Jonathan Allen

We have found 362 public records related to Jonathan Allen in 37 states . People found have 3 ethnicities: Other Asian, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 62 business registration records connected with Jonathan Allen in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Adult Literacy Teacher. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $45,712.


Jonathan A Allen

Name / Names Jonathan A Allen
Age 47
Birth Date 1977
Also Known As Jon Allen
Person 110 Pilgrim Ln, Westbury, NY 11590
Phone Number 212-665-2973
Possible Relatives

Previous Address 28-28 D6 29 St, Astoria, NY 11102
50 105th St #2A, New York, NY 10025
2828 29th St #D6, Astoria, NY 11102
28-28 29 St, Astoria, NY 11102
16 Isabella St #4, Boston, MA 02116
275 Beacon St #4A, Boston, MA 02116
Rice, Cambridge, MA 02140
64 Bay State Rd #0, Boston, MA 02215
411 Highland Ave #211, Somerville, MA 02144
4 Isabella St #16, Boston, MA 02116
57 Quint Ave #2, Allston, MA 02134

Jonathan David Allen

Name / Names Jonathan David Allen
Age 47
Birth Date 1977
Also Known As John Allen
Person 1837 Lane St, Kannapolis, NC 28083
Phone Number 704-875-8509
Possible Relatives




Previous Address 264 Federal St #1, Greenfield, MA 01301
74 Davis St, Turners Falls, MA 01376
242 Broad St #A, Statesville, NC 28677
416 Action Dr, Concord, NC 28027
6100 Irish Potato Rd, Kannapolis, NC 28083
2503 Dawson St, Kannapolis, NC 28081
201 Bacon Rd, Statesville, NC 28625
13507 Ardrey End Ln, Huntersville, NC 28078
13507 Ardry End Ln #9, Huntersville, NC 28078
41 Davis St, Turners Falls, MA 01376
89 PO Box, Colrain, MA 01340
188 Chapman St, Greenfield, MA 01301
2230 Cascades Blvd #206, Kissimmee, FL 34741

Jonathan K Allen

Name / Names Jonathan K Allen
Age 50
Birth Date 1974
Person 1747 108th Way, Davie, FL 33324
Phone Number 954-424-8521
Possible Relatives
Adrelia Cabineff

A Allen
K Allen
Previous Address 539 Lakeview Dr, Kissimmee, FL 34759
910 33rd Way, Fort Lauderdale, FL 33311
5203 Congressional Pl, Lawrence, KS 66049
2566 State Road 7, Lauderdale Lakes, FL 33313
3700 Clinton Pkwy #711, Lawrence, KS 66047
3320 8th Ct #8, Fort Lauderdale, FL 33311
951 Arkansas St #B3, Lawrence, KS 66044
1800 Engel #1065, Lawrence, KS 66045
1533 Bronough St #D, Tallahassee, FL 32301
Associated Business Jorjan Inc Jorjan, Inc Cakes & Catering By Liz, Inc

Jonathan D Allen

Name / Names Jonathan D Allen
Age 52
Birth Date 1972
Also Known As John Allen
Person 647 Rand Rd, Owensboro, KY 42301
Phone Number 617-910-9267
Possible Relatives







Previous Address 46 Columbia Rd #1, Dorchester, MA 02121
50 Kent St, Somerville, MA 02143
763 Truman Hwy #3, Hyde Park, MA 02136
12 Fox St #3, Dorchester, MA 02122
32 Holyoke St #34, Malden, MA 02148
461 Park Dr, Boston, MA 02215
306 Price Ave, Hominy, OK 74035
16 Walden Square Rd, Cambridge, MA 02140
386 Washington St #B, Somerville, MA 02143
Email [email protected]

Jonathan David Allen

Name / Names Jonathan David Allen
Age 55
Birth Date 1969
Also Known As Jonathon Allen
Person 4222 Unruh Dr, Enid, OK 73703
Phone Number 580-242-0278
Possible Relatives





D H Allen
Family Allen
Previous Address 29 HC 2, Bazine, KS 67516
HC 2, Bazine, KS 67516
10391 Hyacinth St, Littleton, CO 80129
385 PO Box, Ness City, KS 67560
2011 Eagle View Dr, Colorado Springs, CO 80909
1711 Decatur St, Denver, CO 80219
8095 Holland Ct #D, Arvada, CO 80005
261487 PO Box, Highlands Ranch, CO 80163
10391 Hyacinth St, Highlands Ranch, CO 80129
579 Arden Cir, Littleton, CO 80126
2865 Hunters Glen Rd, Monument, CO 80132
Associated Business Blueridge Petroleum Corporation

Jonathan Gregory Allen

Name / Names Jonathan Gregory Allen
Age 58
Birth Date 1966
Person 1118 Merry Oaks Dr, College Station, TX 77840
Phone Number 979-696-1994
Possible Relatives
Suechen S Allen






Previous Address 3115 Annette Ct, Garland, TX 75044
4324 Casanna Way #506, Oceanside, CA 92057
917 Mimosa St, Burkburnett, TX 76354
4064 PO Box, Milton, FL 32572
2605 PO Box, Rogers, AR 72757
1500 Olympia Way, College Station, TX 77840
9988 Valley View Dr, College Station, TX 77845
2404 Yorktown St, Beeville, TX 78102
12 Nordell St #MCAS, Jacksonville, NC 28540
2601 Van Dorn St, Alexandria, VA 22302
121 Broadleaf Dr, Jacksonville, NC 28546
239 Merrill Dr, Milton, FL 32570
1515 Jefferson Davis Hwy, Arlington, VA 22202
16 Longstaff St, Jacksonville, NC 28540
4324 Cassanna Way 506th #506, Oceanside, CA 92057
General Delivery, Milton, FL 32570
General Delivery, Oceanside, CA 92054

Jonathan C Allen

Name / Names Jonathan C Allen
Age 58
Birth Date 1966
Also Known As Jd Allen
Person 585 Careswell St, Marshfield, MA 02050
Phone Number 773-868-9019
Possible Relatives


J Scottmdpc Allen


Previous Address 106 Concord Dr, Madison, CT 06443
1842 Waveland Ave #3, Chicago, IL 60613
4771 Cove Rd, West Bloomfield, MI 48323
69 Tower St #3, Jamaica Plain, MA 02130
145 Brooks St, Brighton, MA 02135
947 Leavitt St #3, Chicago, IL 60622
3044 91st St, Milwaukee, WI 53222
4508 Oakley Ave #3, Chicago, IL 60625
7 Adelaide St #1, Jamaica Plain, MA 02130
Adelaide, Jamaica Plain, MA 02130
Adelaide Te, Jamaica Plain, MA 02130
222 Riverside Plz #33, Chicago, IL 60606
195 Brooks #1, Boston, MA 02135
3875 Devon Rd #10, Royal Oak, MI 48073
23 Emerson St, Newton, MA 02458
200 University Ave #7, Royal Oak, MI 48067
3138 Oakshire Ave, Berkley, MI 48072
4771 Cove, Keego Harbor, MI 48320
1540 Burcham Dr, East Lansing, MI 48823
Email [email protected]

Jonathan Lucas Allen

Name / Names Jonathan Lucas Allen
Age 60
Birth Date 1964
Also Known As Jon L Allen
Person 975 Riverbend St, Superior, CO 80027
Phone Number 303-499-3459
Possible Relatives

Previous Address 160 Lincoln Ave, Amherst, MA 01002
101 Pheasant Run, Louisville, CO 80027
217 Canyonside Dr, Boulder, CO 80302

Jonathan Edward Allen

Name / Names Jonathan Edward Allen
Age 60
Birth Date 1964
Also Known As Jou Allen
Person 9301 Harmony Acres, Grand Ledge, MI 48837
Phone Number 517-627-0058
Possible Relatives


R Allen




Previous Address 9353 Grand River Hwy, Grand Ledge, MI 48837
5504 Malden St, Portland, OR 97206
5504 Malden Dr, Portland, OR 97206
105 Harmon Cir, Biloxi, MS 39531
23731 PO Box, Biloxi, MS 39534
Email [email protected]

Jonathan Kelly Allen

Name / Names Jonathan Kelly Allen
Age 61
Birth Date 1963
Also Known As Allen Jonathan
Person 405 Pinegrove Ave, Waterford, MI 48327
Phone Number 248-682-3789
Possible Relatives
Quatilli Allen




Previous Address 110 Freda Ln, Lowell, MA 01854
405 Pinegrove Dr, Waterford, MI 48327
4846 Halberd, Union Lake, MI 48387
57 Catamount Rd #I, Tewksbury, MA 01876
135 Lowe St, Tewksbury, MA 01876
Email [email protected]

Jonathan B Allen

Name / Names Jonathan B Allen
Age 61
Birth Date 1963
Person 865 178th Ter, Miami, FL 33162
Phone Number 786-285-0687
Possible Relatives





Previous Address 211 Mendall Rd, Acushnet, MA 02743
1145 122nd Ave #BLD58, Pembroke Pines, FL 33025
100 Macarthur Cswy, Miami Beach, FL 33139
6034 Richmond Hwy #921, Alexandria, VA 22303
601 22nd St, Miami, FL 33137
909 1st Ave, Miami, FL 33131
1800 Sans Souci Blvd #110, North Miami, FL 33181

Jonathan Charles Allen

Name / Names Jonathan Charles Allen
Age 61
Birth Date 1963
Also Known As Jonathon C Allen
Person 3546 Saint Henry Ln, Saint Louis, MO 63121
Phone Number 314-423-0973
Possible Relatives

Andrea L Kaidallen


Previous Address 1316 Temple Pl, Saint Louis, MO 63112
2211 Dodier St #A, Saint Louis, MO 63107
2315 Maiden Ln, Saint Louis, MO 63106
2344 Sullivan Ave, Saint Louis, MO 63107
4926 Okeefe St, Bossier City, LA 71111
General Delivery, Shreveport, LA 71102
5307 Daffodil Ave, Bossier City, LA 71112
Email [email protected]

Jonathan Cooper Allen

Name / Names Jonathan Cooper Allen
Age 64
Birth Date 1960
Person 11 Prince St, Brookline, MA 02445
Phone Number 617-277-6608
Previous Address 11 Prince St #2, Brookline, MA 02445
11 Prince St #1, Brookline, MA 02445
Email [email protected]

Jonathan Allen

Name / Names Jonathan Allen
Age 65
Birth Date 1959
Also Known As Johnney E Allen
Person 857 John Thomas Rd, Manitou, KY 42436
Phone Number 270-322-8409
Possible Relatives
Previous Address RR 2, Hanson, KY 42413
109C RR 2, Hanson, KY 42413
3345 Stagecoach Rd, Hanson, KY 42413
1069 Highway, Hanson, KY 42413
Highway #1069, Hanson, KY 42413
90 PO Box, Madisonville, KY 42431
109C PO Box, Hanson, KY 42413
Email [email protected]

