Jonathan Rose

We have found 329 public records related to Jonathan Rose in 39 states . Ethnicity of all people found is Danish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 35 business registration records connected with Jonathan Rose in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grade Teacher. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $48,103.


Jonathan D Rose

Name / Names Jonathan D Rose
Age 46
Birth Date 1978
Person 1746 Wood St, Chicago, IL 60622
Phone Number 773-227-4409
Possible Relatives



Janice A Chestnutrose

Previous Address 2461 Lincoln Ave #3S, Chicago, IL 60614
25 Aberdeen Ct, Bannockburn, IL 60015
2 Mayfair Rd, Holmdel, NJ 07733
2460 Lincoln Ave #3S, Chicago, IL 60614
2461 Lincoln Ave #2S, Chicago, IL 60614
2461 Lincoln Ave, Chicago, IL 60614
21 Chestnut St #19D, Chicago, IL 60611
2461 Lincoln Ave #3N, Chicago, IL 60614
39 Barbaree Way, Belvedere Tiburon, CA 94920
1360 Lake Shore Dr, Chicago, IL 60610
536 Arlington Pl #305, Chicago, IL 60614
550 Battery St #2118, San Francisco, CA 94111
110 Barbaree Way, Belvedere Tiburon, CA 94920
100 Walton St #31C, Chicago, IL 60611
1360 Lake St, Chicago, IL 60607
19537 24th Pl, Sammamish, WA 98075
4 Sugar Ln, Holmdel, NJ 07733
21 Weller Pl, Holmdel, NJ 07733

Jonathan Cedric Rose

Name / Names Jonathan Cedric Rose
Age 47
Birth Date 1977
Also Known As Johnathan C Rose
Person 2056 General Jackson Ave, Baton Rouge, LA 70810
Phone Number 225-766-8160
Possible Relatives


Mecca Mondrell Johnnie


K Rose
Previous Address 208 Clause Ln, Lafayette, LA 70507
2308 Commercial Dr, Port Allen, LA 70767
1835 Ryder Dr #6, Baton Rouge, LA 70808
1835 Ryder Dr #7, Baton Rouge, LA 70808

Jonathan Michael Rose

Name / Names Jonathan Michael Rose
Age 48
Birth Date 1976
Also Known As Jonathan R Rose
Person 12603 Crayford Ave #12, Orlando, FL 32837
Phone Number 407-816-4321
Possible Relatives






Previous Address 215 Bentbough Dr, Leesburg, FL 34748
15700 87th Ave, Village Of Palmetto Bay, FL 33157
3771 Grandewood Blvd #219, Orlando, FL 32837
13371 Glacier National Dr, Orlando, FL 32837
13371 Glacier National Dr #108, Orlando, FL 32837
420504 PO Box, Kissimmee, FL 34742
4627 Ponce De Leon Blvd, Coral Gables, FL 33146
1970 Osceola Pkwy #232, Kissimmee, FL 34743
3003 Mesa Verde Dr #3301, Orlando, FL 32837
13371 Glacier National Dr #102, Orlando, FL 32837
13371 Glacier National Dr #D, Orlando, FL 32837
1018 Alabama Dr, Dalton, GA 30721
65 Villa Rd #416, Greenville, SC 29615
441 Fountainhead Cir #267, Kissimmee, FL 34741
7700 PO Box, Deland, FL 32722
Email [email protected]
Associated Business Secari Motor Company

Jonathan William Rose

Name / Names Jonathan William Rose
Age 48
Birth Date 1976
Also Known As Jonathan Ose
Person 7424 Eastmoreland Rd #103, Annandale, VA 22003
Phone Number 703-573-4599
Possible Relatives






Previous Address 2926 Lawrence Dr #301, Falls Church, VA 22042
30257 Fox Club Dr, Farmington Hills, MI 48331
18545 Innsbrook Dr #1, Northville, MI 48167
5050 Mansfield Ave #2, Royal Oak, MI 48073
5060 Mansfield Ave #2, Royal Oak, MI 48073
28755 Glasgow St, Southfield, MI 48076
24840 Maryland St #28, Southfield, MI 48075
25660 12 Mile Rd #206, Southfield, MI 48034
3121 Swan Rd #107, Tucson, AZ 85712
5000 Hagadorn Rd #10, East Lansing, MI 48823
3339 Handy Rd #511, Tampa, FL 33618
22 PO Box, Kalamazoo, MI 49004
22021 Sloman St, Oak Park, MI 48237

Jonathan Paul Rose

Name / Names Jonathan Paul Rose
Age 49
Birth Date 1975
Person 6803 Louisville St, New Orleans, LA 70124
Phone Number 504-483-0817
Possible Relatives
Previous Address 6801 Louisville St, New Orleans, LA 70124
812 Ocean Blvd #601, Pompano Beach, FL 33062
820 Breanon St, Metairie, LA 70001
24042 PO Box, New Orleans, LA 70184
2521 Illinois Ave, Kenner, LA 70062
1545 6th St #B, New Orleans, LA 70115
Email [email protected]
Associated Business Diamondnet Llc

Jonathan A Rose

Name / Names Jonathan A Rose
Age 49
Birth Date 1975
Also Known As John A Rose
Person 3046 Prentice Ave #D, Littleton, CO 80123
Phone Number 720-283-6208
Possible Relatives
Previous Address 11611 Elk Head Range Rd, Littleton, CO 80127
1419 Lipan St #2, Denver, CO 80204
7251 Weaver Pl #PL9, Littleton, CO 80123

Jonathan D Rose

Name / Names Jonathan D Rose
Age 49
Birth Date 1975
Also Known As Jon Rose
Person 217 24th Ave #203, Nashville, TN 37203
Phone Number 615-463-9994
Possible Relatives





Buena W Rose

Previous Address 4421 Iroquois Ave, Nashville, TN 37205
316 Normandy Cir #B, Nashville, TN 37209
804 9th St, Murray, KY 42071
1908 Convent Pl #12, Nashville, TN 37212
2206 Quail Creek Dr, Murray, KY 42071
301 Kippsford Pond Rd, Columbia, TN 38401
1906 Chet Atkins Blvd #205, Nashville, TN 37212
1512 Oxford Dr, Murray, KY 42071
811 16th St, Murray, KY 42071
1407 Misty Creek Dr, Murray, KY 42071

Jonathan D Rose

Name / Names Jonathan D Rose
Age 50
Birth Date 1974
Also Known As Jonathan Drose
Person 392 Central Park #6G, New York, NY 10025
Phone Number 212-595-0437
Possible Relatives David A Roseascari



Rosenberg Markowitz Rosenberg



Previous Address 154 70th St, New York, NY 10023
555 Edgecombe Ave #2C, New York, NY 10032
508 End Ave #1B, New York, NY 10024
154 70th St #11J, New York, NY 10023
23 Hingham St, Rockland, MA 02370
154 70th St #4K, New York, NY 10023
154 70th St #2308, New York, NY 10023
225 Prospect St, Hingham, MA 02043
125 Rivington St, New York, NY 10002
307 Main St, Norwell, MA 02061
39 12th St #306, New York, NY 10003
533 PO Box, Kent, CT 06757
128 Bloomfield St #3, Hoboken, NJ 07030
154 70th St #2E, New York, NY 10023
47 30th St #3, New York, NY 10016
274 Segar Mountain Rd, Kent, CT 06757
315 Main St, Norwell, MA 02061
2431 41st St, Astoria, NY 11103
23 Hingham, Abington, MA 02351
Email [email protected]
Associated Business Jr Apparel Group Inc Jr Apparel Group, Inc

Jonathan Allan Rose

Name / Names Jonathan Allan Rose
Age 50
Birth Date 1974
Also Known As Johnny A Rose
Person 727 Delano Ct, Greenville, NC 27858
Phone Number 252-830-2925
Possible Relatives Stephen L Rosejr




Jean Orose

Jean Orose
Previous Address 305 Buncombe St, Roper, NC 27970
305 Buncombe Po, Roper, NC 27970
305 BUNCOMBE PO AV, Roper, NC 27970
326 PO Box, Roper, NC 27970
3404 Evans St #F, Greenville, NC 27834
206 Delano, Greenville, NC 27858
206 Delano Ct, Greenville, NC 27858
305 Buncombe PO Ave, Roper, NC 27970
3306 Evans St #2A, Greenville, NC 27834
305 Buncombe, Roper, NC 27970
305 Buncombe Ave, Roper, NC 27970
Email [email protected]

Jonathan Nicholas Rose

Name / Names Jonathan Nicholas Rose
Age 51
Birth Date 1973
Also Known As Johnathon Rose
Person 21051 Powers Ave, Centennial, CO 80015
Phone Number 303-699-1456
Possible Relatives

Beatriz Rose

Previous Address 1601 Alton St #201, Aurora, CO 80010
665 Grand Ave, Englewood, CO 80113
750 Belleview Ave #215, Englewood, CO 80110
7805 Ontario Pl, Littleton, CO 80128
1723 Vaughn Way #1, Aurora, CO 80010
1173 Newark St, Aurora, CO 80010
1723 Vaughn Way #1, Aurora, CO 80045
929 Peoria St #213, Aurora, CO 80012
3853 2275, Roy, UT 84067
910 Washington St #8, Denver, CO 80203
Associated Business Rose Contracting

Jonathan Alan Rose

Name / Names Jonathan Alan Rose
Age 54
Birth Date 1970
Also Known As Jon A Rose
Person Good Hope Rd, Loretto, TN
Phone Number 931-829-4609
Possible Relatives
Fredrick Rose





Fredrick Rose
Previous Address 257 Good Hope Rd, Lawrenceburg, TN 38464
339 Henryville Rd, Ethridge, TN 38456
339 Henryville Rd, Lawrenceburg, TN 38464
683 Ethridge Red Hill Rd, Ethridge, TN 38456
251 Good Hope Rd, Lawrenceburg, TN 38464
2969 Buffalo Rd #A, Lawrenceburg, TN 38464
16 Henryville Rd, Ethridge, TN 38456
519 Main St, Ethridge, TN 38456
2965 Buffalo Rd #A, Lawrenceburg, TN 38464
683 Red Hl, Ethridge, TN 38456
683 Red Hill Rd, Ethridge, TN 38456
683 Redhill, Ethridge, TN 38456

