Lourdes Cruz

We have found 197 public records related to Lourdes Cruz in 21 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak Spanish language. There are 12 business registration records connected with Lourdes Cruz in public records. The businesses are registered in 6 states: IA, AL, NY, NJ, TX and NV. The businesses are engaged in 3 industries: Health Services (Services), Real Estate (Housing) and Business Services (Services). There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Teacher- Per Session. These employees work in 5 states: NM, FL, IL, CT and NY. Average wage of employees is $53,720.


Lourdes Cruz

Name / Names Lourdes Cruz
Age 49
Birth Date 1975
Person 655 Mesa, Mesa, AZ 85210

Lourdes Maria Cruz

Name / Names Lourdes Maria Cruz
Age 62
Birth Date 1962
Also Known As Lourdes Marin
Person 1937 Jamaica Ave, Mesa, AZ 85204
Phone Number 480-507-5934
Possible Relatives


Previous Address 235 Orangewood Ave #14D, Anaheim, CA 92802
914 Drew St, Mesa, AZ 85210
6109 Mesa Ave #9, Los Angeles, CA 90042

Lourdes C Cruz

Name / Names Lourdes C Cruz
Age N/A
Person 5275 SONORA ST, SIERRA VISTA, AZ 85635
Phone Number 520-459-4283

Lourdes C Cruz

Name / Names Lourdes C Cruz
Age N/A
Person 256 W FLAVIA PL, TUCSON, AZ 85705
Phone Number 520-623-7133

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 601 South Mountain, Phoenix, AZ 85042
Previous Address 601 Mountain,Phoenix, AZ 85042

Lourdes M Cruz

Name / Names Lourdes M Cruz
Age N/A
Person 6685 PO Box, Phoenix, AZ 85005
Previous Address 320 20th Ave, Phoenix, AZ 85009

Lourdes R Cruz

Name / Names Lourdes R Cruz
Age N/A
Person 1947 Merced, Bullhead City, AZ 86442
Possible Relatives

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 76 ROLL TIDE RD, ONEONTA, AL 35121
Phone Number 205-274-4615

Lourdes C Cruz

Name / Names Lourdes C Cruz
Age N/A
Person 256 Flavia, Tucson, AZ 85705
Possible Relatives

Lourdes I Cruz

Name / Names Lourdes I Cruz
Age N/A
Person 51 KEATING ST, SIERRA VISTA, AZ 85635
Phone Number 520-515-9627

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 1003 N OLIVE RD, TUCSON, AZ 85719
Phone Number 480-862-4610

Lourdes C Cruz

Name / Names Lourdes C Cruz
Age N/A
Person 901 Country Club Dr #3103, Mesa, AZ 85210

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 801 Calle Adelanto, Tucson, AZ 85705

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 2206 Jefferson, Phoenix, AZ 85009

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 500 Metro, Chandler, AZ 85226

Lourdes P Cruz

Name / Names Lourdes P Cruz
Age N/A
Person 1008 Cerise, Mesa, AZ 85208

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 2206 W JEFFERSON ST, PHOENIX, AZ 85009
Phone Number 602-374-4431

Lourdes Cruz

Name / Names Lourdes Cruz
Age N/A
Person 655 S MESA DR APT 3024, MESA, AZ 85210

LOURDES CRUZ

Business Name ZANCOR, INC.
Person Name LOURDES CRUZ
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0066392006-3
Creation Date 2006-02-01
Type Domestic Corporation

Lourdes Cruz

Business Name Select Specialty Hospital
Person Name Lourdes Cruz
Position company contact
State IA
Address 2698 Reservoir Dr NW Unit 3, North Liberty, IA 52317
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

LOURDES CRUZ

Business Name MEDALLION, INC.
Person Name LOURDES CRUZ
Position Director
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C26345-2003
Creation Date 2003-10-27
Type Domestic Corporation

LOURDES CRUZ

Business Name MEDALLION, INC.
Person Name LOURDES CRUZ
Position Treasurer
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C26345-2003
Creation Date 2003-10-27
Type Domestic Corporation

LOURDES CRUZ

Business Name MEDALLION, INC.
Person Name LOURDES CRUZ
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C26345-2003
Creation Date 2003-10-27
Type Domestic Corporation

LOURDES CRUZ

Business Name MEDALLION, INC.
Person Name LOURDES CRUZ
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C26345-2003
Creation Date 2003-10-27
Type Domestic Corporation

Lourdes Cruz

Business Name Georgia Finance Company Of Hall County Inc
Person Name Lourdes Cruz
Position company contact
State AL
Address 5630 Imperial Hwy, Montgomery, AL 36104
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Lourdes Cruz