Jonathan Wayne Allen

Name / Names Jonathan Wayne Allen
Age 65
Birth Date 1959
Also Known As Janet M Allen
Person 206 Hughes Rd, Winnfield, LA 71483
Phone Number 318-628-3942
Possible Relatives







Previous Address 707 Brahma Dr, Natchitoches, LA 71457
3737 Timberglen Rd, Dallas, TX 75287
300 John Redditt Dr #303, Lufkin, TX 75904
18777 Midway Rd, Dallas, TX 75287
437 Patrick Rd, Natchitoches, LA 71457
307 Pineville St, Winnfield, LA 71483
3809 La Fontaine St, Chalmette, LA 70043
11011 Cal Rd #118, Baton Rouge, LA 70809
630 PO Box, Winnfield, LA 71483
6501 Ridge, Odessa, TX 79762
6501 Eastridge Rd, Odessa, TX 79762
362 PO Box, Baton Rouge, LA 70821
593 PO Box, Winnfield, LA 71483
Email [email protected]
Associated Business Rosemeade Apts Axiom Corporation International Association Of Mature Adults

Jonathan Green Allen

Name / Names Jonathan Green Allen
Age 66
Birth Date 1958
Also Known As John Green Allen
Person 498 Warnix Ln, Hensley, AR 72065
Phone Number 501-261-7749
Possible Relatives







Previous Address 704 Lehman Dr, Jacksonville, AR 72076
1803 Linda Ln, Jacksonville, AR 72076
3 3 RR 3, Sheridan, AR 72150
3 RR 3 #1, Sheridan, AR 72150
62 Delta Cir #A, Sheridan, AR 72150
1005 James St #F, Jacksonville, AR 72076
62A PO Box, Sheridan, AR 72150
Email [email protected]

Jonathan Allen

Name / Names Jonathan Allen
Age 66
Birth Date 1958
Also Known As John Tracey Allen
Person 33119 Dave Pichon Rd, Slidell, LA 70460
Phone Number 985-641-4136
Possible Relatives



Previous Address 33198 Dave Pichon Rd, Slidell, LA 70460
678 Dave Pichon Rd, Slidell, LA 70460
Email [email protected]
Associated Business John Allen, Inc

Jonathan B Allen

Name / Names Jonathan B Allen
Age 72
Birth Date 1952
Person 10713 Laurel Rd, London, KY 40741
Phone Number 606-877-6626
Possible Relatives







Previous Address 302 Hurley Ln, London, KY 40744
106 Smokey Trail Dr #B101, Limon, CO 80828
2000 17th Ct, Fort Lauderdale, FL 33305
2000 17th Ct, Ft Lauderdale, FL 33305
2000 17th Ct #2, Fort Lauderdale, FL 33305
2000 17th St #2, Fort Lauderdale, FL 33305
2000 17th Ct #1, Ft Lauderdale, FL 33305
94 PO Box, Como, CO 80432
2000 17th Ct #1, Fort Lauderdale, FL 33305
2000 17th St #1, Fort Lauderdale, FL 33305
4450 30th St, Coconut Creek, FL 33066
7320 Powderwash Dr, Colorado Springs, CO 80911
1506 Kiowa St, Colorado Springs, CO 80909
4450 30th St #1, Coconut Creek, FL 33066
4450 30th St #118-BD, Coconut Creek, FL 33066
1812 20th Ave, Fort Lauderdale, FL 33305
2004 19th St, Fort Lauderdale, FL 33305
1325 Centennial, Fountain, CO 80817
7325 Centennial St, Fountain, CO 80817
Email [email protected]

Jonathan E Allen

Name / Names Jonathan E Allen
Age 74
Birth Date 1950
Also Known As Jack Allen
Person 1879 Avenida Dracaena, Jensen Beach, FL 34957
Phone Number 561-347-9647
Possible Relatives Jennifer J Allenpellerin







Previous Address 350 Ocean Blvd, Boca Raton, FL 33432
350 Ocean Blvd #THE, Boca Raton, FL 33432
350 Ocean Blvd #LC, Boca Raton, FL 33432
350 Ocean Blvd #11A, Boca Raton, FL 33432
6527 34th Ave, Coconut Creek, FL 33073
10 Sudbury Rd #2, Weston, MA 02493
3100 49th St, Fort Lauderdale, FL 33308
32 Stevens St #2, Methuen, MA 01844
41 Cedar St #41, Haverhill, MA 01830
618 13th St #21, Boca Raton, FL 33486
350 Ocean Blvd #8A, Boca Raton, FL 33432
3100 49th St #409, Fort Lauderdale, FL 33308
3100 49th St #409, Ft Lauderdale, FL 33308
11 Town House #50, Amherst, MA 01002
Associated Business Superior Inspection Service

Jonathan Allen

Name / Names Jonathan Allen
Age 78
Birth Date 1946
Person 3 Creek Rim Dr, Titusville, NJ 08560
Phone Number 609-737-8896
Possible Relatives
Previous Address 3 Creek Rim Dr, Hopewell, NJ 08525
3 Crusher Rd, Hopewell, NJ 08525
Creek Rim, Titusville, NJ 08560
75 Prospect St, Hopewell, NJ 08525
Email [email protected]

Jonathan H Allen

Name / Names Jonathan H Allen
Age 80
Birth Date 1944
Also Known As John H Allen
Person 111 Middle St, Hadley, MA 01035
Phone Number 413-584-7565
Possible Relatives







Previous Address 65 Middle St, Hadley, MA 01035
65 Middle, Hadley, MA 01035
148 Pleasant St, Granby, MA 01033
121 Breckwood Blvd #L, Springfield, MA 01109
752 Tremont St #4, Boston, MA 02118
138 Russell St, Hadley, MA 01035
2088 PO Box, Springfield, MA 01101

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 160 35th Ter, Fort Lauderdale, FL 33312
Possible Relatives
Arona Alleneaston
Previous Address 4270 Mw #40TH, Lauderdale Lakes, FL 33313
4400 36th Ct, Lauderdale Lakes, FL 33319

Jonathan W Allen

Name / Names Jonathan W Allen
Age N/A
Person 14530 Fremont Ave, Englewood, CO 80112
Possible Relatives

Jonathan J Allen

Name / Names Jonathan J Allen
Age N/A
Person 2119 STANFORD ST, ATHENS, AL 35611
Phone Number 256-216-1112

Jonathan R Allen

Name / Names Jonathan R Allen
Age N/A
Person 5332 BROOKSVILLE RD, DICKINSON, AL 36436
Phone Number 334-636-5577

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 104 WEEKS DR APT 12, ENTERPRISE, AL 36330
Phone Number 334-475-3777

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 3663 COUNTY ROAD 121, FORT PAYNE, AL 35968
Phone Number 256-638-8428

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 8238 COUNTY ROAD 434, TRINITY, AL 35673
Phone Number 256-974-7991

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 2125 WRENSNEST DR SE APT H, HUNTSVILLE, AL 35802
Phone Number 256-885-9750

Jonathan E Allen

Name / Names Jonathan E Allen
Age N/A
Person 37 WATER TANK RD, HAYDEN, AL 35079
Phone Number 205-559-8235

Jonathan O Allen

Name / Names Jonathan O Allen
Age N/A
Person 1958 E MANHATTON DR, TEMPE, AZ 85282
Phone Number 480-897-0772

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 3135 E CAMINO ST, MESA, AZ 85213

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 3405 15TH AVE, VALLEY, AL 36854

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 1201 ALABAMA AVE, JASPER, AL 35501

Jonathan E Allen

Name / Names Jonathan E Allen
Age N/A
Person 6653 CASTLE HEIGHTS RD, MORRIS, AL 35116

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 429 15TH TERRACE CIR NW, BIRMINGHAM, AL 35215

Jonathan W Allen

Name / Names Jonathan W Allen
Age N/A
Person PO BOX 1013, TRINITY, AL 35673

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 57735 BLUEBERRY GLENN AVE, HOMER, AK 99603

Jonathan E Allen

Name / Names Jonathan E Allen
Age N/A
Person 724 POSTAL SERVICE LOOP, STOP 5900 FORT RICHARDSON, AK 99505

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 82 PO Box, Quitman, AR 72131

Jonathan R Allen

Name / Names Jonathan R Allen
Age N/A
Person 781 PO Box, Whitney, TX 76692

Jonathan M Allen

Name / Names Jonathan M Allen
Age N/A
Person 1311 Laird St, Tempe, AZ 85281

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 75 Crofton Rd, Waban, MA 02468

Jonathan W Allen

Name / Names Jonathan W Allen
Age N/A
Person 510 E 4TH ST, CASA GRANDE, AZ 85222
Phone Number 520-836-2919

Jonathan W Allen

Name / Names Jonathan W Allen
Age N/A
Person 362 PO Box, Springhill, LA 71075

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 153 E ADOBE ST, FAYETTEVILLE, AR 72703

Jonathan A Allen

Name / Names Jonathan A Allen
Age N/A
Person PO BOX 2952, FORT SMITH, AR 72913

Jonathan O Allen

Name / Names Jonathan O Allen
Age N/A
Person 1729 E LINDEN ST, TUCSON, AZ 85719

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 225 N GILBERT RD APT 120, MESA, AZ 85203

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 1635 E DIEGO DR, CASA GRANDE, AZ 85222

Jonathan J Allen

Name / Names Jonathan J Allen
Age N/A
Person 842 S CERISE, MESA, AZ 85208

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 718 S 21ST ST, FORT SMITH, AR 72901
Phone Number 479-434-2381

Jonathan M Allen

Name / Names Jonathan M Allen
Age N/A
Person 4 FAIRWAY DR, EUREKA SPRINGS, AR 72631
Phone Number 479-363-9274

Jonathan A Allen

Name / Names Jonathan A Allen
Age N/A
Person 18040 E HOLT RD, LINCOLN, AR 72744
Phone Number 479-824-4175

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 705 W 24TH AVE, PINE BLUFF, AR 71601
Phone Number 870-534-7966

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 1824 CRESTVIEW ST, JONESBORO, AR 72401
Phone Number 870-972-5805

Jonathan W Allen

Name / Names Jonathan W Allen
Age N/A
Person 404 Church St, Winnfield, LA 71483

Jonathan Allen

Name / Names Jonathan Allen
Age N/A
Person 4289 E JASPER DR, GILBERT, AZ 85296

Jonathan Allen

Business Name Wjm Property Management Co
Person Name Jonathan Allen
Position company contact
State CT
Address 10 Mead Farm Rd Seymour CT 06483-2446
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 203-881-1889
Number Of Employees 9
Annual Revenue 818100

