Matthew Jones

We have found 460 public records related to Matthew Jones in 39 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 115 business registration records connected with Matthew Jones in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Systems Administrator Senior. These employees work in eight different states. Most of them work in Colorado state. Average wage of employees is $40,743.


Matthew J Jones

Name / Names Matthew J Jones
Age 45
Birth Date 1979
Also Known As Madeline Jones
Person 3920 Wilson St, Hollywood, FL 33021
Phone Number 305-557-7552
Possible Relatives







Previous Address 8801 153rd Ter, Hialeah, FL 33018
16621 77th Pl, Hialeah, FL 33016
3550 Washington St #112, Hollywood, FL 33021
3550 Washington St, Hollywood, FL 33021
3550 Washington St #112B, Hollywood, FL 33021
15539 Miami Lakeway #206, Hialeah, FL 33014
1001 Ocala Rd #314, Tallahassee, FL 32304
12169 Pembroke Rd, Pembroke Pines, FL 33025
1927 Portland Ave, Tallahassee, FL 32303
8801 153rd Te, Village Of Palmetto Bay, FL 33157
1320 67th Way, Pembroke Pines, FL 33023
16621 77th Ct, Hialeah, FL 33016
Email [email protected]

Matthew Harlan Jones

Name / Names Matthew Harlan Jones
Age 48
Birth Date 1976
Also Known As Matt H Jones
Person 133 RR 3, Gorman, TX 76454
Phone Number 501-318-1410
Possible Relatives






J R Jones
Previous Address 267 Festival St, Hot Springs National Park, AR 71901
1110 Kent St, Gorman, TX 76454
317 Elm St, Breckenridge, TX 76424
240 Matthews Dr #E75, Hot Springs, AR 71901
133 PO Box, Gorman, TX 76454
161 Etta St, Hot Springs National Park, AR 71901
132 Pate Ln, Hot Springs National Park, AR 71901

Matthew P Jones

Name / Names Matthew P Jones
Age 49
Birth Date 1975
Person 30 Main St, Southborough, MA 01772
Phone Number 508-481-1028
Possible Relatives


Previous Address 34 Parkerville Rd, Southborough, MA 01772
30 Main St, Southborough, MA 01772

Matthew David Jones

Name / Names Matthew David Jones
Age 49
Birth Date 1975
Person 103 Myrtle Ave #3, Fitchburg, MA 01420
Phone Number 978-827-6795
Previous Address 746 PO Box, Ashburnham, MA 01430
34 Pratt St, Fitchburg, MA 01420
121 Main St #80, Ashburnham, MA 01430
30 Water St #746, Ashburnham, MA 01430
3460 Banks Rd #202, Margate, FL 33063
3460 Banks Rd #207, Margate, FL 33063
3460 Banks Rd, Margate, FL 33063
934181 PO Box, Margate, FL 33093
Email [email protected]

Matthew S Jones

Name / Names Matthew S Jones
Age 50
Birth Date 1974
Person 6101 71st Ave, Pinellas Park, FL 33781
Phone Number 727-544-9657
Possible Relatives







Previous Address 4981 Lansing Pt, Homosassa, FL 34446
123 Maine Dr, Jacksonville, AR 72076
114 Nebraska Cir #1, Jacksonville, AR 72076
11150 4th St #3007, Saint Petersburg, FL 33716
11150 4th St #3007, St Petersburg, FL 33716
11150 4th St, Saint Petersburg, FL 33716
11150 4th St, St Petersburg, FL 33716
1320 Plummer Dr, Jacksonville, AR 72076
123 Maine, Jacksonville, AR 72099
94 PO Box, Jacksonville, AR 72078
Email [email protected]

Matthew Wayne Jones

Name / Names Matthew Wayne Jones
Age 51
Birth Date 1973
Also Known As Matt Jones
Person 6131 20th St, Plantation, FL 33317
Phone Number 954-791-3901
Possible Relatives R Waynefaxline Jones




Marr Jones
Mall Jones

Previous Address Arivaipa Dr, Cherokee Village, AR 72529
Chautauqua Dr, Cherokee Village, AR 72529
2493 Bimini Ln, Ft Lauderdale, FL 33312
2613 Grace Dr, Fort Lauderdale, FL 33316
2493 Bimini Ln, Fort Lauderdale, FL 33312
6560 Racquet Club Dr #83, Lauderhill, FL 33319
1490 Kolb Ridge Dr, Marietta, GA 30008
1522 Van Buren St, Missoula, MT 59802
1725 22nd Ter, Fort Lauderdale, FL 33305
612 10th St #414, Fort Lauderdale, FL 33315
21001 12th Ave #NE, Miami, FL 33179
Email [email protected]
Associated Business Jones Marine Surveyors & Consultants, Inc

Matthew W Jones

Name / Names Matthew W Jones
Age 51
Birth Date 1973
Person 160 Russell St, Worcester, MA 01609
Phone Number 508-797-4024
Possible Relatives
Previous Address 160 Russell St #1, Worcester, MA 01609
160 Russell St #2, Worcester, MA 01609
29 West St, Groton, MA 01450
2 Kendrick Pl #50, Amherst, MA 01002
50 Kendrick Pl #1, Amherst, MA 01002

Matthew C Jones

Name / Names Matthew C Jones
Age 53
Birth Date 1971
Person 50 Pilgrim Rd #305, Pembroke, MA 02359
Phone Number 781-826-0375
Previous Address 807 PO Box, East Freetown, MA 02717
305 PO Box, Pembroke, MA 02359

Matthew S Jones

Name / Names Matthew S Jones
Age 54
Birth Date 1970
Also Known As Mathew Jones
Person 6 Godfrey Cove Rd, York, ME 03909
Phone Number 207-363-5959
Possible Relatives
Kimberly A Quinnjones




F C Jones
Previous Address 12 Hospital Dr #C, York, ME 03909
55 Saint Anns Ave, Lenox, MA 01240
797 State Rd, Richmond, MA 01254
Godfrey Cove Rd, York, ME 03909
26 Godfrey Cove Rd, York, ME 03909
41 Saint Anns Ave, Lenox, MA 01240
182 Mountain Dr, Pittsfield, MA 01201
182 Mountain Rd, Pittsfield, MA 01201
Godfrey Cv, York, ME 03909
601 Pembroke Ave, Norfolk, VA 23507
418 Warren Cres #C, Norfolk, VA 23507
41 Walnut St, Rochester, NH 03867
50 Chesley Hill Rd, Rochester, NH 03839
745 PO Box, Rochester, NH 03866
Email [email protected]

Matthew John Jones

Name / Names Matthew John Jones
Age 55
Birth Date 1969
Also Known As Matt Jones
Person 5 Pheasant Run Cir, Feeding Hills, MA 01030
Phone Number 413-786-6159
Possible Relatives Chyrsti Jones

Previous Address 5 Pheasant Run Circle Feeding, Hills, MA
469 Oldfield Rd, Chicopee, MA 01013
177 Ashley St, West Springfield, MA 01089

Matthew Page Jones

Name / Names Matthew Page Jones
Age 56
Birth Date 1968
Also Known As M Jones
Person 27 PO Box, White Post, VA 22663
Phone Number 207-872-9913
Possible Relatives

Gwynne H Jonesjr

Previous Address 9 Wilson Park, Waterville, ME 04901
4600 Lawn Ct, Fairfax, VA 22032
2000 Foundation Way #3700, Martinsburg, WV 25401
2721 Pennsylvania Ave, Charleston, WV 25302
2018 Lansdowne Way, Silver Spring, MD 20910
6902 Opal Ln, Lakewood, WA 98498
Wilson Pa, Waterville, ME 04901
6902 Opal Ln, Tacoma, WA 98498
4934 Bradley Blvd, Chevy Chase, MD 20815
4600 Ct, Fairfax, VA 22032
58 PO Box, Rosepine, LA 70659
415 Brandon Ave #9, Charlottesville, VA 22903
Associated Business Matthew Page Jones Md Pllc Jackson Machine Shop, Llc

Matthew L Jones

Name / Names Matthew L Jones
Age 56
Birth Date 1968
Also Known As Matthew J James
Person 140 Ridgegate Pl, Huntsville, AL 35801
Phone Number 256-534-3670
Possible Relatives

Suzanne Lejeune Thurmon





Previous Address 140 Ridgegate Pl #1217, Huntsville, AL 35801
140 Ridgegate Pl #1216, Huntsville, AL 35801
140 Ridgegate Pl #1204, Huntsville, AL 35801
302 Inverness Dr, Huntsville, AL 35802
206 Laurinda Dr, Harvest, AL 35749
11528 Old Hammond Hwy, Baton Rouge, LA 70816
707 Fagan Springs Dr, Huntsville, AL 35801
6243 Rime Village Dr, Huntsville, AL 35806
6243 Village #103, Huntsville, AL 35803
6243 Village 103, Huntsville, AL 35803
Email [email protected]

Matthew Jones

Name / Names Matthew Jones
Age 56
Birth Date 1968
Person 8163 Jones Dr, Saint James, LA 70086
Phone Number 504-473-7208
Possible Relatives Valdez Z Miller
Sandis Jones






Matthew Jones

Name / Names Matthew Jones
Age 57
Birth Date 1967
Also Known As Robert M Jones
Person 7243 Turfway Rd #6, Florence, KY 41042
Phone Number 859-283-9701
Possible Relatives







Previous Address 28 Lloyd Ave, Florence, KY 41042
330 Grantland Dr #1, Dry Ridge, KY 41035
2021 Cambridge Dr #26, Lexington, KY 40504
225 Georgetown Rd #5TOWN, Owenton, KY 40359
636 Marshall Ln, Lexington, KY 40505
2021 Cambridge Dr, Lexington, KY 40504
430 Seguin St, New Orleans, LA 70114
1 PO Box, Owenton, KY 40359
Email [email protected]

Matthew K Jones

Name / Names Matthew K Jones
Age 58
Birth Date 1966
Also Known As Kenny M Jones
Person 206 PO Box, Green Forest, AR 72638
Previous Address 29 PO Box, Alpena, AR 72611
391 PO Box, Green Forest, AR 72638
745 PO Box, Dover, AR 72837

Matthew T Jones

Name / Names Matthew T Jones
Age 59
Birth Date 1965
Also Known As Matthew T Jones
Person 212 Dillon Ave, Cheyenne, WY 82007
Possible Relatives






Previous Address 7523 Knight Lake Dr #1, Oklahoma City, OK 73132
862 12th St, Emmett, ID 83617
24281 Brodiaea Ave, Moreno Valley, CA 92553
1 RR 1, Boynton, OK 74422
18402 Desidia St #A, Rowland Heights, CA 91748
766 1350 #A, Orem, UT 84097
24281 Brodieia, Sunnymead, CA 92388
4004 Elkridge Dr, Las Vegas, NV 89129
2210 67th St #1007, Tulsa, OK 74136
1350 Becker Ln, Phoenix, AZ 85020
18402 Desidia St #A, La Puente, CA 91748
18402 Desidia St #C, Rowland Heights, CA 91748

Matthew Thomas Jones

Name / Names Matthew Thomas Jones
Age 59
Birth Date 1965
Also Known As M Jones
Person 7041 16th St, Plantation, FL 33317
Phone Number 954-792-2600
Possible Relatives




Previous Address 3000 Cypress Creek Rd, Fort Lauderdale, FL 33309
3225 Central Ave, Phoenix, AZ 85012
1725 5th Ct #5, Fort Lauderdale, FL 33312
15813 Waterside Cir, Sunrise, FL 33326
15813 Waterside Cir #202, Sunrise, FL 33326
Email [email protected]
Associated Business Apc Financial Holdings Inc Apc Insurance Company

Matthew Edward Jones

Name / Names Matthew Edward Jones
Age 59
Birth Date 1965
Also Known As Matt Jones
Person 327 River St, Benton, AR 72015
Phone Number 501-776-0269
Possible Relatives




Previous Address 213 Smith Ave, El Dorado, AR 71730
10420 Short Marche Rd, North Little Rock, AR 72113
3412 I St, Little Rock, AR 72205
3412 St, Little Rock, AR 72205
3600 Oakwood Rd, Little Rock, AR 72202
2607 Capitol Ave, Little Rock, AR 72205
227 Narroway St, Benton, AR 72015

Matthew Layne Jones

Name / Names Matthew Layne Jones
Age 60
Birth Date 1964
Also Known As M Jones
Person 2807 Cypress Point Dr, Benton, AR 72019
Phone Number 501-794-5959
Possible Relatives
Previous Address 958 Memory Ln, Camden, AR 71701
465 PO Box, Bearden, AR 71720
576 Berg Ave, Camden, AR 71701
3051 Cherokee Ave, Camden, AR 71701
1295 Washington St, Camden, AR 71701
1038 Pecan St, Camden, AR 71701

Matthew Lesquire Jones

Name / Names Matthew Lesquire Jones
Age 61
Birth Date 1963
Also Known As Matthew A Jones
Person 215 Federal Hwy #200, Stuart, FL 34994
Phone Number 772-220-3496
Possible Relatives
P A Matthew


Esquire Matthewljones
Previous Address 2434 PO Box, Stuart, FL 34995
555 Colorado Ave, Stuart, FL 34994
759 Federal Hwy, Stuart, FL 34994
759 Federal Hwy #212, Stuart, FL 34994
789 Federal Hwy #310, Stuart, FL 34994
4325 PO Box, New Orleans, LA 70178
24 PO Box, Stuart, FL 34995
3317 Federal Hwy, Stuart, FL 34997
3960 Sugarhill Ave, Jensen Beach, FL 34957
675 PO Box, Stuart, FL 34995
16243 PO Box, Saint Louis, MO 63105
759 Federal Hwy #206, Stuart, FL 34994
Po #2434, Stuart, FL 34995
6166 Oakmont Pl, Stuart, FL 34997
86 PO Box, Decatur, IL 62525
Ijoj PO, Stuart, FL 34995
1707 PO Box, Stuart, FL 34995
6434 Brandywine Ct, Stuart, FL 34997
2434 Brandywine, Stuart, FL 34994
214 Federal Hwy #200, Stuart, FL 34994
Atty, Stuart, FL 34997
2300 Edward St, Decatur, IL 62526
16243 PO Box, Stuart, FL 34995
Email [email protected]
Associated Business Rtm Music Management & Promotions, Inc Alliance For A Balanced Community, Inc

