 38110

John Stewart

Business Name Stewart and Associates
Person Name John Stewart
Position company contact
State AL
Address P.O. BOX 101671 Birmingham AL 35210-6671
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 205-956-5040
Number Of Employees 3
Annual Revenue 171700

John Stewart

Business Name Stewart Furniture LLC
Person Name John Stewart
Position company contact
State KS
Address 25 W. Main, CHANUTE, 66720 KS
Phone Number
Email [email protected]

John Stewart

Business Name Stewart Contruction
Person Name John Stewart
Position company contact
State AL
Address P.O. BOX 2333 Auburn AL 36831-2333
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 334-821-9199
Number Of Employees 3
Annual Revenue 720000

John Stewart

Business Name Stewart & Associates Northwest, Inc
Person Name John Stewart
Position company contact
State WA
Address 10116 36th Ave. Ct. SW #4, LAKEWOOD, 98499 WA
Phone Number
Email [email protected]

John Stewart

Business Name Sheppard, Brett, Stewart, Hersch & Kinsey, P A
Person Name John Stewart
Position company contact
State FL
Address 9100 College Pointe Ct, Fort Myers, FL 33919
Phone Number
Email [email protected]
Title Attorney

JOHN STEWART

Business Name STURGIS 2004, LLC
Person Name JOHN STEWART
Position Mmember
State NV
Address 133 N GIBSON ROAD 133 N GIBSON ROAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11644-2004
Creation Date 2004-05-27
Expiried Date 2504-05-27
Type Foreign Limited-Liability Company

JOHN STEWART

Business Name STEWART'S VIP SERVICE, INC.
Person Name JOHN STEWART
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-25
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN W STEWART

Business Name STEWART OUTDOOR SERVICES
Person Name JOHN W STEWART
Position Treasurer
State NV
Address 11945 FIR DRIVE 11945 FIR DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24752-2002
Creation Date 2002-10-04
Type Domestic Corporation

JOHN W STEWART

Business Name STEWART OUTDOOR SERVICES
Person Name JOHN W STEWART
Position Secretary
State NV
Address 11945 FIR DRIVE 11945 FIR DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24752-2002
Creation Date 2002-10-04
Type Domestic Corporation

JOHN W STEWART

Business Name STEWART OUTDOOR SERVICES
Person Name JOHN W STEWART
Position President
State NV
Address 11945 FIR DRIVE 11945 FIR DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24752-2002
Creation Date 2002-10-04
Type Domestic Corporation

JOHN L STEWART

Business Name STEWART LLC
Person Name JOHN L STEWART
Position Mmember
State WA
Address BOX 4295 BOX 4295, WENATCHEE, WA 98807
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC997-1997
Creation Date 1997-03-24
Expiried Date 2027-03-24
Type Domestic Limited-Liability Company

JOHN BEN STEWART

Business Name STEWART FINANCE COMPANY OF TENNESSEE, INC.
Person Name JOHN BEN STEWART
Position registered agent
State GA
Address 610 SIBLEY AVENUE, UNION POINT, GA 30669
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-05
Entity Status Merged
Type CEO

JOHN BEN STEWART

Business Name STEWART FINANCE COMPANY OF SOUTH CAROLINA, IN
Person Name JOHN BEN STEWART
Position registered agent
State GA
Address 610 SIBLEY AVENUE, UNION POINT, GA 30669
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-05
Entity Status Merged
Type CEO

JOHN B STEWART

Business Name STEWART FINANCE COMPANY OF MISSOURI, INC.
Person Name JOHN B STEWART
Position registered agent
State GA
Address 610 SIBLEY AVE, UNION POINT, GA 30669
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-09
Entity Status Merged
Type CFO

JOHN BEN STEWART

Business Name STEWART FINANCE COMPANY OF MISSISSIPPI, INC.
Person Name JOHN BEN STEWART
Position registered agent
State GA
Address 610 SIBLEY AVENUE, UNION POINT, GA 30669
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN STEWART

Business Name SOUTHLAND SECURITY, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Canceled
Agent JOHN STEWART 22006 REYNOLDS ST, TORRANCE, CA 90503
Care Of C/O JOHN STEWART 22006 REYNOLDS ST, TORRANCE, CA 90503
Incorporation Date 1985-06-07

JOHN B STEWART

Business Name SOUTHERN EDUCATORS ASSOCIATION, INC.
Person Name JOHN B STEWART
Position registered agent
State GA
Address 610 SIBLEY AVENUE, UNION POINT, GA 30669
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-05-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN B STEWART

Business Name SIBLEY AVENUE ENTERPRISES, INC.
Person Name JOHN B STEWART
Position registered agent
State GA
Address 604 SIBLEY AVE, UNION POINT, GA 30669
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN STEWART

Business Name SHADOWRIDGE DEVELOPMENT CORPORATION
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 3 IMPERIAL PROMENADE STE 850, SANTA ANA, CA 92707
Care Of 181 BAY ST BCE PLACE STE 4300, TORONTO ON, CANADA M5J 2T3
CEO JEFFREY H WAGNER3 IMPERIAL PROMENADE STE 850, SANTA ANA, CA 92707
Incorporation Date 1981-10-19

JOHN STEWART

Business Name SFS HOLDINGS CORPORATION
Person Name JOHN STEWART
Position President
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018252005-8
Creation Date 2005-02-08
Type Domestic Corporation

JOHN STEWART

Business Name SFS HOLDINGS CORPORATION
Person Name JOHN STEWART
Position Secretary
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018252005-8
Creation Date 2005-02-08
Type Domestic Corporation

JOHN STEWART

Business Name SFS HOLDINGS CORPORATION
Person Name JOHN STEWART
Position Director
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018252005-8
Creation Date 2005-02-08
Type Domestic Corporation

JOHN STEWART

Business Name SFS HOLDINGS CORPORATION
Person Name JOHN STEWART
Position Treasurer
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018252005-8
Creation Date 2005-02-08
Type Domestic Corporation

JOHN STEWART

Business Name SEVEN-UP/RC BOTTLING COMPANY, INC.
Person Name JOHN STEWART
Position Treasurer
State TX
Address 5301 LEGACY DR 5301 LEGACY DR, PLANO, TX 75024
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4467-1990
Creation Date 1990-05-21
Type Foreign Corporation

JOHN STEWART

Business Name ROCKSPRAY, LLC
Person Name JOHN STEWART
Position Mmember
State NV
Address 4550 W. OAKEY BLVD. 4550 W. OAKEY BLVD., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2837-1997
Creation Date 1997-07-28
Expiried Date 2027-07-28
Type Domestic Limited-Liability Company

John Stewart

Business Name Printing Plus
Person Name John Stewart
Position company contact
State AL
Address 607 15th St E # E Tuscaloosa AL 35401-3296
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 205-391-9211
Email [email protected]
Number Of Employees 4
Annual Revenue 577600
Fax Number 205-391-0411

John Stewart

Business Name Princess Ann County Virginia Beach Historical Society - John Stewart
Person Name John Stewart
Position company contact
State VA
Address 2416 Courthouse Dr. - Municipal Center Bldg 19, VIRGINIA BEACH, 23455 VA
Phone Number 757-427-8731
Email [email protected]

John Stewart

Business Name Pharos Systems International
Person Name John Stewart
Position company contact
State NY
Address 800 James St, Fairport, NY 14450
Phone Number
Email [email protected]

JOHN B. STEWART

Business Name PINEWOOD HUNTING, INC.
Person Name JOHN B. STEWART
Position registered agent
State GA
Address 610 SIBLEY AVE., UNION POINT, GA 30669
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN STEWART

Business Name PADDY CAKES DESSERTS
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 3855 E LA PALMA AVE, ANAHEIM, CA 92807
Care Of C\O CINDY ROPER 6774 LEAFWOOD DR., ANAHEIM, CA 92807
CEO JOHN STEWART3855 E LA PALMA AVE, ANAHEIM, CA 92807
Incorporation Date 1985-10-15

JOHN STEWART

Business Name PADDY CAKES DESSERTS
Person Name JOHN STEWART
Position CEO
Corporation Status Suspended
Agent 3855 E LA PALMA AVE, ANAHEIM, CA 92807
Care Of C\O CINDY ROPER 6774 LEAFWOOD DR., ANAHEIM, CA 92807
CEO JOHN STEWART 3855 E LA PALMA AVE, ANAHEIM, CA 92807
Incorporation Date 1985-10-15

JOHN STEWART

Business Name PACIFIC WESTCON, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 300 S ATLANTIC AVE, MONTEREY PARK, CA 91754
Care Of 5919 VAN NUYS BLVD, VAN NUYS, CA 91401
CEO JOHN KAVANAGH5919 VAN NUYS BLVD, VAN NUYS, CA 91401
Incorporation Date 1980-12-01

John Stewart

Business Name Ordered Chaos Inc
Person Name John Stewart
Position company contact
State MI
Address 500 Kirts Blvd., Armada, MI 48084
Phone Number
Email [email protected]
Title Principal

John David Stewart

Business Name One Source Electrical Contracting L.L.C
Person Name John David Stewart
Position registered agent
State GA
Address PO Box 1415, Lawrenceville, GA 30046
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-13
Entity Status Active/Compliance
Type Organizer

John Mcmillan Stewart

Business Name MARINESOURCE INC.
Person Name John Mcmillan Stewart
Position registered agent
State GA
Address 1555 Independence Trail, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-03
End Date 2012-09-07
Entity Status Admin. Dissolved
Type CEO

John Stewart

Business Name L & F Design Build LLC
Person Name John Stewart
Position company contact
State KY
Address 737 S 3rd St, Louisville, KY 40202
Phone Number 502-585-4181
Email [email protected]
Title President

John Stewart

Business Name John Stewart
Person Name John Stewart
Position company contact
State UT
Address 4389 S Highland Drive #3 - Salt Lake City, SALT LAKE CITY, 84124 UT
Phone Number 801-309-4099
Email [email protected]

John Stewart

Business Name John Stewart
Person Name John Stewart
Position company contact
State WA
Address 2612 Eldridge Ave, BARING, 98224 WA
Phone Number 360-671-2623
Email [email protected]

John Stewart

Business Name John Stewart
Person Name John Stewart
Position company contact
State NJ
Address 533 Lafayette Ave. - Toms River, SEASIDE PARK, 8752 NJ
Phone Number
Email [email protected]

John Stewart

Business Name John Stewart
Person Name John Stewart
Position company contact
State IL
Address 106 Yates Road, NORRIS, 61553 IL
Email [email protected]

John G. Stewart

Business Name John G. Stewart, M.D., P.C.
Person Name John G. Stewart
Position registered agent
State GA
Address 3119 Vassar Dr., Augusta, GA 30909
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2014-05-27
Entity Status Active/Compliance
Type Incorporator

John Stewart

Business Name Jcs Construction
Person Name John Stewart
Position company contact
State AZ
Address 1500 S 7th Ave Yuma AZ 85364-4508
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 928-783-8308
Number Of Employees 1
Annual Revenue 96000

JOHN W. STEWART

Business Name JOHNSON HILL PRESS, INC.
Person Name JOHN W. STEWART
Position registered agent
State WI
Address 711 MCMILLEN STREET, FT. ATKINSON, WI 53538
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-12-30
End Date 1994-07-12
Entity Status Withdrawn
Type Secretary

