Mark English

We have found 318 public records related to Mark English in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 57 business registration records connected with Mark English in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 56 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Bus Driver. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $58,496.


Mark A English

Name / Names Mark A English
Age 50
Birth Date 1974
Person Charles Rd, Millersburg, PA 17061
Phone Number 717-896-2686
Possible Relatives
Previous Address 132 Lincoln Ln, Millersburg, PA 17061
664 Powells Valley Rd, Halifax, PA 17032
202 Meadow View Ct #102, Stafford, VA 22554
318 Lopax Rd #D23, Harrisburg, PA 17112
58 PO Box, Hallstead, PA 18822
Email [email protected]

Mark Allen English

Name / Names Mark Allen English
Age 53
Birth Date 1971
Also Known As M English
Person 9231 Chimneyrock Blvd, Cordova, TN 38016
Phone Number 901-758-2539
Possible Relatives


Cathy English
Previous Address 64 9495, Grand Junction, TN
9231 Chimney Rock Blvd, Cordova, TN 38016
9495 Old Highway 64, Bolivar, TN 38008
449 RR 1 #449, Bolivar, TN 38008
9495 Highway 64, Bolivar, TN 38008
9495 Highway #64, Bolivar, TN 38074
449 PO Box, Bolivar, TN 38008
9495 Hwy 64w #64, Bolivar, TN 38008
9495 Hwy 64w 64, Bolivar, TN 38008
429 Madison St, Bolivar, TN 38008
447 PO Box, Bolivar, TN 38008

Mark David English

Name / Names Mark David English
Age 53
Birth Date 1971
Person 710 Geiger Ave, Massillon, OH 44647
Phone Number 330-830-0102
Possible Relatives

Previous Address 000710 Geiger Ave, Massillon, OH 44647
3212 15th St, Canton, OH 44708
7453 Quail Hollow St, Massillon, OH 44646
7453 Quail Hollow St #B28, Massillon, OH 44646
1620 Shelby Cir, Hixson, TN 37343
1521 Hickory Valley Rd #213, Chattanooga, TN 37421
8108 Blue Spruce Dr, Hixson, TN 37343
8349 Southwood Dr, North Canton, OH 44720

Mark Quinn English

Name / Names Mark Quinn English
Age 55
Birth Date 1969
Also Known As Mark L English
Person 8 Elmhurst Dr, Little Rock, AR 72209
Phone Number 501-568-6063
Possible Relatives


Previous Address 3511 Elam St #908, Little Rock, AR 72204
Elmhurst, Little Rock, AR 72209

Mark G English

Name / Names Mark G English
Age 55
Birth Date 1969
Person 1835 Ulysses St #3, Minneapolis, MN 55418
Phone Number 612-789-3974
Possible Relatives




Previous Address 4263 Welcome Ave, Minneapolis, MN 55422
5940 Broadway Ave #10, Minneapolis, MN 55428
8500 56th Ave #56, Minneapolis, MN 55428
8510 56th Ave #35, New Hope, MN 55428
8510 56th Ave #14, New Hope, MN 55428
6328 Boone Ave, Minneapolis, MN 55428
5910 Broadway Ave #9, Minneapolis, MN 55428
4810 Colfax Ave, Minneapolis, MN 55430

Mark W English

Name / Names Mark W English
Age 57
Birth Date 1967
Also Known As Mark Emglish
Person 338 Cooper Pl, Paramus, NJ 07652
Phone Number 201-967-0866
Possible Relatives







Previous Address 25 Wadsworth St #1, Wallington, NJ 07057
249 Addison Pl, Paramus, NJ 07652
39 Brookside, Fair Lawn, NJ 07410
Email [email protected]

Mark Allan English

Name / Names Mark Allan English
Age 57
Birth Date 1967
Person 2310 Locust St, Billings, MT 59101
Phone Number 406-248-7430
Possible Relatives


S J English

Previous Address 36 Sunnyside Rd, Mahwah, NJ 07430
110 Locust, Billings, MT 59101
1007 Avenue B, Billings, MT 59102

Mark Jason English

Name / Names Mark Jason English
Age 59
Birth Date 1965
Also Known As L M Cynthia
Person 1851 Harley Pl, Merritt Island, FL 32952
Phone Number 321-449-8798
Possible Relatives





Previous Address 6741 2nd Avenue Cir, Bradenton, FL 34209
6735 2nd Avenue Cir, Bradenton, FL 34209
1851 Harley Pl, Merritt Is, FL 32952
1228 Sultana St, Port Charlotte, FL 33952
464 Newfound Harbor Dr, Merritt Island, FL 32952
21185 Edgewater Dr, Port Charlotte, FL 33952
1616 2nd Ave, Bradenton, FL 34208
7616 2nd Ave, Bradenton, FL 34209
4870 50th St #2105, Bradenton, FL 34210
5050 Island Club Dr #C, Tamarac, FL 33319
5914 32nd Ave #C, Bradenton, FL 34209
Email [email protected]
Associated Business A E Mason Hurricane Shutters And Screens Home Repair Central Llc

Mark Edward English

Name / Names Mark Edward English
Age 59
Birth Date 1965
Also Known As Me English
Person 40 Richards Ave, Oneonta, NY 13820
Phone Number 607-432-6527
Possible Relatives

Previous Address 360 Chestnut St, Oneonta, NY 13820
192 PO Box, Oneonta, NY 13820
40 Ichards Ave, Oneonta, NY 13820
5 Youngman Ave, Oneonta, NY 13820
86 Main, Otego, NY 13825
61 PO Box, Oneonta, NY 13820
6A PO Box, Otego, NY 13825
197 PO Box, Richmondville, NY 12149
16 Starr St, Budd Lake, NJ 07828

Mark H English

Name / Names Mark H English
Age 59
Birth Date 1965
Person 13 Williamsburg Dr, Uxbridge, MA 01569
Phone Number 508-278-4339
Possible Relatives
S English
Previous Address 60 East St, Uxbridge, MA 01569
88 Whitins Rd, Sutton, MA 01590
241 Crescent St, Waltham, MA 02453
28 Gilbert Dr, Hyde Park, NY 12538
534 Beacon St, Boston, MA 02215
C PO Box, Chestnut Hill, MA 02167
67322 PO Box, Chestnut Hill, MA 02467
Boston College, Chestnut Hill, MA 02167
Email [email protected]

Mark E English

Name / Names Mark E English
Age 60
Birth Date 1964
Person 240 Wood St, Middleboro, MA 02346
Phone Number 508-946-1708
Possible Relatives Peggy A Englishsr
Previous Address 1 Opal Ave #A, Middleboro, MA 02346
8 Mulberry Cir, Middleboro, MA 02346
330 Bedford St, Lakeville, MA 02347
120 Plymouth St, Middleboro, MA 02346
45 Meadow Ln #5, Bridgewater, MA 02324
RR SS, Middleboro, MA 02346

Mark R English

Name / Names Mark R English
Age 61
Birth Date 1963
Person 215 Dead Lake Rd #B, Creola, AL 36525
Phone Number 251-746-2610
Possible Relatives

Previous Address 215 PO Box, Chunchula, AL 36521
120 RR 1, Pine Apple, AL 36768
578 PO Box, Creola, AL 36525

Mark Allen English

Name / Names Mark Allen English
Age 62
Birth Date 1962
Also Known As Marilyn A Bret
Person 10645 Ashwood Ct, Highlands Ranch, CO 80129
Phone Number 256-232-9310
Possible Relatives







Previous Address 2190 Dumas St, Merritt Island, FL 32952
20304 Capitol Hill Dr, Tanner, AL 35671
2190 Dumas St, Merritt Is, FL 32952
1585 Monte Carlo Ct, Merritt Island, FL 32952
1059 Santa Rosa Ave, Costa Mesa, CA 92626
2503 Easy St, Pasadena, TX 77502
25650 Interstate 45, Spring, TX 77386
45 Granada Ave, Merritt Island, FL 32952
1585 Monte Carlo Ct, Merritt Is, FL 32952
1550 Salmon St, Merritt Island, FL 32952
1705 Porpoise St, Merritt Island, FL 32952
11732 John Ave, Garden Grove, CA 92840
21852 Stonepine St, Diamond Bar, CA 91765
General Delivery, Merritt Island, FL 32953
Email [email protected]

Mark J English

Name / Names Mark J English
Age 62
Birth Date 1962
Also Known As Mike J English
Person 72 Evans St #74, Watertown, MA 02472
Phone Number 617-924-1418
Possible Relatives
Gerri English

Previous Address 74 Evans St, Watertown, MA 02472
74 Evans St, East Watertown, MA 02472
53 Evans St, Watertown, MA 02472
74 Evans St #1, Watertown, MA 02472
74 Evans St #74, Watertown, MA 02472
500 Boylston St, Boston, MA 02116
80 Edward Rd, Watertown, MA 02472
62 Fayette St, Watertown, MA 02472
64 Harding Rd, Lexington, MA 02420
Email [email protected]

Mark B English

Name / Names Mark B English
Age 64
Birth Date 1960
Person 11724 State Route 136, Henderson, KY 42420
Phone Number 270-830-0895
Possible Relatives