Matthew Joseph Jones

Name / Names Matthew Joseph Jones
Age 62
Birth Date 1962
Also Known As Martin Joseph Jones
Person 1308 Cypress Trace Dr #D, Melbourne, FL 32940
Phone Number 321-242-8009
Possible Relatives

Previous Address 1390 Ambra Dr, Melbourne, FL 32940
2220 Cypress Rd #410, Pompano Beach, FL 33060
2220 Cypress Bend Dr, Pompano Beach, FL 33069
10552 6th St, Pembroke Pines, FL 33026

Matthew R Jones

Name / Names Matthew R Jones
Age 63
Birth Date 1961
Person 3004 Banks St, New Orleans, LA 70119
Possible Relatives Gaston P Jonesiii
Previous Address 1710 Agriculture St, New Orleans, LA 70119
2521 Taffy Dr, Marrero, LA 70072
442 PO Box, Leland, MS 38756

Matthew Jones

Name / Names Matthew Jones
Age 64
Birth Date 1960
Person 1480 Hyannis Rd, Barnstable, MA 02630
Phone Number 508-362-6359
Possible Relatives Alison Jonesarena






Previous Address 1481 Hyannis Barnstable Rd, Barnstable, MA 02630
13460 Gerona Dr, Jacksonville, FL 32246
1481 Hyannis-Barnstable Rd, Barnstable, MA 02630
42 Pitchers Way, Hyannis, MA 02601
1480 Old Hyannis Rd, Yarmouthport, MA 02675
Hyannis Rd, Barnstable, MA 02630
898 PO Box, Barnstable, MA 02630
Hyannis, Barnstable, MA 02630
7 Crocker Rd, West Barnstable, MA 02668

Matthew J Jones

Name / Names Matthew J Jones
Age 90
Birth Date 1933
Also Known As Mary Blackledge
Person 35 Bunker St, Seekonk, MA 02771
Phone Number 508-336-2671
Possible Relatives







Previous Address 454 Chestnut St, Seekonk, MA 02771
35 Bergeron St, Seekonk, MA 02771

Matthew Jones

Name / Names Matthew Jones
Age 91
Birth Date 1932
Also Known As Matthew Jones
Person 1010 PO Box, Lake Charles, LA 70602
Phone Number 601-894-3072
Possible Relatives
Previous Address 1010 PO Box, Hazlehurst, MS 39083
106 Kirkman St #155, Lake Charles, LA 70601
316 Monticello St, Hazlehurst, MS 39083
916 PO Box, Hazlehurst, MS 39083
623C PO Box, Hazlehurst, MS 39083
6376 Woodstock Dr, Jackson, MS 39206
8181 Lk Frst, New Orleans, LA 70126

Matthew O Jones

Name / Names Matthew O Jones
Age 92
Birth Date 1931
Also Known As Marcus Jones
Person 1620 Duels St, New Orleans, LA 70119
Phone Number 504-288-7095
Possible Relatives






J Jones
Previous Address 5700 Providence Pl, New Orleans, LA 70126
5760 Providence Pl, New Orleans, LA 70126
7003 Lawrence Rd, New Orleans, LA 70126

Matthew Jones

Name / Names Matthew Jones
Age 117
Birth Date 1907
Person 3900 Coliseum St, New Orleans, LA 70115
Phone Number 504-897-0096
Possible Relatives




Earich Jones

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person 929 Dumaine St #11, New Orleans, LA 70116
Possible Relatives

Ednah Jones
Previous Address 3034 Saint Peter St, New Orleans, LA 70119

Matthew H Jones

Name / Names Matthew H Jones
Age N/A
Person 1813 BANNISTER RD, ANCHORAGE, AK 99508
Phone Number 907-278-4214

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person 12460 188th St, Miami, FL 33177
Possible Relatives
Laura Sherrijones






Matthew D Jones

Name / Names Matthew D Jones
Age N/A
Person HC 89 BOX 8205, TALKEETNA, AK 99676
Phone Number 907-733-7079

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person 2518 ALABAMA AVE, SELMA, AL 36703

Matthew B Jones

Name / Names Matthew B Jones
Age N/A
Person 59 MCGOVERN RD, HARTSELLE, AL 35640

Matthew G Jones

Name / Names Matthew G Jones
Age N/A
Person 3596 COUNTY ROAD 747, CULLMAN, AL 35058

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person PO BOX 3475, SOLDOTNA, AK 99669

Matthew B Jones

Name / Names Matthew B Jones
Age N/A
Person PO BOX 921105, DUTCH HARBOR, AK 99692

Matthew A Jones

Name / Names Matthew A Jones
Age N/A
Person 9732 NILTINA LN, EAGLE RIVER, AK 99577

Matthew B Jones

Name / Names Matthew B Jones
Age N/A
Person 4238 CHARING CROSS CIR, ANCHORAGE, AK 99504

Matthew B Jones

Name / Names Matthew B Jones
Age N/A
Person 10651 PORTER LN, JUNEAU, AK 99801

Matthew W Jones

Name / Names Matthew W Jones
Age N/A
Person 4330 KLUTINA DR, ANCHORAGE, AK 99504

Matthew D Jones

Name / Names Matthew D Jones
Age N/A
Person 5912 66th St, South Miami, FL 33143

Matthew T Jones

Name / Names Matthew T Jones
Age N/A
Person 128 MEADOW RUN, HUNTSVILLE, AL 35811
Phone Number 256-859-2572

Matthew L Jones

Name / Names Matthew L Jones
Age N/A
Person 345 THOMPSON LN, HAZEL GREEN, AL 35750
Phone Number 256-828-6827

Matthew E Jones

Name / Names Matthew E Jones
Age N/A
Person 14550 RAINFOREST CIR, SEWARD, AK 99664
Phone Number 907-458-8468

Matthew J Jones

Name / Names Matthew J Jones
Age N/A
Person 3430 ARLINGTON AVE, BESSEMER, AL 35020
Phone Number 205-426-1601

Matthew D Jones

Name / Names Matthew D Jones
Age N/A
Person 5815 ROXBORO DR, MONTGOMERY, AL 36117
Phone Number 334-271-0474

Matthew O Jones

Name / Names Matthew O Jones
Age N/A
Person 12002 WYANDOTTE DR SW, HUNTSVILLE, AL 35803
Phone Number 256-883-7653

Matthew B Jones

Name / Names Matthew B Jones
Age N/A
Person 1900 COLLIER WAY, TUSCALOOSA, AL 35405
Phone Number 205-752-9521

Matthew W Jones

Name / Names Matthew W Jones
Age N/A
Person 315 COUNTY ROAD 523, PIEDMONT, AL 36272
Phone Number 256-927-5379

Matthew F Jones

Name / Names Matthew F Jones
Age N/A
Person 3924 BINDERTON PL SW, HUNTSVILLE, AL 35805
Phone Number 256-881-4787

Matthew G Jones

Name / Names Matthew G Jones
Age N/A
Person 316 WILLOW AVE, ADAMSVILLE, AL 35005
Phone Number 205-786-9433

Matthew W Jones

Name / Names Matthew W Jones
Age N/A
Person 7750 PATRUSKI RD, CODEN, AL 36523
Phone Number 251-824-1401

Matthew T Jones

Name / Names Matthew T Jones
Age N/A
Person 5611 BUCKHEAD DR, NORTHPORT, AL 35473
Phone Number 205-339-4499

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person 203 BOBWHITE DR SW, DECATUR, AL 35601
Phone Number 256-350-8228

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person 5430 GRAND BAY WILMER RD S, GRAND BAY, AL 36541
Phone Number 251-443-7110

Matthew J Jones

Name / Names Matthew J Jones
Age N/A
Person PO BOX 294, SUTTON, AK 99674
Phone Number 907-746-2577

Matthew Jones

Name / Names Matthew Jones
Age N/A
Person 9913 RELIANCE DR, ANCHORAGE, AK 99507
Phone Number 907-344-3844

Matthew C Jones

Name / Names Matthew C Jones
Age N/A
Person 223 11TH ST NE, VERNON, AL 35592
Phone Number 205-695-0375

Matthew L Jones

Name / Names Matthew L Jones
Age N/A
Person 1409 GROVE ST, MOBILE, AL 36605

Matthew Jones

Business Name WorldWide Designs
Person Name Matthew Jones
Position company contact
State LA
Address 1620 Carl Avenue, Baton Rouge, LA 70808-2970
SIC Code 807108
Phone Number
Email [email protected]

MATTHEW JONES

Business Name WOODCRAFTERS DOMESTIC INTERNATIONAL SALES COR
Person Name MATTHEW JONES
Position Director
State TX
Address 2700 CAMINO DE VERDAD 2700 CAMINO DE VERDAD, WESLACO, TX 78596
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0002262011-9
Creation Date 2011-01-03
Type Domestic Corporation

Matthew Jones

Business Name Trinity Solution Systems LLC
Person Name Matthew Jones
Position company contact
State LA
Address 3139 Mercedes Dr Monroe LA 71201-5153
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 318-366-8725

Matthew Jones

Business Name Tinys Barber Shop
Person Name Matthew Jones
Position company contact
State CT
Address P.O. BOX 1325 Waterbury CT 06721-1325
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops

Matthew Jones

Business Name Tiny's Barber Shop
Person Name Matthew Jones
Position company contact
State CT
Address 238 Cooke St Waterbury CT 06710-1916
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 203-759-0103
Number Of Employees 3
Annual Revenue 127710

MATTHEW JONES

Business Name TCM RESORT INTERNATIONAL, INC.
Person Name MATTHEW JONES
Position CEO
Corporation Status Suspended
Agent 1500 E OCEAN #615, LONG BEACH, CA 90802
Care Of 18201 MCDURMOTT #A, IRVINE, CA 92614
CEO MATTHEW JONES 1500 E OCEAN #615, LONG BEACH, CA 90802
Incorporation Date 2002-07-26

MATTHEW JONES

Business Name TCM RESORT INTERNATIONAL, INC.
Person Name MATTHEW JONES
Position registered agent
Corporation Status Suspended
Agent MATTHEW JONES 1500 E OCEAN #615, LONG BEACH, CA 90802
Care Of 18201 MCDURMOTT #A, IRVINE, CA 92614
CEO MATTHEW JONES1500 E OCEAN #615, LONG BEACH, CA 90802
Incorporation Date 2002-07-26

Matthew Jones

Business Name Superior Credit Union
Person Name Matthew Jones
Position company contact
State PA
Address 1000 Crosskeys Rd, Collegeville, PA 19426
Phone Number
Email [email protected]
Title CEO

Matthew John Jones

Business Name Southern Classic Clothing Company, LLC
Person Name Matthew John Jones
Position registered agent
State GA
Address 185 Buckeye Loop N, Midland, GA 31820
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-30
Entity Status Active/Compliance
Type Organizer

Matthew Jones

Business Name Sewer Surgeons Inc
Person Name Matthew Jones
Position company contact
State MO
Address P.O. BOX 459 Arnold MO 63010-0459
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 314-961-5854

Matthew Jones

Business Name Scuba Center Of Bel Air
Person Name Matthew Jones
Position company contact
State MD
Address 29 E Ellendale St # B Bel Air MD 21014-2900
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 410-638-6996
Number Of Employees 1
Annual Revenue 233640

Matthew C Jones

Business Name SAXONY FOREST OWNERS ASSOCIATION, INC.
Person Name Matthew C Jones
Position registered agent
State GA
Address 1004 Hillcrest Parkway, Dublin, GA 31021
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-06-06
Entity Status Active/Compliance
Type CFO

Matthew Jones

Business Name Outdoor Expressions Landscpg
Person Name Matthew Jones
Position company contact
State MI
Address 6312 Gossard Ave East Lansing MI 48823-1585
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 517-333-7999
Number Of Employees 3
Annual Revenue 262080

Matthew Jones

Business Name Na
Person Name Matthew Jones
Position company contact
State MI
Address PO Box 38, WHITEHALL, 49461 MI
Phone Number
Email [email protected]

Matthew Jones

Business Name Mr Mow
Person Name Matthew Jones
Position company contact
State MI
Address 9332 Saline Waterworks Rd Manchester MI 48158-9728
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 734-429-1297

Matthew Jones

Business Name Matthew M Jones
Person Name Matthew Jones
Position company contact
State GA
Address 3760 Roddy Hwy Cochran GA 31014-4131
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 478-934-2490
Number Of Employees 3
Annual Revenue 303000

Matthew Jones

Business Name Matthew Jones
Person Name Matthew Jones
Position company contact
State MA
Address 228 Washington St #2, Marblehead, MA 1945
SIC Code 472406
Phone Number
Email [email protected]

Matthew Jones

Business Name Matthew Jones
Person Name Matthew Jones
Position company contact
State MN
Address 3700 Garfield Ave, Minneapolis, MN 55409-1115
SIC Code 616201
Phone Number
Email [email protected]

Matthew Jones

Business Name Matthew B Jones Contractor
Person Name Matthew Jones
Position company contact
State FL
Address 2280 Bronco Dr Saint Cloud FL 34771-9531
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-957-5910

Matthew Jones

Business Name Matt and Vic
Person Name Matthew Jones
Position company contact
State NC
Address 1810 Will Lucas Rd, LEMON SPRINGS, 28355 NC
Phone Number 910-497-0038
Email [email protected]

Matthew Jones

Business Name Matt Jones
Person Name Matthew Jones
Position company contact
State IA
Address P.O. Box 263, Harlan, IA 51537-0263
SIC Code 581208
Phone Number
Email [email protected]

MATTHEW L JONES

Business Name ML JONES-1 INC.
Person Name MATTHEW L JONES
Position Treasurer
State NV
Address 1321 BRIDLE WAY 1321 BRIDLE WAY, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17414-1997
Creation Date 1997-08-13
Type Domestic Corporation