JONATHAN ALLEN

Business Name WILLIAMS AND ALLEN LLC
Person Name JONATHAN ALLEN
Position Manager
State NV
Address 1800 BANNIE AVE 1800 BANNIE AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0412002005-7
Creation Date 2005-06-29
Type Domestic Limited-Liability Company

jonathan edward allen

Business Name Unclaimed Bargains LLC
Person Name jonathan edward allen
Position registered agent
State GA
Address 107 lackawanna trl, ellenwood, GA 30294
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-27
Entity Status Active/Compliance
Type Organizer

Jonathan Allen

Business Name Ticket Magiccom
Person Name Jonathan Allen
Position company contact
State MA
Address 444 N Main St Ste A East Longmeadow MA 01028-1812
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services

Jonathan Allen

Business Name Ticket Magic
Person Name Jonathan Allen
Position company contact
State MA
Address 440 N Main St # A East Longmeadow MA 01028-1805
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 413-525-7686
Email [email protected]
Number Of Employees 2
Annual Revenue 162960
Website www.ticketmagic.net

JONATHAN ALLEN

Business Name TWIN PROPERTY ENTERPRISES, LLC
Person Name JONATHAN ALLEN
Position Manager
State VA
Address 3719 GRNADVIEW AVE 3719 GRNADVIEW AVE, ROANOKE, VA 24012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0338682005-6
Creation Date 2005-06-01
Type Domestic Limited-Liability Company

JONATHAN ALLEN

Business Name TWIN PROPERTY ENTERPRISES, LLC
Person Name JONATHAN ALLEN
Position Manager
State VA
Address 3719 GRANDVIEW AVE 3719 GRANDVIEW AVE, ROANOKE, VA 24012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0338682005-6
Creation Date 2005-06-01
Type Domestic Limited-Liability Company

JONATHAN ALLEN

Business Name TJ INC.
Person Name JONATHAN ALLEN
Position President
State NV
Address 1800 BANNIE 1800 BANNIE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0440572005-8
Creation Date 2005-07-12
Type Domestic Corporation

JONATHAN ALLEN

Business Name TJ INC.
Person Name JONATHAN ALLEN
Position Secretary
State NV
Address 2755 E DESERT INN RD 2755 E DESERT INN RD, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0440572005-8
Creation Date 2005-07-12
Type Domestic Corporation

JONATHAN M ALLEN

Business Name THINK REVISION LLC
Person Name JONATHAN M ALLEN
Position Mmember
State NV
Address 907 TAHOE BLVD 907 TAHOE BLVD, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0313242011-3
Creation Date 2011-05-27
Type Domestic Limited-Liability Company

JONATHAN ALLEN

Business Name THE OFFICE OF THE PRESIDENT OF LIFT WHERE YOU
Person Name JONATHAN ALLEN
Position Subscriber
State NV
Address 355 W MESQUITE BLVD D30 355 W MESQUITE BLVD D30, MESQUITE, NV 89027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation Sole
Corporation Status Active
Corporation Number E0080762010-2
Creation Date 2010-02-04
Type Domestic Non-Profit Corporation Sole

JONATHAN ALLEN

Business Name THE ELEARNING HUB, INC.
Person Name JONATHAN ALLEN
Position registered agent
Corporation Status Dissolved
Agent JONATHAN ALLEN 730 BIAR ISLAND RD 301, REDWOOD CITY, CA 94063
Care Of 795 FOLSOM ST 1ST FL, SAN FRANCISCO, CA 94107
CEO JONATHAN ALLEN730 BIAR ISLAND RD 301, REDWOOD CITY, CA 94063
Incorporation Date 2007-04-27

JONATHAN ALLEN

Business Name THE ELEARNING HUB, INC.
Person Name JONATHAN ALLEN
Position CEO
Corporation Status Dissolved
Agent 730 BIAR ISLAND RD 301, REDWOOD CITY, CA 94063
Care Of 795 FOLSOM ST 1ST FL, SAN FRANCISCO, CA 94107
CEO JONATHAN ALLEN 730 BIAR ISLAND RD 301, REDWOOD CITY, CA 94063
Incorporation Date 2007-04-27

Jonathan Allen

Business Name Rocky Mountain Intl Academy
Person Name Jonathan Allen
Position company contact
State CO
Address 300 N Cascade Ave Montrose CO 81401-3537
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 970-249-0194
Number Of Employees 18
Fax Number 970-249-0198

JONATHAN ALLEN

Business Name LW HOLDING, INC.
Person Name JONATHAN ALLEN
Position Secretary
State NV
Address 2808 COWAN CIRCLE 2808 COWAN CIRCLE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6730-2002
Creation Date 2002-03-19
Type Domestic Corporation

JONATHAN ALLEN

Business Name LW HOLDING, INC.
Person Name JONATHAN ALLEN
Position Treasurer
State NV
Address 2808 COWAN CIRCLE 2808 COWAN CIRCLE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6730-2002
Creation Date 2002-03-19
Type Domestic Corporation

Jonathan Allen

Business Name Jonathan Allen Lawn Boyz Svc
Person Name Jonathan Allen
Position company contact
State FL
Address 7535 Foxbloom Dr Port Richey FL 34668-1706
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 727-869-1904

Jonathan Allen

Business Name Jonathan Allen
Person Name Jonathan Allen
Position company contact
State MN
Address RR 2 Box 211 Mabel MN 55954-9658
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 507-493-5662

Jonathan Allen

Business Name Jonathan Allen
Person Name Jonathan Allen
Position company contact
State AK
Address 665 Gradelle Ave. - Fairbanks, FAIRBANKS, 99708 AK
Phone Number 907-457-2553
Email [email protected]

Jonathan Allen

Business Name Jonathan Allen
Person Name Jonathan Allen
Position company contact
State NJ
Address 52 Stony Ridge Dr, HAWORTH, 7641 NJ
Email [email protected]

JONATHAN ALLEN

Business Name INTELLIGENT COMMUNITY INVESTMENTS L.L.C.
Person Name JONATHAN ALLEN
Position Manager
State IL
Address 3473 S KING DR 3473 S KING DR, CHICAGO, IL 60616
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0764752008-4
Creation Date 2008-12-11
Type Domestic Limited-Liability Company

Jonathan James Allen

Business Name Honest Jon LLC
Person Name Jonathan James Allen
Position registered agent
State GA
Address 825 Stonehaven Rd., Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-22
Entity Status Active/Compliance
Type Organizer

Jonathan Allen

Business Name Firstfruits International
Person Name Jonathan Allen
Position company contact
State CO
Address 419 N 1st St Montrose CO 81401-3703
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 970-240-8373
Number Of Employees 3
Annual Revenue 515100

JONATHAN ALLEN

Business Name FUNKYPATH, INC.
Person Name JONATHAN ALLEN
Position CEO
Corporation Status Active
Agent 1700 N 1ST ST #307, SAN JOSE, CA 95112
Care Of 1700 N 1ST ST #307, SAN JOSE, CA 95112
CEO JONATHAN ALLEN 1700 N 1ST ST #307, SAN JOSE, CA 95112
Incorporation Date 2013-07-30

JONATHAN ALLEN

Business Name FUNKYPATH, INC.
Person Name JONATHAN ALLEN
Position registered agent
Corporation Status Active
Agent JONATHAN ALLEN 1700 N 1ST ST #307, SAN JOSE, CA 95112
Care Of 1700 N 1ST ST #307, SAN JOSE, CA 95112
CEO JONATHAN ALLEN1700 N 1ST ST #307, SAN JOSE, CA 95112
Incorporation Date 2013-07-30

Jonathan Allen

Business Name Diva Inc.
Person Name Jonathan Allen
Position company contact
State MA
Address 2022 Mass Ave #3, Cambridge, MA 2140
SIC Code 653118
Phone Number
Email [email protected]

Jonathan Allen

Business Name Deep River Landscapes Inc
Person Name Jonathan Allen
Position company contact
State NC
Address P.O. BOX 1104 Jamestown NC 27282-1104
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 336-454-4403

Jonathan Allen

Business Name Deep River Landscapes
Person Name Jonathan Allen
Position company contact
State NC
Address 205 W Main St Jamestown NC 27282-9556
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 336-454-4403
Email [email protected]
Number Of Employees 8
Annual Revenue 514080
Website www.drlandscapes.com

JONATHAN ALLEN

Business Name DECISION LENS INC.
Person Name JONATHAN ALLEN
Position registered agent
Corporation Status Active
Agent JONATHAN ALLEN 2376 LARIAT LN, WALNUT CREEK, CA 94596
Care Of 4075 WILSON BLVD 9TH FL, ARLINGTON, VA 22203
CEO JOHN KEALEY4075 WILSON BLVD 9TH FL, ARLINGTON, VA 22203
Incorporation Date 2011-08-22

Jonathan Allen

Business Name Community Baptist Church
Person Name Jonathan Allen
Position company contact
State MI
Address 28237 Warren Rd Garden City MI 48135-2273
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 734-522-3710

Jonathan Allen

Business Name City of Lauderdale Lakes
Person Name Jonathan Allen
Position company contact
State FL
Address 4300 NW 36th Street, Lauderdale Lakes, FL 33319
Phone Number
Email [email protected]
Title Assistant City Manager

Jonathan Allen

Business Name Car Detailing
Person Name Jonathan Allen
Position company contact
State KS
Address 1701 Fair Ln Manhattan KS 66502-4222
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 785-539-9123

Jonathan Allen

Business Name Cakes & Catering By Liz Inc
Person Name Jonathan Allen
Position company contact
State FL
Address 26 St State Real 7 Fort Lauderdale FL 33311
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-777-3899

JONATHAN P ALLEN

Business Name CONTECH ENGINEERED SOLUTIONS LLC
Person Name JONATHAN P ALLEN
Position Mmember
State OH
Address 9025 CENTRE POINTE DRIVE SUITE 400 9025 CENTRE POINTE DRIVE SUITE 400, WEST CHESTER, OH 45069
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0301532012-5
Creation Date 2012-06-01
Type Foreign Limited-Liability Company

Jonathan Allen

Business Name Budget Glass
Person Name Jonathan Allen
Position company contact
State AK
Address PO Box 212064 Anchorage AK 99521-2064
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 907-276-5445
Email [email protected]
Number Of Employees 1
Annual Revenue 209040

Jonathan Allen

Business Name Blueridge Petroleum Corp
Person Name Jonathan Allen
Position company contact
State OK
Address P.O. BOX 1913 Enid OK 73702-1913
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 580-242-3732

Jonathan Allen

Business Name Blue Bollock Enterprises
Person Name Jonathan Allen
Position company contact
State NY
Address C/O Jonathan Allen, #PHC New York, NY 10010
SIC Code 161106
Phone Number
Email [email protected]

JONATHAN E ALLEN

Business Name BRENTWOOD 220 SMR L.L.C.
Person Name JONATHAN E ALLEN
Position Mmember
State UT
Address 2929 SOUTH 6500 WEST 2929 SOUTH 6500 WEST, CEDAR CITY, UT 84720
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC490-1997
Creation Date 1997-02-18
Expiried Date 2017-02-18
Type Domestic Limited-Liability Company

Jonathan Allen

Business Name Allen Doan Consulting Group LLC
Person Name Jonathan Allen
Position registered agent
State GA
Address 3915 F A A Rd, Cumming, GA 30041
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-12
Entity Status Active/Noncompliance
Type Organizer

Jonathan Allen

Business Name Allen Animal Hospital
Person Name Jonathan Allen
Position company contact
State NC
Address PO Box 100 Weaverville NC 28787-0100
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 828-658-2287
Number Of Employees 2
Annual Revenue 203520
Fax Number 828-658-2287

Jonathan Allen

Business Name Allen Animal Hospital
Person Name Jonathan Allen
Position company contact
State NC
Address P.O. BOX 100 Weaverville NC 28787-0100
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 828-658-2287

Jonathan Allen

Business Name Allen Animal Hospital
Person Name Jonathan Allen
Position company contact
State NC
Address 255 N Main St Weaverville NC 28787-8412
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 828-658-2287
Number Of Employees 2
Annual Revenue 166320

JONATHAN ALLEN

Business Name ALLEN REALTY, INC.
Person Name JONATHAN ALLEN
Position registered agent
State GA
Address 5198 LAUREL BRIDGE DR, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

jonathan edward allen

Business Name A and A Lawn Care and Design LLC
Person Name jonathan edward allen
Position registered agent
State GA
Address 107 lackawanna trl, ellenwood, GA 30294
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-19
Entity Status Active/Compliance
Type Organizer

Jonathan Allen

Business Name A Plus Connections
Person Name Jonathan Allen
Position company contact
State KY
Address 520 Broadway St # 1 Brandenburg KY 40108-1175
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 270-422-2502
Number Of Employees 1
Annual Revenue 154530

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801250628
Position DIRECTOR
State TX
Address 3715 SUNSTONE, HOUSTON TX 77068

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801447413
Position MANAGER
State TX
Address 3872 HIGHWAY 64 W #156, TYLER TX 75704

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801872639
Position Managing Member
State TX
Address 3715 SUNSTONE, HOUSTON TX 77068

Jonathan Allen

Person Name Jonathan Allen
Filing Number 801810564
Position Director
State TX
Address 2410 14th St Apt 3, Lubbock TX 79401

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801576272
Position DIRECTOR
State TX
Address 545 ADAMS LANE, LAVON TX 75166

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801576272
Position OWNER
State TX
Address 545 ADAMS LANE, LAVON TX 75166

Jonathan F Allen

Person Name Jonathan F Allen
Filing Number 801575947
Position Applicant
State TX
Address 545 Adams Lane, Lavon TX 75166

Jonathan R Allen

Person Name Jonathan R Allen
Filing Number 74426601
Position Secretary
State TX
Address 4768 CR502-B, Sweeny TX 77480

Jonathan H Allen Jr

Person Name Jonathan H Allen Jr
Filing Number 144282101
Position Director
State TX
Address 6321 Old Spanish Tr, Bryan TX 77807

Jonathan H Allen Jr

Person Name Jonathan H Allen Jr
Filing Number 144282101
Position Treasurer
State TX
Address 6321 Old Spanish Tr, Bryan TX 77807

Jonathan Allen

Person Name Jonathan Allen
Filing Number 800284397
Position Director
State TX
Address 4336 C.R. 310, Cleburne TX 76031

Jonathan Allen

Person Name Jonathan Allen
Filing Number 800764672
Position Director
State TX
Address 12951 Bandera Road, Helotes TX 78023

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801023308
Position MEMBER
State TX
Address 545 ADAMS LANE, LAVON TX 75166

Jonathan F. Allen

Person Name Jonathan F. Allen
Filing Number 801224590
Position Member
State TX
Address 901 Hidden Valley Dr., #11206, Round Rock TX 78665

Jonathan Allen

Person Name Jonathan Allen
Filing Number 801235488
Position Managing Member
State TX
Address 1700 Commerce Street Suite 1655, Dallas TX 75201

Jonathan L Allen

Person Name Jonathan L Allen
Filing Number 801820872
Position Member
State TX
Address 770 Fairway Dr., Apt. 2217, Coppell TX 75019

JONATHAN ALLEN

Person Name JONATHAN ALLEN
Filing Number 801250628
Position OWNER
State TX
Address 3715 SUNSTONE, HOUSTON TX 77068

Allen Jonathan E

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Staff Asst
Name Allen Jonathan E
Annual Wage $77,171

Allen Jonathan E

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Allen Jonathan E
Annual Wage $10,487

Allen Jonathan

State FL
Calendar Year 2016
Employer Sarasota Co Sheriff's Dept
Name Allen Jonathan
Annual Wage $81,642

Allen Jonathan K

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Allen Jonathan K
Annual Wage $86,282

Allen Jonathan R

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Allen Jonathan R
Annual Wage $53,311

Allen Jonathan E

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Allen Jonathan E
Annual Wage $10,256

Allen Jonathan

State FL
Calendar Year 2015
Employer Sarasota Co Sheriff's Dept
Name Allen Jonathan
Annual Wage $78,444

Durrett Jonathan Allen

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Durrett Jonathan Allen
Annual Wage $16,737

Allen Jonathan C.

State FL
Calendar Year 2015
Employer Hillsborough Co Tax Collector
Name Allen Jonathan C.
Annual Wage $19,354

Allen Jonathan R

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Allen Jonathan R
Annual Wage $51,474

Allen Jonathan L

State DE
Calendar Year 2018
Employer Doc/Prisons/Emp Dev Center
Name Allen Jonathan L
Annual Wage $8,119

Allen Jonathan L

State DE
Calendar Year 2018
Employer Doc/Prisons/D Baylor Corr Inst
Name Allen Jonathan L
Annual Wage $1,654

Allen Jonathan

State DE
Calendar Year 2015
Employer Scyf/yrs/secure Care
Name Allen Jonathan
Annual Wage $3,871

Allen Jonathan H

State CT
Calendar Year 2018
Employer Town Of Ellington
Job Title Volunteer
Name Allen Jonathan H
Annual Wage $827

Allen Jonathan R

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Allen Jonathan R
Annual Wage $48,355

Allen Jonathan H

State CT
Calendar Year 2017
Employer Town of Ellington
Job Title Volunteer
Name Allen Jonathan H
Annual Wage $1,332

Allen Jonathan E

State CO
Calendar Year 2018
Employer Denver Fire
Name Allen Jonathan E
Annual Wage $86,693

Allen Jonathan

State CO
Calendar Year 2018
Employer City Of Denver
Name Allen Jonathan
Annual Wage $85,001

Allen Jonathan E

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Allen Jonathan E
Annual Wage $83,250

Allen Jonathan P

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Allen Jonathan P
Annual Wage $77,771

Allen Jonathan L

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Allen Jonathan L
Annual Wage $74,667

Allen Jonathan E

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Allen Jonathan E
Annual Wage $83,250

Allen Jonathan P

State CO
Calendar Year 2017
Employer City of Loveland
Name Allen Jonathan P
Annual Wage $95,133

Allen Jonathan

State CO
Calendar Year 2017
Employer City of Denver
Name Allen Jonathan
Annual Wage $59,479

Allen Jonathan

State CO
Calendar Year 2016
Employer City Of Denver
Name Allen Jonathan
Annual Wage $47,942

Allen Jonathan

State CO
Calendar Year 2016
Employer City Of Denver
Name Allen Jonathan
Annual Wage $100,482

Allen Jonathan R

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Food & Nutrition Student Wrkr
Name Allen Jonathan R
Annual Wage $320

Allen Jonathan C

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Allen Jonathan C
Annual Wage $24,905

Allen Jonathan P

State CO
Calendar Year 2018
Employer Loveland Police
Name Allen Jonathan P
Annual Wage $82,014

Allen Jonathan A

State AL
Calendar Year 2018
Employer Military
Name Allen Jonathan A
Annual Wage $162

Allen Jonathan K

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Allen Jonathan K
Annual Wage $127,337

Hinerman Jonathan Allen

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Hinerman Jonathan Allen
Annual Wage $34,624

Schaper Jonathan Allen

State ID
Calendar Year 2018
Employer Lewiston Independent District
Name Schaper Jonathan Allen
Annual Wage $37,963

Botz Jonathan Allen

State ID
Calendar Year 2018
Employer Idaho Virtual Academy Inc.
Name Botz Jonathan Allen
Annual Wage $50,100

Botz Jonathan Allen

State ID
Calendar Year 2016
Employer Hagerman Joint District
Name Botz Jonathan Allen
Annual Wage $38,311

Botz Jonathan Allen

State ID
Calendar Year 2015
Employer Camas County District
Name Botz Jonathan Allen
Annual Wage $40,436

Hellyer Jonathan Allen

State GA
Calendar Year 2018
Employer Oconee Fall Line Technical College
Job Title Adult Literacy Teacher
Name Hellyer Jonathan Allen
Annual Wage $3,210

Allen Jonathan

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Transportation
Name Allen Jonathan
Annual Wage $5,295

Allen Jonathan

State GA
Calendar Year 2018
Employer City Of Dublin
Name Allen Jonathan
Annual Wage $52,183

Allen Jonathan E

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Allen Jonathan E
Annual Wage $63,823

Hellyer Jonathan Allen

State GA
Calendar Year 2017
Employer Oconee Fall Line Technical College
Job Title Adult Literacy Teacher
Name Hellyer Jonathan Allen
Annual Wage $38,421

Allen Jonathan E

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Contract Administration Specialist
Name Allen Jonathan E
Annual Wage $52,433

Hellyer Jonathan Allen

State GA
Calendar Year 2016
Employer Oconee Fall Line Technical College
Job Title Adult Literacy Teacher
Name Hellyer Jonathan Allen
Annual Wage $39,645

Hellyer Jonathan Allen

State GA
Calendar Year 2015
Employer Oconee Fall Line Technical College
Job Title Adult Literacy Teacher
Name Hellyer Jonathan Allen
Annual Wage $40,848

Cigarran Jonathan Allen

State FL
Calendar Year 2017
Employer City Of Tampa
Name Cigarran Jonathan Allen
Annual Wage $84,823

Allen Jonathan

State GA
Calendar Year 2015
Employer City Of Dublin
Name Allen Jonathan
Annual Wage $44,120

Hellyer Jonathan Allen

State GA
Calendar Year 2014
Employer Oconee Fall Line Technical College
Job Title Adult Literacy Teacher
Name Hellyer Jonathan Allen
Annual Wage $37,920

Hellyer Jonathan Allen

State GA
Calendar Year 2013
Employer Oconee Fall Line Technical College
Job Title Adult Literacy Teacher
Name Hellyer Jonathan Allen
Annual Wage $25,547

Hellyer Jonathan Allen

State GA
Calendar Year 2012
Employer Oconee Fall Line Technical College
Job Title Marketing Specialist
Name Hellyer Jonathan Allen
Annual Wage $20,690

Allen Jonathan J

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Allen Jonathan J
Annual Wage $2,369

Hellyer Jonathan Allen

State GA
Calendar Year 2011
Employer Sandersville Technical College
Job Title Information Sys Worker
Name Hellyer Jonathan Allen
Annual Wage $4,808

Allen Jonathan J

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Allen Jonathan J
Annual Wage $7,070

Allen Jonathan J

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Allen Jonathan J
Annual Wage $8,092

Hinerman Jonathan Allen

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Hinerman Jonathan Allen
Annual Wage $37,124

Cigarran Jonathan Allen

State FL
Calendar Year 2018
Employer City Of Tampa
Name Cigarran Jonathan Allen
Annual Wage $84,823

Allen Jonathan K

State FL
Calendar Year 2018
Employer Broward County
Job Title Enterprise Dir Ops
Name Allen Jonathan K
Annual Wage $136,186

Allen Jonathan E

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Allen Jonathan E
Annual Wage $10,776

Allen Jonathan

State FL
Calendar Year 2017
Employer Sarasota Co Sheriff's Dept
Name Allen Jonathan
Annual Wage $82,811

Allen Jonathan E Ii

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Police Officer
Name Allen Jonathan E Ii
Annual Wage $42,763

Allen Jonathan C

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Allen Jonathan C
Annual Wage $37,755

Jonathan Allen

Name Jonathan Allen
Address 27 Moulton Hill Rd Sebec ME 04481 -3140
Phone Number 207-564-2805
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan Allen

Name Jonathan Allen
Address 15 Pleasant Hill Rd Falmouth ME 04105 -1845
Phone Number 207-874-0607
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan D Allen

Name Jonathan D Allen
Address 5225 Pooks Hill Rd Bethesda MD 20814-2052 APT 1217N-6759
Phone Number 240-481-9885
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan R Allen

Name Jonathan R Allen
Address 90 Sun Valley Rd Brandenburg KY 40108 -9650
Phone Number 270-422-2847
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jonathan L Allen

Name Jonathan L Allen
Address 11767 W Coal Mine Dr Littleton CO 80127 -4828
Phone Number 303-904-8556
Gender Male
Date Of Birth 1972-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jonathan D Allen

Name Jonathan D Allen
Address 14197 Joshua Dr Carmel IN 46033 -8713
Phone Number 317-574-7938
Mobile Phone 317-459-8773
Gender Male
Date Of Birth 1960-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Jonathan E Allen

Name Jonathan E Allen
Address 590 Barbee Ln Indianapolis IN 46280 -1336
Phone Number 317-846-4431
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan Allen

Name Jonathan Allen
Address 10 Mcchurch Ct Randallstown MD 21133 -3810
Phone Number 410-521-0479
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan Allen

Name Jonathan Allen
Address 660 W Mclellan Rd Mesa AZ 85201 -2112
Phone Number 480-966-2087
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jonathan E Allen

Name Jonathan E Allen
Address 9301 Harmony Acres Grand Ledge MI 48837 -8200
Phone Number 517-627-0058
Mobile Phone 517-206-0452
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 0
Education Completed College
Language English

Jonathan Allen

Name Jonathan Allen
Address 1090 Highway 89 N Mc Kee KY 40447 -7847
Phone Number 606-287-5238
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Jonathan R Allen

Name Jonathan R Allen
Address 5979 Meadowmohr Ln Twin Lake MI 49457 -8001
Phone Number 616-901-9267
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Jonathan D Allen

Name Jonathan D Allen
Address 191 Golden Aster Trce Acworth GA 30101 -2269
Phone Number 770-917-9042
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jonathan Allen

Name Jonathan Allen
Address 3544 Sw Atwood Ave Topeka KS 66614 -3564
Phone Number 785-408-1657
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 501
Education Completed High School
Language English

Jonathan G Allen

Name Jonathan G Allen
Address 899 S Water Plant Rd Westport IN 47283 -9391
Phone Number 812-591-2703
Email [email protected]
Gender Male
Date Of Birth 1990-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan S Allen

Name Jonathan S Allen
Address 2953 Winglewood Cir Lutz FL 33558 -5036
Phone Number 813-918-8232
Gender Male
Date Of Birth 1968-10-07
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jonathan Allen

Name Jonathan Allen
Address 224 Sw Winterpark Cir Lees Summit MO 64081 -4011
Phone Number 816-246-2092
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jonathan M Allen

Name Jonathan M Allen
Address 104 Towne Walk Ct Midway KY 40347 -9786
Phone Number 859-846-9877
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan D Allen

Name Jonathan D Allen
Address PO Box 496 Nicholasville KY 40340-0496 -1043
Phone Number 859-887-0511
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan T Allen

Name Jonathan T Allen
Address 3340 E Swiss Rd Flagstaff AZ 86004 -2242
Phone Number 928-380-6939
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan C Allen

Name Jonathan C Allen
Address 3590 Lobdell Rd Caro MI 48723 -9552
Phone Number 989-672-0112
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed College
Language English

ALLEN, JONATHAN EDWARD

Name ALLEN, JONATHAN EDWARD
Amount 10000.00
To Jonathan Edward Allen (I)
Year 2008
Transaction Type 15c
Filing ID 28930135760
Application Date 2007-12-31
Contributor Occupation General Manager
Contributor Employer Galiso Inc
Contributor Gender M
Recipient Party I
Committee Name Jonathan Allen for President
Seat federal:president
Address 1100 E MAIN St Ste C MONTROSE CO

ALLEN, JONATHAN EDWARD

Name ALLEN, JONATHAN EDWARD
Amount 2222.00
To Jonathan Edward Allen (I)
Year 2008
Transaction Type 15c
Filing ID 28930135759
Application Date 2007-12-12
Contributor Occupation General Manager
Contributor Employer Galiso Inc
Contributor Gender M
Recipient Party I
Committee Name Jonathan Allen for President
Seat federal:president
Address 1100 E MAIN St Ste C MONTROSE CO

ALLEN, JONATHAN D MR

Name ALLEN, JONATHAN D MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971761085
Application Date 2004-09-20
Contributor Occupation Owner
Contributor Employer Kootur Transport
Organization Name Kootur Transport
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 785 Somers Rd SOMERS MT

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962680195
Application Date 2004-10-13
Contributor Occupation Operations Engineer
Contributor Employer HighSpeed America, Inc.
Organization Name Highspeed America
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 22090 Woodwinds Dr LEESBURG VA

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933932392
Application Date 2008-09-23
Contributor Occupation System Administrator
Contributor Employer Right Iron Inc
Organization Name Right Iron Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 22090 Woodwinds Dr LEESBURG VA

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931396330
Application Date 2007-09-08
Contributor Occupation Consultant - Senior
Contributor Employer Booz Allen Hamilton
Organization Name Booz Allen Hamilton
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 43124 Autumnwood Sq ASHBURN VA

Allen, Jonathan Edward

Name Allen, Jonathan Edward
Amount 400.00
To Jonathan Edward Allen (I)
Year 2010
Transaction Type 16c
Filing ID 29933495870
Application Date 2009-01-28
Contributor Occupation Galiso Inc
Organization Name Allen, Jonathan Edward
Recipient Party I
Committee Name Jonathan Allen for President
Seat federal:president

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 345.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484211
Application Date 2004-08-21
Contributor Occupation Sales
Contributor Employer Ticketmagic
Contributor Gender M
Committee Name America Coming Together
Address 4 Marie Dr EAST HAVEN CT

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 342.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484211
Application Date 2004-08-21
Contributor Occupation Sales
Contributor Employer Moishes
Contributor Gender M
Committee Name America Coming Together
Address 52 Stony Ridge Dr HILLSDALE NJ

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 250.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 10020073898
Application Date 2009-12-26
Contributor Occupation N/A/UNEMPLOYED
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

ALLEN, JONATHAN E

Name ALLEN, JONATHAN E
Amount 240.00
To Air Line Pilots Assn
Year 2012
Transaction Type 15
Filing ID 12950514192
Application Date 2012-01-31
Contributor Occupation Airline Pilot
Contributor Employer Pinnacle Airlines Inc
Contributor Gender M
Committee Name Air Line Pilots Assn
Address 8686 OAKWOOD Dr OLIVE BRANCH MS

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 200.00
To GOFORTH, D BRUCE
Year 2006
Application Date 2005-09-04
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 167 WARWICKE PL ADVANCE NC

Allen, Jonathan Edward

Name Allen, Jonathan Edward
Amount 100.00
To Jonathan Edward Allen (I)
Year 2010
Transaction Type 16c
Filing ID 29933495870
Application Date 2009-01-30
Contributor Occupation Galiso Inc
Organization Name Allen, Jonathan Edward
Recipient Party I
Committee Name Jonathan Allen for President
Seat federal:president

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 100.00
To MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Year 2004
Application Date 2003-12-15
Recipient Party I
Recipient State ME
Committee Name MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Address RR 1 BOX 349 PENOBSCOT ME

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 100.00
To GOFORTH, DANIEL BRUCE
Year 2010
Application Date 2009-12-18
Contributor Occupation RETIRED
Contributor Employer WACHOVIA
Organization Name WACHOVIA BANK
Recipient Party D
Recipient State NC
Seat state:lower
Address 9650 SHORE DR APT 606 MYRTLE BEACH NC

ALLEN, JONATHAN

Name ALLEN, JONATHAN
Amount 50.00
To HALL, BILL
Year 2006
Application Date 2006-10-25
Recipient Party I
Recipient State MI
Seat state:office
Address 1635 CANTON WEST BLOOMFIELD MI

ALLEN, JONATHAN EDWARD

Name ALLEN, JONATHAN EDWARD
Amount 1.00
To Jonathan Edward Allen (I)
Year 2008
Transaction Type 15c
Filing ID 28990991437
Application Date 2008-04-18
Contributor Occupation GALISO INC
Contributor Gender M
Recipient Party I
Committee Name Jonathan Allen for President
Seat federal:president

JONATHAN D ALLEN

Name JONATHAN D ALLEN
Address 1125 NW Porter Avenue Palm Bay FL 32907
Value 6000
Landvalue 6000
Type Hip/Gable
Usage Single Family Residence

ALLEN JONATHAN

Name ALLEN JONATHAN
Address 3416 Tiemann Avenue Bronx NY 10469
Value 412000
Landvalue 10620

ALLEN JONATHAN

Name ALLEN JONATHAN
Address 3416 TIEMANN AVENUE, NY 10469
Value 426000
Full Value 426000
Block 4729
Lot 73
Stories 2

ALLEN SHIRLEY & JONATHAN

Name ALLEN SHIRLEY & JONATHAN
Physical Address 3 CREEK RIM DRIVE
Owner Address 3 CREEK RIM DRIVE
Sale Price 0
Ass Value Homestead 271000
County mercer
Address 3 CREEK RIM DRIVE
Value 485100
Net Value 485100
Land Value 214100
Prior Year Net Value 485100
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1968
Price 0

ALLEN JONATHAN W &

Name ALLEN JONATHAN W &
Physical Address 11130 61ST ST N, WEST PALM BEACH, FL 33412
Owner Address 11130 61ST ST N, WEST PALM BEACH, FL 33412
Ass Value Homestead 167821
Just Value Homestead 172148
County Palm Beach
Year Built 2001
Area 2322
Land Code Single Family
Address 11130 61ST ST N, WEST PALM BEACH, FL 33412

ALLEN JONATHAN W

Name ALLEN JONATHAN W
Physical Address 44125 RED OAK CT, CALLAHAN, FL 32011
Owner Address 44125 RED OAK COURT, CALLAHAN, FL 32011
Ass Value Homestead 60980
Just Value Homestead 60980
County Nassau
Year Built 2002
Area 1612
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 44125 RED OAK CT, CALLAHAN, FL 32011

ALLEN JONATHAN S, ALLEN MEGHAN

Name ALLEN JONATHAN S, ALLEN MEGHAN
Physical Address 15418 DURANGO CIR, BROOKSVILLE, FL 34604
Owner Address 2953 WINGLEWOOD CIR, LUTZ, FLORIDA 33558
County Hernando
Year Built 2006
Area 2686
Land Code Single Family
Address 15418 DURANGO CIR, BROOKSVILLE, FL 34604

ALLEN JONATHAN S

Name ALLEN JONATHAN S
Physical Address 2953 WINGLEWOOD CIR, LUTZ, FL 33558
Owner Address 2953 WINGLEWOOD CIR, LUTZ, FL 33558
Ass Value Homestead 214831
Just Value Homestead 223281
County Hillsborough
Year Built 2011
Area 3449
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2953 WINGLEWOOD CIR, LUTZ, FL 33558

ALLEN JONATHAN R

Name ALLEN JONATHAN R
Physical Address 4010 W MORRISON AV, TAMPA, FL 33629
Owner Address 4010 W MORRISON AVE, TAMPA, FL 33629
County Hillsborough
Year Built 1955
Area 1399
Land Code Single Family
Address 4010 W MORRISON AV, TAMPA, FL 33629

ALLEN JONATHAN L & KERSTIN S

Name ALLEN JONATHAN L & KERSTIN S
Address 2414 Monroe Avenue St. Albans WV
Value 15100
Landvalue 15100
Buildingvalue 36400
Bedrooms 2
Numberofbedrooms 2

ALLEN JONATHAN NATHANIEL

Name ALLEN JONATHAN NATHANIEL
Physical Address LAMAR RD, PIERSON, FL 32180
County Volusia
Land Code Vacant Residential
Address LAMAR RD, PIERSON, FL 32180

ALLEN JONATHAN MICHAEL

Name ALLEN JONATHAN MICHAEL
Physical Address 491 CORAL AVE, RAMROD KEY, FL 33042
Owner Address ALLEN PAGE WINTER (GUARDIAN), ANNAPOLIS, MD 21409
County Monroe
Year Built 1990
Area 1476
Land Code Single Family
Address 491 CORAL AVE, RAMROD KEY, FL 33042

ALLEN JONATHAN L & TINA B

Name ALLEN JONATHAN L & TINA B
Physical Address 164 SEVILLE PL SW, LAKE CITY, FL
Owner Address 164 SW SEVILLE PLACE, LAKE CITY, FL 32024
Ass Value Homestead 102277
Just Value Homestead 115015
County Columbia
Year Built 1980
Area 2372
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 164 SEVILLE PL SW, LAKE CITY, FL

ALLEN JONATHAN L

Name ALLEN JONATHAN L
Physical Address 2208 W GIMBLE ST, PENSACOLA, FL 32502
Owner Address 2208 W GIMBLE ST, PENSACOLA, FL 32501
Ass Value Homestead 26623
Just Value Homestead 38036
County Escambia
Year Built 1931
Area 1483
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2208 W GIMBLE ST, PENSACOLA, FL 32502

ALLEN JONATHAN E

Name ALLEN JONATHAN E
Physical Address 9802 RIVERVIEW DR, RIVERVIEW, FL 33578
Owner Address 9802 RIVERVIEW DR, RIVERVIEW, FL 33578
County Hillsborough
Year Built 1980
Area 1762
Land Code Single Family
Address 9802 RIVERVIEW DR, RIVERVIEW, FL 33578

ALLEN JONATHAN D

Name ALLEN JONATHAN D
Physical Address 5881 OXALIS RD, VENICE, FL 34293
Owner Address 5881 OXALIS RD, VENICE, FL 34293
Ass Value Homestead 107192
Just Value Homestead 122900
County Sarasota
Year Built 1986
Area 2333
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 5881 OXALIS RD, VENICE, FL 34293

ALLEN JONATHAN B

Name ALLEN JONATHAN B
Physical Address 616 LUCERNE AVE, LAKE WORTH, FL 33460
Owner Address 616 LUCERNE AVE # 5, LAKE WORTH, FL 33460
County Palm Beach
Year Built 1989
Area 550
Land Code Condominiums
Address 616 LUCERNE AVE, LAKE WORTH, FL 33460

ALLEN JONATHAN & FORMEKA D

Name ALLEN JONATHAN & FORMEKA D
Physical Address 7858 HOMEFRONT RD, Sneads, FL 32460
Owner Address 7858 HOMEFRONT RD, SNEADS, FL 32460
County Jackson
Land Code Vacant Residential
Address 7858 HOMEFRONT RD, Sneads, FL 32460

ALLEN JONATHAN &

Name ALLEN JONATHAN &
Physical Address 230 PINE TER, WEST PALM BEACH, FL 33405
Owner Address 230 PINE TER, WEST PALM BEACH, FL 33405
Sale Price 325000
Sale Year 2013
County Palm Beach
Year Built 1930
Area 1550
Land Code Single Family
Address 230 PINE TER, WEST PALM BEACH, FL 33405
Price 325000

ALLEN JONATHAN NATHANIEL

Name ALLEN JONATHAN NATHANIEL
Physical Address 909 S COUNTY RD 3, PIERSON, FL 32180
County Volusia
Year Built 1971
Area 612
Land Code Mobile Homes
Address 909 S COUNTY RD 3, PIERSON, FL 32180

ALLEN JONATHAN

Name ALLEN JONATHAN
Physical Address 367 SEMINOLE RD, ATLANTIC BEACH, FL 32233
Owner Address 124 KENSINGTON RD, HAMPTON FALLS, NH 03844
County Duval
Year Built 1976
Area 1431
Land Code Single Family
Address 367 SEMINOLE RD, ATLANTIC BEACH, FL 32233

ALLEN JONATHAN L & TINA B

Name ALLEN JONATHAN L & TINA B
Address 164 Sw Seville Place Lake FL
Value 29178
Landvalue 29178
Buildingvalue 85837
Landarea 218,235 square feet
Type Residential Property

JONATHAN A ALLEN & RACHEL M ALLEN

Name JONATHAN A ALLEN & RACHEL M ALLEN
Address 4533 Switchback Trail Columbus OH
Value 27600
Landvalue 27600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JONATHAN CRAIG ALLEN

Name JONATHAN CRAIG ALLEN
Address 41 Stetson Street Barnstable Town MA
Value 163800
Landvalue 163800
Buildingvalue 142700

JONATHAN C ALLEN & RACHEL G ALLEN

Name JONATHAN C ALLEN & RACHEL G ALLEN
Address 175 Scarboro Drive York PA
Value 36550
Landvalue 36550
Buildingvalue 105130
Airconditioning no
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JONATHAN C ALLEN & PATRICIA K ALLEN

Name JONATHAN C ALLEN & PATRICIA K ALLEN
Address 104 Ayr Court Cary NC 27511
Value 200000
Landvalue 200000
Buildingvalue 212411

JONATHAN B ALLEN & AMIE M F ALLEN

Name JONATHAN B ALLEN & AMIE M F ALLEN
Address 1101 Lowland Cottage Lane Virginia Beach VA
Value 117500
Landvalue 117500
Buildingvalue 130200
Type Lot
Price 173000

JONATHAN B ALLEN

Name JONATHAN B ALLEN
Address 702 L Street Unit 3 Lake Worth FL 33460
Value 34000
Usage Condominium

JONATHAN B ALLEN

Name JONATHAN B ALLEN
Address 616 Lucerne Avenue Unit 5 Lake Worth FL 33460
Value 54000
Usage Condominium

JONATHAN ALLEN & OLGA ALLEN

Name JONATHAN ALLEN & OLGA ALLEN
Address 545 Adams Lane Lavon TX 75166-1696

JONATHAN ALLEN & DORIS ALLEN

Name JONATHAN ALLEN & DORIS ALLEN
Address 103 Axle Drive Mission TX
Value 10379
Landvalue 10379
Type Real

JONATHAN A ALLEN & KIMBERLY M ALLEN

Name JONATHAN A ALLEN & KIMBERLY M ALLEN
Address 1110 Heathwood Dairy Road Apex NC 27502
Value 72000
Landvalue 72000
Buildingvalue 192978

JONATHAN ALLEN & CYNTHIA D ALLEN

Name JONATHAN ALLEN & CYNTHIA D ALLEN
Address 2905 Schaper Drive Fort Wayne IN

JONATHAN ALLEN & CAROLINE E ALLEN

Name JONATHAN ALLEN & CAROLINE E ALLEN
Address 572 Diamond Loop Middletown OH

JONATHAN ALLEN & ASHLEY ALLEN

Name JONATHAN ALLEN & ASHLEY ALLEN
Address 1500 Pickwick Lane Denton TX
Value 32500
Landvalue 32500
Buildingvalue 144388
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JONATHAN ALLEN & AMANDA ALLEN

Name JONATHAN ALLEN & AMANDA ALLEN
Address 224 SW Winterpark Circle Independence MO 64081
Value 222815
Landvalue 5495
Buildingvalue 36840

JONATHAN ALLEN

Name JONATHAN ALLEN
Address 3612 Shorewind Bay Nashville TN 37013
Value 174900
Landarea 2,008 square feet
Price 189093

JONATHAN ALLEN

Name JONATHAN ALLEN
Address 837 N Kensington Avenue La Grange Park IL 60526
Landarea 9,271 square feet
Airconditioning No
Basement Partial and Unfinished

JONATHAN ALLEN

Name JONATHAN ALLEN
Address 12143 Flag Harbor Drive Germantown MD 20874
Value 120000
Landvalue 120000
Airconditioning yes

JONATHAN ALLEN

Name JONATHAN ALLEN
Address 508 Woodchase Green Drive Fuquay Varina NC 27526
Value 40000
Landvalue 40000
Buildingvalue 142581

JONATHAN ALLEN & CARRIE ALLEN

Name JONATHAN ALLEN & CARRIE ALLEN
Address 7001 Longo Drive The Colony TX
Value 40476
Landvalue 40476
Buildingvalue 125610
Landarea 8,005 square feet
Type Real

ALLEN JONATHAN

Name ALLEN JONATHAN
Physical Address 4236 BUCK POINT RD, JACKSONVILLE, FL 32210
Owner Address 4236 BUCK POINT RD, JACKSONVILLE, FL 32210
Sale Price 221000
Sale Year 2012
Ass Value Homestead 199433
Just Value Homestead 199433
County Duval
Year Built 1974
Area 2702
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4236 BUCK POINT RD, JACKSONVILLE, FL 32210
Price 221000

Jonathan Michael Allen

Name Jonathan Michael Allen
Doc Id 07049970
City Rochester MN
Designation us-only
Country US

Jonathan Michael Allen

Name Jonathan Michael Allen
Doc Id 07080763
City Rochester MN
Designation us-only
Country US

Jonathan M. Allen

Name Jonathan M. Allen
Doc Id 08108823
City Rochester MN
Designation us-only
Country US

Jonathan Allen

Name Jonathan Allen
Doc Id 08293825
City North Balwyn Victoria
Designation us-only
Country AU

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Independent Voter
State FL
Address 3202 BUNCHE ST, SARASOTA, FL 34234
Phone Number 941-223-5678
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State FL
Address 9212 EAGLE NEST DR LOT 3, NAVARRE, FL 32566
Phone Number 850-939-3500
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State FL
Address 19 JEAN DR, CRAWFORDVILLE, FL 32327
Phone Number 850-926-7917
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State FL
Address 720 TAYLOR ST, CANTONMENT, FL 32533
Phone Number 850-780-3221
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Republican Voter
State FL
Address 12571 NW BIRD POND RD, BRISTOL, FL 32321
Phone Number 850-643-6159
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State IL
Address 1100 RIDGE AVE, EVANSTON, IL 60202
Phone Number 847-867-0445
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State IL
Address 415 FLORENCE AVE, EVANSTON, IL 60202
Phone Number 847-644-1144
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State IL
Address 1100 RIDGE AVE, EVANSTON, IL 60202
Phone Number 847-612-7112
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State FL
Address 10006 CROSS CREEK BLVD # 419, TAMPA, FL 33647
Phone Number 813-994-4219
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State FL
Address 8016 FOUNTAIN AVE, TAMPA, FL 33615
Phone Number 813-263-3737
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Republican Voter
State FL
Address 8608 PIONEER TRAIL, PORT RICHEY, FL 34668
Phone Number 727-236-9254
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Democrat Voter
State IL
Address 837 N KENSINGTON AVE, LA GRANGE PK, IL 60526
Phone Number 708-822-5310
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Independent Voter
State MI
Address 531 CLANCY AVE NE, GRAND RAPIDS, MI 49503
Phone Number 616-633-4541
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Democrat Voter
State FL
Address 115 AZALEA PLACE, NEPTUNE BEACH, FL 32266
Phone Number 603-944-4466
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State MI
Address 51586 PINEWOOD DR, MACOMB, MI 48042
Phone Number 586-232-3271
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Independent Voter
State AZ
Address PO BOX 1674, ARIZONA CITY, AZ 85223
Phone Number 520-466-5608
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Democrat Voter
State AZ
Address 500 N METRO BLVD, CHANDLER, AZ 85226
Phone Number 480-277-7136
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Independent Voter
State AR
Address 1755 N. GARLAND, FAYETTEVILLE, AR 72703
Phone Number 479-799-6552
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Republican Voter
State KS
Address 1947 N NORTHRIDGE ST, ANDOVER, KS 67002
Phone Number 316-312-0014
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Democrat Voter
State IL
Address 1618 S WESTMOLAND 1618 S WESTMORLAN, PEORIA, IL 61605
Phone Number 309-495-9228
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Republican Voter
State DE
Address 837 TROPHY WAY, BEAR, DE 19701
Phone Number 302-373-3488
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Republican Voter
State MI
Address 627 S ROSE ST, KALAMAZOO, MI 49007
Phone Number 269-910-1010
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Independent Voter
State AL
Address 8238 COUNTY ROAD 434, TRINITY, AL 35673
Phone Number 256-974-7991
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State MI
Address 405 S PINEGROVE AVE, WATERFORD, MI 48327
Phone Number 248-760-0722
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Voter
State MI
Address 1635 CANTON ST, W BLOOMFIELD, MI 48324
Phone Number 248-613-6820
Email Address [email protected]

JONATHAN ALLEN

Name JONATHAN ALLEN
Type Independent Voter
State CT
Address 63 1/2 GRASSY PLAIN ST, BETHEL, CT 06801
Phone Number 203-788-4716
Email Address [email protected]

Jonathan T Allen

Name Jonathan T Allen
Visit Date 4/13/10 8:30
Appointment Number U90988
Type Of Access VA
Appt Made 6/14/2014 0:00
Appt Start 6/25/2014 20:30
Appt End 6/25/2014 23:59
Total People 6
Last Entry Date 6/14/2014 10:48
Meeting Location WH
Caller KARA
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Jonathan J Allen

Name Jonathan J Allen
Visit Date 4/13/10 8:30
Appointment Number U39902
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/21/13 13:30
Appt End 12/21/13 23:59
Total People 279
Last Entry Date 12/11/13 17:15
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jonathan J Allen

Name Jonathan J Allen
Visit Date 4/13/10 8:30
Appointment Number U39563
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/12/13 18:00
Appt End 12/12/13 23:59
Total People 630
Last Entry Date 12/11/13 15:57
Meeting Location WH
Caller HANNAH
Release Date 03/28/2014 07:00:00 AM +0000

JONATHAN J ALLEN

Name JONATHAN J ALLEN
Visit Date 4/13/10 8:30
Appointment Number U27372
Type Of Access VA
Appt Made 10/24/2013 0:00
Appt Start 10/25/2013 13:00
Appt End 10/25/2013 23:59
Total People 1
Last Entry Date 10/24/2013 15:05
Meeting Location OEOB
Caller DEBORAH
Release Date 01/31/2014 08:00:00 AM +0000
Badge Number 98815

jonathan j allen

Name jonathan j allen
Visit Date 4/13/10 8:30
Appointment Number U20575
Type Of Access VA
Appt Made 9/12/2013 0:00
Appt Start 9/24/2013 9:00
Appt End 9/24/2013 13:35
Total People 1
Last Entry Date 9/12/2013 13:39
Meeting Location OEOB
Caller LOWELLYN
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98238

Jonathan J Allen

Name Jonathan J Allen
Visit Date 4/13/10 8:30
Appointment Number U08339
Type Of Access VA
Appt Made 7/8/13 0:00
Appt Start 7/9/13 16:30
Appt End 7/9/13 23:59
Total People 1
Last Entry Date 7/8/13 18:56
Meeting Location WH
Caller FERNANDO
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98019

Jonathan L Allen

Name Jonathan L Allen
Visit Date 4/13/10 8:30
Appointment Number U42332
Type Of Access VA
Appt Made 9/26/12 0:00
Appt Start 9/28/12 8:00
Appt End 9/28/12 23:59
Total People 113
Last Entry Date 9/26/12 18:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jonathan K Allen

Name Jonathan K Allen
Visit Date 4/13/10 8:30
Appointment Number u20373
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/13/12 10:00
Appt End 7/13/12 23:59
Total People 289
Last Entry Date 7/11/12 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jonathan J Allen

Name Jonathan J Allen
Visit Date 4/13/10 8:30
Appointment Number U18209
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/26/2012 11:00
Appt End 6/26/2012 23:59
Total People 2
Last Entry Date 6/22/2012 15:12
Meeting Location OEOB
Caller ROBERT
Release Date 09/28/2012 07:00:00 AM +0000

Jonathan K Allen

Name Jonathan K Allen
Visit Date 4/13/10 8:30
Appointment Number U90803
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/31/2012 13:00
Appt End 3/31/2012 23:59
Total People 273
Last Entry Date 3/20/2012 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Jonathan L Allen

Name Jonathan L Allen
Visit Date 4/13/10 8:30
Appointment Number U37407
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 8:00
Appt End 8/27/2011 23:59
Total People 139
Last Entry Date 8/26/2011 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Jonathan B Allen

Name Jonathan B Allen
Visit Date 4/13/10 8:30
Appointment Number U91902
Type Of Access VA
Appt Made 3/16/11 0:00
Appt Start 3/22/11 12:30
Appt End 3/22/11 23:59
Total People 346
Last Entry Date 3/16/11 6:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JONATHAN D ALLEN

Name JONATHAN D ALLEN
Visit Date 4/13/10 8:30
Appointment Number U96886
Type Of Access VA
Appt Made 4/15/10 6:57
Appt Start 4/20/10 7:30
Appt End 4/20/10 23:59
Total People 374
Last Entry Date 4/15/10 6:56
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

Jonathan Allen

Name Jonathan Allen
Car MAZDA CX-9
Year 2007
Address 825 240th Ave NE, Sammamish, WA 98074-3564
Vin JM3TB38Y970119573

JONATHAN ALLEN

Name JONATHAN ALLEN
Car FORD FUSION
Year 2007
Address 224 SW Winterpark Cir, Lees Summit, MO 64081-4011
Vin 3FAHP07107R161106

JONATHAN ALLEN

Name JONATHAN ALLEN
Car HONDA PILOT
Year 2007
Address 867 W 300 S, Orem, UT 84058-5326
Vin 2HKYF186X7H538542

JONATHAN ALLEN

Name JONATHAN ALLEN
Car JEEP CHER
Year 2007
Address 4050 NW 7TH LN, DELRAY BEACH, FL 33445-1943
Vin 1J8HS58P57C519364

JONATHAN ALLEN

Name JONATHAN ALLEN
Car NISSAN TITAN
Year 2007
Address 302 Hurley Ln, London, KY 40744-8117
Vin 1N6BA06B47N239382

JONATHAN ALLEN

Name JONATHAN ALLEN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6795 S High Bluff Dr, West Jordan, UT 84081-3401
Vin 1HD4CP2137K433008

JONATHAN ALLEN

Name JONATHAN ALLEN
Car PONTIAC G5
Year 2007
Address 2 LAUREL AVE APT 2, AUBURN, ME 04210-5771
Vin 1G2AL15F877238196

JONATHAN D ALLEN

Name JONATHAN D ALLEN
Car ACUR TL
Year 2007
Address 901 LINDEN LOOP, CEDAR PARK, TX 78613-3251
Vin 19UUA66277A020374

JONATHAN ALLEN

Name JONATHAN ALLEN
Car BMW 5 SERIES
Year 2007
Address 871 Buttonwood Dr, Boca Raton, FL 33432-3003
Vin WBANN73507CN03931
Phone 561-395-5198

JONATHAN ALLEN

Name JONATHAN ALLEN
Car TOYOTA TACOMA
Year 2007
Address 18526 71st Ave NE, Kenmore, WA 98028-2743
Vin 5TENX22NX7Z361686
Phone 425-481-1860

JONATHAN ALLEN

Name JONATHAN ALLEN
Car FORD F-150
Year 2007
Address 1415 TAYLORSVILLE MFG RD, TAYLORSVILLE, NC 28681-4017
Vin 1FTPW12V57FB65108

JONATHAN ALLEN

Name JONATHAN ALLEN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 32100 Knollwood Dr, Warren, MI 48092-3814
Vin 1GNDS13SX72266968

JONATHAN ALLEN

Name JONATHAN ALLEN
Car VOLKSWAGEN PASSAT
Year 2007
Address 5594 E FOUNTAIN CIR, MASON, OH 45040-7309
Vin WVWAK73C47P135254

JONATHAN ALLEN

Name JONATHAN ALLEN
Car DODGE RAM PICKUP 1500
Year 2007
Address 85 Cary Dr, Bruceton, TN 38317-6501
Vin 1D7HU18247J542554

JONATHAN ALLEN

Name JONATHAN ALLEN
Car TOYOTA CAMRY
Year 2007
Address 211 SW RAILROAD ST, HOPEDALE, IL 61747-7528
Vin 4T1BE46K87U527924

JONATHAN ALLEN

Name JONATHAN ALLEN
Car FORD F-150
Year 2007
Address 1801 W Wahkonsa Ave, Polk City, IA 50226-1201
Vin 1FTPX14V17FA47518

JONATHAN ALLEN

Name JONATHAN ALLEN
Car NISSAN XTERRA
Year 2007
Address 7215 Alegre Cir Apt 2, Fountain, CO 80817-1245
Vin 5N1AN08W77C519324
Phone

JONATHAN ALLEN

Name JONATHAN ALLEN
Car FORD MUSTANG
Year 2007
Address 5596 REARDON LN, WOODBRIDGE, VA 22193-3754
Vin 1ZVHT80N675267366

JONATHAN ALLEN

Name JONATHAN ALLEN
Car BMW 3-SERIES
Year 2007
Address 11250 TAYLOR DRAPER LN APT 814, AUSTIN, TX 78759-3977
Vin WBAVA33597PG40043

JONATHAN ALLEN

Name JONATHAN ALLEN
Car CHEVROLET SILVERADO 1500 CL
Year 2007
Address 19838 FM 2208, HARLETON, TX 75651-4826
Vin 2GCEC13V571134706

JONATHAN ALLEN

Name JONATHAN ALLEN
Car CHEVROLET SUBURBAN
Year 2007
Address 871 Buttonwood Dr, Boca Raton, FL 33432-3003
Vin 3GNFC16J57G260348

Jonathan Allen

Name Jonathan Allen
Car FORD ESCAPE
Year 2007
Address 121 Pine St Apt 1, Nashua, NH 03060-4588
Vin 1FMYU03127KA03570
Phone 603-889-8250

JONATHAN ALLEN

Name JONATHAN ALLEN
Car HONDA ODYSSEY
Year 2007
Address 187 BEAR OAK DR, SMITHFIELD, NC 27577-9668
Vin 5FNRL38627B023204

JONATHAN ALLEN

Name JONATHAN ALLEN
Car DODGE DURANGO
Year 2007
Address 1180 Ross Hollow Rd, Ashland City, TN 37015-4008
Vin 1D8HD58257F547333

Jonathan Allen

Name Jonathan Allen
Car MAZDA CX-9
Year 2007
Address 3139 Brimstead Dr, Franklin, TN 37064-6225
Vin JM3TB28C070120691

Jonathan Allen

Name Jonathan Allen
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 560 Warco Rd, Langley, KY 41645-6572
Vin 1GCEK14V67Z150230

Jonathan Allen

Name Jonathan Allen
Car NISSAN VERSA
Year 2007
Address 11205 Woodland Ave NE, Albuquerque, NM 87112-1727
Vin 3N1BC11E37L443341

Jonathan Allen

Name Jonathan Allen
Car CHEVROLET TRAILBLAZER
Year 2007
Address 113 Steeler Dr, Las Vegas, NV 89145-4711
Vin 1GNDT13S272285429

JONATHAN ALLEN

Name JONATHAN ALLEN
Car SATURN ION
Year 2007
Address 305 Draper Estate Ln, Max Meadows, VA 24360-3584
Vin 1G8AJ55F87Z126988
Phone

JONATHAN ALLEN

Name JONATHAN ALLEN
Car FORD EDGE
Year 2007
Address 1747 SW 108th Way, Davie, FL 33324-7174
Vin 2FMDK38C67BA79027
Phone 954-452-3656

JONATHAN ALLEN

Name JONATHAN ALLEN
Domain guuid.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name REGISTER.IT SPA
Registrant Address 8 Fenton Hall Close Stoke-on-trent ST4 4PU
Registrant Country UNITED KINGDOM

Allen, Jonathan

Name Allen, Jonathan
Domain pantheonky.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-31
Update Date 2011-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Allen, Jonathan

Name Allen, Jonathan
Domain allen-analytics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-29
Update Date 2011-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3444 N Country Club Rd Tucson AZ 85716
Registrant Country UNITED STATES

Allen, Jonathan

Name Allen, Jonathan
Domain sunny-breezes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-29
Update Date 2008-12-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3444 N Country Club Rd Tucson AZ 85716
Registrant Country UNITED STATES

Allen, Jonathan

Name Allen, Jonathan
Domain pantheonky.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-31
Update Date 2011-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain chesslounge.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-02-20
Update Date 2013-02-13
Registrar Name WEBFUSION LTD.
Registrant Address Wensor Castle Farm|Spalding Road, Deeping St. Nicholas Spalding Lincs PE11 3DW
Registrant Country UNITED KINGDOM

JONATHAN ALLEN

Name JONATHAN ALLEN
Domain naturaldigestivehealthremedy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-04
Update Date 2013-05-16
Registrar Name ENOM, INC.
Registrant Address 2 KLARIDES VILLAGE DRIVE#290 SEYMOUR CT 06483
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain cozycoupon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-21
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Springwood Pl Hampton Virginia 23666
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain lisswholesale.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-13
Update Date 2013-09-06
Registrar Name WEBFUSION LTD.
Registrant Address Unit 1 The Breydon Centre 2 Peterborough Cambridgeshire PE1 5UX
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain penobscotbaypropertyservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Cedar Pt Belfast Maine 04915
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain erimus.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2002-10-29
Update Date 2013-09-01
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Easily Limited London EC1R 3BW
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain the-online-gift-company.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-15
Update Date 2013-10-03
Registrar Name WEBFUSION LTD.
Registrant Address Flat 1 Tain Inverness Ross-Shire IV19 1AA
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain solarpoweredaircon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-20
Update Date 2013-10-16
Registrar Name WEBFUSION LTD.
Registrant Address Unit 1 The Breydon Centre 2 Peterborough Cambridgeshire PE1 5UX
Registrant Country UNITED KINGDOM

Allen, Jonathan

Name Allen, Jonathan
Domain palmspringslandscape.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-23
Update Date 2013-01-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain elixirfinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2010-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 560121 The Colony Texas 75056
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain pmofutah.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-02
Update Date 2013-04-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4971 Glasmann Way Ogden UT 84403
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain chargebackwatch.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-11
Update Date 2013-09-04
Registrar Name WEBFUSION LTD.
Registrant Address Unit 1 The Breydon Centre 2 Peterborough Cambridgeshire PE1 5UX
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain lissworldwide.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-13
Update Date 2013-09-06
Registrar Name WEBFUSION LTD.
Registrant Address Unit 1 The Breydon Centre 2 Peterborough Cambridgeshire PE1 5UX
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain jonathanallenstudio.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-09-11
Update Date 2013-09-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3046 W Logan Blvd Chicago IL 60647
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain everythingmotorsport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Oakleigh Court Congleton CW12 4NP
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain jonathan-allen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-05-07
Update Date 2013-05-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3046 W Logan Blvd Chicago IL 60647
Registrant Country UNITED STATES

jonathan allen

Name jonathan allen
Domain visiontxinspection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-23
Update Date 2011-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1500 pickwick lane denton Texas 76209
Registrant Country UNITED STATES

JONATHAN ALLEN

Name JONATHAN ALLEN
Domain tetianaallen.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name REGISTER.IT SPA
Registrant Address 8 Fenton Hall Close Stoke-on-trent ST4 4PU
Registrant Country UNITED KINGDOM

JONATHAN ALLEN

Name JONATHAN ALLEN
Domain sofiaallen.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name REGISTER.IT SPA
Registrant Address 8 Fenton Hall Close Stoke-on-trent ST4 4PU
Registrant Country UNITED KINGDOM

Jonathan Allen

Name Jonathan Allen
Domain midcoastpropertyservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Cedar Pt Belfast Maine 04915
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain atozcartransport.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-03
Update Date 2013-11-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6209 City Place Edgewater NJ 07020
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain a2zcartransport.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-03
Update Date 2013-11-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6209 City Place Edgewater NJ 07020
Registrant Country UNITED STATES

Jonathan Allen

Name Jonathan Allen
Domain preventativemedicineofutah.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4971 Glasmann Way Ogden UT 84403
Registrant Country UNITED STATES

Allen, Jonathan

Name Allen, Jonathan
Domain joallen6.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-01
Update Date 2011-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3444 N Country Club Rd Tucson AZ 85716
Registrant Country UNITED STATES