JOHN STEWART

Business Name JOHN STEWART MINISTRIES
Person Name JOHN STEWART
Position CEO
Corporation Status Suspended
Agent 5315 VIA ANGELINA, YORBA LINDA, CA 92686
Care Of 5315 VIA ANGELINA, YORBA LINDA, CA 92686
CEO JOHN STEWART 5315 VIA ANGELINA, YORBA LINDA, CA 92686
Incorporation Date 1988-12-29
Corporation Classification Religious

JOHN STEWART

Business Name JOHN STEWART MINISTRIES
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 5315 VIA ANGELINA, YORBA LINDA, CA 92686
Care Of 5315 VIA ANGELINA, YORBA LINDA, CA 92686
CEO JOHN STEWART5315 VIA ANGELINA, YORBA LINDA, CA 92686
Incorporation Date 1988-12-29
Corporation Classification Religious

JOHN B. STEWART

Business Name JBS MANAGEMENT, INC.
Person Name JOHN B. STEWART
Position registered agent
State GA
Address 610 SIBLEY AVENUE, UNION POINT, GA 30669
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN J STEWART

Business Name JALLEDRA, INC.
Person Name JOHN J STEWART
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10581-2000
Creation Date 2000-04-17
Type Domestic Corporation

JOHN J STEWART

Business Name JALLEDRA, INC.
Person Name JOHN J STEWART
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10581-2000
Creation Date 2000-04-17
Type Domestic Corporation

JOHN DAVIS STEWART

Business Name J.D. & J.M. STEWART ENTERPRISES, INC.
Person Name JOHN DAVIS STEWART
Position President
State NV
Address 1420 E. 10TH STREET 1420 E. 10TH STREET, SILVER SPRINGS, NV 89429
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14963-1999
Creation Date 1999-06-17
Type Domestic Corporation

JOHN DAVIS STEWART

Business Name J.D. & J.M. STEWART ENTERPRISES, INC.
Person Name JOHN DAVIS STEWART
Position President
State NV
Address 1420 E 10TH ST 1420 E 10TH ST, SILVER SPRINGS, NV 89429
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14963-1999
Creation Date 1999-06-17
Type Domestic Corporation

JOHN STEWART

Business Name J. STEWART INVESTMENTS
Person Name JOHN STEWART
Position registered agent
Corporation Status Dissolved
Agent JOHN STEWART 45 EL CERRITO AVE, SAN MATEO, CA 94402
Care Of 45 EL CERRITO AVE, SAN MATEO, CA 94402
CEO JOHN STEWART45 EL CERRITO AVE, SAN MATEO, CA 94402
Incorporation Date 1979-03-20

JOHN STEWART

Business Name J. STEWART INVESTMENTS
Person Name JOHN STEWART
Position CEO
Corporation Status Dissolved
Agent 45 EL CERRITO AVE, SAN MATEO, CA 94402
Care Of 45 EL CERRITO AVE, SAN MATEO, CA 94402
CEO JOHN STEWART 45 EL CERRITO AVE, SAN MATEO, CA 94402
Incorporation Date 1979-03-20

JOHN B. STEWART

Business Name J. B. STEWART, INC.
Person Name JOHN B. STEWART
Position registered agent
State GA
Address 415 THORNTON AVENUE, UNION POINT, GA 30669
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN STEWART

Business Name J-TELE, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 1697 WEST STREET, CONCORD, CA 94521
Care Of M BURR KEIM COMPANY 2021 ARCH ST, PHILADELPHIA, PA 19103
Incorporation Date 1997-10-29

JOHN THOMAS STEWART

Business Name J&M STUMP GRINDING, INC.
Person Name JOHN THOMAS STEWART
Position registered agent
State GA
Address 11 Nesting Cove, BRUNSWICK, GA 31525
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-01
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

John Stewart

Business Name Icf Consulting Group, Inc
Person Name John Stewart
Position company contact
State VA
Address 9300 Lee Hwy, Fairfax, VA 22031-1207
Phone Number
Email [email protected]
Title CFO

John Stewart

Business Name Icf Consulting Group, Inc
Person Name John Stewart
Position company contact
State VA
Address 9300 Lee Hwy, Fairfax, VA
Phone Number
Email [email protected]
Title CFO

John Stewart

Business Name Highland Power
Person Name John Stewart
Position company contact
State MA
Address 110 Elm Street #8, Bridgewater, 2324 MA
Phone Number
Email [email protected]

John Stewart

Business Name Haag Engineering
Person Name John Stewart
Position company contact
State FL
Address 5706 Benjamin Center Dr # 100, Tampa, FL 33634
Phone Number
Email [email protected]
Title President

JOHN STEWART

Business Name HOMECOMING RECORDS
Person Name JOHN STEWART
Position CEO
Corporation Status Suspended
Agent 7247 BIRDVIEW, MALIBU, CA 90265
Care Of PO BOX 2050, MALIBU, CA 90265
CEO JOHN STEWART 7247 BIRDVIEW, MALIBU, CA 90265
Incorporation Date 1984-04-25

JOHN STEWART

Business Name HOMECOMING RECORDS
Person Name JOHN STEWART
Position registered agent
Corporation Status Suspended
Agent JOHN STEWART 7247 BIRDVIEW, MALIBU, CA 90265
Care Of PO BOX 2050, MALIBU, CA 90265
CEO JOHN STEWART7247 BIRDVIEW, MALIBU, CA 90265
Incorporation Date 1984-04-25

JOHN STEWART

Business Name HILLCREST 37, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Dissolved
Agent JOHN STEWART 3 IMPERIAL PROMENADE STE 850, SANTA ANA, CA 92707
Care Of 26861 TRABUCO RD STE E-190, MISSION VIEJO, CA 92691
CEO GARY M GITS3 IMPERIAL PROMENADE STE 850, SANTA ANA, CA 92707
Incorporation Date 1995-12-06

JOHN STEWART

Business Name HELIOS PROPERTIES, LLC
Person Name JOHN STEWART
Position Manager
State NV
Address 11945 FIR DR 11945 FIR DR, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC19586-2004
Creation Date 2004-08-27
Expiried Date 2504-08-27
Type Domestic Limited-Liability Company

John Stewart

Business Name Gresham Smith & Partners
Person Name John Stewart
Position company contact
State AL
Address 3595 Grandview Pkwy # 300 Birmingham AL 35243-1927
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 205-298-9200
Number Of Employees 68
Annual Revenue 10109450
Fax Number 205-298-9180
Website www.gspnet.com

John Stewart

Business Name Gresham Smith & Partners
Person Name John Stewart
Position company contact
State GA
Address 2325 Lakeview Pkwy # 400, Alpharetta, GA
Phone Number 770-754-0755
Email [email protected]
Title Manager

John Stewart

Business Name Go2SMB, Inc
Person Name John Stewart
Position company contact
State NJ
Address 8 Wood Hollow Road, Suite 204, WEST ORANGE, 7052 NJ
Phone Number
Email [email protected]

JOHN S STEWART

Business Name GREEN GROW, INC.
Person Name JOHN S STEWART
Position registered agent
State GA
Address 343 CHARLES PLACE, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN STEWART

Business Name GREAT AMERICAN ACCEPTANCE, LLC
Person Name JOHN STEWART
Position Manager
State MI
Address 14 BERESFORD 14 BERESFORD, BLOOMFIELD HILLS, MI 48304
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0009692006-0
Creation Date 2006-01-10
Type Domestic Limited-Liability Company

JOHN STEWART

Business Name GREAT AMERICAN ACCEPTANCE, LLC
Person Name JOHN STEWART
Position Manager
State MI
Address 14 BERESFORD PARK 14 BERESFORD PARK, BLOOMFIELD HILLS, MI 48304
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0009692006-0
Creation Date 2006-01-10
Type Domestic Limited-Liability Company

John Stewart

Business Name Floorcraft, Inc
Person Name John Stewart
Position company contact
State WA
Address 7842 159th Pl Ne, Redmond, WA 98052
Phone Number
Email [email protected]
Title Owner

John Stewart

Business Name Finishing Touch
Person Name John Stewart
Position company contact
State TX
Address 5640 Vanderbilt Ave, Dallas, TX
Phone Number 214-887-8589
Email [email protected]
Title Owner

John Stewart

Business Name Fidelity Federal Bancorp
Person Name John Stewart
Position company contact
State IN
Address 18 NW Fourth St., Evansville, IN 47706
Phone Number
Email [email protected]
Title Credit Analyst

John Stewart

Business Name Fat Monica
Person Name John Stewart
Position company contact
State WI
Address 2944 McKinley St, MADISON, 53704 WI
Phone Number
Email [email protected]

John Stewart

Business Name Family Christian Fellowship
Person Name John Stewart
Position company contact
State AL
Address 7290 Us Highway 411 Odenville AL 35120-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-629-7510
Number Of Employees 1

JOHN STEWART

Business Name FREE LANCE LOGIC, INC.
Person Name JOHN STEWART
Position CEO
Corporation Status Dissolved
Agent 1208 AVENIDA DE LA ESTRELLA, SAN CLEMENTE, CA 92672
Care Of 1208 AVENIDA DE LA ESTRELLA, SAN CLEMENTE, CA 92672
CEO JOHN STEWART 1208 AVENIDA DE LA ESTRELLA, SAN CLEMENTE, CA 92672
Incorporation Date 1987-01-21

JOHN STEWART

Business Name FREE LANCE LOGIC, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Dissolved
Agent JOHN STEWART 1208 AVENIDA DE LA ESTRELLA, SAN CLEMENTE, CA 92672
Care Of 1208 AVENIDA DE LA ESTRELLA, SAN CLEMENTE, CA 92672
CEO JOHN STEWART1208 AVENIDA DE LA ESTRELLA, SAN CLEMENTE, CA 92672
Incorporation Date 1987-01-21

John Stewart

Business Name Dick Chittam Realty
Person Name John Stewart
Position company contact
State AL
Address 112 W Washington St, Athens, 35611 AL
Phone Number 256-232-6666
Email [email protected]

John Stewart

Business Name Deerfield Construction Co, Inc
Person Name John Stewart
Position company contact
State OH
Address 8960 Glendale Milford Rd, Loveland, OH 45140
Phone Number
Email [email protected]
Title Chief Financial Officer

JOHN STEWART

Business Name DS RETAIL TECHNOLOGIES INC.
Person Name JOHN STEWART
Position Secretary
State WA
Address 1525 4TH AVE #600 1525 4TH AVE #600, SEATTLE, WA 98101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C12857-2001
Creation Date 2001-05-17
Type Domestic Corporation

John L. Stewart

Business Name DREAM ACHIEVERS FOUNDATION, INC.
Person Name John L. Stewart
Position registered agent
State GA
Address 220 Kensington Trace, Stockbridge, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-05-25
Entity Status Active/Noncompliance
Type CEO

John T Stewart

Business Name DEERFIELD CONSTRUCTION CO., INC.
Person Name John T Stewart
Position registered agent
State KY
Address 888 Ashridge Ct., Erlanger, KY 41018
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-09-29
Entity Status Active/Compliance
Type CFO