Business Name Cruz Lourdes Forlales MD
Person Name Lourdes Cruz
Position company contact
State NY
Address 71 Kenmore Ave Buffalo NY 14226-3031
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Lourdes Cruz

Business Name Country Wide Realty & Mgmt Grp
Person Name Lourdes Cruz
Position company contact
State NV
Address 5595 Spring Mountain Rd Las Vegas NV 89146-8810
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 702-290-9308
Number Of Employees 1
Annual Revenue 131320

LOURDES CRUZ

Business Name CRUZMARK, INC.
Person Name LOURDES CRUZ
Position registered agent
Corporation Status Dissolved
Agent LOURDES CRUZ 9200 STOLLWOOD CT, GRANITE BAY, CA 95746
Care Of 9200 STOLLWOOD CT, GRANITE BAY, CA 95746
CEO JOSE R CRUZ9200 STOLLWOOD CT, GRANITE BAY, CA 95746
Incorporation Date 2005-06-01

Lourdes Cruz

Business Name C & C Collection Specialists
Person Name Lourdes Cruz
Position company contact
State NJ
Address 6913 Bergenline Ave West New York NJ 07093-1809
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 201-868-9141

LOURDES L CRUZ

Person Name LOURDES L CRUZ
Filing Number 801323219
Position PRESIDENT
State TX
Address 17515 SPRING CYPRESS STE 306, CYPRESS TX 77429

De La Cruz Lourdes J

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name De La Cruz Lourdes J
Annual Wage $34,160

De La Cruz Lourdes

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name De La Cruz Lourdes
Annual Wage $3

Cruz Lourdes J

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Lourdes J
Annual Wage $4,111

Cruz Lourdes J

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cruz Lourdes J
Annual Wage $97,136

De La Cruz Lourdes

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name De La Cruz Lourdes
Annual Wage $67,809

Cruz Lourdes M

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Lourdes M
Annual Wage $43,209

De La Cruz Lourdes J

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name De La Cruz Lourdes J
Annual Wage $34,253

Cruz Lourdes

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Dc 37 Family Para
Name Cruz Lourdes
Annual Wage $25,761

De La Cruz Lourdes

State NY
Calendar Year 2015
Employer Brooklyn College Hourly
Job Title College Asst
Name De La Cruz Lourdes
Annual Wage $1,319

Cruz Lourdes

State NM
Calendar Year 2018
Employer New Mexico School For The Blind & Visually Impaired
Name Cruz Lourdes
Annual Wage $62,213

Cruz Lourdes

State NM
Calendar Year 2017
Employer New Mexico School For The Blind & Visually Impaired
Name Cruz Lourdes
Annual Wage $61,009

Cruz Lourdes G

State IL
Calendar Year 2018
Employer Department Of Employment Security
Job Title E S Tax Auditor Ii
Name Cruz Lourdes G
Annual Wage $89,800

Cruz Lourdes

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Cruz Lourdes
Annual Wage $73,585

Cruz Lourdes G

State IL
Calendar Year 2017
Employer Department Of Employment Security
Job Title E S Tax Auditor Ii
Name Cruz Lourdes G
Annual Wage $103,400

Cruz Lourdes M

State NY
Calendar Year 2015
Employer Niskayuna Csd
Name Cruz Lourdes M
Annual Wage $22,043

Cruz Lourdes

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Cruz Lourdes
Annual Wage $68,309

Cruz Lourdes

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Cruz Lourdes
Annual Wage $64,907

Cruz Lourdes

State IL
Calendar Year 2015
Employer William P Nixon School
Job Title Classroom Teacher
Name Cruz Lourdes
Annual Wage $64,523

Cruz Lourdes G

State IL
Calendar Year 2015
Employer Department Of Employment Security
Job Title E S Tax Auditor Ii
Name Cruz Lourdes G
Annual Wage $89,530

De La Cruz Lourdes M

State FL
Calendar Year 2017
Employer Orange Co School Board
Name De La Cruz Lourdes M
Annual Wage $17,771

De La Cruz Lourdes M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name De La Cruz Lourdes M
Annual Wage $14,549

De La Cruz Lourdes M

State FL
Calendar Year 2015
Employer Orange Co School Board
Name De La Cruz Lourdes M
Annual Wage $14,503

Cruz Lourdes

State CT
Calendar Year 2018
Employer Department Of Social Services
Name Cruz Lourdes
Annual Wage $72,912

Cruz Lourdes

State CT
Calendar Year 2018
Employer Board Of Regents
Name Cruz Lourdes
Annual Wage $88,776

Cruz Lourdes

State CT
Calendar Year 2017
Employer Department Of Social Services
Job Title Soc Srvcs Ld Invest - Chld Supp
Name Cruz Lourdes
Annual Wage $74,002