MATTHEW L JONES

Business Name ML JONES-1 INC.
Person Name MATTHEW L JONES
Position President
State NV
Address 1321 BRIDLE WAY 1321 BRIDLE WAY, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17414-1997
Creation Date 1997-08-13
Type Domestic Corporation

MATTHEW L JONES

Business Name ML JONES-1 INC.
Person Name MATTHEW L JONES
Position Secretary
State NV
Address 1321 BRIDLE WAY 1321 BRIDLE WAY, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17414-1997
Creation Date 1997-08-13
Type Domestic Corporation

Matthew Jones

Business Name MJ Enterprises
Person Name Matthew Jones
Position company contact
State MA
Address 111 Cummington St, BOSTON, 2212 MA
Phone Number
Email [email protected]

MATTHEW JONES

Business Name MATT JONES CONSTRUCTION, INC.
Person Name MATTHEW JONES
Position registered agent
Corporation Status Suspended
Agent MATTHEW JONES PO BOX 8471, SOUTH LAKE TAHOE, CA 96158
Care Of MATTHEW JONES PO BOX 8471, SOUTH LAKE TAHOE, CA 96158
Incorporation Date 2007-06-07

Matthew Jones

Business Name M.J. Jones and Associates
Person Name Matthew Jones
Position company contact
State IL
Address 400 E. Diehl Suite 300, Naperville, IL 60563
SIC Code 912102
Phone Number
Email [email protected]

MATTHEW L JONES

Business Name M. L. JONES, INC.
Person Name MATTHEW L JONES
Position registered agent
State GA
Address PO BOX 957 HIGHWAY 52 WEST, EAST ELLIJAY, GA 30539
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MATTHEW L JONES

Business Name M. L. JONES, INC.
Person Name MATTHEW L JONES
Position registered agent
State GA
Address P O BOX 957 HIGHWAY 52 WEST, EAST ELLIJAY, GA 30539
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Matthew Jones

Business Name M L Jones & Associates Ltd
Person Name Matthew Jones
Position company contact
State NC
Address 265 Westlake Dr, FAYETTEVILLE, 28304 NC
Phone Number
Email [email protected]

Matthew Jones

Business Name Leading Authorities Inc.
Person Name Matthew Jones
Position company contact
State DC
Address 1730 Rhode Island Ave., Washington, DC 20036
SIC Code 951102
Phone Number
Email [email protected]

Matthew Jones

Business Name Leading Authorities Inc
Person Name Matthew Jones
Position company contact
State DC
Address 919 18th Street NW, WASHINGTON, 20005 DC
Email [email protected]

Matthew Jones

Business Name Lazy Bones Ranch LLC
Person Name Matthew Jones
Position company contact
State CO
Address 367 N Hwy 67 Parker CO 80138
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 303-399-8651
Number Of Employees 1
Annual Revenue 73730

Matthew Jones

Business Name Law-Jones Funeral Home
Person Name Matthew Jones
Position company contact
State IL
Address 1854 Illinois Route 84 Thomson IL 61285-7501
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 815-259-2040
Number Of Employees 4
Annual Revenue 913920

Matthew Jones

Business Name Jonski Farms
Person Name Matthew Jones
Position company contact
State MI
Address 1124 W. Washington St, ANN ARBOR, 48103 MI
Phone Number
Email [email protected]

Matthew Jones

Business Name Jones Properties Laurel LLC
Person Name Matthew Jones
Position company contact
State MS
Address 58 Jasper Highway 533 Laurel MS 39443-8941
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 601-729-5447

Matthew Jones

Business Name Jones Motor Sports
Person Name Matthew Jones
Position company contact
State ID
Address 3145 N. Yellowstone Hwy, IDAHO FALLS, 83401 ID
Phone Number
Email [email protected]

Matthew Jones

Business Name Jones Motor Sports
Person Name Matthew Jones
Position company contact
State ID
Address 3145 N. Yellowstone Hwy., Idaho Falls, ID 83401
SIC Code 367901
Phone Number
Email [email protected]

Matthew Jones

Business Name Jones Motor Sports
Person Name Matthew Jones
Position company contact
State ID
Address 3145 N Yellowstone Hwy Idaho Falls ID 83401-1709
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 208-523-8977
Email [email protected]

Matthew Jones

Business Name Jones Construction
Person Name Matthew Jones
Position company contact
State MO
Address P.O. BOX 232 Spokane MO 65754-0232
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 417-839-4005

Matthew Jones

Business Name Jones & Adams Pa
Person Name Matthew Jones
Position company contact
State FL
Address 9155 S Dadeland Blvd # 1506 Miami FL 33156-2740
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-270-8858
Number Of Employees 9
Annual Revenue 1192380

Matthew Jones

Business Name Jones & Adams PA
Person Name Matthew Jones
Position company contact
State FL
Address 9155 S Dadlnd Blvd 1506 Miami FL 33156
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-270-8858

MATTHEW JONES

Business Name JONES,MATTHEW
Person Name MATTHEW JONES
Position company contact
State VA
Address 44103 Gala Circle, ASHBURN, 20147 VA
Phone Number
Email [email protected]

MATTHEW JONES

Business Name JONES, MADDEN & GROSSO
Person Name MATTHEW JONES
Position company contact
State FL
Address P.O. BOX 2434, STUART, FL 34995
SIC Code 154213
Phone Number
Email [email protected]

Matthew Jones

Business Name JMJ Communications
Person Name Matthew Jones
Position company contact
State OK
Address 27 Tan Tara Rd., Stillwater, OK 74075
SIC Code 271101
Phone Number 405-377-2703
Email [email protected]

MATTHEW M JONES

Business Name J&B TOURS LLC
Person Name MATTHEW M JONES
Position Mmember
State CO
Address 2101 ARAPAHOE ST 2101 ARAPAHOE ST, DENVER, CO 80205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8507-1999
Creation Date 1999-11-04
Expiried Date 2029-11-04
Type Domestic Limited-Liability Company

Matthew Jones

Business Name J L Care Enterprises Inc
Person Name Matthew Jones
Position company contact
State MD
Address 601 Aldershot Rd Baltimore MD 21229-2302
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 410-719-8520
Number Of Employees 1
Fax Number 410-719-8625

MATTHEW M JONES

Business Name J & B TOURS, INC.
Person Name MATTHEW M JONES
Position Secretary
State NV
Address 1515 E. TROPICANA AVE. 1515 E. TROPICANA AVE., LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28456-1999
Creation Date 1999-11-15
Type Domestic Corporation

Matthew Jones

Business Name Internet Engineering Group
Person Name Matthew Jones
Position company contact
State MI
Address 122 S. Main St. Suite 280, Ann Arbor, MI 48104
SIC Code 308901
Phone Number
Email [email protected]

Matthew B Jones

Business Name Inspire National Dance Competition LLC
Person Name Matthew B Jones
Position registered agent
State GA
Address 77 Bartram Trail, Brunswick, GA 31523
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-07
Entity Status Active/Compliance
Type Organizer

Matthew Jones

Business Name Ingenious Enterprises
Person Name Matthew Jones
Position company contact
State IA
Address PO Box 223 Ames IA 50010-0223
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Phone Number 515-460-3220
Email [email protected]
Number Of Employees 1
Annual Revenue 149760
Website www.ingenious-enterprises.com

MATTHEW W JONES

Business Name INFOLINX COMMUNICATIONS LTD.
Person Name MATTHEW W JONES
Position President
Address 180 PEMBERTON 180 PEMBERTON, NORTH VANCOUVER, V7P2R5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0648032006-5
Creation Date 2006-08-28
Type Domestic Corporation

MATTHEW L JONES

Business Name HEALDS VALLEY HOLDING COMPANY, INC.
Person Name MATTHEW L JONES
Position Treasurer
State TX
Address 2300 W PIKE BLVD SUITE 300 2300 W PIKE BLVD SUITE 300, WESLACO, TX 78596
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24521-2000
Creation Date 2000-09-12
Type Domestic Corporation

MATTHEW L JONES

Business Name HEALDS VALLEY HOLDING COMPANY, INC.
Person Name MATTHEW L JONES
Position President
State TX
Address 2300 W PIKE BLVD SUITE 300 2300 W PIKE BLVD SUITE 300, WESLACO, TX 78596
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24521-2000
Creation Date 2000-09-12
Type Domestic Corporation

MATTHEW L JONES

Business Name HEALDS VALLEY HOLDING COMPANY, INC.
Person Name MATTHEW L JONES
Position Director
State TX
Address 2300 W PIKE BLVD SUITE 300 2300 W PIKE BLVD SUITE 300, WESLACO, TX 78596
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24521-2000
Creation Date 2000-09-12
Type Domestic Corporation

MATTHEW L JONES

Business Name HEALDS VALLEY HOLDING COMPANY, INC.
Person Name MATTHEW L JONES
Position Secretary
State TX
Address 2300 W PIKE BLVD SUITE 300 2300 W PIKE BLVD SUITE 300, WESLACO, TX 78596
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24521-2000
Creation Date 2000-09-12
Type Domestic Corporation

Matthew Jones

Business Name Greathouse Construction Co
Person Name Matthew Jones
Position company contact
State KY
Address 13402 Creekview Rd Prospect KY 40059-9028
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 502-228-2444

Matthew Jones

Business Name Funeral Solutions, Inc.
Person Name Matthew Jones
Position company contact
State IL
Address 111 Broadway Street, Mt. Carroll, IL 61053
SIC Code 821103
Phone Number
Email [email protected]

Matthew Jones

Business Name FIVE POINTS CONTRACTING INC.
Person Name Matthew Jones
Position registered agent
State GA
Address 1245 McPherson Ave, Atlanta, GA 30316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-07
Entity Status Active/Owes Current Year AR
Type CFO

Matthew Jones

Business Name Eagle Valley Tile & Carpet
Person Name Matthew Jones
Position company contact
State CO
Address P.O. BOX 1823 Eagle CO 81631-1823
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 970-328-1063
Number Of Employees 5
Annual Revenue 970000

MATTHEW JONES

Business Name EOS CLIMATE, INC.
Person Name MATTHEW JONES
Position CEO
Corporation Status Active
Agent 55 HAWTHORNE STREET STE. 610, SAN FRANCISCO, CA 94105
Care Of 55 HAWTHORNE STREET STE. 610, SAN FRANCISCO, CA 94105
CEO MATTHEW JONES 55 HAWTHORNE STREET STE. 610, SAN FRANCISCO, CA 94105
Incorporation Date 2008-06-26

MATTHEW JONES

Business Name EOS CLIMATE, INC.
Person Name MATTHEW JONES
Position registered agent
Corporation Status Active
Agent MATTHEW JONES 55 HAWTHORNE STREET STE. 610, SAN FRANCISCO, CA 94105
Care Of 55 HAWTHORNE STREET STE. 610, SAN FRANCISCO, CA 94105
CEO MATTHEW JONES55 HAWTHORNE STREET STE. 610, SAN FRANCISCO, CA 94105
Incorporation Date 2008-06-26

MATTHEW JONES

Business Name EARTHEART,INC.
Person Name MATTHEW JONES
Position registered agent
Corporation Status Suspended
Agent MATTHEW JONES 227 SELROSE LANE, SANTA BARBARA, CA 93109
Care Of MYCORPORATIONCOM, NELLIE AKALP 30141 AGOURA RD STE 205, AGOURA HILLS, CA 91301
Incorporation Date 2003-10-20

MATTHEW T JONES

Business Name DESERT VAPOR, LLC
Person Name MATTHEW T JONES
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0246912010-1
Creation Date 2010-05-14
Type Domestic Limited-Liability Company

Matthew E Jones

Business Name DARUMA SON, LLC
Person Name Matthew E Jones
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0632432009-8
Creation Date 2009-12-10
Type Domestic Limited-Liability Company

MATTHEW E JONES

Business Name DARUMA SON, LLC
Person Name MATTHEW E JONES
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0632432009-8
Creation Date 2009-12-10
Type Domestic Limited-Liability Company

Matthew Jones

Business Name Corrections Dept
Person Name Matthew Jones
Position company contact
State NC
Address 141 Hemlock St Waynesville NC 28786-1949
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 828-452-5141
Number Of Employees 40
Fax Number 828-456-8473

Matthew Jones

Business Name Control Investments Inc
Person Name Matthew Jones
Position company contact
State FL
Address 6001 Ne 14th Ave Fort Lauderdale FL 33334-5007
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 954-491-6660

Matthew Jones

Business Name Coldwell Banker Prime Prop.
Person Name Matthew Jones
Position company contact
State NY
Address Suite B, Parkwood Plaza; 1758 Route 9, Clifton Park, 12065 NY
SIC Code 6162
Phone Number
Email [email protected]

Matthew Jones

Business Name Chem-Dry
Person Name Matthew Jones
Position company contact
State KS
Address PO Box 24221 Shawnee Mission KS 66283-4221
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 913-851-3600
Email [email protected]
Number Of Employees 5
Annual Revenue 309000

Matthew Craig Jones

Business Name COVENANT CLEANING SERVICE LLC
Person Name Matthew Craig Jones
Position registered agent
State GA
Address 2762 Rainey Road, Temple, GA 30179
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-01
Entity Status Active/Compliance
Type Organizer

MATTHEW JONES

Business Name COACHELLA VALLEY COLLISION CENTER
Person Name MATTHEW JONES
Position CEO
Corporation Status Suspended
Agent 36550 PEREZ DR, CATHEDRAL CITY, CA 92234
Care Of 36550 PEREZ DR, CATHEDRAL CITY, CA 92234
CEO MATTHEW JONES 36550 PEREZ DR, CATHEDRAL CITY, CA 92234
Incorporation Date 2000-10-16