JOHN STEWART

Business Name D.S.&I, INC.
Person Name JOHN STEWART
Position President
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20776-2001
Creation Date 2001-07-31
Type Domestic Corporation

JOHN STEWART

Business Name D.S.&I, INC.
Person Name JOHN STEWART
Position Treasurer
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20776-2001
Creation Date 2001-07-31
Type Domestic Corporation

John Stewart

Business Name Custom Sweeping
Person Name John Stewart
Position company contact
State AZ
Address PO Box 13174 Tucson AZ 85732-3174
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4959
SIC Description Sanitary Services, Nec
Phone Number 520-745-8400
Number Of Employees 1
Annual Revenue 187680

John Stewart

Business Name Clicks Billiards
Person Name John Stewart
Position company contact
State TX
Address 9247 Skillman St # 105, Dallas, TX
Phone Number 214-343-2184
Email [email protected]
Title Manager

John Stewart

Business Name Citibank
Person Name John Stewart
Position company contact
State NY
Address 399 Park Ave., New York, NY 10022
Phone Number
Email [email protected]
Title CEO

JOHN STEWART

Business Name COSCAN PROPERTY MANAGEMENT, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Forfeited
Agent JOHN STEWART 1520 BROOKHOLLOW DR STE 30, SANTA ANA, CA 92705
Care Of BCE PLACE 181 BAY ST #4200, TORONTO ON, CANADA M5J 2T3
CEO WILLIAM J. PRINGLEBCE PLACE 181 BAY ST #4200, TORONTO ON, CANADA M5J 2T3
Incorporation Date 1987-09-08

JOHN STEWART

Business Name BUGLE, INC.
Person Name JOHN STEWART
Position CEO
Corporation Status Dissolved
Agent 2029 CENTURY PK EAST STE 600, LOS ANGELES, CA 90067
Care Of 2029 CENTURY PK EAST #1300, LOS ANGELES, CA 90067
CEO JOHN STEWART 2029 CENTURY PK EAST STE 600, LOS ANGELES, CA 90067
Incorporation Date 1971-03-25

JOHN STEWART

Business Name BUGLE, INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Dissolved
Agent JOHN STEWART 2029 CENTURY PK EAST STE 600, LOS ANGELES, CA 90067
Care Of 2029 CENTURY PK EAST #1300, LOS ANGELES, CA 90067
CEO JOHN STEWART2029 CENTURY PK EAST STE 600, LOS ANGELES, CA 90067
Incorporation Date 1971-03-25

JOHN STEWART

Business Name BROOKFIELD IMPERIAL INC.
Person Name JOHN STEWART
Position registered agent
Corporation Status Dissolved
Agent JOHN STEWART 1536 BROOKHOLLOW DR, SANTA ANA, CA 92705
Care Of 1536 BROOKHOLLOW DR, SANTA ANA, CA 92705
CEO TRACY W WILKES370 17TH ST STE 3800, DENVER, CO 80202
Incorporation Date 1991-12-24

JOHN M STEWART

Business Name BREEZE SERVICES, INC.
Person Name JOHN M STEWART
Position registered agent
State GA
Address 703 Fairgate Rd. Suite 302, Marietta, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-09
Entity Status Active/Compliance
Type CEO

John Stewart

Business Name Artesyn Communication Products, LLC
Person Name John Stewart
Position company contact
State WI
Address 8310 Excelsior Drive, MADISON, 53716 WI
Phone Number
Email [email protected]

John Stewart

Business Name Artesyn Communication Products, Inc
Person Name John Stewart
Position company contact
State WI
Address 8310 Excelsior Drive, MADISON, 53716 WI
Phone Number
Email [email protected]

John Stewart

Business Name All-South Subcontractors Inc
Person Name John Stewart
Position company contact
State AL
Address 11118 Us Highway 31 Spanish Fort AL 36527-5647
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 251-621-8450
Email [email protected]
Fax Number 251-621-8420
Website www.allsouthsub.com

John Stewart

Business Name All-South Sub Contractors Inc
Person Name John Stewart
Position company contact
State AL
Address 2678 Queenstown Rd Birmingham AL 35210-5428
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 205-836-8111
Number Of Employees 33
Annual Revenue 24197580
Fax Number 205-836-4227

John Stewart

Business Name Airline Container Leasing, Llc
Person Name John Stewart
Position company contact
State NY
Address 3800 Hampton Rd, Oceanside, NY 11572-4836
Phone Number
Email [email protected]
Title CEO

John Stewart

Business Name Airline Container Leasing, Llc
Person Name John Stewart
Position company contact
State NY
Address 3800 Hampton Rd, Oceanside, NY
Phone Number
Email [email protected]
Title CEO

John Stewart

Business Name Aircraft Fuel Tanks Inc
Person Name John Stewart
Position company contact
State TX
Address 9840 Monroe Dr # 105, Dallas, TX
Phone Number 214-902-8223
Email [email protected]
Title President

John Stewart

Business Name Adminstrative Office of Courts
Person Name John Stewart
Position company contact
State AR
Address 625 Marshall St Ste 1100 Little Rock AR 72201-1021
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 501-682-9400

JOHN F STEWART

Business Name ALL-SOUTH SUBCONTRACTORS, INC. (ALABAMA)
Person Name JOHN F STEWART
Position registered agent
State AL
Address 2678 QUEENSTOWN ROAD, BIRMINGHAM, AL 35210
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-10-29
Entity Status Active/Compliance
Type CEO

JOHN M STEWART

Business Name ACORDIS CELLULOSIC FIBERS INC.
Person Name JOHN M STEWART
Position registered agent
State AL
Address PO BOX 141 HWY 43 N, AXIS, AL 36505
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-20
Entity Status Withdrawn
Type CEO

John M Stewart

Person Name John M Stewart
Filing Number 20965201
Position Vice-President
State TX
Address 16983 Valley View Road, Forney TX 75126

John Stewart

Person Name John Stewart
Filing Number 25952801
Position Director
State TX
Address 15022 Pastura Pass, Helotes TX 78023

John Stewart

Person Name John Stewart
Filing Number 25952801
Position President
State TX
Address 15022 Pastura Pass, Helotes TX 78023

JOHN W STEWART Jr

Person Name JOHN W STEWART Jr
Filing Number 26381700
Position SECRETARY
State TX
Address P.O. BOX 356, KENEDY TX 78119

JOHN O STEWART

Person Name JOHN O STEWART
Filing Number 2003606
Position CHIEF FINANCIAL OFFICER
State MO
Address 12 E. ARMOUR BLVD, KANSAS CITY MO 64111

John H. Stewart

Person Name John H. Stewart
Filing Number 26995201
Position Director
State TX
Address 419 Berger Rd, La Grange TX 78945

John M Stewart

Person Name John M Stewart
Filing Number 20965201
Position Director
State TX
Address 16983 Valley View Road, Forney TX 75126

JOHN W STEWART Jr

Person Name JOHN W STEWART Jr
Filing Number 26381700
Position DIRECTOR
State TX
Address P.O. BOX 356, KENEDY TX 78119

John Stewart

Person Name John Stewart
Filing Number 19894401
Position Director
State TX
Address 4309 Rowan Dr., Fort Worth TX 76116

JOHN D STEWART

Person Name JOHN D STEWART
Filing Number 19017700
Position DIRECTOR
State TX
Address 4949 W ROYAL LANE, IRVING TX 75063

JOHN D STEWART

Person Name JOHN D STEWART
Filing Number 19017700
Position PRESIDENT
State TX
Address 4949 W ROYAL LANE, IRVING TX 75063

JOHN O STEWART

Person Name JOHN O STEWART
Filing Number 5648806
Position SENIOR VICE PRESIDENT

JOHN O STEWART

Person Name JOHN O STEWART
Filing Number 5648806
Position CFO

JOHN M STEWART

Person Name JOHN M STEWART
Filing Number 5680806
Position VICE PRESIDENT
State WI
Address N9811-143 100 E WISCONSIN AVENUE SUITE 1400, MILWAUKEE WI 53202 3799

JOHN M STEWART

Person Name JOHN M STEWART
Filing Number 5680806
Position SENIOR PORTFOLIO MANAGER
State WI
Address N9811-143 100 E WISCONSIN AVENUE SUITE 1400, MILWAUKEE WI 53202 3799

JOHN STEWART

Person Name JOHN STEWART
Filing Number 5801706
Position PRESIDENT
State AL
Address 201 ROYAL LANE, FAIRHOPE AL

JOHN STEWART

Person Name JOHN STEWART
Filing Number 5801706
Position DIRECTOR
State AL
Address 201 ROYAL LANE, FAIRHOPE AL

JOHN O STEWART

Person Name JOHN O STEWART
Filing Number 2003606
Position EXECUTIVE VICE PRESIDENT
State MO
Address 12 E. ARMOUR BLVD, KANSAS CITY MO 64111

John P Stewart

Person Name John P Stewart
Filing Number 8754806
Position P
State NM
Address 2205 MATTHEW NW, Albuquerque NM 87104

JOHN F STEWART Jr

Person Name JOHN F STEWART Jr
Filing Number 9662506
Position PRESIDENT
State VA
Address 1421 JEFFERSON DAVIS HWY, ARLINGTON VA 22202 3028

JOHN STEWART

Person Name JOHN STEWART
Filing Number 10220906
Position CHIEF FINANCIAL OFFICER
State OH
Address 8960 GLENDALE-MILFORD RD, LOVELAND OH 45140

John B Stewart

Person Name John B Stewart
Filing Number 10521206
Position P
State GA
Address 105 THORNTON ST, Union Point GA 30669

John B Stewart

Person Name John B Stewart
Filing Number 10521206
Position Director
State GA
Address 105 THORNTON ST, Union Point GA 30669

JOHN F STEWART Jr

Person Name JOHN F STEWART Jr
Filing Number 11706406
Position PRESIDENT
State MA
Address 100 PLASTICS AVE, Pittsfield MA 01201

John Stewart

Person Name John Stewart
Filing Number 11751301
Position Director
State TX
Address 132 W Hollywood, San Antonio TX 78212

John P Stewart

Person Name John P Stewart
Filing Number 8754806
Position Director
State NM
Address 2205 MATTHEW NW, Albuquerque NM 87104

JOHN O STEWART

Person Name JOHN O STEWART
Filing Number 2003606
Position DIRECTOR
State MO
Address 12 E. ARMOUR BLVD, KANSAS CITY MO 64111

Stewart John B

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Stewart John B
Annual Wage $15,524

Stewart John C

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Stewart John C
Annual Wage $95,198

Stewart John

State AR
Calendar Year 2018
Employer Springdale School District
Job Title High School 190 Days
Name Stewart John
Annual Wage $64,356

Stewart John M

State AR
Calendar Year 2018
Employer Dept Of Parks And Tourism
Job Title Park Superintendent Ii
Name Stewart John M
Annual Wage $40,340

Stewart John A

State AR
Calendar Year 2017
Employer Springdale School District
Name Stewart John A
Annual Wage $62,771

Stewart John M

State AR
Calendar Year 2017
Employer Dept Of Parks And Tourism
Job Title Park Superintendent Ii
Name Stewart John M
Annual Wage $34,542

Stewart John E

State AR
Calendar Year 2017
Employer Admin Office Of The Courts
Job Title Aoc Deputy Director
Name Stewart John E
Annual Wage $102,076

