Lauren Brown

We have found 339 public records related to Lauren Brown in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 38 business registration records connected with Lauren Brown in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 5 industries: Real Estate (Housing), Agricultural Production - Animal And Livestock Specialties (Agriculture), Personal Services (Services), Motion Pictures (Entertainment) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Attorney Advisor. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $44,049.


Lauren E Brown

Name / Names Lauren E Brown
Age 44
Birth Date 1980
Also Known As L Brown
Person 700 Boston Post Rd, Sudbury, MA 01776
Phone Number 978-443-2302
Possible Relatives




P King
Previous Address 763 Wachusett St, Holden, MA 01520

Lauren L Brown

Name / Names Lauren L Brown
Age 48
Birth Date 1976
Person 111 South St #A, Carrollton, GA 30117
Phone Number 770-838-4270
Possible Relatives





Previous Address 526 College St, Carrollton, GA 30117
526 College St #A, Carrollton, GA 30117
604 Hunters Club Ln, Norcross, GA 30093
1140 Heritage Valley Rd, Norcross, GA 30093
1181 Sunset Point Rd #A, Clearwater, FL 33755
360 Williamsburg Way, Fayetteville, GA 30214
6750 Peachtree Industrial Blvd #2302, Atlanta, GA 30360
3491 Rolling Ridge Ct #C, Lawrenceville, GA 30044
303 Peachtree Club Dr, Peachtree City, GA 30269
32 Eagle Neck Dr, Townsend, GA 31331
2055 Broadway Ave, Clearwater, FL 33755
2702 Bramble Dr, Monroe, LA 71201
Email [email protected]

Lauren M Brown

Name / Names Lauren M Brown
Age 51
Birth Date 1973
Person 511 Pleasant St, Malden, MA 02148
Phone Number 617-924-4594
Possible Relatives


Vincent G Brownjr

K Brown
Previous Address 4 Heritage Village Dr, Nashua, NH 03062
4 Heritage Village Dr #216, Nashua, NH 03062
372 PO Box, West Tisbury, MA 02575
722 Highland Ave, Malden, MA 02148
727 Belmont St, Belmont, MA 02478
1072 PO Box, West Tisbury, MA 02575
12 Fieldstone Dr, Medfield, MA 02052

Lauren A Brown

Name / Names Lauren A Brown
Age 51
Birth Date 1973
Person 673 5th St #1, Boston, MA 02127
Phone Number 617-268-6860
Possible Relatives







Previous Address 150 M St #A, Boston, MA 02127
150A M St #2, Boston, MA 02127
51 Academy Ave, Weymouth, MA 02189
150 M St #1, Boston, MA 02127
51 Academy Ave, East Weymouth, MA 02189
762 6th St #2, Boston, MA 02127
83 Colonels Dr #28, Weymouth, MA 02189
760 6th St #1, Boston, MA 02127
760 6th St #1, South Boston, MA 02127
762 6th St, Boston, MA 02127
83 Colonels Dr #28, East Weymouth, MA 02189
762 6th St #2, South Boston, MA 02127
1071 Blue Hill Ave, Milton, MA 02186
25 Dorchester St #2, South Boston, MA 02127

Lauren D Brown

Name / Names Lauren D Brown
Age 55
Birth Date 1969
Person 152 Fordham St #1, Bronx, NY 10464
Phone Number 617-628-1357
Possible Relatives






J G Brown
Stuartbm D Brown
Previous Address 7925 135th St, Miami, FL 33156
24 Francesca Ave #3, Somerville, MA 02144
4508 19th St, San Francisco, CA 94114
20 Park Ave, Somerville, MA 02144

Lauren Martin Brown

Name / Names Lauren Martin Brown
Age 55
Birth Date 1969
Person 1042 Independence Ct, Alabaster, AL 35007
Phone Number 205-664-5873
Possible Relatives




Previous Address 508 Windchase Cir, Birmingham, AL 35242
2925 Lloyds Ln, Mobile, AL 36693
1004 Royal Oaks Dr, Birmingham, AL 35244
Associated Business Cellular Networks, Inc

Lauren E Brown

Name / Names Lauren E Brown
Age 56
Birth Date 1968
Person 400 Jefferson St #289, Hackettstown, NJ 07840

Lauren Rae Brown

Name / Names Lauren Rae Brown
Age 56
Birth Date 1968
Also Known As Lauren Rae Biehl
Person 13802 Ridge Farm, San Antonio, TX 78230
Phone Number 703-222-6640
Possible Relatives



F Lauren Biehl



Previous Address 12220 Lincoln Lake Way #220, Fairfax, VA 22030
12220 Lincoln Lake Way #2201, Fairfax, VA 22030
27182 PO Box, Washington, DC 20038
13030 Blanco Rd, San Antonio, TX 78216
13030 Blanco Rd #910, San Antonio, TX 78216
10708 White Oak Ct, Fredericksburg, VA 22407
78 PO Box, Quantico, VA 22134
4415 Milroy Way #9208, Fairfax, VA 22030
3014 William Cannon Dr, Austin, TX 78745
11733 Fairfax Woods Way #6206, Fairfax, VA 22030
123 Hamilton St, Oceanside, CA 92054
123 Hamilton St, Oceanside, CA 92058
2005 Sea Cliff Way #C, Oceanside, CA 92056
11140 Sunburst Ln #B, Fredericksburg, VA 22407
978 PO Box, Quantico, VA 22134
11843 Braesview #914, San Antonio, TX 78213
4100 Park Ter, San Antonio, TX 78237
661 Copper Dr #49, Vista, CA 92083
Email [email protected]

Lauren C Brown

Name / Names Lauren C Brown
Age 58
Birth Date 1966
Also Known As Lauren L Brown
Person 116 Chrystal Dr, Maybrook, NY 12543
Phone Number 845-427-6733
Possible Relatives
Previous Address 38 Marys Ave, Kingston, NY 12401
336 John Joy Rd #B, Woodstock, NY 12498
276 Fosler Rd #4A, Highland, NY 12528
69 Pancake Hollow Rd, Highland, NY 12528

Lauren Y Brown

Name / Names Lauren Y Brown
Age 60
Birth Date 1964
Also Known As Lee Brown
Person 17841 48th Pl, Miami Gardens, FL 33055
Phone Number 305-620-7744
Possible Relatives



Previous Address 1601 57th St, Miami, FL 33142
17841 48th Pl, Opa Locka, FL 33055
17841 48th Pl, Carol City, FL 33055
Miami, Opa Loca, FL 33055
Email [email protected]

Lauren Lea Brown

Name / Names Lauren Lea Brown
Age 61
Birth Date 1963
Person 3100 Lacevine Ln, Austin, TX 78735
Phone Number 512-328-7669
Possible Relatives







Previous Address 7210 Blue Heron Pl, Carlsbad, CA 92011
8401 Datapoint Dr #600, San Antonio, TX 78229
5603 Oakwood Cv, Austin, TX 78731
3605 Robbins Rd, Austin, TX 78730
1707 Spyglass Dr, Austin, TX 78746
1707 Spyglass Dr #57, Austin, TX 78746
5603 Oakwood Cv #23-B, Austin, TX 78731
5603 Oakwood Cv #B, Austin, TX 78731
5603 Oakwood Cv #23B, Austin, TX 78731
2311 9th St #205, Arlington, VA 22201
Associated Business Star Dx, Pa

Lauren Kent Brown

Name / Names Lauren Kent Brown
Age 62
Birth Date 1962
Also Known As Lauren Brown
Person 7093 Joyce Ln, Theodore, AL 36582
Phone Number 251-653-0916
Possible Relatives
Collena C Brown
Previous Address 7550 Murray Heights Dr, Irvington, AL 36544
750 Murray Hts, Irvington, AL 36544
4917 Freeway, Mobile, AL 36619
5230 San Pedro Ave #102, San Antonio, TX 78212
RR 1, Irvington, AL 36544

Lauren Marie Brown

Name / Names Lauren Marie Brown
Age 63
Birth Date 1961
Also Known As Ruth Marie Brown
Person 1410 10th St #10, Slidell, LA 70458
Phone Number 985-641-5735
Possible Relatives






Previous Address 1440 5th St, Slidell, LA 70458
1051 Maris Stella St, Slidell, LA 70460
1410 Tentst, Slidell, LA 70458
Email [email protected]

Lauren R Brown

Name / Names Lauren R Brown
Age 63
Birth Date 1961
Person 639 PO Box, South Easton, MA 02375
Phone Number 508-894-0400
Possible Relatives







Previous Address 110 Liberty St #508, Brockton, MA 02301
841 Parker St #106, Roxbury Crossing, MA 02120
685 Oak St #6-10, Brockton, MA 02301
6 Madrid Sq #10, Brockton, MA 02301
685 Oak St #6, Brockton, MA 02301
685 Oak St, Brockton, MA 02301
107 Burlingame Rd, Syracuse, NY 13203
2456 96th St, East Elmhurst, NY 11369
400 PO Box, Roxbury, MA 02120
400 Brookline Ave #13E, Boston, MA 02215
152 PO Box, Nashville, TN 37202

Lauren Bea Brown

Name / Names Lauren Bea Brown
Age 64
Birth Date 1960
Also Known As L Brown
Person 7123 Oak Hill Dr, Houston, TX 77087
Phone Number 713-747-7318
Possible Relatives Jim Browning
Previous Address 5619 Tallow Ln, Houston, TX 77021
4422 Aztec St #38, Pasadena, TX 77504
8047 Grow Ln #233C, Houston, TX 77040
551 Rocky Mountain Dr, Houston, TX 77037
1837 Branard St #1, Houston, TX 77098
2007 Waugh Dr, Houston, TX 77006
5924 Honeysuckle Dr, Houston, TX 77087
1503 Michigan St #233C, Houston, TX 77006
Email [email protected]