MATTHEW JONES

Business Name COACHELLA VALLEY COLLISION CENTER
Person Name MATTHEW JONES
Position registered agent
Corporation Status Suspended
Agent MATTHEW JONES 36550 PEREZ DR, CATHEDRAL CITY, CA 92234
Care Of 36550 PEREZ DR, CATHEDRAL CITY, CA 92234
CEO MATTHEW JONES36550 PEREZ DR, CATHEDRAL CITY, CA 92234
Incorporation Date 2000-10-16

Matthew Jones

Business Name CB Realty One-Philadelphia
Person Name Matthew Jones
Position company contact
State PA
Address 7370 Rowland Ave, Philadelphia, 19136 PA
Phone Number
Email [email protected]

Matthew Jones

Business Name Bear Guns
Person Name Matthew Jones
Position company contact
State NC
Address 205 Poplar Rd Havelock NC 28532-2721
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 252-447-8259

Matthew Jones

Business Name Associate Employee Resource
Person Name Matthew Jones
Position company contact
State MI
Address 18032 Sunset St Detroit MI 48234-2040
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 313-368-3789

Matthew Jones

Business Name Allocity Inc
Person Name Matthew Jones
Position company contact
State CO
Address 1881 9th St Ste 302 Boulder CO 80302-5148
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 303-583-0303
Number Of Employees 53
Annual Revenue 4326000

Matthew Jones

Business Name Accounts Payable
Person Name Matthew Jones
Position company contact
State LA
Address Capitol Anx Baton Rouge LA 70815
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 225-342-8118

MATTHEW JONES

Business Name AMORE NUTRITION INC.
Person Name MATTHEW JONES
Position President
State NV
Address 260 E FLAMINGO #404 260 E FLAMINGO #404, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11399-2001
Creation Date 2001-05-02
Type Domestic Corporation

MATTHEW JONES

Business Name AMORE NUTRITION INC.
Person Name MATTHEW JONES
Position Secretary
State NV
Address 260 E FLAMINGO #404 260 E FLAMINGO #404, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11399-2001
Creation Date 2001-05-02
Type Domestic Corporation

MATTHEW JONES

Business Name AMORE NUTRITION INC.
Person Name MATTHEW JONES
Position Treasurer
State NV
Address 260 E FLAMINGO #404 260 E FLAMINGO #404, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11399-2001
Creation Date 2001-05-02
Type Domestic Corporation

MATTHEW JONES

Business Name AMERICAN TRIAD CORPORATION
Person Name MATTHEW JONES
Position registered agent
Corporation Status Suspended
Agent MATTHEW JONES 1166 ST GEORGE DRIVE, SAN DIMAS, CA 91773
Care Of 2700 N LITTLE MOUNTAIN DRIVE STE F109, SAN BERNARDINO, CA 92405
CEO JOHN P WARRICK7231 BOULDER AVENUE #543, HIGHLAND, CA 92346
Incorporation Date 2003-10-10

MATTHEW T. JONES

Business Name AEQUICAP PROGRAM ADMINISTRATORS, INC.
Person Name MATTHEW T. JONES
Position registered agent
State FL
Address 3000 W. CYPRESS CREEK, FT. LAUDERDALE, FL 33309
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-07-21
End Date 2012-09-02
Entity Status Revoked
Type CEO

MATTHEW T JONES

Business Name AEQUICAP PROGRAM ADMINISTRATORS, INC.
Person Name MATTHEW T JONES
Position Secretary
State FL
Address 3000 W CYPRESS CREEK 3000 W CYPRESS CREEK, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C810-1998
Creation Date 1998-01-14
Type Domestic Close Corporation

Matthew T Jones

Business Name AEQUICAP INSURANCE AGENCY, INC.
Person Name Matthew T Jones
Position registered agent
State FL
Address 3000 W CYPRESS CREEK RD, Fort Lauderdale, FL 33309
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-04-17
End Date 2011-08-20
Entity Status Revoked
Type Secretary

MATTHEW T JONES

Business Name AEQUICAP FINANCE PARTNERS, INC.
Person Name MATTHEW T JONES
Position registered agent
State FL
Address 3000 W CYPRESS CK RD, FORT LAUDERDALE, FL 33309
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-10-14
End Date 2011-08-26
Entity Status Revoked
Type Secretary

MATTHEW T JONES

Business Name AEQUICAP CLAIMS SERVICES, INC.
Person Name MATTHEW T JONES
Position President
State FL
Address 3000 W. CYPRESS CREEK ROAD 3000 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21949-2002
Creation Date 2002-09-04
Type Domestic Corporation

MATTHEW T JONES

Business Name AEQUICAP CLAIMS SERVICES, INC.
Person Name MATTHEW T JONES
Position registered agent
State FL
Address 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-12-01
End Date 2012-09-03
Entity Status Revoked
Type CEO

Matthew Craig Jones

Business Name ACTS OF RANDOM KINDNESS, INC.
Person Name Matthew Craig Jones
Position registered agent
State GA
Address 5106 Cumberland Court, Villa Rica, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-01-26
Entity Status Diss./Cancel/Terminat
Type CFO

MATTHEW JONES

Person Name MATTHEW JONES
Filing Number 148930900
Position SECRETARY
State TX
Address 437 REGATTA ROW RD, Oak Point TX 75068

Matthew Jones

Person Name Matthew Jones
Filing Number 139002701
Position Director
State TX
Address PO BOX 672344, Houston TX 77267

Matthew Jones

Person Name Matthew Jones
Filing Number 139002701
Position P
State TX
Address PO BOX 672344, Houston TX 77267

MATTHEW R JONES

Person Name MATTHEW R JONES
Filing Number 137426800
Position DIRECTOR
State TX
Address 5949 SHERRY LN, STE 1280, DALLAS TX 75225

MATTHEW R JONES

Person Name MATTHEW R JONES
Filing Number 137426800
Position SECRETARY
State TX
Address 5949 SHERRY LN, STE 1280, DALLAS TX 75225

MATTHEW JONES

Person Name MATTHEW JONES
Filing Number 148930900
Position Director
State TX
Address 437 REGATTA ROW RD, Oak Point TX 75068

MATTHEW B JONES

Person Name MATTHEW B JONES
Filing Number 131351100
Position DIRECTOR
State TX
Address 209 DANDELION DR, SAN ANTONIO TX 78213

MATTHEW RONALD JONES

Person Name MATTHEW RONALD JONES
Filing Number 6917606
Position CHIEF AUDIT OFFICER

Matthew K Jones

Person Name Matthew K Jones
Filing Number 130049200
Position VP
State TX
Address RT 7 BOX 1240, Nacogdoches TX 75961

MATTHEW T JONES

Person Name MATTHEW T JONES
Filing Number 11081606
Position VICE PRESIDENT
State FL
Address 7041 SW 16TH STREET, Plantation FL 33317

Matthew B Jones

Person Name Matthew B Jones
Filing Number 2297901
Position Director
State TX
Address 4100 Beverly Drive, Dallas TX 75205

MATTHEW T JONES

Person Name MATTHEW T JONES
Filing Number 11081606
Position SECRETARY
State FL
Address 7041 SW 16TH STREET, Plantation FL 33317

MATTHEW JONES

Person Name MATTHEW JONES
Filing Number 38259900
Position SECRETARY
State TX
Address 5949 SHERRY LANE STE 1280, DALLAS TX 75225

MATTHEW JONES

Person Name MATTHEW JONES
Filing Number 38259900
Position DIRECTOR
State TX
Address 5949 SHERRY LANE STE 1280, DALLAS TX 75225

MATTHEW B JONES

Person Name MATTHEW B JONES
Filing Number 42785500
Position DIRECTOR
State TX
Address 209 DANDELION, SAN ANTONIO TX 78213

MATTHEW B JONES

Person Name MATTHEW B JONES
Filing Number 42785500
Position VICE PRESIDENT
State TX
Address 209 DANDELION, SAN ANTONIO TX 78213

MATTHEW B JONES

Person Name MATTHEW B JONES
Filing Number 131351100
Position TREASURER
State TX
Address 209 DANDELION DR, SAN ANTONIO TX 78213

MATTHEW I JONES

Person Name MATTHEW I JONES
Filing Number 106084700
Position DIRECTOR
State TX
Address 12618 CRAIGWOOD LN, CYPRESS TX 77429

MATTHEW I JONES

Person Name MATTHEW I JONES
Filing Number 106084700
Position TREASURER
State TX
Address 12618 CRAIGWOOD LN, CYPRESS TX 77429

MATTHEW I JONES

Person Name MATTHEW I JONES
Filing Number 106084700
Position SECRETARY
State TX
Address 12618 CRAIGWOOD LN, CYPRESS TX 77429

Matthew Jones

Person Name Matthew Jones
Filing Number 117674501
Position Director
State TX
Address 2110 Grande St, Driftwood TX 78619

Matthew Jones

Person Name Matthew Jones
Filing Number 117674501
Position Vice-President
State TX
Address 2110 Grande St, Driftwood TX 78619

Matthew Jones

Person Name Matthew Jones
Filing Number 117674501
Position Secretary
State TX
Address 2110 Grande St, Driftwood TX 78619

Matthew Jones

Person Name Matthew Jones
Filing Number 117674501
Position Treasurer
State TX
Address 2110 Grande St, Driftwood TX 78619

MATTHEW I JONES

Person Name MATTHEW I JONES
Filing Number 106084700
Position PRESIDENT
State TX
Address 12618 CRAIGWOOD LN, CYPRESS TX 77429

Matthew K Jones

Person Name Matthew K Jones
Filing Number 130049200
Position Director
State TX
Address RT 7 BOX 1240, Nacogdoches TX 75961

Jones Matthew

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Sergeant
Name Jones Matthew
Annual Wage $73,848

Jones Matthew

State AR
Calendar Year 2018
Employer Springdale School District
Job Title High School 190 Days
Name Jones Matthew
Annual Wage $58,937

Jones Matthew

State AR
Calendar Year 2017
Employer White Co. Central School Dist.
Name Jones Matthew
Annual Wage $29,111

Jones Matthew A

State AR
Calendar Year 2017
Employer Springdale School District
Name Jones Matthew A
Annual Wage $58,671

Jones Matthew W

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Call Up Emergency
Name Jones Matthew W
Annual Wage N/A

Jones Matthew A

State AR
Calendar Year 2016
Employer Springdale School District
Name Jones Matthew A
Annual Wage $58,343

Jones Matthew R

State AR
Calendar Year 2015
Employer White Co. Central School Dist.
Name Jones Matthew R
Annual Wage $20,917

Jones Matthew A

State AR
Calendar Year 2015
Employer Springdale School District
Name Jones Matthew A
Annual Wage $56,991

Jones Matthew R

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Systems Administrator Senior
Name Jones Matthew R
Annual Wage $54,070

Jones Matthew K

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Bus Driver Route
Name Jones Matthew K
Annual Wage $19,170

Jones Matthew K

State AZ
Calendar Year 2018
Employer Game And Fish Dept
Job Title Wldlf Spct 1
Name Jones Matthew K
Annual Wage $9,371

Jones Matthew A

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Wkr
Name Jones Matthew A
Annual Wage $23,977

Jones Matthew M

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Fire Fighter
Name Jones Matthew M
Annual Wage $58,835

Jones Matthew R

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Systems Administrator Senior
Name Jones Matthew R
Annual Wage $53,445

Jones Matthew

State AR
Calendar Year 2018
Employer White Co. Central School Dist.
Job Title Elem Aide
Name Jones Matthew
Annual Wage $22,318

Jones Matthew

State AZ
Calendar Year 2017
Employer Tucson Fire
Name Jones Matthew
Annual Wage $80,342

Jones Matthew K

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Bus Driver Route
Name Jones Matthew K
Annual Wage $16,750

Jones David Matthew

State AZ
Calendar Year 2017
Employer Maricopa County Sheriffs Office
Name Jones David Matthew
Annual Wage $82,007

Jones Matthew

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Student Services Specialist
Name Jones Matthew
Annual Wage $39,638

Jones Matthew M

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Fire Fighter
Name Jones Matthew M
Annual Wage $53,605

Jones Matthew K

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Bus Driver
Name Jones Matthew K
Annual Wage $13,171

Jones Matthew R

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Systems Administrator Senior
Name Jones Matthew R
Annual Wage $49,440

Jones Matthew K

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Bus Driver
Name Jones Matthew K
Annual Wage $10,270

Jones Matthew

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Attorney
Name Jones Matthew
Annual Wage $63,586

Jones Matthew M

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Fire Fighter Assign: Trainee
Name Jones Matthew M
Annual Wage $11,944

Jones Matthew J

State AK
Calendar Year 2017
Employer Borough Of Matanuska-Susitna
Job Title Fire - Engineer
Name Jones Matthew J
Annual Wage $2,806

Jones Matthew L

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Jones Matthew L
Annual Wage $29,302

Jones Matthew S

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Jones Matthew S
Annual Wage $46,852

Jones Matthew S

State AZ
Calendar Year 2017
Employer Tempe Police Department
Name Jones Matthew S
Annual Wage $95,045

Jones Matthew

State AL
Calendar Year 2017
Employer University of Auburn
Name Jones Matthew
Annual Wage $677

Jones Matthew

State AR
Calendar Year 2018
Employer White Co. Central School Dist.
Job Title Vehicle Operation/Bus Drv
Name Jones Matthew
Annual Wage $11,788

Jones Matthew K

State CO
Calendar Year 2016
Employer General Assembly
Job Title Legislator
Name Jones Matthew K
Annual Wage $30,000

Jones Matthew W

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Jones Matthew W
Annual Wage $84,038

Jones Matthew R

State DE
Calendar Year 2018
Employer Dshs/Del State Police/Patrol
Name Jones Matthew R
Annual Wage $59,077

Jones Matthew W

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Jones Matthew W
Annual Wage $77,515

Jones Matthew R

State DE
Calendar Year 2017
Employer Dshs/Dsp/Special Investigation
Name Jones Matthew R
Annual Wage $20,089

Jones Matthew R

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Patrol
Name Jones Matthew R
Annual Wage $33,412

Jones Matthew W

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Jones Matthew W
Annual Wage $74,934