Cruz Lourdes

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Professional 1 9 - 1 2
Name Cruz Lourdes
Annual Wage $39,775

Cruz Lourdes

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Soc Srvcs Ld Invest - Chld Supp
Name Cruz Lourdes
Annual Wage $73,412

Cruz Lourdes

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Soc Srvcs Ld Invest - Chld Supp
Name Cruz Lourdes
Annual Wage $8,102

Cruz Lourdes G

State IL
Calendar Year 2016
Employer Department Of Employment Security
Job Title E S Tax Auditor Ii
Name Cruz Lourdes G
Annual Wage $81,110

Cruz Lourdes

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Soc Srvcs Invest - Child Supp
Name Cruz Lourdes
Annual Wage $58,927

Cruz Lourdes M

State NY
Calendar Year 2015
Employer P.s. 177 - Queens
Job Title Annual Educational Para
Name Cruz Lourdes M
Annual Wage $36,823

Cruz Lourdes

State NY
Calendar Year 2015
Employer Rochester City School Dist
Name Cruz Lourdes
Annual Wage $30,948

Cruz Lourdes

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Dc 37 Family Para
Name Cruz Lourdes
Annual Wage $27,618

Cruz Lourdes J

State NY
Calendar Year 2017
Employer Yonkers Public Schools
Name Cruz Lourdes J
Annual Wage $145,760

Cruz Lourdes M

State NY
Calendar Year 2017
Employer Niskayuna Csd
Name Cruz Lourdes M
Annual Wage $23,464

De La Cruz Lourdes

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name De La Cruz Lourdes
Annual Wage $771

Cruz Lourdes J

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Lourdes J
Annual Wage $9,501

Cruz Lourdes J

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cruz Lourdes J
Annual Wage $108,758

De La Cruz Lourdes

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name De La Cruz Lourdes
Annual Wage $100,109

Cruz Lourdes M

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Lourdes M
Annual Wage $56,063

De La Cruz Lourdes J

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name De La Cruz Lourdes J
Annual Wage $33,920

Cruz Lourdes

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Dc 37 Family Para
Name Cruz Lourdes
Annual Wage $26,436

De La Cruz Lourdes

State NY
Calendar Year 2017
Employer Brooklyn College Hrly
Job Title College Asst
Name De La Cruz Lourdes
Annual Wage $115

Cruz Lourdes J

State NY
Calendar Year 2016
Employer Yonkers Public Schools
Name Cruz Lourdes J
Annual Wage $142,876

Cruz Lourdes J

State NY
Calendar Year 2015
Employer P.s. 19 - Staten Island
Job Title Teacher Special Education
Name Cruz Lourdes J
Annual Wage $100,048

Cruz Lourdes

State NY
Calendar Year 2016
Employer P.s./i.s. 276 - Manhattan
Job Title F/t Family Para
Name Cruz Lourdes
Annual Wage $17

Cruz Lourdes M

State NY
Calendar Year 2016
Employer P.s. 177 - Queens
Job Title Annual Educational Para
Name Cruz Lourdes M
Annual Wage $38,108

Cruz Lourdes M

State NY
Calendar Year 2016
Employer Niskayuna Csd
Name Cruz Lourdes M
Annual Wage $23,080

De La Cruz Lourdes J

State NY
Calendar Year 2016
Employer I.s. 61 - Queens
Job Title F/t School Aide
Name De La Cruz Lourdes J
Annual Wage $15

De La Cruz Lourdes

State NY
Calendar Year 2016
Employer Fiorello Laguardia Hs - Manhat
Job Title Teacher
Name De La Cruz Lourdes
Annual Wage $88,080

De La Cruz Lourdes

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name De La Cruz Lourdes
Annual Wage $257

Cruz Lourdes J

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Lourdes J
Annual Wage $7,363

Cruz Lourdes J

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cruz Lourdes J
Annual Wage $100,467

De La Cruz Lourdes

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name De La Cruz Lourdes
Annual Wage $92,598

Cruz Lourdes M

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cruz Lourdes M
Annual Wage $47,373

De La Cruz Lourdes J

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name De La Cruz Lourdes J
Annual Wage $33,518

Cruz Lourdes

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Dc 37 Family Para
Name Cruz Lourdes
Annual Wage $25,016

Cruz Lourdes J

State NY
Calendar Year 2015
Employer Yonkers Public Schools
Name Cruz Lourdes J
Annual Wage $140,998

Cruz Lourdes J

State NY
Calendar Year 2016
Employer P.s. 19 - Staten Island
Job Title Teacher Special Education
Name Cruz Lourdes J
Annual Wage $108,811

Cruz Lourdes

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Admin 6
Name Cruz Lourdes
Annual Wage $123,352