Previous Address 1084 PO Box, Thomasville, AL 36784
1054 PO Box, Henderson, KY 42419
160 PO Box, Thomasville, AL 36784
4 HC 1 RR, Thomasville, AL 36784
Email [email protected]

Mark S English

Name / Names Mark S English
Age 70
Birth Date 1954
Also Known As Sean English
Person 6921 Exeter Park Pl, Apollo Beach, FL 33572
Phone Number 813-677-1455
Possible Relatives
Previous Address 7411 Vista Way #208, Bradenton, FL 34202
6116 55th Ter, Bradenton, FL 34203
6291 Exeter Park Pl, Apollo Beach, FL 33572
8221 60th Street Cir #305, Sarasota, FL 34243
5325 Murdock Ave, Sarasota, FL 34231
6228 Foxglove Ln, Bradenton, FL 34202
8140 Natures Way, Bradenton, FL 34202
6117 55th Ter, Bradenton, FL 34203

Mark Joseph English

Name / Names Mark Joseph English
Age 70
Birth Date 1954
Person 410 Crestwood Ave, Haddonfield, NJ 08033
Phone Number 609-846-1203
Possible Relatives


Previous Address 105 Richmond Ave, Wildwood, NJ 08260
105 Richmond Ave, Wildwood Crest, NJ 08260
207 PO Box, Audubon, NJ 08106
21 Upland Nob Hill Apts, Blackwood, NJ 08012
126 Edward Dr, Swedesboro, NJ 08085
Email [email protected]

Mark C English

Name / Names Mark C English
Age 71
Birth Date 1953
Person 30046 Spruce Rd, Evergreen, CO 80439
Phone Number 303-674-0148
Possible Relatives


Previous Address 3141 Bittersweet Ln, Evergreen, CO 80439
8263 Gray Fox Dr, Evergreen, CO 80439
30042 Spruce Rd, Evergreen, CO 80439
30062 Spruce Rd, Evergreen, CO 80439
2977 Redbud Ct, Grand Junction, CO 81504
83 Sterling St, Beacon, NY 12508
7942 Citation Trl, Evergreen, CO 80439
6502 Gladewell Dr, Houston, TX 77072
12959 Shannon Hills Dr, Houston, TX 77099
7825 Malamute Trl, Evergreen, CO 80439
Email [email protected]
Associated Business Mark English, Inc

Mark F English

Name / Names Mark F English
Age 74
Birth Date 1950
Also Known As F English Lynn
Person 18436 Lakehaven Ct, Baton Rouge, LA 70817
Phone Number 225-261-5467
Possible Relatives


Previous Address 1106 Stacy Ave, Gonzales, LA 70737
11675 Scotland Ave, Baton Rouge, LA 70807
10915 Rifle Dr, Baton Rouge, LA 70818
18346 Lakehaven, New Orleans, LA 70187

Mark C English

Name / Names Mark C English
Age N/A
Person 4072 New Highway 96, Franklin, TN 37064
Phone Number 615-794-6915
Possible Relatives







Previous Address 701 Ponder Rd, Knoxville, TN 37923
109 Northshore Dr #320, Knoxville, TN 37919
10021 PO Box, Knoxville, TN 37939
109 Northshore Dr #411, Knoxville, TN 37919
6023 Acadian Woods Dr #D, Charlotte, NC 28227
820 Summerdale Dr, Knoxville, TN 37934
521 Morrell Rd #63D, Knoxville, TN 37919
2650 Alcoa Hwy, Alcoa, TN 37701
9040 Executive Park Dr #107, Knoxville, TN 37923
820 Summerdale Dr, Knoxville, TN 37922
808 Olde Pioneer Trl #199, Knoxville, TN 37923
87 Cedar Spgs, Knoxville, TN 37919
9725 Marshbrooke Rd, Matthews, NC 28105
Email [email protected]
Associated Business American Home Specialists, Inc Midsouth Investment Properties, Inc

Mark C English

Name / Names Mark C English
Age N/A
Person 8263 GRAY FOX DR, EVERGREEN, CO 80439
Phone Number 303-674-0148

Mark English

Name / Names Mark English
Age N/A
Person 2503 SARATOGA LN, TUSCALOOSA, AL 35406
Phone Number 205-366-1931

Mark English

Name / Names Mark English
Age N/A
Person 1440 E ROCKWOOD DR, PHOENIX, AZ 85024

Mark A English

Name / Names Mark A English
Age N/A
Person 20304 CAPITOL HILL DR, TANNER, AL 35671

Mark C English

Name / Names Mark C English
Age N/A
Person 863 PO Box, Alcoa, TN 37701

Mark English

Name / Names Mark English
Age N/A
Person 1834 16th Ct, Hollywood, FL 33020

Mark Q English

Name / Names Mark Q English
Age N/A
Person 110 Monroe Ave #904, Memphis, TN 38103

Mark A English

Name / Names Mark A English
Age N/A
Person 10645 ASHWOOD CT, LITTLETON, CO 80129
Phone Number 303-346-1476

Mark E English

Name / Names Mark E English
Age N/A
Person 3155 COMMODORE DR, COLORADO SPRINGS, CO 80920
Phone Number 719-528-8733

Mark E English

Name / Names Mark E English
Age N/A
Person 2718 University Blvd, Tuscaloosa, AL 35401
Phone Number 205-345-3800
Possible Relatives

Mark J English

Name / Names Mark J English
Age N/A
Person PO BOX 16534, TUCSON, AZ 85732
Phone Number 520-790-9009

Mark English

Name / Names Mark English
Age N/A
Person 182 MOODY HILL RD, PINE APPLE, AL 36768
Phone Number 251-746-2610

Mark English

Name / Names Mark English
Age N/A
Person 2303 GALAHAD DR SW, DECATUR, AL 35603
Phone Number 256-351-7928

Mark P English

Name / Names Mark P English
Age N/A
Person 2815 Laramie Cir, Hattiesburg, MS 39402
Possible Relatives



Malcolm Uenglish

Mark A English

Name / Names Mark A English
Age N/A
Person 117 Drake Rd, Anniston, AL 36201
Phone Number 256-237-6834
Previous Address 3230 Ammons St, Anniston, AL 36201

Mark Q English

Name / Names Mark Q English
Age N/A
Person 3636 Oak Rd #301, Memphis, TN 38135
Phone Number 901-527-2664
Previous Address 3636 Oak Hollow C #301, Memphis, TN 37501

Mark B English

Name / Names Mark B English
Age N/A
Person 1620 Fullerton St #417, Shreveport, LA 71107
Possible Relatives






Previous Address 2563 Jones Mabry Rd, Shreveport, LA 71107

Mark E English

Name / Names Mark E English
Age N/A
Person 7336 E 28TH PL, TUCSON, AZ 85710
Phone Number 520-546-1650

Mark English

Name / Names Mark English
Age N/A
Person 7600 CHUNCHULA HIGHLANDS RD N, CHUNCHULA, AL 36521
Phone Number 251-675-6873

Mark English

Name / Names Mark English
Age N/A
Person 525 W BURGUNDY ST UNIT 6, LITTLETON, CO 80129

Mark English

Business Name self
Person Name Mark English
Position company contact
State TN
Address 521 morrell rd 63d knoxville, , TN 37919
SIC Code 9999
Phone Number 423-692-3072
Email [email protected]

Mark English

Business Name US Military Academy Prep Schl
Person Name Mark English
Position company contact
State NJ
Address Abbey Rd Bldg 1212 Fort Monmouth NJ 7703
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

Mark English

Business Name Southern Heritage Foods Inc
Person Name Mark English
Position company contact
State AL
Address 4029 Greensboro Ave Tuscaloosa AL 35405-3603
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 205-345-3857
Number Of Employees 3
Annual Revenue 3445110

Mark English

Business Name Redclyffe Group LLC
Person Name Mark English
Position company contact
State NC
Address 122 Church St Cooleemee NC 27014
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Mark English

Business Name Paradise Lawn Maintenance
Person Name Mark English
Position company contact
State FL
Address 1724 Saint Pauls Dr Clearwater FL 33764-6462
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-531-4287

Mark English

Business Name Original Soakin Sauce
Person Name Mark English
Position company contact
State AL
Address P.O. BOX 70550 Tuscaloosa AL 35407-0550
Industry Kindred and Food Products (Products)
SIC Code 2035
SIC Description Pickles, Sauces, And Salad Dressings
Phone Number 205-345-3857
Number Of Employees 4
Annual Revenue 242400

MARK ENGLISH

Business Name ORANGE PEERLESS COMMODITIES INC.
Person Name MARK ENGLISH
Position registered agent
Corporation Status Suspended
Agent MARK ENGLISH 1510 REDONDO ST, LONG BEACH, CA 90803
Care Of P O BOX 434, DOWNEY, CA 90241
CEO LARRY WOHL23210 PARK ESPERANZA, CALABASASA, CA 91302
Incorporation Date 1975-01-29

MARK ENGLISH

Business Name NEW ERA RESULTS, INC.
Person Name MARK ENGLISH
Position registered agent
State GA
Address 245 DEKALB INDUSTRIAL WAY, DECATUR, GA 30030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MARK ENGLISH