Jones Matthew R

State DE
Calendar Year 2016
Employer Dshs/dsp/special Investigation
Name Jones Matthew R
Annual Wage $12,058

Jones Matthew W

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Jones Matthew W
Annual Wage $73,367

Jones Matthew R

State CT
Calendar Year 2018
Employer Town Of South Windsor
Job Title Pool Staff Recreatio
Name Jones Matthew R
Annual Wage $1,889

Jones Matthew S

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Jones Matthew S
Annual Wage $880

Jones Matthew K

State CO
Calendar Year 2018
Employer General Assembly
Job Title Legislator
Name Jones Matthew K
Annual Wage $30,000

Jones Matthew S

State CO
Calendar Year 2018
Employer Denver Fire
Name Jones Matthew S
Annual Wage $86,128

Jones Matthew

State CO
Calendar Year 2016
Employer City Of Denver
Name Jones Matthew
Annual Wage $88,179

Jones Matthew

State CO
Calendar Year 2018
Employer City Of Denver
Name Jones Matthew
Annual Wage $85,001

Jones Matthew

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Jones Matthew
Annual Wage $38,950

Jones Matthew

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Game Worker
Name Jones Matthew
Annual Wage $36

Jones Matthew

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Custodian Area Support
Name Jones Matthew
Annual Wage $3,353

Jones Matthew R

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Jones Matthew R
Annual Wage $3,940

Jones Matthew

State CO
Calendar Year 2017
Employer School District of Eagle County RE 50
Name Jones Matthew
Annual Wage $50,142

Jones Matthew B

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Court Judicial Assistant
Name Jones Matthew B
Annual Wage $5,850

Jones Matthew S

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Jones Matthew S
Annual Wage $82,685

Jones Matthew S

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Jones Matthew S
Annual Wage $82,685

Jones Matthew

State CO
Calendar Year 2017
Employer Colorado State University
Job Title Custodian I
Name Jones Matthew
Annual Wage $4,456

Jones Matthew

State CO
Calendar Year 2017
Employer City of Denver
Name Jones Matthew
Annual Wage $31,200

Jones Matthew J

State CO
Calendar Year 2017
Employer City of Boulder
Name Jones Matthew J
Annual Wage $54,863

Jones Matthew B

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Court Judicial Assistant
Name Jones Matthew B
Annual Wage $11,700

Jones Matthew K

State CO
Calendar Year 2017
Employer State Auditor's Office
Job Title Legislator
Name Jones Matthew K
Annual Wage $30,000

Jones Matthew S

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Jones Matthew S
Annual Wage $42,126

Matthew A Jones

Name Matthew A Jones
Address 101 Sunflower Ln Chatham IL 62629 -8051
Phone Number 217-483-6365
Gender Male
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 Greater than $9,999
Education Completed College
Language English

Matthew Jones

Name Matthew Jones
Address 39231 Burgess Rd Decatur MI 49045 -9192
Phone Number 269-423-9498
Mobile Phone 269-423-9498
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Matthew S Jones

Name Matthew S Jones
Address 7282 S Miller St Littleton CO 80127 -3440
Phone Number 303-978-1335
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Matthew K Jones

Name Matthew K Jones
Address 20196 Littlefield St Detroit MI 48235 -1163
Phone Number 313-342-8541
Email [email protected]
Gender Male
Date Of Birth 1969-01-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Matthew B Jones

Name Matthew B Jones
Address 9349 Joseph Ave Allen Park MI 48101 -1678
Phone Number 313-386-8279
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Matthew R Jones

Name Matthew R Jones
Address 42422 Wedgewood Ln Clinton Township MI 48038 -5417
Phone Number 586-286-0470
Gender Male
Date Of Birth 1981-08-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Matthew A Jones

Name Matthew A Jones
Address 55 W 20th St Holland MI 49423 -4181
Phone Number 616-393-0950
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Matthew R Jones

Name Matthew R Jones
Address 5282 Mccormick Dr Sw Grandville MI 49418 -8772
Phone Number 616-447-2007
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Matthew Jones

Name Matthew Jones
Address 1224 Joal Dr Flint MI 48532 -2645
Phone Number 810-732-7148
Gender Male
Date Of Birth 1950-12-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Matthew Jones

Name Matthew Jones
Address 2658 N McMullen Booth Rd Apt 314 Clearwater FL 33761-4030 -5428
Phone Number 813-643-8597
Gender Male
Date Of Birth 1951-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew C Jones

Name Matthew C Jones
Address 255 Galway St Grayslake IL 60030-3812 -3812
Phone Number 847-986-4118
Gender Male
Date Of Birth 1971-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew L Jones

Name Matthew L Jones
Address 7076 Ramoth Dr Jacksonville FL 32226-3212 -7200
Phone Number 904-225-0906
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed Graduate School
Language English

Matthew J Jones

Name Matthew J Jones
Address 11065 Castlemain Cir E Jacksonville FL 32256 -2894
Phone Number 904-614-8858
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
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

Matthew Jones

Name Matthew Jones
Address 2211 Upper High Dr Estes Park CO 80517 -8545
Phone Number 970-331-3107
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Matthew E Jones

Name Matthew E Jones
Address 8785 Longs Peak Cir Windsor CO 80550 -2663
Phone Number 970-686-2937
Email [email protected]
Gender Male
Date Of Birth 1960-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JONES, MATTHEW

Name JONES, MATTHEW
Amount 2500.00
To John Archer (R)
Year 2012
Transaction Type 15
Filing ID 12951475766
Application Date 2012-03-08
Contributor Occupation OWNER
Contributor Employer WASHINGTON INVENTORY SERVICE/OWNER
Organization Name Washington Inventory Service
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Archer for Congress
Seat federal:house
Address 19284 252nd Ave BETTENDORF IA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 2500.00
To MCGUIRE, R E (RUSTY)
Year 2010
Application Date 2009-03-31
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State VA
Seat state:lower
Address 6411 SNOW BIRD LN CHARLOTTE NC

JONES, MATTHEW

Name JONES, MATTHEW
Amount 2000.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 24020893286
Application Date 2004-09-23
Contributor Occupation BREWERY RESTAURANT
Organization Name Brewery Restaurant
Contributor Gender M
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

JONES, MATTHEW

Name JONES, MATTHEW
Amount 1500.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25980574083
Application Date 2005-06-28
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address PO 4400 SARATOGA SPGS NY

JONES, MATTHEW

Name JONES, MATTHEW
Amount 1000.00
To MCGUIRE, LESIL L
Year 2004
Application Date 2003-12-02
Contributor Occupation STILL UNKNOWN
Contributor Employer FRESH ALE PUBS INC
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 202549 ANCHORAGE AK

JONES, MATTHEW

Name JONES, MATTHEW
Amount 1000.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370582
Application Date 2009-02-12
Contributor Occupation ATTORNEY
Contributor Employer JONES FERRADINO
Organization Name Jones Ferradino
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

JONES, MATTHEW

Name JONES, MATTHEW
Amount 1000.00
To Stephen Raby (D)
Year 2010
Transaction Type 15
Filing ID 10990545890
Application Date 2010-03-22
Organization Name Aerospace Integration Corp
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Friends of Steve Raby
Seat federal:house

JONES, MATTHEW

Name JONES, MATTHEW
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28932562117
Application Date 2008-07-01
Contributor Occupation Associate
Contributor Employer Wilmerhale
Organization Name Wilmerhale Llp
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 2928 2nd St N ARLINGTON VA

JONES, MATTHEW CARTER

Name JONES, MATTHEW CARTER
Amount 1000.00
To Curt Weldon (R)
Year 2004
Transaction Type 15
Filing ID 24962521016
Application Date 2004-09-08
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Weldon for Congress Cmte
Seat federal:house
Address 1064 Old Larkinsville Rd SCOTTSBORO AL

JONES, MATTHEW

Name JONES, MATTHEW
Amount 750.00
To COLLINS, DANIEL
Year 2010
Application Date 2010-04-01
Contributor Occupation OWNER
Contributor Employer PADDYWHACKS
Recipient Party D
Recipient State PA
Seat state:lower
Address 9241 ROOSEVELT BLVD PHILADELPHIA PA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To ANDERSON, TOM
Year 2004
Application Date 2003-12-05
Contributor Employer MOOSES TOOTH
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 202549 ANCHORAGE AK

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To Taj Clayton (D)
Year 2012
Transaction Type 15
Filing ID 12971458598
Application Date 2012-05-17
Contributor Occupation ATTORNEY
Contributor Employer U.S. GOVERNMENT
Organization Name US Government
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Taj Clayton for Congress
Seat federal:house
Address 2928 2nd St N ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370583
Application Date 2009-03-02
Contributor Occupation ATTORNEY
Contributor Employer JONES FERRADINO
Organization Name Jones Ferradino
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To Every Republican is Crucial PAC
Year 2010
Transaction Type 15
Filing ID 29935582838
Application Date 2009-11-20
Contributor Occupation PRESIDENT
Contributor Employer ADVANCED CONTROL CORP
Organization Name Advanced Control
Contributor Gender M
Recipient Party R
Committee Name Every Republican is Crucial PAC

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To Steven J Rauschenberger (R)
Year 2004
Transaction Type 15
Filing ID 23020410197
Application Date 2003-08-29
Contributor Occupation JOHNSON BUNCE & NOBLE PC
Organization Name Johnson, Bunce & Noble
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Rauschenberger for Senate Exploratory Cm
Seat federal:senate

JONES, MATTHEW J MR

Name JONES, MATTHEW J MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991956668
Application Date 2003-08-13
Contributor Occupation Healthcare Consultant
Contributor Employer requested
Organization Name Healthcare Consultant
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1020 Sheringham Dr NAPERVILLE IL

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To Steven J Rauschenberger (R)
Year 2004
Transaction Type 15
Filing ID 24020212079
Application Date 2004-03-09
Contributor Occupation JOHNSON BUNCE & NOBLE PC
Organization Name Johnson, Bunce & Noble
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Rauschenberger for Senate Exploratory Cm
Seat federal:senate

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To ANDERSON, TOM
Year 2004
Application Date 2004-12-17
Contributor Occupation OWNER
Contributor Employer BEARS TOOTH RESTAURANT
Recipient Party R
Recipient State AK
Seat state:lower
Address 1813 BANNISTER RD ANCHORAGE AK

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To ROKEBERG, NORMAN
Year 2004
Application Date 2003-12-23
Contributor Occupation COOWNER
Contributor Employer MOOSES TOOTH
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 202549 ANCHORAGE AK

JONES, MATTHEW

Name JONES, MATTHEW
Amount 500.00
To MCGUIRE, LESIL L
Year 2004
Application Date 2004-12-10
Contributor Occupation STILL UNKNOWN
Contributor Employer FRESH ALE PUBS INC
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 202549 ANCHORAGE AK

JONES, MATTHEW

Name JONES, MATTHEW
Amount 375.00
To Philadelphia Federal Credit Union
Year 2012
Transaction Type 15
Filing ID 11030622958
Application Date 2011-04-15
Contributor Gender M
Committee Name Philadelphia Federal Credit Union

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To Taj Clayton (D)
Year 2012
Transaction Type 15
Filing ID 12950237639
Application Date 2011-12-28
Contributor Occupation Attorney
Contributor Employer United States Goverment
Organization Name US Government
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Taj Clayton for Congress
Seat federal:house
Address 2928 2nd St N ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27990246391
Application Date 2007-06-28
Contributor Occupation Attorney
Contributor Employer Wilmerhale Llp
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1530 Key Blvd #616 ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930945002
Application Date 2007-06-28
Contributor Occupation Attorney
Contributor Employer WilmerHale LLP
Contributor Gender M
Committee Name ActBlue
Address 1530 Key Blvd #616 ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931422726
Application Date 2007-07-02
Contributor Occupation Infantry Officer
Contributor Employer U.S. Marine Corps
Organization Name US Marine Corps
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3706 N Woodrow St ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-03-09
Contributor Occupation ATTORNEY
Contributor Employer WILMERHALE LLP
Recipient Party D
Recipient State VA
Seat state:governor
Address 2928 2ND ST N ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990403568
Application Date 2007-11-30
Contributor Occupation Attorney
Contributor Employer Wilmer Cutler Pickering Hale & Dorr
Organization Name Wilmerhale Llp
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1530 Key Blvd 616 ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To Ray LaHood (R)
Year 2006
Transaction Type 15
Filing ID 26950220636
Application Date 2006-06-26
Contributor Occupation Attorney
Contributor Employer Johnson Bruce & Noble
Organization Name Johnson, Bruce & Noble
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 2419 Pintura Court PEORIA IL

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To James Webb (D)
Year 2006
Transaction Type 15
Filing ID 27020080540
Application Date 2006-10-23
Contributor Occupation WILMER CUTLER PICKERING HALE & DORR
Organization Name Wilmerhale Llp
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020063623
Application Date 2011-12-31
Organization Name Usda
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To KOTOWSKI, DANIEL W
Year 20008
Application Date 2007-06-28
Recipient Party D
Recipient State IL
Seat state:upper
Address 2419 W PINTURA CT PEORIA IL

JONES, MATTHEW

Name JONES, MATTHEW
Amount 250.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-05-27
Contributor Occupation ATTORNEY
Contributor Employer WILMERHALE LLP
Recipient Party D
Recipient State VA
Seat state:governor
Address 2928 2ND ST N ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 200.00
To ActBlue
Year 2006
Transaction Type 24i
Filing ID 26960597399
Application Date 2006-10-05
Contributor Occupation Attorney
Contributor Employer Wilmer Cutler Pickering Hale & Dorr LL
Contributor Gender M
Committee Name ActBlue
Address 1530 Key Blvd 616 ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 200.00
To Larry Kissell (D)
Year 2006
Transaction Type 15
Filing ID 26940882468
Application Date 2006-10-29
Contributor Occupation Attorney
Contributor Employer Wilmer Cutler Pickering Hale & Dorr LL
Organization Name Wilmerhale Llp
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Larry Kissell For Congress
Seat federal:house
Address 1530 Key Blvd; 616 ARLINGTON VA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-12
Contributor Occupation ENVIRONMENTAL PLANNER
Contributor Employer CITY OF BOULDER
Organization Name CITY OF BOULDER
Recipient Party D
Recipient State CO
Seat state:governor
Address 265 DAHLIA DR LOUISVILLE CO