Lourdes M Cruz

Name Lourdes M Cruz
Address 26 Eastland Ct Carlinville IL 62626 -9400
Phone Number 217-556-8187
Mobile Phone 217-840-1572
Gender Female
Date Of Birth 1960-02-18
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 9930 Cottrell Ter Silver Spring MD 20903 -1929
Phone Number 301-758-0259
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes M Cruz

Name Lourdes M Cruz
Address 655 W 70th Pl Hialeah FL 33014 -4820
Phone Number 305-364-2007
Gender Female
Date Of Birth 1941-02-06
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 13450 Sw 1st St Miami FL 33184 -1169
Phone Number 305-554-7069
Mobile Phone 940-328-0236
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes R Cruz

Name Lourdes R Cruz
Address 3001 Nw 87th St Miami FL 33147 -3747
Phone Number 305-696-9090
Gender Female
Date Of Birth 1945-02-07
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 19812 Nw 67th Ct Hialeah FL 33015 -2415
Phone Number 305-785-8935
Mobile Phone 305-333-3054
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language Spanish

Lourdes C Cruz

Name Lourdes C Cruz
Address 6115 Ash Ave Cocoa FL 32927 -8282
Phone Number 321-208-8557
Gender Female
Date Of Birth 1950-02-06
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes E Cruz

Name Lourdes E Cruz
Address 371 Oak Springs Ct Debary FL 32713 -4805
Phone Number 386-668-6397
Gender Female
Date Of Birth 1967-08-04
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Spanish

Lourdes C Cruz

Name Lourdes C Cruz
Address 4409 Brookdale Ct Orlando FL 32826 -2638
Phone Number 407-382-5781
Email [email protected]
Gender Female
Date Of Birth 1952-05-11
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language Spanish

Lourdes M Cruz

Name Lourdes M Cruz
Address 4716 Lonsdale Cir Orlando FL 32817 -3136
Phone Number 407-733-5339
Email [email protected]
Gender Female
Date Of Birth 1962-01-02
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 2415 S Myrtle Ave Sanford FL 32771 -4415
Phone Number 407-925-1949
Email [email protected]
Gender Female
Date Of Birth 1984-04-09
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 2672 Far Horizon Way Sierra Vista AZ 85635 -5683
Phone Number 520-459-4283
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 5001
Education Completed College
Language Spanish

Lourdes C Cruz

Name Lourdes C Cruz
Address 256 W Flavia Pl Tucson AZ 85705 -4481
Phone Number 520-623-7133
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes B Cruz

Name Lourdes B Cruz
Address Po Box 1097 Dixon MO 65459 -1097
Phone Number 573-759-7920
Mobile Phone 573-596-0172
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 2231 N Karlov Ave Chicago IL 60639 -3717
Phone Number 773-807-0557
Telephone Number 773-278-0557
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Language Spanish

Lourdes L Cruz

Name Lourdes L Cruz
Address 2101 Ridgeland Ave Berwyn IL 60402 -2032
Phone Number 773-818-4352
Gender Female
Date Of Birth 1974-03-03
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 727 Grand Canyon Dr Valrico FL 33594 -4357
Phone Number 813-654-7384
Email [email protected]
Gender Female
Date Of Birth 1962-09-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language Spanish

Lourdes E Cruz

Name Lourdes E Cruz
Address 4439 W Oklahoma Ave Tampa FL 33616 -1014
Phone Number 813-837-9834
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes Cruz

Name Lourdes Cruz
Address 89 Hillsdale Ave Wethersfield CT 06109 -1617
Phone Number 860-257-1879
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Spanish

Lourdes S Cruz

Name Lourdes S Cruz
Address 3701 SW 144th Ave Miramar FL 33027-3785 -5637
Phone Number 954-433-4910
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language Spanish

CRUZ, LOURDES

Name CRUZ, LOURDES
Amount 500.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 26020361862
Application Date 2006-03-27
Contributor Occupation PRESIDENT
Contributor Employer C & C COLLECTION
Organization Name C&C Collection
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

LOURDES R CRUZ

Name LOURDES R CRUZ
Address 1505 Degas Circle Virginia Beach VA
Value 132300
Landvalue 132300
Buildingvalue 170000
Type Lot
Price 141320

CRUZ LOURDES E

Name CRUZ LOURDES E
Physical Address 831 NO 4TH ST
Owner Address 831 NO 4TH ST
Sale Price 1
Ass Value Homestead 48900
County camden
Address 831 NO 4TH ST
Value 59100
Net Value 59100
Land Value 10200
Prior Year Net Value 59100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-12-18
Sale Assessment 13000
Year Constructed 1910
Price 1