Business Name NATIONAL AFFORDABLE HOUSING PRESERVATION ASSO
Person Name MARK ENGLISH
Position registered agent
State AL
Address 624 SKYLAND BOULEVARD EAST, SUITE D, Tuscaloosa, AL 35405
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2008-06-02
Entity Status Active/Compliance
Type CFO

MARK ENGLISH

Business Name NAHPA AL, INC.
Person Name MARK ENGLISH
Position registered agent
State AL
Address 624 SKYLAND BLVD. EAST, SUITE A, Tuscaloosa, AL 35405
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-06-03
Entity Status Active/Compliance
Type CEO

Mark E English

Business Name NAHPA 2011 GA, INC.
Person Name Mark E English
Position registered agent
State AL
Address 624 Skyland Blvd East Suite A, Tuscaloosa, AL 34504
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-02-28
End Date 2012-10-25
Entity Status Diss./Cancel/Terminat
Type CEO

MARK E. ENGLISH

Business Name NAHPA 2011 GA, INC.
Person Name MARK E. ENGLISH
Position registered agent
State AL
Address 624 SKYLAND BOULEVARD EAST, SUITE A, Skyland, AL 35405
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-10-26
Entity Status Active/Compliance
Type CEO

Mark E. English

Business Name NAHPA 2010 GA, INC.
Person Name Mark E. English
Position registered agent
State AL
Address 624 Skyland Blvd. ESuite D, Tuscaloosa, AL 35405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-28
End Date 2011-04-06
Entity Status Diss./Cancel/Terminat
Type CFO

Mark English

Business Name NAHPA 2008 GA, INC.
Person Name Mark English
Position registered agent
State AL
Address 624 Skyland Boulevard Suite D, Tuscaloosa, AL 35405
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-02
Entity Status Active/Compliance
Type CEO

Mark English

Business Name NAHPA 2008 GA, INC.
Person Name Mark English
Position registered agent
State AL
Address 624 Skyland BoulevardSuite A, Tuscaloosa, AL 35405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-02
Entity Status Active/Compliance
Type CFO

Mark English

Business Name Midwestern General Brokerage
Person Name Mark English
Position company contact
State FL
Address 10201 Centurion Pkwy N Jacksonville FL 32256-4100
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 904-279-9183

Mark English

Business Name Mid-Lantic Industrial Glove
Person Name Mark English
Position company contact
State NJ
Address 410 Crestwood Ave Haddonfield NJ 08033-2920
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Mark English

Business Name Medlins Fabric & Foam
Person Name Mark English
Position company contact
State FL
Address 882 S US Highway 1 Rockledge FL 32955-2126
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 321-632-6773

Mark English

Business Name Medlin's Fabric & Foam
Person Name Mark English
Position company contact
State FL
Address 882 Us Highway 1 Rockledge FL 32955-2126
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 321-632-6773
Number Of Employees 2
Annual Revenue 199680
Fax Number 321-632-6773

Mark English

Business Name Mark English Trac Svc & Land
Person Name Mark English
Position company contact
State FL
Address 10720 Pioneer Rd Fort Myers FL 33917-5252
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 239-995-0580
Number Of Employees 1
Annual Revenue 87360

Mark English

Business Name Mark English Photography
Person Name Mark English
Position company contact
State SC
Address 213 W Trade St Simpsonville SC 29681-2609
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 864-228-8900
Number Of Employees 1
Annual Revenue 71780

Mark English

Business Name Mark English Inc
Person Name Mark English
Position company contact
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-674-0148
Number Of Employees 2
Annual Revenue 476720

Mark English

Business Name Mark English Inc
Person Name Mark English
Position company contact
State CO
Address 8263 Gray Fox Dr Evergreen CO 80439-6234
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-674-0148
Number Of Employees 2
Annual Revenue 1152000

Mark English

Business Name Mark English Associates Inc
Person Name Mark English
Position company contact
State MI
Address 20122 Livernois Ave Detroit MI 48221-1346
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 313-862-9272

Mark English

Business Name Mark English
Person Name Mark English
Position company contact
State AL
Address P.O.Box 70550 Tuscaloosa, , AL 35407
SIC Code 736304
Phone Number 205-345-3800
Email [email protected]

Mark English

Business Name Mark English
Person Name Mark English
Position company contact
State SC
Address 138 Friarsgate Blvd, IRMO, 29063 SC
Phone Number
Email [email protected]

Mark English

Business Name Mark English
Person Name Mark English
Position company contact
State MO
Address 539 Ridgeway Dr Liberty MO 64068-1452
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 816-781-0056

MARK ENGLISH

Business Name MOUNTAIN VIEW INDUSTRIAL CENTER OWNERS ASSOCI
Person Name MARK ENGLISH
Position registered agent
Corporation Status Suspended
Agent MARK ENGLISH 101 CALIFORNIA ST 26TH FL, SAN FRANCISCO, CA 94111
Care Of DZIDA CAREY & STEINMAN - S HOWIE 3 PARK PLAZA #750, IRVINE, CA 92614-8505
Incorporation Date 2009-11-05
Corporation Classification Mutual Benefit

Mark English

Business Name Lakeshore Internal Medicine
Person Name Mark English
Position company contact
State MI
Address P.O. BOX 470 Port Sanilac MI 48469-0470
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 810-622-9248

Mark English

Business Name KLT Inc.
Person Name Mark English
Position company contact
State MO
Address P.O. Box 410233, Kansas City, MO 64141
SIC Code 581208
Phone Number
Email [email protected]

Mark English

Business Name Home Improvements By M English
Person Name Mark English
Position company contact
State MI
Address 7098 Schuss Mountain Rd Mancelona MI 49659-8750
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 231-587-4986
Number Of Employees 1
Annual Revenue 240720

Mark English

Business Name Great Smokey Mt Greenskeeper
Person Name Mark English
Position company contact
State NC
Address P.O. BOX 2171 Sapphire NC 28774
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 828-743-6986

Mark English

Business Name First Class Results Inc
Person Name Mark English
Position company contact
State NC
Address 1141 Hawthorne Ln Charlotte NC 28205-2917
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 704-632-0405
Number Of Employees 31
Annual Revenue 3120900

Mark English

Business Name First Assembly Of God Church
Person Name Mark English
Position company contact
State FL
Address 400 S Ferdon Blvd Crestview FL 32536-4236
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 850-682-3518
Fax Number 850-689-3665
Website www.1staog.org

Mark English

Business Name English's Bridal & Formal Wear
Person Name Mark English
Position company contact
State NC
Address 2529 Lewisville Clemmons Rd Clemmons NC 27012-8712
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 336-766-0999
Number Of Employees 1
Annual Revenue 153260

Mark English

Business Name English Homes Inc
Person Name Mark English
Position company contact
State IN
Address 3116 High Street Rd Logansport IN 46947-2145
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 574-735-0033

Mark English

Business Name English Excavating Inc
Person Name Mark English
Position company contact
State IN
Address 7402 Lake Rd Indianapolis IN 46217-9420
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 317-888-2282
Number Of Employees 54
Annual Revenue 8268000
Fax Number 317-888-2478

Mark English

Business Name English Excavating And Plumbing Co Inc
Person Name Mark English
Position company contact
State IN
Address 7402 Lake Rd, Indianapolis, IN 46217
Phone Number
Email [email protected]
Title President

Mark English

Business Name English Excavating
Person Name Mark English
Position company contact
State NY
Address P.O. BOX 292 Duanesburg NY 12056-0292
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number
Fax Number 518-895-2801

Mark English

Business Name Eastern Acoustic Works
Person Name Mark English
Position company contact
State MA
Address One Main Street, WHITINSVILLE, 1588 MA
Phone Number
Email [email protected]

Mark English

Business Name E&A Services Inc
Person Name Mark English
Position company contact
State AL
Address P.O. BOX 70550 Tuscaloosa AL 35407-0550
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-345-3800
Number Of Employees 11
Annual Revenue 881100

MARK ENGLISH

Business Name E&A DEVELOPMENT, INC.
Person Name MARK ENGLISH
Position company contact
State AL
Address PO BOX 20269, TUSCALOOSA, AL 35402
SIC Code 655202
Phone Number 205-345-3800
Email [email protected]

Mark English

Business Name E & A Development Inc
Person Name Mark English
Position company contact
State AL
Address 624 Skyland Blvd E Tuscaloosa AL 35405-4037
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 205-345-3800
Number Of Employees 2
Annual Revenue 2533710
Fax Number 205-345-3813
Website www.ada504.com

Mark English

Business Name Cleo Inc
Person Name Mark English
Position company contact
State TN
Address 4410 Premier Memphis TN 38118
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 901-375-2240
Email [email protected]

MARK ENGLISH

Business Name CAVALIER, A GENERAL CONTRACTING CORPORATION
Person Name MARK ENGLISH
Position CEO
Corporation Status Suspended
Agent 70 GLENDORA AVE STE 12, LONG BEACH, CA 90803
Care Of 5782 E SECOND ST STE 597, LONG BEACH, CA 90803
CEO MARK ENGLISH 70 GLENDORA AVE STE 12, LONG BEACH, CA 90803
Incorporation Date 1996-01-16