Lauren Faye Brown

Name / Names Lauren Faye Brown
Age 64
Birth Date 1960
Also Known As Lavren F Brown
Person 413 PO Box, Colmesneil, TX 75938
Phone Number 409-837-4445
Possible Relatives

Previous Address 1302 Wheeler Rd, Colmesneil, TX 75938
69 Hwy Po 3070 Elm Grv, Colmesneil, TX 75938
CLAT PO Box, Colmesneil, TX 75938
3070 PO Box, Colmesneil, TX 75938

Lauren A Brown

Name / Names Lauren A Brown
Age 65
Birth Date 1959
Also Known As Lauren A York
Person 10216 Lockwood Ct, Howard Beach, NY 11414
Phone Number 718-845-0202
Possible Relatives






Previous Address 10216 Lockwood Ct, Jamaica, NY 11414
10216 165th Ave, Howard Beach, NY 11414
10216 165th Ave, Jamaica, NY 11414
10227 164th, Jamaica, NY 11414
102 16th #165TH, Queens, NY 11357
102 16th Av, Whitestone, NY 11357

Lauren Buck Brown

Name / Names Lauren Buck Brown
Age 70
Birth Date 1954
Also Known As Laur Brown
Person 14300 87th Ave, Village Of Palmetto Bay, FL 33176
Phone Number 305-251-9714
Possible Relatives





Previous Address 2964 Aviation Ave #2, Miami, FL 33133
Email [email protected]

Lauren Gene Brown

Name / Names Lauren Gene Brown
Age 70
Birth Date 1954
Person 339 Liberty Pkwy, Clarksville, TN 37040
Phone Number 931-647-0844
Possible Relatives
Previous Address 812 Bradley St #B, Clarksville, TN 37040
1080 Medical, Clarksville, TN 37043
13765 PO Box, Roanoke, VA 24037

Lauren R Brown

Name / Names Lauren R Brown
Age 72
Birth Date 1952
Person 42 Robinwood Pl, Jackson, MS 39211
Phone Number 601-953-1414
Possible Relatives




Previous Address 920 34th Ave, Hattiesburg, MS 39402
42 Northtown Dr, Jackson, MS 39211
116 113th Ter, Kansas City, MO 64114
1611 51st St, Kansas City, MO 64112
435 Foxfire Dr, Columbia, MO 65201
8815 106th Cir, Shawnee Mission, KS 66212
5315 121st Ter, Shawnee Mission, KS 66209
406 Burnam Ave, Columbia, MO 65201
309 Foxfire Dr, Columbia, MO 65201
1015 Broadway, Columbia, MO 65201

Lauren Kay Brown

Name / Names Lauren Kay Brown
Age 73
Birth Date 1951
Also Known As Lauren Browm
Person 216 Empress Ct, Madisonville, LA 70447
Phone Number 985-792-5410
Possible Relatives







Previous Address 330 Ivy Dr, Gibsonia, PA 15044
11080 Old Roswell Rd #222, Alpharetta, GA 30009
136 Hickory Dr, Sewickley, PA 15143
11080 Old Roswell Rd #222, Alpharetta, GA 30004
320 Lake View Way, Leesburg, VA 20176
293 Woodlake Dr, Brighton, MI 48116
1836 Hamlet Dr, Ypsilanti, MI 48198
622 Riders Way, Moon Township, PA 15108
35 143rd, Middleville, MI 49333
35 35th St, Holland, MI 49423

Lauren E Brown

Name / Names Lauren E Brown
Age 76
Birth Date 1948
Person 10024 Carver Hicks #2/, Bronx, NY 10475
Possible Relatives
Previous Address 10024 Carver Loop, Bronx, NY 10475
10024 Carver Loop, Bronx, NY 10451
10024 Carver, Bronx, NY 10472

Lauren E Brown

Name / Names Lauren E Brown
Age 76
Birth Date 1948
Person 100 Einstein Loop, Bronx, NY 10475
Possible Relatives







Previous Address 100 Carver Loop #24, Bronx, NY 10475
100-24 Carver Loop, Bronx, NY 10475
5222 Overcrest Rd, Gwynn Oak, MD 21207
290 PO Box, Yonkers, NY 10702
461 PO Box, Bronx, NY 10475
Email [email protected]

Lauren L Brown

Name / Names Lauren L Brown
Age 87
Birth Date 1936
Person 9567 Tom Evans Rd, Greenville, IN 47124
Phone Number 812-923-9994
Possible Relatives
Previous Address 5505 Redleaf Dr, Louisville, KY 40242
5505 Redleaf, Louisville, KY 40242
3417 Pennwood Dr, New Albany, IN 47150
5505 Redleaf, Louisville, KY 00000
Associated Business Silver Street United Methodist Church

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person PO BOX 940, PINSON, AL 35126
Phone Number 205-681-7018

Lauren R Brown

Name / Names Lauren R Brown
Age N/A
Person 5858 CLAY PALMERDALE RD, PINSON, AL 35126
Phone Number 205-681-6554

Lauren J Brown

Name / Names Lauren J Brown
Age N/A
Person 236 Western Ave, Essex, MA 01929
Possible Relatives





C Brown
Previous Address 12 Webster St, Lynn, MA 01902

Lauren A Brown

Name / Names Lauren A Brown
Age N/A
Person 236 Indian Pipe Ln, Concord, MA 01742
Previous Address 197 Belknap St, Concord, MA 01742

Lauren I Brown

Name / Names Lauren I Brown
Age N/A
Person 7400 Radice Ct #201, Lauderhill, FL 33319
Possible Relatives

Lauren P Brown

Name / Names Lauren P Brown
Age N/A
Person 47 Stow St, Acton, MA 01720
Phone Number 978-635-0424

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 120 15TH ST E APT 8106, TUSCALOOSA, AL 35401
Phone Number 205-343-1879

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 4025 E SAINT CHARLES AVE, PHOENIX, AZ 85042

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 1352 E HIGHLAND AVE, UNIT 121 PHOENIX, AZ 85014

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 2183 WESTMEAD DR SW, DECATUR, AL 35603

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 3836 CEDAR AVE, MONTGOMERY, AL 36109

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person PO BOX 63, PARRISH, AL 35580

Lauren R Brown

Name / Names Lauren R Brown
Age N/A
Person 5856 CLAY PALMERDALE RD, PINSON, AL 35126

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 3 GRANDVIEW DR, GADSDEN, AL 35905

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 2502A PINE RIDGE RD SW, FORT PAYNE, AL 35968

Lauren L Brown

Name / Names Lauren L Brown
Age N/A
Person 25615 COUNTY ROAD 222, BREMEN, AL 35033

Lauren J Brown

Name / Names Lauren J Brown
Age N/A
Person 43 Lexington Ave, Gloucester, MA 01930

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 7640 S POWER RD APT 2022, GILBERT, AZ 85297
Phone Number 480-840-6177

Lauren L Brown

Name / Names Lauren L Brown
Age N/A
Person 3812 E CLOVIS AVE, MESA, AZ 85206
Phone Number 480-807-1788

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 136 WHITESTONE TRL, CALERA, AL 35040
Phone Number 205-668-2984

Lauren E Brown

Name / Names Lauren E Brown
Age N/A
Person 8954 E GLENMONT DR, TUCSON, AZ 85730
Phone Number 661-943-0587

Lauren K Brown

Name / Names Lauren K Brown
Age N/A
Person 10251 OAK LN, GRAND BAY, AL 36541
Phone Number 251-865-9917

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 950 PARKWOOD DR, MONTGOMERY, AL 36109
Phone Number 334-271-7078

Lauren K Brown

Name / Names Lauren K Brown
Age N/A
Person 6645 NAN GRAY DAVIS RD APT B, THEODORE, AL 36582
Phone Number 251-653-1676

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person PO BOX 235, COLLINSVILLE, AL 35961
Phone Number 256-523-4769

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 14224 US HIGHWAY 431, WELLINGTON, AL 36279
Phone Number 256-892-2211

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 6500 WALDEN RUN, APT 833 HUNTSVILLE, AL 35806
Phone Number 256-430-3234

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 214 ERICKTON DR, ANNISTON, AL 36207
Phone Number 256-403-3668

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 1750 LAWRENCE ST W, RUSSELLVILLE, AL 35653
Phone Number 256-332-3540

Lauren M Brown

Name / Names Lauren M Brown
Age N/A
Person 508 WINDCHASE CIR, BIRMINGHAM, AL 35242
Phone Number 205-995-4998

Lauren K Brown

Name / Names Lauren K Brown
Age N/A
Person 7093 JOYCE LN, THEODORE, AL 36582
Phone Number 251-653-0916

Lauren M Brown

Name / Names Lauren M Brown
Age N/A
Person 1070 MOUNTAIN OAKS DR, BIRMINGHAM, AL 35226
Phone Number 205-822-1254

Lauren Brown

Name / Names Lauren Brown
Age N/A
Person 112 MEYER ST, COLUMBIANA, AL 35051
Phone Number 205-669-0483

Lauren R Brown

Name / Names Lauren R Brown
Age N/A
Person 6042 E DALE LN, CAVE CREEK, AZ 85331

LAUREN BROWN

Business Name THE DAYTRADERS NETWORK
Person Name LAUREN BROWN
Position company contact
State AL
Address PO BOX 1343, BIRMINGHAM, AL 35201
SIC Code 8111
Phone Number 205-681-6554
Email [email protected]

LAUREN BROWN

Business Name THE BROWN & ASSOCIATES GROUP
Person Name LAUREN BROWN
Position registered agent
Corporation Status Suspended
Agent LAUREN BROWN 4219 DON ORTEGA PL, LOS ANGELES, CA 90008
Care Of PO BOX 4244, CULVER CITY, CA 90008
CEO LAUREN BROWNPO BOX 4244, CULVER CITY, CA 90230
Incorporation Date 2007-01-29