LOURDES R CRUZ

Name LOURDES R CRUZ
Physical Address 3001 NW 87 ST, Unincorporated County, FL 33147
Owner Address 3001 NW 87 ST, MIAMI, FL 33147
Ass Value Homestead 60628
Just Value Homestead 60628
County Miami Dade
Year Built 1951
Area 925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3001 NW 87 ST, Unincorporated County, FL 33147

LOURDES CRUZ

Name LOURDES CRUZ
Physical Address 10705 WESTWOOD LAKE DR, Unincorporated County, FL 33165
Owner Address 10705 WESTWOOD LAKE DR, MIAMI, FL 33165
Ass Value Homestead 108539
Just Value Homestead 122368
County Miami Dade
Year Built 1959
Area 1170
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10705 WESTWOOD LAKE DR, Unincorporated County, FL 33165

LOURDES CRUZ

Name LOURDES CRUZ
Physical Address 100 GLENDALE DR, Miami Springs, FL 33166
Owner Address 100 GLENDALE DR, MIAMI SPRINGS, FL 33166
Ass Value Homestead 142874
Just Value Homestead 214778
County Miami Dade
Year Built 1947
Area 1597
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 100 GLENDALE DR, Miami Springs, FL 33166

LOURDES CRUZ

Name LOURDES CRUZ
Physical Address 611 E 13 ST, Hialeah, FL 33010
Owner Address 611 E 13 ST, HIALEAH, FL 33010
Ass Value Homestead 104455
Just Value Homestead 104455
County Miami Dade
Year Built 1949
Area 1394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 611 E 13 ST, Hialeah, FL 33010

LOURDES CRUZ

Name LOURDES CRUZ
Physical Address 655 W 70 PL, Hialeah, FL 33014
Owner Address 655 WEST 70 PL, HIALEAH, FL 33014
County Miami Dade
Year Built 1960
Area 2322
Land Code Single Family
Address 655 W 70 PL, Hialeah, FL 33014

CRUZ , LOURDES S

Name CRUZ , LOURDES S
Address 736 WEST 187 STREET, NY 10033
Value 128100
Full Value 128100
Block 2180
Lot 1259
Stories 7

LOURDES CRUZ

Name LOURDES CRUZ
Physical Address 2301 SW 27 AVE 1301, Miami, FL 33145
Owner Address 2301 SW 27 AVE UNIT 1301, MIAMI, FL 33145
Ass Value Homestead 144199
Just Value Homestead 148670
County Miami Dade
Year Built 2007
Area 1204
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2301 SW 27 AVE 1301, Miami, FL 33145

CRUZ RICHARD & LOURDES

Name CRUZ RICHARD & LOURDES
Physical Address 1232 W EMBASSY DR, DELTONA, FL 32725
Sale Price 110000
Sale Year 2013
County Volusia
Year Built 1978
Area 1527
Land Code Single Family
Address 1232 W EMBASSY DR, DELTONA, FL 32725
Price 110000

Cruz Maria Lourdes O

Name Cruz Maria Lourdes O
Physical Address 222 SW S QUICK CIR, Port Saint Lucie, FL 34953
Owner Address 9623 Densmore Pl, Norfolk, VA 23503
County St. Lucie
Land Code Vacant Residential
Address 222 SW S QUICK CIR, Port Saint Lucie, FL 34953

CRUZ LOURDES E

Name CRUZ LOURDES E
Physical Address 20 SANFORD AV, DEBARY, FL 32713
County Volusia
Year Built 1976
Area 1341
Land Code Single Family
Address 20 SANFORD AV, DEBARY, FL 32713

CRUZ LOURDES

Name CRUZ LOURDES
Physical Address 511 CAMELLIA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address PO BOX 23, BARCELONETA, PR 00617
County Polk
Land Code Vacant Residential
Address 511 CAMELLIA DR, INDIAN LAKE ESTATES, FL 33855

CRUZ LOURDES

Name CRUZ LOURDES
Physical Address 411 EL DORADO DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 23 CALLE CARMELO COLON MEDINA, BARCELONETA, PR 00617
County Polk
Land Code Vacant Residential
Address 411 EL DORADO DR, INDIAN LAKE ESTATES, FL 33855

CRUZ LOURDES

Name CRUZ LOURDES
Physical Address 2447 SIWARD AVE, ORLANDO, FL 32828
Owner Address 2447 SIWARD AVE, ORLANDO, FLORIDA 32828
Ass Value Homestead 142095
Just Value Homestead 159133
County Orange
Year Built 2002
Area 2091
Land Code Single Family
Address 2447 SIWARD AVE, ORLANDO, FL 32828

CRUZ RICHARD D & LOURDES E

Name CRUZ RICHARD D & LOURDES E
Physical Address 371 OAK SPRINGS CT, DEBARY, FL 32713
Ass Value Homestead 129558
Just Value Homestead 138986
County Volusia
Year Built 2001
Area 1412
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 371 OAK SPRINGS CT, DEBARY, FL 32713