MARK ENGLISH

Business Name CAVALIER, A GENERAL CONTRACTING CORPORATION
Person Name MARK ENGLISH
Position registered agent
Corporation Status Suspended
Agent MARK ENGLISH 70 GLENDORA AVE STE 12, LONG BEACH, CA 90803
Care Of 5782 E SECOND ST STE 597, LONG BEACH, CA 90803
CEO MARK ENGLISH70 GLENDORA AVE STE 12, LONG BEACH, CA 90803
Incorporation Date 1996-01-16

MARK ENGLISH

Business Name AMRAK ENTERPRISES
Person Name MARK ENGLISH
Position Treasurer
State NV
Address 3515 AIRWAY DR 3515 AIRWAY DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0303502008-8
Creation Date 2008-05-09
Type Domestic Corporation

MARK ENGLISH

Business Name AMRAK ENTERPRISES
Person Name MARK ENGLISH
Position Secretary
State NV
Address 3515 AIRWAY DR 3515 AIRWAY DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0303502008-8
Creation Date 2008-05-09
Type Domestic Corporation

MARK ENGLISH

Business Name AMRAK ENTERPRISES
Person Name MARK ENGLISH
Position President
State NV
Address 3515 AIRWAY DR 3515 AIRWAY DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0303502008-8
Creation Date 2008-05-09
Type Domestic Corporation

MARK ENGLISH

Business Name AMRAK ENTERPRISES
Person Name MARK ENGLISH
Position Director
State NV
Address 3515 AIRWAY DR 3515 AIRWAY DR, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0303502008-8
Creation Date 2008-05-09
Type Domestic Corporation

Mark English

Person Name Mark English
Filing Number 7926601
Position Director
State TX
Address 7715 FM 2765, El Campo TX 77437

Mark English

Person Name Mark English
Filing Number 122052200
Position Director
State KS
Address 8504 RICHARDS RD, Lenexa KS 66215

Mark English

Person Name Mark English
Filing Number 134323001
Position Director
State TX
Address 1600 University Dr. E., College Station TX 77840

Mark J English

Person Name Mark J English
Filing Number 140905300
Position P
State TX
Address 230 E 2ND ST, Port Neches TX

Mark J English

Person Name Mark J English
Filing Number 140905300
Position Director
State TX
Address 230 E 2ND ST, Port Neches TX

MARK ENGLISH

Person Name MARK ENGLISH
Filing Number 800024890
Position Director
State TX
Address 2130 GOODRICH AVENUE, AUSTIN TX 78704

Mark English

Person Name Mark English
Filing Number 122052200
Position S
State KS
Address 8504 RICHARDS RD, Lenexa KS 66215

Mark A Dinardo English

State CA
Calendar Year 2018
Employer State of California
Job Title CORPSMEMBER, CCC
Name Mark A Dinardo English
Annual Wage $1,361
Base Pay $1,361
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,361

English Mark E

State NY
Calendar Year 2016
Employer Suny Oneonta
Job Title Instrcl Support Tech
Name English Mark E
Annual Wage $70,784

English Mark E

State NY
Calendar Year 2016
Employer Suny College At Oneonta
Name English Mark E
Annual Wage $68,747

English Mark P

State NY
Calendar Year 2016
Employer Boces-albany Schenect Schohari
Name English Mark P
Annual Wage $53,876

English Mark E

State NY
Calendar Year 2015
Employer Suny Oneonta
Job Title Instrcl Support Tech
Name English Mark E
Annual Wage $67,933

English Mark E

State NY
Calendar Year 2015
Employer Suny College At Oneonta
Name English Mark E
Annual Wage $66,315

English Mark P

State NY
Calendar Year 2015
Employer Boces-albany Schenect Schohari
Name English Mark P
Annual Wage $48,647

English Mark S

State NJ
Calendar Year 2018
Employer Camden Co Bd Of Chosen Frhldrs
Name English Mark S
Annual Wage $113,696

English Mark S

State NJ
Calendar Year 2017
Employer Camden Co Bd Of Chosen Frhldrs
Name English Mark S
Annual Wage $112,446

English Mark S

State NJ
Calendar Year 2016
Employer County Of Camden
Job Title Investigator Pros Off
Name English Mark S
Annual Wage $119,324

English Mark S

State NJ
Calendar Year 2015
Employer County Of Camden
Job Title Investigator Pros Off
Name English Mark S
Annual Wage $120,976

English Mark A

State MT
Calendar Year 2018
Employer Yellowstone County
Name English Mark A
Annual Wage $95,429

English Mark A

State MT
Calendar Year 2017
Employer Yellowstone County
Name English Mark A
Annual Wage $92,813

English Mark P

State NY
Calendar Year 2017
Employer Boces-Albany Schenect Schohari
Name English Mark P
Annual Wage $55,287

English Mark

State KY
Calendar Year 2017
Employer Murray Independent
Job Title School Vice Principal
Name English Mark
Annual Wage $63,008

English Mark

State KY
Calendar Year 2017
Employer Murray Independent
Job Title Asst Principal Service-Xduty
Name English Mark
Annual Wage $3,000

English Mark

State KY
Calendar Year 2016
Employer Murray Independent
Name English Mark
Annual Wage $65,623

English Mark

State KY
Calendar Year 2015
Employer Murray Independent
Name English Mark
Annual Wage $64,396

English Mark

State IA
Calendar Year 2018
Employer City of Cedar Rapids
Job Title Fire Chief
Name English Mark
Annual Wage $149,204

English Mark

State IA
Calendar Year 2017
Employer City of Cedar Rapids
Job Title Fire Chief
Name English Mark
Annual Wage $138,403

English Mark

State IA
Calendar Year 2016
Employer City Of Cedar Rapids
Job Title Fire Chief
Name English Mark
Annual Wage $135,962

English Mark W

State IL
Calendar Year 2017
Employer Police Department Of Naperville
Name English Mark W
Annual Wage $111,863

English Mark W

State IL
Calendar Year 2016
Employer Police Department Of Naperville
Job Title Police Officer
Name English Mark W
Annual Wage $131,248

English Mark W

State IL
Calendar Year 2015
Employer Police Department Of Naperville
Job Title Police Officer
Name English Mark W
Annual Wage $124,797

English Mark C

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name English Mark C
Annual Wage $3,448

English Mark A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Construction Inspector
Name English Mark A
Annual Wage $43,316

English Mark

State KY
Calendar Year 2017
Employer Murray Independent
Job Title Coordinator Service-Xduty
Name English Mark
Annual Wage $1,000

English Mark A

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Construction Aide Ii
Name English Mark A
Annual Wage $39,364

English Mark E

State NY
Calendar Year 2017
Employer Suny College At Oneonta
Name English Mark E
Annual Wage $71,160

English Mark P

State NY
Calendar Year 2018
Employer Boces-Albany Schenect Schohari
Name English Mark P
Annual Wage $55,019

Mark A Dinardo English

State CA
Calendar Year 2017
Employer State of California
Job Title CORPSMEMBER, CCC
Name Mark A Dinardo English
Annual Wage $1,113
Base Pay $1,113
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,113

English Mark

State TX
Calendar Year 2017
Employer Nova Academy (Southeast)
Job Title Teacher
Name English Mark
Annual Wage $45,176

English Mark

State TX
Calendar Year 2016
Employer Nova Academy (southeast)
Job Title Teacher
Name English Mark
Annual Wage $43,860

English Mark

State PA
Calendar Year 2018
Employer Transportation
Job Title Transportation Equipment Operator A
Name English Mark
Annual Wage $36,460

English Mark

State PA
Calendar Year 2017
Employer Transportation
Job Title Transportation Equipment Operator A
Name English Mark
Annual Wage $34,934

English Mark W

State PA
Calendar Year 2017
Employer Township of Penn Hills
Name English Mark W
Annual Wage $30,729

English Mark

State PA
Calendar Year 2016
Employer Transportation
Job Title Transportation Equipment Operator A
Name English Mark
Annual Wage $34,250

English Mark W

State PA
Calendar Year 2016
Employer Township Of Penn Hills
Job Title Paramedic/emt - Pt
Name English Mark W
Annual Wage $37,858

English Mark

State PA
Calendar Year 2015
Employer Transportation
Job Title Transportation Equipment Operator A
Name English Mark
Annual Wage $37,111

English Mark W

State PA
Calendar Year 2015
Employer Township Of Penn Hills
Name English Mark W
Annual Wage $37,799

English Mark C

State OR
Calendar Year 2018
Employer Oregon Health Authority
Job Title Custodian
Name English Mark C
Annual Wage $30,084

English Mark E

State NY
Calendar Year 2017
Employer Suny Oneonta
Job Title Instrcl Support Tech
Name English Mark E
Annual Wage $70,853

English Mark E

State OR
Calendar Year 2017
Employer University of Oregon
Name English Mark E
Annual Wage $68,760

English Mark

State OR
Calendar Year 2015
Employer University of Oregon
Job Title Electrical/control System Tech
Name English Mark
Annual Wage $46,035

English Mark E

State OK
Calendar Year 2018
Employer District Wide Services
Job Title Bus Driver
Name English Mark E
Annual Wage $14,591

English Mark E

State OK
Calendar Year 2017
Employer District Wide Services
Job Title Bus Driver
Name English Mark E
Annual Wage $14,321