JONES, MATTHEW

Name JONES, MATTHEW
Amount 100.00
To ROBISON, MIKE
Year 2010
Application Date 2010-04-08
Recipient Party R
Recipient State OH
Seat state:lower
Address 3870 ISABELLA AVE CINCINNATI OH

JONES, MATTHEW

Name JONES, MATTHEW
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-26
Contributor Occupation EVENT PLANNER
Contributor Employer CITY OF BOULDER
Organization Name CITY OF BOULDER
Recipient Party D
Recipient State CO
Seat state:governor
Address 265 DAHLIA DR LOUISVILLE CO

JONES, MATTHEW

Name JONES, MATTHEW
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-23
Recipient Party D
Recipient State MA
Seat state:governor
Address 30 SUMMER ST MELROSE MA

JONES, MATTHEW

Name JONES, MATTHEW
Amount 40.00
To KING, JESSICA
Year 20008
Application Date 2007-11-14
Recipient Party D
Recipient State WI
Seat state:upper
Address 1523 HAZEL ST OSHKOSH WI

JONES, MATTHEW

Name JONES, MATTHEW
Amount 5.00
To GENTILE, LINDA M
Year 20008
Application Date 2008-08-22
Contributor Occupation STUDENT
Recipient Party D
Recipient State CT
Seat state:lower
Address 92 FORD ST ANSONIA CT

JONES, MATTHEW

Name JONES, MATTHEW
Amount 5.00
To KING, JESSICA
Year 20008
Application Date 2007-12-31
Recipient Party D
Recipient State WI
Seat state:upper
Address 1523 HAZEL ST OSHKOSH WI

MATTHEW A JONES

Name MATTHEW A JONES
Address 7484 Townline Bridgeport MI
Value 50600

JONES MATTHEW J

Name JONES MATTHEW J
Physical Address 1612 GEORGETOWNE BLVD, SARASOTA, FL 34232
Owner Address 1612 GEORGETOWNE BLVD, SARASOTA, FL 34232
County Sarasota
Year Built 1979
Area 1526
Land Code Single Family
Address 1612 GEORGETOWNE BLVD, SARASOTA, FL 34232

JONES MATTHEW J

Name JONES MATTHEW J
Physical Address 3811 COLD CREEK DR, VALRICO, FL 33596
Owner Address PO BOX 6728, BRANDON, FL 33508
County Hillsborough
Year Built 1989
Area 2693
Land Code Single Family
Address 3811 COLD CREEK DR, VALRICO, FL 33596

JONES MATTHEW J

Name JONES MATTHEW J
Physical Address 1601 STORINGTON AV, BRANDON, FL 33511
Owner Address PO BOX 6728, BRANDON, FL 33508
Ass Value Homestead 126388
Just Value Homestead 126388
County Hillsborough
Year Built 1988
Area 2143
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1601 STORINGTON AV, BRANDON, FL 33511

JONES MATTHEW J

Name JONES MATTHEW J
Physical Address 132 PECKHAM ST SE, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 132 PECKHAM ST SE, PORT CHARLOTTE, FL 33952

JONES MATTHEW G

Name JONES MATTHEW G
Physical Address 3066 YORKTOWN CIR, FORT WALTON BEACH, FL 32547
Owner Address 210 PELHAM RD, APT 118, FT WALTON BCH, FL 32547
County Okaloosa
Year Built 1988
Area 1492
Land Code Single Family
Address 3066 YORKTOWN CIR, FORT WALTON BEACH, FL 32547

JONES MATTHEW E

Name JONES MATTHEW E
Physical Address 1315 SUSANNAH BLVD, ORLANDO, FL 32803
Owner Address 880 BURNS ST, ORLANDO, FLORIDA 32803
County Orange
Year Built 1985
Area 1670
Land Code Single Family
Address 1315 SUSANNAH BLVD, ORLANDO, FL 32803

JONES MATTHEW D & ROXANNE

Name JONES MATTHEW D & ROXANNE
Physical Address 107 WALKER CIR, CRESTVIEW, FL 32539
Owner Address 107 WALKER CIR, CRESTVIEW, FL 32539
Sale Price 90000
Sale Year 2013
County Okaloosa
Year Built 1987
Area 1161
Land Code Single Family
Address 107 WALKER CIR, CRESTVIEW, FL 32539
Price 90000

JONES MATTHEW D

Name JONES MATTHEW D
Owner Address 3215 HADSELL RD, LIMA, OH 45801
County Sumter
Land Code Vacant Residential

JONES MATTHEW D

Name JONES MATTHEW D
Physical Address 5615 MYRT RD, NORTH PORT, FL 34288
Owner Address 4006 DE BERRY DR, SARASOTA, FL 34233
County Sarasota
Land Code Vacant Residential
Address 5615 MYRT RD, NORTH PORT, FL 34288

JONES MATTHEW D

Name JONES MATTHEW D
Physical Address 7907 N JAMAICA RD, JACKSONVILLE, FL 32216
Owner Address 7907 JAMAICA RD N, JACKSONVILLE, FL 32216
Sale Price 125000
Sale Year 2013
Ass Value Homestead 119489
Just Value Homestead 119489
County Duval
Year Built 1971
Area 1946
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7907 N JAMAICA RD, JACKSONVILLE, FL 32216
Price 125000

JONES MATTHEW C TR +

Name JONES MATTHEW C TR +
Physical Address 605 DONAX ST, SANIBEL, FL 33957
Owner Address 786 MELVILLE AVE, PALO ALTO, CA 94301
County Lee
Year Built 1978
Area 1182
Land Code Condominiums
Address 605 DONAX ST, SANIBEL, FL 33957

JONES MATTHEW JOSEPH JR

Name JONES MATTHEW JOSEPH JR
Physical Address 314 DURRANCE ST, PUNTA GORDA, FL 33950
Ass Value Homestead 148129
Just Value Homestead 151207
County Charlotte
Year Built 2006
Area 1960
Applicant Status Wife
Co Applicant Status Husband
Land Code Multi-family - less than 10 units
Address 314 DURRANCE ST, PUNTA GORDA, FL 33950

JONES MATTHEW C

Name JONES MATTHEW C
Physical Address 11647 N SUMMER HAVEN BLVD, JACKSONVILLE, FL 32258
Owner Address 11647 SUMMER HAVEN BLVD N, JACKSONVILLE, FL 32258
Ass Value Homestead 241572
Just Value Homestead 241572
County Duval
Year Built 1999
Area 3535
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11647 N SUMMER HAVEN BLVD, JACKSONVILLE, FL 32258

JONES MATTHEW A

Name JONES MATTHEW A
Physical Address -,, FL
Owner Address 34 HORIZON HILL RD, NEWINGTON, CT 06111
County Columbia
Land Code Vacant Residential
Address -,, FL

JONES MATTHEW 50% +

Name JONES MATTHEW 50% +
Physical Address 14031 WEST HYDE PARK DR, FORT MYERS, FL 33912
Owner Address 86 YORK AVE, SARATOGA SPRINGS, NY 12866
County Lee
Year Built 2004
Area 2183
Land Code Condominiums
Address 14031 WEST HYDE PARK DR, FORT MYERS, FL 33912

JONES MATTHEW + TRACEY

Name JONES MATTHEW + TRACEY
Physical Address 242 SW 38TH TER, CAPE CORAL, FL 33914
Owner Address 12251 23RD ST E, PARRISH, FL 34219
County Lee
Year Built 1985
Area 2131
Land Code Single Family
Address 242 SW 38TH TER, CAPE CORAL, FL 33914

JONES MATTHEW &

Name JONES MATTHEW &
Physical Address 6027 DIMOND ST, JUPITER, FL 33458
Owner Address 6027 DIMOND ST, JUPITER, FL 33458
Ass Value Homestead 151726
Just Value Homestead 185827
County Palm Beach
Year Built 1994
Area 2185
Land Code Single Family
Address 6027 DIMOND ST, JUPITER, FL 33458

Jones Matthew

Name Jones Matthew
Physical Address 1117 Fernandina St, Fort Pierce, FL 34950
Owner Address 3508 Stauton Ava #202, Parkersburg, WV 26104
Sale Price 100
Sale Year 2012
County St. Lucie
Year Built 2006
Area 5821
Land Code Single Family
Address 1117 Fernandina St, Fort Pierce, FL 34950
Price 100

JONES MATTHEW

Name JONES MATTHEW
Owner Address 6131 SW 20TH ST, PLANTATION, FL 33317
County Polk
Land Code Acreage not zoned agricultural with or withou

JONES MATTHEW

Name JONES MATTHEW
Physical Address 418 INKWOOD LN, TALLAHASSEE, FL 32310
Owner Address 418 INKWOOD LN, TALLAHASSEE, FL 32310
County Leon
Year Built 1995
Area 1324
Land Code Mobile Homes
Address 418 INKWOOD LN, TALLAHASSEE, FL 32310

JONES MATTHEW

Name JONES MATTHEW
Physical Address 9402 ROSEBURY CT, TAMPA, FL 33615
Owner Address 9402 ROSEBURY CT, TAMPA, FL 33615
Ass Value Homestead 56186
Just Value Homestead 60229
County Hillsborough
Year Built 1985
Area 1316
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9402 ROSEBURY CT, TAMPA, FL 33615

JONES MATTHEW

Name JONES MATTHEW
Physical Address 5013 E GARETTE DR, JACKSONVILLE, FL 32210
Owner Address 5013 GARETTE DR E, JACKSONVILLE, FL 32210
County Duval
Year Built 1961
Area 1705
Land Code Single Family
Address 5013 E GARETTE DR, JACKSONVILLE, FL 32210

JONES MATTHEW

Name JONES MATTHEW
Physical Address 2950 RHONDA RD, JACKSONVILLE, FL 32254
Owner Address 2950 RHONDA RD, JACKSONVILLE, FL 32254
Ass Value Homestead 42741
Just Value Homestead 42741
County Duval
Year Built 1951
Area 1098
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2950 RHONDA RD, JACKSONVILLE, FL 32254

JONES MATTHEW

Name JONES MATTHEW
Physical Address 505 JACKSON AVE, JACKSONVILLE, FL 32220
Owner Address 505 JACKSON AV, JACKSONVILLE, FL 32220
County Duval
Year Built 1934
Area 797
Land Code Single Family
Address 505 JACKSON AVE, JACKSONVILLE, FL 32220

JONES MATTHEW B

Name JONES MATTHEW B
Physical Address 5210 HAMMOCK CIR, SAINT CLOUD, FL 34771
Owner Address 5210 HAMMOCK CIR, SAINT CLOUD, FL 34771
Ass Value Homestead 257301
Just Value Homestead 260100
County Osceola
Year Built 2001
Area 4255
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5210 HAMMOCK CIR, SAINT CLOUD, FL 34771

JONES KARIE J & MATTHEW R A

Name JONES KARIE J & MATTHEW R A
Physical Address 25340 FLYING EBONY LN, WESLEY CHAPEL, FL 33544
Owner Address 7508 ABUNDANCE LN, AVON, IN 46123
County Pasco
Year Built 2003
Area 2060
Land Code Single Family
Address 25340 FLYING EBONY LN, WESLEY CHAPEL, FL 33544

JONES MATTHEW JR

Name JONES MATTHEW JR
Physical Address 385 S 10TH AVE, BARTOW, FL 33830
Owner Address 385 S 10TH AVE, BARTOW, FL 33830
Ass Value Homestead 42888
Just Value Homestead 42888
County Polk
Year Built 1979
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 385 S 10TH AVE, BARTOW, FL 33830

JONES MATTHEW LEE & EFFIE LOUISE

Name JONES MATTHEW LEE & EFFIE LOUISE
Physical Address 250 NORTH SEVENTH ST
Owner Address 250 N. SEVENTH ST.
Sale Price 0
Ass Value Homestead 104800
County essex
Address 250 NORTH SEVENTH ST
Value 123900
Net Value 123900
Land Value 19100
Prior Year Net Value 144400
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1897
Price 0

MATTHEW A JONES

Name MATTHEW A JONES
Address 704 Canton Court Greer SC
Value 143190

MATTHEW A JONES

Name MATTHEW A JONES
Address 3608 W Chestnut Avenue Altoona PA
Value 1600
Landvalue 1600
Buildingvalue 6220

MATTHEW A JONES

Name MATTHEW A JONES
Address 1210 Beaumont Street Norman OK 73071
Value 11328
Landvalue 11328
Buildingvalue 71494
Numberofbathrooms 1.0
Bedrooms 2
Numberofbedrooms 2

MATTHEW A JONES

Name MATTHEW A JONES
Address 10282 Andover Drive Twinsburg OH 44087
Value 200020
Landvalue 62490
Buildingvalue 200020
Landarea 21,840 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 48000
Basement Full

MATTHEW A JONES

Name MATTHEW A JONES
Address 4807 Santa Fe Oklahoma City OK
Value 2104
Landarea 17,859 square feet
Type Residential

MATTHEW A GROVE & ANGEL M JONES

Name MATTHEW A GROVE & ANGEL M JONES
Address 340 S Reynolds Road #327 Toledo OH
Value 4400
Buildingvalue 4400

MATTHEW A AND DAWN M JONES

Name MATTHEW A AND DAWN M JONES
Address 1522 NE 33rd Street Canton OH 44714-1550
Value 18600
Landvalue 18600

MATTHEW & CAROL JONES

Name MATTHEW & CAROL JONES
Address 12225 W Hickory Knoll Drive Deerfield IL 60015
Value 110601
Landvalue 110601
Buildingvalue 113325

JONES T MATTHEW

Name JONES T MATTHEW
Address 7700 Princess Place Pasadena MD 21122
Value 90200
Landvalue 90200
Buildingvalue 112500
Airconditioning yes