Stewart John A

State AR
Calendar Year 2016
Employer Springdale School District
Name Stewart John A
Annual Wage $61,073

Stewart John M

State AR
Calendar Year 2016
Employer Dept Of Parks And Tourism
Job Title Park Superintendent Ii
Name Stewart John M
Annual Wage $34,542

Stewart John E

State AR
Calendar Year 2016
Employer Admin Office Of The Courts
Job Title Aoc Deputy Director
Name Stewart John E
Annual Wage $102,076

Stewart John A

State AR
Calendar Year 2015
Employer Springdale School District
Name Stewart John A
Annual Wage $59,865

Stewart John C

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Stewart John C
Annual Wage $53,405

Stewart John

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Operations/Program Manager
Name Stewart John
Annual Wage $97,864

Stewart John

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Stewart John
Annual Wage $72,426

Stewart John R

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Stewart John R
Annual Wage $47,949

Stewart John

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Business/Systems Analyst
Name Stewart John
Annual Wage $78,499

Stewart John

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Operations/Program Manager
Name Stewart John
Annual Wage $95,014

Stewart John

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Stewart John
Annual Wage $39,665

Stewart John

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Stewart John
Annual Wage $72,426

Stewart John

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Business/systems Analyst
Name Stewart John
Annual Wage $78,499

Stewart John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Stewart John
Annual Wage $39,665

Stewart John

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Stewart John
Annual Wage $72,426

Stewart John

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Stewart John
Annual Wage $39,665

Stewart John

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Business/systems Analyst
Name Stewart John
Annual Wage $76,253

Stewart John

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Stewart John
Annual Wage $72,426

Stewart John W

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Stewart John W
Annual Wage $340,797

Stewart John D

State AL
Calendar Year 2018
Employer Transportation
Name Stewart John D
Annual Wage $24,620

Stewart John W

State AL
Calendar Year 2017
Employer University of Montevallo
Name Stewart John W
Annual Wage $312,397

Stewart John C

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Stewart John C
Annual Wage $46,959

Stewart John D

State AL
Calendar Year 2017
Employer Transportation
Name Stewart John D
Annual Wage $23,028

Stewart John C

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Stewart John C
Annual Wage $95,198

Stewart John C

State CO
Calendar Year 2018
Employer Rocky Mountain Fpd
Name Stewart John C
Annual Wage $96,809

Stewart John C

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Stewart John C
Annual Wage $17,101

Stewart John D

State FL
Calendar Year 2016
Employer Florida International University
Name Stewart John D
Annual Wage $61,742

Stewart John E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Stewart John E
Annual Wage $46,453

Stewart John M

State FL
Calendar Year 2016
Employer Charlotte Co Sheriff's Dept
Name Stewart John M
Annual Wage $37,976

Stewart John

State FL
Calendar Year 2016
Employer Charlotte Co Sheriff's Dept
Name Stewart John
Annual Wage $50,722

Stewart John F

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Stewart John F
Annual Wage $62,400

Stewart John D

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Stewart John D
Annual Wage $10,509

Stewart John A

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Stewart John A
Annual Wage $41,875

Stewart John D

State FL
Calendar Year 2015
Employer Florida International University
Name Stewart John D
Annual Wage $62,091

Stewart John E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Stewart John E
Annual Wage $46,453

Stewart John M

State FL
Calendar Year 2015
Employer Charlotte Co Sheriff's Dept
Name Stewart John M
Annual Wage $35,707

Stewart John

State FL
Calendar Year 2015
Employer Charlotte Co Sheriff's Dept
Name Stewart John
Annual Wage $48,266

Stewart John R

State CO
Calendar Year 2018
Employer Poudre Fire Authority
Name Stewart John R
Annual Wage $75,690

Stewart John

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Stewart John
Annual Wage $82,550

Stewart John

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Stewart John
Annual Wage $72,345

Stewart John

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Stewart John
Annual Wage $68,919

Stewart John R

State CT
Calendar Year 2018
Employer Crec
Name Stewart John R
Annual Wage $64,907

Stewart Jr John W

State CT
Calendar Year 2018
Employer Board Of Regents
Name Stewart Jr John W
Annual Wage $29,171

Stewart John R

State CT
Calendar Year 2017
Employer Crec
Name Stewart John R
Annual Wage $62,899

Stewart Jr John W

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Stewart Jr John W
Annual Wage $15,139

Stewart Jr John W

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Coach Ma
Name Stewart Jr John W
Annual Wage $12,212

Stewart John R

State CT
Calendar Year 2016
Employer Crec
Name Stewart John R
Annual Wage $59,652

Stewart Jr John W

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Stewart Jr John W
Annual Wage $14,543

Stewart Jr John W

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Coach Ma
Name Stewart Jr John W
Annual Wage $12,212

Stewart Jr John W

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Stewart Jr John W
Annual Wage $14,209

Stewart Jr John W

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Coach Ma
Name Stewart Jr John W
Annual Wage $11,630

Stewart John

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Stewart John
Annual Wage $74,789

Stewart John W

State AL
Calendar Year 2016
Employer University Of Montevallo
Name Stewart John W
Annual Wage $362,750

John M Stewart

Name John M Stewart
Address 4503 Southford Trace Dr Champaign IL 61822 -8581
Phone Number 217-493-2812
Email [email protected]
Gender Male
Date Of Birth 1956-12-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John W Stewart

Name John W Stewart
Address 1501 Butternut St Keithsburg IL 61442 -9679
Phone Number 309-338-6522
Mobile Phone 309-338-6522
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John I Stewart

Name John I Stewart
Address 106 Yates Rd Pekin IL 61554 -1153
Phone Number 309-706-9503
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John H Stewart

Name John H Stewart
Address 4630 Chardonnay Dr Rockledge FL 32955-5146 -2501
Phone Number 321-208-7002
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Range Of New Credit 5001
Education Completed High School
Language English

John C Stewart

Name John C Stewart
Address 139 S Main St O Fallon IL 62269 -2934
Phone Number 618-632-1606
Telephone Number 618-406-0258
Mobile Phone 618-406-0258
Email [email protected]
Gender Male
Date Of Birth 1956-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John Stewart

Name John Stewart
Address 11184 State Route 47 Yorkville IL 60560 -9753
Phone Number 630-715-9917
Telephone Number 630-715-9805
Mobile Phone 630-715-9805
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John K Stewart

Name John K Stewart
Address 8327 Laramie Ave Burbank IL 60459 -2735
Phone Number 708-424-1687
Gender Male
Date Of Birth 1957-06-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John M Stewart

Name John M Stewart
Address 5808 S Nottingham Ave Chicago IL 60638 -3119
Phone Number 773-586-0463
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Stewart

Name John A Stewart
Address 124 W Colfax St Palatine IL 60067 UNIT 302-5013
Phone Number 847-323-5626
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

John A Stewart

Name John A Stewart
Address 603 Wild Bird Ln Saint Augustine FL 32080 -6113
Phone Number 904-461-2616
Gender Male
Date Of Birth 1925-07-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John Stewart

Name John Stewart
Address 3805 NW 121st Ave Sunrise FL 33323-3367 -3367
Phone Number 954-846-1973
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

STEWART, JOHN

Name STEWART, JOHN
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950023808
Application Date 2011-06-28
Contributor Occupation Attorney
Contributor Employer Crowell & Moring LLP
Organization Name Crowell & Moring
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4823 Dorset Ave CHEVY CHASE MD

STEWART, JOHN

Name STEWART, JOHN
Amount 2400.00
To Andre Carson (D)
Year 2010
Transaction Type 15
Filing ID 29934912904
Application Date 2009-08-21
Contributor Occupation CEO
Contributor Employer St Vincent Heart Center
Organization Name St Vincent Heart Center
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Andre Carson for Congress
Seat federal:house
Address 1535 N Park Ave INDIANAPOLIS IN

STEWART, JOHN

Name STEWART, JOHN
Amount 1500.00
To BROWNBACK, SAM & COLYER, JEFF
Year 2010
Application Date 2009-08-13
Contributor Occupation EXECUTIVE BANKING AND INVESTMENT INDUSTRY
Recipient Party R
Recipient State KS
Seat state:governor
Address PO BOX 2 WELLINGTON KS

STEWART, JOHN

Name STEWART, JOHN
Amount 1000.00
To Todd Tiahrt (R)
Year 2006
Transaction Type 15
Filing ID 26970038872
Application Date 2005-12-19
Contributor Occupation Investments
Contributor Employer self
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Todd Tiahrt for Congress
Seat federal:house
Address PO 2 WELLINGTON KS

STEWART, JOHN

Name STEWART, JOHN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-19
Contributor Occupation RETIRED PHYSICIAN
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 4200 LAWRENCEBURG RD FRANKFORT KY

STEWART, JOHN

Name STEWART, JOHN
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-21
Contributor Occupation RETIRED PHYSICIAN
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 4200 LAWRENCEBURG RD FRANKFORT KY

STEWART, JOHN

Name STEWART, JOHN
Amount 1000.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020322956
Application Date 2007-09-21
Contributor Occupation PHYSICIAN
Contributor Employer NEW YORK UNIVERSITY
Organization Name New York University
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

STEWART, JOHN

Name STEWART, JOHN
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-11-14
Contributor Occupation OWNER
Contributor Employer BIG SANDY FURNITURE
Recipient Party R
Recipient State KY
Seat state:governor
Address 1601 BATH AVE ASHLAND KY

STEWART, JOHN

Name STEWART, JOHN
Amount 1000.00
To Jon Porter (R)
Year 2006
Transaction Type 15
Filing ID 25970662315
Application Date 2005-06-08
Contributor Occupation PARTNE
Contributor Employer BLUE DIAMOND BUSINESS CENTER
Organization Name Blue Diamond Business Center
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house
Address 8375 W Flamingo Rd Ste 200 LAS VEGAS NV

STEWART, JOHN

Name STEWART, JOHN
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329116
Application Date 2011-11-11
Contributor Occupation TECH
Contributor Employer AIRGAS INC
Organization Name Airgas Inc
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 396 BRIARWOOD CT HOSCHTON GA

STEWART, JOHN

Name STEWART, JOHN
Amount 500.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 27020340330
Application Date 2007-09-04
Contributor Occupation OWNER
Contributor Employer BIG SANDY FURNITURE, INC.
Organization Name Big Sandy Furniture
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

STEWART, JOHN

Name STEWART, JOHN
Amount 500.00
To BROWNBACK, SAM & COLYER, JEFF
Year 2010
Application Date 2009-04-22
Contributor Occupation EXECUTIVE BANKING AND INVESTMENT INDUSTRY
Recipient Party R
Recipient State KS
Seat state:governor
Address PO BOX 2 WELLINGTON KS

STEWART, JOHN

Name STEWART, JOHN
Amount 500.00
To Todd Tiahrt (R)
Year 2006
Transaction Type 15
Filing ID 25970617419
Application Date 2005-06-13
Contributor Occupation Investments
Contributor Employer self
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Todd Tiahrt for Congress
Seat federal:house
Address PO 2 WELLINGTON KS