English Mark E

State OK
Calendar Year 2016
Employer District Wide Services
Job Title Bus Driver
Name English Mark E
Annual Wage $14,321

English Mark

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Bus Driver
Name English Mark
Annual Wage $13,716

English Mark S

State NC
Calendar Year 2016
Employer Durham Public Schools
Job Title Educational Management
Name English Mark S
Annual Wage $57,127

English Mark S

State NC
Calendar Year 2016
Employer Durham Public Schools
Job Title Education Professionals
Name English Mark S
Annual Wage $5,016

English Mark S

State NC
Calendar Year 2015
Employer Orange County Schools
Job Title Education Professionals
Name English Mark S
Annual Wage $33,531

English Mark S

State NC
Calendar Year 2015
Employer Durham Public Schools
Job Title Educational Management
Name English Mark S
Annual Wage $27,881

English Mark E

State NY
Calendar Year 2018
Employer Suny Oneonta
Job Title Instruc Support Spec
Name English Mark E
Annual Wage $77,655

English Mark E

State NY
Calendar Year 2018
Employer Suny College At Oneonta
Name English Mark E
Annual Wage $70,528

English Mark E

State OR
Calendar Year 2016
Employer UNIVERSITY OF OREGON
Name English Mark E
Annual Wage $64,224

English Mark A

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Construction Aide Ii
Name English Mark A
Annual Wage $39,364

Mark E English

Name Mark E English
Address 800 Slashpine Ct Naples FL 34108 -8206
Phone Number 239-591-1300
Email [email protected]
Gender Male
Date Of Birth 1942-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mark D English

Name Mark D English
Address 3111 N Blair Ave Royal Oak MI 48073 -3520
Phone Number 248-677-3971
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Language English

Mark A English

Name Mark A English
Address 1710 Wilmer Ave Anniston AL 36201 APT 5-3877
Phone Number 256-237-9798
Gender Male
Date Of Birth 1958-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Mark A English

Name Mark A English
Address 1074 Holland Rd Benton KY 42025 -5952
Phone Number 270-354-9339
Mobile Phone 270-493-0033
Gender Male
Date Of Birth 1959-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Mark B English

Name Mark B English
Address 11724 State Route 136 E Henderson KY 42420 -8816
Phone Number 270-830-0895
Email [email protected]
Gender Male
Date Of Birth 1956-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Mark C English

Name Mark C English
Address 8263 Gray Fox Dr Evergreen CO 80439 -6234
Phone Number 303-674-0148
Gender Male
Date Of Birth 1949-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Mark A English

Name Mark A English
Address 8372 Medinah Dr Bloomington IL 61705 -5407
Phone Number 309-838-7420
Gender Male
Date Of Birth 1956-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Mark E English

Name Mark E English
Address 20103 Lichfield Rd Detroit MI 48221 -1329
Phone Number 313-270-7369
Mobile Phone 313-995-0016
Email [email protected]
Gender Male
Date Of Birth 1948-09-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Mark A English

Name Mark A English
Address 2140 200th St Washington IA 52353 -9262
Phone Number 319-653-2242
Gender Male
Date Of Birth 1977-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Mark English

Name Mark English
Address 3139 Riachuelo Ln Kissimmee FL 34744 -4118
Phone Number 407-348-8638
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mark English

Name Mark English
Address 5570 Hallowing Point Rd Prince Frederick MD 20678-3044 -9557
Phone Number 410-535-2570
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Mark T English

Name Mark T English
Address 1909 Swift Fox Ct Fallston MD 21047 -1650
Phone Number 410-877-8461
Gender Male
Date Of Birth 1967-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Mark English

Name Mark English
Address 530 Hickory Pl Forsyth GA 31029 -8615
Phone Number 478-994-8424
Mobile Phone 478-737-8476
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mark H English

Name Mark H English
Address 88 Whitins Rd Sutton MA 01590 -2733
Phone Number 508-476-7420
Gender Male
Date Of Birth 1962-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Mark J English

Name Mark J English
Address 199 Hedges Pond Rd Plymouth MA 02360 -2214
Phone Number 508-888-3292
Email [email protected]
Gender Male
Date Of Birth 1978-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Mark E English

Name Mark E English
Address 3225 E Lester St Tucson AZ 85716 -3231
Phone Number 520-546-1650
Email [email protected]
Gender Male
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Mark P English

Name Mark P English
Address 3848 Columbus Ave Minneapolis MN 55407 -2538
Phone Number 612-822-3176
Mobile Phone 612-963-0698
Email [email protected]
Gender Male
Date Of Birth 1968-01-28
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 5001
Education Completed College
Language English

Mark C English

Name Mark C English
Address 99 Colwell Dr Dedham MA 02026 -6407
Phone Number 781-326-0580
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Mark C English

Name Mark C English
Address 8147 Lov Ln Zephyrhills FL 33541 -7535
Phone Number 813-715-6406
Mobile Phone 813-505-1046
Email [email protected]
Gender Male
Date Of Birth 1961-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Mark English

Name Mark English
Address 6420 Ward Pkwy Kansas City MO 64113 -1584
Phone Number 816-442-7220
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Mark A English

Name Mark A English
Address 6495 Burleson Blvd Crestview FL 32539 -5427
Phone Number 850-682-3501
Mobile Phone 850-682-3501
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Mark C English

Name Mark C English
Address 927 South St Coventry CT 06238 -3215
Phone Number 860-742-0443
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Mark A English

Name Mark A English
Address 3578 Gilmore Heights Rd N Jacksonville FL 32225 -9303
Phone Number 904-744-4915
Gender Male
Date Of Birth 1951-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mark F English

Name Mark F English
Address 711 Longbeach Ct Punta Gorda FL 33950 -7760
Phone Number 941-661-1280
Mobile Phone 941-575-9242
Email [email protected]
Gender Male
Date Of Birth 1957-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Mark English

Name Mark English
Address 94 Windsor Ct Glenwood Springs CO 81601 -9701
Phone Number 970-945-7747
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

ENGLISH, MARK MR

Name ENGLISH, MARK MR
Amount 5000.00
To National Assn/Prof Surplus Lines Offices
Year 2010
Transaction Type 15
Filing ID 29934264673
Application Date 2009-04-13
Contributor Occupation VICE PRESIDENT
Contributor Employer WESTROPE
Contributor Gender M
Committee Name National Assn/Prof Surplus Lines Offices

ENGLISH, MARK

Name ENGLISH, MARK
Amount 3000.00
To Council for Affordable & Rural Housing
Year 2006
Transaction Type 15
Filing ID 26980119162
Application Date 2005-12-30
Contributor Occupation Supplier to Industry
Contributor Employer E & A services
Contributor Gender M
Committee Name Council for Affordable & Rural Housing
Address PO 70550 TUSCALOOSA AL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 2400.00
To Richard C. Shelby (R)
Year 2010
Transaction Type 15
Filing ID 10020080080
Application Date 2009-06-18
Contributor Occupation PRESIDENT & CE
Contributor Employer E & A SERVICES, INC.
Organization Name E&A Services
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

ENGLISH, MARK

Name ENGLISH, MARK
Amount 2300.00
To Artur Davis (D)
Year 2008
Transaction Type 15
Filing ID 28992923923
Application Date 2008-10-06
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name E&A Services/Supplier
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Cmte to Elect Artur Davis to Congre
Seat federal:house
Address Post Office Box 70550 TUSCALOOSA AL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 1500.00
To Council for Affordable & Rural Housing
Year 2008
Transaction Type 15
Filing ID 28931077576
Application Date 2008-02-05
Contributor Occupation SUPPLIER TO INDUSTRY
Contributor Employer E & A SERVICES
Contributor Gender M
Committee Name Council for Affordable & Rural Housing
Address PO 70550 TUSCALOOSA AL

ENGLISH, MARK & JUDY

Name ENGLISH, MARK & JUDY
Amount 1000.00
To BENTLEY, ROBERT JULIAN
Year 2010
Application Date 2010-08-05
Recipient Party R
Recipient State AL
Seat state:governor
Address PO BOX 70550 TUSCALOOSA AL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 500.00
To BLUNT, MATT
Year 2006
Application Date 2005-09-30
Recipient Party R
Recipient State MO
Seat state:governor

ENGLISH, MARK

Name ENGLISH, MARK
Amount 500.00
To Council for Affordable & Rural Housing
Year 2006
Transaction Type 15
Filing ID 26930759456
Application Date 2006-10-04
Contributor Occupation Supplier to Industry
Contributor Employer E & A services
Contributor Gender M
Committee Name Council for Affordable & Rural Housing
Address PO 70550 TUSCALOOSA AL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 500.00
To BENTLEY, ROBERT JULIAN
Year 2010
Application Date 2009-07-13
Recipient Party R
Recipient State AL
Seat state:governor
Address 2503 SARATOGA LN TUSCALOOSA AL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 500.00
To Connie Mack (R)
Year 2008
Transaction Type 15
Filing ID 27990214758
Application Date 2007-06-24
Contributor Occupation senior vice presiden
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 800 Laurel Oak Dr Ste 400 NAPLES FL

