Margaret Jordan

We have found 357 public records related to Margaret Jordan in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 66 business registration records connected with Margaret Jordan in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Custodial Personnel. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $35,827.


Margaret H Jordan

Name / Names Margaret H Jordan
Age 56
Birth Date 1968
Also Known As Mm Heanue
Person 15 Livermore Rd, Wellesley Hls, MA 02481
Phone Number 781-239-0171
Possible Relatives



Previous Address 15 Livermore Rd, Wellesley Hills, MA 02481
15 Livermore Rd, Wellesley, MA 02481
22 Alton Ct #3, Brookline, MA 02446
61 Hautevale St #1, Boston, MA 02131
10 Milk St #728, Boston, MA 02108
92 Corey #2, Brookline, MA 02146
12 Bellvista #2, Brookline, MA 02146
36 Lowell Ave, Newton, MA 02460
12 Bell Vis #2, Brookline, MA 02146

Margaret Evette Jordan

Name / Names Margaret Evette Jordan
Age 57
Birth Date 1967
Person 5027 Morgan St, Alexandria, LA 71302
Phone Number 318-448-3301
Possible Relatives
Previous Address 4015 Lakeside Dr #503, Alexandria, LA 71302
5501 Mansour Ave #B, Alexandria, LA 71302

Margaret L Jordan

Name / Names Margaret L Jordan
Age 58
Birth Date 1966
Also Known As Margaret L Browne
Person 24 Tall Timbers Ln, Kingston, MA 02364
Phone Number 508-378-3077
Possible Relatives Hubbard E Jordanjr




Wm J Browne
Previous Address 56 Bedford St #B12, East Bridgewater, MA 02333
6 Andrew Rd #123, East Bridgewater, MA 02333
168 Sherwood Cir, East Bridgewater, MA 02333
168 Sherwood Cir, E Bridgewater, MA 02333

Margaret M Jordan

Name / Names Margaret M Jordan
Age 58
Birth Date 1966
Also Known As Margaret K Lenox
Person 2931 Sam Houser Rd #115, Vale, NC 28168
Phone Number 704-276-0232
Possible Relatives

Previous Address 6214 Crowders Cir, Vale, NC 28168
661 Nc 274, Vale, NC 28168
661 Nc 274 Hwy, Vale, NC 28168
148J PO Box, Vale, NC 28168
Peeler Rd, Vale, NC 28168
5825 Buchanan St, Hollywood, FL 33021
2203 Peeler Rd, Vale, NC 28168

Margaret Dianne Jordan

Name / Names Margaret Dianne Jordan
Age 64
Birth Date 1960
Also Known As Dianne Buie
Person 1006 Highland Ave, Malvern, AR 72104
Phone Number 501-332-2724
Possible Relatives







Shawnda R Buie
Previous Address 484 RR 2, Malvern, AR 72104
106 Highland, Malvern, AR 72104
1520 Monroe St, Malvern, AR 72104
484 PO Box, Malvern, AR 72104
Email [email protected]

Margaret A Jordan

Name / Names Margaret A Jordan
Age 66
Birth Date 1958
Person 40 Baxter St, Medford, MA 02155
Phone Number 781-396-1657
Possible Relatives



John J Jordanjr


Previous Address 175 Greenwood St, Rockland, MA 02370

Margaret F Jordan

Name / Names Margaret F Jordan
Age 68
Birth Date 1956
Also Known As Mary E Jordan
Person 4114 Antioch Cemetery Rd, Donaldson, AR 71941
Phone Number 870-592-4037
Possible Relatives







Previous Address 1301 Cullen Dr, Bastrop, LA 71220
395 PO Box, Donaldson, AR 71941
205 PO Box, Donaldson, AR 71941
1 1 RR 1 #1440, Donaldson, AR 71941
1 RR 1 #395, Donaldson, AR 71941

Margaret A Jordan

Name / Names Margaret A Jordan
Age 70
Birth Date 1954
Also Known As Margaret A Graff
Person 8227 81st Pl #12, Miami, FL 33143
Phone Number 305-857-6937
Possible Relatives

Elma B Jordan
Previous Address 1901 Brickell Ave #B1101, Miami, FL 33129
6815 Mentone St, Coral Gables, FL 33146
17521 4th Ave, North Miami Beach, FL 33162
10939 117th Pl, Miami, FL 33186

Margaret Jo Jordan

Name / Names Margaret Jo Jordan
Age 71
Birth Date 1953
Person 404 18th St, Hope, AR 71801
Phone Number 870-777-8181
Possible Relatives


Buddy Jordan
Previous Address 708 Jackson St, Little Rock, AR 72205
213 Daffodil St, Hot Springs National Park, AR 71913
213 Daffodil St, Hot Springs, AR 71913

Margaret R Jordan

Name / Names Margaret R Jordan
Age 73
Birth Date 1951
Person 125 Durnell Ave #S1, Roslindale, MA 02131
Phone Number 617-323-7033
Possible Relatives
Previous Address 36 Newburg St #3, Boston, MA 02131

Margaret Carolyn Jordan

Name / Names Margaret Carolyn Jordan
Age 77
Birth Date 1947
Also Known As Carol Jordan
Person 211 Brooks Rd, Big Spring, TX 79720
Phone Number 817-579-6338
Possible Relatives


Carolynn Jordon


Lordell Jordan
Previous Address 4228 Cortez Ct, Granbury, TX 76048
4507 Mimosa Dr, Granbury, TX 76048
6412 Idaho Trl, Granbury, TX 76048
432 14th St, Colorado City, TX 79512
2306 Barton Skwy, Austin, TX 78704
2306 Barton Village Cir #10, Austin, TX 78704
2408 Manor Rd, Austin, TX 78722
2408 Manor Rd #103, Austin, TX 78722
2408 Manor Rd #310, Austin, TX 78722
1402 PO Box, Stanton, TX 79782
1 PO Box, Big Spring, TX 79721
1406 Elm St, Colorado City, TX 79512
432 E, Colorado City, TX 79512
1102 Highway 176 #6, Big Spring, TX 79720
22 PO Box, Big Spring, TX 79721
RR 2 PALACIOS, Big Spring, TX 79720
761 PO Box, Big Spring, TX 79721
22B PO Box, Big Spring, TX 79721
722 Elm St, Colorado City, TX 79512
534 Crayton St, Corpus Christi, TX 78418
761 Route 1 Bx Shady Ln, Big Spring, TX 79720
Shady Mh Oldstable Ln, Big Spring, TX 79720
RR 1 CLIFF #C126, Big Spring, TX 79720
321 Cleveland Blvd, Aransas Pass, TX 78336
300 Lakewood Dr #16, Luling, LA 70070

Margaret V Jordan

Name / Names Margaret V Jordan
Age 82
Birth Date 1942
Also Known As Margaret A Jordan
Person 148 County Road 308, Houlka, MS 38850
Phone Number 662-568-2139
Possible Relatives






Previous Address 9 Hancock St, Ellsworth, ME 04605
58 PO Box, Franklin, ME 04634
4 Ry Cv #313, Eaton, OH 45320
Ry #313, Eaton, OH 45320
RR 2, Houston, MS 38851
148 Cr, Houlka, MS 38850
Hancock, Ellsworth, ME 04605
52 RR 2, Houston, MS 38851
7 Hancock St, Ellsworth, ME 04605
848 County Road 308, Houlka, MS 38850
694 PO Box, North Berwick, ME 03906
848 Cr #24, Houlka, MS 38850
4 Route, Eaton, OH 45320
848 County Road 24, Houston, MS 38851
580 PO Box, Franklin, ME 04634
Waltham, Ellsworth, ME 00000
52 PO Box, Houston, MS 38851

Margaret Ann Jordan

Name / Names Margaret Ann Jordan
Age 83
Birth Date 1940
Also Known As Margaret W Jordan
Person 530 Bear Creek Rd, Bienville, LA 71008
Phone Number 318-385-2000
Possible Relatives


Previous Address 54 RR 1, Bienville, LA 71008
54 PO Box, Bienville, LA 71008
RR 1 EDENBORN #11, Bienville, LA 71008

Margaret S Jordan

Name / Names Margaret S Jordan
Age 87
Birth Date 1936
Also Known As Margot S Jordan
Person 709 Slagle Rd, Leesville, LA 71446
Phone Number 337-238-1278
Possible Relatives Cathryn Ann Jordan




J Jordan
Previous Address 225 Slagle Rd #A, Leesville, LA 71446
216 Slagle, Leesville, LA 71446

Margaret M Jordan

Name / Names Margaret M Jordan
Age 92
Birth Date 1931
Also Known As Margaret L Jordan
Person 421 PO Box, Onalaska, TX 77360
Possible Relatives
Previous Address 14406 Greenville St, Houston, TX 77015

Margaret A Jordan

Name / Names Margaret A Jordan
Age 98
Birth Date 1925
Person 220 Court Rd, Winthrop, MA 02152
Phone Number 617-846-9020
Possible Relatives

Margaret Jordan

Name / Names Margaret Jordan
Age 101
Birth Date 1922
Also Known As Mattie Jordan
Person 751 Hogan Ave, Camden, AR 71701
Phone Number 870-836-2757
Possible Relatives
Previous Address 804 Fort Lookout Mnr, Camden, AR 71701
465 Columbia Ave, Camden, AR 71701
418 Harrison Ave, Camden, AR 71701