STEWART, JOHN

Name STEWART, JOHN
Amount 416.00
To Diageo North America
Year 2004
Transaction Type 15
Filing ID 23991547161
Application Date 2003-01-15
Contributor Occupation CFO
Contributor Employer DIAGEO NA
Contributor Gender M
Committee Name Diageo North America
Address 2544 HUNTINGTON AVE S ST LOUIS PK MN

STEWART, JOHN

Name STEWART, JOHN
Amount 416.00
To Diageo North America
Year 2004
Transaction Type 15
Filing ID 23991547161
Application Date 2003-02-15
Contributor Occupation CFO
Contributor Employer DIAGEO NA
Contributor Gender M
Committee Name Diageo North America
Address 2544 HUNTINGTON AVE S ST LOUIS PK MN

STEWART, JOHN

Name STEWART, JOHN
Amount 416.00
To Diageo North America
Year 2004
Transaction Type 15
Filing ID 23991547162
Application Date 2003-04-15
Contributor Occupation CFO
Contributor Employer DIAGEO NA
Contributor Gender M
Committee Name Diageo North America
Address 2544 HUNTINGTON AVE S ST LOUIS PK MN

STEWART, JOHN

Name STEWART, JOHN
Amount 416.00
To Diageo North America
Year 2004
Transaction Type 15
Filing ID 23991547161
Application Date 2003-03-15
Contributor Occupation CFO
Contributor Employer DIAGEO NA
Contributor Gender M
Committee Name Diageo North America
Address 2544 HUNTINGTON AVE S ST LOUIS PK MN

STEWART, JOHN

Name STEWART, JOHN
Amount 300.00
To Will Breazeale (R)
Year 2010
Transaction Type 15
Filing ID 29992937223
Application Date 2009-07-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Breazeale for Congress
Seat federal:house

STEWART, JOHN

Name STEWART, JOHN
Amount 300.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 27020340331
Application Date 2007-09-05
Contributor Occupation OWNER
Contributor Employer BIG SANDY FURNITURE, INC.
Organization Name Big Sandy Furniture
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

Stewart, John

Name Stewart, John
Amount 266.00
To Democratic Party of Tennessee
Year 2010
Transaction Type 15j
Application Date 2009-08-10
Contributor Occupation Retired
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Tennessee
Address 6611 Ridge Rock Lane Knoxville TN

STEWART, JOHN

Name STEWART, JOHN
Amount 250.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27990501061
Application Date 2007-07-27
Contributor Occupation Svp, Risk Management
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 44 Old Ridgebury Rd DANBURY CT

STEWART, JOHN

Name STEWART, JOHN
Amount 250.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 23990433966
Application Date 2003-01-21
Contributor Occupation Dealer
Contributor Employer Fisher Motors Inc
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1111 20th Ave SW MINOT ND

STEWART, JOHN

Name STEWART, JOHN
Amount 250.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 25970929526
Application Date 2005-07-29
Contributor Occupation SVP RISK MANA
Contributor Employer GE COMMERCIAL FINANCE
Contributor Gender M
Committee Name General Electric
Address 83 Wooster Heights Rd DANBURY CT

STEWART, JOHN

Name STEWART, JOHN
Amount 250.00
To Mike Murphy (R)
Year 2010
Transaction Type 15
Filing ID 29934916686
Application Date 2009-09-30
Contributor Occupation PARTNER
Contributor Employer FIRSTSOURCE CAPITAL LLC
Organization Name Firstsource Capital
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Mike Murphy for Congress
Seat federal:house

STEWART, JOHN

Name STEWART, JOHN
Amount 250.00
To HENRY, STEPHEN L & TRUE, RENEE T
Year 20008
Application Date 2007-02-09
Contributor Occupation ATTORNEY
Contributor Employer STEWART ROELANDT STOESS CRAIGMYLE AND EMERY
Organization Name STEWART ROELANDT STOESS CRAIGMYLE & EMERY
Recipient Party D
Recipient State KY
Seat state:governor
Address 6506 WEST HWY 22 CRESTWOOD KY

STEWART, JOHN

Name STEWART, JOHN
Amount 250.00
To Mitch McConnell (R)
Year 2010
Transaction Type 15
Filing ID 29020232576
Application Date 2009-04-09
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

STEWART, JOHN

Name STEWART, JOHN
Amount 230.00
To Neil Abercrombie (D)
Year 2008
Transaction Type 15
Filing ID 27990204241
Application Date 2007-06-25
Contributor Occupation Manager
Contributor Employer Marisco
Organization Name Marisco
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Abercrombie Back to Congress Cmte
Seat federal:house
Address 655 Ulumalu St KAILUA HI

STEWART, JOHN

Name STEWART, JOHN
Amount 200.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020302383
Application Date 2012-03-30
Contributor Occupation EDUCATOR/ADMINISTRATOR
Contributor Employer SELF EMPLOYED
Organization Name Educator/Administrator
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

STEWART, JOHN

Name STEWART, JOHN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950023808
Application Date 2011-04-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6611 Ridgerock Ln KNOXVILLE TN

STEWART, JOHN

Name STEWART, JOHN
Amount 50.00
To FELTMAN, ART J
Year 2004
Application Date 2004-01-26
Recipient Party D
Recipient State CT
Seat state:lower
Address 34 UNREADABLE HARTFORD CT

STEWART, JOHN

Name STEWART, JOHN
Amount 50.00
To MURPHY, PAT
Year 2004
Application Date 2003-11-10
Recipient Party D
Recipient State IA
Seat state:lower
Address 2380 SIMPSON DUBUQUE IA

STEWART, JOHN

Name STEWART, JOHN
Amount 40.00
To BIDEN III, JOSEPH
Year 2006
Application Date 2006-08-27
Recipient Party D
Recipient State DE
Seat state:office
Address 114 SHOFT SHELL COVE BETHANY BEACH DE

STEWART, JOHN

Name STEWART, JOHN
Amount 25.00
To CANNON JR, R DEAN
Year 2004
Application Date 2003-09-29
Recipient Party R
Recipient State FL
Seat state:lower
Address 2559 WEMBLEYCROSS WAY ORLANDO FL

STEWART, JOHN

Name STEWART, JOHN
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-13
Recipient Party R
Recipient State OH
Seat state:governor
Address 6548 WAYNE CT MAUMEE OH

STEWART, JOHN

Name STEWART, JOHN
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-08
Recipient Party R
Recipient State OH
Seat state:governor
Address 6548 WAYNE CT MAUMEE OH

STEWART, JOHN

Name STEWART, JOHN
Amount 10.00
To MALTESE, SERPHIN R
Year 20008
Application Date 2007-06-13
Recipient Party R
Recipient State NY
Seat state:upper
Address 91-33 90 ST QUEENS NY

STEWART, JOHN

Name STEWART, JOHN
Amount -500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329117
Application Date 2011-11-14
Contributor Occupation TECH
Contributor Employer AIRGAS INC
Organization Name Airgas Inc
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 396 BRIARWOOD CT HOSCHTON GA

JOHN B JR/BETH D STEWART

Name JOHN B JR/BETH D STEWART
Address 2670 Yucca Street Chandler AZ 85286
Value 44300
Landvalue 44300

STEWART JOHN E SR

Name STEWART JOHN E SR
Physical Address 9 GREENLAND AVE
Owner Address 9 GREENLAND AVE
Sale Price 85000
Ass Value Homestead 55800
County mercer
Address 9 GREENLAND AVE
Value 90300
Net Value 90300
Land Value 34500
Prior Year Net Value 90300
Transaction Date 2006-01-17
Property Class Residential
Deed Date 1999-03-30
Sale Assessment 90300
Price 85000

STEWART JOHN & MARION

Name STEWART JOHN & MARION
Physical Address SPRUCE AVE
Owner Address 5 JOWERS RD
Sale Price 600
Ass Value Homestead 0
County cape may
Address SPRUCE AVE
Value 1500
Net Value 1500
Land Value 1500
Prior Year Net Value 1500
Transaction Date 2012-08-10
Property Class Vacant Land
Deed Date 1990-04-11
Sale Assessment 900
Price 600

STEWART JOHN A

Name STEWART JOHN A
Physical Address 4878 NE 64TH AVE, SILVER SPRINGS, FL 34488
Owner Address 4878 NE 64TH AVE, SILVER SPRINGS, FL 34488
Ass Value Homestead 139558
Just Value Homestead 142031
County Marion
Year Built 1990
Area 2212
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4878 NE 64TH AVE, SILVER SPRINGS, FL 34488

STEWART JOHN + CAROLYN

Name STEWART JOHN + CAROLYN
Owner Address P O BOX 1284, MOORE HAVEN, FL 33471
County Glades
Land Code Vacant Residential

STEWART JOHN + ARTISTE D

Name STEWART JOHN + ARTISTE D
Physical Address 2020 PAR RD, SEBRING, FL 33872
Owner Address 2020 PAR RD, SEBRING, FL 33872
Ass Value Homestead 76598
Just Value Homestead 76598
County Highlands
Year Built 1987
Area 1577
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2020 PAR RD, SEBRING, FL 33872

STEWART JOHN & SILVIA STEWART

Name STEWART JOHN & SILVIA STEWART
Physical Address 17308 MARINER WAY, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Commercial
Address 17308 MARINER WAY, PORT CHARLOTTE, FL 33948

STEWART JOHN & SILVIA STEWART

Name STEWART JOHN & SILVIA STEWART
Physical Address 17298 MARINER WAY, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Commercial
Address 17298 MARINER WAY, PORT CHARLOTTE, FL 33948

STEWART JOHN & NEOMA

Name STEWART JOHN & NEOMA
Physical Address BYRD BLVD, CHIPLEY, FL 32428
Owner Address 5461 SO MOSON RD, SIERRA VISTA, AZ 85650
County Washington
Land Code Vacant Residential
Address BYRD BLVD, CHIPLEY, FL 32428

STEWART JOHN & JS

Name STEWART JOHN & JS
Physical Address 2100 KINGS HWY -UNIT 417, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1978
Area 864
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 417, PORT CHARLOTTE, FL 33980

STEWART JOHN & HERREN V H

Name STEWART JOHN & HERREN V H
Physical Address 310 SIBERT AVE 6, DESTIN, FL 32541
Owner Address 2800 SYLVESTER RD, ALBANY, GA 31705
County Okaloosa
Year Built 1980
Area 730
Land Code Single Family
Address 310 SIBERT AVE 6, DESTIN, FL 32541

STEWART JOHN & ARDELL

Name STEWART JOHN & ARDELL
Physical Address 2202 CALEDONIAN ST, CLERMONT FL, FL 34711
Sale Price 136000
Sale Year 2012
Ass Value Homestead 125046
Just Value Homestead 125046
County Lake
Year Built 2005
Area 1380
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2202 CALEDONIAN ST, CLERMONT FL, FL 34711
Price 136000

STEWART JOHN E SR

Name STEWART JOHN E SR
Physical Address 222 S MAIN ST
Owner Address 9 GREENLAND AVE
Sale Price 1
Ass Value Homestead 0
County mercer
Address 222 S MAIN ST
Value 23500
Net Value 23500
Land Value 23500
Prior Year Net Value 23500
Transaction Date 2009-12-21
Property Class Vacant Land
Deed Date 2007-05-06
Sale Assessment 26000
Price 1