CRUZ LOURDES

Name CRUZ LOURDES
Physical Address 10904 DUNSCORE COTTAGE WAY, WIMAUMA, FL 33598
Owner Address 10904 DUNSCORE COTTAGE WAY, WIMAUMA, FL 33598
Sale Price 246000
Sale Year 2012
County Hillsborough
Year Built 2012
Area 3597
Land Code Single Family
Address 10904 DUNSCORE COTTAGE WAY, WIMAUMA, FL 33598
Price 246000

LOURDES CRUZ

Name LOURDES CRUZ
Address 416 50 STREET, NY 11220
Value 800000
Full Value 800000
Block 791
Lot 12
Stories 2

LOURDES J. CRUZ

Name LOURDES J. CRUZ
Address 32 HART LOOP, NY 10306
Value 268000
Full Value 268000
Block 4477
Lot 56
Stories 3

LOURDES LOURELLA L CRUZ

Name LOURDES LOURELLA L CRUZ
Address 9110 Belton Bend Court Cypress TX 77433
Value 48783
Landvalue 48783
Buildingvalue 190376

LOURDES J CRUZ

Name LOURDES J CRUZ
Address 32 Hart Loop Staten Island NY 10306
Value 247000
Landvalue 10140

LOURDES E CRUZ

Name LOURDES E CRUZ
Year Built 1976
Address 20 Sanford Avenue De-Bary FL
Value 24857
Landvalue 24857
Buildingvalue 63715
Airconditioning No
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 70796

LOURDES DE LA CRUZ

Name LOURDES DE LA CRUZ
Address 429 West 256 Street Bronx NY 10471
Value 431000
Landvalue 14100

LOURDES CRUZ

Name LOURDES CRUZ
Address 47-55 39th Place #6C Queens NY 11104
Value 49350
Landvalue 4064

LOURDES CRUZ

Name LOURDES CRUZ
Address 427 Mackinaw Avenue Calumet IL 60409
Landarea 7,500 square feet
Airconditioning No
Basement Full and Unfinished

LOURDES CRUZ

Name LOURDES CRUZ
Address 47-55 39 PLACE, NY 11104
Value 50799
Full Value 50799
Block 199
Lot 1018
Stories 6

LOURDES CRUZ

Name LOURDES CRUZ
Year Built 2005
Address 1842 Monticello Street Deltona FL
Value 17680
Landvalue 17680
Buildingvalue 80014
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 8000

LOURDES CRUZ

Name LOURDES CRUZ
Address 541 W Venango Street Philadelphia PA 19140
Value 4961
Landvalue 4961
Buildingvalue 45739
Landarea 1,378 square feet
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 5000

LOURDES CRUZ

Name LOURDES CRUZ
Address 14 Dan Ireland Court Plainfield IL 60544
Value 4162
Landvalue 4162
Buildingvalue 47089

LOURDES CRUZ

Name LOURDES CRUZ
Address 12015 Marine Drive #1255 Marysville WA
Value 4800
Buildingvalue 4800

LOURDES AIDA CRUZ

Name LOURDES AIDA CRUZ
Address 3908 Atkins Drive Nashville TN 37211
Value 96400
Landarea 1,079 square feet

CRUZ LOURDES D & E B D

Name CRUZ LOURDES D & E B D
Address 4850 Quarry Lane Richmond Heights OH 44143
Value 20500
Usage Residential

CRUZ JOAO FELIX & LOURDES FELIX

Name CRUZ JOAO FELIX & LOURDES FELIX
Address 4517 Sunrise Boulevard Delray Beach FL 33445
Value 52670
Landvalue 52670
Usage Single Family Residential

LOURDES CRUZ

Name LOURDES CRUZ
Address 416 50th Street Brooklyn NY 11220
Value 815000
Landvalue 8564

CRUZ HECTOR L & LOURDES

Name CRUZ HECTOR L & LOURDES
Physical Address 1478 N OLD MILL DR, DELTONA, FL 32725
Ass Value Homestead 66507
Just Value Homestead 75410
County Volusia
Year Built 1992
Area 1401
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1478 N OLD MILL DR, DELTONA, FL 32725

Lourdes J. Cruz

Name Lourdes J. Cruz
Doc Id 07368432
City Sta. Mesa
Designation us-only
Country PH

Lourdes J. Cruz

Name Lourdes J. Cruz
Doc Id RE039240
City Salt Lake City UT
Designation us-only
Country US