JONES P MATTHEW

Name JONES P MATTHEW
Address 1059 Saint Stephens Church Road Crownsville MD 21032
Value 2500
Landvalue 2500

JONES P MATTHEW

Name JONES P MATTHEW
Address 1047 Saint Stephens Church Road Crownsville MD 21032
Value 183500
Landvalue 183500
Buildingvalue 166900
Airconditioning yes

JONES MATTHEW K &

Name JONES MATTHEW K &
Physical Address 9959 BOWMAN AVE, PENSACOLA, FL 32534
Owner Address 9959 BOWMAN AVE, PENSACOLA, FL 32534
County Escambia
Year Built 1963
Area 1290
Land Code Single Family
Address 9959 BOWMAN AVE, PENSACOLA, FL 32534

JONES MATTHEW S & STACEY V

Name JONES MATTHEW S & STACEY V
Address 2716 Creek Ridge Drive Green Cove Springs FL
Value 20000
Landvalue 20000
Buildingvalue 106432
Landarea 7,395 square feet
Type Residential Property

JONES MATTHEW M 3RD

Name JONES MATTHEW M 3RD
Address 2924 Manns Avenue Parkville MD
Value 80600
Landvalue 80600

JONES MATTHEW JOSEPH JR

Name JONES MATTHEW JOSEPH JR
Address 314 Durrance Street Punta Gorda FL
Value 48680
Landvalue 48680
Buildingvalue 115675
Landarea 6,900 square feet
Type Residential Property

JONES MATTHEW H

Name JONES MATTHEW H
Address 1143 Vernon Road Harrington DE 19952
Value 8400
Landvalue 8400
Buildingvalue 26500
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

JONES MATTHEW E & JULIE B

Name JONES MATTHEW E & JULIE B
Address 422 Mercury Street Loudon WV
Value 24700
Landvalue 24700
Buildingvalue 161000
Bedrooms 4
Numberofbedrooms 4

JONES MATTHEW C & L C

Name JONES MATTHEW C & L C
Address 3821 Severn Road Cleveland Heights OH 44121
Value 31800
Usage Single Family Dwelling

JONES J MATTHEW DIGSBY ROBERT ETAL

Name JONES J MATTHEW DIGSBY ROBERT ETAL
Address 1359 Jamestown Drive Severn MD 21144
Value 65900
Landvalue 65900
Buildingvalue 94800
Airconditioning yes

JONES C MATTHEW

Name JONES C MATTHEW
Address 201 Chestnut Street Pasadena MD 21122
Value 84300
Landvalue 84300
Buildingvalue 124800
Airconditioning yes

JONES ALLEN C 1/5TH INT & JONES MARGARET M 1/5TH INT & JONES RANDALL C 1/5TH INT & JONES JOHN H 1/5TH INT & JONES MATTHEW S 1/5TH INT

Name JONES ALLEN C 1/5TH INT & JONES MARGARET M 1/5TH INT & JONES RANDALL C 1/5TH INT & JONES JOHN H 1/5TH INT & JONES MATTHEW S 1/5TH INT
Address 1440 Old Bridge Road Cantonment FL 32533
Value 15062
Landvalue 15062
Price 19000
Usage Acreage

JONES A ABBEY E BLICK MATTHEW

Name JONES A ABBEY E BLICK MATTHEW
Address 8563 Tides Court Pasadena MD 21122
Value 81600
Landvalue 81600
Buildingvalue 136000
Airconditioning yes

MATTHEW JONES

Name MATTHEW JONES
Address 3 MERRIMAN AVENUE, NY 10314
Value 440000
Full Value 440000
Block 365
Lot 161
Stories 2

JONES MATTHEW M 3RD & CAROLYN V

Name JONES MATTHEW M 3RD & CAROLYN V
Address 41 Belle Grove Road Catonsville MD
Value 75000
Landvalue 75000

JONES DANIELLA & MATTHEW

Name JONES DANIELLA & MATTHEW
Physical Address 159 P A SANDERS RD,, FL
Owner Address 159 P A SANDERS RD, SOPCHOPPY, FL 32358
Ass Value Homestead 75399
Just Value Homestead 75399
County Wakulla
Year Built 2004
Area 2440
Applicant Status Husband
Land Code Mobile Homes
Address 159 P A SANDERS RD,, FL

Matthew Wesley Jones

Name Matthew Wesley Jones
Doc Id 07218474
City Bloomington MN
Designation us-only
Country US

Matthew R. Jones

Name Matthew R. Jones
Doc Id 08199197
City Garland TX
Designation us-only
Country US

Matthew Preston Jones

Name Matthew Preston Jones
Doc Id 08253533
City Honolulu HI
Designation us-only
Country US

Matthew Preston Jones

Name Matthew Preston Jones
Doc Id 07706904
City Honolulu HI
Designation us-only
Country US

Matthew Meredith Jones

Name Matthew Meredith Jones
Doc Id 07726304
City Warwickshire
Designation us-only
Country GB

Matthew Meredith Jones

Name Matthew Meredith Jones
Doc Id 07418961
City Warwickshire
Designation us-only
Country GB

Matthew Lynn Jones

Name Matthew Lynn Jones
Doc Id 08190401
City Thornton CO
Designation us-only
Country US

Matthew A. Jones

Name Matthew A. Jones
Doc Id 07196043
City Racine WI
Designation us-only
Country US

Matthew Jones

Name Matthew Jones
Doc Id 08167849
City Warwickshire
Designation us-only
Country GB

Matthew Jones

Name Matthew Jones
Doc Id 07993301
City Warwickshire
Designation us-only
Country GB

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State CO
Address 47 HUNTER CT, PAGOSA SPGS, CO 81147
Phone Number 970-520-5482
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State AZ
Address 24003 N DOBSON RD, SCOTTSDALE, AZ 85255
Phone Number 928-715-8004
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State AK
Address 1912 SOUTHERN AVE, FAIRBANKS, AK 99709
Phone Number 907-374-8114
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State AR
Address 1107 ABBY LN, WHITE HALL, AR 71602
Phone Number 870-316-8118
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State CT
Address 180 PEAKE BROOK RD, WOODSTOCK, CT 06281
Phone Number 860-928-4504
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State CT
Address 54 STEVEN ST, DANIELSON, CT 06239
Phone Number 860-861-4638
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State CT
Address 149 UNION ST APT 14, BRISTOL, CT 06010
Phone Number 860-712-3538
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State AZ
Address 2222 S TIMBERLINE AVE, TUCSON, AZ 85710
Phone Number 520-275-0104
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State AZ
Address 3759 E HARMONY AVE, MESA, AZ 85206
Phone Number 480-239-3878
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State AR
Address 3201 W. WOODRIDGE DR., FAYETTEVILLE, AR 72704
Phone Number 479-979-7475
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Independent Voter
State AR
Address 5136 FIGURE FIVE HEIGHTS, RUDY, AR 72952
Phone Number 479-474-1700
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State CO
Address 8698 W PLYMOUTH AVE, LITTLETON, CO 80128
Phone Number 303-935-2898
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State CO
Address 580 LONGFELLOW LN, LITTLETON, CO 80126
Phone Number 303-706-1500
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State AL
Address 315 COUNTY ROAD, PIEDMONT, AL 36272
Phone Number 256-613-9770
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State CO
Address 4457 E 94TH DR, DENVER, CO 80229
Phone Number 210-859-1173
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Republican Voter
State AL
Address 3430 ARLINGTON AVE, BESSEMER, AL 35020
Phone Number 205-368-1641
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Voter
State CT
Address 21 VINEYARD LN, WESTPORT, CT 06880
Phone Number 203-918-4751
Email Address [email protected]

MATTHEW JONES

Name MATTHEW JONES
Type Democrat Voter
State CT
Address 92 FORD ST, ANSONIA, CT 06401
Phone Number 203-735-3662
Email Address [email protected]

Matthew E Jones

Name Matthew E Jones
Visit Date 4/13/10 8:30
Appointment Number U96526
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/6/2011 11:00
Appt End 4/6/2011 23:59
Total People 367
Last Entry Date 3/31/2011 14:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U03705
Type Of Access VA
Appt Made 5/11/10 11:58
Appt Start 5/13/10 8:30
Appt End 5/13/10 23:59
Total People 275
Last Entry Date 5/11/10 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

MATTHEW B JONES

Name MATTHEW B JONES
Visit Date 4/13/10 8:30
Appointment Number U91761
Type Of Access VA
Appt Made 3/29/10 12:52
Appt Start 4/6/10 8:30
Appt End 4/6/10 23:59
Total People 425
Last Entry Date 3/29/10 12:52
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U81800
Type Of Access VA
Appt Made 2/24/10 8:57
Appt Start 3/5/10 18:00
Appt End 3/5/10 23:59
Total People 5
Last Entry Date 2/24/2010
Meeting Location WH
Caller ANTONIO
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75701

MATTHEW S JONES

Name MATTHEW S JONES
Visit Date 4/13/10 8:30
Appointment Number U84488
Type Of Access VA
Appt Made 3/4/10 13:55
Appt Start 3/6/10 9:00
Appt End 3/6/10 23:59
Total People 392
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

MATTHEW D JONES

Name MATTHEW D JONES
Visit Date 4/13/10 8:30
Appointment Number U86520
Type Of Access VA
Appt Made 3/16/10 10:56
Appt Start 3/18/10 11:00
Appt End 3/18/10 23:59
Total People 162
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOUR./
Release Date 06/25/2010 07:00:00 AM +0000

MATTHEW S JONES

Name MATTHEW S JONES
Visit Date 4/13/10 8:30
Appointment Number U89045
Type Of Access VA
Appt Made 3/18/10 13:56
Appt Start 3/26/10 7:30
Appt End 3/26/10 23:59
Total People 391
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

MATTHEW A JONES

Name MATTHEW A JONES
Visit Date 4/13/10 8:30
Appointment Number U89099
Type Of Access VA
Appt Made 3/18/10 15:28
Appt Start 3/26/10 9:00
Appt End 3/26/10 23:59
Total People 314
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

MATTHEW O JONES

Name MATTHEW O JONES
Visit Date 4/13/10 8:30
Appointment Number U78483
Type Of Access VA
Appt Made 2/9/10 18:09
Appt Start 2/12/10 11:00
Appt End 2/12/10 23:59
Total People 64
Last Entry Date 2/9/10 18:08
Meeting Location OEOB
Caller MICHAEL
Description NATIVE AMERICAN YOUTH MEETING
Release Date 05/28/2010 07:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U76134
Type Of Access VA
Appt Made 2/12/10 13:39
Appt Start 2/17/10 12:30
Appt End 2/17/10 23:59
Total People 132
Last Entry Date 2/12/10 13:39
Meeting Location OEOB
Caller MARY
Description PPO USDA STATE DIRECTOR TRAINING
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77760

MATTHEW J JONES

Name MATTHEW J JONES
Visit Date 4/13/10 8:30
Appointment Number U73079
Type Of Access VA
Appt Made 1/20/10 11:29
Appt Start 1/22/10 20:45
Appt End 1/22/10 23:59
Total People 3
Last Entry Date 1/20/10 11:29
Meeting Location WH
Caller LACEY
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 71597

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U42710
Type Of Access VA
Appt Made 9/30/09 11:38
Appt Start 10/14/09 10:00
Appt End 10/14/09 23:59
Total People 1
Last Entry Date 9/30/09 11:47
Meeting Location NEOB
Caller DAWN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 73914

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U49034
Type Of Access VA
Appt Made 10/21/09 13:00
Appt Start 10/24/09 13:00
Appt End 10/24/09 23:59
Total People 366
Last Entry Date 10/21/09 13:00
Meeting Location WH
Caller VISITORS
Description 1PM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MATTHEW A JONES

Name MATTHEW A JONES
Visit Date 4/13/10 8:30
Appointment Number U40417
Type Of Access VA
Appt Made 9/25/09 12:41
Appt Start 9/26/09 12:30
Appt End 9/26/09 23:59
Total People 298
Last Entry Date 9/25/09 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U09309
Type Of Access VA
Appt Made 5/24/10 12:50
Appt Start 5/25/10 7:30
Appt End 5/25/10 23:59
Total People 310
Last Entry Date 5/24/10 12:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

MATTHEW S JONES

Name MATTHEW S JONES
Visit Date 4/13/10 8:30
Appointment Number U14243
Type Of Access VA
Appt Made 6/8/10 18:35
Appt Start 6/15/10 12:00
Appt End 6/15/10 23:59
Total People 359
Last Entry Date 6/8/10 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

MATTHEW S JONES

Name MATTHEW S JONES
Visit Date 4/13/10 8:30
Appointment Number U19969
Type Of Access VA
Appt Made 6/25/10 13:22
Appt Start 7/6/10 10:30
Appt End 7/6/10 23:59
Total People 358
Last Entry Date 6/25/10 13:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U25233
Type Of Access VA
Appt Made 7/14/10 12:13
Appt Start 7/14/10 14:00
Appt End 7/14/10 23:59
Total People 3
Last Entry Date 7/14/10 12:13
Meeting Location WH
Caller VISITORS
Description MEETING
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79847

MATTHEW E JONES

Name MATTHEW E JONES
Visit Date 4/13/10 8:30
Appointment Number U30552
Type Of Access VA
Appt Made 7/30/2010 18:11
Appt Start 8/4/2010 8:00
Appt End 8/4/2010 23:59
Total People 118
Last Entry Date 7/30/2010 18:11
Meeting Location OEOB
Caller MICHELLE
Description NATIONAL SECURITY FORUM
Release Date 11/26/2010 08:00:00 AM +0000

MATTHEW T JONES

Name MATTHEW T JONES
Visit Date 4/13/10 8:30
Appointment Number U40909
Type Of Access VA
Appt Made 9/20/10 14:10
Appt Start 9/22/10 11:00
Appt End 9/22/10 23:59
Total People 227
Last Entry Date 9/20/10 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