STEWART JOHN &

Name STEWART JOHN &
Physical Address 5344 OATES AV, PORT ORANGE, FL 32127
Owner Address DONNA SCHOENRADT, PORT ORANGE, FLORIDA 32127
County Volusia
Year Built 1970
Area 1554
Land Code Mobile Homes
Address 5344 OATES AV, PORT ORANGE, FL 32127

STEWART JOHN

Name STEWART JOHN
Physical Address 5431 ROGERS AV, PORT ORANGE, FL 32127
County Volusia
Year Built 1976
Area 720
Land Code Mobile Homes
Address 5431 ROGERS AV, PORT ORANGE, FL 32127

STEWART JOHN

Name STEWART JOHN
Physical Address 408 GULF OF MEXICO DR 2324, LONGBOAT KEY, FL 34228
Owner Address 1800 BEN FRANKLIN DR UNIT B110, SARASOTA, FL 34236
County Sarasota
Land Code Parking lots (commercial or patron) mobile ho
Address 408 GULF OF MEXICO DR 2324, LONGBOAT KEY, FL 34228

STEWART JOHN

Name STEWART JOHN
Physical Address 121 COVENTRY LN, HAINES CITY, FL 33844
Owner Address 121 COVENTRY LN, HAINES CITY, FL 33844
Ass Value Homestead 78921
Just Value Homestead 78921
County Polk
Year Built 1992
Area 2532
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 121 COVENTRY LN, HAINES CITY, FL 33844

STEWART JOHN

Name STEWART JOHN
Physical Address 5269 PEBBLE BEACH BLVD, WINTER HAVEN, FL 33884
Owner Address 5269 PEBBLE BEACH BLVD, WINTER HAVEN, FL 33884
Ass Value Homestead 129176
Just Value Homestead 155123
County Polk
Year Built 2006
Area 2131
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5269 PEBBLE BEACH BLVD, WINTER HAVEN, FL 33884

STEWART JOHN

Name STEWART JOHN
Physical Address 37640 NEW HORIZONS BLVD, ZEPHYRHILLS, FL 33541
Owner Address 37640 NEW HORIZONS BLVD, ZEPHYRHILLS, FL 33541
Ass Value Homestead 82135
Just Value Homestead 82135
County Pasco
Year Built 1997
Area 2184
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 37640 NEW HORIZONS BLVD, ZEPHYRHILLS, FL 33541

STEWART JOHN

Name STEWART JOHN
Physical Address 6624 MISSION CLUB BLVD UNIT 101, ORLANDO, FL 32821
Owner Address STEWART SANDRA, SOUTH LANARSKSHIRE, SCOTLAND
County Orange
Year Built 1996
Area 1058
Land Code Condominiums
Address 6624 MISSION CLUB BLVD UNIT 101, ORLANDO, FL 32821

STEWART JOHN

Name STEWART JOHN
Physical Address 11555 HWY 441 SE, OKEECHOBEE, FL 34974
Owner Address 488 WALTHER ROAD, NEWARK, DE 19702
County Okeechobee
Year Built 1976
Area 2290
Land Code Parking lots (commercial or patron) mobile ho
Address 11555 HWY 441 SE, OKEECHOBEE, FL 34974

STEWART JOHN

Name STEWART JOHN
Physical Address 11555 SW 140TH LOOP, DUNNELLON, FL 34432
Owner Address 13720 STATION DR, PLATTE CITY, MO 64079
County Marion
Year Built 2001
Area 1296
Land Code Single Family
Address 11555 SW 140TH LOOP, DUNNELLON, FL 34432

STEWART JOHN

Name STEWART JOHN
Physical Address 452 WINDERMERE DR, LEHIGH ACRES, FL 33972
Owner Address 20738 TYLER ST NE, CEDAR, MN 55011
County Lee
Land Code Vacant Residential
Address 452 WINDERMERE DR, LEHIGH ACRES, FL 33972

STEWART ALLISION JOHN + IVA MA

Name STEWART ALLISION JOHN + IVA MA
Physical Address 3002 ROGER ST, SEBRING, FL 33872
Owner Address 3002 ROGER ST, SEBRING, FL 33872
County Highlands
Year Built 1981
Area 960
Land Code Cooperatives
Address 3002 ROGER ST, SEBRING, FL 33872

Stewart Jr John D

Name Stewart Jr John D
Physical Address 711 RUSS RD, Saint Lucie County, FL 34950
Owner Address 711 Russ Rd, Fort Pierce, FL 34982
Ass Value Homestead 52200
Just Value Homestead 52200
County St. Lucie
Year Built 2010
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 711 RUSS RD, Saint Lucie County, FL 34950

STEWART JOHN &

Name STEWART JOHN &
Physical Address 909 S LAKESIDE PL, LAKE WORTH, FL 33462
Owner Address 407 4TH AVE, SPRING LAKE, NJ 07762
County Palm Beach
Year Built 1953
Area 1315
Land Code Single Family
Address 909 S LAKESIDE PL, LAKE WORTH, FL 33462

JOHN STEWART

Name JOHN STEWART
Physical Address 10808 NW 84 ST, Doral, FL 33178
Owner Address 8244 NW 107 PATH #2, DORAL, FL
County Miami Dade
Year Built 2006
Area 2249
Land Code Condominiums
Address 10808 NW 84 ST, Doral, FL 33178

STEWART JOHN E SR

Name STEWART JOHN E SR
Physical Address S MAIN ST
Owner Address 9 GREENLAND AVE
Sale Price 1
Ass Value Homestead 0
County mercer
Address S MAIN ST
Value 23600
Net Value 23600
Land Value 23600
Prior Year Net Value 23600
Transaction Date 2011-01-31
Property Class Vacant Land
Deed Date 2010-10-19
Sale Assessment 23600
Price 1

STEWART JOHN R & ELLEN M

Name STEWART JOHN R & ELLEN M
Physical Address 110 AVALEEN PLACE
Owner Address 110 AVALEEN PLACE
Sale Price 1
Ass Value Homestead 108800
County camden
Address 110 AVALEEN PLACE
Value 163300
Net Value 163300
Land Value 54500
Prior Year Net Value 163300
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2004-09-01
Sale Assessment 83800
Year Constructed 1954
Price 1

JOHN ALLEN STEWART

Name JOHN ALLEN STEWART
Address 4217 Stanford Avenue University Park TX 75225
Value 107000
Landvalue 588000
Buildingvalue 107000

JOHN A/DEBRA K STEWART

Name JOHN A/DEBRA K STEWART
Address 655 Ulumalu Street Kailua HI
Value 540900
Landarea 7,631 square feet

JOHN A STEWART JR & ELIZABETH C STEWART

Name JOHN A STEWART JR & ELIZABETH C STEWART
Address 8512 Bovelder Drive Laurel MD 20708
Value 100600
Landvalue 100600
Buildingvalue 229000
Airconditioning yes

JOHN A STEWART JOSEPHINE H/W STEWART

Name JOHN A STEWART JOSEPHINE H/W STEWART
Address 1419 W Dauphin Street Philadelphia PA 19132
Value 7976
Landvalue 7976
Buildingvalue 69024
Landarea 1,504.99 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOHN A STEWART & VIRGINIA A STEWART

Name JOHN A STEWART & VIRGINIA A STEWART
Address 15963 E Wind Circle Fort Lauderdale FL 33326
Value 98600
Landvalue 98600
Buildingvalue 128140

JOHN A STEWART & SUSAN W STEWART

Name JOHN A STEWART & SUSAN W STEWART
Address 332 Gregor Way State College PA
Value 34270
Landvalue 34270
Buildingvalue 141360
Landarea 20,908 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JOHN A STEWART & SONYA M STEWART

Name JOHN A STEWART & SONYA M STEWART
Address 1716 SW Hartley Avenue Gresham OR 97080
Value 99000
Landvalue 99000
Buildingvalue 96220

JOHN A STEWART & MARGARET G STEWART

Name JOHN A STEWART & MARGARET G STEWART
Address 3839 NE Wasco Street Portland OR 97232
Value 198000
Landvalue 198000
Buildingvalue 167870

JOHN A STEWART & JILL A STEWART

Name JOHN A STEWART & JILL A STEWART
Address 12305 Labrador Bay Court Austin TX 78732
Value 19125
Landvalue 19125
Buildingvalue 454720
Type Real

JOHN A STEWART & ANGELA G STEWART

Name JOHN A STEWART & ANGELA G STEWART
Address 9504 Concord Drive Upper Marlboro MD 20772
Value 101600
Landvalue 101600
Buildingvalue 184800
Airconditioning yes

JOHN A STEWART

Name JOHN A STEWART
Address 14903 N Park Avenue Seattle WA 98133
Value 38000
Landvalue 125000
Buildingvalue 38000

STEWART JOHN HENRY

Name STEWART JOHN HENRY
Physical Address 184 JEFFERSON RD
Owner Address 184 JEFFERSON RD
Sale Price 385000
Ass Value Homestead 105300
County mercer
Address 184 JEFFERSON RD
Value 572300
Net Value 572300
Land Value 467000
Prior Year Net Value 572300
Transaction Date 2006-09-14
Property Class Residential
Deed Date 2001-06-22
Sale Assessment 243100
Price 385000

JOHN A STEWART

Name JOHN A STEWART
Address 14480 Stirrup Lane West Palm Beach FL 33414
Value 90640
Landvalue 90640
Usage Single Family Residential

JOHN A STEWART

Name JOHN A STEWART
Address 786 Symmes Avenue Hamilton OH

JOHN A STEWART

Name JOHN A STEWART
Address 8609 Saint Helens Avenue Vancouver WA
Value 48589
Landvalue 48589
Buildingvalue 81697

JOHN A STEWART

Name JOHN A STEWART
Address 12906 W 8th Avenue #D103 Everett WA
Value 19500
Landvalue 19500
Buildingvalue 56500

JOHN A RAVOTTI JR & BARBARA L STEWART

Name JOHN A RAVOTTI JR & BARBARA L STEWART
Address 3953 Summerstone Drive Columbus OH 43230
Value 30000
Landvalue 30000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHN & ROBIN STEWART

Name JOHN & ROBIN STEWART
Address 22236 W Pineview Drive Antioch IL 60002
Value 4476
Landvalue 4476
Buildingvalue 58544
Price 223000

JOHN & ROBIN STEWART

Name JOHN & ROBIN STEWART
Address 22224 W Pineview Drive Antioch IL 60002
Value 2685
Landvalue 2685
Price 223000

STEWART JOHN V

Name STEWART JOHN V
Address 115 SYCAMORE STREET, NY 10308
Value 447000
Full Value 447000
Block 5258
Lot 43
Stories 1

STEWART JOHN

Name STEWART JOHN
Address 70-05 62 DRIVE, NY 11379
Value 621000
Full Value 621000
Block 2955
Lot 130
Stories 3

STEWART JOHN

Name STEWART JOHN
Address 215 BOWERY, NY 10002
Value 306850
Full Value 306850
Block 426
Lot 1003
Stories 5

JOHN G STEWART

Name JOHN G STEWART
Address 1876 BATCHELDER STREET, NY 11229
Value 364000
Full Value 364000
Block 6838
Lot 21
Stories 2

JOHN A STEWART

Name JOHN A STEWART
Address 2122 Springfield Road York PA
Value 8880
Landvalue 8880
Buildingvalue 99250
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN M STEWART

Name JOHN M STEWART
Physical Address 19370 COLLINS AVE PH-17, Sunny Isles, FL 33160
Owner Address 19370 COLLINS AVE #PH-17, SUNNY ISLES BEACH, FL 33160
County Miami Dade
Year Built 1972
Area 1005
Land Code Condominiums
Address 19370 COLLINS AVE PH-17, Sunny Isles, FL 33160

John M. Stewart

Name John M. Stewart
Doc Id 08211857
City Sackville
Designation us-only
Country CA

John Stewart

Name John Stewart
Doc Id 06990696
City Cornwall
Designation us-only
Country GB

John Stewart

Name John Stewart
Doc Id 07257050
City Houston TX
Designation us-only
Country US

John Stewart

Name John Stewart
Doc Id 07761149
City Oakville
Designation us-only
Country CA

John Stewart

Name John Stewart
Doc Id 07707140
City Roseneath
Designation us-only
Country CA

John Stewart

Name John Stewart
Doc Id 07644093
City Hoffman Estates IL
Designation us-only
Country US

John Stewart

Name John Stewart
Doc Id 08121994
City Hoffman Estates IL
Designation us-only
Country US

John D. Stewart

Name John D. Stewart
Doc Id 07114126
City Brooklyn NY
Designation us-only
Country US

John D. Stewart

Name John D. Stewart
Doc Id D0518378
City Todos Santos, Baja California Sur
Designation us-only
Country MX

John D. Stewart

Name John D. Stewart
Doc Id D0540178
City Baja California Sur
Designation us-only
Country MX

John D. Stewart

Name John D. Stewart
Doc Id 07568160
City Brooklyn NY
Designation us-only
Country US

John Stewart

Name John Stewart
Doc Id 07051386
City Cornwall
Designation us-only
Country GB

John Foreman Stewart

Name John Foreman Stewart
Doc Id 07273096
City Houston TX
Designation us-only
Country US

John Howard Stewart

Name John Howard Stewart
Doc Id 07111374
City Janesville WI
Designation us-only
Country US

John M. Stewart

Name John M. Stewart
Doc Id 07119168
City Sackville
Designation us-only
Country CA

John M. Stewart

Name John M. Stewart
Doc Id 07071168
City Denver CO
Designation us-only
Country US

John M. Stewart

Name John M. Stewart
Doc Id 07273850
City Sackville
Designation us-only
Country CA

John M. Stewart

Name John M. Stewart
Doc Id 07427496
City Denver CO
Designation us-only
Country US

John M. Stewart

Name John M. Stewart
Doc Id 07485622
City Sackville
Designation us-only
Country CA

John M. Stewart

Name John M. Stewart
Doc Id 07858349
City Denver CO
Designation us-only
Country US

John M. Stewart

Name John M. Stewart
Doc Id 07745588
City Sackville
Designation us-only
Country CA

John M. Stewart

Name John M. Stewart
Doc Id 08003754
City Sackville
Designation us-only
Country CA

John M. Stewart

Name John M. Stewart
Doc Id 08338136
City Sackville
Designation us-only
Country CA

John Foreman Stewart

Name John Foreman Stewart
Doc Id 07256706
City Rijswijk
Designation us-only
Country NL

John Stewart

Name John Stewart
Doc Id 07072879
City Hoffman Estates IL
Designation us-only
Country US

JOHN STEWART

Name JOHN STEWART
Type Voter
State AZ
Address P.O. BOX 1051, KAYENTA, AZ 86033
Phone Number 928-675-7014
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Voter
State AR
Address 3375 MILLER COUNTY 22, FOUKE, AR 71837
Phone Number 903-278-4258
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Republican Voter
State AR
Address 408NBAYDR, BAY, AR 72411
Phone Number 870-897-4693
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Independent Voter
State AR
Address 335 EAST POPE ST, MONTICELLO, AR 71655
Phone Number 870-367-8533
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Republican Voter
State AR
Address 7908 COLERIDGE DR, NORTH LITTLE ROCK, AR 72116
Phone Number 501-765-7456
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Independent Voter
State AZ
Address 2447 N.AUGASTA DR., MESA, AZ 85215
Phone Number 480-830-0967
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Independent Voter
State AL
Address 235 BARTON ST. N A, ANDALUSIA, AL 36420
Phone Number 334-222-3642
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Voter
State AL
Address 855 W SUNSET DR, TALLADEGA, AL 35160
Phone Number 256-312-7128
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Voter
State AL
Address 6601MCDONALD RD., THEODORE, AL 36582
Phone Number 251-653-0332
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Independent Voter
State AL
Address 2232 VANESSA DRIVE, BIRMINGHAM, AL 35242
Phone Number 205-991-7229
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Voter
State AL
Address 3456STSTSW, FAYETTE, AL 35555
Phone Number 205-923-2934
Email Address [email protected]

JOHN STEWART

Name JOHN STEWART
Type Republican Voter
State AL
Address 85 SOUTHWOOD TRL, ALABASTER, AL 35007
Phone Number 205-665-6061
Email Address [email protected]

John A Stewart

Name John A Stewart
Visit Date 4/13/10 8:30
Appointment Number U15733
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 11:00
Appt End 6/30/2012 23:59
Total People 241
Last Entry Date 6/14/2012 11:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

JOHN D STEWART

Name JOHN D STEWART
Visit Date 4/13/10 8:30
Appointment Number U00073
Type Of Access VA
Appt Made 4/26/10 17:36
Appt Start 4/27/10 10:30
Appt End 4/27/10 23:59
Total People 337
Last Entry Date 4/26/10 17:36
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN N STEWART

Name JOHN N STEWART
Visit Date 4/13/10 8:30
Appointment Number U85585
Type Of Access VA
Appt Made 3/8/10 18:08
Appt Start 3/10/10 11:30
Appt End 3/10/10 23:59
Total People 3
Last Entry Date 3/8/2010
Meeting Location OEOB
Caller CAROLINE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71288

JOHN H STEWART

Name JOHN H STEWART
Visit Date 4/13/10 8:30
Appointment Number U89327
Type Of Access VA
Appt Made 3/26/10 11:30
Appt Start 3/27/10 11:00
Appt End 3/27/10 23:59
Total People 369
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN STEWART

Name JOHN STEWART
Visit Date 4/13/10 8:30
Appointment Number U71257
Type Of Access VA
Appt Made 1/13/10 9:26
Appt Start 1/15/10 7:30
Appt End 1/15/10 23:59
Total People 49
Last Entry Date 1/13/10 9:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JOHN A STEWART

Name JOHN A STEWART
Visit Date 4/13/10 8:30
Appointment Number U65554
Type Of Access VA
Appt Made 12/16/09 11:04
Appt Start 12/17/09 15:30
Appt End 12/17/09 23:59
Total People 390
Last Entry Date 12/16/09 11:04
Meeting Location WH
Caller VISITORS
Description 330PM - OPEN HOUSE.
Release Date 03/26/2010 07:00:00 AM +0000

JOHN B STEWART

Name JOHN B STEWART
Visit Date 4/13/10 8:30
Appointment Number U63147
Type Of Access VA
Appt Made 12/10/09 13:52
Appt Start 12/12/09 8:30
Appt End 12/12/09 23:59
Total People 423
Last Entry Date 12/10/09 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

JOHN W STEWART

Name JOHN W STEWART
Visit Date 4/13/10 8:30
Appointment Number U54525
Type Of Access VA
Appt Made 11/9/09 11:22
Appt Start 11/10/09 11:30
Appt End 11/10/09 23:59
Total People 37
Last Entry Date 11/9/09 11:22
Meeting Location WH
Caller VISITORS
Release Date 02/26/2010 08:00:00 AM +0000

JOHN W STEWART

Name JOHN W STEWART
Visit Date 4/13/10 8:30
Appointment Number U55984
Type Of Access VA
Appt Made 11/16/09 20:22
Appt Start 11/17/09 12:00
Appt End 11/17/09 23:59
Total People 247
Last Entry Date 11/16/09 20:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOHN W STEWART

Name JOHN W STEWART
Visit Date 4/13/10 8:30
Appointment Number U43898
Type Of Access VA
Appt Made 10/2/09 19:40
Appt Start 10/6/09 8:30
Appt End 10/6/09 23:59
Total People 316
Last Entry Date 10/2/09 19:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN C STEWART

Name JOHN C STEWART
Visit Date 4/13/10 8:30
Appointment Number U43904
Type Of Access VA
Appt Made 10/4/09 12:25
Appt Start 10/6/09 11:00
Appt End 10/6/09 23:59
Total People 288
Last Entry Date 10/4/09 12:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN E STEWART

Name JOHN E STEWART
Visit Date 4/13/10 8:30
Appointment Number U49423
Type Of Access VA
Appt Made 10/22/09 12:38
Appt Start 10/27/09 9:00
Appt End 10/27/09 23:59
Total People 352
Last Entry Date 10/22/09 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN W STEWART

Name JOHN W STEWART
Visit Date 4/13/10 8:30
Appointment Number U43067
Type Of Access VA
Appt Made 10/1/09 14:04
Appt Start 10/3/09 7:30
Appt End 10/3/09 23:59
Total People 309
Last Entry Date 10/1/09 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN A STEWART

Name JOHN A STEWART
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:12
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:12
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JOHN W STEWART

Name JOHN W STEWART
Visit Date 4/13/10 8:30
Appointment Number U44597
Type Of Access VA
Appt Made 10/7/09 13:51
Appt Start 10/8/09 9:30
Appt End 10/8/09 23:59
Total People 439
Last Entry Date 10/7/09 14:01
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS.
Release Date 01/29/2010 08:00:00 AM +0000

JOHN STEWART

Name JOHN STEWART
Visit Date 4/13/10 8:30
Appointment Number U64951
Type Of Access VA
Appt Made 12/6/10 14:20
Appt Start 12/13/10 15:00
Appt End 12/13/10 23:59
Total People 288
Last Entry Date 12/6/10 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

John C Stewart

Name John C Stewart
Visit Date 4/13/10 8:30
Appointment Number U98765
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/14/2011 10:30
Appt End 4/14/2011 23:59
Total People 352
Last Entry Date 4/8/2011 12:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John A Stewart

Name John A Stewart
Visit Date 4/13/10 8:30
Appointment Number U30122
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/3/2011 11:00
Appt End 8/3/2011 23:59
Total People 352
Last Entry Date 7/29/2011 19:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John L Stewart

Name John L Stewart
Visit Date 4/13/10 8:30
Appointment Number U33958
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/17/2011 7:30
Appt End 8/17/2011 23:59
Total People 357
Last Entry Date 8/9/2011 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John R Stewart

Name John R Stewart
Visit Date 4/13/10 8:30
Appointment Number U63769
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/17/2011 12:30
Appt End 12/17/2011 23:59
Total People 282
Last Entry Date 12/5/2011 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John A Stewart

Name John A Stewart
Visit Date 4/13/10 8:30
Appointment Number U64327
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/21/2011 14:30
Appt End 12/21/2011 23:59
Total People 251
Last Entry Date 12/7/2011 9:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John R Stewart

Name John R Stewart
Visit Date 4/13/10 8:30
Appointment Number U64709
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 14:30
Appt End 12/7/2011 23:59
Total People 13
Last Entry Date 12/6/2011 17:51
Meeting Location WH
Caller ALEXANDER
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87161

John B Stewart

Name John B Stewart
Visit Date 4/13/10 8:30
Appointment Number U87539
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/22/2012 11:00
Appt End 3/22/2012 23:59
Total People 300
Last Entry Date 3/8/2012 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John P Stewart

Name John P Stewart
Visit Date 4/13/10 8:30
Appointment Number U00790
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/25/2012 8:00
Appt End 4/25/2012 23:59
Total People 153
Last Entry Date 4/23/2012 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John C Stewart

Name John C Stewart
Visit Date 4/13/10 8:30
Appointment Number U06787
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/14/2012 14:30
Appt End 5/14/2012 23:59
Total People 85
Last Entry Date 5/14/2012 5:35
Meeting Location OEOB
Caller KYLE
Description TIME CHANGE PER REQUESTOR
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91162

John H Stewart

Name John H Stewart
Visit Date 4/13/10 8:30
Appointment Number U18324
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/26/2012 8:00
Appt End 6/26/2012 23:59
Total People 203
Last Entry Date 6/22/2012 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John A Stewart

Name John A Stewart
Visit Date 4/13/10 8:30
Appointment Number U15730
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 8:30
Appt End 6/30/2012 23:59
Total People 300
Last Entry Date 6/14/2012 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

JOHN C STEWART

Name JOHN C STEWART
Visit Date 4/13/10 8:30
Appointment Number U68574
Type Of Access VA
Appt Made 12/17/10 8:53
Appt Start 12/20/10 8:30
Appt End 12/20/10 23:59
Total People 298
Last Entry Date 12/17/10 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN A STEWART

Name JOHN A STEWART
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/13/10 18:32
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/13/10 18:32
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JOHN STEWART

Name JOHN STEWART
Car CHEVROLET HHR
Year 2007
Address 6280 Dawson Blvd, Mentor, OH 44060-3646
Vin 3GNDA33P67S511800

JOHN STEWART

Name JOHN STEWART
Car ACURA MDX
Year 2007
Address 5 NANCY LN, VOORHEESVILLE, NY 12186
Vin 2HNYD288X7H531106
Phone 717-244-7264

JOHN STEWART

Name JOHN STEWART
Car CHEVROLET SUBURBAN
Year 2007
Address 2780 WELLSPRINGS DR, PFAFFTOWN, NC 27040
Vin 1GNFK16367J159306
Phone 336-945-7907

JOHN STEWART

Name JOHN STEWART
Car PONTIAC VIBE
Year 2007
Address 27 MESA AVE, CARBONDALE, CO 81623-2207
Vin 5Y2SL65827Z408586

JOHN STEWART

Name JOHN STEWART
Car HONDA ACCORD
Year 2007
Address 177 Brookwood Ln, Rock Hill, SC 29732-1010
Vin 1HGCM66507A084348

JOHN STEWART

Name JOHN STEWART
Car CHEVROLET SILVERADO C1500
Year 2007
Address 33910 MCNICOL RD, LEWES, DE 19958-6221
Vin 3GCEC14X87G184748

JOHN F STEWART

Name JOHN F STEWART
Car TOYOTA CAMRY
Year 2007
Address 23 Pierrepont Rd, Newton Lower Falls, MA 02462-1130
Vin 4T1BK46K07U521477
Phone 617-969-0950

JOHN STEWART

Name JOHN STEWART
Car CHEVROLET HHR
Year 2007
Address 2 DRYDEN RD, NEW CASTLE, DE 19720-2315
Vin 3GNDA23D87S542305
Phone 302-322-3649

JOHN STEWART

Name JOHN STEWART
Car AUDI A4
Year 2007
Address 1415 Gray Bluff Trl, Chapel Hill, NC 27517-9126
Vin WAUKF78E27A198095
Phone 919-929-3273

JOHN STEWART

Name JOHN STEWART
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 4200 Lawrenceburg Rd, Frankfort, KY 40601-8415
Vin WDDNG71X17A080599

JOHN STEWART

Name JOHN STEWART
Car HYUNDAI ENTOURAGE
Year 2007
Address 101 N Grandview St Apt 206, Mount Dora, FL 32757-5670
Vin KNDMC233376023144

JOHN P STEWART

Name JOHN P STEWART
Car TOYO CAMR
Year 2007
Address 6865 PAVILION LANDING PL, WESTERVILLE, OH 43082-9342
Vin JTNBK46K373027555

John Stewart

Name John Stewart
Car BMW 5 SERIES
Year 2007
Address 3836 Cobbs Dr, Waco, TX 76708-3012
Vin WBANE53547CY08305
Phone 254-235-7257

JOHN STEWART

Name JOHN STEWART
Car Chrysler EX250-F
Year 2007
Address 3611 The Plz, Charlotte, NC 28205-1239
Vin JKAEXMF197DA28095

JOHN STEWART

Name JOHN STEWART
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 103 Tours Ln, Laredo, TX 78045-8538
Vin 5VNBU102X7T054271

JOHN STEWART

Name JOHN STEWART
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2580 Cavern Creek St, Las Vegas, NV 89115-4359
Vin 5VPHB26D573001688

JOHN STEWART

Name JOHN STEWART
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5351 Stag Park Rd, Burgaw, NC 28425-3215
Vin 5A4LTSL1072029066
Phone 910-259-3273

JOHN STEWART

Name JOHN STEWART
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 185 Graceland Pl, Salisbury, NC 28146-7165
Vin 4YDT32B267S631345

JOHN STEWART

Name JOHN STEWART
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 115 Wilkinson St, Clarksburg, WV 26301-5974
Vin 4X4TPUE267P011106

JOHN STEWART

Name JOHN STEWART
Car TOYOTA CAMRY
Year 2007
Address 5831 SOUTHFORD ST, HOUSTON, TX 77033-1926
Vin 4T1BE46K37U568378

JOHN STEWART

Name JOHN STEWART
Car TOYOTA CAMRY SOLARA
Year 2007
Address 6791 Balmoral Rdg, New Market, MD 21774-6906
Vin 4T1FA38P27U120388

JOHN STEWART

Name JOHN STEWART
Car TOYOTA AVALON
Year 2007
Address 6600 NW 22nd St, Margate, FL 33063-2118
Vin 4T1BK36B87U240277

JOHN STEWART

Name JOHN STEWART
Car CHEVROLET HHR
Year 2007
Address 1543 Buttermilk Run Rd, Manchester, OH 45144-8225
Vin 3GNDA23D97S519874

JOHN STEWART

Name JOHN STEWART
Car MERCURY MILAN
Year 2007
Address 115 ORCHARD ST, HOT SPRINGS, AR 71913-4956
Vin 3MEHM02197R637216

JOHN STEWART

Name JOHN STEWART
Car CHEVROLET HHR
Year 2007
Address 8619 Glen Mont, San Antonio, TX 78239-3041
Vin 3GNDA33P27S512135

JOHN STEWART

Name JOHN STEWART
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 116 Victoria Dr, Fort Collins, CO 80525-4241
Vin JH2RD060X7K500708

JOHN STEWART

Name JOHN STEWART
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 18388 Heather Ann Ct, Lake Oswego, OR 97034-7232
Vin 2A8GP64L87R311119
Phone 503-638-4903

John Stewart

Name John Stewart
Domain wdc14k.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5301 Buckeystown Pike|Suite #104 Frederick Maryland 21704
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain fescape.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Cliff Street Chambers 12 Cliff Street Ramsgate Kent CT11 9HS
Registrant Country UNITED KINGDOM

John Stewart

Name John Stewart
Domain redzee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-03
Update Date 2008-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3030 Rocky Point Drive Tamps Florida 33623
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain rxinserts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-09-13
Update Date 2013-09-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1976 Arsenal St. Louis Missouri 63118
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain industrialvisioncorp.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-09-13
Update Date 2013-09-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1976 Arsenal St. Louis Missouri 63118
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain clickonasia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-27
Update Date 2011-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 7360 Dunvegan court Burnaby BC V5A3R5
Registrant Country CANADA

John Stewart

Name John Stewart
Domain evolutionarymanifesto.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-02-16
Update Date 2011-11-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 720/181 Exhibition Street Melbourne VIC 3000
Registrant Country AUSTRALIA

JOHN STEWART

Name JOHN STEWART
Domain healthandconfidence.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-07
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 10 KURANDA QLD 4881
Registrant Country AUSTRALIA

John Stewart

Name John Stewart
Domain naughty-celebs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-28
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address Arenales 3058|1C Capital Federal 1425
Registrant Country ARGENTINA

John Stewart

Name John Stewart
Domain oral-facialsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-14
Update Date 2012-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Harwood Drive Bennington Vermont 05201
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain ecentralmedia.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-07-25
Update Date 2013-07-23
Registrar Name REGISTER.COM, INC.
Registrant Address P O Box 37 878 Parnell Auckland 1033
Registrant Country NEW ZEALAND

John Stewart

Name John Stewart
Domain merrickparknyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-03
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 14744 SE 83rd Pl Newcastle Washington 98059
Registrant Country UNITED STATES

john stewart

Name john stewart
Domain spreadordead.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-17
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 525 s ashland ave michigan city Indiana 46360
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain nuncscio.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-10-08
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 247 Merrickville Ontario K0G 1N0
Registrant Country CANADA

JOHN STEWART

Name JOHN STEWART
Domain imstartupcoach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-20
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 10 KURANDA QLD 4881
Registrant Country AUSTRALIA

John Stewart

Name John Stewart
Domain psalmistg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain ianandsarai.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Greenwich Avenue|Apt. 6 Greenwich Connecticut 06830
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain deals4men.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Greenwich Avenue|Apt. 6 Greenwich Connecticut 06830
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain sickdailydeals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Greenwich Avenue|Apt. 6 Greenwich Connecticut 06830
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain bronyplanet.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 603 Strickland Dr Orange TX 77630
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain theestategirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Greenwich Avenue|Apt. 6 Greenwich Connecticut 06830
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain scotscreed.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 19 - 23 Berthapark View Inveralmnd Ind Est Perth Midlothian PH1 3JE
Registrant Country UNITED KINGDOM

JOHN STEWART

Name JOHN STEWART
Domain lowhomeproduct.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-20
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address TAMAN PONDOK INDAH BL LY-14 WIYUNG, WIYUNG SURABAYA JAWA TIMUR 60228
Registrant Country INDONESIA

john stewart

Name john stewart
Domain fb-likes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-27
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 8 ladeside drive glasgow kilsyth g650jw
Registrant Country UNITED KINGDOM

John Stewart

Name John Stewart
Domain 1smartcity.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 341 South 600 East Spanish Fork UT 84660
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain nwehopechurchag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14744 SE 83rd Pl Newcastle Washington 98059
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain laseniorcenters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-13
Update Date 2009-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 181 Cascabel Los Alamos New Mexico 87544
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain swapdoodle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Greenwich Avenue|Apt. 6 Greenwich Connecticut 06830
Registrant Country UNITED STATES

John Stewart

Name John Stewart
Domain baresecentuals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-10
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address Arenales 3058 Capital Federal 1425
Registrant Country ARGENTINA