ENGLISH, MARK G MR

Name ENGLISH, MARK G MR
Amount 294.00
To Kansas City Power & Light
Year 2010
Transaction Type 15
Filing ID 29992415672
Application Date 2009-06-30
Contributor Occupation Asst Gen Counsel & Asst Sec
Contributor Employer GPES
Contributor Gender M
Committee Name Kansas City Power & Light
Address 11101 W 120 St OVERLAND PARK KS

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To Connie Mack (R)
Year 2008
Transaction Type 15
Filing ID 28932160609
Application Date 2008-06-29
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MERRILL LYNCH
Organization Name Merrill Lynch
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 800 Laurel Oak Dr Ste 400 NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To Council for Affordable & Rural Housing
Year 2006
Transaction Type 15
Filing ID 26940260980
Application Date 2006-04-05
Contributor Occupation Supplier to Industry
Contributor Employer E & A services
Contributor Gender M
Committee Name Council for Affordable & Rural Housing
Address PO 70550 TUSCALOOSA AL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10930341611
Application Date 2010-01-15
Contributor Occupation BROKER
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 250.00
To Fraternity & Sorority PAC
Year 2012
Transaction Type 15
Filing ID 11930535471
Application Date 2011-02-17
Contributor Occupation Financial Advisor
Contributor Employer Merrill Lynch
Contributor Gender M
Committee Name Fraternity & Sorority PAC
Address 800 Slashpine Court NAPLES FL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 11930405800
Application Date 2011-01-10
Contributor Occupation BROKER
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 800 SLASHPINE COURT NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To Republican Party of Florida
Year 2012
Transaction Type 15
Filing ID 11932104286
Application Date 2011-01-26
Contributor Occupation Financial Advisor
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 800 Slashpine Court NAPLES FL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29932225464
Application Date 2009-01-12
Contributor Occupation BROKER
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28930312349
Application Date 2007-12-17
Contributor Occupation BROKER
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 800 Slashpine Ct NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To Republican Party of Florida
Year 2012
Transaction Type 15
Filing ID 12971685596
Application Date 2012-02-03
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MERRILL LYNCH/FINANCIAL ADVISOR
Organization Name Merrill Lynch
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 800 Slashpine Court NAPLES FL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087095
Application Date 2005-01-18
Contributor Occupation BROKER
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 800 Slashpine Ct NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To Bill McCollum (R)
Year 2004
Transaction Type 15
Filing ID 24020251954
Application Date 2004-02-25
Contributor Occupation MORGAN STANLEY DEAN WITTER
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Bill McCollum for Senate
Seat federal:senate

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020902774
Application Date 2004-09-19
Contributor Occupation MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

ENGLISH, MARK

Name ENGLISH, MARK
Amount 250.00
To ESPINOZA, JOHN
Year 2006
Application Date 2006-09-15
Contributor Occupation DOCTOR
Contributor Employer LAKESHORE INTERNAL MEDICINE
Recipient Party D
Recipient State MI
Seat state:lower
Address 7307 CHERRY ST PORT SANILAC MI

ENGLISH, MARK

Name ENGLISH, MARK
Amount 249.00
To Council for Affordable & Rural Housing
Year 2006
Transaction Type 15
Filing ID 27940118976
Application Date 2006-12-15
Contributor Occupation Supplier to Industry
Contributor Employer E & A services
Contributor Gender M
Committee Name Council for Affordable & Rural Housing
Address PO 70550 TUSCALOOSA AL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 200.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991455976
Application Date 2003-06-24
Contributor Occupation Senior V. P.
Contributor Employer Morgan Stanley
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 800 Slash Pine Ct NAPLES FL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990791809
Application Date 2004-02-11
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MORGAN STANLEY DEAN WITTER
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 800 SLASHPINE COURT NAPLES FL

ENGLISH, MARK E MR

Name ENGLISH, MARK E MR
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961367167
Application Date 2004-04-26
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MORGAN STANLEY DEAN WITTER
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 800 SLASHPINE COURT NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 200.00
To Angela Zimmann (D)
Year 2012
Transaction Type 15
Filing ID 12971441357
Application Date 2012-05-08
Contributor Occupation CHAPLAIN
Contributor Employer HOSPICE OF NORTHWEST OHIO
Organization Name Hospice of Northwest Ohio
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Angela Zimmann for Congress
Seat federal:house
Address 9701 Bishopswood Lane PERRYSBURG OH

ENGLISH, MARK

Name ENGLISH, MARK
Amount 100.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-08-11
Recipient Party R
Recipient State FL
Seat state:office
Address 800 SLASHPINE CT NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 100.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-09-11
Recipient Party R
Recipient State FL
Seat state:office
Address 800 SLASHPINE CT NAPLES FL

ENGLISH, MARK

Name ENGLISH, MARK
Amount 100.00
To FLOOK, TIM
Year 2006
Application Date 2005-09-22
Contributor Occupation ARTIST
Contributor Employer SELF
Recipient Party R
Recipient State MO
Seat state:lower
Address 539 RIDGEWAY LIBERTY MO

ENGLISH, MARK

Name ENGLISH, MARK
Amount 100.00
To FLOOK, TIM
Year 2004
Application Date 2004-05-07
Contributor Occupation ARTIST
Contributor Employer SELF
Recipient Party R
Recipient State MO
Seat state:lower
Address 539 RIDGEWAY DR LIBERTY MO

MARK M ENGLISH & JEANNE M ENGLISH

Name MARK M ENGLISH & JEANNE M ENGLISH
Address 3864 N Chocaya Place Meridian ID 83646
Value 30000
Landvalue 30000
Buildingvalue 155600
Landarea 11,848 square feet
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

ENGLISH ARLA J EST & MARK F EN

Name ENGLISH ARLA J EST & MARK F EN
Address 711 Longbeach Court Punta Gorda FL
Value 42917
Landvalue 42917
Buildingvalue 72490
Landarea 10,200 square feet
Type Residential Property

ENGLISH MARK & ANNE

Name ENGLISH MARK & ANNE
Physical Address 410 CRESTWOOD AVE
Owner Address 410 CRESTWOOD
Sale Price 0
Ass Value Homestead 178400
County camden
Address 410 CRESTWOOD AVE
Value 263400
Net Value 263400
Land Value 85000
Prior Year Net Value 263400
Transaction Date 2007-11-08
Property Class Residential
Price 0

ENGLISH TR, MARK E

Name ENGLISH TR, MARK E
Physical Address 800 SLASHPINE CT, NAPLES, FL 34108
Owner Address 800 SLASHPINE CT, NAPLES, FL 34108
Ass Value Homestead 604756
Just Value Homestead 818577
County Collier
Year Built 1987
Area 2919
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 800 SLASHPINE CT, NAPLES, FL 34108

ENGLISH TR, MARK E

Name ENGLISH TR, MARK E
Physical Address 7045 BARRINGTON CIR, NAPLES, FL 34108
Owner Address MARK E ENGLISH TRUST, NAPLES, FL 34108
County Collier
Year Built 1994
Area 1527
Land Code Condominiums
Address 7045 BARRINGTON CIR, NAPLES, FL 34108

ENGLISH MARK S

Name ENGLISH MARK S
Physical Address 6921 EXETER PARK PL, APOLLO BEACH, FL 33572
Owner Address 2900 S US HIGHWAY 41 PMB 1401, RUSKIN, FL 33570
County Hillsborough
Year Built 2003
Area 1524
Land Code Single Family
Address 6921 EXETER PARK PL, APOLLO BEACH, FL 33572

ENGLISH MARK R,CYNTHIA J

Name ENGLISH MARK R,CYNTHIA J
Physical Address 737 ST MORITZ CT, SAINT JOHNS, FL 32259
Owner Address 737 SAINT MORITZ CT, SAINT JOHNS, FL 32259
Ass Value Homestead 781839
Just Value Homestead 827104
County St. Johns
Year Built 1981
Area 5025
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 737 ST MORITZ CT, SAINT JOHNS, FL 32259

ENGLISH H DAVIDSON & MARK E DAVIDSON & KRISTA C DAVIDSON

Name ENGLISH H DAVIDSON & MARK E DAVIDSON & KRISTA C DAVIDSON
Address 624 Walker Avenue #H Greensboro NC 27401-2373
Value 30000
Landvalue 30000
Buildingvalue 64900
Bedrooms 2
Numberofbedrooms 2

ENGLISH MARK KEVIN

Name ENGLISH MARK KEVIN
Physical Address 7482 NW 87TH CT, OKEECHOBEE, FL 34972
Owner Address 7476 NW 87TH COURT, OKEECHOBEE, FL 34972
County Okeechobee
Land Code Vacant Residential
Address 7482 NW 87TH CT, OKEECHOBEE, FL 34972

English Mark E

Name English Mark E
Physical Address 5111 MYRTLE DR, Saint Lucie County, FL 34982
Owner Address 800 Slashpine Ct, Naples, FL 34108
County St. Lucie
Land Code Vacant Residential
Address 5111 MYRTLE DR, Saint Lucie County, FL 34982

ENGLISH MARK C & KATHLEEN M

Name ENGLISH MARK C & KATHLEEN M
Physical Address 8147 LOV LN, ZEPHYRHILLS, FL 33541
Owner Address 8147 LOV LN, ZEPHYRHILLS, FL 33541
Ass Value Homestead 54669
Just Value Homestead 58213
County Pasco
Year Built 1973
Area 3802
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 8147 LOV LN, ZEPHYRHILLS, FL 33541