LOURDES CRUZ

Name LOURDES CRUZ
Type Democrat Voter
State FL
Address 4409 BROOKDALE CT, ORLANDO, FL 32826
Phone Number 954-421-8923
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Republican Voter
State NY
Address 196 MARTINE AVE APT C6, WHITE PLAINS, NY 10601
Phone Number 914-645-9728
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State NY
Address 24 CHESTNUT STREET 2-L, YONKERS, NY 10701
Phone Number 914-406-1125
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State NY
Address 24 CHESTNUT ST # 2-L, YONKERS, NY 10701
Phone Number 914-406-1125
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Republican Voter
State NJ
Address 831 N 4TH ST, CAMDEN, NJ 8102
Phone Number 856-217-3187
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State UT
Address 31 M ST #403, SALT LAKE CTY, UT 84103
Phone Number 801-694-6957
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State IL
Address 6555 S KOMENSKY AVE, CHICAGO, IL 60629
Phone Number 773-454-1056
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State IL
Address 52 S STATE ST, ELGIN, IL 60123
Phone Number 708-860-6074
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Republican Voter
State VA
Address 10900 COVERSTONE DR, MANASSAS, VA 20109
Phone Number 703-405-5663
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State NV
Address 6210 MEADOWLARK LN, LAS VEGAS, NV 89103
Phone Number 702-561-2486
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State NV
Address 4855 VEGAS VALLEY DR, LAS VEGAS, NV 89121
Phone Number 702-448-3348
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State NY
Address 93 N GROVE ST, FREEPORT, NY 11520
Phone Number 631-949-6069
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State NY
Address 256 AMERICAN BLVD, BRENTWOOD, NY 11717
Phone Number 631-374-8591
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Republican Voter
State MA
Address 132 DEFOREST ST, ROSLINDALE, MA 2131
Phone Number 617-817-1791
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State VA
Address 606 BOXWOODGREEN DR, WIRTZ, VA 24184
Phone Number 540-721-5946
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State NY
Address 002223 VAN RENSSELAER DR, SCHENECTADY, NY 12309
Phone Number 518-393-5360
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State FL
Address 624 RENAISSANCE POINTE, ALTAMONTE SPRINGS, FL 32714
Phone Number 407-920-8946
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State FL
Address 10705 WESTWOOD LAKE DR, MIAMI, FL 33165
Phone Number 352-804-4611
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State FL
Address 23739 SW 114 PL, HOMESTEAD, FL 33032
Phone Number 305-661-6128
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State PA
Address 643 W CAMBRIA ST, PHILADELPHIA, PA 19133
Phone Number 215-275-4871
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Independent Voter
State NY
Address 206 GREGORY CT, HIGHLAND, NY 12528
Phone Number 212-665-8307
Email Address [email protected]

LOURDES CRUZ

Name LOURDES CRUZ
Type Voter
State CT
Address 261 HALLETT ST, BRIDGEPORT, CT 06608
Phone Number 203-331-1970
Email Address [email protected]

Lourdes M Cruz

Name Lourdes M Cruz
Visit Date 4/13/10 8:30
Appointment Number U93855
Type Of Access VA
Appt Made 3/29/2012 0:00
Appt Start 3/31/2012 19:00
Appt End 3/31/2012 23:59
Total People 6
Last Entry Date 3/29/2012 17:33
Meeting Location WH
Caller CHRISTA
Description WEST WING TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Lourdes A Cruz

Name Lourdes A Cruz
Visit Date 4/13/10 8:30
Appointment Number U14192
Type Of Access VA
Appt Made 6/7/2011 0:00
Appt Start 6/8/2011 9:00
Appt End 6/8/2011 23:59
Total People 310
Last Entry Date 6/7/2011 13:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

LOURDES D CRUZ

Name LOURDES D CRUZ
Visit Date 4/13/10 8:30
Appointment Number U82879
Type Of Access VA
Appt Made 2/12/11 14:10
Appt Start 2/18/11 11:30
Appt End 2/18/11 23:59
Total People 346
Last Entry Date 2/12/11 14:11
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

LOURDES CRUZ

Name LOURDES CRUZ
Car HONDA ODYSSEY
Year 2012
Address 56 Pepper Bush Ln, Newington, CT 06111-4241
Vin 5FNRL5H67CB006615

LOURDES CRUZ

Name LOURDES CRUZ
Car CHRYSLER ASPEN
Year 2007
Address 6210 Meadow Lark Ln, Las Vegas, NV 89103-1136
Vin 1A8HW58N37F586191

Lourdes Cruz

Name Lourdes Cruz
Car CHRYSLER PT CRUISER
Year 2007
Address 10 Indian Run, Whitehouse Station, NJ 08889-3904
Vin 3A4FY58B77T609261

Lourdes Cruz

Name Lourdes Cruz
Car AUDI A4
Year 2007
Address 270 E 39th St, Hialeah, FL 33013-2222
Vin WAUAF78E27A242690

LOURDES CRUZ

Name LOURDES CRUZ
Car HONDA ACCORD
Year 2007
Address 2672 Far Horizon Way, Sierra Vista, AZ 85635-5683
Vin 1HGCM66547A029661
Phone 520-249-7556

Lourdes Cruz

Name Lourdes Cruz
Car KIA SPORTAGE
Year 2008
Address 371 Oak Springs Ct, Debary, FL 32713-4805
Vin KNDJF724687504728

LOURDES CRUZ

Name LOURDES CRUZ
Car HONDA CR-V
Year 2008
Address 41 IVY LN APT E, BERGENFIELD, NJ 07621-4544
Vin JHLRE48318C032368

LOURDES CRUZ

Name LOURDES CRUZ
Car NISSAN SENTRA
Year 2008
Address 528 W 1720 N, Provo, UT 84604-2455
Vin 3N1AB61E28L754112

LOURDES CRUZ

Name LOURDES CRUZ
Car JEEP COMPASS
Year 2008
Address PO Box 580, Rio Grande City, TX 78582-0580
Vin 1J8FT47058D715464

LOURDES CRUZ

Name LOURDES CRUZ
Car DODGE RAM PICKUP 1500
Year 2008
Address 4519 Kindlewood Dr, Ladson, SC 29456-3710
Vin 1D7HA18258S513973

LOURDES CRUZ

Name LOURDES CRUZ
Car CHRYSLER 300
Year 2007
Address 4519 Kindlewood Dr, Ladson, SC 29456-3710
Vin 2C3KA53G37H792988

LOURDES CRUZ

Name LOURDES CRUZ
Car NISSAN ALTIMA
Year 2008
Address 32 Mount Pleasant Ave, Woodland Park, NJ 07424-2836
Vin 1N4AL21EX8C184512

LOURDES CRUZ

Name LOURDES CRUZ
Car HYUNDAI SANTA FE
Year 2009
Address 6678 Traveler Rd, West Palm Beach, FL 33411-6430
Vin 5NMSH13E49H244682

LOURDES CRUZ

Name LOURDES CRUZ
Car NISSAN MURANO
Year 2009
Address 3001 NW 87TH ST, MIAMI, FL 33147-3747
Vin JN8AZ18W79W102855

LOURDES CRUZ

Name LOURDES CRUZ
Car MERCURY MARINER
Year 2010
Address 14 WESTERN DR, ARDSLEY, NY 10502-1913
Vin 4M2CN9HG2AKJ10004

LOURDES CRUZ

Name LOURDES CRUZ
Car TOYOTA CAMRY
Year 2010
Address 19812 NW 67TH CT, HIALEAH, FL 33015-2415
Vin 4T1BF3EK4AU059285

LOURDES CRUZ

Name LOURDES CRUZ
Car DODGE CHARGER
Year 2010
Address 24648 SW 110th Ave, Homestead, FL 33032-4401
Vin 2B3CA3CV5AH243871
Phone 305-726-4797

LOURDES CRUZ

Name LOURDES CRUZ
Car HONDA CR-V
Year 2011
Address 3201 RUSTIC MEADOW TRL, MANSFIELD, TX 76063-5829
Vin 5J6RE3H54BL002078

LOURDES CRUZ

Name LOURDES CRUZ
Car CHRYSLER 200
Year 2011
Address 4 Locust St Apt 4R, Holyoke, MA 01040-3239
Vin 1C3BC1FB4BN571063
Phone 413-330-7888

LOURDES CRUZ

Name LOURDES CRUZ
Car INFINITI IPL G COUPE
Year 2011
Address 8267 Mystic Chase, Boerne, TX 78015-6578
Vin JN1CV6EK0BM212603
Phone 786-256-3721

LOURDES CRUZ

Name LOURDES CRUZ
Car HYUNDAI SONATA
Year 2012
Address 1221 Avenue Of The Americas, New York, NY 10020-1001
Vin 5NPEB4AC8CH451748
Phone 954-986-1023

LOURDES CRUZ

Name LOURDES CRUZ
Car HONDA ACCORD
Year 2008
Address 643 W Cambria St, Philadelphia, PA 19133-2302
Vin 1HGCP263X8A012380

LOURDES CRUZ

Name LOURDES CRUZ
Car HONDA PILOT
Year 2007
Address 9110 Belton Bend Ct, Cypress, TX 77433-3634
Vin 5FNYF28477B009715

Lourdes Cruz

Name Lourdes Cruz
Domain lourdescruz.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 985 Isabela Puerto Rico 00662
Registrant Country UNITED STATES
Registrant Fax 18667146748