Margaret T Jordan

Name / Names Margaret T Jordan
Age 104
Birth Date 1919
Person 50 Hodges Ave, Quincy, MA 02171
Possible Relatives




Previous Address 111 Dixwell Ave, Quincy, MA 02169
6057 PO Box, Concord, NH 03303
52 Hodges Ave, Quincy, MA 02171

Margaret W Jordan

Name / Names Margaret W Jordan
Age 108
Birth Date 1916
Person 5350 Woodland Lakes Dr #706, West Palm Beach, FL 33418
Phone Number 561-626-4771
Possible Relatives
Previous Address 706 5350 Woodland Lakes Dr, Palm Beach Gardens, FL 33418
605 Us #1, Juno Beach, FL 33406

Margaret M Jordan

Name / Names Margaret M Jordan
Age 111
Birth Date 1913
Person 2855 Commercial Blvd #415, Fort Lauderdale, FL 33309
Possible Relatives Tom M Jordan
Previous Address 228 Hibiscus Ave #333, Lauderdale By The Sea, FL 33308

Margaret G Jordan

Name / Names Margaret G Jordan
Age 114
Birth Date 1910
Person 39 Andrew Rd #303, Swampscott, MA 01907
Phone Number 978-682-4329
Possible Relatives
Previous Address 40 Everett St, Lawrence, MA 01843

Margaret A Jordan

Name / Names Margaret A Jordan
Age N/A
Person 10 Penny Ln, Orleans, MA 02653
Phone Number 508-428-4753
Possible Relatives
John F Jordanjr
Previous Address 30 Brigantine Ave, Osterville, MA 02655

Margaret T Jordan

Name / Names Margaret T Jordan
Age N/A
Person 22 Saint Paul St #K, Brookline, MA 02446
Possible Relatives

Margaret A Jordan

Name / Names Margaret A Jordan
Age N/A
Person 6118 ROOSEVELT CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-9269

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 120 Sunset Dr, Campbellsville, KY 42718
Possible Relatives


Previous Address 321 Wilson Ln, Berea, KY 40403
135 7th St #1, Beaver Dam, KY 42320
8739 38th St #227, Sunrise, FL 33351
240 Jadetree Dr, Hopkins, SC 29061
12108 Polo Dr #202, Fairfax, VA 22033
2616 Bridgewood Rd, Rocky Mount, NC 27804

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 103 Saint Andrews St, Forrest City, AR 72335
Possible Relatives
Previous Address 120 Turner Cir, Forrest City, AR 72335

Margaret L Jordan

Name / Names Margaret L Jordan
Age N/A
Person PO BOX 241, PAULDEN, AZ 86334

Margaret A Jordan

Name / Names Margaret A Jordan
Age N/A
Person 9500 Castlebrook Dr, Shreveport, LA 71129
Possible Relatives



Ty Grady Jordan
Jack L Jordanjr

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 1304 Eisenhower Ave, Metairie, LA 70003
Possible Relatives

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 215 HARVISON RD, CHATOM, AL 36518
Phone Number 251-847-3665

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person PO BOX 302, STANFIELD, AZ 85272

Margaret F Jordan

Name / Names Margaret F Jordan
Age N/A
Person PO BOX 1190, WINDOW ROCK, AZ 86515

Margaret K Jordan

Name / Names Margaret K Jordan
Age N/A
Person 24835 N 43RD DR, GLENDALE, AZ 85310

Margaret E Jordan

Name / Names Margaret E Jordan
Age N/A
Person 300 ECHOLS RD, GARDENDALE, AL 35071

Margaret H Jordan

Name / Names Margaret H Jordan
Age N/A
Person 2321 RIVER HAVEN LN, BIRMINGHAM, AL 35244

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 3829 SAINT ANDREWS DR, MOBILE, AL 36693

Margaret S Jordan

Name / Names Margaret S Jordan
Age N/A
Person 555 BRANDENBURG DR, FLORENCE, AL 35634

Margaret P Jordan

Name / Names Margaret P Jordan
Age N/A
Also Known As Margaret M Jordan
Person 101 PO Box, Mansfield, MA 02048

Margaret M Jordan

Name / Names Margaret M Jordan
Age N/A
Person 7 Geneva St #101, Mansfield, MA 02048

Margaret I Jordan

Name / Names Margaret I Jordan
Age N/A
Person 14555 S AVENUE 4 E, LOT 33 YUMA, AZ 85365
Phone Number 928-344-3455

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 42577 W CAPISTRANO DR, MARICOPA, AZ 85238
Phone Number 520-568-6051

Margaret H Jordan

Name / Names Margaret H Jordan
Age N/A
Person 14495 STATE HIGHWAY 181, FAIRHOPE, AL 36532
Phone Number 251-929-0663

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 10685 SALT AIRE RD E, THEODORE, AL 36582
Phone Number 251-973-0949

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 205 CHALKVILLE MANOR DR, BIRMINGHAM, AL 35215
Phone Number 205-853-3229

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 808 50TH ST N, BIRMINGHAM, AL 35212
Phone Number 205-592-2445

Margaret B Jordan

Name / Names Margaret B Jordan
Age N/A
Person 4221 PINHOOK RD, BUTLER, AL 36904
Phone Number 205-673-2303

Margaret E Jordan

Name / Names Margaret E Jordan
Age N/A
Person 258 SUFFOLK RD, MOBILE, AL 36608
Phone Number 251-342-8026

Margaret A Jordan

Name / Names Margaret A Jordan
Age N/A
Person 660 BIG NOSE DR, CENTRE, AL 35960
Phone Number 256-927-3176

Margaret E Jordan

Name / Names Margaret E Jordan
Age N/A
Person 1770 LEE ROAD 248, SMITHS STATION, AL 36877
Phone Number 334-298-4476

Margaret L Jordan

Name / Names Margaret L Jordan
Age N/A
Person 805 N WOODLAND ST, GENEVA, AL 36340
Phone Number 334-684-3523

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 1775 HALCYON BLVD, MONTGOMERY, AL 36117
Phone Number 334-395-7564

Margaret W Jordan

Name / Names Margaret W Jordan
Age N/A
Person 1824 PRESBYTERIAN DR SW, APT 208 DECATUR, AL 35603
Phone Number 256-306-0318

Margaret O Jordan

Name / Names Margaret O Jordan
Age N/A
Person 967 SHADY BROOK DR, MOBILE, AL 36606
Phone Number 251-479-4424

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 3848 HOLLY POINT CIR, NORTHPORT, AL 35473
Phone Number 205-339-5423

Margaret R Jordan

Name / Names Margaret R Jordan
Age N/A
Person 100 COX REID RD, COFFEEVILLE, AL 36524
Phone Number 251-276-3767

Margaret Jordan

Name / Names Margaret Jordan
Age N/A
Person 1014 RIVER HAVEN CIR, BIRMINGHAM, AL 35244
Phone Number 205-688-2914

Margaret I Jordan

Name / Names Margaret I Jordan
Age N/A
Person 14555 S AVENUE 4 E, LOT 33 YUMA, AZ 85365

MARGARET JORDAN

Business Name WESTERN FUNDING HOLDINGS CORPORATION
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 760 N.W. 107 AVE. 760 N.W. 107 AVE., MIAMI, FL 33172
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6872-1996
Creation Date 1996-03-27
Type Domestic Corporation

Margaret Jordan

Business Name Texas Health Resources Inc.
Person Name Margaret Jordan
Position company contact
State TX
Address 611 Ryan Plaza Dr, Arlington, TX 76011-4018
Phone Number
Email [email protected]
Title Executive Vice President

Margaret Jordan

Business Name Shirleys Shear Cut
Person Name Margaret Jordan
Position company contact
State AL
Address 2105 Mastin Lake Rd NW L Huntsville AL 35810-2861
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-852-1419
Number Of Employees 1
Annual Revenue 18720

Margaret Jordan

Business Name Shirley's Shear Cut & Create
Person Name Margaret Jordan
Position company contact
State AL
Address 6118 Roosevelt Cir NW Huntsville AL 35810-1634
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-852-1419
Number Of Employees 1
Annual Revenue 36310

MARGARET JORDAN

Business Name SELM CORPORATION, INC.
Person Name MARGARET JORDAN
Position registered agent
Corporation Status Dissolved
Agent MARGARET JORDAN 2211 CERVATO DR., CAMARILLO, CA 93012
Care Of 2211 CERVATO DR., CAMARILLO, CA 93012
CEO EDWARD JORDAN2211 CERVATO DR., CAMARILLO, CA 93012
Incorporation Date 1984-06-20

Margaret Jordan

Business Name Relizon Co
Person Name Margaret Jordan
Position company contact
State SC
Address 4601 Fernwood Rd Columbia SC 29206-1536
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 803-787-8545
Number Of Employees 1
Annual Revenue 328320

MARGARET T JORDAN

Business Name PHENIX MECHANICAL CONTRACTORS, INC.
Person Name MARGARET T JORDAN
Position registered agent
State GA
Address 1801 CUSSETA ROAD, COLUMBUS, GA 31901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Margaret Jordan

Business Name North Carolina Field Office
Person Name Margaret Jordan
Position company contact
State NC
Address 4705 University Dr # 290 Durham NC 27707-3489
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 919-403-8558