ENGLISH MARK A

Name ENGLISH MARK A
Physical Address 3578 N GILMORE HEIGHTS RD, JACKSONVILLE, FL 32225
Owner Address 3578 GILMORE HEIGHTS RD N, JACKSONVILLE, FL 32225
Ass Value Homestead 91048
Just Value Homestead 91048
County Duval
Year Built 1998
Area 1602
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3578 N GILMORE HEIGHTS RD, JACKSONVILLE, FL 32225

ENGLISH MARK &

Name ENGLISH MARK &
Physical Address 14 ROYAL PALM WAY, BOCA RATON, FL 33432
Owner Address 5 FORMAT LN, SMITHTOWN, NY 11787
County Palm Beach
Year Built 1977
Area 1095
Land Code Condominiums
Address 14 ROYAL PALM WAY, BOCA RATON, FL 33432

ENGLISH MARK

Name ENGLISH MARK
Physical Address 3139 RIACHUELO LN, KISSIMMEE, FL 34744
Owner Address 1 GIRTON COURT, CHESHUNT, U K
County Osceola
Year Built 2005
Area 2436
Land Code Single Family
Address 3139 RIACHUELO LN, KISSIMMEE, FL 34744

ENGLISH MARK

Name ENGLISH MARK
Physical Address 13645 SE 51ST TER, SUMMERFIELD, FL 34491
Owner Address 15840 STATE RD 50, CLERMONT, FL 34711
County Marion
Year Built 2006
Area 1263
Land Code Single Family
Address 13645 SE 51ST TER, SUMMERFIELD, FL 34491

ENGLISH MARK K & HARNAGE BILLI

Name ENGLISH MARK K & HARNAGE BILLI
Physical Address 7476 NW 87TH CT, OKEECHOBEE, FL 34972
Owner Address 7476 NW 87TH COURT, OKEECHOBEE, FL 34972
Ass Value Homestead 42455
Just Value Homestead 42455
County Okeechobee
Year Built 1982
Area 1163
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7476 NW 87TH CT, OKEECHOBEE, FL 34972

ENGLISH MARK

Name ENGLISH MARK
Physical Address 7407 ABONADO RD, TAMPA, FL 33615
Owner Address 7407 ABONADO RD, TAMPA, FL 33615
Ass Value Homestead 29476
Just Value Homestead 30696
County Hillsborough
Year Built 1971
Area 1472
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7407 ABONADO RD, TAMPA, FL 33615

ENGLISH R MARK & GAYLE A MARK

Name ENGLISH R MARK & GAYLE A MARK
Address 22543 Sandy Lane Fairview Park OH 44126
Value 31400
Usage Single Family Dwelling

MARK A ENGLISH & ELEFTHERIA ENGLISH

Name MARK A ENGLISH & ELEFTHERIA ENGLISH
Address 2113 Dayflower Terrace Austin TX 78613
Value 40000
Landvalue 40000
Buildingvalue 143425
Type Real

MARK L ENGLISH

Name MARK L ENGLISH
Address 3000 W 71st Street Prairie Village KS
Value 27472
Landvalue 27472
Buildingvalue 143349

MARK L ENGLISH

Name MARK L ENGLISH
Address 8724 Shelby Street Indianapolis IN 46227
Value 23300
Landvalue 23300

MARK J ENGLISH

Name MARK J ENGLISH
Address 74 Evans Street Watertown MA 02472
Value 321100
Buildingvalue 321100
Bedrooms 2
Numberofbedrooms 2

MARK H ENGLISH

Name MARK H ENGLISH
Address South Street Simpsonville SC
Value 20000

MARK H ENGLISH

Name MARK H ENGLISH
Address 300 South Street Simpsonville SC
Value 171300

MARK ENGLISH & LISA ENGLISH

Name MARK ENGLISH & LISA ENGLISH
Address 144 N Ash Creek Drive Toquerville UT
Value 40000
Landvalue 40000

MARK A ENGLISH

Name MARK A ENGLISH
Address 7272 Pine Woods Way Olmsted Falls OH 44138
Value 48500
Usage Single Family Dwelling

MARK ENGLISH

Name MARK ENGLISH
Address 6027 Lockton Lane Fairway KS
Value 16731
Landvalue 16731
Buildingvalue 57271

MARK C ENGLISH & ELIZABETH M ENGLISH

Name MARK C ENGLISH & ELIZABETH M ENGLISH
Address 5 Pueblo Court Gaithersburg MD 20878
Value 285530
Landvalue 285530
Airconditioning yes

MARK C ENGLISH

Name MARK C ENGLISH
Address 2600 Quail Avenue Altoona PA
Value 1400
Landvalue 1400
Buildingvalue 8440

MARK A ENGLISH & TRACY L ENGLISH

Name MARK A ENGLISH & TRACY L ENGLISH
Address NE Eastmoor Street Alliance OH 44601
Value 2400
Landvalue 2400

MARK A ENGLISH & TRACY L ENGLISH

Name MARK A ENGLISH & TRACY L ENGLISH
Address 1807 Eastmoor Street Alliance OH 44601-4450
Value 9500
Landvalue 9500

MARK A ENGLISH & TRACY L ENGLISH

Name MARK A ENGLISH & TRACY L ENGLISH
Address NE Eastmoor Street Alliance OH
Value 2400
Landvalue 2400

MARK A ENGLISH & TRACY L ENGLISH

Name MARK A ENGLISH & TRACY L ENGLISH
Address 1820 NW 144th Terrace Edmond OK
Value 12882
Landarea 6,242 square feet
Type Residential
Price 118000

MARK E ENGLISH

Name MARK E ENGLISH
Address 3516 King Arthur Road Annandale VA
Value 232000
Landvalue 232000
Buildingvalue 313920
Landarea 14,811 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

ENGLISH ARLA J EST & MARK F EN

Name ENGLISH ARLA J EST & MARK F EN
Physical Address 711 LONGBEACH CT, PUNTA GORDA, FL 33950
County Charlotte
Year Built 2005
Area 1404
Land Code Mobile Homes
Address 711 LONGBEACH CT, PUNTA GORDA, FL 33950

MARK ENGLISH

Name MARK ENGLISH
Type Republican Voter
State OH
Address 4 PEARSON CT, TROY, OH 45373
Phone Number 937-638-9577
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Democrat Voter
State FL
Address 222 MOUSE MOUNTAIN DR, DAVENPORT, FL 33896
Phone Number 863-424-8896
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Independent Voter
State TX
Address 328 MEADOW PARK DR, FORT WORTH, TX 76108
Phone Number 817-253-1877
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Republican Voter
State IN
Address 134 W PINEWOOD DR, BLOOMINGTON, IN 47403
Phone Number 812-325-0274
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Democrat Voter
State NY
Address 40 HARRISON ST. APT 3B, NEW YORK, NY 10013
Phone Number 646-344-1298
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Voter
State MN
Address 3848 COLUMBUS AVE, MINNEAPOLIS, MN 55407
Phone Number 612-963-0698
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Republican Voter
State NJ
Address 57 EASTBROOK LANE, WILLINGBORO, NJ 8046
Phone Number 609-531-6762
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Republican Voter
State NY
Address 40 RICHARDS AVE, ONEONTA, NY 13820
Phone Number 607-738-1352
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Democrat Voter
State OH
Address 9701 BISHOPSWOOD LN, PERRYSBURG, OH 43551
Phone Number 513-616-8848
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Voter
State OH
Address PO BOX 413, HAMLER, OH 43524
Phone Number 419-318-4475
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Voter
State NE
Address 4625 N 56TH ST APT 21, OMAHA, NE 68104
Phone Number 402-469-8813
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Independent Voter
State NE
Address 5919 NORTHWEST DR, OMAHA, NE 68104
Phone Number 402-455-1197
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Republican Voter
State NC
Address 906 MORNINGSIDE DR, BURLINGTON, NC 27217
Phone Number 336-570-3937
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Voter
State NC
Address 1248 US HWY 21, STATE ROAD, NC 28676
Phone Number 336-401-1649
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Voter
State KY
Address 1116 RUTTER ST, PADUCAH, KY 42003
Phone Number 270-444-4467
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Independent Voter
State KY
Address PO BOX 626, BEAVER DAM, KY 42320
Phone Number 270-256-6170
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Independent Voter
State KY
Address 1566 THREE SPRING RD #4, BOWLING GREEN, KY 42104
Phone Number 270-256-6170
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Voter
State FL
Address 1851 HARLEY PL, MERRITT IS, FL 32952
Phone Number 239-872-1649
Email Address [email protected]

MARK ENGLISH

Name MARK ENGLISH
Type Republican Voter
State TX
Address 17275 GREEN MOUNTAIN RD, SAN ANTONIO, TX 78247
Phone Number 210-601-7952
Email Address [email protected]

Mark R English

Name Mark R English
Visit Date 4/13/10 8:30
Appointment Number U99405
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/21/2011 11:00
Appt End 4/21/2011 23:59
Total People 350
Last Entry Date 4/11/2011 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

MARK F ENGLISH

Name MARK F ENGLISH
Visit Date 4/13/10 8:30
Appointment Number U23303
Type Of Access VA
Appt Made 7/7/10 18:59
Appt Start 7/14/10 9:00
Appt End 7/14/10 23:59
Total People 442
Last Entry Date 7/7/10 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

MARK F ENGLISH

Name MARK F ENGLISH
Visit Date 4/13/10 8:30
Appointment Number U23297
Type Of Access VA
Appt Made 7/7/10 18:43
Appt Start 7/14/10 8:30
Appt End 7/14/10 23:59
Total People 371
Last Entry Date 7/7/10 18:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

MARK ENGLISH

Name MARK ENGLISH
Car HONDA PILOT
Year 2009
Address 132 Lincoln Ln, Millersburg, PA 17061-1222
Vin 5FNYF48979B014133
Phone 717-692-9931

MARK ENGLISH

Name MARK ENGLISH
Car TOYOTA TACOMA
Year 2007
Address 230 E 2nd St, Port Neches, TX 77651-3110
Vin 5TEKU72N87Z378463

MARK ENGLISH

Name MARK ENGLISH
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1427 S Crosby Ave, Janesville, WI 53546-5442
Vin 1HD1CZ3427K467321

MARK ENGLISH

Name MARK ENGLISH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 132 N COLUMBUS ST, ARLINGTON, VA 22203-2615
Vin 1A4GJ45R27B229668
Phone 703-807-0153

MARK ENGLISH

Name MARK ENGLISH
Car CHEVROLET TAHOE
Year 2007
Address 1107 Edgewood St SW, Decatur, AL 35601-5451
Vin 1GNFK13097J374706
Phone 256-278-8577

MARK ENGLISH

Name MARK ENGLISH
Car FORD EXPEDITION
Year 2007
Address 61 RED LEAF RD, MOORESTOWN, NJ 08057-1222
Vin 1FMFU15587LA19120
Phone 856-206-9695

MARK ENGLISH

Name MARK ENGLISH
Car CHEVROLET IMPALA
Year 2007
Address 430 E Genesee St Ste 600, Syracuse, NY 13202-2198
Vin 2G1WU58R379188536

MARK ENGLISH

Name MARK ENGLISH
Car FORD EDGE
Year 2007
Address 7715 FM 2765 RD, EL CAMPO, TX 77437-6910
Vin 2FMDK38C47BA74442

MARK ENGLISH

Name MARK ENGLISH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2633 Highway 94, Walthill, NE 68067-5060
Vin 2A4GP54L77R275189
Phone 402-846-5568

MARK ENGLISH

Name MARK ENGLISH
Car FORD F150
Year 2007
Address 1722 OAK RD, DIANA, TX 75640-2525
Vin 1FTRW12W37KD03155

Mark English

Name Mark English
Car FORD RANGER
Year 2007
Address 2248 Crimora, Schoolcraft, MI 49087-9759
Vin 1FTYR10D07PA69693

Mark English

Name Mark English
Car HONDA ACCORD
Year 2007
Address 2305 Archers Ln, Hopkins, MN 55305-2936
Vin 1HGCM66487A068891

MARK ENGLISH

Name MARK ENGLISH
Car JEEP LIBERTY
Year 2007
Address 5001 River Chase Dr Apt 1016, Phenix City, AL 36867-7475
Vin 1J8GK48K67W588556
Phone 586-879-5932

MARK ENGLISH

Name MARK ENGLISH
Car TOYOTA HIGHLANDER
Year 2007
Address 517 S 6th St, Murray, KY 42071-2609
Vin JTEDP21A870141551

MARK ENGLISH

Name MARK ENGLISH
Car DODGE RAM PICKUP 1500
Year 2008
Address 6512 Wagon Wheel Dr, Killeen, TX 76542-9054
Vin 1D7HU18238J215032

MARK ENGLISH

Name MARK ENGLISH
Car CHEVROLET SILVERADO 1500
Year 2008
Address 6176 E 800 N, FALMOUTH, IN 46127-9787
Vin 3GCEK13308G269635

MARK ENGLISH

Name MARK ENGLISH
Car Chevrolet Malibu
Year 2008
Address 27 County Road 743, Walnut, MS 38683-8319
Vin 1G1ZH57BX8F186071

Mark English

Name Mark English
Car TOYOTA PRIUS
Year 2008
Address 11724 State Route 136 E, Henderson, KY 42420-8816
Vin JTDKB20U883371175

Mark English

Name Mark English
Car TOYOTA CAMRY
Year 2008
Address 2204 Meadow Brook Dr, West Des Moines, IA 50265-3342
Vin 4T4BE46K38R042226

Mark English

Name Mark English
Car FORD F-150
Year 2008
Address 3937 Himebaugh Ave, Omaha, NE 68111-1411
Vin 1FTPX14V68KD80208

MARK ENGLISH

Name MARK ENGLISH
Car GMC SIERRA 1500
Year 2008
Address 11372 Pleasant Knoll Dr, Denham Springs, LA 70726-6074
Vin 2GTEK638981324598
Phone 225-571-7237

MARK ENGLISH

Name MARK ENGLISH
Car MERCEDES-BENZ E-CLASS
Year 2009
Address 800 Slashpine Ct, Naples, FL 34108-8206
Vin WDBUF56X19B363893
Phone 239-591-1300

MARK ENGLISH

Name MARK ENGLISH
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 7715 FM 2765 RD, EL CAMPO, TX 77437-6910
Vin 1GCHK53K09F129390

MARK ENGLISH

Name MARK ENGLISH
Car HONDA CR-V
Year 2009
Address 8372 Medinah Dr, Bloomington, IL 61705-5407
Vin 5J6RE48519L026466

MARK ENGLISH

Name MARK ENGLISH
Car FORD F-150
Year 2009
Address 6612 CHAMPAIGN PL, RALEIGH, NC 27615-7404
Vin 1FTRF12W99KB50266
Phone 919-790-1842

MARK ENGLISH

Name MARK ENGLISH
Car CHEVROLET SILVERADO 1500
Year 2009
Address 2140 200TH ST, WASHINGTON, IA 52353-9262
Vin 3GCEK33379G268088
Phone 319-653-2242

MARK ENGLISH

Name MARK ENGLISH
Car MAZDA CX-9
Year 2008
Address 3424 Cutter Ln, Maineville, OH 45039-9367
Vin JM3TB38A280161331
Phone 513-339-1448

MARK ENGLISH

Name MARK ENGLISH
Car DODGE DAKOTA
Year 2007
Address 6921 EXETER PARK PL, APOLLO BEACH, FL 33572-1524
Vin 1D7GL42N64S676684
Phone 813-677-9074

Mark English

Name Mark English
Domain ocdemocrats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-07
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 615 West Genesee Street Syracuse New York 13204
Registrant Country UNITED STATES

mark english

Name mark english
Domain planetshed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 514n 2360e St. George Utah 84790
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain clikdomesystems.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-09-23
Update Date 2013-09-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 cormorant drive Stowmarket SFK IP14 5UE
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain fairhousingsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box70550 Tuscaloosa Alabama 35407
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain jazzoilpaintings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Hillsboro pl Nashville Tennessee 37215
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain harryshivas.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-11-27
Update Date 2013-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Old Stables Chestnut Farm Hewish Weston super Mare Somerset BS24 6RU
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain phoebestephens.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-11-27
Update Date 2013-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Old Stables Chestnut Farm Hewish Weston super Mare Somerset BS24 6RU
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain haglofsonline.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 181 Summergangs Road Hull UK HU8 8JY
Registrant Country UNITED KINGDOM

mark english

Name mark english
Domain bucknuckle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 400 e. riverside dr. #207 st. george UT 84790
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain eandatrain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 70550 Tuscaloosa Alabama 35407
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain accessea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-26
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 70550 Tuscaloosa Alabama 35407
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain eandateam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-14
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 70550 Tuscaloosa Alabama 35407
Registrant Country UNITED STATES

mark english

Name mark english
Domain hurricaneshuttersbrevard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-22
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6741 2nd ave circle west bradenton Florida 34209
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain flexiswitch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-05-19
Update Date 2013-05-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 cormorant drive Stowmarket SFK IP14 5UE
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain alfazdelpi.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Old Stables Chestnut Farm Hewish Weston super Mare Somerset BS24 6RU
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain derbypaintings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Hillsboro pl Nashville Tennessee 37215
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain tactile-domes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-10-31
Update Date 2013-11-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 cormorant drive Stowmarket SFK IP14 5UE
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain snap-domes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-10-31
Update Date 2013-11-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 cormorant drive Stowmarket SFK IP14 5UE
Registrant Country UNITED KINGDOM

Mark English

Name Mark English
Domain largeprintsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Hillsboro pl Nashville Tennessee 37215
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain aapcertified.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-09
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 70550 Tuscaloosa Alabama 35407
Registrant Country UNITED STATES

Mark English

Name Mark English
Domain costablancainmo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-03-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Old Stables Chestnut Farm Hewish Weston super Mare Somerset BS24 6RU
Registrant Country UNITED KINGDOM

English, Mark

Name English, Mark
Domain picketfencessc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-14
Update Date 2013-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 138 Friarsgate Blvd. Irmo SC 29063
Registrant Country UNITED STATES