LAUREN BROWN

Business Name THE BROWN & ASSOCIATES GROUP
Person Name LAUREN BROWN
Position CEO
Corporation Status Suspended
Agent 4219 DON ORTEGA PL, LOS ANGELES, CA 90008
Care Of PO BOX 4244, CULVER CITY, CA 90008
CEO LAUREN BROWN PO BOX 4244, CULVER CITY, CA 90230
Incorporation Date 2007-01-29

Lauren Brown

Business Name Shaklee Products
Person Name Lauren Brown
Position company contact
State NJ
Address 76 Washington Ave Chatham NJ 07928-2044
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 973-635-8721
Number Of Employees 4
Annual Revenue 611520

LAUREN A BROWN

Business Name SEVEN STAR, INC.
Person Name LAUREN A BROWN
Position President
State NV
Address 3003 MYRTLE CREEK CT 3003 MYRTLE CREEK CT, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6735-2000
Creation Date 2000-03-13
Type Domestic Corporation

LAUREN A BROWN

Business Name SEVEN STAR, INC.
Person Name LAUREN A BROWN
Position Secretary
State NV
Address 3003 MYRTLE CREEK CT 3003 MYRTLE CREEK CT, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6735-2000
Creation Date 2000-03-13
Type Domestic Corporation

LAUREN A BROWN

Business Name SEVEN STAR, INC.
Person Name LAUREN A BROWN
Position Treasurer
State NV
Address 3003 MYRTLE CREEK CT 3003 MYRTLE CREEK CT, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6735-2000
Creation Date 2000-03-13
Type Domestic Corporation

LAUREN A BROWN

Business Name SEVEN STAR, INC.
Person Name LAUREN A BROWN
Position President
State NV
Address 3003 MYRTLE CREEK CT 3003 MYRTLE CREEK CT, LAS VEGAS, NV 89030
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6735-2000
Creation Date 2000-03-13
Type Domestic Corporation

LAUREN A BROWN

Business Name SEVEN STAR, INC.
Person Name LAUREN A BROWN
Position Secretary
State NV
Address 3003 MYRTLE CREEK CT 3003 MYRTLE CREEK CT, LAS VEGAS, NV 89030
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6735-2000
Creation Date 2000-03-13
Type Domestic Corporation

LAUREN A BROWN

Business Name SEVEN STAR, INC.
Person Name LAUREN A BROWN
Position Treasurer
State NV
Address 3003 MYRTLE CREEK CT 3003 MYRTLE CREEK CT, LAS VEGAS, NV 89030
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6735-2000
Creation Date 2000-03-13
Type Domestic Corporation

Lauren Brown

Business Name Red Fox Farm
Person Name Lauren Brown
Position company contact
State AL
Address PO Box 1343, Birmingham, AL 35201
SIC Code 821103
Phone Number
Email [email protected]

Lauren Brown

Business Name Red Fox Farm
Person Name Lauren Brown
Position company contact
State AL
Address P.O. BOX 904 Pinson AL 35126-0904
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 259
SIC Description Poultry And Eggs, Nec
Phone Number 205-681-6554
Number Of Employees 2
Annual Revenue 75460

Lauren Brown

Business Name Pine Lake Apartments
Person Name Lauren Brown
Position company contact
State FL
Address 121 Pine Lakes Pkwy S Palm Coast FL 32164-3636
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 386-986-3696
Number Of Employees 5
Annual Revenue 960300

LAUREN BROWN

Business Name PROMEGA BIOSCIENCES, INC.
Person Name LAUREN BROWN
Position registered agent
Corporation Status Surrendered
Agent LAUREN BROWN 277 GRANADA DRIVE, SAN LUIS OBISPO, CA 93401
Care Of 2800 WOODS HOLLOW ROAD, MADISON, WI 53711
CEO WILLIAM A LINTON2800 WOODS HOLLOW ROAD, MADISON, WI 53711
Incorporation Date 1999-03-29

LAUREN BROWN

Business Name OLD UNION BAPTIST CHURCH OF COLUMBIA COUNTY,
Person Name LAUREN BROWN
Position registered agent
State GA
Address 1275 GRANT ROAD, HARLEM, GA 30814
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-11-01
Entity Status Active/Compliance
Type Secretary

LAUREN D BROWN

Business Name NEVADA ASSOCIATION FOR BEHAVIOR ANALYSIS
Person Name LAUREN D BROWN
Position Treasurer
State NV
Address P.O. BOX 13143 P.O. BOX 13143, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0089652010-8
Creation Date 2010-02-09
Type Domestic Non-Profit Corporation

LAUREN D BROWN

Business Name NEVADA ASSOCIATION FOR BEHAVIOR ANALYSIS
Person Name LAUREN D BROWN
Position Secretary
State NV
Address P.O. BOX 13143 P.O. BOX 13143, RENO, NV 89507
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0089652010-8
Creation Date 2010-02-09
Type Domestic Non-Profit Corporation

Lauren Brown

Business Name Matrix Tours Llc
Person Name Lauren Brown
Position company contact
State TX
Address 1313 Chase Oaks Dr., Keller, 76248 TX
SIC Code 5736
Phone Number
Email [email protected]

Lauren Brown

Business Name Love That Scent LLC
Person Name Lauren Brown
Position registered agent
State GA
Address 11760 Leeward Walk Cir, Alpharetta, GA 30005
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

Lauren Brown

Business Name Lauren
Person Name Lauren Brown
Position company contact
State OR
Address 434 E. 13th Ave. #3, WILLAMINA, 97396 OR
Phone Number
Email [email protected]

LAUREN BROWN

Business Name GO LEFT PRODUCTIONS
Person Name LAUREN BROWN
Position Director
State NV
Address 711 S CARSON STREET STE 4 711 S CARSON STREET STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17545-1998
Creation Date 1998-07-24
Type Domestic Corporation

LAUREN BROWN

Business Name GO LEFT PRODUCTIONS
Person Name LAUREN BROWN
Position Secretary
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17545-1998
Creation Date 1998-07-24
Type Domestic Corporation

LAUREN BROWN

Business Name GO LEFT PRODUCTIONS
Person Name LAUREN BROWN
Position Treasurer
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17545-1998
Creation Date 1998-07-24
Type Domestic Corporation

Lauren Brown

Business Name Forget-Me-Not Floral Boutique
Person Name Lauren Brown
Position company contact
State NJ
Address 174 Danforth Ave Jersey City NJ 07305-2626
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 201-915-9555
Number Of Employees 1
Annual Revenue 91520

Lauren Brown

Business Name Care Cuts Inc
Person Name Lauren Brown
Position company contact
State WA
Address 2009 32nd Ave S Seattle WA 98144-4949
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 206-325-9624

Lauren Brown

Business Name Brown-Kortkamp Realty Co.
Person Name Lauren Brown
Position company contact
State MO
Address 4709 Delmar Blvd, Saint Louis, 63108 MO
Phone Number
Email [email protected]

Lauren Brown

Business Name Blockbuster Video
Person Name Lauren Brown
Position company contact
State IL
Address 105 Regency Park O Fallon IL 62269-1849
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 618-622-1035
Email [email protected]
Number Of Employees 9
Annual Revenue 786240
Fax Number 618-622-1685
Website www.blockbuster.com

LAUREN BROWN

Business Name ARTS FOR ALL, INC.
Person Name LAUREN BROWN
Position CEO
Corporation Status Active
Agent LAUREN BROWN 1170 E. CHAMPLAIN, FRESNO, CA 93720
Care Of LAUREN BROWN 1170 E. CHAMPLAIN STE 118, FRESNO, CA 93720
CEO LAUREN BROWN 9613 SHARON ST, FRESNO, CA 93720
Incorporation Date 2006-03-07
Corporation Classification Public Benefit

LAUREN BROWN

Business Name ARTS FOR ALL, INC.
Person Name LAUREN BROWN
Position registered agent
Corporation Status Active
Agent LAUREN BROWN LAUREN BROWN 1170 E. CHAMPLAIN, FRESNO, CA 93720
Care Of LAUREN BROWN 1170 E. CHAMPLAIN STE 118, FRESNO, CA 93720
CEO LAUREN BROWN9613 SHARON ST, FRESNO, CA 93720
Incorporation Date 2006-03-07
Corporation Classification Public Benefit

Lauren Brown

Person Name Lauren Brown
Filing Number 800403307
Position Officer
State TX
Address 2708 Rockbrook Dr, Plano TX 75074

Lauren G. Brown

Person Name Lauren G. Brown
Filing Number 801292761
Position Director
State TX
Address 5540 Aspen St., Houston TX 77081

LAUREN BROWN

Person Name LAUREN BROWN
Filing Number 801151746
Position MANAGER
State TX
Address 418 FARNEY RD, LORENA TX 76655

Lauren L. Brown

Person Name Lauren L. Brown
Filing Number 80000303
Position Member
State TX
Address 10900 Stonelake Blvd Ste 250, Austin TX 78759

Lauren D Brown

Person Name Lauren D Brown
Filing Number 141812800
Position CFO
State TX
Address 514 SPARKS ST, Grand Prairie TX 75051

Lauren D Brown

Person Name Lauren D Brown
Filing Number 141812800
Position Director
State TX
Address 514 SPARKS ST, Grand Prairie TX 75051

LAUREN BROWN

Person Name LAUREN BROWN
Filing Number 706074322
Position Director
State VA
Address 309 NORTH ROWLAND ST, Richmond VA 23220

Lauren Brown

Person Name Lauren Brown
Filing Number 801854748
Position Director
State TX
Address P.O. Box 321383, Houston TX 77221

Lauren L Brown

Person Name Lauren L Brown
Filing Number 81661003
Position Member
State TX
Address 3100 LACEVINE LANE, Austin TX 78735

Brown Lauren M

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Brown Lauren M
Annual Wage $18,847

Brown Ameena Lauren

State DE
Calendar Year 2018
Employer Dnrec/Parks And Recreation
Name Brown Ameena Lauren
Annual Wage $565

Brown Courtney Lauren

State DE
Calendar Year 2018
Employer Colonial Sd-John G. Leach Sch
Name Brown Courtney Lauren
Annual Wage $2,489

Brown Courtney Lauren

State DE
Calendar Year 2018
Employer Charter School Of Wilm.
Name Brown Courtney Lauren
Annual Wage $33,810

Brown Courtney Lauren

State DE
Calendar Year 2017
Employer Charter School Of Wilm.
Name Brown Courtney Lauren
Annual Wage $32,702

Brown Courtney Lauren

State DE
Calendar Year 2016
Employer Colonial Sd-john G. Leach Sch
Name Brown Courtney Lauren
Annual Wage $2,666

Brown Courtney Lauren

State DE
Calendar Year 2016
Employer Charter School Of Wilm.
Name Brown Courtney Lauren
Annual Wage $31,226

Brown Courtney Lauren

State DE
Calendar Year 2015
Employer Colonial Sd-john G. Leach Sch
Name Brown Courtney Lauren
Annual Wage $3,152

Brown Courtney Lauren

State DE
Calendar Year 2015
Employer Charter School Of Wilm.
Name Brown Courtney Lauren
Annual Wage $2,100

Brown Courtney Lauren

State DE
Calendar Year 2015
Employer Charter School Of Wilm.
Name Brown Courtney Lauren
Annual Wage $4,286

Brown Lauren

State CT
Calendar Year 2018
Employer East Lyme Bd Of Ed
Name Brown Lauren
Annual Wage $54,871

Brown Lauren J

State CT
Calendar Year 2018
Employer East Hartford Bd Of Ed
Name Brown Lauren J
Annual Wage $93,285

Brown Lauren E

State CT
Calendar Year 2018
Employer Danbury Bd Of Ed
Name Brown Lauren E
Annual Wage $59,294

Brown Lauren M

State CT
Calendar Year 2017
Employer Montville Bd Of Ed
Name Brown Lauren M
Annual Wage $59,263

Brown Lauren

State DC
Calendar Year 2015
Employer Attorney General Ofc Of The
Job Title Attorney Advisor
Name Brown Lauren
Annual Wage $87,849

Brown Lauren J

State CT
Calendar Year 2017
Employer East Hartford Bd Of Ed
Name Brown Lauren J
Annual Wage $92,059

Brown Lauren M

State CT
Calendar Year 2016
Employer Montville Bd Of Ed
Name Brown Lauren M
Annual Wage $56,421

Brown Lauren J

State CT
Calendar Year 2016
Employer East Hartford Bd Of Ed
Name Brown Lauren J
Annual Wage $83,806

Brown Lauren E

State CT
Calendar Year 2016
Employer Danbury Bd Of Ed
Name Brown Lauren E
Annual Wage $55,465

Brown Lauren J

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Brown Lauren J
Annual Wage $1,724

Brown Lauren

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Tlc Senior Team Lead - Teacher Intervention
Name Brown Lauren
Annual Wage $59,553

Brown Lauren

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Elementary - Senior Team Lead
Name Brown Lauren
Annual Wage $53,436

Brown Lauren E

State AR
Calendar Year 2018
Employer Dept Of Arkansas State Police
Job Title Asp/Cacd Investigator
Name Brown Lauren E
Annual Wage $36,155

Brown Lauren A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Brown Lauren A
Annual Wage $36,155

Brown Lauren P

State AR
Calendar Year 2017
Employer Office Of The Attorney General
Job Title Consumer Counselor
Name Brown Lauren P
Annual Wage $41,410

Brown Lauren A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Brown Lauren A
Annual Wage $27,858

Brown Lauren P

State AR
Calendar Year 2016
Employer Office Of The Attorney General
Job Title Consumer Counselor
Name Brown Lauren P
Annual Wage $41,410

Brown Lauren A

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Brown Lauren A
Annual Wage $34,220

Brown Lauren E

State CT
Calendar Year 2017
Employer Danbury Bd Of Ed
Name Brown Lauren E
Annual Wage $57,835

Brown Lauren N

State AL
Calendar Year 2018
Employer Medicaid Agency
Name Brown Lauren N
Annual Wage $18,206

Brown Lauren

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Project Manager (eg)
Name Brown Lauren
Annual Wage $93,897

Brown Lauren

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Manager Family Services
Name Brown Lauren
Annual Wage $96,714

Brown Lauren

State FL
Calendar Year 2017
Employer City Of Eustis
Name Brown Lauren
Annual Wage $44,627

Duck Lauren Brown

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Duck Lauren Brown
Annual Wage $53,518

Brown Lauren I

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Brown Lauren I
Annual Wage $84,597

Brown Lauren M

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Brown Lauren M
Annual Wage $47,848

Brown Lauren

State FL
Calendar Year 2016
Employer University Of Florida
Name Brown Lauren
Annual Wage $45,175

Brown Lauren M

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Brown Lauren M
Annual Wage $50,944

Brown Lauren N

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Brown Lauren N
Annual Wage $30,583

Brown Lauren A

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Brown Lauren A
Annual Wage $2,613

Brown Lauren N

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Brown Lauren N
Annual Wage $35,982

Szafran Lauren Brown

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Szafran Lauren Brown
Annual Wage $44,845

Brown Lauren M

State FL
Calendar Year 2016
Employer North Bay Haven Charter Elementary School
Name Brown Lauren M
Annual Wage $3,123

Brown Lauren M.

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Brown Lauren M.
Annual Wage $33,437

Brown Lauren

State DC
Calendar Year 2017
Employer Attorney General Ofc Of The
Job Title Attorney Advisor
Name Brown Lauren
Annual Wage $101,241

Brown Lauren M

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Brown Lauren M
Annual Wage $18,099

Brown Lauren I

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Brown Lauren I
Annual Wage $92,576

Brown Lauren M

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Brown Lauren M
Annual Wage $47,816

Brown Lauren M

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Brown Lauren M
Annual Wage $48,471

Brown Lauren N

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Brown Lauren N
Annual Wage $29,291

Brown Lauren A

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Brown Lauren A
Annual Wage $6,665

Brown Lauren N

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Brown Lauren N
Annual Wage $39,500

Brown Lauren D

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Brown Lauren D
Annual Wage $45,210

Brown Lauren T

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 11
Name Brown Lauren T
Annual Wage $25,494

Brown Lauren A.

State FL
Calendar Year 2015
Employer Clay Co Sheriff's Dept
Name Brown Lauren A.
Annual Wage $26,172

Brown Lauren I

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Brown Lauren I
Annual Wage $82,033

Brown Lauren

State DC
Calendar Year 2018
Employer Ofc Of The Attorney General
Job Title Attorney Advisor
Name Brown Lauren
Annual Wage $111,474

Brown Lauren

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Project Manager (Eg)
Name Brown Lauren
Annual Wage $104,498

Brown Lauren A.

State FL
Calendar Year 2016
Employer Clay Co Sheriff's Dept
Name Brown Lauren A.
Annual Wage $1,810

Brown Lauren N

State AL
Calendar Year 2017
Employer Medicaid Agency
Name Brown Lauren N
Annual Wage $12,513

Lauren H Brown

Name Lauren H Brown
Address 12 Locust Ln South Berwick ME 03908 -2133
Phone Number 207-384-4248
Email [email protected]
Gender Unknown
Date Of Birth 1958-10-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Lauren A Brown

Name Lauren A Brown
Address 532 Fisher Pl Munster IN 46321 -2406
Phone Number 219-836-1210
Email [email protected]
Gender Female
Date Of Birth 1947-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren M Brown

Name Lauren M Brown
Address 615 E 500 S Columbia City IN 46725 -9687
Phone Number 260-244-6222
Email [email protected]
Gender Female
Date Of Birth 1992-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Lauren J Brown

Name Lauren J Brown
Address 11908 Asbury Dr Fort Washington MD 20744 -5101
Phone Number 301-203-9643
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Lauren A Brown

Name Lauren A Brown
Address 28725 Greenberry Dr Gaithersburg MD 20882 -2310
Phone Number 301-253-3026
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lauren A Brown

Name Lauren A Brown
Address 8503 Gibbons Dr Fort Washington MD 20744 -1208
Phone Number 301-717-0780
Telephone Number 301-248-2594
Email [email protected]
Gender Female
Date Of Birth 1986-08-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Lauren N Brown

Name Lauren N Brown
Address 9401 Thornedike Dr Gaithersburg MD 20882 -1335
Phone Number 301-921-0153
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren K Brown

Name Lauren K Brown
Address 601 Mango Dr Melbourne Beach FL 32951 -2125
Phone Number 321-956-4248
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Lauren E Brown

Name Lauren E Brown
Address 12228 Upstream Ct Orlando FL 32828 -9156
Phone Number 407-325-0324
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Lauren K Brown

Name Lauren K Brown
Address 106 Treetop Ct Westminster MD 21157 -4612
Phone Number 410-848-2578
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lauren K Brown

Name Lauren K Brown
Address 635 Dunberry Dr Arnold MD 21012 -2065
Phone Number 443-949-0231
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Lauren K Brown

Name Lauren K Brown
Address 1006 Audubon Dr Shepherdsville KY 40165 -8883
Phone Number 502-543-7194
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lauren E Brown

