Jonathan Davis

We have found 437 public records related to Jonathan Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 114 business registration records connected with Jonathan Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Lieutenant. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $64,779.


Jonathan M Davis

Name / Names Jonathan M Davis
Age 37
Birth Date 1987
Also Known As Johnny C Davis
Person 4334 202nd St, Miami Gardens, FL 33055
Phone Number 305-620-4814
Possible Relatives







Previous Address 4334 202nd St, Opa Locka, FL 33055
1235 15th St, Augusta, GA 30901
4334 202nd St, Carol City, FL 33055
Email [email protected]

Jonathan Thomas Davis

Name / Names Jonathan Thomas Davis
Age 39
Birth Date 1985
Also Known As Jonny F Davis
Person 205 Kate Rd, Carencro, LA 70520
Phone Number 337-896-7280
Possible Relatives



Sahnnon Davis Lalonde


Previous Address 221 Highway 631, Des Allemands, LA 70030
117 Sis Ln, Carencro, LA 70520
909 Pont Des Mouton Rd, Lafayette, LA 70507
500 PO Box, Scott, LA 70583
Email [email protected]

Jonathan Davis

Name / Names Jonathan Davis
Age 42
Birth Date 1982
Also Known As Jean M Davis
Person 209 19th Ave #B, Covington, LA 70433
Phone Number 985-893-6844
Possible Relatives

Previous Address 228 Taylor St, Covington, LA 70433
1009 23rd Ave, Covington, LA 70433

Jonathan Z Davis

Name / Names Jonathan Z Davis
Age 47
Birth Date 1977
Also Known As Jonathan David
Person 724 6th St, Hallandale Beach, FL 33009
Phone Number 954-456-6088
Possible Relatives
John W Davidpd

Z Davis
Previous Address 5841 29th St, Miami, FL 33155
1801 Coral Way #412, Coral Gables, FL 33145
7440 Miami Lakes Dr #208, Hialeah, FL 33014
920 182nd Ter, North Miami Beach, FL 33162
6709 Kendall Dr #221, Miami, FL 33156
806 El Carmel Pl, San Diego, CA 92109
3856 Pendiente Ct, San Diego, CA 92124
3856 Pendiente Ct #Z102, San Diego, CA 92124
3856 Pendiente Ct #2005, San Diego, CA 92124
3856 Pendiente Ct #Z205, San Diego, CA 92124
Email [email protected]
Associated Business Jdware Development Inc Jdware Incorporated

Jonathan Lee Davis

Name / Names Jonathan Lee Davis
Age 48
Birth Date 1976
Also Known As John Davis
Person 787 Sharpe Ave, Booneville, AR 72927
Phone Number 479-675-3238
Possible Relatives






Previous Address 124 Yokum St, Booneville, AR 72927
1442 Austin Ln, Booneville, AR 72927
547 PO Box, Booneville, AR 72927
585 Thomas St, Booneville, AR 72927
313 Sharpe Ave, Booneville, AR 72927
77 Old Union Rd, Magazine, AR 72943
55A PO Box, Booneville, AR 72927
1120 Stadium Dr, Booneville, AR 72927
Associated Business Jds Janitorial Llc Jds Janitorial, Llc

Jonathan Dion Davis

Name / Names Jonathan Dion Davis
Age 48
Birth Date 1976
Person 372 74th St, Shreveport, LA 71106
Possible Relatives



Previous Address 323 74th St, Shreveport, LA 71106
541 76th St, Shreveport, LA 71106
4754 Southern Ave, Shreveport, LA 71106
3826 Claiborne Ave, Shreveport, LA 71109

Jonathan Davis

Name / Names Jonathan Davis
Age 49
Birth Date 1975
Also Known As John E Davis
Person 2995 Whaleneck Dr, Merrick, NY 11566
Phone Number 847-676-3884
Possible Relatives





H Davis
Previous Address 400 Randolph St #2604, Chicago, IL 60601
9125 Forestview Rd, Evanston, IL 60203
3207 Benjamin Rd, Oceanside, NY 11572
10660 Wilshire Blvd #408, Los Angeles, CA 90024
237 Great Neck Rd #2D, Great Neck, NY 11021
40 9th St #2013, Chicago, IL 60605
325 Broadway #404, New York, NY 10007
305 Broadway, New York, NY 10007
600 McClurg Ct #3702A, Chicago, IL 60611
911 John Adams, Amherst, MA 01003
79 Spaulding St, Amherst, MA 01002
395 Pleasant St, Amherst, MA 01002
Email [email protected]

Jonathan Michael Davis

Name / Names Jonathan Michael Davis
Age 50
Birth Date 1974
Also Known As Jonathon Davis
Person 220 Dogwood Rd, Shreveport, LA 71105
Phone Number 336-725-9057
Possible Relatives




Iii Johnb Davis


Previous Address 1837 Windsor Blvd, Birmingham, AL 35209
2229 Parkway Dr, Winston Salem, NC 27103
126 Southfield Rd, Shreveport, LA 71105
4614 Akard Ave, Shreveport, LA 71105
Email [email protected]

Jonathan Samuel Davis

Name / Names Jonathan Samuel Davis
Age 51
Birth Date 1973
Person 3007 Woodgate Dr, Pittsburg, KS 66762
Phone Number 620-235-0531
Possible Relatives
Margaret Hale Perritt




Previous Address 19 Mallard Dr, Morrilton, AR 72110
5629 Apricot, Blytheville, AR 72315
4900 Lee Ave, Little Rock, AR 72205
814 Ruddle Rd, Blytheville, AR 72315
3318 Glenstone Ave #156, Springfield, MO 65804
1115 Polk St, Little Rock, AR 72205
250016 PO Box, Little Rock, AR 72225
701 3rd St, Stuttgart, AR 72160
700 Blackbird Roost #156, Flagstaff, AZ 86001
Blackbird Roost, Flagstaff, AZ 86001
Blackbird Rst #156, Flagstaff, AZ 86001
3318 Glenstone Ave #201, Springfield, MO 65804
1109 Plaza Way #428, Flagstaff, AZ 86001
304 PO Box, State University, AR 72467
Email [email protected]

Jonathan Davis

Name / Names Jonathan Davis
Age 52
Birth Date 1972
Also Known As Johnny E Davis
Person 10100 Baymeadows Rd #312, Jacksonville, FL 32256
Phone Number 904-998-4459
Possible Relatives







Previous Address 10100 Baymeadows Rd #306, Jacksonville, FL 32256
10100 Baymeadows Rd #1104, Jacksonville, FL 32256
2434 PO Box, Leesville, LA 71496
10100 Baymeadows Rd, Jacksonville, FL 32256
4320 Sunbeam Rd #215, Jacksonville, FL 32257
1 PO Box, Leesville, LA 71496
10100 Baymeadows Rd #1104A, Jacksonville, FL 32256

Jonathan R Davis

Name / Names Jonathan R Davis
Age 55
Birth Date 1969
Also Known As Jon Davis
Person 43 White Birch Cir, Miller Place, NY 11764
Phone Number 631-476-3818
Possible Relatives





Peter Marcusjdavis

R Davis
Previous Address 248 Albany Ave #M, North Massapequa, NY 11758
3706 Lufberry Ave, Wantagh, NY 11793
351 Idaho Ave #B, North Massapequa, NY 11758
1410 Avenue, Brooklyn, NY 11229
Email [email protected]

Jonathan B Davis

Name / Names Jonathan B Davis
Age 60
Birth Date 1964
Also Known As Jonathan D Davis
Person 100 Lakeview Dr #202, Natchitoches, LA 71457
Phone Number 318-352-5097
Possible Relatives

Previous Address 100 Lakeview Dr, Natchitoches, LA 71457
889 PO Box, Ferriday, LA 71334

Jonathan M Davis

Name / Names Jonathan M Davis
Age 60
Birth Date 1964
Also Known As Jon Davis
Person 11 Ginger Dr, Conway, AR 72032
Phone Number 501-327-4813
Possible Relatives
Dwight A Divis

Previous Address 9 Jonathan Dr, Conway, AR 72032
Jonathan, Conway, AR 72032
320 Executive Ct #201, Little Rock, AR 72205
8 Jonathan Dr, Conway, AR 72032
Email [email protected]

Jonathan Reece Davis

Name / Names Jonathan Reece Davis
Age 62
Birth Date 1962
Also Known As Johnathan R Davis
Person 1313 Doral Rd, San Angelo, TX 76904
Phone Number 325-651-3116
Possible Relatives







S Margaret Davis
Previous Address 1272 PO Box, San Angelo, TX 76902
1504 Neely Ave, Midland, TX 79705
2714 Oxford Ave, San Angelo, TX 76904
4001 Sul Ross St, San Angelo, TX 76904
Associated Business Shannon Porter & Johnson Concho Valley Council Of Boy Scouts Of America, Inc

Jonathan Owen Davis

Name / Names Jonathan Owen Davis
Age 63
Birth Date 1961
Also Known As Jonathan Davis
Person 22364 Level St, Abita Springs, LA 70420
Phone Number 985-892-0252
Possible Relatives
Previous Address 71434 Saint Mary St, Abita Springs, LA 70420
209 Walnut St #D, Covington, LA 70433
102 PO Box, Abita Springs, LA 70420
22365 Level St, Abita Springs, LA 70420
102D PO Box, Abita Springs, LA 70420

Jonathan Davis

Name / Names Jonathan Davis
Age 64
Birth Date 1960
Also Known As Johnathan Davis
Person 1300 Marshall Dr, Marrero, LA 70072
Phone Number 504-347-2671
Possible Relatives


Vinnie M Davis

Previous Address 1110 Martin Dr, Marrero, LA 70072
6712 Mather Dr, Marrero, LA 70072

Jonathan P Davis

Name / Names Jonathan P Davis
Age 65
Birth Date 1959
Person 395 Dailey Dr, Franklin, MA 02038
Phone Number 508-520-8791
Possible Relatives
Previous Address 89 Peck St, Franklin, MA 02038
235 Bishops Forest Dr, Waltham, MA 02452
35 Bishops Forest Dr, Waltham, MA 02452

Jonathan Hart Davis

Name / Names Jonathan Hart Davis
Age 66
Birth Date 1958
Also Known As Jonathan A Davis
Person 2122 Highway 35, Monticello, AR 71655
Phone Number 870-367-7648
Possible Relatives



Previous Address 35 Hwy, Monticello, AR 71655
598 PO Box, Monticello, AR 71657
887 PO Box, Monticello, AR 71657
295 Municipal Airport Rd, Monticello, AR 71655
34102740D Airport Rd, Monticello, AR
295 Municipal Airport Rd, Monticello, AR
1800 PO Box, Monticello, AR 71657
O PO Box, Monticello, AR 71657
119 Hutchinson Dr, Monticello, AR 71655
RR 2, Monticello, AR 71655
348 Edwards St, Monticello, AR 71655
Hwy #35, Monticello, AR 71655
291 Browning Dr, Monticello, AR 71655
Email [email protected]
Associated Business Davis Tractor Inc Jhd Properties Llc

Jonathan S Davis

Name / Names Jonathan S Davis
Age 69
Birth Date 1955
Also Known As John S Davis
Person 2420 Florence St, Harvey, LA 70058
Phone Number 504-362-8906
Possible Relatives







Previous Address 1405 Estalote Ave, Harvey, LA 70058
3547 Wedgwood Dr, Harvey, LA 70058
3547 Wedgewood Dr, Harvey, LA 70058
128 Fairfield Ave #D, Gretna, LA 70056
1153 Clydesbank St #D, Harvey, LA 70058
621 Deerfield Rd, Terrytown, LA 70056

Jonathan D Davis

Name / Names Jonathan D Davis
Age 70
Birth Date 1954
Also Known As Douglas A Davis
Person 821 66th Ave, North Lauderdale, FL 33068
Phone Number 910-455-7203
Possible Relatives







Previous Address 4840 13th St, Lauderhill, FL 33313
7470 37th Ct, Lauderhill, FL 33319
1348 Avon Ln #814, North Lauderdale, FL 33068
6141 Ohio Ct, Camp Lejeune, NC 28547
4840 13th Ct, Lauderhill, FL 33313
6020 Kansas Ct #A, Camp Lejeune, NC 28547
7470 37th St, Lauderhill, FL 33319
911 Rogers Ln #2, Lawton, OK 73507
203 Valencia Dr #126D, Jacksonville, NC 28546
2231 Cove Lake Rd, North Lauderdale, FL 33068
1348 Avon Ln #25, North Lauderdale, FL 33068
36 Oak Dr, Havelock, NC 28532
6020 Kansas Ct, Camp Lejeune, NC 28547
6020 Kansas Ct #126-D, Camp Lejeune, NC 28547
2560 20th St #20, Fort Lauderdale, FL 33311
4840 Nm #13, Fort Lauderdale, FL 33316
126 D #5, Jacksonville, NC 28546
4840 Nm #13, Lauder Hill, FL 33313