MARGARET A JORDAN

Business Name NEVADA SECURITIES HOLDINGS, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE STE 800 1601 WASHINGTON AVE STE 800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17094-1996
Creation Date 1996-08-12
Type Domestic Corporation

Margaret Jordan

Business Name Middletown Township Historical
Person Name Margaret Jordan
Position company contact
State NJ
Address PO Box 434 Middletown NJ 07748-0434
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 732-291-2835
Number Of Employees 1

Margaret Jordan

Business Name Middletown Township Historical
Person Name Margaret Jordan
Position company contact
State NJ
Address Leonardville Rd Middletown NJ 07748-0000
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 732-291-2835
Number Of Employees 1

Margaret Jordan

Business Name Margo's Home Of Beauty
Person Name Margaret Jordan
Position company contact
State SC
Address 1619 E North St Greenville SC 29607-1361
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 864-232-7106
Number Of Employees 1
Annual Revenue 39390

Margaret Jordan

Business Name Margaret's Gifts & Collectible
Person Name Margaret Jordan
Position company contact
State AR
Address 2925 Highway 24 Camden AR 71701-3075
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 870-836-2539
Number Of Employees 1
Annual Revenue 119180

Margaret Jordan

Business Name Margaret Jordan
Person Name Margaret Jordan
Position company contact
State TN
Address 2129 Henning Orysa Rd Henning TN 38041-7311
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 731-738-5551

Margaret Jordan

Business Name Lone Oak Rv Park
Person Name Margaret Jordan
Position company contact
State TX
Address 1690 E Lone Oak Rd Valley View TX 76272-8019
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 940-726-6353
Number Of Employees 1
Annual Revenue 111100

Margaret Jordan

Business Name Lennar Southwest Holding Corp
Person Name Margaret Jordan
Position company contact
State FL
Address 2320 Montclair Rd, Miami, FL 3317
SIC Code 16
Phone Number
Email [email protected]
Title Principal

MARGARET A JORDAN

Business Name LNR TROPICAL PINES LIMITED, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE STE 800 1601 WASHINGTON AVE STE 800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31497-1999
Creation Date 1999-12-13
Type Domestic Corporation

MARGARET A JORDAN

Business Name LNR STEWART PINES LIMITED, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE 1601 WASHINGTON AVE, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28290-1998
Creation Date 1998-12-07
Type Domestic Corporation

MARGARET A JORDAN

Business Name LNR SANDS HOLDINGS, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE STE 800 1601 WASHINGTON AVE STE 800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25155-1997
Creation Date 1997-11-12
Type Domestic Corporation

MARGARET A JORDAN

Business Name LNR RELATED VENTURE, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE. #800 1601 WASHINGTON AVE. #800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C21383-1997
Creation Date 1997-10-01
Type Domestic Corporation

MARGARET JORDAN

Business Name LNR NEVADA PARTNERS, INC.
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE STE 800 1601 WASHINGTON AVE STE 800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C4930-1997
Creation Date 1997-03-10
Type Domestic Corporation

MARGARET A JORDAN

Business Name LNR MBS, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE STE 800 1601 WASHINGTON AVE STE 800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11149-1995
Creation Date 1995-06-30
Type Domestic Corporation

MARGARET JORDAN

Business Name LNR MADISON HOLDINGS, INC.
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 760 NW 107TH AVE STE 300 760 NW 107TH AVE STE 300, MIAMI, FL 33172
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24526-1997
Creation Date 1997-11-05
Type Domestic Corporation

MARGARET A JORDAN

Business Name LNR LAND PARTNERS SUB II, INC.
Person Name MARGARET A JORDAN
Position Treasurer
State FL
Address 1601 WASHINGTON AVE STE 800 1601 WASHINGTON AVE STE 800, MIAMI BEACH, FL 33139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C15256-1999
Creation Date 1999-06-21
Type Domestic Corporation

MARGARET JORDAN

Business Name LNR CANDLEWOOD HOLDINGS, INC.
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 760 NW 107 AVE #300 760 NW 107 AVE #300, MIAMI, FL 33172
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19388-1997
Creation Date 1997-09-11
Type Domestic Corporation

MARGARET JORDAN

Business Name LNR CANDLEWOOD HOLDINGS, INC.
Person Name MARGARET JORDAN
Position Treasurer
Address NONE LISTED NONE LISTED, NONE, XX NONE
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19388-1997
Creation Date 1997-09-11
Type Domestic Corporation

MARGARET JORDAN

Business Name LENNAR WESTERN HOLDINGS, INC.
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 760 NW 107TH AVE 760 NW 107TH AVE, MIAMI, FL 33172
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1016-1997
Creation Date 1997-01-22
Type Domestic Corporation

MARGARET JORDAN

Business Name LENNAR BEVERLY HOLDINGS, INC.
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 760 NW 107 AVE STE 300 760 NW 107 AVE STE 300, MIAMI, FL 33172
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17464-1995
Creation Date 1995-10-09
Type Domestic Corporation

MARGARET JORDAN

Business Name LEISURE COLONY MANAGEMENT CORP.
Person Name MARGARET JORDAN
Position registered agent
State FL
Address 760 NW 107TH AVE, MIAMI, FL 33172
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-09-29
End Date 2000-07-05
Entity Status Withdrawn
Type Secretary

Margaret Jordan

Business Name James Jordan
Person Name Margaret Jordan
Position company contact
State AR
Address P.O. BOX 211 Camden AR 71711-0211
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 870-836-2539
Number Of Employees 2
Annual Revenue 65650

MARGARET K. JORDAN

Business Name JORDAN SIGN COMPANY
Person Name MARGARET K. JORDAN
Position registered agent
State GA
Address 1690 PRESIDENT ST, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-08-09
End Date 1997-07-23
Entity Status Diss./Cancel/Terminat
Type CEO

MARGARET M JORDAN

Business Name JORDAN INTERNATIONAL ENTERPRISES, INC.
Person Name MARGARET M JORDAN
Position registered agent
State GA
Address 965 OAKHAVEN DR, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARGARET M JORDAN

Business Name JORDAN INTERNATIONAL ENTERPRISES, INC.
Person Name MARGARET M JORDAN
Position registered agent
State GA
Address PO BOX 1400, ROSWELL, GA 30077
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARGARET M JORDAN

Business Name JORDAN FAMILY FOUNDATION SERVICES, INC.
Person Name MARGARET M JORDAN
Position registered agent
State GA
Address 965 OAKHAVEN DRIVE, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARGARET A JORDAN

Business Name JMAR & ASSOCIATES, INC.
Person Name MARGARET A JORDAN
Position registered agent
State GA
Address 1502 HARMONY CHURCH RD, DAWSONVILLE, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MARGARET JORDAN

Business Name GLOBAL MEDICINE ENTERPRISES, INC.
Person Name MARGARET JORDAN
Position CEO
Corporation Status Active
Agent 5 BEDFORD COVE, SAN RAFAEL, CA 94901
Care Of 5 BEDFORD COVE, SAN RAFAEL, CA 94901
CEO MARGARET JORDAN 5 BEDFORD COVE, SAN RAFAEL, CA 94901
Incorporation Date 2010-06-23

MARGARET JORDAN

Business Name GLOBAL MEDICINE ENTERPRISES, INC.
Person Name MARGARET JORDAN
Position registered agent
Corporation Status Active
Agent MARGARET JORDAN 5 BEDFORD COVE, SAN RAFAEL, CA 94901
Care Of 5 BEDFORD COVE, SAN RAFAEL, CA 94901
CEO MARGARET JORDAN5 BEDFORD COVE, SAN RAFAEL, CA 94901
Incorporation Date 2010-06-23

MARGARET JORDAN

Business Name GLOBAL MEDICINE ENTERPRISES INC.
Person Name MARGARET JORDAN
Position registered agent
Corporation Status Surrendered
Agent MARGARET JORDAN 5 BEDFORD COVE, SAN RAFAEL, CA 94901
Care Of GLOBAL MEDICINE ENTERPRISES INC BOX 4470 297 KINGSBURY GRADE STE D, LAKE TAHOE, NV 89449-4470
Incorporation Date 2009-09-08

Margaret Jordan

Business Name Freight Central
Person Name Margaret Jordan
Position company contact
State ME
Address 48 Liberty Dr Hermon ME 04401-1130
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 207-848-7490
Number Of Employees 1
Annual Revenue 147510

MARGARET JORDAN

Business Name FOREVER SISTERS, INC.
Person Name MARGARET JORDAN
Position registered agent
State GA
Address 203 PAUL CAGLE DR., WALESKA, GA 30183
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Margaret Jordan

Business Name Dermatology Plus
Person Name Margaret Jordan
Position company contact
State AL
Address 4515 Southlake Pkwy # 203 Birmingham AL 35244-3319
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-988-3311
Number Of Employees 7
Annual Revenue 1848300

MARGARET JORDAN

Business Name DSHI INVESTMENTS, INC.
Person Name MARGARET JORDAN
Position Treasurer
State FL
Address 760 NW 107 AVE #300 760 NW 107 AVE #300, MIAMI, FL 33172
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20478-1998
Creation Date 1998-08-27
Type Domestic Corporation

Margaret Jordan

Business Name Alpha & Omega Hair Designs
Person Name Margaret Jordan
Position company contact
State TX
Address 2305 Oak Ln # 123 Grand Prairie TX 75051-8247
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 972-264-0110
Number Of Employees 1
Annual Revenue 38220

MARGARET JORDAN

Person Name MARGARET JORDAN
Filing Number 800291573
Position DIRECTOR
State TX
Address 12370 BLUE RIDGE DRIVE, FRISCO TX 75033

MARGARET JORDAN

Person Name MARGARET JORDAN
Filing Number 10179206
Position TREASURER
State FL
Address 1601 WASHINGTON AVENUE SUITE 800, MIAMI BEACH FL 33139

MARGARET H JORDAN

Person Name MARGARET H JORDAN
Filing Number 800280024
Position PRESIDENT
State TX
Address 3505 TURTLECREEK BLVD 5D, DALLAS TX 75219

MARGARET H JORDAN

Person Name MARGARET H JORDAN
Filing Number 800280024
Position Director
State TX
Address 3505 TURTLECREEK BLVD 5D, DALLAS TX 75219

MARGARET B JORDAN

Person Name MARGARET B JORDAN
Filing Number 703402522
Position MEMBER
State TX
Address 12 HICKORY RIDGE DRIVE, TEXARKANA TX 75503

MARGARET H JORDAN

Person Name MARGARET H JORDAN
Filing Number 702974222
Position CEO
State TX
Address 14714 CELESTRIAL PLACE, Dallas TX 75254

MARGARET JORDAN

Person Name MARGARET JORDAN
Filing Number 156154800
Position Director
State TX
Address 447 LUSK CREEK RD, Eddy TX 76524

MARGARET JORDAN

Person Name MARGARET JORDAN
Filing Number 156154800
Position VICE PRESIDENT
State TX
Address 447 LUSK CREEK RD, Eddy TX 76524

Margaret H. Jordan

Person Name Margaret H. Jordan
Filing Number 148652101
Position Secretary
State TX
Address 2911 Turtle Creek Blvd. #300, Dallas TX 75219

Margaret H. Jordan

Person Name Margaret H. Jordan
Filing Number 148652101
Position Director
State TX
Address 2911 Turtle Creek Blvd. #300, Dallas TX 75219

Margaret Jordan

Person Name Margaret Jordan
Filing Number 138641301
Position Treasurer
State TX
Address 900 Lovett Blvd, Houston TX 77006

Margaret Jordan

Person Name Margaret Jordan
Filing Number 2565401
Position Director
State TX
Address 1717 N Harwood St, Dallas TX 75201

Margaret Jordan

Person Name Margaret Jordan
Filing Number 138641301
Position Secretary
State TX
Address 900 Lovett Blvd, Houston TX 77006

Margaret Jordan

Person Name Margaret Jordan
Filing Number 134907001
Position P
State TX
Address 14902 PRESTON ROAD, Dallas TX 75240

Margaret Jordan

Person Name Margaret Jordan
Filing Number 105284000
Position T
State FL
Address 760 NW 107TH AVE, STE 300, Miami FL 33172

MARGARET A JORDAN

Person Name MARGARET A JORDAN
Filing Number 44438200
Position DIRECTOR
State AR
Address #5 SHADY VALLEY COURT, NORTH LITTLE ROCK AR 72116

MARGARET A JORDAN

Person Name MARGARET A JORDAN
Filing Number 44438200
Position SECRETARY
State AR
Address #5 SHADY VALLEY COURT, NORTH LITTLE ROCK AR 72116

MARGARET JORDAN

Person Name MARGARET JORDAN
Filing Number 36198500
Position PRESIDENT
State TX
Address 611 RYAN PLAZA DRIVE SUITE 1400, Arlington TX 76011

Margaret H. Jordan

Person Name Margaret H. Jordan
Filing Number 31064401
Position Director
State TX
Address 702 North Fowler Street, Palestine TX 75801

Margaret Jordan

Person Name Margaret Jordan
Filing Number 14707801
Position Secretary
State TX
Address 226 Peaceful Woods Trail, Holly Lake Ranch TX 75765

Margaret Jordan

Person Name Margaret Jordan
Filing Number 11089406
Position T
State FL
Address 760 NW 107 AVE, Miami FL

Margaret Jordan

Person Name Margaret Jordan
Filing Number 138641301
Position Director
State TX
Address 900 Lovett Blvd, Houston TX 77006

MARGARET JORDAN

Person Name MARGARET JORDAN
Filing Number 36198500
Position Director
State TX
Address 611 RYAN PLAZA DRIVE SUITE 1400, Arlington TX 76011

Jordan Margaret

State OH
Calendar Year 2017
Employer Edgewood City
Job Title Custodian Assignment
Name Jordan Margaret
Annual Wage $40,851

Jordan Margaret

State IL
Calendar Year 2015
Employer Village Of Hazel Crest
Name Jordan Margaret
Annual Wage $57,184

Jordan Margaret G

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Supvsr Of Children Services Programs
Name Jordan Margaret G
Annual Wage $70,670

Jordan Margaret

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $31,016

Jordan Margaret

State GA
Calendar Year 2017
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $29,644

Jordan Margaret K

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Teacher Of Autistic Students
Name Jordan Margaret K
Annual Wage $36,938

Jordan Margaret

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $28,178

Jordan Margaret K

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Teacher Of Moderate Intellectual
Name Jordan Margaret K
Annual Wage $48,879

Jordan Margaret

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $26,976

Jordan Margaret K

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Teacher Of Moderate Intellectual
Name Jordan Margaret K
Annual Wage $44,851

Jordan Margaret

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $26,005

Jordan Margaret K

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Teacher Of Moderate Intellectual
Name Jordan Margaret K
Annual Wage $41,838

Jordan Margaret

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $25,293

Jordan Margaret K

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Special Education Interrelated
Name Jordan Margaret K
Annual Wage $41,008

Jordan Margaret G

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Jordan Margaret G
Annual Wage $2,457

Jordan Margaret

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $25,046

Jordan Margaret M

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Jordan Margaret M
Annual Wage $1,716

Jordan Margaret

State GA
Calendar Year 2011
Employer North Georgia R.E.S.A.
Job Title Gnets Teacher - Locally Funded
Name Jordan Margaret
Annual Wage $6,552

Jordan Margaret

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $25,046

Jordan Margaret M

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Jordan Margaret M
Annual Wage $17,963

Jordan Margaret

State GA
Calendar Year 2010
Employer North Georgia R.E.S.A.
Job Title Gnets Teacher - Locally Funded
Name Jordan Margaret
Annual Wage $38,691

Jordan Margaret

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Jordan Margaret
Annual Wage $25,046

Jordan Margaret M

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Jordan Margaret M
Annual Wage $5,948

Jordan Margaret A

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Jordan Margaret A
Annual Wage $58,046

Jordan Margaret A

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Jordan Margaret A
Annual Wage $56,281

Jordan Margaret A

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Jordan Margaret A
Annual Wage $54,365

Jordan Margaret

State AR
Calendar Year 2018
Employer Malvern School District
Job Title Bus Driver
Name Jordan Margaret
Annual Wage $10,863

Jordan Margaret F

State AR
Calendar Year 2017
Employer Malvern School District
Name Jordan Margaret F
Annual Wage $23,839

Jordan Margaret K

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Education Interrelated
Name Jordan Margaret K
Annual Wage $37,412

Jordan Margaret F

State AR
Calendar Year 2016
Employer Malvern School District
Name Jordan Margaret F
Annual Wage $23,202

Jordan Margaret G

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Supvsr Of Children Services Programs
Name Jordan Margaret G
Annual Wage $69,873

Jordan Margaret

State IL
Calendar Year 2016
Employer Village Of Hazel Crest
Name Jordan Margaret
Annual Wage $54,883

Jordan Margaret

State OH
Calendar Year 2017
Employer Columbus City School District
Job Title Vehicle Operating (Bus) Assignment
Name Jordan Margaret
Annual Wage $19

Jordan Margaret

State OH
Calendar Year 2016
Employer Edgewood City
Job Title Custodian Assignment
Name Jordan Margaret
Annual Wage $38,646

Jordan Margaret

State OH
Calendar Year 2016
Employer Columbus City School District
Job Title Vehicle Operating (bus) Assignment
Name Jordan Margaret
Annual Wage $17

Jordan Margaret

State OH
Calendar Year 2015
Employer Edgewood City
Job Title Custodian Assignment
Name Jordan Margaret
Annual Wage $37,898

Jordan Margaret

State OH
Calendar Year 2015
Employer Columbus City School District
Job Title Vehicle Operating (bus) Assignment
Name Jordan Margaret
Annual Wage $16

Jordan Margaret

State OH
Calendar Year 2014
Employer Edgewood City
Job Title Custodian Assignment
Name Jordan Margaret
Annual Wage $37,149

Jordan Margaret

State OH
Calendar Year 2014
Employer Columbus City School District
Job Title Vehicle Operating (bus) Assignment
Name Jordan Margaret
Annual Wage $16

Jordan Margaret

State OH
Calendar Year 2013
Employer Edgewood City
Job Title Custodian Assignment
Name Jordan Margaret
Annual Wage $37,149

Jordan Margaret L

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Eligibility Specialist
Name Jordan Margaret L
Annual Wage $40,300

Jordan Margaret L

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Eligibility Specialist
Name Jordan Margaret L
Annual Wage $39,358

Jordan Margaret L

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Jordan Margaret L
Annual Wage $34,265

Jordan Margaret M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Jordan Margaret M
Annual Wage $216

Jordan Margaret D

State IL
Calendar Year 2016
Employer Department Of Healthcare And Family Services
Job Title Office Administrator Iv
Name Jordan Margaret D
Annual Wage $57,639

Jordan Margaret L

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Jordan Margaret L
Annual Wage $19,309

Jordan Margaret M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Jordan Margaret M
Annual Wage $30,022

Jordan Margaret T

State NJ
Calendar Year 2016
Employer Dumont Boro
Job Title Art
Name Jordan Margaret T
Annual Wage $92,355

Jordan Margaret

State NJ
Calendar Year 2015
Employer Township Of Edison
Name Jordan Margaret
Annual Wage N/A

Jordan Margaret T

State NJ
Calendar Year 2015
Employer Dumont Boro
Job Title Art
Name Jordan Margaret T
Annual Wage $92,355

Jordan Margaret

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Code Enforce Off Trnee
Name Jordan Margaret
Annual Wage $34,980

Jordan Margaret D

State IL
Calendar Year 2018
Employer Department Of Healthcare And Family Services
Job Title Office Administrator Iv
Name Jordan Margaret D
Annual Wage $70,200

Jordan Margaret G

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Supvsr Of Children Services Programs
Name Jordan Margaret G
Annual Wage $77,127

Jordan Margaret G

State IL
Calendar Year 2018
Employer City Colleges Of Chicago
Name Jordan Margaret G
Annual Wage $6,442

Jordan Margaret

State IL
Calendar Year 2017
Employer Village Of Hazel Crest
Name Jordan Margaret
Annual Wage $59,544

Jordan Margaret D

State IL
Calendar Year 2017
Employer Department Of Healthcare And Family Services
Job Title Office Administrator Iv
Name Jordan Margaret D
Annual Wage $68,700

Jordan Margaret G

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Supvsr Of Children Services Programs
Name Jordan Margaret G
Annual Wage $72,348

Jordan Margaret G

State IL
Calendar Year 2017
Employer City Colleges Of Chicago
Name Jordan Margaret G
Annual Wage $2,702

Jordan Margaret L

State NY
Calendar Year 2015
Employer Goshen Central Schools
Name Jordan Margaret L
Annual Wage $55,143

Jordan Margaret F

State AR
Calendar Year 2015
Employer Malvern School District
Name Jordan Margaret F
Annual Wage $23,265

Margaret D Jordan

Name Margaret D Jordan
Address 10143 176th Ln NW Elk River MN 55330-7058 -7058
Mobile Phone 763-458-4732
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Margaret Jordan

Name Margaret Jordan
Address 5531 Red Clay Rd Cohutta GA 30710 -9523
Telephone Number 877-313-4078
Mobile Phone 877-313-4078
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Margaret Jordan

Name Margaret Jordan
Address 35 Fiddlehead Ln Hancock ME 04640 -3137
Phone Number 207-667-4182
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Margaret A Jordan

Name Margaret A Jordan
Address 17 Carlisle St Ellsworth ME 04605 -1501
Phone Number 207-667-6949
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Margaret L Jordan

Name Margaret L Jordan
Address 42 New Gloucester Rd North Yarmouth ME 04097 -6123
Phone Number 207-829-3515
Email [email protected]
Gender Female
Date Of Birth 1955-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret G Jordan

Name Margaret G Jordan
Address 10 Windsor Commons Dr Kennebunk ME 04043 -6954
Phone Number 207-985-8036
Gender Female
Date Of Birth 1930-02-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret F Jordan

Name Margaret F Jordan
Address 1413 S Park Ave Springfield IL 62704 -3463
Phone Number 217-793-0491
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 Greater than $9,999
Education Completed College
Language English

Margaret J Jordan

Name Margaret J Jordan
Address 3734 Creekwood Dr Valdosta GA 31602 -0843
Phone Number 229-249-8915
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Margaret M Jordan

Name Margaret M Jordan
Address 3835 Kistler Rd Battle Creek MI 49014 -8214
Phone Number 269-962-2914
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Margaret E Jordan

Name Margaret E Jordan
Address 1206 Jefferson Ln Waldorf MD 20602-2974 -2974
Phone Number 301-518-8867
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Margaret Jordan

Name Margaret Jordan
Address PO Box 26 Yoder CO 80864-0026 -0026
Phone Number 303-319-4514
Gender Female
Date Of Birth 1944-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Margaret Jordan

Name Margaret Jordan
Address 250 E Harbortown Dr Detroit MI 48207 APT 1309-5013
Phone Number 313-567-1261
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Margaret C Jordan

Name Margaret C Jordan
Address 1020 W Lake Brantley Rd Altamonte Springs FL 32714 -2635
Phone Number 407-774-7881
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Margaret C Jordan

Name Margaret C Jordan
Address 445 Madison St Wrentham MA 02093 -1643
Phone Number 508-384-8790
Email [email protected]
Gender Female
Date Of Birth 1981-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Margaret H Jordan

Name Margaret H Jordan
Address 1011 N 10th St Arkansas City KS 67005-1946 -1946
Phone Number 620-442-0993
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret W Jordan

Name Margaret W Jordan
Address 17 Greene St Augusta GA 30901 -1655
Phone Number 706-722-7106
Mobile Phone 706-722-7106
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Margaret A Jordan

Name Margaret A Jordan
Address 4492 Provincetown Dr Country Club Hills IL 60478 -5539
Phone Number 708-957-8547
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret F Jordan

Name Margaret F Jordan
Address 17153 W Delaware St Cambridge City IN 47327 -9792
Phone Number 765-478-6379
Gender Female
Date Of Birth 1922-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Margaret J Jordan

Name Margaret J Jordan
Address 978 Tingler Rd W Richmond IN 47374 -9203
Phone Number 765-966-9808
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret L Jordan

Name Margaret L Jordan
Address 2857 Kingsland Ct Se Atlanta GA 30339 -4252
Phone Number 770-435-5114
Email [email protected]
Gender Female
Date Of Birth 1933-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Margaret A Jordan

Name Margaret A Jordan
Address 1926 W Winnemac Ave Chicago IL 60640 -2607
Phone Number 773-271-2011
Gender Female
Date Of Birth 1953-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Margaret Jordan

Name Margaret Jordan
Address 12107 S State St Chicago IL 60628 -6628
Phone Number 773-928-3659
Mobile Phone 773-531-1872
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Margaret M Jordan

Name Margaret M Jordan
Address 13025 Grande Pines Blvd Plainfield IL 60585 -2840
Phone Number 815-230-5621
Email [email protected]
Gender Female
Date Of Birth 1966-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Margaret M Jordan

Name Margaret M Jordan
Address 4163 Oak Flats Rd Harrison MI 48625 -9603
Phone Number 989-539-1465
Gender Female
Date Of Birth 1947-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 5000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519195
Application Date 2012-01-23
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3505 Turtle Creek Blvd Apt 5D DALLAS TX

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 5000.00
To DNC Services Corp
Year 2012
Transaction Type 15j
Application Date 2012-01-23
Contributor Occupation HEALTH CARE CONSULTANT
Contributor Employer SELF
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-10-01
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 2000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020340129
Application Date 2004-04-08
Contributor Occupation TEXAS HEALTH RESOURCES
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JORDAN, MARGARET H MS

Name JORDAN, MARGARET H MS
Amount 1000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25990523886
Application Date 2005-03-16
Contributor Occupation EXECUTIVE
Contributor Employer TEXAS HEALTH RESOURCES
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3505 Turtle Creek Blvd Ste 5D DALLAS TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990259141
Application Date 2007-05-23
Contributor Occupation President & CEO
Contributor Employer Dallas Medical Resource
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642416
Application Date 2008-01-31
Contributor Occupation Consultant
Contributor Employer Self employed
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930250029
Application Date 2009-12-22
Contributor Occupation Health Care Consultant
Contributor Employer Self employed
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992617473
Application Date 2009-07-22
Contributor Occupation Health Care Consultant
Contributor Employer Self employed
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 700.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642417
Application Date 2008-01-31
Contributor Occupation Consultant
Contributor Employer Self employed
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992401193
Application Date 2010-10-29
Contributor Occupation Health Care Consultant
Contributor Employer Self
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 500.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2005-07-21
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 LIVERMORE RD WELLESLEY MA

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 500.00
To Forward Together PAC
Year 2006
Transaction Type 15
Filing ID 26960059688
Application Date 2006-02-28
Contributor Occupation Senior Vice Presiden
Contributor Employer Texas Health Resources
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Committee Name Forward Together PAC
Address 3505 Turtle Creek Boulevard Number 5-D DALLAS TX

JORDAN, MARGARET H MS

Name JORDAN, MARGARET H MS
Amount 500.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 25970395697
Application Date 2005-05-13
Contributor Occupation Executive Vice Presi
Contributor Employer Texas Health Resources
Contributor Gender F
Committee Name American Hospital Assn
Address 611 Ryan Plaza Dr Ste 900 Ste 5D ARLINGTON TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020461602
Application Date 2004-06-30
Contributor Occupation TEXAS HEALTH RESOURCES
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 342.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962486400
Application Date 2004-08-21
Contributor Occupation Student
Contributor Employer Cabrini
Contributor Gender F
Committee Name America Coming Together
Address 620 N Monroe St MEDIA PA

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 300.00
To GIDDINGS, HELEN
Year 20008
Application Date 2008-10-29
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 300.00
To Martin Frost (D)
Year 2004
Transaction Type 15
Filing ID 24971338763
Application Date 2004-06-07
Contributor Occupation Exe, VP
Contributor Employer Texas Health Resources
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Martin Frost Campaign Cmte
Seat federal:house
Address 3505 Turtle Creek Blvd Ste 5D DALLAS TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 300.00
To WEST, ROYCE
Year 2004
Application Date 2003-09-14
Recipient Party D
Recipient State TX
Seat state:upper

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931648334
Application Date 2010-09-20
Contributor Occupation Health Consultant
Contributor Employer Self Employed
Organization Name Health Consultant
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 250.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020072788
Application Date 2006-10-23
Contributor Occupation HEALTH CARE CONSULTIN
Contributor Employer SELF EMPLOYED
Organization Name Health Care Consulting
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 250.00
To Grier Raggio (D)
Year 2010
Transaction Type 15
Filing ID 10931999870
Application Date 2010-10-21
Contributor Occupation consultant
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Raggio for Congress
Seat federal:house
Address 3505 Turtle Creek Blvd 5D DALLAS TX

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 250.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020412049
Application Date 2012-01-15
Contributor Occupation PHYSICIST
Contributor Employer COMPUTATIONAL PHYSICS, INC.
Organization Name Computational Physics
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 250.00
To WHITE, BILL
Year 2010
Application Date 2010-01-21
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:governor

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 250.00
To GIDDINGS, HELEN
Year 20008
Application Date 2007-10-17
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 200.00
To PEARSON, CHIP
Year 2004
Application Date 2004-07-09
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State GA
Seat state:upper
Address 1502 HARMONY CHURCH RD DAWSONVILLE GA

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 200.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020261582
Application Date 2006-01-17
Contributor Occupation EXECUTIVE VI
Contributor Employer TEXAS HEALTH RESOURCES
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020530061
Application Date 2004-06-01
Contributor Occupation TEXAS HEALTH RESOURCES
Organization Name Texas Health Resources
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 200.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-07-20
Contributor Occupation PRESIDENT & CEO
Contributor Employer DALLAS MEDICAL RESOURCE
Recipient Party R
Recipient State TX
Seat state:governor

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 100.00
To WRIGHT, CAROLYN
Year 2010
Application Date 2009-10-02
Recipient Party R
Recipient State TX
Seat state:judicial

JORDAN, MARGARET H

Name JORDAN, MARGARET H
Amount 100.00
To GIDDINGS, HELEN
Year 20008
Application Date 2008-12-09
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 50.00
To MEYER, KURT
Year 2010
Application Date 2010-05-04
Recipient Party D
Recipient State IA
Seat state:lower
Address 4934 VALLEY AVE MCINTIRE IA

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 50.00
To MEYER, KURT
Year 2010
Application Date 2010-03-08
Recipient Party D
Recipient State IA
Seat state:lower
Address 4934 VALLEY AVE MCINTIRE IA

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 50.00
To MINNESOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-03-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 9871 US HWY 12 SW HOWARD LAKE MN

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 50.00
To MINNESOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-06-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 9871 US HWY 12 SW HOWARD LAKE MN

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 50.00
To MINNESOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-08-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 9871 US HWY 12 SW HOWARD LAKE MN

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 50.00
To RAUSSEN, JIM
Year 2004
Application Date 2004-07-09
Recipient Party R
Recipient State OH
Seat state:lower
Address 6121 CHERRY LN FARM DR WEST CHESTER OH

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 25.00
To MINNESOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-05-19
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 9871 US HWY 12 SW HOWARD LAKE MN

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-07-28
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 1026 CHEWELAH WA

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-10-03
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 1026 CHEWELAH WA

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 10.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2004
Application Date 2004-11-10
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 6336 CORBLY RD APT 3 CINCINNATI OH

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount 10.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2004
Application Date 2004-09-23
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 6336 CORBLY RD APT 3 CINCINNATI OH

JORDAN, MARGARET

Name JORDAN, MARGARET
Amount -700.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642416
Application Date 2008-01-31
Contributor Occupation Consultant
Contributor Employer Self employed
Organization Name Health Care Consultant
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3505 Turtle Creek Blvd 5D DALLAS TX

MARGARET E JORDAN & DAVID JORDAN

Name MARGARET E JORDAN & DAVID JORDAN
Address 20122 S South End Road Oregon City OR 97045
Value 285807
Landvalue 285807
Buildingvalue 308740
Landarea 349,786 square feet
Bedrooms 5
Numberofbedrooms 5

JORDAN CLARENCE JR & JORDAN B MARGARET

Name JORDAN CLARENCE JR & JORDAN B MARGARET
Address 1436 Ritchie Highway Arnold MD 21012
Value 454500
Landvalue 454500
Buildingvalue 1000

JORDAN C LAPIN & MARGARET ANN LAPIN

Name JORDAN C LAPIN & MARGARET ANN LAPIN
Address 25409 S 39th Place Kent WA 98032
Value 147000
Landvalue 97000
Buildingvalue 147000

JORDAN ARTHUR C 2ND & MARGARET A

Name JORDAN ARTHUR C 2ND & MARGARET A
Address 9412 Lyonswood Drive Owings Mills MD
Value 134840
Landvalue 134840
Airconditioning yes

JORDAN , MARGARET

Name JORDAN , MARGARET
Address 46 EARLEY STREET, NY 10464
Value 383000
Full Value 383000
Block 5626
Lot 261
Stories 1.5

JORDAN JOHN/RANFT MARGARET

Name JORDAN JOHN/RANFT MARGARET
Physical Address 500 RINGWOOD AVE
Owner Address 47 LAURA AVE
Sale Price 0
Ass Value Homestead 273000
County passaic
Address 500 RINGWOOD AVE
Value 439000
Net Value 439000
Land Value 166000
Prior Year Net Value 227100
Transaction Date 2013-01-30
Property Class Commercial
Deed Date 2005-05-16
Sale Assessment 227100
Year Constructed 1960
Price 0

JORDAN MARGARET R

Name JORDAN MARGARET R
Physical Address 2426 PARK PASS, LAKELAND, FL 33805
Owner Address 97 WOOD HALL DR, MULBERRY, FL 33860
County Polk
Year Built 1990
Area 1431
Land Code Mobile Homes
Address 2426 PARK PASS, LAKELAND, FL 33805

JORDAN CLARENCE JR TRUSTEE & JORDAN B MARGARET TRUSTEE

Name JORDAN CLARENCE JR TRUSTEE & JORDAN B MARGARET TRUSTEE
Address 1438 Ritchie Highway Arnold MD 21012
Value 562100
Landvalue 562100
Buildingvalue 1000

JORDAN MARGARET LILY

Name JORDAN MARGARET LILY
Owner Address C/O CHERYL BRIELMAIER, KENTON, OH 43326
County Lake
Land Code Vacant Residential

JORDAN MARGARET H L/E

Name JORDAN MARGARET H L/E
Physical Address 5018 CR 214, KEYSTONE HEIGHTS, FL 32656
Owner Address 5018 CR 214, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 70389
Just Value Homestead 71205
County Clay
Year Built 1973
Area 1500
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5018 CR 214, KEYSTONE HEIGHTS, FL 32656

JORDAN MARGARET DIANE

Name JORDAN MARGARET DIANE
Physical Address 6428 TULA LN, LAKELAND, FL 33809
Owner Address 6428 TULA LN, LAKELAND, FL 33809
Ass Value Homestead 79975
Just Value Homestead 81030
County Polk
Year Built 1970
Area 2264
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6428 TULA LN, LAKELAND, FL 33809

JORDAN MARGARET A FAMILY TRUST

Name JORDAN MARGARET A FAMILY TRUST
Physical Address 610 HORIZONS E, BOYNTON BEACH, FL 33435
Owner Address 15 WEST AVE, SEA CLIFF, NY 11579
County Palm Beach
Year Built 1966
Area 815
Land Code Condominiums
Address 610 HORIZONS E, BOYNTON BEACH, FL 33435

JORDAN MARGARET

Name JORDAN MARGARET
Physical Address 201 HOWARD AV, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 93428
Just Value Homestead 107909
County Volusia
Year Built 1974
Area 1794
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 201 HOWARD AV, NEW SMYRNA BEACH, FL 32168

JORDAN MARGARET

Name JORDAN MARGARET
Physical Address HOWARD AV, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Vacant Residential
Address HOWARD AV, NEW SMYRNA BEACH, FL 32168

JORDAN MARGARET

Name JORDAN MARGARET
Physical Address 1354 GLENLEIGH DR, OCOEE, FL 34761
Owner Address 1354 GLENLEIGH DR, OCOEE, FLORIDA 34761
Ass Value Homestead 127669
Just Value Homestead 127669
County Orange
Year Built 2009
Area 2042
Land Code Single Family
Address 1354 GLENLEIGH DR, OCOEE, FL 34761

JORDAN MARGARET L

Name JORDAN MARGARET L
Physical Address 6609 HEIDI RD, JACKSONVILLE, FL 32277
Owner Address 6609 HEIDI RD, JACKSONVILLE, FL 32277
Ass Value Homestead 108534
Just Value Homestead 108534
County Duval
Year Built 1967
Area 2193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6609 HEIDI RD, JACKSONVILLE, FL 32277

JORDAN JOHN D & MARGARET C

Name JORDAN JOHN D & MARGARET C
Physical Address 1020 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL 32714
Owner Address 1020 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 221750
Just Value Homestead 221750
County Seminole
Year Built 1993
Area 2765
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1020 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL 32714

JORDAN CLARENCE TRUSTEE & JORDAN B MARGARET TRUSTEE

Name JORDAN CLARENCE TRUSTEE & JORDAN B MARGARET TRUSTEE
Address 1434 Ritchie Highway Arnold MD 21012
Value 385000
Landvalue 385000
Buildingvalue 1000

JORDAN MARGARET H L/E

Name JORDAN MARGARET H L/E
Address 5018 Creek #214 Keystone Heights FL
Value 11000
Landvalue 11000
Buildingvalue 60205
Landarea 27,878 square feet
Type Residential Property

MARGARET E JORDAN

Name MARGARET E JORDAN
Address 5844 Spikerman Drive Clinton OH 44216
Value 93870
Landvalue 35120
Buildingvalue 93870
Landarea 23,735 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

MARGARET E JORDAN

Name MARGARET E JORDAN
Address 12760 Bradwell Road Herndon VA
Value 207000
Landvalue 207000
Buildingvalue 212780
Landarea 13,463 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

MARGARET E JORDAN

Name MARGARET E JORDAN
Address Spikerman Drive Clinton OH 44216
Value 2270
Landvalue 2270
Landarea 15,755 square feet

MARGARET D JORDAN

Name MARGARET D JORDAN
Address 2949 Stepp Drive Columbia SC
Value 48000
Landvalue 48000
Bedrooms 3
Numberofbedrooms 3

MARGARET CAVENAGH JORDAN

Name MARGARET CAVENAGH JORDAN
Address 6614 Killearn Drive Pasadena TX 77505
Value 24790
Landvalue 24790
Buildingvalue 180110

MARGARET A JORDAN

Name MARGARET A JORDAN
Address 834 Wilson Avenue Columbus OH 43206
Value 14600
Landvalue 14600
Bedrooms 5
Numberofbedrooms 5
Type Detached
Usage Single Family Dwelling On Platted Lot

JORDAN MARGARET A

Name JORDAN MARGARET A
Address 14523 Savannah Avenue East Cleveland OH 44112
Value 15100
Usage Single Family Dwelling

MARGARET A JORDAN

Name MARGARET A JORDAN
Address 35 Tudor Street Lynn MA
Value 105300
Buildingvalue 105300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MARGARET A JORDAN

Name MARGARET A JORDAN
Address Sycamore Street Columbus OH
Value 300
Landvalue 300
Usage Vacant Land

MARGARET A JORDAN

Name MARGARET A JORDAN
Address 115 E 3rd Oakley MI
Value 32400

MARGARET A JORDAN

Name MARGARET A JORDAN
Address 341 West Penn Place Pittsburgh PA 15224
Value 53200
Landvalue 53200
Bedrooms 3
Basement Full

JORDAN SHIREY MARGARET SAUTER

Name JORDAN SHIREY MARGARET SAUTER
Address 86 E Springer Street Philadelphia PA 19119
Value 7884
Landvalue 7884
Buildingvalue 78316
Landarea 1,110.35 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sale deferred for closer review by Evaluation staff
Price 139900

JORDAN S & MARGARET WEINER

Name JORDAN S & MARGARET WEINER
Address 25395 N Whitetail Trail Waukegan IL 60010
Value 49524
Landvalue 49524
Buildingvalue 205960
Price 815000

JORDAN MARGARET VERNISE

Name JORDAN MARGARET VERNISE
Address 716 Fore Road Florence SC
Value 11550
Landvalue 11550
Buildingvalue 71223

MARGARET A JORDAN

Name MARGARET A JORDAN
Address 35718 N Lake Drive Waukegan IL 60041
Value 5173
Landvalue 5173
Buildingvalue 14164

JORDAN FRANCIS G + MARGARET M

Name JORDAN FRANCIS G + MARGARET M
Physical Address 7307 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 5431 COLUMBIA AVE, HAMBURG, NY 14075
County Lee
Year Built 1984
Area 1110
Land Code Condominiums
Address 7307 ESTERO BLVD, FORT MYERS BEACH, FL 33931

MARGARET JORDAN

Name MARGARET JORDAN
Type Independent Voter
State MA
Address PO BOX 79065, WAVERLEY, MA 2479
Phone Number 989-671-1106
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Independent Voter
State TN
Address 200 WOODLAND DR, SHELBYVILLE, TN 37160
Phone Number 931-639-1811
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Republican Voter
State FL
Address YELLOW JACKET DR, CALLAHAN, FL 32011
Phone Number 904-879-0245
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State TN
Address 6969 BELLEVUE TRCE, CORDOVA, TN 38016
Phone Number 901-825-7249
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State TN
Address 3306 BASKIN ST, MEMPHIS, TN 38127
Phone Number 901-358-0046
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State CT
Address 408 BARBOUR ST #1, HARTFORD, CT 06120
Phone Number 860-841-2738
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State SC
Address 13186 WILBURN PARK LANE, FT MILL, SC 29707
Phone Number 843-424-1066
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State NC
Address 3740 POPLAR GROVE RD S, BOONE, NC 28607
Phone Number 828-455-3283
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State HI
Address 409 SANTA FE UNIT 101, WAHIAWA, HI 96786
Phone Number 808-781-2028
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State OH
Address 10861 CEMENTERY RD, MOUNT STERLING, OH 43143
Phone Number 740-869-3278
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Republican Voter
State MA
Address 2925 PEARLMAN AVENUE, BOSTON, MA
Phone Number 617-289-7744
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Independent Voter
State TN
Address 354 COOPER HOLLOW RD, AUBURNTOWN, TN 37016
Phone Number 615-305-4459
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Independent Voter
State VA
Address 4610 NORTHRIDGE ST., ROANOKE, VA 24012
Phone Number 540-265-4881
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Republican Voter
State NY
Address 190 JORDAN ROADE, FORT PLAIN, NY 13339
Phone Number 518-669-3293
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Democrat Voter
State NY
Address 60 PLAINFIELD AVE APT 8, FLORAL PARK, NY 11001
Phone Number 516-242-1798
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State TX
Address 112 ALDER DRIVE, KYLE, TX 78640
Phone Number 512-925-2888
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State OH
Address 979 BRADFORD DRIVE, ELYRIA, OH 44035
Phone Number 440-322-3958
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Republican Voter
State FL
Address 6113 RALEIGH ST, ORLANDO, FL 32835
Phone Number 407-803-7370
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State FL
Address 627 RUGBY ST, ORLANDO, FL 32804
Phone Number 407-497-5510
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State WA
Address 6 BRACKEN PL., BELLINGHAM, WA 98229
Phone Number 360-647-4588
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Voter
State MI
Address 4222 S WESTNEDGE AVE #14C, KALAMAZOO, MI 49008
Phone Number 269-599-4502
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Republican Voter
State IN
Address 8375 E. 800 S., WOLCOTTVILLE, IN 46795
Phone Number 260-585-9208
Email Address [email protected]

MARGARET JORDAN

Name MARGARET JORDAN
Type Republican Voter
State TX
Address 1601 ELM ST STE 3000, DALLAS, TX 75201
Phone Number 214-999-4860
Email Address [email protected]

Margaret R Jordan

Name Margaret R Jordan
Visit Date 4/13/10 8:30
Appointment Number U80125
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/17/2014 13:00
Appt End 5/17/2014 23:59
Total People 270
Last Entry Date 5/9/2014 11:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Margaret M Jordan

Name Margaret M Jordan
Visit Date 4/13/10 8:30
Appointment Number U65408
Type Of Access VA
Appt Made 1/9/13 0:00
Appt Start 1/12/13 9:30
Appt End 1/12/13 23:59
Total People 179
Last Entry Date 1/9/13 10:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Margaret A Jordan

Name Margaret A Jordan
Visit Date 4/13/10 8:30
Appointment Number U54670
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/1/12 16:30
Appt End 12/1/12 23:59
Total People 275
Last Entry Date 11/29/12 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Margaret A Jordan

Name Margaret A Jordan
Visit Date 4/13/10 8:30
Appointment Number U56182
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 11/30/12 12:30
Appt End 11/30/12 23:59
Total People 239
Last Entry Date 11/27/12 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

margaret h jordan

Name margaret h jordan
Visit Date 4/13/10 8:30
Appointment Number U53917
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 11/16/12 12:00
Appt End 11/16/12 23:59
Total People 3
Last Entry Date 11/16/12 9:12
Meeting Location WH
Caller CECELIA
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 83865

Margaret A Jordan

Name Margaret A Jordan
Visit Date 4/13/10 8:30
Appointment Number U38730
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/15/12 8:00
Appt End 9/15/12 23:59
Total People 181
Last Entry Date 9/13/12 15:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Margaret J Jordan

Name Margaret J Jordan
Visit Date 4/13/10 8:30
Appointment Number U17460
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/3/12 7:30
Appt End 7/3/12 23:59
Total People 239
Last Entry Date 6/21/12 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

MARGARET JORDAN

Name MARGARET JORDAN
Car TOYOTA VENZA
Year 2009
Address 119 Winterhawk Cv, Dawsonville, GA 30534-7238
Vin 4T3ZK11A69U005338
Phone 706-216-2527

MARGARET JORDAN

Name MARGARET JORDAN
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 4601 Fernwood Rd, Columbia, SC 29206-1536
Vin 4JGBF71E47A221417

MARGARET JORDAN

Name MARGARET JORDAN
Car CADILLAC DTS
Year 2007
Address 4858 Gwynne Rd, Memphis, TN 38117-3302
Vin 1G6KD57Y67U131638

MARGARET JORDAN

Name MARGARET JORDAN
Car HONDA CR-V
Year 2007
Address PO Box 508, Altamont, NY 12009-0508
Vin JHLRE48787C094898

Margaret Jordan

Name Margaret Jordan
Car CHEVROLET IMPALA
Year 2007
Address 750 Knight Campground Rd, Shelbyville, TN 37160-6500
Vin 2G1WT58NX79305822

Margaret Jordan

Name Margaret Jordan
Car FORD FUSION
Year 2007
Address 15127 Normandale St, Dearborn, MI 48126-3021
Vin 3FAHP07Z67R125460
Phone 313-584-8422

Margaret Jordan

Name Margaret Jordan
Car CHEVROLET MALIBU
Year 2007
Address 2511 Spruce Dr, Columbia, MO 65202-2250
Vin 1G1ZT58N07F295340

Margaret Jordan

Name Margaret Jordan
Car TOYOTA HIGHLANDER
Year 2007
Address 300 West Ave Apt 1317, Austin, TX 78701-3805
Vin JTEGP21A370141888

Margaret Jordan

Name Margaret Jordan
Car CHEVROLET AVALANCHE
Year 2007
Address 5424 Blue Sky Way, Ferndale, WA 98248-5601
Vin 3GNFK12387G242100

MARGARET JORDAN

Name MARGARET JORDAN
Car CADILLAC CTS
Year 2007
Address PO Box 241, Paulden, AZ 86334-0241
Vin 1G6DM57T470152833
Phone 928-636-2824

MARGARET JORDAN

Name MARGARET JORDAN
Car SATURN VUE
Year 2008
Address 29539 Brookchase Dr, Spring, TX 77386-2415
Vin 3GSCL33P78S538749

MARGARET JORDAN

Name MARGARET JORDAN
Car FORD EXPLORER
Year 2008
Address 11138 Chester Garden Cir, Chester, VA 23831-5700
Vin 1FMEU63E48UB05533

MARGARET JORDAN

Name MARGARET JORDAN
Car BUICK LUCERNE
Year 2008
Address 113 Kreis Cir, Oliver Springs, TN 37840-1918
Vin 1G4HD57278U140350
Phone 865-435-0418

MARGARET JORDAN

Name MARGARET JORDAN
Car CHEVROLET EQUINOX
Year 2007
Address 222 Brandons Way, Buda, TX 78610-4960
Vin 2CNDL13F376068868
Phone 512-523-0126

MARGARET JORDAN

Name MARGARET JORDAN
Car BUICK ENCLAVE
Year 2008
Address 804 RIDGEMONT DR, ALLEN, TX 75002-5074
Vin 5GAER23798J246679
Phone 972-727-9383

MARGARET JORDAN

Name MARGARET JORDAN
Car CHEVROLET HHR
Year 2008
Address 2871 N Indian Wells Dr, Prescott Valley, AZ 86314-2924
Vin 3GNDA33P78S534682

MARGARET JORDAN

Name MARGARET JORDAN
Car TOYOTA RAV4
Year 2008
Address 226 Peaceful Woods Trl, Holly Lake Ranch, TX 75765-7556
Vin JTMZD33V386056799

Margaret Jordan

Name Margaret Jordan
Car Ford F-150
Year 2008
Address PO Box 121, Parsonsfield, ME 04047-0121
Vin 1FTRF12278KD26209

Margaret Jordan

Name Margaret Jordan
Car VOLKSWAGEN JETTA
Year 2008
Address 35 Fiddlehead Ln, Hancock, ME 04640-3137
Vin 3VWJZ71K08M082658

Margaret Jordan

Name Margaret Jordan
Car TOYOTA FJ CRUISER
Year 2008
Address 342 Howland Ave, Englewood, NJ 07631-3229
Vin JTEBU11F880105947

Margaret Jordan

Name Margaret Jordan
Car LEXUS SC 430
Year 2008
Address 516 Vera Cruz Dr, Destin, FL 32541-3016
Vin JTHFN45Y889017717

MARGARET JORDAN

Name MARGARET JORDAN
Car CADILLAC DTS
Year 2008
Address 15 Northern Dr, Short Hills, NJ 07078-2823
Vin 1G6KD57Y08U209848
Phone 973-376-6068

MARGARET JORDAN

Name MARGARET JORDAN
Car CHEVROLET COLORADO
Year 2009
Address 203 N FRANCIS ST, SHATTUCK, OK 73858-7406
Vin 1GCCS199498158323
Phone 580-938-2072

MARGARET JORDAN

Name MARGARET JORDAN
Car HONDA CIVIC
Year 2009
Address 4633 SW 330TH CT, FEDERAL WAY, WA 98023-3219
Vin 2HGFA163X9H357002

Margaret Jordan

Name Margaret Jordan
Car SUBARU FORESTER
Year 2009
Address 5424 Blue Sky Way, Ferndale, WA 98248-5601
Vin JF2SH64629H731984

MARGARET JORDAN

Name MARGARET JORDAN
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 604 Twin Brook Ln, Joppa, MD 21085-1110
Vin 2A8HR54139R640269
Phone 410-877-1818

MARGARET JORDAN

Name MARGARET JORDAN
Car CHRYSLER TOWN AND COUNTR
Year 2008
Address PO BOX 7686, LAKELAND, FL 33807-7686
Vin 2A8HR54P48R607168

MARGARET JORDAN

Name MARGARET JORDAN
Car LEXUS RX 350
Year 2007
Address 612 Lakeside Dr, Conway, SC 29526-4324
Vin JTJGK31U570007934
Phone 843-248-6375

Margaret Jordan

Name Margaret Jordan
Domain resortatsingerisland.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-24
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Royal Poinciana Way|Suite 317-174 Palm Beach Florida 33480
Registrant Country UNITED STATES
Registrant Fax 561 2777071

Margaret Jordan

Name Margaret Jordan
Domain marinagrande.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-20
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Royal Poinciana Way|Suite 317/172 Palm Beach Florida 33480
Registrant Country UNITED STATES
Registrant Fax 561 2777071

Margaret Jordan

Name Margaret Jordan
Domain amipen.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 250 East Harbortown Drive #1309 Detroit Michigan 11230
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain 2700northocean.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-24
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Royal Poinciana Way|Suite 317-174 Palm Beach Florida 33480
Registrant Country UNITED STATES
Registrant Fax 561 2777071

Margaret Jordan

Name Margaret Jordan
Domain amipen.info
Contact Email [email protected]
Create Date 2013-10-01
Update Date 2013-11-30
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 250 East Harbortown Drive #1309 Detroit Michigan 11230
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain legallines.biz
Contact Email [email protected]
Create Date 2009-09-19
Update Date 2013-02-22
Registrar Name REGISTER.COM, INC.|RANGER REGISTRATION (MADEIRA) LLC
Registrant Address 1627 Walker Ave. Atlanta GA 30337
Registrant Country UNITED STATES

MARGARET JORDAN

Name MARGARET JORDAN
Domain danjordanline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-10
Update Date 2013-09-11
Registrar Name ENOM, INC.
Registrant Address 2857 KINGSLAND COURT ATLANTA GEORGIA 30339
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain boldlayout.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-27
Update Date 2013-03-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain bandsawsharpening.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-12-30
Update Date 2012-10-31
Registrar Name DOMAIN.COM, LLC
Registrant Address 5531 Red Clay Rd. Cohutta GA 30710
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain liveonsingerisland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-26
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Royal Poinciana Way|Suite 317-174 Palm Beach Florida 33480
Registrant Country UNITED STATES
Registrant Fax 561 2777071

Margaret Jordan

Name Margaret Jordan
Domain kleinschrodtcabinets.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-17
Update Date 2013-05-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain noevirdifference.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2010 Newport Way, NW Issaquah WA 98027
Registrant Country UNITED STATES

MARGARET JORDAN

Name MARGARET JORDAN
Domain mjordanfineart.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-07-09
Update Date 2013-07-08
Registrar Name ENOM, INC.
Registrant Address 2857 KINGSLAND COURT ATLANTA GEORGIA 30339
Registrant Country UNITED STATES

Margaret Jordan

Name Margaret Jordan
Domain amipen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 250 East Harbortown Drive #1309 Detroit Michigan 11230
Registrant Country UNITED STATES