Name Lauren E Brown
Address 9210 W Illini St Tolleson AZ 85353 -4218
Phone Number 602-643-6803
Gender Female
Date Of Birth 1978-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Lauren M Brown

Name Lauren M Brown
Address 38157 Plainview Dr Sterling Heights MI 48312 -1436
Phone Number 810-614-2937
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lauren Brown

Name Lauren Brown
Address 11982 Creekstone Way Zionsville IN 46077 -9677
Phone Number 812-229-5851
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lauren E Brown

Name Lauren E Brown
Address 3083 Prestwicke Dr Fort Mitchell KY 41017 -8101
Phone Number 859-331-0268
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Lauren A Brown

Name Lauren A Brown
Address 762 Stevies Trl Independence KY 41051-8360 -8360
Phone Number 859-363-0023
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lauren A Brown

Name Lauren A Brown
Address 138 Raven Dr Berea KY 40403 -8707
Phone Number 859-552-5045
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

BROWN, LAUREN

Name BROWN, LAUREN
Amount 10000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951664062
Application Date 2011-11-28
Contributor Occupation PHYSICIAN
Contributor Employer L.R. BROWN/PHYSICIAN
Organization Name LR Brown
Contributor Gender N
Recipient Party D
Committee Name Obama Victory Fund
Address PO 639 S. EASTON MA

BROWN, LAUREN

Name BROWN, LAUREN
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-28
Organization Name LR Brown
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 639 S. EASTON MA

BROWN, LAUREN

Name BROWN, LAUREN
Amount 1250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-05-11
Contributor Occupation Physician
Contributor Employer Signature Health Care
Organization Name Signature Healthcare
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 639 S. EASTON MA

BROWN, LAUREN

Name BROWN, LAUREN
Amount 1150.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-28
Organization Name LR Brown
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 639 S. EASTON MA

BROWN, LAUREN DR

Name BROWN, LAUREN DR
Amount 1000.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 10990314674
Application Date 2010-01-13
Contributor Occupation Diagnostic Radiologist
Contributor Employer Austin Radiological Associates
Contributor Gender N
Committee Name American College of Radiology
Address Austin Radiological Associates PO 4099 AUSTIN TX

BROWN, LAUREN DR

Name BROWN, LAUREN DR
Amount 1000.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 29932224702
Application Date 2009-01-09
Contributor Occupation Diagnostic Radiologist
Contributor Employer Austin Radiological Associates
Contributor Gender N
Committee Name American College of Radiology
Address Austin Radiological Associates PO 4099 AUSTIN TX

BROWN, LAUREN DR

Name BROWN, LAUREN DR
Amount 1000.00
To American College of Radiology
Year 2008
Transaction Type 15
Filing ID 28930608662
Application Date 2008-01-22
Contributor Occupation Diagnostic Radiologist
Contributor Employer Austin Radiological Associates
Contributor Gender N
Committee Name American College of Radiology
Address Austin Radiological Associates PO 4099 AUSTIN TX

BROWN, LAUREN DR

Name BROWN, LAUREN DR
Amount 1000.00
To American College of Radiology
Year 2008
Transaction Type 15
Filing ID 27960062710
Application Date 2007-01-18
Contributor Occupation Diagnostic Radiologi
Contributor Employer Austin Radiological Associates
Contributor Gender N
Committee Name American College of Radiology
Address Austin Radiological Associates PO 4099 AUSTIN TX

BROWN, LAUREN

Name BROWN, LAUREN
Amount 1000.00
To American College of Radiology
Year 2004
Transaction Type 15
Filing ID 25980376614
Application Date 2004-12-22
Contributor Occupation Diagnostic Radiologi
Contributor Employer Austin Radiological Associates
Contributor Gender N
Committee Name American College of Radiology
Address Austin Radiological Associates PO 40 AUSTIN TX

BROWN, LAUREN L DR

Name BROWN, LAUREN L DR
Amount 1000.00
To American College of Radiology
Year 2004
Transaction Type 15
Filing ID 24971266986
Application Date 2004-05-10
Contributor Occupation DIAG
Contributor Employer AUSTIN RADIOLOGICAL ASSOCIATES
Contributor Gender N
Committee Name American College of Radiology

BROWN, LAUREN DR

Name BROWN, LAUREN DR
Amount 1000.00
To American College of Radiology
Year 2006
Transaction Type 15
Filing ID 26980112078
Application Date 2006-01-20
Contributor Occupation Diagnostic Radiologi
Contributor Employer Austin Radiological Associates
Contributor Gender N
Committee Name American College of Radiology
Address Austin Radiological Associates PO 40 AUSTIN TX

BROWN, LAUREN MRS

Name BROWN, LAUREN MRS
Amount 600.00
To Ed Royce (R)
Year 2010
Transaction Type 15
Filing ID 10930564049
Application Date 2010-01-25
Contributor Occupation Homemaker
Contributor Employer None
Organization Name National Building Resources
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Royce Campaign Cmte
Seat federal:house
Address Nat'l Bldg Resources 11 S LaSalle Ste 10 CHICAGO IL

BROWN, LAUREN

Name BROWN, LAUREN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931252535
Application Date 2008-03-11
Contributor Occupation Administrator
Contributor Employer Terso Solutions, Inc
Organization Name Terso Solutions
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 575 Glen Dr MADISON WI

BROWN, LAUREN

Name BROWN, LAUREN
Amount 250.00
To Lois Capps (D)
Year 2010
Transaction Type 15
Filing ID 29992455086
Application Date 2009-04-05
Contributor Occupation PRESIDENT
Contributor Employer PROMEGA BIOSCIENCES
Organization Name Promega Biosciences
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house

BROWN, LAUREN MR

Name BROWN, LAUREN MR
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932621876
Application Date 2008-07-14
Contributor Occupation Preident / CEO
Contributor Employer Terso Solutions, Inc
Organization Name Terso Solutions
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 575 Glen Dr MADISON WI

BROWN, LAUREN

Name BROWN, LAUREN
Amount 250.00
To Lois Capps (D)
Year 2010
Transaction Type 15
Filing ID 10931463704
Application Date 2010-09-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house

BROWN, LAUREN

Name BROWN, LAUREN
Amount 250.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-08-06
Contributor Occupation ADMINISTRATOR
Contributor Employer TERSO SOLUTIONS INC
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 575 GLEN DR WI

BROWN, LAUREN

Name BROWN, LAUREN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930630429
Application Date 2008-01-27
Contributor Occupation Administrator
Contributor Employer Terso Solutions, Inc
Organization Name Terso Solutions
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 575 Glen Dr MADISON WI

BROWN, LAUREN

Name BROWN, LAUREN
Amount 120.00
To PETTIGREW, ERIC
Year 2006
Application Date 2006-10-02
Recipient Party D
Recipient State WA
Seat state:lower
Address 2009 32ND AVE S SEATTLE WA

BROWN, LAUREN

Name BROWN, LAUREN
Amount 100.00
To TAMBURO, CHARLES (CHEE CHEE)
Year 2004
Application Date 2004-07-27
Contributor Occupation STUDENT
Recipient Party R
Recipient State AR
Seat state:lower
Address 2 CEDAR POINT CT LITTLE ROCK AR

BROWN, LAUREN

Name BROWN, LAUREN
Amount 100.00
To EVANS, STACEY
Year 2010
Application Date 2009-06-30
Contributor Occupation ATTORNEY
Contributor Employer BRYAN CAVE POWELL GOLDSTEIN
Organization Name BRYAN CAVE LLP
Recipient Party D
Recipient State GA
Seat state:lower
Address 4717 BEECH ST SMYRNA GA

BROWN, LAUREN

Name BROWN, LAUREN
Amount 100.00
To EVANS, STACEY
Year 2010
Application Date 2010-06-24
Contributor Occupation ATTORNEY
Contributor Employer BRYAN CAVE POWELL GOLDSTEIN
Organization Name BRYAN CAVE LLP
Recipient Party D
Recipient State GA
Seat state:lower
Address 4717 BEECH ST SMYRNA GA

BROWN, LAUREN

Name BROWN, LAUREN
Amount 50.00
To MEYER, EDWARD D
Year 2006
Application Date 2006-10-01
Contributor Occupation TEACHER
Contributor Employer NEW HAVEN-BOE
Recipient Party D
Recipient State CT
Seat state:upper
Address 35 FLYING PT RD BRANFORD CT

BROWN, LAUREN

Name BROWN, LAUREN
Amount 50.00
To SPIEGEL, RYAN
Year 2006
Application Date 2006-01-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 120 W 21ST ST APT 904 NEW YORK NY

BROWN, LAUREN

Name BROWN, LAUREN
Amount 35.00
To MEYER, EDWARD
Year 2010
Application Date 2010-04-05
Contributor Occupation TEACHER
Contributor Employer NEW HAVEN BOARD OF EDUCATION
Recipient Party D
Recipient State CT
Seat state:upper
Address 35 FLYING POINT RD BRANFORD CT

BROWN, LAUREN

Name BROWN, LAUREN
Amount 25.00
To MEYER, EDWARD
Year 20008
Application Date 2008-04-05
Recipient Party D
Recipient State CT
Seat state:upper
Address 35 FLYING PT RD BRANFORD CT

BROWN, LAUREN

Name BROWN, LAUREN
Amount 25.00
To MEYER, EDWARD
Year 2010
Application Date 2010-06-15
Contributor Occupation TEACHER
Contributor Employer CITY OF NEW HAVEN
Recipient Party D
Recipient State CT
Seat state:upper
Address 35 FLYING POINT RD BRANFORD CT

BROWN, LAUREN

Name BROWN, LAUREN
Amount 25.00
To MEYER, EDWARD
Year 2004
Application Date 2004-08-24
Recipient Party D
Recipient State CT
Seat state:upper
Address 335 FLYING POINT RD BRANFORD CT

BROWN, LAUREN

Name BROWN, LAUREN
Amount 10.00
To WHITE, BILL
Year 2010
Application Date 2010-10-15
Recipient Party D
Recipient State TX
Seat state:governor

LAUREN J BROWN

Name LAUREN J BROWN
Address 2712 Isabella Valley Court Brandon FL 33511
Value 100
Landvalue 100
Usage Townhouse/Villa

BROWN DAVID LAUREN

Name BROWN DAVID LAUREN
Physical Address 1301 EASTERN PECAN PL UNIT 202, WINTER GARDEN, FL 34787
Owner Address BROWN JUDITH ANN, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 38672
Just Value Homestead 48646
County Orange
Year Built 2005
Area 942
Land Code Condominiums
Address 1301 EASTERN PECAN PL UNIT 202, WINTER GARDEN, FL 34787

BROWN LAUREN

Name BROWN LAUREN
Physical Address 3413 N MAIDEN VOYAGE CIR, JACKSONVILLE, FL 32257
Owner Address 3413 MAIDEN VOYAGE CIR N, JACKSONVILLE, FL 32257
Ass Value Homestead 91908
Just Value Homestead 91908
County Duval
Year Built 1978
Area 1656
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3413 N MAIDEN VOYAGE CIR, JACKSONVILLE, FL 32257

BROWN LAUREN

Name BROWN LAUREN
Physical Address 503 SHEA PL, SUN CITY CENTER, FL 33573
Owner Address CMR 420 BOX 1923, APO, AE 09063
Sale Price 122000
Sale Year 2012
County Hillsborough
Year Built 1975
Area 2431
Land Code Single Family
Address 503 SHEA PL, SUN CITY CENTER, FL 33573
Price 122000

BROWN LAUREN

Name BROWN LAUREN
Physical Address 12228 UPSTREAM CT, ORLANDO, FL 32828
Owner Address BROWN GERALD, ORLANDO, FLORIDA 32828
Ass Value Homestead 97241
Just Value Homestead 116136
County Orange
Year Built 1993
Area 1788
Land Code Single Family
Address 12228 UPSTREAM CT, ORLANDO, FL 32828

BROWN LAUREN

Name BROWN LAUREN
Physical Address 1188 EUGENIA BLVD, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 91740
Just Value Homestead 92259
County Volusia
Year Built 2001
Area 1498
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1188 EUGENIA BLVD, NEW SMYRNA BEACH, FL 32168

BROWN LAUREN J

Name BROWN LAUREN J
Physical Address 2712 ISABELLA VALLEY CT, BRANDON, FL 33511
Owner Address 2712 ISABELLA VALLEY CT, BRANDON, FL 33511
Sale Price 100
Sale Year 2013
County Hillsborough
Land Code Vacant Residential
Address 2712 ISABELLA VALLEY CT, BRANDON, FL 33511
Price 100

BROWN LAUREN J

Name BROWN LAUREN J
Physical Address 126 PARKWOOD DR, NICEVILLE, FL 32578
Owner Address 126 PARKWOOD DR, NICEVILLE, FL 32578
Ass Value Homestead 130934
Just Value Homestead 131918
County Okaloosa
Year Built 1987
Area 1514
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 126 PARKWOOD DR, NICEVILLE, FL 32578

BROWN LAUREN M

Name BROWN LAUREN M
Physical Address 18101 PEREGRINES PERCH PL 4302, LUTZ, FL 33558
Owner Address 710 42ND AVE NE, SAINT PETERSBURG, FL 33703
County Hillsborough
Year Built 1996
Area 821
Land Code Condominiums
Address 18101 PEREGRINES PERCH PL 4302, LUTZ, FL 33558

BROWN RICHARD L & LAUREN E

Name BROWN RICHARD L & LAUREN E
Physical Address 5237 ROWE TR, PACE, FL
Owner Address 5237 ROWE TRAIL, PACE, FL 32571
Ass Value Homestead 114148
Just Value Homestead 116155
County Santa Rosa
Year Built 1987
Area 2171
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5237 ROWE TR, PACE, FL

BROWN RYAN D & WEST LAUREN E

Name BROWN RYAN D & WEST LAUREN E
Physical Address 4278 IDELL LN, PACE, FL
Owner Address 4278 IDELL LN, PACE, FL 32571
Sale Price 121500
Sale Year 2013
Ass Value Homestead 98014
Just Value Homestead 98014
County Santa Rosa
Year Built 2005
Area 1839
Land Code Single Family
Address 4278 IDELL LN, PACE, FL
Price 121500

BROWN STEVEN L & JOANNE LAUREN

Name BROWN STEVEN L & JOANNE LAUREN
Physical Address 12608 DOUGLAS FIR CT, CLERMONT FL, FL 34711
Ass Value Homestead 144460
Just Value Homestead 144460
County Lake
Year Built 2003
Area 2295
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12608 DOUGLAS FIR CT, CLERMONT FL, FL 34711

BROWN LAUREN

Name BROWN LAUREN
Physical Address 400 CHESTNUT ST
Owner Address 400 CHESTNUT ST
Sale Price 140000
Ass Value Homestead 82900
County camden
Address 400 CHESTNUT ST
Value 117300
Net Value 117300
Land Value 34400
Prior Year Net Value 117300
Transaction Date 2011-01-09
Property Class Residential
Deed Date 2007-07-31
Sale Assessment 70100
Year Constructed 1920
Price 140000

BROWN JACOB P & LAUREN M

Name BROWN JACOB P & LAUREN M
Address 271 Sw Granite Court Lake FL
Value 14000
Landvalue 14000
Buildingvalue 140654
Landarea 35,719 square feet
Type Residential Property

BROWN S LAUREN N WADE JEFFERT

Name BROWN S LAUREN N WADE JEFFERT
Address 1931 Main Avenue Pasadena MD 21122
Value 106100
Landvalue 106100
Buildingvalue 37400

BROWN DAVID A & LAUREN R

Name BROWN DAVID A & LAUREN R
Physical Address 5201 MICHELLE DR, DELEON SPRINGS, FL 32130
County Volusia
Land Code Vacant Residential
Address 5201 MICHELLE DR, DELEON SPRINGS, FL 32130

LAUREN A BROWN

Name LAUREN A BROWN
Address 3100 Marilyn Drive Temple Hills MD 20748
Value 75600
Landvalue 75600
Buildingvalue 100900
Airconditioning yes

LAUREN A BROWN

Name LAUREN A BROWN
Address 12135 Academy Road #87 Philadelphia PA 19154
Value 6580
Landvalue 6580
Buildingvalue 59220
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 85000

LAUREN A BROWN ERIN E BROWN

Name LAUREN A BROWN ERIN E BROWN
Address 1205 Ellsworth Street Philadelphia PA 19147
Value 19584
Landvalue 19584
Buildingvalue 213316
Landarea 960 square feet
Type Sale deferred for closer review by Evaluation staff
Price 160000

LAUREN B BROWN

Name LAUREN B BROWN
Address 2323 Hickswood Road High Point NC 27265-1459
Value 25000
Landvalue 25000
Buildingvalue 103500

LAUREN BROWN

Name LAUREN BROWN
Address 1557 Oakwood Place Deerfield IL 60015
Value 56779
Landvalue 56779
Buildingvalue 121831
Price 635000

LAUREN BROWN

Name LAUREN BROWN
Year Built 2001
Address 1188 Eugenia Boulevard New Smyrna Beach FL
Value 86240
Landvalue 86240
Buildingvalue 48238
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Mobile Home
Price 88000

LAUREN BROWN

Name LAUREN BROWN
Address 16305 E Wash Road Spokane WA
Landarea 1,045,004 square feet

LAUREN BROWN

Name LAUREN BROWN
Address 102-16 165th Avenue Queens NY 11414
Value 272000
Landvalue 7980

LAUREN BROWN & HARLEY BROWN

Name LAUREN BROWN & HARLEY BROWN
Address 1219 Bold Forbes Drive Grand Prairie TX 75052
Value 161190
Landvalue 28000
Buildingvalue 161190

LAUREN DARRELL BROWN

Name LAUREN DARRELL BROWN
Address 514 Sparks Drive Grand Prairie TX
Value 59450
Landvalue 14000
Buildingvalue 59450

LAUREN E BROWN

Name LAUREN E BROWN
Address 4008 Sweetwood Court Haltom City TX
Value 20000
Landvalue 20000
Buildingvalue 130600

LAUREN H BROWN

Name LAUREN H BROWN
Address 16305 E Washington Road Valleyford WA

LAUREN H BROWN

Name LAUREN H BROWN
Address 16305-E Washington Road Valleyford WA
Landarea 571,507 square feet

LAUREN H BROWN

Name LAUREN H BROWN
Address 215 Mainline Sta Morrisville NC 27560
Value 45079
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

LAUREN H BROWN

Name LAUREN H BROWN
Address 3401 Anderson Road #45 Nashville TN 37013
Value 110500
Landarea 1,440 square feet
Price 112900

LAUREN A BROWN

Name LAUREN A BROWN
Address 560 Penn Court ##10 North Liberty IA 52317-9775
Value 11000
Landvalue 11000

BROWN DAVID A & LAUREN R

Name BROWN DAVID A & LAUREN R
Physical Address 805 LANCASTER RD, DELAND, FL 32720
Ass Value Homestead 68638
Just Value Homestead 75463
County Volusia
Year Built 1985
Area 1372
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 805 LANCASTER RD, DELAND, FL 32720

Lauren M. Brown

Name Lauren M. Brown
Doc Id 08007533
City Gainesville FL
Designation us-only
Country US

Lauren M. Brown

Name Lauren M. Brown
Doc Id D0608891
City Gainesville FL
Designation us-only
Country US

Lauren M. Brown

Name Lauren M. Brown
Doc Id D0583054
City Gainesville FL
Designation us-only
Country US

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State FL
Address PO BOX 670005, POMPANOBEACH, FL 33067
Phone Number 954-856-3553
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Republican Voter
State FL
Address 14600 GATEWAY POINTE CIR, ORLANDO, FL 32821
Phone Number 954-614-0834
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State FL
Address 12112 SW 2ND ST, PEMBROKE PINES, FL 33025
Phone Number 954-430-5446
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Republican Voter
State FL
Phone Number 941-716-5651
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Republican Voter
State AZ
Address 4084 N CHOLLA DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-0539
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Democrat Voter
State FL
Address 2854 OAKLAND DR, GREEN COVE SPRINGS, FL 32043
Phone Number 904-343-7499
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State CT
Address 312 HILLS ST, EAST HARTFORD, CT 06118
Phone Number 860-680-2224
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Democrat Voter
State DC
Address 5812 3RD ST NW, WASHINGTON, DC 20011
Phone Number 646-824-5237
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State AZ
Phone Number 602-354-5447
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Democrat Voter
State FL
Address 11000 UNIVERSITY PKWY # 32214, PENSACOLA, FL 32514
Phone Number 415-306-2889
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State FL
Address 805 LANCASTER RD, DELAND, FL 32720
Phone Number 386-734-4326
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Democrat Voter
State FL
Address 1550 NE 125TH TER, NORTH MIAMI, FL 33161
Phone Number 321-633-7251
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Democrat Voter
State FL
Phone Number 305-662-8951
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State DE
Address 10 DAVENPORT AVE #2M, NEWARK, DE 19711
Phone Number 302-533-6299
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Voter
State DE
Address 1 MCKEAN PLACE, NEWARK, DE 19711
Phone Number 302-533-3362
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Democrat Voter
State CT
Address 44 BEATRICE DR, WEST HAVEN, CT 06516
Phone Number 203-515-1245
Email Address [email protected]

LAUREN BROWN

Name LAUREN BROWN
Type Independent Voter
State DC
Address 763 10TH ST SE, WASHINGTON, DC 20003
Phone Number 202-297-4420
Email Address [email protected]

Lauren K Brown

Name Lauren K Brown
Visit Date 4/13/10 8:30
Appointment Number U49700
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/5/12 19:00
Appt End 11/5/12 23:59
Total People 20
Last Entry Date 10/26/12 16:17
Meeting Location OEOB
Caller WILLIAM
Release Date 02/23/2013 08:00:00 AM +0000

LAUREN M BROWN

Name LAUREN M BROWN
Visit Date 4/13/10 8:30
Appointment Number U05255
Type Of Access VA
Appt Made 5/13/10 13:48
Appt Start 5/22/10 9:30
Appt End 5/22/10 23:59
Total People 278
Last Entry Date 5/13/10 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U98701
Type Of Access VA
Appt Made 4/22/10 12:56
Appt Start 4/23/10 12:30
Appt End 4/23/10 23:59
Total People 230
Last Entry Date 4/22/10 12:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

LAUREN A BROWN

Name LAUREN A BROWN
Visit Date 4/13/10 8:30
Appointment Number U81824
Type Of Access VA
Appt Made 2/24/10 9:33
Appt Start 3/2/10 10:30
Appt End 3/2/10 23:59
Total People 244
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description 1030AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U83249
Type Of Access VA
Appt Made 3/1/10 14:22
Appt Start 3/3/10 10:30
Appt End 3/3/10 23:59
Total People 170
Last Entry Date 3/1/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

LAUREN R BROWN

Name LAUREN R BROWN
Visit Date 4/13/10 8:30
Appointment Number U84134
Type Of Access VA
Appt Made 3/3/10 15:25
Appt Start 3/9/10 10:30
Appt End 3/9/10 23:59
Total People 372
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Release Date 06/25/2010 07:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U80002
Type Of Access VA
Appt Made 2/18/10 19:20
Appt Start 2/23/10 9:30
Appt End 2/23/10 23:59
Total People 217
Last Entry Date 2/18/10 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U54619
Type Of Access VA
Appt Made 11/10/09 7:31
Appt Start 11/12/09 12:00
Appt End 11/12/09 23:59
Total People 225
Last Entry Date 11/10/09 7:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

LAUREN B BROWN

Name LAUREN B BROWN
Visit Date 4/13/10 8:30
Appointment Number U48199
Type Of Access VA
Appt Made 10/19/09 13:39
Appt Start 10/20/09 11:30
Appt End 10/20/09 23:59
Total People 31
Last Entry Date 10/19/09 13:39
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/30/09 19:06
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/30/09 19:06
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

LAUREN N BROWN

Name LAUREN N BROWN
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/27/09 18:25
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/27/09 18:25
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

LAUREN R BROWN

Name LAUREN R BROWN
Visit Date 4/13/10 8:30
Appointment Number U15529
Type Of Access VA
Appt Made 6/11/10 16:47
Appt Start 6/15/10 14:30
Appt End 6/15/10 23:59
Total People 349
Last Entry Date 6/11/10 16:47
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

LAUREN B BROWN

Name LAUREN B BROWN
Visit Date 4/13/10 8:30
Appointment Number U26543
Type Of Access VA
Appt Made 7/19/10 14:03
Appt Start 7/19/10 14:05
Appt End 7/19/10 23:59
Total People 30
Last Entry Date 7/19/10 14:03
Meeting Location WH
Caller GARY
Description WNBA
Release Date 10/29/2010 07:00:00 AM +0000

LAUREN T BROWN

Name LAUREN T BROWN
Visit Date 4/13/10 8:30
Appointment Number U50008
Type Of Access VA
Appt Made 10/14/10 14:27
Appt Start 10/23/10 12:00
Appt End 10/23/10 23:59
Total People 239
Last Entry Date 10/14/10 14:27
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U05080
Type Of Access VA
Appt Made 5/11/10 17:38
Appt Start 5/15/10 7:30
Appt End 5/15/10 23:59
Total People 287
Last Entry Date 5/11/10 17:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

LAUREN R BROWN

Name LAUREN R BROWN
Visit Date 4/13/10 8:30
Appointment Number U56079
Type Of Access VA
Appt Made 11/7/2010 10:57
Appt Start 11/12/2010 13:30
Appt End 11/12/2010 23:59
Total People 346
Last Entry Date 11/7/2010 10:57
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

LAUREN A BROWN

Name LAUREN A BROWN
Visit Date 4/13/10 8:30
Appointment Number U65523
Type Of Access VA
Appt Made 12/10/10 18:13
Appt Start 12/13/10 10:00
Appt End 12/13/10 23:59
Total People 333
Last Entry Date 12/10/10 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

LAUREN A BROWN

Name LAUREN A BROWN
Visit Date 4/13/10 8:30
Appointment Number U94253
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/30/11 9:30
Appt End 3/30/11 23:59
Total People 359
Last Entry Date 3/28/11 14:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Lauren D Brown

Name Lauren D Brown
Visit Date 4/13/10 8:30
Appointment Number U10759
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/24/2011 10:30
Appt End 5/24/2011 23:59
Total People 341
Last Entry Date 5/20/2011 13:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Lauren M Brown

Name Lauren M Brown
Visit Date 4/13/10 8:30
Appointment Number U22757
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/1/2011 8:00
Appt End 7/1/2011 23:59
Total People 161
Last Entry Date 6/29/2011 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Lauren M Brown

Name Lauren M Brown
Visit Date 4/13/10 8:30
Appointment Number U53059
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 17:00
Appt End 10/29/11 23:59
Total People 298
Last Entry Date 10/24/11 18:30
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

Lauren O Brown

Name Lauren O Brown
Visit Date 4/13/10 8:30
Appointment Number U57033
Type Of Access VA
Appt Made 11/7/2011
Appt Start 11/11/2011
Appt End 11/11/2011
Total People 158
Last Entry Date 11/11/2011
Meeting Location OEOB
Caller MEHDI
Description UPDATED ROOM # PER REQUESTOR TIME CHANGED FRO
Release Date 02/24/2012 08:00:00 AM +0000

Lauren E Brown

Name Lauren E Brown
Visit Date 4/13/10 8:30
Appointment Number U65200
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/20/2011 18:30
Appt End 12/20/2011 23:59
Total People 235
Last Entry Date 12/7/2011 18:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Lauren M Brown

Name Lauren M Brown
Visit Date 4/13/10 8:30
Appointment Number U90698
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/30/2012 11:00
Appt End 3/30/2012 23:59
Total People 297
Last Entry Date 3/20/2012 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Lauren E Brown

Name Lauren E Brown
Visit Date 4/13/10 8:30
Appointment Number U93640
Type Of Access VA
Appt Made 3/29/2012 0:00
Appt Start 3/31/2012 8:00
Appt End 3/31/2012 23:59
Total People 278
Last Entry Date 3/29/2012 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Lauren K Brown

Name Lauren K Brown
Visit Date 4/13/10 8:30
Appointment Number U10812
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 7:00
Appt End 6/1/2012 23:59
Total People 300
Last Entry Date 5/29/2012 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Lauren K Brown

Name Lauren K Brown
Visit Date 4/13/10 8:30
Appointment Number U10814
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 11:00
Appt End 6/1/2012 23:59
Total People 270
Last Entry Date 5/29/2012 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Lauren N Brown

Name Lauren N Brown
Visit Date 4/13/10 8:30
Appointment Number U24637
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/2/12 9:00
Appt End 8/2/12 23:59
Total People 293
Last Entry Date 7/18/12 5:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

LAUREN D BROWN

Name LAUREN D BROWN
Visit Date 4/13/10 8:30
Appointment Number U69056
Type Of Access VA
Appt Made 12/17/10 10:30
Appt Start 12/20/10 18:00
Appt End 12/20/10 23:59
Total People 295
Last Entry Date 12/17/10 10:30
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

LAUREN BROWN

Name LAUREN BROWN
Visit Date 4/13/10 8:30
Appointment Number U15394
Type Of Access VA
Appt Made 6/11/10 13:55
Appt Start 6/11/10 19:00
Appt End 6/11/10 23:59
Total People 8
Last Entry Date 6/11/10 13:55
Meeting Location OEOB
Caller SHAWN
Description TRUMAN BOWLING ALLEY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 75273

Lauren Brown

Name Lauren Brown
Car DODGE NITRO
Year 2007
Address 5219 Overhill Rd, Gwynn Oak, MD 21207-6554
Vin 1D8GU58K17W663396

LAUREN BROWN

Name LAUREN BROWN
Car HONDA ACCORD
Year 2007
Address 3413 MAIDEN VOYAGE CIR N, JACKSONVILLE, FL 32257-6316
Vin 1HGCM66597A039358

LAUREN BROWN

Name LAUREN BROWN
Car GMC ENVOY
Year 2007
Address 6709 89th St, Lubbock, TX 79424-6720
Vin 1GKDS13S172239073

LAUREN BROWN

Name LAUREN BROWN
Car SCION TC
Year 2007
Address 147 Center St, Glen Carbon, IL 62034-1219
Vin JTKDE177X70161714
Phone 618-580-4457

LAUREN BROWN

Name LAUREN BROWN
Car HONDA ACCORD
Year 2007
Address 406 Notgrass Rd, Clarksville, TN 37042-5719
Vin 1HGCM56427A162338

LAUREN BROWN

Name LAUREN BROWN
Car JEEP COMMANDER
Year 2007
Address PO BOX 23174, OVERLAND PARK, KS 66283-0174
Vin 1J8HG48K77C611852

LAUREN BROWN

Name LAUREN BROWN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 400 CHESTNUT ST, BROOKLAWN, NJ 08030-2507
Vin 1GNDT13S972198451

LAUREN BROWN

Name LAUREN BROWN
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1161 Euclid Dr, Charleston, SC 29492-2802
Vin 1J4GB59157L142218

LAUREN BROWN

Name LAUREN BROWN
Car CHEVROLET AVALANCHE
Year 2007
Address PO BOX 23201, OKLAHOMA CITY, OK 73123-2201
Vin 3GNEC12J17G310759
Phone 405-720-7856

LAUREN BROWN

Name LAUREN BROWN
Car HONDA ACCORD SDN
Year 2007
Address 10 GEORGETOWN CT, ANNAPOLIS, MD 21403-3408
Vin 1HGCM66577A062119

LAUREN BROWN

Name LAUREN BROWN
Car JEEP WRANGLER
Year 2007
Address 5540 Aspen St, Houston, TX 77081-6604
Vin 1J8FA541X7L226281

LAUREN BROWN

Name LAUREN BROWN
Car GMC ACADIA
Year 2007
Address 807 Richeson Rd, Potosi, MO 63664-1651
Vin 1GKEV33747J103836

LAUREN BROWN

Name LAUREN BROWN
Car HONDA ODYSSEY
Year 2007
Address 6528 Karincrest Dr, Liberty Township, OH 45044-9585
Vin 5FNRL38697B439153

LAUREN BROWN

Name LAUREN BROWN
Car CHEVROLET SUBURBAN
Year 2007
Address 2041 Cypress Acres Dr, New Orleans, LA 70114-4901
Vin 3GNFC16097G215243

LAUREN BROWN

Name LAUREN BROWN
Car HONDA CR-V
Year 2007
Address 2509 S 280 W, Veedersburg, IN 47987-8154
Vin JHLRE38707C023186

LAUREN BROWN

Name LAUREN BROWN
Car JEEP PATRIOT
Year 2007
Address 11 WILD OAK CIR, HOUSTON, TX 77055-4724
Vin 1J8FT28W47D399710

LAUREN BROWN

Name LAUREN BROWN
Car HONDA ACCORD
Year 2007
Address 3914 Aspen Mountain Trl, Kingwood, TX 77345-1346
Vin 1HGCM66847A094326

LAUREN BROWN

Name LAUREN BROWN
Car HYUNDAI SANTA FE
Year 2007
Address 1188 EUGENIA BLVD, NEW SMYRNA BEACH, FL 32168-9136
Vin 5NMSG13D07H056216

LAUREN BROWN

Name LAUREN BROWN
Car VOLVO XC90
Year 2007
Address 1557 Oakwood Pl, Deerfield, IL 60015-2013
Vin YV4CZ982971348653

LAUREN BROWN

Name LAUREN BROWN
Car NISSAN MAXIMA
Year 2007
Address 3154 Gosheff Ln, Gambrills, MD 21054-1921
Vin 1N4BA41E57C853595
Phone 410-721-6475

LAUREN BROWN

Name LAUREN BROWN
Car HONDA CIVIC
Year 2007
Address 13219 CHARFIELD ST, WINDERMERE, FL 34786-6372
Vin 2HGFG12847H539341

LAUREN BROWN

Name LAUREN BROWN
Car VOLVO S60
Year 2007
Address 2026 Woodcrest Dr, Winter Park, FL 32792-5415
Vin YV1RS592972644575

LAUREN BROWN

Name LAUREN BROWN
Car Honda Civic
Year 2007
Address 35 Flying Point Rd, Branford, CT 06405-5703
Vin 2HGFA16507H503342

LAUREN BROWN

Name LAUREN BROWN
Car HONDA CR-V
Year 2007
Address 8 Hughes Pl Apt 2W, New Haven, CT 06511-4910
Vin 5J6RE48337L013889

LAUREN BROWN

Name LAUREN BROWN
Car ACURA TL
Year 2007
Address PO Box 940, Pinson, AL 35126-0940
Vin 19UUA76567A035920

Lauren Brown

Name Lauren Brown
Car TOYOTA CAMRY
Year 2007
Address 721 Vista Dr, Columbus, OH 43230-5951
Vin JTNBE46K373079162

Lauren Brown

Name Lauren Brown
Domain bigskyweddingphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 9250 South 19th Ave Bozeman Montana 59718
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain goodgirlsgonered.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-30
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 940 Pinson Alabama 35126
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain urgentcareweaverville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 16367 Asheville North Carolina 28816
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain urgentcarebrevard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 16367 Asheville North Carolina 28816
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain debbrownyoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3231 Bear Canyon Bozeman Montana 59715
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain shopthebrowneyedgirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 108 shady maple dr. Clarksville Tennessee 37043
Registrant Country UNITED STATES

LAUREN BROWN

Name LAUREN BROWN
Domain ecopetroplus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 3048 SPRING TX 77386
Registrant Country UNITED STATES

LAUREN BROWN

Name LAUREN BROWN
Domain getbangz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 3048 SPRING TX 77386
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain dylanbrownfoundation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-25
Update Date 2012-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5540 Aspen St Houston Texas 77081
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain knivesanddaggers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-18
Update Date 2011-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 16593 Asheville North Carolina 28816
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain mossandriggscpa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-29
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 205 Tyler Brooks Dr Williamsburg VA 23185
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain fashiongrunge.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-11-27
Update Date 2012-11-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1107 lexington ave.|apt. 4R New York New York 10075
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain laurenbrowndesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6154 White Creek Lane Milton Florida 32570
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain laurenbrownphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-29
Update Date 2008-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3231 Bear Canyon Bozeman Montana 59715
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain paleoto.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 310 Gladstone Ave Toronto Ontario M6J 3L6
Registrant Country CANADA

LAUREN BROWN

Name LAUREN BROWN
Domain sweat2live.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-09
Update Date 2013-01-11
Registrar Name ENOM, INC.
Registrant Address 772 RAY PALMER RD CLEVELAND GA 30528
Registrant Country UNITED STATES

LAUREN BROWN

Name LAUREN BROWN
Domain laurenrbrown.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-24
Update Date 2013-02-20
Registrar Name ENOM, INC.
Registrant Address 16 HERMISTON AVENUE LONDON LONDON N8 8NL
Registrant Country UNITED KINGDOM

Lauren Brown

Name Lauren Brown
Domain billysbloomingpot.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-03-13
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 678 Davis Circle Crown Point IN 46307
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain mitzvah2011.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-01-04
Update Date 2012-12-15
Registrar Name REGISTER.COM, INC.
Registrant Address 895 Cranes Court Maitland FL 32751
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain srvillage.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name FASTDOMAIN, INC.
Registrant Address 112 South Patrick St. Alexandria Virginia 22314
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain sweetrootflowers.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name FASTDOMAIN, INC.
Registrant Address 112 South Patrick St. Alexandria Virginia 22314
Registrant Country UNITED STATES

LAUREN BROWN

Name LAUREN BROWN
Domain scopeaustralia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-01-18
Update Date 2013-01-17
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 1/672 MURRAY STREET WEST PERTH WA 6005
Registrant Country AUSTRALIA

Lauren Brown

Name Lauren Brown
Domain drperigreenstein.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-06
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 965 South Colorado Blvd.|Suite 104 Denver Colorado 80206
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain scottsoftwares.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-09-04
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 20 Rainbow Dr Collinsville IL 62234
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain laurenbrownweddings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 9250 South 19th Ave Bozeman Montana 59718
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain gotchickens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-05-26
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1343 Birmingham Alabama 35201
Registrant Country UNITED STATES

Lauren Brown

Name Lauren Brown
Domain saladax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Research Drive Bethlehem Pennsylvania 18015
Registrant Country UNITED STATES