Jonathan S Davis

Name / Names Jonathan S Davis
Age 70
Birth Date 1954
Person 24 Lakebreeze Ct #8-23B, Lake Zurich, IL 60047
Phone Number 847-478-1411
Possible Relatives
Previous Address 640 Pinehurst Ln, Buffalo Grove, IL 60089
5105 PO Box, Buffalo Grove, IL 60089
435 Maple Dr, Wheeling, IL 60090
1142 Brandywyn Ct, Buffalo Grove, IL 60089
9300 Hamilton Ct, Des Plaines, IL 60016
1979 Wilshire Ct, Buffalo Grove, IL 60089
7400 Stirling Rd #820, Hollywood, FL 33024
61 88 61 St #71, Buffalo Grove, IL 60089
2268 Pamela Ln, Costa Mesa, CA 92627
15744 Goldenwest St, Huntington Beach, CA 92647
189A Santa Isabel Ave #B, Costa Mesa, CA 92627

Jonathan Richard Davis

Name / Names Jonathan Richard Davis
Age 72
Birth Date 1952
Also Known As Jonatban Davis
Person 7600 Long Point Dr, Austin, TX 78731
Phone Number 512-302-4395
Possible Relatives




Previous Address 4502 Rosedale Ave, Austin, TX 78756
4802 Parkview Pl, Austin, TX 78731
3220 Duval Rd #3601, Austin, TX 78759
4836 Woodside Dr, Baton Rouge, LA 70808
3605 Steck Ave #1127, Austin, TX 78759

Jonathan R Davis

Name / Names Jonathan R Davis
Age 72
Birth Date 1952
Also Known As Joshua R Davis
Person Walnut Rd, Wrentham, MA 02093
Phone Number 508-384-7245
Possible Relatives

Previous Address 99 Cypress St, Wrentham, MA 02093

Jonathan Elmore Davis

Name / Names Jonathan Elmore Davis
Age 73
Birth Date 1951
Also Known As John Davis
Person 8612 Cohn St, New Orleans, LA 70118
Phone Number 504-865-0360
Possible Relatives






Previous Address 7341 Dogwood Dr, New Orleans, LA 70126
52047 Highway 1065, Independence, LA 70443
3413 Short St, New Orleans, LA 70125
8412 Cohn St, New Orleans, LA 70118
3411 Short St, New Orleans, LA 70125

Jonathan Davis

Name / Names Jonathan Davis
Age 74
Birth Date 1950
Also Known As John M Davis
Person 2622 Park Dr, Lake Charles, LA 70605
Phone Number 337-478-4148
Possible Relatives







Previous Address 2927 Weil Dr, Sulphur, LA 70663
3735 Kingston St, Lake Charles, LA 70605
3500 Milam St #H102, Shreveport, LA 71109
3500 Milam St #H101, Shreveport, LA 71109
822 10th St, Lake Charles, LA 70601
3500 Milam St #G20, Shreveport, LA 71109
1712 Fox Run Dr, Lake Charles, LA 70605
Email [email protected]

Jonathan H Davis

Name / Names Jonathan H Davis
Age 75
Birth Date 1949
Also Known As J Davis
Person 125 Park St #1, Brookline, MA 02446
Phone Number 617-277-1678
Possible Relatives


Previous Address 65 Walnut St #590, Wellesley, MA 02481
Associated Business Robinson, Davis & Rosenblum, Pc

Jonathan L Davis

Name / Names Jonathan L Davis
Age 77
Birth Date 1947
Also Known As Judy Kay Davis
Person 369 Salem Rd, Branson, MO 65616
Phone Number 501-268-2677
Possible Relatives



D Davis



Previous Address 140 Presbyterian, Hollister, MO 65672
140 Presbyterian #9, Hollister, MO 65672
186 Smith Rd, Searcy, AR 72143
140 Presbyterian #4, Hollister, MO 65672
6 PO Box, Searcy, AR 72145
312 Jennifer Ln, Searcy, AR 72143
909 Holmes Rd #C35, Searcy, AR 72143
65 PO Box, Searcy, AR 72145
206 Joy Dr, Searcy, AR 72143

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 5740 JENNIFER CIR, ANCHORAGE, AK 99504
Phone Number 907-333-5421

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 205 W EDISON AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-1752

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 2545 LARK DR, MONTGOMERY, AL 36108
Phone Number 334-284-2087

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 157 COX ST, AUBURN, AL 36832

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 1585 AL HIGHWAY 199, TUSKEGEE, AL 36083

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 3880 COUNTY ROAD 49, TUSKEGEE, AL 36083

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 812 DAVENTRY LN, CALERA, AL 35040

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person PO BOX 159, CROPWELL, AL 35054

Jonathan S Davis

Name / Names Jonathan S Davis
Age N/A
Person 1835 RABBIT BRANCH RD, CROPWELL, AL 35054

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 6815 COUNTRY CLUB RD, LANETT, AL 36863

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 10460 HONEY BEAR LN, ANCHORAGE, AK 99516

Jonathan G Davis

Name / Names Jonathan G Davis
Age N/A
Person 557 Tremont St, Boston, MA 02118

Jonathan E Davis

Name / Names Jonathan E Davis
Age N/A
Person 77 Montebello Rd, Boston, MA 02130

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 398 COUNTY ROAD 290, BRYANT, AL 35958
Phone Number 256-597-3584

Jonathan C Davis

Name / Names Jonathan C Davis
Age N/A
Person 343 GREEN ST, AUBURN, AL 36830
Phone Number 334-821-3374

Jonathan L Davis

Name / Names Jonathan L Davis
Age N/A
Person 609 GLASGOW RD NW, HUNTSVILLE, AL 35811
Phone Number 256-852-2141

Jonathan M Davis

Name / Names Jonathan M Davis
Age N/A
Person 118 SCARLETT LN, CHELSEA, AL 35043
Phone Number 205-678-4452

Jonathan P Davis

Name / Names Jonathan P Davis
Age N/A
Person 268 WOODBRIDGE TRL, CHELSEA, AL 35043
Phone Number 205-678-4543

Jonathan C Davis

Name / Names Jonathan C Davis
Age N/A
Person 8733 SUNSET DR, LEEDS, AL 35094
Phone Number 205-699-3028

Jonathan W Davis

Name / Names Jonathan W Davis
Age N/A
Person 11301 MOUNTAINCREST DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-0968

Jonathan L Davis

Name / Names Jonathan L Davis
Age N/A
Person 158 BURCHAM CREEK DR, FLORENCE, AL 35633
Phone Number 256-766-7630

Jonathan H Davis

Name / Names Jonathan H Davis
Age N/A
Person 141 DORTCH DR, GADSDEN, AL 35904
Phone Number 256-547-7318

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 665 BIRD FARM RD, JASPER, AL 35503
Phone Number 205-384-4540

Jonathan C Davis

Name / Names Jonathan C Davis
Age N/A
Person 1025 DREXEL PKWY, BIRMINGHAM, AL 35209
Phone Number 205-290-7353

Jonathan R Davis

Name / Names Jonathan R Davis
Age N/A
Person 124 LAUCHLIN LN, PELHAM, AL 35124
Phone Number 205-621-1367

Jonathan R Davis

Name / Names Jonathan R Davis
Age N/A
Person 3730 CHING DAIRY LOOP RD W, MOBILE, AL 36618
Phone Number 251-645-6857

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 445 RABBIT POINT RD, CROPWELL, AL 35054
Phone Number 205-525-5374

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 3805 PLEASANT SPRINGS DR, TUSKEGEE, AL 36083
Phone Number 334-226-1133

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 623 BILLY CHERRY RD, PANSEY, AL 36370
Phone Number 334-522-4408

Jonathan Davis

Name / Names Jonathan Davis
Age N/A
Person 174 N WREN LN, ROBERTSDALE, AL 36567

Jonathan Davis

Business Name jonathanldavis.com
Person Name Jonathan Davis
Position company contact
State GA
Address 180 Wrights Mill Way, CANTON, 30114 GA
Phone Number 770-887-2400
Email [email protected]

Jonathan Davis

Business Name World Class Resource Group, Inc
Person Name Jonathan Davis
Position company contact
State TX
Address 5100 Westheimer - Suite 200, HOUSTON, 77055 TX
SIC Code 3491
Phone Number
Email [email protected]

Jonathan Davis

Business Name Walton Lntaff Schroeder Carson
Person Name Jonathan Davis
Position company contact
State FL
Address 707 SE 3rd Ave Ste 300 Fort Lauderdale FL 33316-1155
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-463-8456

JONATHAN DAVIS

Business Name WHITE DIAMOND REALTY
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Dissolved
Agent JONATHAN DAVIS 8726 SEPULVEDA BLVD #B193, WESTCHESTER, CA 90045
Care Of WHITE DIAMOND REALTY, L WRIGHT 8726 S SEPULVEDA BLVD #B193, WESTCHESTER, CA 90045
Incorporation Date 2001-05-31

Jonathan Davis

Business Name Vista2000.com Incorporated
Person Name Jonathan Davis
Position company contact
State FL
Address 1326 N. Dixie Hwy. Suite 6, LAKE WORTH, FL 33460
SIC Code 821103
Phone Number 561-588-2955
Email [email protected]

JONATHAN DAVIS

Business Name THE ARCHES LOFTS OWNERS' ASSOCIATION
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Suspended
Agent JONATHAN DAVIS 480 3RD ST, OAKLAND, CA 94607
Care Of 480 3RD ST, OAKLAND, CA 94607
CEO DANIEL ALTMAN2544 ETHA ST, BERKELEY, CA 94704
Incorporation Date 2006-06-13
Corporation Classification Mutual Benefit

Jonathan Davis

Business Name St. Vincent Health System
Person Name Jonathan Davis
Position company contact
State AR
Address 2 Saint Vincent Cir, Little Rock, AR 72205-5423
Phone Number
Email [email protected]
Title Administrator/Chief Executive Officer-St Anthonys Medical Center, Morrilton

Jonathan Davis

Business Name St. Vincent Health System
Person Name Jonathan Davis
Position company contact
State AR
Address 425 W Capitol Ave, Little Rock, AR 72201
Phone Number
Email [email protected]
Title CEO

Jonathan Davis

Business Name St. Vincent Health System
Person Name Jonathan Davis
Position company contact
State AR
Address 425 W Capitol Ave, Little Rock, AR
Phone Number
Email [email protected]
Title CEO and Administrator, St. Anthony's Healthcare Center

Jonathan Davis

Business Name St Anthony's Healthcare Ctr
Person Name Jonathan Davis
Position company contact
State AR
Address 4 Hospital Dr Morrilton AR 72110-4510
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 501-977-2300
Number Of Employees 140
Annual Revenue 15264000
Fax Number 501-977-2400

JONATHAN W DAVIS

Business Name ST. JOHN OVERCOMING CHURCH MINISTRIES, INC
Person Name JONATHAN W DAVIS
Position registered agent
State GA
Address 964 TYRELL DR, AUSTELL, GA 30106
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-11-19
Entity Status Active/Compliance
Type CEO

JONATHAN DAVIS

Business Name SNELLING SERVICES, INCORPORATED
Person Name JONATHAN DAVIS
Position registered agent
State GA
Address 4935 CLARA MAE WALK, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-17
Entity Status Active/Compliance
Type Secretary

JONATHAN DAVIS

Business Name SCENIOS LLC
Person Name JONATHAN DAVIS
Position Mmember
State NY
Address 110 CATON AVE 7E 110 CATON AVE 7E, BROOKLYN, NY 11218
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Convert Out
Corporation Number E0361292009-2
Creation Date 2009-07-07
Type Domestic Limited-Liability Company

Jonathan Davis

Business Name Rio Vista Media
Person Name Jonathan Davis
Position company contact
State FL
Address 1851 W Indiantown Rd Jupiter FL 33458-3995
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 561-746-7733
Number Of Employees 1
Annual Revenue 145230

Jonathan Davis

Business Name Restaurant Association of Maryland
Person Name Jonathan Davis
Position company contact
Address 6301 Hillside Court Columbia, Maryland, 21046 410.290.6800
SIC Code 5812
Email [email protected]
Title Staff Member

Jonathan Davis

Business Name Rehabilitation Placement Svc
Person Name Jonathan Davis
Position company contact
State FL
Address P.O. BOX 694 Goldenrod FL 32733-0694
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 407-359-1993

JONATHAN DAVIS

Business Name QUORUM ENTERPRISES, INC.
Person Name JONATHAN DAVIS
Position CEO
Corporation Status Active
Agent 1601 PEGASUS STREET, NEWPORT BEACH, CA 92660
Care Of 1601 PEGASUS STREET, NEWPORT BEACH, CA 92660
CEO JONATHAN DAVIS 1601 PEGASUS STREET, NEWPORT BEACH, CA 92660
Incorporation Date 1989-12-29

JONATHAN DAVIS

Business Name QUORUM ENTERPRISES, INC.
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Active
Agent JONATHAN DAVIS 1601 PEGASUS STREET, NEWPORT BEACH, CA 92660
Care Of 1601 PEGASUS STREET, NEWPORT BEACH, CA 92660
CEO JONATHAN DAVIS1601 PEGASUS STREET, NEWPORT BEACH, CA 92660
Incorporation Date 1989-12-29

JONATHAN DAVIS

Business Name QUALITY PACKING, INC.
Person Name JONATHAN DAVIS
Position CEO
Corporation Status Dissolved
Agent 1601 PEGASUS ST, NEWPORT BEACH, CA 92660
Care Of 1601 PEGASUS ST, NEWPORT BEACH, CA 92660
CEO JONATHAN DAVIS 1601 PEGASUS ST, NEWPORT BEACH, CA 92660
Incorporation Date 2004-11-16

JONATHAN DAVIS

Business Name QUALITY PACKING, INC.
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Dissolved
Agent JONATHAN DAVIS 1601 PEGASUS ST, NEWPORT BEACH, CA 92660
Care Of 1601 PEGASUS ST, NEWPORT BEACH, CA 92660
CEO JONATHAN DAVIS1601 PEGASUS ST, NEWPORT BEACH, CA 92660
Incorporation Date 2004-11-16

Jonathan Davis

Business Name Prestige Construction
Person Name Jonathan Davis
Position company contact
State GA
Address 2107 Serenity Dr NW Acworth GA 30101-6212
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-429-9126
Email [email protected]
Number Of Employees 2
Annual Revenue 462560

Jonathan Davis

Business Name New York Bagel & Bialy
Person Name Jonathan Davis
Position company contact
State IL
Address 8794 W Dempster St Niles IL 60714-5108
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries

Jonathan Davis

Business Name McBride Publications
Person Name Jonathan Davis
Position company contact
State KS
Address PO Box 781079, Wichita, KS 67278
SIC Code 345101
Phone Number
Email [email protected]

Jonathan Davis

Business Name Liberty Baptist Church
Person Name Jonathan Davis
Position company contact
State IL
Address 250 Liberty Rd Harrisburg IL 62946-4355
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-252-7520

Jonathan Davis

Business Name Korn
Person Name Jonathan Davis
Position company contact
State NY
Address 2980 29th, Brooklyn, NY 11214
SIC Code 616201
Phone Number
Email [email protected]

Jonathan Davis

Business Name Jr Davis Enterprises LLC
Person Name Jonathan Davis
Position company contact
State GA
Address 2868 White Oak Dr Decatur GA 30032-4350
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-534-9034

Jonathan Davis

Business Name Jons Custom Interiors Inc
Person Name Jonathan Davis
Position company contact
State MI
Address 960 Eckford Dr Troy MI 48085-4859
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 248-526-0638

Jonathan Davis

Business Name Jonathan Davis, LLC
Person Name Jonathan Davis
Position registered agent
State GA
Address 4263 Marietta Street, Powder Springs, GA 30127
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-10
Entity Status Active/Owes Current Year AR
Type Organizer

Jonathan Davis

Business Name Jonathan Davis Woodworking
Person Name Jonathan Davis
Position company contact
State GA
Address 5304 Rutland CT Powder Springs GA 30127-4759
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 770-943-2544

Jonathan Davis

Business Name Jonathan Davis
Person Name Jonathan Davis
Position company contact
State NJ
Address 194 Linden Ave., HOWELL, 7731 NJ
Phone Number
Email [email protected]

Jonathan Davis

Business Name Jonathan Davis
Person Name Jonathan Davis
Position company contact
State FL
Address 14 Williams Dr, Holly Hill, FL 32117
SIC Code 821103
Phone Number 904-257-5273
Email [email protected]

Jonathan Davis

Business Name Jonathan Davis
Person Name Jonathan Davis
Position company contact
State OH
Address 120 Garfield Place #109 Cincinnati, , OH 45202
SIC Code 841201
Phone Number 513-721-6240
Email [email protected]

Jonathan Davis

Business Name Jonathan D Davis Enterprises I
Person Name Jonathan Davis
Position company contact
State AL
Address 1037 County Road 1193 Vinemont AL 35179-8647
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-737-0172
Number Of Employees 1
Annual Revenue 41160

Jonathan Davis

Business Name Jds Janitorial Service
Person Name Jonathan Davis
Position company contact
State AR
Address 787 S Sharpe Ave Booneville AR 72927-4607
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 479-675-3238
Number Of Employees 2
Annual Revenue 57000

Jonathan Paul Davis

Business Name JPD Contracting, LLC
Person Name Jonathan Paul Davis
Position registered agent
State GA
Address 2200 Lancelot Pl, Columbus, GA 31904
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-26
Entity Status Active/Compliance
Type Organizer

JONATHAN DAVIS

Business Name JONATHAN DAVIS
Person Name JONATHAN DAVIS
Position company contact
State NC
Address 151 STANWELL CT, CLEMMONS, NC 27012
SIC Code 733603
Phone Number 336-766-1295
Email [email protected]

JONATHAN L DAVIS

Business Name JLD VENTURES, INC.
Person Name JONATHAN L DAVIS
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0263062005-2
Creation Date 2005-05-05
Type Domestic Corporation

JONATHAN L DAVIS

Business Name JLD VENTURES, INC.
Person Name JONATHAN L DAVIS
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0263062005-2
Creation Date 2005-05-05
Type Domestic Corporation

JONATHAN L DAVIS

Business Name JLD VENTURES, INC.
Person Name JONATHAN L DAVIS
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0263062005-2
Creation Date 2005-05-05
Type Domestic Corporation

JONATHAN L DAVIS

Business Name JLD VENTURES, INC.
Person Name JONATHAN L DAVIS
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0263062005-2
Creation Date 2005-05-05
Type Domestic Corporation

Jonathan Lamar Davis

Business Name JD's Sporting Goods LLC
Person Name Jonathan Lamar Davis
Position registered agent
State GA
Address PO Box 724, Midway, GA 31320
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-02
Entity Status Active/Compliance
Type Organizer

JONATHAN DAVIS

Business Name JD MANAGEMENT GROUP, INC.
Person Name JONATHAN DAVIS
Position CEO
Corporation Status Active
Agent 480 3RD ST, OAKLAND, CA 94607
Care Of 480 3RD ST, OAKLAND, CA 94607
CEO JONATHAN DAVIS 480 3RD ST, OAKLAND, CA 94607
Incorporation Date 2007-05-22

JONATHAN DAVIS

Business Name JD MANAGEMENT GROUP, INC.
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Active
Agent JONATHAN DAVIS 480 3RD ST, OAKLAND, CA 94607
Care Of 480 3RD ST, OAKLAND, CA 94607
CEO JONATHAN DAVIS480 3RD ST, OAKLAND, CA 94607
Incorporation Date 2007-05-22

Jonathan Davis

Business Name J. Davis Construction Management, Inc.
Person Name Jonathan Davis
Position company contact
State FL
Address 2210 1st Ave S, Jacksonville, FL 3225
SIC Code 16
Phone Number
Email [email protected]
Title President

JONATHAN R, DAVIS

Business Name J DAWG TRUCKING, INC.
Person Name JONATHAN R, DAVIS
Position registered agent
State GA
Address 3445 WINFAIR PLACE, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-17
End Date 2003-08-08
Entity Status Diss./Cancel/Terminat
Type Secretary

Jonathan Davis

Business Name J D Ware Development
Person Name Jonathan Davis
Position company contact
State FL
Address 1801 Coral Way # 412 Coral Gables FL 33145-2784
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 305-856-9225
Number Of Employees 4
Annual Revenue 640560

Jonathan Davis

Business Name Internal Medicine
Person Name Jonathan Davis
Position company contact
State AR
Address 518 N Fourche Ave Perryville AR 72126-9701
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 501-889-3114
Number Of Employees 3
Annual Revenue 192000

JONATHAN DAVIS

Business Name INDETEC
Person Name JONATHAN DAVIS
Position company contact
State NY
Address 1 ALDEN ST, WATERVLIET, NY 12189
SIC Code 866107
Phone Number 518-272-6551
Email [email protected]

Jonathan Davis

Business Name Hickory Tree Elementary School
Person Name Jonathan Davis
Position company contact
State FL
Address 2355 Old Hickory Tree Rd St Cloud FL 34772-8904
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 407-891-3120
Number Of Employees 79
Fax Number 407-891-3129

jonathan Davis

Business Name HUMANGEL INC.
Person Name jonathan Davis
Position Director
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0595132008-5
Creation Date 2008-09-18
Type Domestic Corporation

Jonathan Davis

Business Name Glcc Co
Person Name Jonathan Davis
Position company contact
State MI
Address P.O. BOX 329 Paw Paw MI 49079-0329
Industry Kindred and Food Products (Products)
SIC Code 2087
SIC Description Flavoring Extracts And Syrups, Nec
Phone Number 269-657-3168
Email [email protected]

Jonathan Davis

Business Name Gizmotronics, Inc.
Person Name Jonathan Davis
Position company contact
State MA
Address PO Box 425215, Cambridge, MA 2142
SIC Code 641112
Phone Number
Email [email protected]

Jonathan Davis

Business Name Georgia Hoop Stars
Person Name Jonathan Davis
Position company contact
State GA
Address 3609 Barrington Pl Decatur GA 30032-3862
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 404-423-7904
Number Of Employees 2

Jonathan F Davis

Business Name GLENWOOD SHOAL CREEK YOUTH ATHLETIC ASSOCIATI
Person Name Jonathan F Davis
Position registered agent
State GA
Address 2907 North Hill Parkway, Atlanta Ga, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-03-06
Entity Status Active/Compliance
Type CFO

Jonathan G Davis

Business Name GEORGIA COLLECTIONS MANAGER CORP.
Person Name Jonathan G Davis
Position registered agent
State MA
Address 125 HIGH STREET 21ST FLOOR, BOSTON, MA 02110
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-21
Entity Status Active/Compliance
Type CEO

Jonathan Davis

Business Name Five Towns Community Ctr
Person Name Jonathan Davis
Position company contact
State NY
Address 270 Lawrence Ave # 1 Lawrence NY 11559-1249
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number
Number Of Employees 120
Fax Number 516-239-6244
Website www.fivetownsweb.org

Jonathan Davis

Business Name Five Towns Community Center
Person Name Jonathan Davis
Position company contact
State NY
Address 270 Lawrence Ave Lawrence NY 11559-1224
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number
Fax Number 516-239-6244

JONATHAN DAVIS

Business Name FINER HOMES
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Active
Agent JONATHAN DAVIS 6831 EBONY OAKS PL, GRANITE BAY, CA 95746
Care Of 6831 EBONY OAKS PL, GRANITE BAY, CA 95746
CEO JONATHAN DAVIS6831 EBONY OAKS PL, GRANITE BAY, CA 95746
Incorporation Date 1991-01-15

JONATHAN DAVIS

Business Name FINER HOMES
Person Name JONATHAN DAVIS
Position CEO
Corporation Status Active
Agent 6831 EBONY OAKS PL, GRANITE BAY, CA 95746
Care Of 6831 EBONY OAKS PL, GRANITE BAY, CA 95746
CEO JONATHAN DAVIS 6831 EBONY OAKS PL, GRANITE BAY, CA 95746
Incorporation Date 1991-01-15

Jonathan Davis

Business Name Eloquent Arrow
Person Name Jonathan Davis
Position company contact
State IL
Address 4918 N Talman Ave Chicago IL 60625-2722
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 773-506-8288

Jonathan Davis

Business Name Davis,Jonathan
Person Name Jonathan Davis
Position company contact
State OR
Address Seattle 25, MOUNT VERNON, 97865 OR
Phone Number
Email [email protected]

Jonathan Davis

Business Name Davis Tractor Inc
Person Name Jonathan Davis
Position company contact
State AR
Address P.O. BOX 1800 Monticello AR 71657-1800
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 870-367-3497
Number Of Employees 1
Annual Revenue 16624820

Jonathan Davis

Business Name Davis Management Corp
Person Name Jonathan Davis
Position company contact
State MA
Address 1 Appleton St Fl 3, Boston, MA 2116
Phone Number
Email [email protected]
Title property manager

Jonathan Davis

Business Name Davis Equipment Handlers Inc
Person Name Jonathan Davis
Position company contact
State NC
Address 3860 Abiliene Rd Charlotte NC 28205
Industry Primary Metal Industries (Industries)
SIC Code 3312
SIC Description Blast Furnaces And Steel Mills
Phone Number 704-792-9176

Jonathan Davis

Business Name Davis & Gerson Counseling
Person Name Jonathan Davis
Position company contact
State MA
Address 37 Pleasant St # A Newburyport MA 01950-2624
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 978-465-8846
Number Of Employees 3
Annual Revenue 253380

JONATHAN A DAVIS

Business Name DORN COMPANIES NV, LTD.
Person Name JONATHAN A DAVIS
Position Treasurer
State CO
Address 3677 POINT 3677 POINT, FORT COLLINS, CO 80524
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C30653-2004
Creation Date 2004-11-15
Type Foreign Corporation

JONATHAN DAVIS

Business Name DAVIS, JONATHAN
Person Name JONATHAN DAVIS
Position company contact
State OK
Address 2431 S. Pittsburg TULSA, , OK 74114
SIC Code 526108
Phone Number 918-747-7396
Email [email protected]

JONATHAN DAVIS

Business Name DAVIS, JONATHAN
Person Name JONATHAN DAVIS
Position company contact
State SC
Address 808Woodtrail Dr, GASTON, SC 29053
SIC Code 369902
Phone Number
Email [email protected]

JONATHAN DAVIS

Business Name DAVIS INFLIGHT CONSULTING, INC.
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Suspended
Agent JONATHAN DAVIS 8828 PERSHING DR, PLAYA DEL REY, CA 90293
Care Of C/O JONATHAN DAVIS 8828 PERSHING DR, PLAYA DEL REY, CA 90293
Incorporation Date 1986-04-18

JONATHAN L. DAVIS

Business Name DAVIS HOME INSPECTION SERVICES, INC.
Person Name JONATHAN L. DAVIS
Position registered agent
State GA
Address 180 WRIGHTS MILL WAY, CANTON, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jonathan Davis

Business Name Co D 212 Sig Bn
Person Name Jonathan Davis
Position company contact
State AR
Address 2600 N Poplar St North Little Rock AR 72114-2330
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 501-212-6825

Jonathan Davis

Business Name Casa Maya
Person Name Jonathan Davis
Position company contact
State NJ
Address 960 Holmdel Rd Ste 1, Holmdel, NJ 7733
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Jonathan Davis

Business Name Captain JL Davis Fishing
Person Name Jonathan Davis
Position company contact
State FL
Address 1208 25th Ave W Palmetto FL 34221-3550
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 941-729-4005
Number Of Employees 1
Annual Revenue 85680

Jonathan Davis

Business Name Cahaba Dental Laboratory
Person Name Jonathan Davis
Position company contact
State AL
Address 2050 Oak Mountain Dr # 5 Pelham AL 35124-1300
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 205-621-9900
Number Of Employees 5
Annual Revenue 456000

JONATHAN W DAVIS

Business Name CAREGIVERS UNLIMITED, INC.
Person Name JONATHAN W DAVIS
Position registered agent
State GA
Address 1150 RIVER NORTH BLVD, MACON, GA 31211
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jonathan Davis

Business Name Build Books of Georgia Inc
Person Name Jonathan Davis
Position company contact
State GA
Address 5452 Blue Cedar Dr Buford GA 30518-6919
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 770-945-8824

Jonathan Davis

Business Name Bank St. Annex Inc
Person Name Jonathan Davis
Position company contact
State PA
Address 316 Northampton St, EAST GREENVILLE, 18041 PA
Phone Number
Email [email protected]

Jonathan Davis

Business Name Bank Saint Annex
Person Name Jonathan Davis
Position company contact
State PA
Address 316 Northampton St, Easton, PA 18042-3542
Phone Number
Email [email protected]
Title Owner

JONATHAN E DAVIS

Business Name BUILD BOOKS OF GEORGIA, INC.
Person Name JONATHAN E DAVIS
Position registered agent
State GA
Address 5452 BLUE CEDAR DRIVE, SUGAR HILL, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jonathan Davis

Business Name B.Y. Design Custom Homes
Person Name Jonathan Davis
Position company contact
State CO
Address 14785 Pristine Dr., Colorado Springs, CO 80921
SIC Code 821103
Phone Number
Email [email protected]

Jonathan davis

Business Name AZ pro Mowers of GA LLC
Person Name Jonathan davis
Position registered agent
State GA
Address 161 Royal Oak Dr, Guyton, GA 31312
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-20
Entity Status Active/Compliance
Type Organizer

JONATHAN R. DAVIS

Business Name AMERICAN INTELLIGENT NETWORKS, INC.
Person Name JONATHAN R. DAVIS
Position registered agent
State KS
Address 4238 TIMBERLINE CT., LAWRENCE, KS 66049
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-02-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jonathan Davis

Business Name A-A Intensive Care Vacuum Svc
Person Name Jonathan Davis
Position company contact
State FL
Address 571 Coppitt Dr Orange Park FL 32073
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 904-771-1120
Number Of Employees 1
Annual Revenue 220180

JONATHAN DAVIS

Business Name 1500 FRANCISCO ST HOA, INC.
Person Name JONATHAN DAVIS
Position registered agent
Corporation Status Active
Agent JONATHAN DAVIS 480 3RD ST, OAKLAND, CA 94607
Care Of 480 3RD ST, OAKLAND, CA 94607
CEO MARY KWAN1500 FRANCISCO ST #3, SAN FRANCISCO, CA 94123
Incorporation Date 2000-01-20
Corporation Classification Mutual Benefit

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800917245
Position MEMBER
State TX
Address 6800 BURNET RD, SUITE 2, AUSTIN TX 78757

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800917244
Position MEMBER
State TX
Address 8500 SHOAL CREEK BLVD, BLDG 3, STE 500, AUSTIN TX 78757

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800892255
Position DIRECTOR
State TX
Address 5247 BURNET RD 114, AUSTIN TX 78756

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800892255
Position CHIEF EXECUTIVE OFFICER
State TX
Address 5247 BURNET RD 114, AUSTIN TX 78756

JONATHAN M DAVIS

Person Name JONATHAN M DAVIS
Filing Number 800795780
Position DIRECTOR
State NC
Address 3920 WEST POINT BOULEVARD, WINSTON-SALEM NC 27103

Jonathan Davis

Person Name Jonathan Davis
Filing Number 800714335
Position Director
State TX
Address 8824 Fallbrook Dr., Houston TX 77064

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800667953
Position PRESIDENT
State TX
Address 1502 PIEDMONT AVENUE STE 1B, AUSTIN TX 78757

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800067859
Position Director
State TX
Address 3315 9TH STREET, PORT ARTHUR TX 77642

JONATHAN G DAVIS

Person Name JONATHAN G DAVIS
Filing Number 163603900
Position PRESIDENT
State CO
Address 10147 HIGHLAND MEADOW LOOP APT 107, PARKER CO 80134

Jonathan K. Davis

Person Name Jonathan K. Davis
Filing Number 800588601
Position Manager
State TX
Address 3916 Taurus Ct., El Paso TX 79904

JONATHAN G DAVIS

Person Name JONATHAN G DAVIS
Filing Number 163603900
Position Director
State CO
Address 10147 HIGHLAND MEADOW LOOP APT 107, PARKER CO 80134

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 141345400
Position Director
State TX
Address 27514 Harvest Point Lane, Katy TX 77494

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 141345400
Position Secretary
State TX
Address 27514 Harvest Point Lane, Katy TX 77494

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 141345400
Position President
State TX
Address 27514 Harvest Point Lane, Katy TX 77494

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 24287701
Position Director
State TX
Address 250 DECKER DRIVE, IRVING TX 75062

Jonathan Davis

Person Name Jonathan Davis
Filing Number 16258401
Position Director
State TX
Address 300 Houston St, Cedar Hill TX 75104

JONATHAN R DAVIS

Person Name JONATHAN R DAVIS
Filing Number 13298506
Position Director
State KS
Address 1236 STONECREEK DRIVE, Lawrence KS 66049

JONATHAN R DAVIS

Person Name JONATHAN R DAVIS
Filing Number 13298506
Position PRESIDENT
State KS
Address 1236 STONECREEK DRIVE, Lawrence KS 66049

Jonathan Davis

Person Name Jonathan Davis
Filing Number 800659152
Position Governing Person
State TX
Address 1502 PIEDMONT AVENUE SUITE 1D, AUSTIN TX 78757

Jonathan Davis

Person Name Jonathan Davis
Filing Number 10379306
Position Director
State AR
Address HWY 35 WEST, Monticello AR 71655

Jonathan S Davis

Person Name Jonathan S Davis
Filing Number 6729301
Position President MCMC
State TX
Address 1441 N. Beckley, Dallas TX 75203

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 833606
Position VICE PRESIDENT RISK MANAGEMENT
State TX
Address PO BOX 1188, HOUSTON TX 77251 1188

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800310949
Position FINANCIAL OFFICER
State TX
Address PO BOX 1528, CLARENDON TX 79226

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800312946
Position PRESIDENT
State TX
Address 2803 WEST 50TH STREET, AUSTIN TX 78757

JONATHAN D DAVIS

Person Name JONATHAN D DAVIS
Filing Number 800316755
Position VICE

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800496906
Position DIRECTOR
State TX
Address 2803 WEST 50TH STREET, AUSTIN TX 78731

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800509776
Position PRESIDENT
State TX
Address 767 LAGUNA, IRVING TX 75039

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800509776
Position DIRECTOR
State TX
Address 767 LAGUNA, IRVING TX 75039

Jonathan Davis

Person Name Jonathan Davis
Filing Number 10379306
Position P
State AR
Address HWY 35 WEST, Monticello AR 71655

JONATHAN DAVIS

Person Name JONATHAN DAVIS
Filing Number 800876194
Position DIRECTOR
State TX
Address 1502 PIEDMONT AVENUE SUITE 1E, AUSTIN TX 78757

Davis Jonathan R

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Davis Jonathan R
Annual Wage $96,180

Davis Jonathan

State CO
Calendar Year 2018
Employer City Of Denver
Name Davis Jonathan
Annual Wage $88,767

Davis David Jonathan

State CO
Calendar Year 2017
Employer State
Job Title Program Management Ii
Name Davis David Jonathan
Annual Wage $119,196

Davis Jonathan S

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Davis Jonathan S
Annual Wage $85,357

Davis Jonathan S

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Davis Jonathan S
Annual Wage $85,357

Davis Jonathan

State CO
Calendar Year 2017
Employer City of Denver
Name Davis Jonathan
Annual Wage $85,763

Davis David Jonathan

State CO
Calendar Year 2016
Employer Dept Of State
Job Title Program Management Ii
Name Davis David Jonathan
Annual Wage $59,082

Davis David Jonathan

State CO
Calendar Year 2016
Employer Dept Of State
Job Title General Professional Vi
Name Davis David Jonathan
Annual Wage $59,082

Davis Jonathan

State CO
Calendar Year 2016
Employer City Of Denver
Name Davis Jonathan
Annual Wage $74,442

Davis Jonathan

State AR
Calendar Year 2018
Employer Hot Springs School District
Job Title Custodians
Name Davis Jonathan
Annual Wage $8,093

Dardenne Jonathan Davis

State AR
Calendar Year 2017
Employer Forrest City School District
Name Dardenne Jonathan Davis
Annual Wage $38,469

Dardenne Jonathan Davis

State AR
Calendar Year 2016
Employer Forrest City School District
Name Dardenne Jonathan Davis
Annual Wage $39,952

Dardenne Jonathan Davis

State AR
Calendar Year 2015
Employer Forrest City School District
Name Dardenne Jonathan Davis
Annual Wage $37,677

Davis Jonathan M

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Davis Jonathan M
Annual Wage $55,309

Davis Jonathan S

State CO
Calendar Year 2018
Employer Denver Police
Name Davis Jonathan S
Annual Wage $89,524

Davis Jonathan J

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Assoc Dir Business Tech Svc
Name Davis Jonathan J
Annual Wage $142,950

Davis Jonathan J

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Assoc Dir Business Tech Svc
Name Davis Jonathan J
Annual Wage $113,982

Davis Jonathan G

State AZ
Calendar Year 2016
Employer School District Of Sierra Vista
Name Davis Jonathan G
Annual Wage $24,288

Davis Jonathan

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

Davis Jonathan G

State AZ
Calendar Year 2015
Employer School District Of Sierra Vista (sierra Vista)
Job Title Bus Driver
Name Davis Jonathan G
Annual Wage $15,743

Davis Jonathan

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Firefighter
Name Davis Jonathan
Annual Wage $120,334

Davis Jonathan

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Firefighter
Name Davis Jonathan
Annual Wage $112,524

Davis Jonathan

State AL
Calendar Year 2018
Employer University of Auburn
Name Davis Jonathan
Annual Wage $214,439

Davis Jonathan J

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Davis Jonathan J
Annual Wage $51,332

Davis Jonathan A

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Magistrate I
Name Davis Jonathan A
Annual Wage $27,134

Davis Jonathan

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Jonathan
Annual Wage $159,847

Davis Jonathan J

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Davis Jonathan J
Annual Wage $49,062

Davis Jonathan A

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Magistrate I
Name Davis Jonathan A
Annual Wage $21,158

Davis Jonathan

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

Davis Jonathan C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Davis Jonathan C
Annual Wage $114,592

Davis Jonathan D

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title State Teacher I
Name Davis Jonathan D
Annual Wage $22,445

Davis Jonathan

State CT
Calendar Year 2017
Employer Town of New Britain
Name Davis Jonathan
Annual Wage $127,927

Davis Jonathan L

State FL
Calendar Year 2017
Employer Florida State University
Name Davis Jonathan L
Annual Wage $28,855

Davis Jonathan C

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Davis Jonathan C
Annual Wage $6,844

Davis Jonathan

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Davis Jonathan
Annual Wage $59,800

Davis Jonathan C

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Davis Jonathan C
Annual Wage $18,550

Davis Jonathan

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Davis Jonathan
Annual Wage $36,876

Davis Jonathan M

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Davis Jonathan M
Annual Wage $61,283

Davis Jonathan R

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Davis Jonathan R
Annual Wage $104,550

Davis Jonathan C

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Davis Jonathan C
Annual Wage $7,360

Davis Jonathan L

State FL
Calendar Year 2016
Employer Florida State University
Name Davis Jonathan L
Annual Wage $27,525

Davis Jonathan R

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Jonathan R
Annual Wage $22,046

Davis Jonathan

State FL
Calendar Year 2016
Employer Dept Of Education - Vocational Rehab Svcs
Name Davis Jonathan
Annual Wage $11,549

Davis Jonathan C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Davis Jonathan C
Annual Wage $1,131

Davis Jonathan

State CT
Calendar Year 2017
Employer City of New Britain
Name Davis Jonathan
Annual Wage $127,927

Davis Jonathan C

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Davis Jonathan C
Annual Wage $34,815

Davis Jonathan M

State FL
Calendar Year 2015
Employer Palm Beach State College
Name Davis Jonathan M
Annual Wage $56,618

Davis Jonathan R

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Davis Jonathan R
Annual Wage $103,935

Davis Jonathan L

State FL
Calendar Year 2015
Employer Florida State University
Name Davis Jonathan L
Annual Wage $27,624

Davis Jonathan

State FL
Calendar Year 2015
Employer Dept Of Education - Vocational Rehab Svcs
Name Davis Jonathan
Annual Wage $32,049

Davis Robert Jonathan

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Davis Robert Jonathan
Annual Wage $13,684

Davis Jonathan

State DC
Calendar Year 2018
Employer Ofc Chief Financial Officer
Job Title Accountant
Name Davis Jonathan
Annual Wage $84,894

Davis Jonathan

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Captain
Name Davis Jonathan
Annual Wage $110,838

Davis Jonathan

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Lieutenant
Name Davis Jonathan
Annual Wage $85,409

Davis Jonathan

State DC
Calendar Year 2017
Employer Chief Financial Officer Ofc
Job Title Assistant Revenue Accounting M
Name Davis Jonathan
Annual Wage $87,659

Davis Jonathan

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Lieutenant
Name Davis Jonathan
Annual Wage $85,409

Davis Jonathan

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Lieutenant
Name Davis Jonathan
Annual Wage $81,030

Davis Jonathan

State CT
Calendar Year 2018
Employer City Of New Britain
Job Title Police Officer
Name Davis Jonathan
Annual Wage $88,470

Davis Robert Jonathan

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Davis Robert Jonathan
Annual Wage $14,120

Davis Jonathan J

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Davis Jonathan J
Annual Wage $46,499

Jonathan Davis

Name Jonathan Davis
Address 1706 Oak Park Dr Champaign IL 61822 -5230
Phone Number 217-607-2752
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Jonathan E Davis

Name Jonathan E Davis
Address 2157 Bloomington Rd Leitchfield KY 42754 -6881
Phone Number 270-287-9404
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jonathan R Davis

Name Jonathan R Davis
Address 9089 State Route 109 Sturgis KY 42459 -7850
Phone Number 270-333-6817
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jonathan M Davis

Name Jonathan M Davis
Address 2222 Cornette Rd Greenville KY 42345 -3276
Phone Number 270-543-0778
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jonathan M Davis

Name Jonathan M Davis
Address 254 S Emerson St Denver CO 80209 -2212
Phone Number 303-446-0566
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jonathan Davis

Name Jonathan Davis
Address 10920 Utica Ct Westminster CO 80031 -2040
Phone Number 303-469-7054
Email [email protected]
Gender Male
Date Of Birth 1975-09-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jonathan Davis

Name Jonathan Davis
Address 17872 E Purdue Pl Aurora CO 80013-3335 -3335
Phone Number 303-489-9368
Mobile Phone 303-593-2759
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan H Davis

Name Jonathan H Davis
Address 1835 S Ammons St Denver CO 80232 -6715
Phone Number 303-859-5937
Email [email protected]
Gender Male
Date Of Birth 1980-10-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Jonathan K Davis

Name Jonathan K Davis
Address 4545 N Campbell Ave Apt 2 Chicago IL 60625-3052 APT 2-2905
Phone Number 312-404-3152
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jonathan T Davis

Name Jonathan T Davis
Address 17601 Snowden St Detroit MI 48235 -2656
Phone Number 313-273-2948
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jonathan W Davis

Name Jonathan W Davis
Address 1394 White Oak Dr Winter Springs FL 32708 -3897
Phone Number 407-359-1993
Gender Male
Date Of Birth 1946-06-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan N Davis

Name Jonathan N Davis
Address 200 Trumbull St Harrison MI 48625 -9793
Phone Number 616-566-7356
Email [email protected]
Gender Male
Date Of Birth 1976-09-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jonathan P Davis

Name Jonathan P Davis
Address 613 Roosevelt Dr Oswego IL 60543 -7417
Phone Number 630-554-9372
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jonathan M Davis

Name Jonathan M Davis
Address 2426 Flintstone Dr Cantonment FL 32533 -7882
Phone Number 850-554-3449
Gender Male
Date Of Birth 1987-07-10
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jonathan K Davis

Name Jonathan K Davis
Address 94 Windy Ridge Ln Richmond KY 40475 -7403
Phone Number 859-624-8370
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Jonathan M Davis

Name Jonathan M Davis
Address 14165 Mount Pleasant Rd Jacksonville FL 32225 -2531
Phone Number 904-220-2247
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jonathan J Davis

Name Jonathan J Davis
Address 1700 S Ocean Blvd Pompano Beach FL 33062 APT 3B-7820
Phone Number 954-303-9514
Email [email protected]
Gender Male
Date Of Birth 1945-08-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan J Davis

Name Jonathan J Davis
Address 2516 Ne 21st Ct Fort Lauderdale FL 33305 -3516
Phone Number 954-563-6215
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jonathan L Davis

Name Jonathan L Davis
Address 1910 N Mason St Saginaw MI 48602 -5161
Phone Number 989-791-9342
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 2500.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25971671570
Application Date 2005-11-30
Contributor Occupation Owner & CEO
Contributor Employer The Davis Companies
Organization Name Davis Companies
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address One Appleton St BOSTON MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930332921
Application Date 2007-12-05
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Davis Marcus Partners
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 123 Essex Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 2100.00
To John E Sununu (R)
Year 2006
Transaction Type 15
Filing ID 25020321496
Application Date 2005-04-11
Contributor Occupation THE DAVIS COMPANIES
Organization Name Davis Companies
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Team Sununu
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991403709
Application Date 2003-05-28
Contributor Occupation Partner
Contributor Employer Korn Partnership
Organization Name Korn Partnership
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 123 Essex Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23990774217
Application Date 2003-03-28
Contributor Occupation Partner
Contributor Employer Korn Partnership
Organization Name Korn Partnership
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 123 Essex Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990737530
Application Date 2003-03-12
Contributor Occupation Partner
Contributor Employer Korn Partnership
Organization Name Korn Partnership
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 123 Essex Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 25020430418
Application Date 2005-09-30
Contributor Occupation CEO
Contributor Employer DAVIS COMPANIES
Organization Name Davis Companies
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15
Filing ID 25020280661
Application Date 2005-05-13
Contributor Occupation THE DAVIS COMPANIES
Organization Name Davis Companies
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Don Young (R)
Year 2006
Transaction Type 15
Filing ID 25980461179
Application Date 2005-03-11
Contributor Occupation BRANCH MANAGER
Contributor Employer WARRIOR OF ARKANSAS
Organization Name Warrior of Arkansas
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Alaskans for Don Young
Seat federal:house
Address PO 1800 MONTICELLO AR

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070100
Application Date 2011-11-21
Contributor Occupation BUSINESS MANAGER
Contributor Employer DAVIS MARCUS PARTNERS, INC.
Organization Name Davis Marcus Partners
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-02-06
Recipient Party R
Recipient State LA
Seat state:governor
Address 76 FERNWOOD RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020300103
Application Date 2010-03-31
Contributor Occupation FINANCIAL PLANNING
Contributor Employer LENOX ADVISORS
Organization Name Lenox Advisors
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Chris Murphy (D)
Year 2010
Transaction Type 15
Filing ID 29992956357
Application Date 2009-09-13
Contributor Occupation CEO/Owner
Contributor Employer The Davis Companies
Organization Name Davis Companies
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Committee To Elect Chris Murphy
Seat federal:house
Address 76 Fernwood Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 11020390309
Application Date 2011-09-26
Contributor Occupation CEO
Contributor Employer THE DAVIS COMPANIES
Organization Name Davis Companies
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Linda Lingle (R)
Year 2012
Transaction Type 15
Filing ID 12020272136
Application Date 2012-03-05
Contributor Occupation CEO
Contributor Employer DAVIS MARCUS PARTNERS, INC./CEO
Organization Name Davis Marcus Partners
Contributor Gender M
Recipient Party R
Recipient State HI
Committee Name Linda Lingle Senate Cmte
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990800971
Application Date 2007-09-29
Contributor Occupation Business Manager
Contributor Employer Davis Marcus Partners Inc.
Organization Name Davis Marcus Partners
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 123 Essex Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 10020583176
Application Date 2010-06-29
Contributor Occupation THE DAVIS COMPANY/CHAIRMAN/ CEO
Organization Name Davis Co
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To Paul W. Hodes (D)
Year 2010
Transaction Type 15
Filing ID 10020443567
Application Date 2010-04-09
Contributor Occupation CEO
Contributor Employer THE DAVIS COMPANIES
Organization Name Davis Companies
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Hodes for Senate
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To Joe Schriner (U)
Year 2012
Transaction Type 15
Filing ID 11030623613
Application Date 2011-04-04
Contributor Gender M
Recipient Party U
Committee Name Schriner Presidential Election Cmte
Seat federal:president

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992098238
Application Date 2003-09-30
Contributor Occupation Owner
Contributor Employer The Davis Companies
Organization Name Davis Companies MA
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 123 Essex Rd CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To Ben Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020171361
Application Date 2011-03-30
Contributor Occupation MANAGING DIRECTOR
Contributor Employer LENOX ADVISORS, INC/MANAGING DIREC
Organization Name Lenox Advisors
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson 2012
Seat federal:senate

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-02-25
Contributor Occupation REAL ESTATE
Contributor Employer THE DAVIS COMPANIES
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-02-18
Contributor Occupation OWNER
Contributor Employer DAVIS COMPANY
Organization Name DAVIS COMPANY
Recipient Party D
Recipient State MA
Seat state:governor
Address 76 FERNWOOD RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To MURRAY, THERESE
Year 20008
Application Date 2008-04-05
Contributor Occupation PRESIDENT
Contributor Employer DAVIS COMPANIES
Recipient Party D
Recipient State MA
Seat state:upper
Address 76 FERNWOOD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-02-28
Contributor Occupation EXECUTIVE
Contributor Employer THE DAVIS COMPANIES
Organization Name DAVIS MARCUS PARTNERS
Recipient Party D
Recipient State MA
Seat state:governor
Address 123 ESSEX RD NEWTON MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-31
Contributor Occupation EXECUTIVE
Contributor Employer THE DAVIS COMPANIES
Organization Name DAVIS MARCUS PARTNERS
Recipient Party D
Recipient State MA
Seat state:governor
Address 123 ESSEX RD NEWTON MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2007-05-15
Contributor Occupation EXECUTIVE
Contributor Employer NEW BALANCE
Organization Name NEW BALANCE
Recipient Party D
Recipient State MA
Seat state:lower
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-06-21
Contributor Occupation OWNER
Contributor Employer DAVIS COMPANY
Organization Name NEW BALANCE
Recipient Party D
Recipient State MA
Seat state:governor
Address 123 ESSEX RD NEWTON MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-01-30
Contributor Occupation CEO
Contributor Employer DAVIS COMPANIES
Organization Name DAVIS MARCUS PARTNERS
Recipient Party D
Recipient State MA
Seat state:governor
Address 123 ESSEX RD NEWTON MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931257401
Application Date 2008-03-05
Contributor Occupation Lawyer
Contributor Employer Jonathan D Davis, PC
Organization Name Jonathan D Davis PC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 38 E 85th St Apt 3A NEW YORK NY

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 250.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-06-01
Contributor Occupation CEO
Contributor Employer THE DAVIS COMPANY
Organization Name DAVIS MARCUS PARTNERS
Recipient Party D
Recipient State MA
Seat state:governor
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 250.00
To FINEGOLD, BARRY R
Year 2004
Application Date 2004-06-09
Contributor Occupation OWNER
Contributor Employer THE DAVIS COMPANIES
Recipient Party D
Recipient State MA
Seat state:lower
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28930111332
Application Date 2007-12-21
Contributor Occupation Firefighter
Contributor Employer City of Alton Fire Department
Contributor Gender M
Committee Name ActBlue
Address 600 Mather St ALTON IL

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 250.00
To MURRAY, THERESE
Year 20008
Application Date 2007-05-11
Contributor Occupation PARTNER
Contributor Employer DAVIS MARCUS PARTNERS INC
Organization Name NEW BALANCE
Recipient Party D
Recipient State MA
Seat state:upper
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 200.00
To ST GERMAIN, KAREN GAUDET
Year 2004
Application Date 2003-06-03
Recipient Party D
Recipient State LA
Seat state:lower
Address PO BOX 463 MORGAN CITY LA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 200.00
To ROGERS, JOHN H
Year 2004
Application Date 2004-06-15
Contributor Occupation OWNER
Contributor Employer DAVIS COMPANY
Recipient Party D
Recipient State MA
Seat state:lower
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 125.00
To STANLEY, THOMAS M
Year 20008
Application Date 2007-07-02
Organization Name NEW BALANCE
Recipient Party D
Recipient State MA
Seat state:lower
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 125.00
To FINEGOLD, BARRY R
Year 2004
Application Date 2003-12-09
Contributor Occupation OWNER
Contributor Employer THE DAVIS COMPANIES
Recipient Party D
Recipient State MA
Seat state:lower
Address 123 ESSEX RD CHESTNUT HILL MA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 100.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-03-05
Contributor Occupation MANAGER
Contributor Employer UNREADABLE OF ARKANSAS
Recipient Party R
Recipient State AR
Seat state:governor
Address PO BOX 887 MONTICELLO AR

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 75.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-10-13
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer PROGENY
Recipient Party R
Recipient State VA
Seat state:governor
Address 14113 RED ROCK CT GAINESVILLE VA

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 25.00
To DAGGETT, CHRIS & ESPOSITO, FRANK J
Year 2010
Application Date 2009-10-11
Contributor Occupation UNEMPLOYED
Recipient Party I
Recipient State NJ
Seat state:governor
Address 1502 ASPEN DR PLAINSBORO NJ

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Amount 25.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-10-13
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer PROGENY
Recipient Party R
Recipient State VA
Seat state:governor
Address 14113 RED ROCK CT GAINESVILLE VA

JONATHAN D DAVIS

Name JONATHAN D DAVIS
Address 173 Club Valley Drive Falmouth MA 02536
Value 110800
Landvalue 110800
Buildingvalue 153100
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVIS JONATHAN R & KERRI A

Name DAVIS JONATHAN R & KERRI A
Physical Address 05509 W RIVERBEND RD, DUNNELLON, FL 34430
Sale Price 125000
Sale Year 2012
County Citrus
Year Built 1961
Area 1064
Land Code Single Family
Address 05509 W RIVERBEND RD, DUNNELLON, FL 34430
Price 125000

DAVIS JONATHAN R

Name DAVIS JONATHAN R
Physical Address 1400 HIDDEN OAKS BEND, SAINT CLOUD, FL 34771
Owner Address 1400 HIDDEN OAKS BEND, SAINT CLOUD, FL 34771
Ass Value Homestead 209908
Just Value Homestead 210600
County Osceola
Year Built 2000
Area 2725
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1400 HIDDEN OAKS BEND, SAINT CLOUD, FL 34771

DAVIS JONATHAN M &

Name DAVIS JONATHAN M &
Physical Address 480 NW 20TH ST, BOCA RATON, FL 33431
Owner Address 480 NW 20TH ST # 114, BOCA RATON, FL 33431
Ass Value Homestead 31019
Just Value Homestead 34000
County Palm Beach
Year Built 1980
Area 936
Land Code Condominiums
Address 480 NW 20TH ST, BOCA RATON, FL 33431

DAVIS JONATHAN M &

Name DAVIS JONATHAN M &
Physical Address 2426 FLINTSTONE DR, CANTONMENT, FL 32533
Owner Address 2426 FLINTSTONE DRIVE, CANTONMENT, FL 32533
Ass Value Homestead 105619
Just Value Homestead 106291
County Escambia
Year Built 2011
Area 1807
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2426 FLINTSTONE DR, CANTONMENT, FL 32533

DAVIS JONATHAN M

Name DAVIS JONATHAN M
Physical Address 13011 MOCCASIN GAP RD, TALLAHASSEE, FL 32309
Owner Address 13011 MOCCASIN GAP RD, TALLAHASSEE, FL 32309
Ass Value Homestead 64986
Just Value Homestead 64986
County Leon
Year Built 1980
Area 1228
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13011 MOCCASIN GAP RD, TALLAHASSEE, FL 32309

DAVIS JONATHAN M

Name DAVIS JONATHAN M
Physical Address 11329 FLORA SPRINGS DR, RIVERVIEW, FL 33579
Owner Address 4112 HART RD, RICHFIELD, OH 44286
Ass Value Homestead 109744
Just Value Homestead 114857
County Hillsborough
Year Built 2008
Area 2364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11329 FLORA SPRINGS DR, RIVERVIEW, FL 33579

DAVIS JONATHAN L

Name DAVIS JONATHAN L
Physical Address 426 STONEHOUSE RD, TALLAHASSEE, FL 32301
Owner Address 426 STONE HOUSE RD, TALLAHASSEE, FL 32301
Sale Price 100
Sale Year 2012
Ass Value Homestead 129454
Just Value Homestead 136388
County Leon
Year Built 1990
Area 1869
Land Code Single Family
Address 426 STONEHOUSE RD, TALLAHASSEE, FL 32301
Price 100

DAVIS JONATHAN L

Name DAVIS JONATHAN L
Physical Address 16922 HAWKRIDGE RD, LITHIA, FL 33547
Owner Address 16922 HAWKRIDGE RD, LITHIA, FL 33547
Ass Value Homestead 100094
Just Value Homestead 123370
County Hillsborough
Year Built 1998
Area 1956
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16922 HAWKRIDGE RD, LITHIA, FL 33547

DAVIS JONATHAN GREY

Name DAVIS JONATHAN GREY
Physical Address 3810 N WILDER RD, PLANT CITY, FL 33565
Owner Address 3810 N WILDER RD, PLANT CITY, FL 33565
Ass Value Homestead 58171
Just Value Homestead 58171
County Hillsborough
Year Built 1955
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3810 N WILDER RD, PLANT CITY, FL 33565

DAVIS JONATHAN TILMAN TRUSTEE

Name DAVIS JONATHAN TILMAN TRUSTEE
Physical Address 4252 HIGHLAND BLVD, PACE, FL
Owner Address 4252 HIGHLAND BLVD, PACE, FL 32571
Ass Value Homestead 73148
Just Value Homestead 73148
County Santa Rosa
Year Built 2003
Area 1426
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4252 HIGHLAND BLVD, PACE, FL

DAVIS JONATHAN G & TANYA M

Name DAVIS JONATHAN G & TANYA M
Physical Address 7741 BLUE SPRING DR, LAND O LAKES, FL 34637
Owner Address 7741 BLUE SPRING DR, LAND O LAKES, FL 34637
Ass Value Homestead 115754
Just Value Homestead 115754
County Pasco
Year Built 2004
Area 2605
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7741 BLUE SPRING DR, LAND O LAKES, FL 34637

DAVIS JONATHAN D

Name DAVIS JONATHAN D
Physical Address 656 WINDING LAKE DR, CLERMONT FL, FL 34711
Ass Value Homestead 114909
Just Value Homestead 118005
County Lake
Year Built 2003
Area 2186
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 656 WINDING LAKE DR, CLERMONT FL, FL 34711

DAVIS JONATHAN C

Name DAVIS JONATHAN C
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 921 SE 8TH ST, FT LAUDERDALE, FL 33316
Sale Price 100
Sale Year 2012
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473
Price 100

DAVIS JONATHAN B

Name DAVIS JONATHAN B
Physical Address 1335 RYAR RD, JACKSONVILLE, FL 32216
Owner Address 1335 RYAR RD, JACKSONVILLE, FL 32216
Sale Price 350000
Sale Year 2012
County Duval
Year Built 1981
Area 3433
Land Code Single Family
Address 1335 RYAR RD, JACKSONVILLE, FL 32216
Price 350000

DAVIS JONATHAN +

Name DAVIS JONATHAN +
Physical Address 229 BAYSHORE DR, CAPE CORAL, FL 33904
Owner Address 1277 E BROAD ST, COLUMBUS, OH 43205
County Lee
Year Built 1966
Area 2443
Land Code Single Family
Address 229 BAYSHORE DR, CAPE CORAL, FL 33904

DAVIS JONATHAN & SHAQUILLA

Name DAVIS JONATHAN & SHAQUILLA
Physical Address 12 EVANS AVE,, FL
Owner Address 12 EVANS AVE, CRAWFORDVILLE, FL 32327
Ass Value Homestead 92611
Just Value Homestead 92611
County Wakulla
Year Built 2006
Area 1728
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12 EVANS AVE,, FL

DAVIS JONATHAN & RODRIGUEZ Y

Name DAVIS JONATHAN & RODRIGUEZ Y
Physical Address 6084 DRAGONFLY WAY, CRESTVIEW, FL 32536
Owner Address 6084 DRAGONFLY WAY, CRESTVIEW, FL 32536
Ass Value Homestead 147433
Just Value Homestead 147433
County Okaloosa
Year Built 2011
Area 2330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6084 DRAGONFLY WAY, CRESTVIEW, FL 32536

DAVIS JONATHAN &

Name DAVIS JONATHAN &
Physical Address 235 NE 1ST ST, DELRAY BEACH, FL 33444
Owner Address 1 CHARLES ST S UNIT 1106, BOSTON, MA 02116
County Palm Beach
Year Built 2008
Area 1762
Land Code Condominiums
Address 235 NE 1ST ST, DELRAY BEACH, FL 33444

DAVIS JONATHAN

Name DAVIS JONATHAN
Physical Address 4931 SYLVANIA AVE, NORTH PORT, FL 34286
Owner Address 4931 SYLVANIA DR, NORTH PORT, FL 34286
Ass Value Homestead 47697
Just Value Homestead 56000
County Sarasota
Year Built 1986
Area 1593
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 4931 SYLVANIA AVE, NORTH PORT, FL 34286

DAVIS JONATHAN

Name DAVIS JONATHAN
Physical Address 1718 SIMS PL, LAKELAND, FL 33803
Owner Address 1718 SIMS PL, LAKELAND, FL 33803
Sale Price 148000
Sale Year 2013
County Polk
Year Built 1955
Area 2645
Land Code Single Family
Address 1718 SIMS PL, LAKELAND, FL 33803
Price 148000

DAVIS JONATHAN E

Name DAVIS JONATHAN E
Physical Address 2870 SAND CASTLE LN, ATLANTIC BEACH, FL 32233
Owner Address 10225 57TH AVE S, SEATTLE, WA 98178
Sale Price 100
Sale Year 2012
County Duval
Year Built 1985
Area 1478
Land Code Single Family
Address 2870 SAND CASTLE LN, ATLANTIC BEACH, FL 32233
Price 100

DAVIS JONATHAN

Name DAVIS JONATHAN
Physical Address 2824 EGRET WALK TER, JACKSONVILLE, FL 32226
Owner Address 2824 EGRET WALK TER, JACKSONVILLE, FL 32226
Ass Value Homestead 206722
Just Value Homestead 206722
County Duval
Year Built 2005
Area 2939
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2824 EGRET WALK TER, JACKSONVILLE, FL 32226

DAVIS JONATHAN W & SANDRA J LI

Name DAVIS JONATHAN W & SANDRA J LI
Physical Address 1394 WHITE OAK DR, WINTER SPRINGS, FL 32708
Owner Address 1394 WHITE OAK DR, WINTER SPRINGS, FL 32708
Sale Price 100
Sale Year 2012
Ass Value Homestead 156533
Just Value Homestead 181874
County Seminole
Year Built 1982
Area 1920
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1394 WHITE OAK DR, WINTER SPRINGS, FL 32708
Price 100

DAVIS JONATHAN

Name DAVIS JONATHAN
Address 181 Main Street Farmington DE 19942
Value 4400
Landvalue 4400
Buildingvalue 7200
Bedrooms 3
Numberofbedrooms 3

JONATHAN D DAVIS

Name JONATHAN D DAVIS
Address 699 Seymour Avenue Columbus OH 43205
Value 8700
Landvalue 8700
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Single Family Dwelling On Platted Lot

JONATHAN D DAVIS

Name JONATHAN D DAVIS
Address 819 Sw 57th Terrace Gainesville FL
Value 15000
Landvalue 15000
Buildingvalue 47900
Landarea 1,307 square feet
Type Residential Property

JONATHAN C ROCHA KIMBERLEY J DAVIS

Name JONATHAN C ROCHA KIMBERLEY J DAVIS
Address 2913 Gelena Road Philadelphia PA 19152
Value 149070
Landvalue 149070
Buildingvalue 22730
Landarea 6,596 square feet
Type Sale deferred for closer review by Evaluation staff
Price 220000

JONATHAN C JONES STACEY D DAVIS

Name JONATHAN C JONES STACEY D DAVIS
Address 7552 Brockton Road Philadelphia PA 19151
Value 13611
Landvalue 13611
Buildingvalue 119389
Landarea 1,767.70 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 64900

JONATHAN C DAVIS & SONYA M DAVIS

Name JONATHAN C DAVIS & SONYA M DAVIS
Address 24611 Colonial Maple Drive Katy TX 77493
Value 30333
Landvalue 30333
Buildingvalue 108774

JONATHAN C DAVIS & JESSICA L DAVIS

Name JONATHAN C DAVIS & JESSICA L DAVIS
Address 16522 Cypress Thicket Drive Cypress TX 77429
Value 21391
Landvalue 21391
Buildingvalue 135377

JONATHAN C DAVIS & CHARLES L DAVIS & DAVIS BERTHA DAVIS

Name JONATHAN C DAVIS & CHARLES L DAVIS & DAVIS BERTHA DAVIS
Address 300 Summerwalk Circle Chapel Hill NC 27514
Value 167751
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JONATHAN C DAVIS

Name JONATHAN C DAVIS
Address 742 Hamilton Street Lancaster PA 17602
Value 18600
Landvalue 18600

JONATHAN B DAVIS

Name JONATHAN B DAVIS
Address 27810 Park Hills Court Katy TX 77494
Type Real

DAVIS JONATHAN & MARY ANNE

Name DAVIS JONATHAN & MARY ANNE
Physical Address 502 HADDON AVE
Owner Address 82 PARK AVENUE
Sale Price 76500
Ass Value Homestead 129300
County camden
Address 502 HADDON AVE
Value 180000
Net Value 180000
Land Value 50700
Prior Year Net Value 180000
Transaction Date 2012-06-22
Property Class Residential
Deed Date 2012-04-23
Sale Assessment 180000
Year Constructed 1910
Price 76500

JONATHAN B DAVIS

Name JONATHAN B DAVIS
Address 1701 Vancouver Drive Charlotte NC
Value 10000
Landvalue 10000
Buildingvalue 62340
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

JONATHAN A TAYLOR & SHERRON D DAVIS

Name JONATHAN A TAYLOR & SHERRON D DAVIS
Address 3047 Richmond Hill Drive Nashville TN 37207
Value 110500
Landarea 1,728 square feet
Price 129000

JONATHAN A LLOYD & JENNIFER M DAVIS

Name JONATHAN A LLOYD & JENNIFER M DAVIS
Address 106 Culpepper Drive #L 15D Blue Bell PA 19422
Value 91510
Landarea 1,088 square feet
Basement None

JONATHAN A DAVIS & SAMANTHA B DAVIS

Name JONATHAN A DAVIS & SAMANTHA B DAVIS
Address 355 N Springdale Road Westminster MD
Value 100000
Landvalue 100000
Buildingvalue 98460
Landarea 20,000 square feet
Numberofbathrooms 1

JONATHAN A DAVIS & CARROLL E DAVIS

Name JONATHAN A DAVIS & CARROLL E DAVIS
Address 1803 Eastside Avenue Nashville TN 37206
Value 151000
Landarea 1,272 square feet
Price 219900

JONATHAN A DAVIS

Name JONATHAN A DAVIS
Address 3423 Belmont Heights Drive Gainesville GA 30507
Value 22343

JONATHAN A DAVIS

Name JONATHAN A DAVIS
Address 21462 Coyote Trail Austin TX 78645
Value 35340
Buildingvalue 35340

JONATHAN A DAVIS

Name JONATHAN A DAVIS
Address 3616 Kent Road Stow OH 44224
Value 115140
Landvalue 27400
Buildingvalue 115140
Landarea 32,800 square feet
Bedrooms 5
Numberofbedrooms 5
Type Gas
Price 163000
Basement Full

DAVIS JONATHAN R & KERRI A

Name DAVIS JONATHAN R & KERRI A
Address 5509 W Riverbend Road Dunnellon FL
Value 75565
Landvalue 75565
Buildingvalue 29915
Landarea 43,228 square feet
Type Residential Property
Price 125000

DAVIS JONATHAN E

Name DAVIS JONATHAN E
Address 1814 School Drive Scranton SC
Value 4558
Landvalue 4558
Buildingvalue 26661
Landarea 1,176,120 square feet

JONATHAN B DAVIS

Name JONATHAN B DAVIS
Address 4565 Dungannon Drive Grove City OH 43123
Value 21700
Landvalue 21700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVIS DOROTHY & JONATHAN L

Name DAVIS DOROTHY & JONATHAN L
Physical Address 3179,, FL 32348
Owner Address 318 TARAWA ST, LAKELAND, FL 33805
County Taylor
Year Built 1992
Land Code Vacant Residential
Address 3179,, FL 32348

Jonathan T. Davis

Name Jonathan T. Davis
Doc Id 07543869
City Tequesta FL
Designation us-only
Country US

Jonathan Earl Davis

Name Jonathan Earl Davis
Doc Id 07295201
City Schenectady NY
Designation us-only
Country US

Jonathan Davis

Name Jonathan Davis
Doc Id 07351642
City Shanghai
Designation us-only
Country CN

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Independent Voter
State AR
Address P.O.BOX.1071, GLENWOOD, AR 48601
Phone Number 989-621-3250
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Voter
State AZ
Phone Number 928-685-3247
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Voter
State AK
Address PO BOX 1945, ANCHORAGE, AK 99611
Phone Number 907-744-0258
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Independent Voter
State AR
Address 516 LINWOOD AVE, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 870-519-7689
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Republican Voter
State CT
Address 359 STEELE ST, NEW BRITAIN, CT 06052
Phone Number 860-416-5471
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Independent Voter
State AL
Address 600 LEE RD 520, DADEVILLE, AL 36870
Phone Number 706-478-5672
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Republican Voter
State AZ
Address 4444 N. 7TH AVE., PHOENIX, AZ 85013
Phone Number 602-374-3067
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Voter
State AR
Address 114 OREGON AVE, JACKSONVILLE, AR 72076
Phone Number 501-258-2360
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Independent Voter
State AZ
Address 850 S. RIVER DR. #1095, TEMPE, AZ 85281
Phone Number 480-363-4011
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Republican Voter
State AR
Address 1503 W 30TH AVE, PINE BLUFF, AR 71603
Phone Number 479-422-7254
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Voter
State FL
Address 1736SE14AVE, GAINESVILLE, FL 32641
Phone Number 352-262-8299
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Independent Voter
State FL
Address 1390 NW 13TER, MIAMI, FL 33167
Phone Number 305-756-0314
Email Address [email protected]

JONATHAN DAVIS

Name JONATHAN DAVIS
Type Independent Voter
State AL
Address 1037 COUNTY ROAD 1193, VINEMONT, AL 35179
Phone Number 256-347-1238
Email Address [email protected]

JONATHAN E DAVIS

Name JONATHAN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86128
Type Of Access VA
Appt Made 3/9/10 18:28
Appt Start 3/11/10 16:15
Appt End 3/11/10 23:59
Total People 143
Last Entry Date 3/9/2010
Meeting Location WH
Caller MAUDE
Description US SENATE YOUTH PROGRAM MEET & GREET PHOTO OP
Release Date 06/25/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12348
Type Of Access VA
Appt Made 6/2/10 16:05
Appt Start 6/3/10 17:00
Appt End 6/3/10 23:59
Total People 6
Last Entry Date 6/2/10 16:05
Meeting Location OEOB
Caller ARIEL
Release Date 09/24/2010 07:00:00 AM +0000

JONATHAN M DAVIS

Name JONATHAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U18439
Type Of Access VA
Appt Made 6/21/10 18:50
Appt Start 6/23/10 10:30
Appt End 6/23/10 23:59
Total People 6
Last Entry Date 6/21/10 18:50
Meeting Location OEOB
Caller ARIEL
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79799

JONATHAN W DAVIS

Name JONATHAN W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12898
Type Of Access VA
Appt Made 6/3/10 19:33
Appt Start 6/11/10 20:15
Appt End 6/11/10 23:59
Total People 8
Last Entry Date 6/3/10 19:32
Meeting Location WH
Caller NOERENA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79447

JONATHAN M DAVIS

Name JONATHAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12173
Type Of Access VA
Appt Made 6/2/10 11:41
Appt Start 6/3/10 11:30
Appt End 6/3/10 23:59
Total People 9
Last Entry Date 6/2/10 11:41
Meeting Location WH
Caller JOSEPH
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80147

JONATHAN M DAVIS

Name JONATHAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U11101
Type Of Access VA
Appt Made 6/2/10 17:31
Appt Start 6/3/10 9:00
Appt End 6/3/10 23:59
Total People 357
Last Entry Date 6/2/10 17:31
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U09132
Type Of Access VA
Appt Made 5/22/10 7:09
Appt Start 5/24/10 10:00
Appt End 5/24/10 23:59
Total People 25
Last Entry Date 5/22/10 7:09
Meeting Location OEOB
Caller SARAH
Description HEALTH CARE MEETING
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77655

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U10745
Type Of Access VA
Appt Made 5/27/10 6:44
Appt Start 5/27/10 10:00
Appt End 5/27/10 23:59
Total People 32
Last Entry Date 5/27/10 6:44
Meeting Location OEOB
Caller SARAH
Description HEALTH CARE MEETING
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77615

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U03996
Type Of Access VA
Appt Made 5/5/10 19:47
Appt Start 5/6/10 10:00
Appt End 5/6/10 23:59
Total People 21
Last Entry Date 5/5/10 19:47
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77651

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U04822
Type Of Access VA
Appt Made 5/8/10 7:36
Appt Start 5/10/10 10:00
Appt End 5/10/10 23:59
Total People 25
Last Entry Date 5/8/10 7:36
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77555

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U06207
Type Of Access VA
Appt Made 5/13/10 6:44
Appt Start 5/13/10 10:00
Appt End 5/13/10 23:59
Total People 31
Last Entry Date 5/13/10 6:44
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77723

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U06944
Type Of Access VA
Appt Made 5/14/10 19:54
Appt Start 5/17/10 10:00
Appt End 5/17/10 23:59
Total People 29
Last Entry Date 5/14/10 19:54
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U08320
Type Of Access VA
Appt Made 5/20/10 6:47
Appt Start 5/20/10 10:00
Appt End 5/20/10 23:59
Total People 29
Last Entry Date 5/20/10 6:47
Meeting Location OEOB
Caller SARAH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77821

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U02859
Type Of Access VA
Appt Made 5/3/10 6:10
Appt Start 5/3/10 10:00
Appt End 5/3/10 23:59
Total People 20
Last Entry Date 5/3/10 6:10
Meeting Location OEOB
Caller SARAH
Description HEALTH REFORM MEETING
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77794

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U19642
Type Of Access VA
Appt Made 6/24/10 15:35
Appt Start 6/24/10 16:00
Appt End 6/24/10 23:59
Total People 2
Last Entry Date 6/24/10 15:35
Meeting Location OEOB
Caller SARAH
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 71932

JONATHAN L DAVIS

Name JONATHAN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U02606
Type Of Access VA
Appt Made 4/30/10 14:06
Appt Start 5/6/10 10:30
Appt End 5/6/10 23:59
Total People 318
Last Entry Date 4/30/10 14:06
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 08/27/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U95235
Type Of Access VA
Appt Made 4/8/10 9:04
Appt Start 4/8/10 10:00
Appt End 4/8/10 23:59
Total People 13
Last Entry Date 4/8/10 9:04
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77426

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U96065
Type Of Access VA
Appt Made 4/12/10 8:43
Appt Start 4/12/10 10:00
Appt End 4/12/10 23:59
Total People 7
Last Entry Date 4/12/10 8:42
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75366

JONATHAN M DAVIS

Name JONATHAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U96467
Type Of Access VA
Appt Made 4/13/10 9:19
Appt Start 4/13/10 14:00
Appt End 4/13/10 23:59
Total People 2
Last Entry Date 4/13/10 9:18
Meeting Location NEOB
Caller JEPTHA
Release Date 07/30/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U97255
Type Of Access VA
Appt Made 4/15/10 6:05
Appt Start 4/15/10 10:00
Appt End 4/15/10 23:59
Total People 12
Last Entry Date 4/15/10 6:04
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 75303

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U98228
Type Of Access VA
Appt Made 4/19/10 8:50
Appt Start 4/19/10 10:00
Appt End 4/19/10 23:59
Total People 17
Last Entry Date 4/19/10 8:49
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77933

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U99625
Type Of Access VA
Appt Made 4/22/10 6:25
Appt Start 4/22/10 10:00
Appt End 4/22/10 23:59
Total People 20
Last Entry Date 4/22/10 6:25
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77908

JONATHAN M DAVIS

Name JONATHAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U99902
Type Of Access VA
Appt Made 4/22/10 15:36
Appt Start 4/23/10 14:30
Appt End 4/23/10 23:59
Total People 6
Last Entry Date 4/22/10 15:36
Meeting Location OEOB
Caller ANNA
Release Date 07/30/2010 07:00:00 AM +0000

JONATHAN M DAVIS

Name JONATHAN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U00436
Type Of Access VA
Appt Made 4/23/10 17:04
Appt Start 4/26/10 9:00
Appt End 4/26/10 23:59
Total People 2
Last Entry Date 4/23/10 17:04
Meeting Location OEOB
Caller ARIEL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 74807

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U00503
Type Of Access VA
Appt Made 4/23/10 19:06
Appt Start 4/26/10 10:00
Appt End 4/26/10 23:59
Total People 20
Last Entry Date 4/23/10 19:06
Meeting Location OEOB
Caller SARAH
Description HEALTH REFORM MEETING
Release Date 07/30/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U01688
Type Of Access VA
Appt Made 4/28/10 14:45
Appt Start 4/28/10 15:00
Appt End 4/28/10 23:59
Total People 1
Last Entry Date 4/28/10 14:45
Meeting Location OEOB
Caller SARAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78509

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U01871
Type Of Access VA
Appt Made 4/29/10 6:12
Appt Start 4/29/10 10:00
Appt End 4/29/10 23:59
Total People 19
Last Entry Date 4/29/10 6:12
Meeting Location OEOB
Caller JENNIFER
Description HEALTH CARE MEETING
Release Date 07/30/2010 07:00:00 AM +0000

JONATHAN E DAVIS

Name JONATHAN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82949
Type Of Access VA
Appt Made 3/9/10 12:50
Appt Start 3/10/10 9:30
Appt End 3/10/10 23:59
Total People 271
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JONATHAN V DAVIS

Name JONATHAN V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92639
Type Of Access VA
Appt Made 3/30/10 19:02
Appt Start 4/3/10 12:30
Appt End 4/3/10 23:59
Total People 266
Last Entry Date 3/30/10 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JONATHAN DAVIS

Name JONATHAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U18457
Type Of Access VA
Appt Made 6/21/10 19:23
Appt Start 6/28/10 10:00
Appt End 6/28/10 23:59
Total People 37
Last Entry Date 6/21/10 19:23
Meeting Location OEOB
Caller ARIEL
Description THIS IS FOR THE BI-WEEKLY HEALTH REFORM DEPUT
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77665

JONATHAN DAVIS

Name JONATHAN DAVIS
Car HUMMER H3
Year 2007
Address 132 Oaklyn Hills Dr, Chelsea, AL 35043-6013
Vin 5GTDN13E278102551

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET AVEO
Year 2007
Address 184 Walking Trail Dr, Concord, VA 24538-2484
Vin KL1TG56697B115199

JONATHAN DAVIS

Name JONATHAN DAVIS
Car TOYOTA RAV4
Year 2007
Address 100 Carlion Ct, Durham, NC 27713-7528
Vin JTMZD33V775038908

JONATHAN DAVIS

Name JONATHAN DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 4301 Chadsford Ct, Wilmington, NC 28412-8262
Vin 5TBRT54197S452768

JONATHAN DAVIS

Name JONATHAN DAVIS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 130 Harvey Ln, Lufkin, TX 75901-6947
Vin 4UF07ATV87T216592
Phone 936-637-1206

JONATHAN DAVIS

Name JONATHAN DAVIS
Car SUBARU B9 TRIBECA
Year 2007
Address 1806 Colquitt Rd, Terrell, TX 75160-1432
Vin 4S4WX83D774400901

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 8152 CR 225, STARKE, FL 32091
Vin 3GNFK16377G257987

JONATHAN DAVIS

Name JONATHAN DAVIS
Car HONDA RIDGELINE
Year 2007
Address 1602 290th St, Brandon, IA 52210-9780
Vin 2HJYK16297H540170

JONATHAN DAVIS

Name JONATHAN DAVIS
Car HONDA CIVIC
Year 2007
Address 725 Milford Ave, Hampton, VA 23661-1151
Vin 2HGFG12897H541473

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 26670 Loganberry Dr Apt 127, Cleveland, OH 44143-1147
Vin 2G1WB55KX79133207

JONATHAN DAVIS

Name JONATHAN DAVIS
Car TOYOTA COROLLA
Year 2007
Address 5714 George Washington Dr, Benton, AR 72019-8730
Vin 1NXBR32E47Z836711

JONATHAN DAVIS

Name JONATHAN DAVIS
Car NISSAN TITAN
Year 2007
Address 9714 PLUMMER ST, HOUSTON, TX 77029-4230
Vin 1N6BA07A47N200264
Phone 713-671-0516

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 601 C 478A, WEBSTER, FL 33597-3527
Vin 1G1ZS58F37F203391

JONATHAN DAVIS

Name JONATHAN DAVIS
Car PONTIAC G6
Year 2007
Address 1054 LAKESHORE DR, PIONEER, OH 43554-9646
Vin 1G2ZF58B874209874

JONATHAN DAVIS

Name JONATHAN DAVIS
Car DODGE CALIBER
Year 2007
Address 122 MARANATHA CIR, SPRING LAKE, NC 28390-1552
Vin 1B3HB48B57D510634

JONATHAN DAVIS

Name JONATHAN DAVIS
Car DODGE RAM 1500
Year 2007
Address 2307 MAIN BLVD, BROWNWOOD, TX 76801-1323
Vin 1D7HA16K47J566686

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 1110 Gholston St, Quanah, TX 79252-5241
Vin 1GNFC13C67R262812

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 910 Corbett Town Rd, Snow Hill, NC 28580-8249
Vin 2GCEK13M571569705
Phone 252-747-3074

Jonathan Davis

Name Jonathan Davis
Car HONDA CIVIC
Year 2007
Address 37 Uvilla Estates Dr, Shenandoah Junction, WV 25442-4611
Vin 2HGFA16597H302085

JONATHAN DAVIS

Name JONATHAN DAVIS
Car FORD EDGE
Year 2007
Address 7539 CHEROKEE HILLS RD, FAIRVIEW, TN 37062-7335
Vin 2FMDK39C57BA78479

JONATHAN DAVIS

Name JONATHAN DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 319 TERAPIN SLIDE RD, STALEY, NC 27355-9192
Vin 1D7HU18257J638628

JONATHAN DAVIS

Name JONATHAN DAVIS
Car DODGE DAKOTA
Year 2007
Address 771 Long Rd, Lumberton, NC 28358-7615
Vin 1D7HE42K97S149103

JONATHAN DAVIS

Name JONATHAN DAVIS
Car FORD MUSTANG
Year 2007
Address 805 Mcbrayer Homestead Rd, Shelby, NC 28152-9534
Vin 1ZVFT80N775363692

JONATHAN DAVIS

Name JONATHAN DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 332 River North Blvd, Macon, GA 31211-6026
Vin 1FMEU31K57UB34092

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6149 Singing Hills Dr, Dallas, TX 75241-2630
Vin 2A4GP44R17R340939

JONATHAN DAVIS

Name JONATHAN DAVIS
Car FORD F-150
Year 2007
Address 7284 Treeridge Dr, Cincinnati, OH 45244-3552
Vin 1FTRF12287KC10502

JONATHAN DAVIS

Name JONATHAN DAVIS
Car CHEVROLET COBALT
Year 2007
Address 8440 EASTON COMMONS DR APT C, LOUISVILLE, KY 40242-7925
Vin 1G1AK55F877267731

Jonathan Davis

Name Jonathan Davis
Domain amatureshooters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4701 North 68th Street|Unit #113 Scottsdale Arizona 85251
Registrant Country UNITED STATES

Davis, Jonathan

Name Davis, Jonathan
Domain coemeteria.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-25
Update Date 2012-05-25
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

Davis, Jonathan

Name Davis, Jonathan
Domain cemeterynavigator.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-25
Update Date 2012-05-25
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

Davis, Jonathan

Name Davis, Jonathan
Domain optegrasolutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-12
Update Date 2011-01-12
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

DAVIS, JONATHAN

Name DAVIS, JONATHAN
Domain limbicnutrition.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-12
Update Date 2012-12-07
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

Davis, Jonathan

Name Davis, Jonathan
Domain optegra-solutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-12
Update Date 2011-01-12
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

Davis, Jonathan

Name Davis, Jonathan
Domain graveyardnavigator.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-25
Update Date 2012-05-25
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 Davis

Name Jonathan Davis
Domain storiesworthsaving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-21
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Drexel Pky Birmingham Alabama 35209
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain stories-worth-saving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-21
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Drexel Pky Birmingham Alabama 35209
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain thegreatestcarsalesman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9544 South 500 West Sandy Utah 84070
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain wideworldexports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-10
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 857 Ellis Ave Orangeburg South Carolina 29115
Registrant Country UNITED STATES

Davis, Jonathan

Name Davis, Jonathan
Domain ferrelcontracting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-16
Update Date 2013-08-16
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 Davis

Name Jonathan Davis
Domain cldavisphotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 602 Wheelock Rd Sutton Vermont 05867
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain floralsex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-04
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 9450 SW Gemini Drive #55842 Beaverton Oregon 97008-7105
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain temporarilyfamous.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-10
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 359 Steele Street New Britain CT 06052
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain house2cashnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5434 River Rd N # 164 Keizer Oregon 97303
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain simplestrategymap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 503 West Jordan Utah 84084
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain drkdavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 900 Old Koenig Lane|Suite #114-14 Austin Texas 78756
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain realestatespringfieldohio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 718 Urbana Ohio 43078
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain homesforsaleurbanaohio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 718 Urbana Ohio 43078
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain realestateurbanaohio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 718 Urbana Ohio 43078
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain laboutiqueunique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 602 Wheelock Rd Sutton Vermont 05867
Registrant Country UNITED STATES

JONATHAN DAVIS

Name JONATHAN DAVIS
Domain kairosgso.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-17
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 814 ELIZABETHAN DR. GREENSBORO NC 27410
Registrant Country UNITED STATES

Jonathan Davis

Name Jonathan Davis
Domain accountantit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-27
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9450 SW Gemini Drive #55842 Beaverton Oregon 97008-7105
Registrant Country UNITED STATES

Davis, Jonathan

Name Davis, Jonathan
Domain captainjldavis.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-07-20
Update Date 2012-05-04
Registrar Name NAMESECURE.COM
Registrant Address 1213 24th Ave W Palmetto FL 34221
Registrant Country UNITED STATES