Jonathan David Rose

Name / Names Jonathan David Rose
Age 56
Birth Date 1968
Person 380 Westfield St, Rochester, NY 14619
Phone Number 585-235-0404
Possible Relatives
Previous Address 50 Belmont St, Rochester, NY 14620
119 Bradburn St, Rochester, NY 14619
98 7th St, New York, NY 10009
26 Sahara Dr, Rochester, NY 14624
236 Rosedale St, Rochester, NY 14620

Jonathan K Rose

Name / Names Jonathan K Rose
Age 56
Birth Date 1968
Person 810 Liebman Ct #2, Green Bay, WI 54302
Phone Number 920-430-7935
Possible Relatives



Previous Address 219 Schober St, Green Bay, WI 54302
1335 Franco Ct, De Pere, WI 54115
2709 Shorewood Ter, Green Bay, WI 54311
1013 Velp Ave, Green Bay, WI 54303
1026 Harvey St, Green Bay, WI 54302
1256 Franco Ct, De Pere, WI 54115
1103 Baird St, Green Bay, WI 54301
660 Pine Snag Rd, Heber Springs, AR 72543
297 PO Box, Heber Springs, AR 72543
297 Route 1, Heber Springs, AR 72543
Associated Business All Weather Roofing Llc

Jonathan Lee Rose

Name / Names Jonathan Lee Rose
Age 59
Birth Date 1965
Also Known As John Rose
Person 901 Oxmoor Rd #B19, Birmingham, AL 35209
Phone Number 914-739-8979
Possible Relatives



Previous Address 901 Oxmoor Rd #B3, Birmingham, AL 35209
1133 6th St, Boulder, CO 80302
1501 Broadway St #7, Boulder, CO 80302
2140 14th Ave #8, Denver, CO 80206
1153 6th St, Boulder, CO 80302
810 North St, Boulder, CO 80304
1 Sassi Dr, Croton On Hudson, NY 10520
3700 Iris Ave #B2, Boulder, CO 80301
2145 Mapleton Ave, Boulder, CO 80304
947 University Ave, Boulder, CO 80302
1200 College Ave #216, Boulder, CO 80302

Jonathan Earl Rose

Name / Names Jonathan Earl Rose
Age 63
Birth Date 1961
Also Known As Jonathon Rose
Person 6445 US Highway 87 #51, San Antonio, TX 78222
Phone Number 401-823-7487
Possible Relatives




Previous Address 15 Andrews Ave #2, West Warwick, RI 02893
4927 Surveyor St #226, San Antonio, TX 78219
127 Clifford St #4, Pawtucket, RI 02860
2030 Bible St, San Antonio, TX 78220
17 Pond St, West Warwick, RI 02893
5042 Lakewood Dr #14A, San Antonio, TX 78220
2749 Servyor, San Antonio, TX 78219
2749 Servyor Dr, San Antonio, TX 78219
2109 A M, San Angelo, TX 76901
2322 Sherwood Way, San Angelo, TX 76901
600 PO Box, Brownsboro, TX 75756
Email [email protected]

Jonathan Rose

Name / Names Jonathan Rose
Age 65
Birth Date 1959
Also Known As Jon Rose
Person 31 Groton Harvard Rd, Ayer, MA 01432
Phone Number 617-524-2165
Possible Relatives
Previous Address 140 Arborway #1, Jamaica Plain, MA 02130
Email [email protected]

Jonathan E Rose

Name / Names Jonathan E Rose
Age 65
Birth Date 1959
Person 64 Mada Ave, Staten Island, NY 10310
Phone Number 718-876-0220
Possible Relatives
Previous Address 70 Benjamin Pl, Staten Island, NY 10303
59 Ada Dr #2, Staten Island, NY 10314
59 Avenue A, New York, NY 10009
78 Benjamin Dr, Staten Island, NY 10303
65 Highview Ave #1FL, Staten Island, NY 10301
Email [email protected]

Jonathan J Rose

Name / Names Jonathan J Rose
Age 68
Birth Date 1956
Also Known As John J Rose
Person 571 Sissonville Rd, Potsdam, NY 13676
Phone Number 315-265-8675
Possible Relatives



Previous Address 297 Pickle St, Potsdam, NY 13676
96 RR 3, Potsdam, NY 13676
57 Sissonville Rd, Potsdam, NY 13676
96 PO Box, Potsdam, NY 13676
96 RR 5, Potsdam, NY 13676
99 PO Box, Potsdam, NY 13676

Jonathan M Rose

Name / Names Jonathan M Rose
Age 69
Birth Date 1955
Also Known As Vernon Jane Rose
Person 188 Roosevelt Rd, Massena, NY 13662
Phone Number 315-764-1572
Possible Relatives





Previous Address County Rd, Russell, NY
County Road 27, Russell, NY 13684
7 Isabel St, Massena, NY 13662
Roosevelt Hwy, Massena, NY 13662
279 Box RR 3, Massena, NY 13662
279 PO Box, Massena, NY 13662
3 3 RR 3, Massena, NY 13662
3 RR 3 #279, Massena, NY 13662

Jonathan Rose

Name / Names Jonathan Rose
Age 71
Birth Date 1953
Person 8836 242nd St, Jamaica, NY 11426
Phone Number 718-343-2004
Possible Relatives


Ben A Laffinrose
Mollie S Laffinrose
Previous Address 8836 242nd St, Bellerose, NY 11426
9217 Vanderveer St #1FL, Queens Village, NY 11428
88 242, Bellerose, NY 11426
88 242 St, Bellerose, NY 11426
88 36th #242ND, Bellerose, NY 11426

Jonathan D Rose

Name / Names Jonathan D Rose
Age 74
Birth Date 1950
Also Known As D Rose
Person 3 Country Dr, Round Rock, TX 78664
Phone Number 512-255-5315
Possible Relatives


Previous Address Country, Round Rock, TX 78664
13929 Marquesas Way #215, Venice, CA 90292
Email [email protected]

Jonathan D Rose

Name / Names Jonathan D Rose
Age 74
Birth Date 1950
Also Known As James Daniel Rose
Person 607 Hampton Cv, Clinton, MS 39056
Phone Number 601-924-5176
Possible Relatives





Jdavidorc Rose

Previous Address 716 PO Box, Clinton, MS 39060
801 Northside Dr, Clinton, MS 39056
110 Berry Dr, Clinton, MS 39056
720271 PO Box, Byram, MS 39272
913 Catskill Ln, Pensacola, FL 32507
5483 I 55, Jackson, MS 39272
124 Evergreen Dr, Brandon, MS 39042
1209 Winnrose Ct, Jackson, MS 39211
216 Cedarhurst Dr, Jackson, MS 39206
159 PO Box, Rockport, TX 78381
Email [email protected]
Associated Business Grossly Underpaid Professional People, Inc Southeastern Bus Company Llp Djm Investments, Inc

Jonathan Phillip Rose

Name / Names Jonathan Phillip Rose
Age 75
Birth Date 1949
Also Known As Jon Rose
Person 5 Island Ave #11E, Miami Beach, FL 33139
Phone Number 305-534-6125
Possible Relatives





A P Rosen

Ettia L Rosen
Previous Address 155 Miami Ave #1, Miami, FL 33130
155 Miami Ave #I, Miami, FL 33130
5 Island Ave #E11, Miami Beach, FL 33139
5 Island Ave #11E, Miami Beach, FL 33139
28 Flagler St #305, Miami, FL 33130
100 Biscayne Blvd #1001, Miami, FL 33132
5 Island Ave #2E, Miami Beach, FL 33139
5 Island Ave, Miami Beach, FL 33139
5 Island Ave, Miami, FL 33139
155 Miami Ave, Miami, FL 33130
2300 62nd Ave #1, Miami, FL 33155
2300 62nd Ct #1, Miami, FL 33155
40 Calabria Ave, Coral Gables, FL 33134
5 Island Ave, Fort Lauderdale, FL 33313
155 Miami Ave #S1, Miami, FL 33130
5 Island Ave #11E, Miami, FL 33139
Email [email protected]
Associated Business After Words Press Inc After Words Press Llc

Jonathan Laura Rose

Name / Names Jonathan Laura Rose
Age 76
Birth Date 1948
Also Known As Jonathan J Rose
Person 149 Broadway, Haverstraw, NY 10927
Phone Number 845-649-4537
Possible Relatives
Previous Address 15 North St, Stony Point, NY 10980
Grassy Point Ny #10980, Stony Pount, NY 10980

Jonathan D Rose

Name / Names Jonathan D Rose
Age 77
Birth Date 1947
Also Known As Jon Rose
Person 4421 Iroquois Ave, Nashville, TN 37205
Phone Number 615-463-9994
Possible Relatives







Buena W Rose
Previous Address 804 9th St, Murray, KY 42071
2206 Quail Creek Dr, Murray, KY 42071
316 Normandy Cir #B, Nashville, TN 37209
217 24th Ave, Nashville, TN 37203
1512 Oxford Dr, Murray, KY 42071
1908 Convent Pl #12, Nashville, TN 37212
1407 Misty Creek Dr, Murray, KY 42071
811 16th St, Murray, KY 42071
301 Kippsford Pond Rd, Columbia, TN 38401

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 609 E CARTER DR, TEMPE, AZ 85282
Phone Number 480-839-2104

Jonathan E Rose

Name / Names Jonathan E Rose
Age N/A
Person 700 E TREMAINE AVE, GILBERT, AZ 85234

Jonathan Gerard Rose

Name / Names Jonathan Gerard Rose
Age N/A
Person 766 PO Box, Stockbridge, MA 01262
Previous Address 189 PO Box, Stockbridge, MA 01262
8 Bates Hl, Fiskdale, MA 01518

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 308 Lincoln St, Denver, CO 80209
Possible Relatives

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 24 JOHN TYLER ST, RUSSELLVILLE, AL 35653
Phone Number 256-331-0978

Jonathan N Rose

Name / Names Jonathan N Rose
Age N/A
Person 11798 US HIGHWAY 72, ATHENS, AL 35611
Phone Number 256-729-1435

Jonathan N Rose

Name / Names Jonathan N Rose
Age N/A
Person 73 AL HIGHWAY 35, FYFFE, AL 35971
Phone Number 256-228-6190

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 6768 COUNTY ROAD 270, TOWN CREEK, AL 35672
Phone Number 256-685-2297

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 3315 MARIGOLD DR, PRESCOTT, AZ 86305
Phone Number 928-541-7938

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person PO BOX 5423, MOHAVE VALLEY, AZ 86446
Phone Number 928-768-1839

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 229 N LOCUST AVE, FAYETTEVILLE, AR 72701
Phone Number 479-445-6107

Jonathan S Rose

Name / Names Jonathan S Rose
Age N/A
Person 1186 N MAIN DR, APACHE JUNCTION, AZ 85220

Jonathan Rose

Name / Names Jonathan Rose
Age N/A
Person 17322 E ALTA LOMA, FOUNTAIN HILLS, AZ 85268

Jonathan Rose

Business Name Utimate Tax Group Inc.
Person Name Jonathan Rose
Position registered agent
State AL
Address 101 10th Ave. South Apt 4A, Phenix City, AL 36869
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-08-23
Entity Status Active/Owes Current Year AR
Type Incorporator

JONATHAN C ROSE

Business Name THE CAPITAL GOLD GROUP, INC.
Person Name JONATHAN C ROSE
Position President
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C26354-2003
Creation Date 2003-10-24
Type Domestic Corporation

JONATHAN C ROSE

Business Name THE CAPITAL GOLD GROUP, INC.
Person Name JONATHAN C ROSE
Position Secretary
State NV
Address 1135 TERMINAL WAY, STE 209 1135 TERMINAL WAY, STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C26354-2003
Creation Date 2003-10-24
Type Domestic Corporation

JONATHAN C ROSE

Business Name THE CAPITAL GOLD GROUP, INC.
Person Name JONATHAN C ROSE
Position Director
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C26354-2003
Creation Date 2003-10-24
Type Domestic Corporation

JONATHAN C ROSE

Business Name THE CAPITAL GOLD GROUP, INC.
Person Name JONATHAN C ROSE
Position Treasurer
State NV
Address 1135 TERMINAL WAY, STE 209 1135 TERMINAL WAY, STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C26354-2003
Creation Date 2003-10-24
Type Domestic Corporation

Jonathan Rose

Business Name Swedenborg Foundation Inc
Person Name Jonathan Rose
Position company contact
State PA
Address 1800 Byberry Rd Huntingdon Vly PA 19006-3518
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 215-947-3255
Number Of Employees 1
Annual Revenue 282220

Jonathan Rose

Business Name Swedenborg Foundation Inc
Person Name Jonathan Rose
Position company contact
State PA
Address 1800 Byberry Rd Huntingdon Valley PA 19006-3518
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Fax Number 215-947-3255

JONATHAN ROSE

Business Name STABL SPINE, LLC
Person Name JONATHAN ROSE
Position Manager
State UT
Address 1683 STONE RIDGE DR 1683 STONE RIDGE DR, NORTH SALT LAKE, UT 84010-1032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0678662005-5
Creation Date 2005-10-07
Type Domestic Limited-Liability Company

Jonathan Rose

Business Name Rose, Jonathan & Companies Llc
Person Name Jonathan Rose
Position company contact
State NY
Address 551 5th Ave, New York, NY 10176
Phone Number
Email [email protected]
Title Broker

Jonathan Rose

Business Name Rose Jonathan & Companies LLC
Person Name Jonathan Rose
Position company contact
State NY
Address 380 Madison Ave New York NY 10017-2513
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 212-867-0124

JONATHAN ROSE

Business Name ROSE, JONATHAN
Person Name JONATHAN ROSE
Position company contact
State MN
Address ------------------------------, --------------------, MN 91267
SIC Code 912104
Phone Number
Email [email protected]

JONATHAN C ROSE

Business Name ROSE ELECTRIC, INC
Person Name JONATHAN C ROSE
Position Treasurer
State UT
Address 567 SOUTH 250 EAST 567 SOUTH 250 EAST, KAYSVILLE, UT 84037
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0592792008-0
Creation Date 2008-09-18
Type Foreign Corporation

JONATHAN ROSE

Business Name NATFORCON MEDICAL FORENSICS AND RESEARCH, INC
Person Name JONATHAN ROSE
Position President
State NV
Address PO BOX 30211 PO BOX 30211, LAS VEGAS, NV 89173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0361692010-3
Creation Date 2010-07-15
Type Domestic Non-Profit Corporation

JONATHAN ROSE

Business Name NATFORCON MEDICAL FORENSICS AND RESEARCH, INC
Person Name JONATHAN ROSE
Position Director
State NV
Address PO BOX 30211 PO BOX 30211, LAS VEGAS, NV 89173
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0361692010-3
Creation Date 2010-07-15
Type Domestic Non-Profit Corporation

Jonathan Rose

Business Name Millennium Collections Corp
Person Name Jonathan Rose
Position company contact
State FL
Address PO Box 6899 Vero Beach FL 32961-6899
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 772-567-0177
Number Of Employees 13
Annual Revenue 886380
Fax Number 772-562-9062

Jonathan Rose

Business Name Millennium Collections
Person Name Jonathan Rose
Position company contact
State FL
Address 3675 20th Street Suite #E, Vero Beach, FL 32960
Phone Number
Email [email protected]
Title President and Chief Executive Officer

Jonathan Rose

Business Name Jra Ecommerce
Person Name Jonathan Rose
Position company contact
State DE
Address P.O. BOX 318 Lewes DE 19958-0318
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 302-645-1498
Number Of Employees 4
Annual Revenue 254800

Jonathan Rose

Business Name Jonathan Rose Pa
Person Name Jonathan Rose
Position company contact
State FL
Address 1920 N Orange Ave Orlando FL 32804-5531
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 407-894-4555
Number Of Employees 1
Annual Revenue 172010

Jonathan Rose

Business Name Jonathan Rose & Co
Person Name Jonathan Rose
Position company contact
State NY
Address 33 Katonah Ave Katonah NY 10536-2103
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 9
Annual Revenue 828120
Fax Number 914-232-1396

Jonathan Rose

Business Name Jonathan Rose & Co
Person Name Jonathan Rose
Position company contact
State NY
Address 551 5th Ave New York NY 10176-0001
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number
Number Of Employees 16
Annual Revenue 8620800
Fax Number 917-542-3600

Jonathan Rose

Business Name Jonathan Rose
Person Name Jonathan Rose
Position company contact
State ID
Address 158 Harvest Circl, IDAHO FALLS, 83404 ID
Phone Number
Email [email protected]

JONATHAN ROSE

Business Name JUICEBOX CLOTHING LLC
Person Name JONATHAN ROSE
Position Mmember
State NY
Address 87 CHELSEA DR 87 CHELSEA DR, MOUNT SINAI, NY 11766
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0434852009-8
Creation Date 2009-08-10
Type Domestic Limited-Liability Company

JONATHAN D ROSE

Business Name JSD CONSULTING. LLC
Person Name JONATHAN D ROSE
Position Mmember
State NV
Address PO BOX 30211 PO BOX 30211, LAS VEGAS, NV 89173
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0118582009-2
Creation Date 2009-02-26
Type Domestic Limited-Liability Company

JONATHAN ROSE

Business Name ENTERPRISE COMMUNITY PARTNERS, INC.
Person Name JONATHAN ROSE
Position Director
State MD
Address 11000 BROKEN LAND PKWY, STE 700 11000 BROKEN LAND PKWY, STE 700, COLUMBIA, MD 21044
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number C22204-2000
Creation Date 2000-08-17
Type Foreign Non-Profit Corporation

JONATHAN ROSE

Business Name ENTERPRISE COMMUNITY PARTNERS, INC.
Person Name JONATHAN ROSE
Position Director
State MD
Address 10227 WINCOPIN CIRCLE, SUITE 500 10227 WINCOPIN CIRCLE, SUITE 500, COLUMBIA, MD 21044
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number C22204-2000
Creation Date 2000-08-17
Type Foreign Non-Profit Corporation

Jonathan Rose

Business Name Diamondnet LLC
Person Name Jonathan Rose
Position company contact
State LA
Address P.O. BOX 24665 New Orleans LA 70184-4665
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 504-858-8691

Jonathan Rose

Business Name Cyberami
Person Name Jonathan Rose
Position company contact
State CO
Address 4825 Franklin Drive, Boulder, CO 80301
SIC Code 553106
Phone Number
Email [email protected]

JONATHAN ROSE

Business Name BRAIN MAKE OVER FOUNDATION
Person Name JONATHAN ROSE
Position registered agent
Corporation Status Suspended
Agent JONATHAN ROSE 610 NORTH ALTA DRIVE, BEVERLY HILLS, CA 90210
Care Of VIGAL AND SIMON INC 1 UNION SQ STE 2401 600 UNIVERSITY, SEATTLE, WA 98101
Incorporation Date 2006-08-28
Corporation Classification Public Benefit

Jonathan Rose

Business Name Arizona Seamless Gutters
Person Name Jonathan Rose
Position company contact
State AZ
Address 330 N Washington Ave # B Prescott AZ 86301-2676
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 928-778-1818
Number Of Employees 14
Annual Revenue 2869950
Fax Number 928-778-1818

Jonathan Rose

Business Name Affordable Housing Dev Co
Person Name Jonathan Rose
Position company contact
State NY
Address 33 Katonah Ave Katonah NY 10536-2103
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number
Fax Number 914-232-1396

JONATHAN P ROSE

Person Name JONATHAN P ROSE
Filing Number 109884900
Position Director
State TX
Address PO BOX 126322, BENBROOK TX 76126

JONATHAN P ROSE

Person Name JONATHAN P ROSE
Filing Number 109884900
Position VICE PRESIDENT
State TX
Address PO BOX 126322, BENBROOK TX 76126

JONATHAN P ROSE

Person Name JONATHAN P ROSE
Filing Number 801212882
Position GOVERNING PERSON
State NY
Address 33 KATANOH AVENUE, KATONAH NY 10536

Jonathan F. P. Rose

Person Name Jonathan F. P. Rose
Filing Number 6949807
Position Trustee/Director
State MD
Address 10227 Wincopin Circle Suite 500, Columbia MD 21044

JONATHAN N ROSE

Person Name JONATHAN N ROSE
Filing Number 800133971
Position ASSISTANT TREAS.
Address 425 1ST AVENUE SW, CALGARY AB T2P 3L8

Rose Jonathan G

State TX
Calendar Year 2017
Employer College Of Tarrant County District
Job Title On Call - Instr Asst
Name Rose Jonathan G
Annual Wage $15

Rose Jonathan

State NY
Calendar Year 2016
Employer Lehman College
Job Title Higher Educ Officer
Name Rose Jonathan
Annual Wage $116,959

Rose Jonathan C

State NY
Calendar Year 2016
Employer Clarkstown Central Schools
Name Rose Jonathan C
Annual Wage $108,831

Rose Jonathan

State NY
Calendar Year 2015
Employer Lehman College
Job Title Higher Educ Officer
Name Rose Jonathan
Annual Wage $115,813

Rose Jonathan C

State NY
Calendar Year 2015
Employer Clarkstown Central Schools
Name Rose Jonathan C
Annual Wage $104,910

Rose Jonathan S

State NM
Calendar Year 2016
Employer School District Of Farmington
Job Title Coordinator
Name Rose Jonathan S
Annual Wage $47,429

Rose Jonathan R

State NJ
Calendar Year 2018
Employer Pascack Valley Reg H S Dist
Name Rose Jonathan R
Annual Wage $70,700

Rose Jonathan R

State NJ
Calendar Year 2017
Employer Pascack Valley Reg H S Dist
Name Rose Jonathan R
Annual Wage $68,500

Rose Jonathan

State NJ
Calendar Year 2016
Employer Pascack Valley Regional
Job Title Social Studies Non-elementary
Name Rose Jonathan
Annual Wage $60,500

Rose Jonathan M

State NJ
Calendar Year 2016
Employer County Of Sussex
Job Title Member Board Of Freeholders(deputy
Name Rose Jonathan M
Annual Wage $23,956

Rose Jonathan

State NJ
Calendar Year 2015
Employer Pascack Valley Regional
Job Title Social Studies Non-elementary
Name Rose Jonathan
Annual Wage $60,500

Rose Jonathan M

State NJ
Calendar Year 2015
Employer County Of Sussex
Name Rose Jonathan M
Annual Wage $23,956

Rose Jonathan M

State GA
Calendar Year 2018
Employer Whitfield County Board Of Education
Job Title Grade 5 Teacher
Name Rose Jonathan M
Annual Wage $50,789

Rose Jonathan M

State GA
Calendar Year 2017
Employer Whitfield County Board Of Education
Job Title Grade 5 Teacher
Name Rose Jonathan M
Annual Wage $49,698

Rose Jonathan C

State NY
Calendar Year 2017
Employer Clarkstown Central Schools
Name Rose Jonathan C
Annual Wage $112,421

Rose Jonathan M

State GA
Calendar Year 2016
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Rose Jonathan M
Annual Wage $46,823

Rose Jonathan M

State GA
Calendar Year 2014
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Rose Jonathan M
Annual Wage $47,769

Rose Jonathan M

State GA
Calendar Year 2013
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Rose Jonathan M
Annual Wage $44,166

Rose Jonathan M

State GA
Calendar Year 2012
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Rose Jonathan M
Annual Wage $41,852

Rose Jonathan M

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Grade 11 Teacher
Name Rose Jonathan M
Annual Wage $35,873

Rose Jonathan M

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Substitute Teacher
Name Rose Jonathan M
Annual Wage $2,665

Rose Jonathan

State GA
Calendar Year 2010
Employer City Of Dalton Board Of Education
Job Title Substitute Teacher
Name Rose Jonathan
Annual Wage $188

Rose Jonathan D

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Rose Jonathan D
Annual Wage $38,884

Rose Jonathan D

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Rose Jonathan D
Annual Wage $45,556

Rose Jonathan D

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Rose Jonathan D
Annual Wage $35,664

Rose Jonathan D

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Rose Jonathan D
Annual Wage $50,555

Rose Jonathan D

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Rose Jonathan D
Annual Wage $42,959

Rose Jonathan

State CO
Calendar Year 2018
Employer City Of Denver
Name Rose Jonathan
Annual Wage $40,269

Rose Jonathan M

State GA
Calendar Year 2015
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Rose Jonathan M
Annual Wage $45,344

Rose Jonathan H

State CO
Calendar Year 2017
Employer County of Garfield
Job Title Veg Vegetation Technician
Name Rose Jonathan H
Annual Wage $19,399

Rose Jonathan

State NY
Calendar Year 2017
Employer Lehman College
Job Title Higher Educ Officer
Name Rose Jonathan
Annual Wage $145,937

Rose Jonathan D

State NY
Calendar Year 2017
Employer West Irondequoit Central Schools
Name Rose Jonathan D
Annual Wage $570

Rose Jonathan M

State TX
Calendar Year 2015
Employer County Of Wood
Name Rose Jonathan M
Annual Wage $40,033

Rose Jonathan

State TN
Calendar Year 2016
Employer Correction
Job Title Correctional Officer
Name Rose Jonathan
Annual Wage $27,329

Rose Jonathan

State TN
Calendar Year 2015
Employer Correction
Job Title Correctional Officer
Name Rose Jonathan
Annual Wage $27,060

Rose Jonathan

State SC
Calendar Year 2017
Employer John De La Howe School
Job Title Principal
Name Rose Jonathan
Annual Wage $78,986

Rose Jonathan

State SC
Calendar Year 2015
Employer John De La Howe School
Job Title Principal
Name Rose Jonathan
Annual Wage $76,500

Rose Jonathan

State MS
Calendar Year 2017
Employer Dfa-Finance And Administration
Job Title Capitol Police Officer
Name Rose Jonathan
Annual Wage $30,854

Rose Jonathan

State MS
Calendar Year 2016
Employer Dfa-finance And Administration
Job Title Capitol Police Officer
Name Rose Jonathan
Annual Wage $30,854

Rose Jonathan C

State MN
Calendar Year 2018
Employer City Of Arlington
Name Rose Jonathan C
Annual Wage $969

Rose Jonathan C

State MN
Calendar Year 2017
Employer City of Arlington
Name Rose Jonathan C
Annual Wage $758

Rose Jonathan D

State MA
Calendar Year 2018
Employer City Of Fitchburg
Job Title Paraprofessional
Name Rose Jonathan D
Annual Wage $18,874

Rose Jonathan J

State MA
Calendar Year 2017
Employer Town of Abington
Job Title Patrolman
Name Rose Jonathan J
Annual Wage $470

Rose Jonathan D

State MA
Calendar Year 2017
Employer School District of Fitchburg
Job Title Paraprofessional
Name Rose Jonathan D
Annual Wage $4,197

Rose Jonathan D

State NY
Calendar Year 2017
Employer Monroe 1 Boces
Name Rose Jonathan D
Annual Wage $25,264

Rose Jonathan D

State MA
Calendar Year 2017
Employer City of Fitchburg
Name Rose Jonathan D
Annual Wage $4,197

Rose Jonathan J

State MA
Calendar Year 2015
Employer Town Of Hingham
Name Rose Jonathan J
Annual Wage $185

Rose Jonathan

State MD
Calendar Year 2017
Employer Dept Of Natural Resources
Name Rose Jonathan
Annual Wage $14,000

Rose Jonathan

State OH
Calendar Year 2017
Employer City of St. Bernard
Name Rose Jonathan
Annual Wage $4,199

Rose Jonathan

State OH
Calendar Year 2016
Employer City Of St. Bernard
Name Rose Jonathan
Annual Wage $4,199

Rose Jonathan O

State NC
Calendar Year 2017
Employer Town Of Apex
Job Title Skilled Labor
Name Rose Jonathan O
Annual Wage $92,284

Rose Jonathan O

State NC
Calendar Year 2016
Employer Town Of Apex
Job Title Skilled Labor
Name Rose Jonathan O
Annual Wage $85,997

Rose Jonathan A

State NC
Calendar Year 2016
Employer East Carolina University
Job Title Professionals
Name Rose Jonathan A
Annual Wage $110,954

Rose Jonathan O

State NC
Calendar Year 2015
Employer Town Of Apex
Job Title Skilled Labor
Name Rose Jonathan O
Annual Wage $70,634

Rose Jonathan A

State NC
Calendar Year 2015
Employer East Carolina University
Job Title Professionals
Name Rose Jonathan A
Annual Wage $109,302

Rose Jonathan D

State NY
Calendar Year 2018
Employer Monroe 1 Boces
Name Rose Jonathan D
Annual Wage $47,651

Rose Jonathan

State NY
Calendar Year 2018
Employer Lehman College
Job Title Higher Educ Officer
Name Rose Jonathan
Annual Wage $128,132

Rose Jonathan C

State NY
Calendar Year 2018
Employer Clarkstown Central Schools
Name Rose Jonathan C
Annual Wage $112,903

Rose Jonathan J

State MA
Calendar Year 2016
Employer Town Of Hingham
Name Rose Jonathan J
Annual Wage $394

Rose Jonathan

State CO
Calendar Year 2017
Employer City of Denver
Name Rose Jonathan
Annual Wage $39,520

Jonathan S Rose

Name Jonathan S Rose
Address 100 Mountain View Ter North Haven CT 06473 -4429
Phone Number 203-248-2508
Gender Male
Date Of Birth 1988-04-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan A Rose

Name Jonathan A Rose
Address 6 Merrymeeting Rd Brunswick ME 04011 -1623
Phone Number 207-504-6334
Email [email protected]
Gender Male
Date Of Birth 1977-01-29
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Jonathan Rose

Name Jonathan Rose
Address 25839 Edison Rd South Bend IN 46628-4841 -4841
Phone Number 260-241-2931
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $50,000
Education Completed College
Language English

Jonathan W Rose

Name Jonathan W Rose
Address 3940 Brown Rd Madisonville KY 42431 -8905
Phone Number 270-824-8056
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Jonathan N Rose

Name Jonathan N Rose
Address 202 Granville Dr Silver Spring MD 20901 -3101
Phone Number 301-920-0483
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Jonathan Rose

Name Jonathan Rose
Address 10939 Montrose Ave Garrett Park MD 20896 -1522
Phone Number 301-962-5253
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Education Completed High School
Language English

Jonathan D Rose

Name Jonathan D Rose
Address 3734 Thoroughbred Ln Owings Mills MD 21117 -1251
Phone Number 410-363-9485
Mobile Phone 410-484-6439
Email [email protected]
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jonathan S Rose

Name Jonathan S Rose
Address 2609 Smith Ave Baltimore MD 21209 -2501
Phone Number 410-484-7417
Email [email protected]
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jonathan C Rose

Name Jonathan C Rose
Address 17743 Bixby Ave Elgin IA 52141-8022 -8022
Phone Number 563-423-6023
Gender Male
Date Of Birth 1982-02-11
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan T Rose

Name Jonathan T Rose
Address 22900 Gaukler St Saint Clair Shores MI 48080 -2555
Phone Number 586-778-7267
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Jonathan R Rose

Name Jonathan R Rose
Address 679 Cresley Branch Rd Ulysses KY 41264 -9017
Phone Number 606-673-4687
Email [email protected]
Gender Male
Date Of Birth 1963-01-23
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jonathan Rose

Name Jonathan Rose
Address 210 W Ray Ave Christopher IL 62822 -1240
Phone Number 618-724-7636
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jonathan Rose

Name Jonathan Rose
Address 16 Cutler St Saint Paul MN 55119 -4638
Phone Number 651-675-9498
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jonathan D Rose

Name Jonathan D Rose
Address 14649 Victoria Xing Lockport IL 60441 -5044
Phone Number 708-301-4778
Mobile Phone 815-501-7878
Email [email protected]
Gender Male
Date Of Birth 1971-11-21
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan T Rose

Name Jonathan T Rose
Address 3253 Riley Rd Douglasville GA 30134 -4320
Phone Number 770-732-1353
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jonathan J Rose

Name Jonathan J Rose
Address 6 Spring St Braintree MA 02184 -7212
Phone Number 781-849-2913
Gender Male
Date Of Birth 1975-05-21
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan Rose

Name Jonathan Rose
Address 414 Redwood Dr Seymour IN 47274-1163 -1163
Phone Number 812-524-0896
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Education Completed College
Language English

Jonathan Rose

Name Jonathan Rose
Address 270 Killingworth Rd Higganum CT 06441-4306 -4306
Phone Number 860-345-3438
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan P Rose

Name Jonathan P Rose
Address 735 Candlewood Hill Rd Higganum CT 06441 -4215
Phone Number 860-345-3691
Email [email protected]
Gender Male
Date Of Birth 1958-02-05
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jonathan D Rose

Name Jonathan D Rose
Address 10704 Lago Welleby Dr Sunrise FL 33351-8286 -8286
Phone Number 954-746-7830
Gender Male
Date Of Birth 1976-07-02
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $100,000
Education Completed College
Language English

Jonathan T Rose

Name Jonathan T Rose
Address 1621 Rood Ave Grand Junction CO 81501 -4530
Phone Number 970-314-9108
Gender Male
Date Of Birth 1986-03-11
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $30,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Jonathan Rose

Name Jonathan Rose
Address 31 Groton Harvard Rd Ayer MA 01432 -1407
Phone Number 978-772-4147
Email [email protected]
Gender Male
Date Of Birth 1956-03-07
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ROSE, JONATHAN F P

Name ROSE, JONATHAN F P
Amount 5000.00
To ANGELIDES, PHIL (COMMITTEE 2)
Year 2004
Application Date 2004-06-25
Contributor Occupation PRESIDENT
Contributor Employer JONATHAN ROSE COMPANIES LLC
Recipient Party D
Recipient State CA
Seat state:office
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 5000.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020070866
Application Date 2011-01-31
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 5000.00
To Democracy for America
Year 2010
Transaction Type 15
Filing ID 29933767602
Application Date 2009-04-29
Contributor Occupation Real Estate Developer
Contributor Employer Jonathan Rose & Co
Contributor Gender M
Committee Name Democracy for America
Address 551 5th Ave 2300 NEW YORK NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 4000.00
To HILLPAC
Year 2006
Transaction Type 15
Filing ID 25970416947
Application Date 2005-05-26
Contributor Occupation PRESIDENT
Contributor Employer JONATHAN ROSE COMPANIES
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Committee Name HILLPAC
Address 141 Baxter Rd NORTH SALEM NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020063744
Application Date 2011-10-25
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020223260
Application Date 2005-05-23
Contributor Occupation JONATHAN ROSE & COMPANY
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020151350
Application Date 2011-03-08
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

ROSE, JONATHAN F

Name ROSE, JONATHAN F
Amount 2500.00
To DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK-R
Year 20008
Application Date 2008-10-20
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC SENATE CAMPAIGN CMTE OF NEW YORK
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2500.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-06-23
Contributor Occupation PRESIDENT
Contributor Employer ROSE COMPANIES LLC
Organization Name ROSE COMPANIES LLC
Recipient Party D
Recipient State CT
Seat state:governor
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2500.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-12-28
Contributor Occupation PRESIDENT
Recipient Party D
Recipient State NM
Seat state:governor
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2400.00
To Jim Himes (D)
Year 2010
Transaction Type 15
Filing ID 29991958767
Application Date 2009-03-04
Contributor Occupation President
Contributor Employer Jonathan Rose Companies LLC
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 33 Katonah Ave KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2300.00
To Jerrold Nadler (D)
Year 2008
Transaction Type 15
Filing ID 27930606558
Application Date 2007-03-30
Contributor Occupation President
Contributor Employer Jonathan Rose & Companies LLC
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Nadler for Congress
Seat federal:house
Address 33 Katonah Ave KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2100.00
To Nita M Lowey (D)
Year 2006
Transaction Type 15
Filing ID 25980582457
Application Date 2005-06-30
Contributor Occupation REAL
Contributor Employer JONATHAN ROSE & COMPANIES LLC
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Nita Lowey for Congress
Seat federal:house
Address Baxter Rd NORTH SALEM NY

ROSE, JONATHAN C

Name ROSE, JONATHAN C
Amount 2000.00
To BARBOUR, HALEY
Year 2004
Application Date 2003-09-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer JONES DAY LAW FIRM
Recipient Party R
Recipient State MS
Seat state:governor
Address 51 LOUISIANA AVE NW WASHINGTON DC

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2000.00
To Nita M Lowey (D)
Year 2004
Transaction Type 15
Filing ID 23990716619
Application Date 2003-03-31
Contributor Occupation Real Estate Developer
Contributor Employer Jonathan Rose & Companies LLC
Organization Name Jonathan Rose & Co
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Nita Lowey for Congress
Seat federal:house
Address Baxter Rd NORTH SALEM NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 2000.00
To Scott Garrett (R)
Year 2004
Transaction Type 15
Filing ID 23992085912
Application Date 2003-09-30
Contributor Occupation Computer Consultant
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Scott Garrett for Congress
Seat federal:house
Address 30 Mabie St FRANKLIN NJ

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1500.00
To SLIFKA, SCOTT
Year 2006
Application Date 2006-08-07
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer JONATHAN ROSE COMPANIES
Organization Name ROSE COMPANIES LLC
Recipient Party D
Recipient State CT
Seat state:governor
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15
Filing ID 26990025876
Application Date 2005-12-02
Contributor Occupation President
Contributor Employer Jonathan Rose Companies LLC
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house
Address 33 Katonah Ave KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To Judy Aydelott (D)
Year 2006
Transaction Type 15
Filing ID 26990230251
Application Date 2005-10-25
Contributor Occupation Real Estate Develope
Contributor Employer JONATHAN ROSE & COMPANIES
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Aydelott for Congress
Seat federal:house
Address 141 Baxter Rd NORTH SALEM NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To Chris Dodd (D)
Year 2010
Transaction Type 15
Filing ID 29020223598
Application Date 2009-06-11
Contributor Occupation OWNER
Contributor Employer JONATHAN ROSE COMPANY
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 23020412142
Application Date 2003-09-30
Contributor Occupation JONATHAN ROSE & CO
Organization Name Jonathan Rose & Co
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To STEWART-COUSINS, ANDREA
Year 2010
Application Date 2009-06-07
Recipient Party D
Recipient State NY
Seat state:upper
Address JONATHAN ROSE & CO KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To Donna Edwards (D)
Year 2010
Transaction Type 15
Filing ID 29991942740
Application Date 2009-02-20
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Donna Edwards for Congress
Seat federal:house

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 1000.00
To Cmte for a Livable Future
Year 2010
Transaction Type 15
Filing ID 29992603814
Application Date 2009-07-22
Contributor Occupation Real Estate
Contributor Employer Jonathan Rose Companies LLC
Organization Name Johnathan Rose Companies
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Livable Future
Address 551 5th Ave 23rd Floor NEW YORK NY

ROSE, JONATHAN F

Name ROSE, JONATHAN F
Amount 1000.00
To BARBER, DON
Year 20008
Application Date 2008-10-27
Recipient Party D
Recipient State NY
Seat state:upper
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 600.00
To ZIMMERMAN, JAKE
Year 2010
Application Date 2009-11-12
Contributor Employer BOULT/CUMMINGS
Recipient Party D
Recipient State MO
Seat state:lower

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-02-27
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:governor

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 500.00
To GENNARO, JAMES F
Year 20008
Application Date 2007-01-19
Recipient Party D
Recipient State NY
Seat state:upper

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 500.00
To STEWART-COUSINS, ANDREA
Year 2004
Application Date 2004-09-16
Recipient Party D
Recipient State NY
Seat state:upper
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 500.00
To GLASSMAN, MARY MESSINA
Year 2006
Application Date 2006-07-25
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer JONATHAN ROSE CO
Organization Name ROSE COMPANIES LLC
Recipient Party D
Recipient State CT
Seat state:governor
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 325.00
To ZIMMERMAN, JAKE
Year 20008
Application Date 2008-02-29
Contributor Occupation ATTORNEY
Contributor Employer BOULT CUMMINGS
Organization Name BOULT CUMMINGS CONNERS & BERRY
Recipient Party D
Recipient State MO
Seat state:lower

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11971893476
Application Date 2011-07-05
Contributor Occupation LAWYER
Contributor Employer BRADLEY ARANT BOULT CUMMINGS
Contributor Gender M
Committee Name ActBlue
Address 4421 IROQUOIS AVE NASHVILLE TN

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992105022
Application Date 2003-07-01
Contributor Occupation Film technician
Contributor Employer Self employed
Organization Name Jonathan Rose & Co
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 151 W 28th St 2E NEW YORK NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-27
Contributor Occupation ATTORNEY
Contributor Employer JONES DAY
Organization Name JONES DAY
Recipient Party R
Recipient State VA
Seat state:governor
Address 51 LOUISIANA AVE NW WASHINGTON DC

ROSE, JONATHAN F

Name ROSE, JONATHAN F
Amount 250.00
To LOPEZ, VITO J
Year 2004
Application Date 2004-08-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN F P

Name ROSE, JONATHAN F P
Amount 250.00
To WILLIAMS, CONNIE
Year 2004
Application Date 2004-09-21
Recipient Party D
Recipient State PA
Seat state:upper
Address 33 KUTONAH AVE KUNTONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 200.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980039297
Application Date 2007-02-28
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK Ave NEW YORK NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 200.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980057357
Application Date 2007-04-30
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK Ave NEW YORK NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950432364
Application Date 2011-09-28
Organization Name Maxim Integrated Products
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1517 Chesham Circle COLORADO SPRINGS CO

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 200.00
To UBS Americas
Year 2008
Transaction Type 15
Filing ID 27980056616
Application Date 2007-03-31
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer UBS INVESTMENT BANK
Contributor Gender M
Committee Name UBS Americas
Address 299 PARK Ave NEW YORK NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-03-31
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer JONATHAN ROSE CO
Recipient Party D
Recipient State CT
Seat state:governor
Address 33 KATONAH AVE KATONAH NY

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 100.00
To GOYLE, RAJ
Year 20008
Application Date 2008-07-11
Recipient Party D
Recipient State KS
Seat state:lower
Address 4421 IROQUOIS AVE NASHVILLE TN

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount 100.00
To GOYLE, RAJ
Year 2006
Application Date 2006-04-20
Recipient Party D
Recipient State KS
Seat state:lower
Address 316 NORMANDY CIRCLE NASHVILLE TN

ROSE, JONATHAN

Name ROSE, JONATHAN
Amount -250.00
To DNC Services Corp
Year 2004
Transaction Type 22y
Filing ID 23991974477
Application Date 2003-08-19
Organization Name Jonathan Rose & Co
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

JONATHAN SEVIER WHALEN & FRANCES WHALEN & ROSE

Name JONATHAN SEVIER WHALEN & FRANCES WHALEN & ROSE
Address 700 Iowa Norman OK 73069
Value 7700
Landvalue 7700
Buildingvalue 86625
Numberofbathrooms 1.0
Bedrooms 3
Numberofbedrooms 3

ROSE JONATHAN

Name ROSE JONATHAN
Address 88-36 242 STREET, NY 11426
Value 425000
Full Value 425000
Block 7980
Lot 42
Stories 2.5

JONATHAN & CARRIE ROSE

Name JONATHAN & CARRIE ROSE
Address 25 Aberdeen Court Bannockburn IL 60015
Value 162265
Landvalue 162265
Buildingvalue 504335
Price 1082000

JONATHAN A ROSE

Name JONATHAN A ROSE
Address 28311 Cedar Lane Wilmington IL 60481
Value 7241
Landvalue 7241
Buildingvalue 7880

JONATHAN C ROSE

Name JONATHAN C ROSE
Address 5955 Ranleigh Manor Drive Fairfax VA
Value 475000
Landvalue 475000
Buildingvalue 412500
Landarea 18,059 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JONATHAN D JENNIFER A ROSE

Name JONATHAN D JENNIFER A ROSE
Address 14649 W Victoria Crossing Lockport IL 60441
Value 19194
Landvalue 19194
Buildingvalue 82968
Landarea 10,018 square feet

JONATHAN D ROSE & BETH B ROSE

Name JONATHAN D ROSE & BETH B ROSE
Address 3734 Thoroughbred Lane Reisterstown MD
Value 255500
Landvalue 255500
Airconditioning yes

JONATHAN D ROSE & KORI J ROSE

Name JONATHAN D ROSE & KORI J ROSE
Address 1683 S Stone Ridge Drive Bountiful UT
Value 122090
Landvalue 122090

JONATHAN D ROSE & MAGAN ROSE

Name JONATHAN D ROSE & MAGAN ROSE
Address 3413 Garden Lane Hollywood FL 33023
Value 84000
Landvalue 84000
Buildingvalue 60910

JONATHAN E ROSE

Name JONATHAN E ROSE
Address 7171 NE Edison Street Alliance OH
Value 30400
Landvalue 30400

JONATHAN E ROSE

Name JONATHAN E ROSE
Address 64 North Mada Avenue Staten Island NY 10310
Value 377000
Landvalue 11240

JONATHAN ERIC ROSE

Name JONATHAN ERIC ROSE
Address 700 Tremaine Avenue Gilbert AZ 85234
Value 45600
Landvalue 45600

JONATHAN E ROSE

Name JONATHAN E ROSE
Address 64 NORTH MADA AVENUE, NY 10310
Value 381000
Full Value 381000
Block 144
Lot 42
Stories 2.5

JONATHAN G ROSE & D A ROSE

Name JONATHAN G ROSE & D A ROSE
Address 10939 Montrose Avenue Garrett Park MD 20896
Value 443540
Landvalue 443540
Airconditioning yes

JONATHAN J ROSE

Name JONATHAN J ROSE
Address 3384 North Fulton Avenue Hapeville GA
Value 8500
Landvalue 8500
Buildingvalue 21400
Landarea 12,806 square feet

JONATHAN M ADAMS & JERI A ROSE

Name JONATHAN M ADAMS & JERI A ROSE
Address 3488 N Frederick Avenue Milwaukee WI 53211
Value 85400
Landvalue 85400
Buildingvalue 194200
Airconditioning yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Tudor
Basement Full

JONATHAN M ROSE & SARAH M ROSE

Name JONATHAN M ROSE & SARAH M ROSE
Address 7100 W Wickshire Cv Germantown TN 38138
Value 44400
Landvalue 44400
Landarea 13,500 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JONATHAN ROSE

Name JONATHAN ROSE
Address 1266 James Road Hamilton OH

JONATHAN ROSE

Name JONATHAN ROSE
Address 17322 Alta Loma Road Fountain Hills AZ 85268
Value 71800
Landvalue 71800

JONATHAN ROSE & KAYLA ROSE

Name JONATHAN ROSE & KAYLA ROSE
Address 16110 Union Pointe Court Cypress TX 77429
Value 46219
Landvalue 46219
Buildingvalue 251481

JONATHAN ROSE & NATALYA ROSE

Name JONATHAN ROSE & NATALYA ROSE
Address 4421 Iroquois Avenue Nashville TN 37205
Value 771500
Landarea 2,537 square feet
Price 750000

JONATHAN ROSE & SHERRY L ROSE

Name JONATHAN ROSE & SHERRY L ROSE
Address 1908 Brookfield Way McKinney TX
Value 52250
Landvalue 52250
Buildingvalue 129750

JONATHAN ROSE & SHERRY ROSE

Name JONATHAN ROSE & SHERRY ROSE
Address 5100 County Road McKinney TX
Value 71250
Landvalue 71250
Buildingvalue 248706

JONATHAN S ROSE & MELISSA A ROSE

Name JONATHAN S ROSE & MELISSA A ROSE
Address 21070 S Ferguson Road Oregon City OR 97045
Value 116386
Landvalue 116386
Buildingvalue 75820
Bedrooms 3
Numberofbedrooms 3

JONATHAN J ELKIN RACHAEL S ROSE

Name JONATHAN J ELKIN RACHAEL S ROSE
Address 8113 Jacob Field Road Rosedale MD
Value 126390
Landvalue 126390
Airconditioning yes

JONATHAN P ROSE

Name JONATHAN P ROSE
Physical Address 5 ISLAND AVE 11E, Miami Beach, FL 33139
Owner Address 5 ISLAND AVE UNIT 11-E, MIAMI BEACH, FL 33139
Ass Value Homestead 101133
Just Value Homestead 192030
County Miami Dade
Year Built 1967
Area 950
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5 ISLAND AVE 11E, Miami Beach, FL 33139

Jonathan Rose

Name Jonathan Rose
Doc Id 07914536
City North Salt Lake UT
Designation us-only
Country US

Jonathan Rose

Name Jonathan Rose
Doc Id 07051313
City Toronto
Designation us-only
Country CA

JONATHAN ROSE

Name JONATHAN ROSE
Type Democrat Voter
State NY
Address 151 W 28TH ST APT 2E, NEW YORK, NY 10001
Phone Number 917-602-9414
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Republican Voter
State NC
Address 3230 SAINT JAMES CHURCH RD, NEWTON, NC 28658
Phone Number 828-428-8173
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Democrat Voter
State PA
Address RR 4 BOX 269, ALTOONA, PA 16601
Phone Number 814-944-0015
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Independent Voter
State PA
Address 347 HAMILTON, STATE COLLEGE, PA 16801
Phone Number 814-571-6148
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Independent Voter
State RI
Address 268 PINE ST, WARWICK, RI 2888
Phone Number 774-218-8690
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Voter
State NJ
Address 100 STANLEY HALL, MANALAPAN, NJ 7726
Phone Number 732-577-0978
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Voter
State MI
Address 39492 EDGEVALE DR, STERLING HTS, MI 48313
Phone Number 586-909-2329
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Voter
State OH
Address 751 RIDGEWOOD AVE, HAMILTON, OH 45013
Phone Number 513-256-1744
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Independent Voter
State RI
Address 113 MAPLE AVE 2ND FL, RIVERSIDE, RI 2915
Phone Number 401-270-0737
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Independent Voter
State WV
Address 1238 DENNISON RUN RD, COWEN, WV 26206
Phone Number 304-618-7366
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Voter
State PA
Address 150 LACEY OAK LN, LANSDALE, PA 19446
Phone Number 267-664-9954
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Democrat Voter
State WI
Address 1950 DAVIDS VW W, WEST BEND, WI 53090
Phone Number 262-705-1149
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Independent Voter
State PA
Address 170 WILLOW LN, WARRINGTON, PA 18976
Phone Number 215-272-4812
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Independent Voter
State DC
Address 51 LOUISIANA AVE NW, WASHINGTON, DC 20001
Phone Number 202-879-2929
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Voter
State DC
Address 1623 MONTANA AVENUE NE, WASHINGTON, DC 20018
Phone Number 202-621-7344
Email Address [email protected]

JONATHAN ROSE

Name JONATHAN ROSE
Type Voter
State DC
Address 2745 29TH ST NW #219, WASHINGTON, DC 20008
Phone Number 202-421-3457
Email Address [email protected]

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U37056
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/7/12 8:30
Appt End 9/7/12 23:59
Total People 25
Last Entry Date 9/6/12 19:08
Meeting Location WH
Caller NOAH
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 92317

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number U62451
Type Of Access VA
Appt Made 12/8/09 7:20
Appt Start 12/7/09 7:30
Appt End 12/8/09 23:59
Total People 2486
Last Entry Date 12/8/09 7:20
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number U64006
Type Of Access VA
Appt Made 12/13/09 11:01
Appt Start 12/15/09 15:00
Appt End 12/15/09 23:59
Total People 784
Last Entry Date 12/13/09 11:01
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

JONATHAN F ROSE

Name JONATHAN F ROSE
Visit Date 4/13/10 8:30
Appointment Number U46326
Type Of Access VA
Appt Made 9/30/10 14:24
Appt Start 10/6/10 14:30
Appt End 10/6/10 23:59
Total People 2
Last Entry Date 9/30/10 14:24
Meeting Location OEOB
Caller LAUREN
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 81644

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number U68911
Type Of Access VA
Appt Made 12/15/10 15:18
Appt Start 12/15/10 15:30
Appt End 12/15/10 23:59
Total People 2
Last Entry Date 12/15/10 15:18
Meeting Location WH
Caller TARA
Release Date 03/25/2011 07:00:00 AM +0000

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number U61240
Type Of Access VA
Appt Made 12/14/10 7:11
Appt Start 12/15/10 10:00
Appt End 12/15/10 23:59
Total People 203
Last Entry Date 12/14/10 7:11
Meeting Location OEOB
Caller LINDSAY
Description WHITE HOUSE FORUM ON ENVIRONMENTAL JUSTICE.
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77609

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number U68056
Type Of Access VA
Appt Made 12/14/10 11:06
Appt Start 12/15/10 14:00
Appt End 12/15/10 23:59
Total People 204
Last Entry Date 12/14/10 11:06
Meeting Location OEOB
Caller LINDSAY
Description WH FORUM ON ENV JUSTICE-LARGE LIST-ALL DAY
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 78826

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number U82510
Type Of Access VA
Appt Made 2/10/11 18:44
Appt Start 2/24/11 18:00
Appt End 2/24/11 23:59
Total People 221
Last Entry Date 2/10/11 18:44
Meeting Location WH
Caller CLARE
Description MOTOWN EVENT
Release Date 05/27/2011 07:00:00 AM +0000

Jonathan M Rose

Name Jonathan M Rose
Visit Date 4/13/10 8:30
Appointment Number U12994
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/9/2011 7:30
Appt End 6/9/2011 23:59
Total People 351
Last Entry Date 5/31/2011 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jonathan D Rose

Name Jonathan D Rose
Visit Date 4/13/10 8:30
Appointment Number U14840
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/18/2011 12:30
Appt End 6/18/2011 23:59
Total People 345
Last Entry Date 6/9/2011 12:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jonathan F Rose

Name Jonathan F Rose
Visit Date 4/13/10 8:30
Appointment Number U43327
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/21/2011 11:00
Appt End 9/21/2011 23:59
Total People 2
Last Entry Date 9/20/2011 10:29
Meeting Location WH
Caller VICTORIA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87343

JONATHAN F ROSE

Name JONATHAN F ROSE
Visit Date 4/13/10 8:30
Appointment Number U66273
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/15/2011 18:00
Appt End 12/15/2011 23:59
Total People 496
Last Entry Date 12/13/2011 9:32
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Jonathan F Rose

Name Jonathan F Rose
Visit Date 4/13/10 8:30
Appointment Number U87098
Type Of Access VA
Appt Made 3/7/2012 0:00
Appt Start 3/9/2012 8:30
Appt End 3/9/2012 23:59
Total People 59
Last Entry Date 3/7/2012 13:55
Meeting Location OEOB
Caller BRENDA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 77831

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U01034
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/24/2012 9:00
Appt End 4/24/2012 23:59
Total People 13
Last Entry Date 4/23/2012 18:48
Meeting Location OEOB
Caller GROSLYN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 90228

JONATHAN F ROSE

Name JONATHAN F ROSE
Visit Date 4/13/10 8:30
Appointment Number U83635
Type Of Access VA
Appt Made 3/2/10 12:02
Appt Start 3/3/10 13:15
Appt End 3/3/10 23:59
Total People 127
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller MATTHEW
Description DOT-HUD STAKEHOLDER BRIEFING
Release Date 06/25/2010 07:00:00 AM +0000

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U05123
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/8/2012 9:00
Appt End 5/8/2012 23:59
Total People 14
Last Entry Date 5/7/2012 19:28
Meeting Location WH
Caller GROSLYN
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 90031

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U13861
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/8/2012 9:00
Appt End 6/8/2012 23:59
Total People 1
Last Entry Date 6/7/2012 19:01
Meeting Location OEOB
Caller JACQUELINE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 83928

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U19175
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/27/2012 10:00
Appt End 6/27/2012 23:59
Total People 22
Last Entry Date 6/26/2012 18:54
Meeting Location OEOB
Caller JACQUELINE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 91981

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U23444
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/13/12 8:30
Appt End 7/13/12 23:59
Total People 21
Last Entry Date 7/12/12 18:22
Meeting Location OEOB
Caller JACQUELINE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 77673

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U25027
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 7/19/12 8:30
Appt End 7/19/12 23:59
Total People 19
Last Entry Date 7/18/12 15:09
Meeting Location OEOB
Caller JACQUELINE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 89789

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U26729
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 7/26/12 8:30
Appt End 7/26/12 23:59
Total People 25
Last Entry Date 7/24/12 17:29
Meeting Location OEOB
Caller JACQUELINE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 91988

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U30975
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/9/12 8:30
Appt End 8/9/12 23:59
Total People 13
Last Entry Date 8/8/12 15:16
Meeting Location OEOB
Caller JACQUELINE
Release Date 11/30/2012 08:00:00 AM +0000

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U30986
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/9/12 14:00
Appt End 8/9/12 23:59
Total People 14
Last Entry Date 8/8/12 19:36
Meeting Location OEOB
Caller JACQUELINE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 93604

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U33944
Type Of Access VA
Appt Made 8/22/12 0:00
Appt Start 8/23/12 8:30
Appt End 8/23/12 23:59
Total People 27
Last Entry Date 8/22/12 9:59
Meeting Location OEOB
Caller NOAH
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 86585

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U35814
Type Of Access VA
Appt Made 8/30/12 0:00
Appt Start 8/31/12 14:00
Appt End 8/31/12 23:59
Total People 24
Last Entry Date 8/30/12 16:36
Meeting Location OEOB
Caller NOAH
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 77831

Jonathan N Rose

Name Jonathan N Rose
Visit Date 4/13/10 8:30
Appointment Number U36268
Type Of Access VA
Appt Made 9/4/12 0:00
Appt Start 9/4/12 13:00
Appt End 9/4/12 23:59
Total People 4
Last Entry Date 9/4/12 11:15
Meeting Location OEOB
Caller EDWARD
Release Date 12/28/2012 08:00:00 AM +0000

Jonathan N Rose

Name Jonathan N Rose
Visit Date 4/13/10 8:30
Appointment Number U35753
Type Of Access VA
Appt Made 8/30/12 0:00
Appt Start 9/5/12 11:00
Appt End 9/5/12 23:59
Total People 9
Last Entry Date 8/30/12 14:33
Meeting Location OEOB
Caller EDWARD
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 92806

Jonathan N Rose

Name Jonathan N Rose
Visit Date 4/13/10 8:30
Appointment Number U36389
Type Of Access VA
Appt Made 9/4/12 0:00
Appt Start 9/5/12 15:30
Appt End 9/5/12 23:59
Total People 4
Last Entry Date 9/4/12 15:41
Meeting Location NEOB
Caller MARK
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 93832

Jonathan S Rose

Name Jonathan S Rose
Visit Date 4/13/10 8:30
Appointment Number U11576
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/1/2012 9:00
Appt End 6/1/2012 23:59
Total People 16
Last Entry Date 5/31/2012 13:19
Meeting Location OEOB
Caller EDWARD
Release Date 09/28/2012 07:00:00 AM +0000

JONATHAN ROSE

Name JONATHAN ROSE
Visit Date 4/13/10 8:30
Appointment Number OPEN07
Type Of Access AL
Appt Made 12/4/09 17:39
Appt Start 12/7/09 7:30
Appt End 12/7/09 18:00
Total People 2489
Last Entry Date 12/4/09 17:39
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

JONATHAN ROSE

Name JONATHAN ROSE
Car HONDA ODYSSEY
Year 2009
Address 4421 IROQUOIS AVE, NASHVILLE, TN 37205-3863
Vin 5FNRL38209B013089
Phone 615-463-9994

JONATHAN ROSE

Name JONATHAN ROSE
Car FORD F-150
Year 2007
Address 6 Spring St, Braintree, MA 02184-7212
Vin 1FTPW14537FB11383
Phone 781-849-2913

JONATHAN ROSE

Name JONATHAN ROSE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 25 Aberdeen Ct, Bannockburn, IL 60015-1573
Vin WDDNG71X27A054142

JONATHAN ROSE

Name JONATHAN ROSE
Car TOYOTA PRIUS
Year 2007
Address 202 Granville Dr, Silver Spring, MD 20901-3101
Vin JTDKB20U677635663
Phone 301-920-0483

Jonathan Rose

Name Jonathan Rose
Car HONDA CIVIC
Year 2007
Address 5834 Waveland Cir, Prospect, KY 40059-8686
Vin 2HGFG12857H534763

JONATHAN ROSE

Name JONATHAN ROSE
Car FORD FREESTYLE
Year 2007
Address 2322 CORLETT RD, BRIGHTON, MI 48114-8101
Vin 1FMDK02187GA35478

Jonathan Rose

Name Jonathan Rose
Car FORD F-150
Year 2007
Address 1950 Davids Vw W, West Bend, WI 53090-8981
Vin 1FTPW14V07FA26291

JONATHAN ROSE

Name JONATHAN ROSE
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 2500 Main St, Lawrenceville, NJ 08648-1600
Vin WDBUH87X57X210184
Phone 609-649-1841

JONATHAN ROSE

Name JONATHAN ROSE
Car SATURN ION
Year 2007
Address 255 SHAMROCK BLVD, VENICE, FL 34293
Vin 1G8AZ55F47Z135230

JONATHAN ROSE

Name JONATHAN ROSE
Car FORD FUSION
Year 2008
Address 5416 MORMON COULEE RD APT 213, LA CROSSE, WI 54601-8254
Vin 3FAHP07Z48R125846

JONATHAN ROSE

Name JONATHAN ROSE
Car HONDA CR-V
Year 2008
Address 609 E Carter Dr, Tempe, AZ 85282-7003
Vin JHLRE38398C048277

Jonathan Rose

Name Jonathan Rose
Car KIA SPORTAGE
Year 2008
Address PO Box 870, North Tazewell, VA 24630-0870
Vin KNDJE723087470019

JONATHAN ROSE

Name JONATHAN ROSE
Car HONDA CR-V
Year 2007
Address 163 Mullins Ln, Stuarts Draft, VA 24477-9009
Vin 5J6RE48597L000694
Phone 540-337-9178

JONATHAN ROSE

Name JONATHAN ROSE
Car GMC ACADIA
Year 2008
Address 3940 Brown Rd, Madisonville, KY 42431-8905
Vin 1GKER33748J299024

JONATHAN ROSE

Name JONATHAN ROSE
Car DODGE DAKOTA
Year 2009
Address 2107 BLOOMSBURY RD, GREENVILLE, NC 27858-8501
Vin 1D7HW32P79S772810
Phone 252-756-3325

JONATHAN ROSE

Name JONATHAN ROSE
Car JEEP GRAND CHEROKEE
Year 2009
Address 15611 SE Barlow Ct, Damascus, OR 97089-8732
Vin 1J8GR48K19C542228

JONATHAN ROSE

Name JONATHAN ROSE
Car MITSUBISHI LANCER
Year 2009
Address 470 N Ellison Rd, Perry, FL 32347-0655
Vin JA3AU86W09U025844

JONATHAN ROSE

Name JONATHAN ROSE
Car PONTIAC VIBE
Year 2009
Address 6147 CAMPBELL DR, MADISON, OH 44057-2001
Vin 5Y2SP67019Z413857
Phone 440-428-7613

JONATHAN ROSE

Name JONATHAN ROSE
Car JEEP LIBERTY
Year 2009
Address 765 GRIZZLY BEAR LOOP APT B, EIELSON AFB, AK 99702-1059
Vin 1J8GP58K59W553274

JONATHAN ROSE

Name JONATHAN ROSE
Car DODGE GRAND CARAVAN
Year 2009
Address 11683 120TH ST S, HASTINGS, MN 55033-8906
Vin 2D8HN54X59R586918

JONATHAN ROSE

Name JONATHAN ROSE
Car DODGE CALIBER
Year 2009
Address 6147 CAMPBELL DR, MADISON, OH 44057-2001
Vin 1B3HB48C89D198000
Phone 440-428-7613

JONATHAN ROSE

Name JONATHAN ROSE
Car CHEVROLET TAHOE
Year 2009
Address 257 GOOD HOPE RD, LAWRENCEBURG, TN 38464-6069
Vin 1GNFC33009R213884
Phone 931-829-4609

JONATHAN ROSE

Name JONATHAN ROSE
Car CADILLAC CTS
Year 2009
Address 17 HARVALE DR, FLORHAM PARK, NJ 07932-2137
Vin 1G6DT57V390111469
Phone 973-822-2912

Jonathan Rose

Name Jonathan Rose
Car HONDA CIVIC
Year 2009
Address 10704 Lago Welleby Dr, Sunrise, FL 33351-8286
Vin 2HGFA16539H536371

JONATHAN ROSE

Name JONATHAN ROSE
Car FORD ESCAPE HYBRID
Year 2008
Address 8113 Jacobs Field Rd, Rosedale, MD 21237-3316
Vin 1FMCU59H18KD90108
Phone 908-229-0870

JONATHAN ROSE

Name JONATHAN ROSE
Car HONDA ACCORD
Year 2007
Address 55 W 1124 N, Logan, UT 84341-6874
Vin JHMCM56367C008739

Jonathan Rose

Name Jonathan Rose
Domain jonathanandtalia.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-05-04
Update Date 2013-06-20
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 2609 Smith Ave Baltimore MD 21209
Registrant Country UNITED STATES

jonathan rose

Name jonathan rose
Domain eco2telligence.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-02-02
Update Date 2013-02-02
Registrar Name WEBFUSION LTD.
Registrant Address 15 Hale Rd Altrincham Cheshire WA14 2EE
Registrant Country UNITED KINGDOM

Jonathan Rose

Name Jonathan Rose
Domain eatdrink3d.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-11-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 Sanctuary Mews 362 Queensbridge Road London London E8 3BD
Registrant Country UNITED KINGDOM

Jonathan Rose

Name Jonathan Rose
Domain wizhosts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 121 Bury Old Road Whitefield Manchester M45 7AY
Registrant Country UNITED KINGDOM
Registrant Fax 441617679977

JONATHAN ROSE

Name JONATHAN ROSE
Domain nasklaw.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-08
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES

JONATHAN ROSE

Name JONATHAN ROSE
Domain dnicholsonlaw.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-03-13
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain jmcardell.com
Contact Email [email protected]
Whois Sever whois.webnames.ca
Create Date 2010-07-28
Update Date 2010-07-28
Registrar Name WEBNAMES.CA INC.
Registrant Address 1717 Ninth St Calgary AB T2T 3H1
Registrant Country CANADA

Jonathan Rose

Name Jonathan Rose
Domain bandfolder.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-10-23
Update Date 2013-10-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 400 W Broadway, Suite 1 PMB 159 Missoula MT 59802
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain rhcimnsl.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-16
Update Date 2013-08-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 333 N. 4th street Minneapolis Minnesota 55412
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain blackfolders.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-10-23
Update Date 2013-10-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 400 W Broadway, Suite 1 PMB 159 Missoula MT 59802
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain jonathanrosesf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-06
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 233 W 21 ST|4B New York New York 10011
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain swissskichalet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address C/O Holiday Site Builder 566 Chiswick High Rd Chiswick W4 5YA
Registrant Country UNITED KINGDOM

Jonathan Rose

Name Jonathan Rose
Domain spiritandlifebiblestudy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3081 Huntingdon Pike #743 Bryn Athyn Pennsylvania 19009-0743
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain wheretoturn-thebook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Island Avenue|Suite 11E Miami Beach Florida 33139
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain julco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-25
Update Date 2011-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 233 W 21 St|4B New York New York 10011
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain sternbergfabrics.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2001-11-10
Update Date 2013-11-11
Registrar Name MESH DIGITAL LIMITED
Registrant Address 121 Bury Old Road Whitefield Manchester M45 7AY
Registrant Country UNITED KINGDOM
Registrant Fax 441617679977

jonathan rose

Name jonathan rose
Domain threeworstthings.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-06-17
Update Date 2013-06-18
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 40 Overcombe Close Poole BH18 9EZ
Registrant Country UNITED KINGDOM

JONATHAN ROSE

Name JONATHAN ROSE
Domain ezbldgehs.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-30
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain roguishrepairs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-14
Update Date 2013-09-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1528 Seneca Dr Xenia OH 45385
Registrant Country UNITED STATES

JONATHAN ROSE

Name JONATHAN ROSE
Domain kwlfirm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-30
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain aerial-gymnastics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-26
Update Date 2012-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 87 Chelsea Drive Mount Sinai New York 11766
Registrant Country UNITED STATES

JONATHAN ROSE

Name JONATHAN ROSE
Domain usesolidworks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name ENOM, INC.
Registrant Address 6 LITTLEJOHN ROAD|TUCKSWOOD NORWICH NORFOLK NR4 6BH
Registrant Country UNITED KINGDOM

JONATHAN ROSE

Name JONATHAN ROSE
Domain discoveryyearscenters.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-06-10
Update Date 2013-05-06
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES

JONATHAN ROSE

Name JONATHAN ROSE
Domain integratednurses.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-20
Update Date 2013-10-24
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES

Jonathan Rose

Name Jonathan Rose
Domain jonathanlrosephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-24
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 181 Monroe Ohio 45050
Registrant Country UNITED STATES

jonathan rose

Name jonathan rose
Domain whynorbert.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-06-25
Update Date 2012-06-25
Registrar Name WEBFUSION LTD.
Registrant Address 15 hale rd altrincham WA14 2EE
Registrant Country UNITED KINGDOM

Jonathan Rose

Name Jonathan Rose
Domain mymusiclight.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-07-06
Update Date 2013-06-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 400 W Broadway, Suite 1 PMB 159 Missoula MT 59802
Registrant Country UNITED STATES

JONATHAN ROSE

Name JONATHAN ROSE
Domain smccom.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-15
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES

jonathan rose

Name jonathan rose
Domain paalsdoodie.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-08-10
Update Date 2013-08-10
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 40 Overcombe Close Poole Dorset BH18 9EZ
Registrant Country UNITED KINGDOM

JONATHAN ROSE

Name JONATHAN ROSE
Domain bethatasitmay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-26
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 14 BANK STREET SUSSEX NJ 07461-2302
Registrant Country UNITED STATES