MATTHEW W JONES

Name MATTHEW W JONES
Visit Date 4/13/10 8:30
Appointment Number U50669
Type Of Access VA
Appt Made 10/15/10 19:59
Appt Start 10/27/10 8:30
Appt End 10/27/10 23:59
Total People 354
Last Entry Date 10/15/10 19:59
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

MATTHEW D JONES

Name MATTHEW D JONES
Visit Date 4/13/10 8:30
Appointment Number U69574
Type Of Access VA
Appt Made 12/17/10 11:03
Appt Start 12/18/10 8:00
Appt End 12/18/10 23:59
Total People 86
Last Entry Date 12/17/10 11:02
Meeting Location WH
Caller VISITORS
Description TOURS MERGED TO U67533
Release Date 03/25/2011 07:00:00 AM +0000

MATTHEW D JONES

Name MATTHEW D JONES
Visit Date 4/13/10 8:30
Appointment Number U67533
Type Of Access VA
Appt Made 12/17/10 17:29
Appt Start 12/18/10 8:00
Appt End 12/18/10 23:59
Total People 345
Last Entry Date 12/17/10 17:29
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U67938
Type Of Access VA
Appt Made 12/15/10 12:34
Appt Start 12/18/10 14:30
Appt End 12/18/10 23:59
Total People 371
Last Entry Date 12/15/10 12:34
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

MATTHEW W JONES

Name MATTHEW W JONES
Visit Date 4/13/10 8:30
Appointment Number U71507
Type Of Access VA
Appt Made 12/29/2010 8:25
Appt Start 1/4/2011 9:00
Appt End 1/4/2011 23:59
Total People 342
Last Entry Date 12/29/2010 8:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

MATTHEW J JONES

Name MATTHEW J JONES
Visit Date 4/13/10 8:30
Appointment Number U83333
Type Of Access VA
Appt Made 2/14/11 18:50
Appt Start 2/23/11 12:30
Appt End 2/23/11 23:59
Total People 148
Last Entry Date 2/14/11 18:50
Meeting Location OEOB
Caller JAMAL
Description USDA REGIONAL CONFERENCE
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77724

MATTHEW D JONES

Name MATTHEW D JONES
Visit Date 4/13/10 8:30
Appointment Number U86038
Type Of Access VA
Appt Made 2/25/11 8:10
Appt Start 3/3/11 9:00
Appt End 3/3/11 23:59
Total People 244
Last Entry Date 2/25/11 8:10
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

matthew l jones

Name matthew l jones
Visit Date 4/13/10 8:30
Appointment Number U04676
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 11:00
Appt End 4/30/2011 23:59
Total People 13
Last Entry Date 4/29/2011 14:09
Meeting Location OEOB
Caller MARGRETTE
Description Bowling
Release Date 07/29/2011 07:00:00 AM +0000

MATTHEW T JONES

Name MATTHEW T JONES
Visit Date 4/13/10 8:30
Appointment Number U22518
Type Of Access VA
Appt Made 7/6/10 11:28
Appt Start 7/15/10 7:30
Appt End 7/15/10 23:59
Total People 89
Last Entry Date 7/6/10 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

MATTHEW JONES

Name MATTHEW JONES
Visit Date 4/13/10 8:30
Appointment Number U05424
Type Of Access VA
Appt Made 5/14/10 8:57
Appt Start 5/11/10 9:30
Appt End 5/11/10 23:59
Total People 1
Last Entry Date 5/14/10 8:57
Meeting Location WH
Caller KEVIN
Description "PRESS
Release Date ALL DAY ACCESS/ "

MATTHEW JONES

Name MATTHEW JONES
Car DODGE RAM 2500
Year 2007
Address 642 SUNSHINE DR, SPRINGTOWN, TX 76082-3051
Vin 1D7KS28C47J516952

Matthew Jones

Name Matthew Jones
Car BUICK RENDEZVOUS
Year 2007
Address 1777 Barnes Rd, Muskegon, MI 49442-9450
Vin 3G5DA03LX7S525971

MATTHEW JONES

Name MATTHEW JONES
Car VOLKSWAGEN PASSAT
Year 2007
Address 1500 BIG BEND DR, CEDAR PARK, TX 78613-6980
Vin WVWAK73C07P118550
Phone 512-337-7282

MATTHEW JONES

Name MATTHEW JONES
Car SCIO TC
Year 2007
Address 230 ASBURY RD, WINCHESTER, VA 22602-7904
Vin JTKDE177770186909
Phone 540-667-2822

MATTHEW JONES

Name MATTHEW JONES
Car SCION TC
Year 2007
Address 1255 NW 134th Ave, Sunrise, FL 33323-2917
Vin JTKDE177070156280

MATTHEW JONES

Name MATTHEW JONES
Car NISSAN MURANO
Year 2007
Address 242 SW 38th Ter, Cape Coral, FL 33914-7871
Vin JN8AZ08T97W511064

MATTHEW JONES

Name MATTHEW JONES
Car TOYO TACO
Year 2007
Address 1807 S 300 E, SALT LAKE CTY, UT 84115-2101
Vin 5TELU42N27Z365551

MATTHEW JONES

Name MATTHEW JONES
Car TOYOTA CAMRY
Year 2007
Address 6314 Birch Pond Rd, Greensboro, NC 27410-8627
Vin 4T1BE46K57U510711

MATTHEW JONES

Name MATTHEW JONES
Car TOYOTA CAMRY
Year 2007
Address 6610 Riata Ct, Colorado Springs, CO 80922-3029
Vin 4T1BK46K57U019449

MATTHEW JONES

Name MATTHEW JONES
Car NISSAN SENTRA
Year 2007
Address 130 Sweetbriar Rd, Thomasville, NC 27360-9692
Vin 3N1AB61E17L684276

MATTHEW JONES

Name MATTHEW JONES
Car MERCURY MARINER
Year 2007
Address 5103 HUELL MATTHEWS HWY, SOUTH BOSTON, VA 24592-7095
Vin 4M2CU87177KJ16349
Phone 434-575-5763

MATTHEW JONES

Name MATTHEW JONES
Car TOYOTA MATRIX
Year 2007
Address 4656 N Magnolia Ave Apt 1, Chicago, IL 60640-4961
Vin 2T1KR32E47C631889

MATTHEW JONES

Name MATTHEW JONES
Car HONDA PILOT
Year 2007
Address 1724 Stonington Dr, Hudson, OH 44236-1241
Vin 2HKYF18417H524950
Phone 330-650-0910

MATTHEW JONES

Name MATTHEW JONES
Car HONDA CIVIC
Year 2007
Address 12073 GOLDENROD ST NW, MINNEAPOLIS, MN 55448-2469
Vin 2HGFA55587H705743
Phone 952-757-8317

MATTHEW JONES

Name MATTHEW JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6131 SW 20th St, Plantation, FL 33317-5226
Vin 2GCEK13M371566821
Phone 954-791-3901

Matthew Jones

Name Matthew Jones
Car DODGE CHARGER
Year 2007
Address 9715 W Juniper Ct, Milwaukee, WI 53224-3923
Vin 2B3KA43GX7H763012

MATTHEW JONES

Name MATTHEW JONES
Car TOYOTA COROLLA
Year 2007
Address 681 Pepperwood Ln, Stone Mountain, GA 30087-5731
Vin 1NXBR32E97Z883670
Phone 352-243-9559

MATTHEW JONES

Name MATTHEW JONES
Car NISSAN TITAN
Year 2007
Address 17580 SW 138TH CT, MIAMI, FL 33177-6430
Vin 1N6BA07A67N210214

MATTHEW JONES

Name MATTHEW JONES
Car HONDA ACCORD SDN
Year 2007
Address 2114 SCHWALBE WAY, SARASOTA, FL 34235-8143
Vin 1HGCM56817A179067

MATTHEW JONES

Name MATTHEW JONES
Car HONDA ACCORD
Year 2007
Address 7802 Rutgers Ave, Austin, TX 78757-1330
Vin 1HGCM56837A061599

MATTHEW JONES

Name MATTHEW JONES
Car HONDA CIVIC
Year 2007
Address 1354 Heritage Oak Way, Reston, VA 20194-1904
Vin 1HGFA16897L058094

MATTHEW JONES

Name MATTHEW JONES
Car JEEP COMPASS
Year 2007
Address 6105 Pinehurst Rd, Baltimore, MD 21212-2547
Vin 1J8FF47W97D210862

MATTHEW JONES

Name MATTHEW JONES
Car PONTIAC G5
Year 2007
Address 375 ADKINS CEMETERY RD, NEWBERN, TN 38059
Vin 1G2AL18F577110848

MATTHEW JONES

Name MATTHEW JONES
Car FORD RANGER
Year 2007
Address 5202 Wateka Dr, Dallas, TX 75209-4829
Vin 1FTYR10U77PA32821

MATTHEW JONES

Name MATTHEW JONES
Car FORD F150
Year 2007
Address 27 PINE KNOT SQ, HUNTSVILLE, TX 77320-1723
Vin 1FTPW14V97KC66494

MATTHEW JONES

Name MATTHEW JONES
Car FORD ESCAPE
Year 2007
Address 11647 SUMMER HAVEN BLVD N, JACKSONVILLE, FL 32258-2542
Vin 1FMYU03Z17KA20768

MATTHEW JONES

Name MATTHEW JONES
Car FORD ESCAPE
Year 2007
Address 195 HARDING LN, INWOOD, WV 25428-3792
Vin 1FMYU93187KA84238
Phone 304-229-1843

MATTHEW JONES

Name MATTHEW JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 188 LAMB RD, GILMER, TX 75644-7571
Vin 1D7HA18297J569970

MATTHEW JONES

Name MATTHEW JONES
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 10039 Burning Bush Ridge Ct SE, Leland, NC 28451-7438
Vin 1W7B1201971008303
Phone 910-371-9864

MATTHEW JONES

Name MATTHEW JONES
Car PONTIAC G6
Year 2007
Address 780 JOYCIE LN, WAYNESVILLE, OH 45068-8461
Vin 1G2ZM187X74231899

Matthew Jones

Name Matthew Jones
Domain northeastsoccershowcases.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain viperlinerentals.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain westcoasthygiene.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2009-07-20
Update Date 2013-06-20
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain hillaryjones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-03-21
Update Date 2013-02-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 894 East Ponce De Leon Ave. Decatur GA 30030
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain matthewthomasjones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-01
Update Date 2013-05-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain littletrekkers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-14
Update Date 2012-01-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Little Trekkers Ltd, Unit 4, Bullhouse Mi Sheffield S36 9NN
Registrant Country UNITED KINGDOM
Registrant Fax 1

Jones, Matthew

Name Jones, Matthew
Domain soapreme.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-07-16
Update Date 2013-06-16
Registrar Name NAMESECURE.COM
Registrant Address PO Box 571 Leederville Western Australia 6903
Registrant Country AUSTRALIA

Jones, Matthew

Name Jones, Matthew
Domain mjonesproductions.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-07-09
Update Date 2013-11-04
Registrar Name NAMESECURE.COM
Registrant Address 2121 Fox Drive Billings MT 59102
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain ourkindreddead.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 24221 Shawnee Mission KS 66283
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain mil-specengineering.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-12
Update Date 2011-01-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

jones, matthew

Name jones, matthew
Domain myathleticplace.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-04
Update Date 2007-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Matthew

Name Jones, Matthew
Domain paavo-the-gnome.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-20
Update Date 2013-04-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address C/O MECCA HOSTING COLORADO SPRINGS CO 80962-3156
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain dea-software.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-11-30
Update Date 2012-10-18
Registrar Name WEBFUSION LTD.
Registrant Address PO Box 134 Kendal LA9 4XF
Registrant Country UNITED KINGDOM

Jones, Matthew

Name Jones, Matthew
Domain landmphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-15
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address C/O MECCA HOSTING COLORADO SPRINGS CO 80962-3156
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain glennbarnettreviews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-03-21
Update Date 2013-03-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4188 Pleasant Meadow Ct Chantilly VA 20151
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain newenglandtrout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-08
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Howard St. Arlington Massachusetts 02476
Registrant Country UNITED STATES

MATTHEW JONES

Name MATTHEW JONES
Domain proceduralcreativity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-15
Update Date 2013-03-21
Registrar Name ENOM, INC.
Registrant Address 399 WALCOTT STREET MT LAWLEY 6050
Registrant Country AUSTRALIA

Matthew Jones

Name Matthew Jones
Domain decision-explorer.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-02-25
Update Date 2013-02-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 141 Highgate Kendal LA9 4EN
Registrant Country UNITED KINGDOM

Matthew Jones

Name Matthew Jones
Domain frontier-analyst.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-02-25
Update Date 2013-02-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 141 Highgate Kendal LA9 4EN
Registrant Country UNITED KINGDOM

Matthew Jones

Name Matthew Jones
Domain ideothinking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-07
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2317 Little Cove Road Hampton Cove Alabama 35763
Registrant Country UNITED STATES

MATTHEW JONES

Name MATTHEW JONES
Domain shizdizmagic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-20
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 1421 LEXINGTON AVE. #150 MANSFIELD OH 44907
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain churchmerge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2317 Little Cove Road Hampton Cove Alabama 35763
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain churchplanterswanted.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2317 Little Cove Road Hampton Cove Alabama 35763
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain ministrymerge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2317 Little Cove Road Hampton Cove Alabama 35763
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain deaanalysis.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-05-18
Update Date 2011-05-03
Registrar Name WEBFUSION LTD.
Registrant Address PO Box 134 Kendal Cumbria LA9 4XF
Registrant Country UNITED KINGDOM

MATTHEW JONES

Name MATTHEW JONES
Domain amathas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-22
Update Date 2010-12-24
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 6785 PHOENIX AZ 85005
Registrant Country UNITED STATES

Matthew Jones

Name Matthew Jones
Domain er-legal.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Hallidays Limited 127129 Portland Street Manchester Lancashire M1 4PZ
Registrant Country UNITED KINGDOM

Jones, Matthew

Name Jones, Matthew
Domain fbcvandaliamo.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2005-02-24
Update Date 2013-01-25
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES