Michael Anthony

We have found 443 public records related to Michael Anthony in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 113 business registration records connected with Michael Anthony in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Administrative Specialist. These employees work in 5 states: AK, AL, CO, AR and AZ. Average wage of employees is $41,113.


Michael D Anthony

Name / Names Michael D Anthony
Age 52
Birth Date 1972
Also Known As Anthony Michael
Person 9 Elm St, Wilmington, MA 01887
Phone Number 978-988-0964
Possible Relatives
Stanley C Anthonyjr


Previous Address 27 Governor Hutchinson Rd, Billerica, MA 01821
9 Elm St, Springfield, MA 01103

Michael P Anthony

Name / Names Michael P Anthony
Age 56
Birth Date 1968
Person 1808 Rodney St, Bossier City, LA 71112
Phone Number 318-393-7412
Possible Relatives
Previous Address 7000 Fox #124, Shreveport, LA 71129
7000 Fox Tr #124, Shreveport, LA 71107

Michael M Anthony

Name / Names Michael M Anthony
Age 56
Birth Date 1968
Also Known As Mike Anthony
Person 4018 School Dr, Irwin, PA 15642
Phone Number 724-861-8724
Possible Relatives

Previous Address 18 School Dr, Irwin, PA 15642
27 PO Box, East Arlington, VT 05252
3 Rolling Hills Ave, Irwin, PA 15642
740 Central St #F22, Leominster, MA 01453
129 PO Box, East Arlington, VT 05252

Michael J Anthony

Name / Names Michael J Anthony
Age 57
Birth Date 1967
Person 940 Clifford Ave, Grand Rapids, MI 49546
Possible Relatives
C Anthony
Previous Address 3000 Monroe Ave #2S, Grand Rapids, MI 49505
3610 Auburn Blvd #31, Sacramento, CA 95821
5959 Po #5959, South Lake Tahoe, CA 96157
5959 PO Box, South Lake Tahoe, CA 96157
6565 Briartree Way, Citrus Heights, CA 95621
77 Main St, Westborough, MA 01581
308 Garfield Park Ave, Santa Rosa, CA 95409

Michael Jr Anthony

Name / Names Michael Jr Anthony
Age 58
Birth Date 1966
Also Known As Michael J Anthony
Person 56 Ormond Pl, Destrehan, LA 70047
Phone Number 985-651-3572
Possible Relatives

Previous Address 609 Main St, La Place, LA 70068
4341 Idaho Ave #C, Kenner, LA 70065
2052 Golfview Dr, La Place, LA 70068
6750 Louis Xiv St, New Orleans, LA 70124
504 Fife Ln, La Place, LA 70068
2429 Metairie Ave #B, Kenner, LA 70062
1621 Newport Pl #6, Kenner, LA 70065

Michael Ray Anthony

Name / Names Michael Ray Anthony
Age 59
Birth Date 1965
Also Known As Diane D Anthony
Person 1309 Johnson Ct, Lakewood, CO 80232
Phone Number 720-596-4853
Possible Relatives







Previous Address 1685 Colorado Blvd, Denver, CO 80222
13279 Ohio Ave, Lakewood, CO 80228
4110 Evanston Cir #A, Aurora, CO 80014
10555 Dartmouth Ave, Lakewood, CO 80227
1901 Iliff Ave, Denver, CO 80210
1901 Iliff Ave #254A, Denver, CO 80210
8786 Chase Dr #22, Arvada, CO 80003
1221 Clarkson St #310, Denver, CO 80210
4110 Evanston Cir #C, Aurora, CO 80014
4110 Evanston Cir #674, Aurora, CO 80014
1901 Iliff Ave #228, Denver, CO 80210
4680 Acoma St, Englewood, CO 80110
731 PO Box, Boston, MA 02102
1901 Iliff #228, Denver, CO 80208
19 Upper Ferry Ln, Norwell, MA 02061
748 First Parish Rd, Scituate, MA 02066
4030 Richfield Way, Aurora, CO 80013
11195 PO Box, Englewood, CO 80151

Michael Anthony

Name / Names Michael Anthony
Age 59
Birth Date 1965
Person 2424 Taffy Dr, Marrero, LA 70072
Phone Number 504-328-0684
Possible Relatives







Previous Address 1013 Dimarco St #B, Marrero, LA 70072
1013 Dimarco St #A, Marrero, LA 70072
1800 Plaza Dr, Marrero, LA 70072
1914 California Ave, Bakersfield, CA 93307

Michael Ambrose Anthony

Name / Names Michael Ambrose Anthony
Age 60
Birth Date 1964
Also Known As Mike Anthony
Person 4213 Rainbows End, Stuart, FL 34997
Phone Number 772-220-8528
Possible Relatives
Michael Joananthony
Stoy J Anthony
Previous Address Rainbow End, Stuart, FL 34997
501 Seas Dr #305, Jupiter, FL 33477
2213 Rainbows End, Stuart, FL 34997
501 Seas, West Palm Beach, FL 33405
230 Maple Ave, Oak Park, IL 60302
Email [email protected]
Associated Business Anthony Advertising, Inc

Michael D Anthony

Name / Names Michael D Anthony
Age 61
Birth Date 1963
Also Known As Mike Anthony
Person 3021 Susquehanna Ave, Philadelphia, PA 19121
Phone Number 215-472-4562
Possible Relatives Waline G Gillanthony





Previous Address 5001 Harbour Dr, Palmyra, NJ 08065
26 Dover Ln, Sicklerville, NJ 08081
7341 Northgate Dr, New Orleans, LA 70128
5925 Washington Ave, Philadelphia, PA 19143

Michael W Anthony

Name / Names Michael W Anthony
Age 62
Birth Date 1962
Person 628 Wind, North Palm Beach, FL 33408
Possible Relatives

Michael P Anthony

Name / Names Michael P Anthony
Age 62
Birth Date 1962
Also Known As Mike Anthony
Person 36 Dole Hill Ln, Boxford, MA 01921
Phone Number 978-664-0347
Possible Relatives
S Faxline Anthony

Previous Address 36 Tenney St, Georgetown, MA 01833
17 Lockwood St, Bradford, MA 01835
3 Lady Slipper Ln, North Reading, MA 01864
1050 Winter St #3, Waltham, MA 02451
17 Lockwood St, Haverhill, MA 01835
36 Dole Hill Ln 36 Dole, West Boxford, MA 01885
9 Riverside Rd #4, Weston, MA 02493
36 Dole Hill Dole Lane Hl #36, West Boxford, MA 01885
53 Gaston St, Methuen, MA 01844
Email [email protected]
Associated Business Mac Group Partners Llc 57 Webster Street, Llc

Michael Paul Anthony

Name / Names Michael Paul Anthony
Age 63
Birth Date 1961
Also Known As Michael T Anthony
Person 9 Job Cushing Rd, Shrewsbury, MA 01545
Phone Number 508-314-5925
Possible Relatives







Previous Address 8 Guinevere Cir, Shrewsbury, MA 01545
16 Bailey Rd, Shrewsbury, MA 01545
12 Camelot Dr, Shrewsbury, MA 01545
1 Hunter Cir, Shrewsbury, MA 01545
Guinevere Ci, Shrewsbury, MA 01545
Hunter Ci, Shrewsbury, MA 01545
8 Wesleyan Ter, Shrewsbury, MA 01545
Email [email protected]

Michael A Anthony

Name / Names Michael A Anthony
Age 64
Birth Date 1960
Person 1 Woodland Rd, Sloatsburg, NY 10974
Phone Number 978-369-0000
Possible Relatives


Previous Address 42 Swanson Ct, Boxborough, MA 01719
54 Drummer Rd, Acton, MA 01720
19 Davis Ct, Concord, MA 01742
50 Laurel Rd, Sloatsburg, NY 10974
27 Waltham St, Maynard, MA 01754
75 Maltbie Ave #2, Suffern, NY 10901
8 Byron St #T5, Concord, MA 01742
38 PO Box, Georgetown, MA 01833
105 PO Box, Lincoln, MA 01773
79 Drummer Rd, Acton, MA 01720
900 Lexington St #15, Waltham, MA 02452
242 PO Box, Tuxedo Park, NY 10987

Michael Parrotta Anthony

Name / Names Michael Parrotta Anthony
Age 65
Birth Date 1959
Also Known As Anthony M Parrotta
Person 25 Granger Pl, West Springfield, MA 01089
Phone Number 413-785-5572
Possible Relatives

A Parrotta
Previous Address 68 Fairview Ave #3, West Springfield, MA 01089

Michael L Anthony

Name / Names Michael L Anthony
Age 69
Birth Date 1955
Person 4713 3rd Ct, Plantation, FL 33317
Phone Number 954-522-3739
Possible Relatives
Previous Address 1123 Brighton Dr, Evans, GA 30809
5010 15th St, Lauderhill, FL 33313

Michael Farmen Anthony

Name / Names Michael Farmen Anthony
Age 70
Birth Date 1954
Also Known As Micheal Farmer
Person 6381 Johnson St, Hollywood, FL 33024
Phone Number 954-779-7344
Possible Relatives




Previous Address 7540 8th St, Plantation, FL 33317
1702 7th St #D, Fort Lauderdale, FL 33316
4101 Ravenswood Rd #122, Fort Lauderdale, FL 33312
9997 Summerbreeze Dr, Sunrise, FL 33322
1875 4th Ave, Delray Beach, FL 33444
Email [email protected]
Associated Business Farmer Family Holdings Llc Lube Usa 301

Michael A Anthony

Name / Names Michael A Anthony
Age 72
Birth Date 1952
Also Known As M Anthony
Person 1975 Highway 38, Kentwood, LA 70444
Phone Number 985-229-2741
Possible Relatives
Previous Address 473 PO Box, Kentwood, LA 70444
405 5th St, Kentwood, LA 70444
Bayou Narcisse, Kentwood, LA 70444
1006 Community St, Arabi, LA 70032
Email [email protected]

Michael W Anthony

Name / Names Michael W Anthony
Age 73
Birth Date 1951
Also Known As Micheal Anthony
Person 904 Woodglen Dr, Ocean Springs, MS 39564
Phone Number 228-875-4191
Possible Relatives Marykatherin Anthony
Previous Address 52511 PO Box, Shreveport, LA 71135
3403 Queen Elizabeth Dr, Ocean Springs, MS 39564
215 Sand Beach Blvd #505, Shreveport, LA 71105
10105 Trailridge Dr, Shreveport, LA 71106

Michael H Anthony

Name / Names Michael H Anthony
Age 73
Birth Date 1951
Person Vance, Brooksville, FL 34604
Possible Relatives
Previous Address 1 Vander, Spring Hill, FL 34609
720 Franklin St, Reading, PA 19602
1 Vander, Spring Hill, FL 34608
10495 2nd Ave, Miami Shores, FL 33138
6675 Landover Blvd, Spring Hill, FL 34608

Michael P Anthony

Name / Names Michael P Anthony
Age 76
Birth Date 1948
Person 38 Chestnut St #1, Andover, MA 01810
Phone Number 978-441-9858
Possible Relatives

J Anthony
G T Anthony

Previous Address 200 Market St #507, Lowell, MA 01852
200 Market St #503, Lowell, MA 01852
324 Bridge St, Northampton, MA 01060
37 Littleton Rd, Chelmsford, MA 01824
6532 Cibola, Tucson, AZ 85718

Michael Blake Anthony

Name / Names Michael Blake Anthony
Age 81
Birth Date 1943
Also Known As Michael J Anthony
Person 1601 Iowa St, Beebe, AR 72012
Phone Number 501-882-5126
Possible Relatives

Myra D Anthony

Previous Address 1703 Iowa St, Beebe, AR 72012
607 Meadow Cir, Beebe, AR 72012

Michael Anthony

Name / Names Michael Anthony
Age 81
Birth Date 1943
Also Known As Marlene Anthony
Person 1703 Iowa St #120, Beebe, AR 72012
Phone Number 501-882-7641
Possible Relatives

Myra D Anthony
Previous Address 1703 Iowa St #105, Beebe, AR 72012
1703 Iowa St, Beebe, AR 72012
1703 Iowa St #118, Beebe, AR 72012
1703 Iowa St #114, Beebe, AR 72012
1704 Iowa St #105, Beebe, AR 72012

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 11724 FORD VALLEY RD, GADSDEN, AL 35905
Phone Number 256-492-5596

Michael L Anthony

Name / Names Michael L Anthony
Age N/A
Person 153 SILVERWOOD CV, WHITE HALL, AR 71602

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 21866 Perrin Ferry Rd, Springfield, LA 70462
Possible Relatives Lyndora P Anthony

Michael B Anthony

Name / Names Michael B Anthony
Age N/A
Person 19261 COUNTY ROAD 33, FAIRHOPE, AL 36532
Phone Number 251-928-9377

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 4767 COUNTY HIGHWAY 94, HAMILTON, AL 35570
Phone Number 205-921-9867

Michael L Anthony

Name / Names Michael L Anthony
Age N/A
Person 2390 COUNTY ROAD 47, FORT PAYNE, AL 35967
Phone Number 256-523-5357

Michael D Anthony

Name / Names Michael D Anthony
Age N/A
Person 125 GENEVA DR, DAPHNE, AL 36526
Phone Number 251-621-9430

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 343 Park St #1, Dorchester Center, MA 02124

Michael D Anthony

Name / Names Michael D Anthony
Age N/A
Person 2731 SOUTHERN AVE, KINGMAN, AZ 86401

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 11423 N 112TH AVE, YOUNGTOWN, AZ 85363

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 9220 W YUCCA ST, PEORIA, AZ 85345

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 15013 N CAMEO DR, SUN CITY, AZ 85351

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 20244 N 31ST AVE APT 214, PHOENIX, AZ 85027

Michael R Anthony

Name / Names Michael R Anthony
Age N/A
Person 4533 E SAN FRANCISCO BLVD, TUCSON, AZ 85712

Michael R Anthony

Name / Names Michael R Anthony
Age N/A
Person 3704 N PASEO DEL SOL, MESA, AZ 85207

Michael P Anthony

Name / Names Michael P Anthony
Age N/A
Person 13194 N DEERGRASS DR, TUCSON, AZ 85755

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 811 W 1ST AVE, SAN MANUEL, AZ 85631

Michael A Anthony

Name / Names Michael A Anthony
Age N/A
Person 6300 STARRY NIGHT CT, CORNVILLE, AZ 86325

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 211 COUNTY HIGHWAY 23, DETROIT, AL 35552
Phone Number 205-273-4364

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 6112 N 67TH AVE APT 129, GLENDALE, AZ 85301

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 4124 BROOKMONT DR, BIRMINGHAM, AL 35210

Michael L Anthony

Name / Names Michael L Anthony
Age N/A
Person 2394 COUNTY ROAD 47, FORT PAYNE, AL 35967

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 225 PO Box, Tickfaw, LA 70466

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 326 Alix St, New Orleans, LA 70114

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 1621 Newport Pl #6, Kenner, LA 70065

Michael S Anthony

Name / Names Michael S Anthony
Age N/A
Person 29992 Richardson Dr, Holden, LA 70744

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 205 S LEMON ST, BEEBE, AR 72012
Phone Number 501-882-2481

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 3451 E EL MORO AVE, MESA, AZ 85204
Phone Number 480-830-2193

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 1917 E PALOMINO DR, TEMPE, AZ 85284
Phone Number 480-614-9899

Michael P Anthony

Name / Names Michael P Anthony
Age N/A
Person 807 E BROOK HOLLOW DR, PHOENIX, AZ 85022
Phone Number 602-375-2306

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 3112 E MARILYN RD, PHOENIX, AZ 85032
Phone Number 602-788-8914

Michael A Anthony

Name / Names Michael A Anthony
Age N/A
Person 8036 FISHING CAMP RD, MULGA, AL 35118

Michael Anthony

Name / Names Michael Anthony
Age N/A
Person 1111 70th St #3O, Shreveport, LA 71106

michael anthony

Business Name gmmm, inc
Person Name michael anthony
Position company contact
State DE
Address 812 north market street suite b, wilmington, DE 19801
SIC Code 821103
Phone Number 888-608-0353
Email [email protected]

Michael Bennett Anthony

Business Name West Egg Event Cinematography LLC
Person Name Michael Bennett Anthony
Position registered agent
State GA
Address 607 Hancock Ave., Braselton, GA 30517
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-01
Entity Status Active/Owes Current Year AR
Type Organizer

Michael Anthony

Business Name Virginia Country Real Estate
Person Name Michael Anthony
Position company contact
State VA
Address P.O. Box 482, Ordinary, 23131 VA
Phone Number
Email [email protected]

MICHAEL ANTHONY

Business Name VISIONWIRELESS, INC.
Person Name MICHAEL ANTHONY
Position Director
State NV
Address 711 S CARSON STE 4 711 S CARSON STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C32281-2003
Creation Date 2003-12-26
Type Domestic Close Corporation

MICHAEL ANTHONY

Business Name VAN DER TAY INC.
Person Name MICHAEL ANTHONY
Position President
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6917-1992
Creation Date 1992-06-25
Type Domestic Corporation

MICHAEL ANTHONY

Business Name VAN DER TAY INC.
Person Name MICHAEL ANTHONY
Position Secretary
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6917-1992
Creation Date 1992-06-25
Type Domestic Corporation

MICHAEL ANTHONY

Business Name VAN DER TAY INC.
Person Name MICHAEL ANTHONY
Position Treasurer
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6917-1992
Creation Date 1992-06-25
Type Domestic Corporation

MICHAEL ANTHONY

Business Name VAN DER TAY INC.
Person Name MICHAEL ANTHONY
Position Director
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6917-1992
Creation Date 1992-06-25
Type Domestic Corporation

MICHAEL ANTHONY

Business Name UNIVERSITY STUDIES DEVELOPMENT INSTITUTE
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Suspended
Agent MICHAEL ANTHONY 26861 TRABUCO #E-100, MISSION VIEJO, CA 92691
Care Of UNIVERSITY STUDIES DEVELOPMENT INSTITUTE 26861 TRABUCO #E-100, MISSION VIEJO, CA 92691
Incorporation Date 1987-10-16
Corporation Classification Public Benefit

MICHAEL E. ANTHONY

Business Name ULTRATHOUGHT, INC.
Person Name MICHAEL E. ANTHONY
Position registered agent
State GA
Address 2423 POND ROAD, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-28
Entity Status Active/Compliance
Type CFO

MICHAEL F. ANTHONY

Business Name THINGS REMEMBERED, INC
Person Name MICHAEL F. ANTHONY
Position registered agent
State NH
Address 64 CHESTNUT HILL ROAD, AMHERST, NH 03031
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-11-17
Entity Status Active/Compliance
Type CEO

MICHAEL ANTHONY

Business Name THE PROFESSOR'S ACADEMY
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Active
Agent MICHAEL ANTHONY 2330 LONGVIEW DR, SAN LEANDRO, CA 94577
Care Of 2330 LONGVIEW DR, SAN LEANDRO, CA 94577
CEO LEON BENNETT5054 ERICA WY, LIVERMORE, CA 94550
Incorporation Date 2013-12-23
Corporation Classification Public Benefit

MICHAEL ANTHONY

Business Name THE AMERICAN SOCIETY OF APPLICATION ENGINEERS
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Suspended
Agent MICHAEL ANTHONY 4009 PACIFIC COAST HIGHWAY, TORRANCE, CA 90505
Care Of ROGER L. MINOR 21707 HAWTHORNE BLVD. (204), TORRANCE, CA 90503
Incorporation Date 1988-08-04

MICHAEL ANTHONY

Business Name TALISMAN CORPORATION
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Suspended
Agent MICHAEL ANTHONY 3755 AVOCADO BLVD 297, LA MESA, CA 91941
Care Of 3755 AVOCADO BLVD 297, LA MESA, CA 91941
CEO MICHAEL ANTHONY3755 AVOCADO BLVD 297, LA MESA, CA 91941
Incorporation Date 2006-02-17

MICHAEL ANTHONY

Business Name T.J.S., INC.
Person Name MICHAEL ANTHONY
Position registered agent
State GA
Address 1366 KING ARTHUR DR, MACON, GA 31220
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MICHAEL ANTHONY

Business Name T.J.S., INC.
Person Name MICHAEL ANTHONY
Position registered agent
State GA
Address 111 HORSESHOE BEND CT, MACON, GA 31220
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Michael Anthony

Business Name Steuben Realty
Person Name Michael Anthony
Position company contact
State NY
Address 6832 Lake Salubria Rd; 6832 Lake Salubria Rd, Bath, 14810 NY
SIC Code 6500
Phone Number
Email [email protected]

Michael Anthony

Business Name South Bay Title Insurance Inc
Person Name Michael Anthony
Position company contact
State FL
Address 811 Cypress Village Blvd # A Ruskin FL 33573-6724
Industry Insurance Carriers (Insurance)
SIC Code 6361
SIC Description Title Insurance
Phone Number 813-633-3330
Number Of Employees 3
Annual Revenue 694980

MICHAEL ANTHONY

Business Name SYNERGY
Person Name MICHAEL ANTHONY
Position company contact
State NY
Address 19 KENNEDY DR, PLAINVIEW, NY 11803
SIC Code 5172
Phone Number 516-931-0287
Email [email protected]

MICHAEL ANTHONY

Business Name STARK BENEFICIAL, INC.
Person Name MICHAEL ANTHONY
Position Secretary
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C11933-1997
Creation Date 1997-06-04
Type Domestic Corporation

MICHAEL ANTHONY

Business Name STARK BENEFICIAL, INC.
Person Name MICHAEL ANTHONY
Position Director
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C11933-1997
Creation Date 1997-06-04
Type Domestic Corporation

MICHAEL ANTHONY

Business Name STARK BENEFICIAL, INC.
Person Name MICHAEL ANTHONY
Position President
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C11933-1997
Creation Date 1997-06-04
Type Domestic Corporation

MICHAEL ANTHONY

Business Name STARK BENEFICIAL, INC.
Person Name MICHAEL ANTHONY
Position Treasurer
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C11933-1997
Creation Date 1997-06-04
Type Domestic Corporation

MICHAEL ANTHONY

Business Name STANDARD COMMERCE, INC.
Person Name MICHAEL ANTHONY
Position President
State FL
Address 330 CLEMATIS ST STE 217 330 CLEMATIS ST STE 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C18797-1994
Creation Date 1994-12-02
Type Domestic Corporation

MICHAEL ANTHONY

Business Name STANDARD COMMERCE, INC.
Person Name MICHAEL ANTHONY
Position Secretary
State FL
Address 330 CLEMATIS ST STE 217 330 CLEMATIS ST STE 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C18797-1994
Creation Date 1994-12-02
Type Domestic Corporation

MICHAEL ANTHONY

Business Name SMERK, INC.
Person Name MICHAEL ANTHONY
Position CEO
Corporation Status Active
Agent 9301 WILSHIRE BLVD STE 202, BEVERLY HILLS, CA 90210
Care Of 9301 WILSHIRE BLVD., STE. 202, BEVERLY HILLS, CA 90210
CEO MICHAEL ANTHONY 9301 WILSHIRE BLVD., STE. 202, BEVERLY HILLS, CA 90210
Incorporation Date 1985-10-24

MICHAEL ANTHONY

Business Name SMERK, INC.
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Active
Agent MICHAEL ANTHONY 9301 WILSHIRE BLVD STE 202, BEVERLY HILLS, CA 90210
Care Of 9301 WILSHIRE BLVD., STE. 202, BEVERLY HILLS, CA 90210
CEO MICHAEL ANTHONY9301 WILSHIRE BLVD., STE. 202, BEVERLY HILLS, CA 90210
Incorporation Date 1985-10-24

MICHAEL ANTHONY

Business Name SHADOWRAVEN
Person Name MICHAEL ANTHONY
Position company contact
State MN
Address 4201 CHICAGO AVE, MINNEAPOLIS, MN 55407
SIC Code 6541
Phone Number 612-522-2167
Email [email protected]

MICHAEL ANTHONY

Business Name NORTH AMERICAN BUILDING, INC.
Person Name MICHAEL ANTHONY
Position Secretary
State FL
Address 330 CLEMATIS ST STE 217 330 CLEMATIS ST STE 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14509-1997
Creation Date 1997-07-08
Type Domestic Corporation

MICHAEL ANTHONY

Business Name NORTH AMERICAN BUILDING, INC.
Person Name MICHAEL ANTHONY
Position President
State FL
Address 330 CLEMATIS ST STE 217 330 CLEMATIS ST STE 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14509-1997
Creation Date 1997-07-08
Type Domestic Corporation

MICHAEL ANTHONY

Business Name NATIONAL BUSINESS DEVELOPMENT COUNCIL, INC.
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Forfeited
Agent MICHAEL ANTHONY 1400 QUAIL STREET SUITE 200, NEWPORT BEACH, CA 92660
Care Of MICHAEL ANTHONY 1400 QUAIL STREET STE 200, NEWPORT BEACH, CA 92660
Incorporation Date 2004-08-12

Michael Anthony

Business Name Mid-Atlantic Financial Services, Inc
Person Name Michael Anthony
Position company contact
State GA
Address 2028 Powers Ferry Rd. #250, ATLANTA, 30338 GA
Phone Number
Email [email protected]

Michael Anthony

Business Name Mid Atlantic Financial Svcs
Person Name Michael Anthony
Position company contact
State GA
Address 200 GALLERIA PKWY SE # 1300 Atlanta GA 30339-5967
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 770-612-5900

Michael Anthony

Business Name Michel Anthony Sons Msnry Cnst
Person Name Michael Anthony
Position company contact
State CT
Address 38 Sharon CT Shelton CT 06484-4226
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 203-924-4956
Number Of Employees 3
Annual Revenue 144000

Michael Anthony

Business Name Michael S. Anthony and Assoc
Person Name Michael Anthony
Position company contact
State OH
Address P.O. Box 668, SUMMIT STATION, 43073 OH
Phone Number 740-965-4090
Email [email protected]

Michael Anthony

Business Name Michael S. Anthony
Person Name Michael Anthony
Position company contact
State IL
Address P.O. Box 5184, NAPERVILLE, 60566 IL
Email [email protected]

Michael Anthony

Business Name Michael Rossitto Anthony
Person Name Michael Anthony
Position company contact
State CT
Address 36 Indian Hill Ave Portland CT 06480-1124
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 860-342-4737
Number Of Employees 3
Annual Revenue 103000

Michael Anthony

Business Name Michael Anthony's Hair & Nails
Person Name Michael Anthony
Position company contact
State FL
Address 5859 W Atlantic Ave # B5 Delray Beach FL 33484-8401
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 561-496-1999
Number Of Employees 1
Annual Revenue 38220

Michael Anthony

Business Name Michael Anthony Photograpy
Person Name Michael Anthony
Position company contact
State FL
Address 5400 S University Dr # 201 Fort Lauderdale FL 33328-5312
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 954-680-5606

Michael Anthony

Business Name Michael Anthony Jewelers, Inc.
Person Name Michael Anthony
Position company contact
State NY
Address 115 S MacQuesten Pkwy, Mount Vernon, NY 10550-1724
Phone Number
Email [email protected]
Title Owner

Michael Anthony

Business Name Michael Anthony Insurance Svc
Person Name Michael Anthony
Position company contact
State GA
Address 1040 Bell Rd Watkinsville GA 30677-5901
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-725-5123
Number Of Employees 1
Annual Revenue 140760

Michael Anthony

Business Name Michael Anthony Hair
Person Name Michael Anthony
Position company contact
State CT
Address 15 Garden St Farmington CT 06032-2203
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Michael Anthony

Business Name Michael Anthony Associates Inc
Person Name Michael Anthony
Position company contact
State MA
Address 42 Washington St, Wellesley, MA 02481-1803
Phone Number
Email [email protected]
Title Owner

Michael Anthony

Business Name Michael Anthony
Person Name Michael Anthony
Position company contact
State NJ
Address 5303 Harding Hwy #1307, MAURICETOWN, 8329 NJ
Phone Number
Email [email protected]

Michael Anthony

Business Name Maryland College Of Art & Dsgn
Person Name Michael Anthony
Position company contact
State MD
Address 10500 Georgia Ave, Silver Spring, MD 20902-4100
Email [email protected]
Type 829919
Title Senior Manager

Michael Anthony

Business Name Macon Parks & Recreation Dept
Person Name Michael Anthony
Position company contact
State GA
Address 150 Willie Smokie Glover Dr Macon GA 31201-2822
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 478-751-9280
Number Of Employees 18
Annual Revenue 1442280
Fax Number 478-751-9290

MICHAEL ANTHONY

Business Name MYWEB INC.COM
Person Name MICHAEL ANTHONY
Position Secretary
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1185-1985
Creation Date 1985-02-20
Type Domestic Corporation

Michael Anthony

Business Name MURRAY'S MOVING & STORAGE, INC.
Person Name Michael Anthony
Position registered agent
State RI
Address 95 Sweetbriar Drive, CRANSTON, RI 02920
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-06-15
End Date 2010-09-07
Entity Status Revoked
Type CEO

MICHAEL ANTHONY

Business Name MNM PROPERTY MANAGEMENT, INC.
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Active
Agent MICHAEL ANTHONY 321 OXFORD WAY #50, BELMONT, CA 94002
Care Of 1592 CAROLE WAY, REDWOOD CITY, CA 94061
CEO MICHAEL ANTHONYPO BOX 610082, REDWOOD CITY, CA 94061
Incorporation Date 2011-04-07

MICHAEL E ANTHONY

Business Name MID-ATLANTIC FINANCIAL SERVICES, INC.
Person Name MICHAEL E ANTHONY
Position registered agent
State GA
Address 200 GALLERIA PARKWAY # 1300, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-27
Entity Status Active/Noncompliance
Type CEO

MICHAEL ANTHONY

Business Name MICHAEL ANTHONY STUDIO
Person Name MICHAEL ANTHONY
Position company contact
State IN
Address 3153 S 900 W, SAN PIERRE, IN 46374
SIC Code 6541
Phone Number 219-896-2600
Email [email protected]

MICHAEL ANTHONY

Business Name MICHAEL ANTHONY
Person Name MICHAEL ANTHONY
Position company contact
State GA
Address 38 SAINT AURICS DR, SUWANEE, GA 30024
SIC Code 753812
Phone Number
Email [email protected]

MICHAEL ANTHONY

Business Name MARIETTA 350, INC.
Person Name MICHAEL ANTHONY
Position registered agent
State GA
Address 2310 Kirkstone Drive, Buford, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MICHAEL ANTHONY

Business Name MA CABO, INC.
Person Name MICHAEL ANTHONY
Position CEO
Corporation Status Suspended
Agent 10100 SANTA MONICA BLVD #2460, LOS ANGELES, CA 90067
Care Of 10100 SANTA MONICA BLVD #2460, LOS ANGELES, CA 90067
CEO MICHAEL ANTHONY 10100 SANTA MONICA BLVD #2460, LOS ANGELES, CA 90067
Incorporation Date 1990-03-23

MICHAEL ANTHONY

Business Name MA CABO, INC.
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Suspended
Agent MICHAEL ANTHONY 10100 SANTA MONICA BLVD #2460, LOS ANGELES, CA 90067
Care Of 10100 SANTA MONICA BLVD #2460, LOS ANGELES, CA 90067
CEO MICHAEL ANTHONY10100 SANTA MONICA BLVD #2460, LOS ANGELES, CA 90067
Incorporation Date 1990-03-23

Michael Anthony

Business Name M. S. ANTHONY ENTERPRISES, INC.
Person Name Michael Anthony
Position registered agent
State GA
Address 90 Laurel Oak Drive, Valdosta, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-27
End Date 2010-09-15
Entity Status Admin. Dissolved
Type CEO

Michael Anthony

Business Name KFYI 550 AM
Person Name Michael Anthony
Position company contact
State AZ
Address 645 E Missouri Ave, Phoenix, 85012 AZ
Email [email protected]

Michael Anthony

Business Name International Performcance Group
Person Name Michael Anthony
Position company contact
State CO
Address 1309 S. Johnson Ct., Lakewood, CO 80232
SIC Code 78204
Phone Number
Email [email protected]

MICHAEL ANTHONY

Business Name INNOVISION PRODUCTS INC
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Forfeited
Agent MICHAEL ANTHONY 3020 OLD RANCH PKWY #300, SEAL BEACH, CA 90740
Care Of INNOVISION PRODUCTS INC 3020 OLD RANCH PKWY #300, SEAL BEACH, CA 90740
Incorporation Date 2004-11-19

MICHAEL ANTHONY

Business Name GLOBAL ACCESS ENTERPRISE, INC.
Person Name MICHAEL ANTHONY
Position President
State FL
Address 330 CLEMATIS ST #217 330 CLEMATIS ST #217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9128-1994
Creation Date 1994-06-15
Type Domestic Corporation

MICHAEL ANTHONY

Business Name GLOBAL ACCESS ENTERPRISE, INC.
Person Name MICHAEL ANTHONY
Position Treasurer
State FL
Address 330 CLEMATIS STREET 330 CLEMATIS STREET, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9128-1994
Creation Date 1994-06-15
Type Domestic Corporation

MICHAEL ANTHONY

Business Name GLOBAL ACCESS ENTERPRISE, INC.
Person Name MICHAEL ANTHONY
Position Director
State FL
Address 330 CLEMATIS STREET 330 CLEMATIS STREET, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9128-1994
Creation Date 1994-06-15
Type Domestic Corporation

MICHAEL ANTHONY

Business Name GLOBAL ACCESS ENTERPRISE, INC.
Person Name MICHAEL ANTHONY
Position Secretary
State FL
Address 330 CLEMATIS ST #217 330 CLEMATIS ST #217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9128-1994
Creation Date 1994-06-15
Type Domestic Corporation

Michael Anthony

Business Name Foxs Pizza Den
Person Name Michael Anthony
Position company contact
State GA
Address 111 Horseshoe Bend CT Macon GA 31211-9201
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 478-746-6486

Michael Anthony

Business Name Everybody''s Insane, LLC
Person Name Michael Anthony
Position company contact
State NJ
Address P.O. Box 1252, EATONTOWN, 7724 NJ
Phone Number 732-380-0890
Email [email protected]

MICHAEL ANTHONY

Business Name DEGREKO, INC.
Person Name MICHAEL ANTHONY
Position Secretary
State NV
Address 726 S. CASINO CENTER DR STE 207 726 S. CASINO CENTER DR STE 207, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7279-2001
Creation Date 2001-03-22
Type Domestic Corporation

MICHAEL ANTHONY

Business Name DEGREKO, INC.
Person Name MICHAEL ANTHONY
Position Director
State NV
Address 726 S. CASINO CENTER DR STE 207 726 S. CASINO CENTER DR STE 207, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7279-2001
Creation Date 2001-03-22
Type Domestic Corporation

MICHAEL ANTHONY

Business Name DEGREKO, INC.
Person Name MICHAEL ANTHONY
Position President
State NV
Address 726 S. CASINO CENTER DR STE 207 726 S. CASINO CENTER DR STE 207, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7279-2001
Creation Date 2001-03-22
Type Domestic Corporation

MICHAEL ANTHONY

Business Name DEGREKO, INC.
Person Name MICHAEL ANTHONY
Position Treasurer
State NV
Address 726 S. CASINO CENTER DR STE 207 726 S. CASINO CENTER DR STE 207, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7279-2001
Creation Date 2001-03-22
Type Domestic Corporation

Michael Anthony

Business Name Cumberland America Inc
Person Name Michael Anthony
Position company contact
State GA
Address 3600 Dallas Hwy SW B4-166 Marietta GA 30064-1675
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 770-428-2244

Michael Anthony

Business Name Crabby Jacks
Person Name Michael Anthony
Position company contact
State FL
Address 1015 S Federal Hwy Deerfield Beach FL 33441-7032
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-429-3770
Email [email protected]
Fax Number 954-429-1277

Michael Anthony

Business Name Carson Messinger Elliot Laughlin & Ragan
Person Name Michael Anthony
Position company contact
State AZ
Address 3300 North Central Avenue Suite 1900, Phoenix, AZ 85012
SIC Code 172101
Phone Number 602-264-2261
Email [email protected]

Michael Anthony

Business Name Carlisle High School
Person Name Michael Anthony
Position company contact
State IA
Address 430 School St Carlisle IA 50047-8701
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 515-989-0831
Email [email protected]
Number Of Employees 52
Fax Number 515-989-3075
Website www.carlisle.k12.ia.us

Michael Anthony

Business Name Candy Bouquet Franchise 3025
Person Name Michael Anthony
Position company contact
State AR
Address 630 Main St Arkadelphia AR 71923-6038
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 870-230-8630
Number Of Employees 1
Annual Revenue 25220

Michael Anthony

Business Name British Invasion, Inc.
Person Name Michael Anthony
Position company contact
State VT
Address 433 Mountain Road, Stowe, VT 5672
SIC Code 734922
Phone Number
Email [email protected]

Michael Anthony

Business Name Brass Key
Person Name Michael Anthony
Position company contact
State MI
Address 5755 Belleville Rd, Canton, MI 48188
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

MICHAEL ANTHONY

Business Name BRITISH INVASION, INC.
Person Name MICHAEL ANTHONY
Position company contact
State VT
Address 433 MOUNTAIN RD, STOWE, VT 5672
SIC Code 701101
Phone Number 781-237-4950
Email [email protected]

Michael Anthony

Business Name Anthony Engineering
Person Name Michael Anthony
Position company contact
State FL
Address 10189 W Sample Rd Coral Springs FL 33065-3957
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 954-341-4208
Email [email protected]
Number Of Employees 2
Annual Revenue 459000
Fax Number 954-341-1796
Website www.anthonyeng.com

Michael Wesley Anthony

Business Name Anthony Builders LLC
Person Name Michael Wesley Anthony
Position registered agent
State GA
Address 5122 Woodmond Drive, Villa Rica, GA 30180
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-16
Entity Status Active/Noncompliance
Type Organizer

Michael Anthony

Business Name Anthill Construction Inc
Person Name Michael Anthony
Position company contact
State GA
Address 255 Berry Glen Ct Alpharetta GA 30022-5375
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-598-3802
Number Of Employees 11
Annual Revenue 2803680
Fax Number 770-552-9711

Michael Anthony

Business Name Angelino's Pizza & More Inc
Person Name Michael Anthony
Position company contact
State IL
Address 280 E Haven Ave New Lenox IL 60451-1800
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 815-485-1399
Number Of Employees 11
Annual Revenue 475200

Michael Anthony

Business Name Altheimer High School
Person Name Michael Anthony
Position company contact
State AR
Address 106 Orchard Altheimer AR 72004-8522
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-766-0005
Number Of Employees 20
Fax Number 870-766-0007

Michael Anthony

Business Name Airport Middle Georgia Rgnl
Person Name Michael Anthony
Position company contact
State GA
Address 1000 Terminal Dr, Macon, GA 31297-5000
Email [email protected]
Type 458106
Title Senior Manager

MICHAEL ANTHONY

Business Name AVENDE
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Active
Agent MICHAEL ANTHONY 3002 AVENIDA IMPERIAL, SAN CLEMENTE, CA 92673
Care Of 3002 AVENIDA IMPERIAL, SAN CLEMENTE, CA 92673
CEO MICHAEL ANTHONY3002 AVENIDA IMPERIAL, SAN CLEMENTE, CA 92673
Incorporation Date 2002-12-12

MICHAEL ANTHONY

Business Name ARGUS RESOURCES, INC.
Person Name MICHAEL ANTHONY
Position Director
State FL
Address 330 CLAMATIS ST 217 330 CLAMATIS ST 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1088-1954
Creation Date 1954-11-25
Type Domestic Corporation

MICHAEL ANTHONY

Business Name ARGUS RESOURCES, INC.
Person Name MICHAEL ANTHONY
Position President
State FL
Address 330 CLAMATIS ST 217 330 CLAMATIS ST 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1088-1954
Creation Date 1954-11-25
Type Domestic Corporation

MICHAEL ANTHONY

Business Name ARGUS RESOURCES, INC.
Person Name MICHAEL ANTHONY
Position Secretary
State FL
Address 330 CLAMATIS ST 217 330 CLAMATIS ST 217, WEST PALM BEACH, FL 33401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1088-1954
Creation Date 1954-11-25
Type Domestic Corporation

MICHAEL ANTHONY SCHILLING

Business Name ANTHONY'S SPA AND SHIATSU
Person Name MICHAEL ANTHONY SCHILLING
Position CEO
Corporation Status Suspended
Agent 624 N GARFIELD AVE, ALHAMBRA, CA 91801
Care Of 624 N GARFIELD AVE, ALHAMBRA, CA 91801
CEO MICHAEL ANTHONY 624 N GARFIELD AVE, ALHAMBRA, CA 91801
Incorporation Date 2002-01-28

MICHAEL E. ANTHONY

Business Name ANTHONY AND ANTHONY, INC.
Person Name MICHAEL E. ANTHONY
Position registered agent
State GA
Address 142 Office Park Dr., GRAY, GA 31032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-20
Entity Status Active/Compliance
Type CFO

MICHAEL ANTHONY

Business Name ANTHONY & MORGAN SURETY INSURANCE SERVICES, I
Person Name MICHAEL ANTHONY
Position registered agent
Corporation Status Suspended
Agent MICHAEL ANTHONY 555 NORTH EL CAMINO REAL, STE A455, SAN CLEMENTE, CA 92073
Care Of 555 NORTH EL CAMINO REAL, STE A455, SAN CLEMENTE, CA 92073
CEO MICHAEL ANTHONY555 NORTH EL CAMINO REAL, SUITE A455, SAN CLEMENTE, CA 92073
Incorporation Date 1996-01-03

MICHAEL ANTHONY

Business Name ANTHONY & MORGAN SURETY INSURANCE SERVICES, I
Person Name MICHAEL ANTHONY
Position CEO
Corporation Status Suspended
Agent 555 NORTH EL CAMINO REAL, STE A455, SAN CLEMENTE, CA 92073
Care Of 555 NORTH EL CAMINO REAL, STE A455, SAN CLEMENTE, CA 92073
CEO MICHAEL ANTHONY 555 NORTH EL CAMINO REAL, SUITE A455, SAN CLEMENTE, CA 92073
Incorporation Date 1996-01-03

MICHAEL A. ANTHONY

Business Name ANTHILL CONSTRUCTION SERVICES, INC.
Person Name MICHAEL A. ANTHONY
Position registered agent
State GA
Address 255 BERRY GLEN CT, Alpharetta, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-19
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CEO

Michael Anthony

Business Name AAA Liberty Bail Bonds
Person Name Michael Anthony
Position company contact
State IA
Address 607 Sycamore St # 100 Waterloo IA 50703-4799
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 319-234-4900
Number Of Employees 1
Annual Revenue 657360

Michael Anthony

Business Name 92nd Street Cafe
Person Name Michael Anthony
Position company contact
State AZ
Address 9160 E Shea Blvd Ste 113 Scottsdale AZ 85260-6722
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-860-4003
Number Of Employees 40
Annual Revenue 852800

MICHAEL ANTHONY

Business Name 350 SPALDING PLAZA, INC.
Person Name MICHAEL ANTHONY
Position registered agent
State GA
Address 660 TRELLIS ROND CT, LAWRENCEVILLE, GA 30243
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-18
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MICHAEL ANTHONY

Business Name 350 SPALDING PLAZA, INC.
Person Name MICHAEL ANTHONY
Position registered agent
State GA
Address 660 TRELLIS POND CT, LAWRENCEVILLE, GA 30243
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-18
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Michael Anthony

Person Name Michael Anthony
Filing Number 801957565
Position Director
State TX
Address 9646 Kingbird Drive, Harlingen TX 78552

MICHAEL S ANTHONY

Person Name MICHAEL S ANTHONY
Filing Number 801271434
Position DIRECTOR
State TX
Address PO BOX 1317, CARTHAGE TX 75633

MICHAEL T ANTHONY

Person Name MICHAEL T ANTHONY
Filing Number 800850574
Position MEMBER
State MA
Address 192 COUNTRY CLUB WAY, IPSWICH MA 01938

MICHAEL D ANTHONY

Person Name MICHAEL D ANTHONY
Filing Number 800877597
Position MANAGER
State LA
Address 8550 UNITED PLAZA BLVD, SUITE 702, BATON ROUGE LA 70809

Michael F Anthony

Person Name Michael F Anthony
Filing Number 5942506
Position CEO
State NH
Address 64 CHESTNUT HILL DR, Amherst NH 03031

MICHAEL L ANTHONY

Person Name MICHAEL L ANTHONY
Filing Number 800309436
Position PRESIDENT
State MS
Address 1400 MEADOWBROOK RD STE 101, JACKSON MS 39211

MICHAEL ANTHONY

Person Name MICHAEL ANTHONY
Filing Number 800138129
Position CEO
State TX
Address 4606 FM 1960 W STE 421, HOUSTON TX 77069

MICHAEL ANTHONY

Person Name MICHAEL ANTHONY
Filing Number 800138129
Position Director
State TX
Address 4606 FM 1960 W STE 421, HOUSTON TX 77069

Michael Anthony

Person Name Michael Anthony
Filing Number 800048945
Position Director
State TX
Address 6000 S Staples #400, Corpus Christi TX 78413

Michael O Anthony

Person Name Michael O Anthony
Filing Number 129413101
Position President
State TX
Address PO Box 97, Bardwell TX 75101

Michael O Anthony

Person Name Michael O Anthony
Filing Number 129413101
Position Director
State TX
Address PO Box 97, Bardwell TX 75101

Michael Anthony

Person Name Michael Anthony
Filing Number 29075601
Position Director
State TX
Address 771 Farmer Rd., Ennis TX 75119

MICHAEL ANTHONY

Person Name MICHAEL ANTHONY
Filing Number 12648200
Position SECRETARY

MICHAEL ANTHONY

Person Name MICHAEL ANTHONY
Filing Number 7096006
Position PRESIDENT
State OH
Address 5500 AVION PARK DRIVE, HIGHLAND HEIGHTS OH 44143

Michael F Anthony

Person Name Michael F Anthony
Filing Number 5942506
Position Director
State NH
Address 64 CHESTNUT HILL DR, Amherst NH 03031

MICHAEL S ANTHONY

Person Name MICHAEL S ANTHONY
Filing Number 801271434
Position VICE PRESIDENT
State TX
Address PO BOX 1317, CARTHAGE TX 75633

Michael F Anthony

Person Name Michael F Anthony
Filing Number 5942506
Position P
State NH
Address 64 CHESTNUT HILL DR, Amherst NH 03031

Soiland Michael Anthony

State CO
Calendar Year 2016
Employer Western State College
Job Title Temporary Aide
Name Soiland Michael Anthony
Annual Wage $20,796

Pecina Michael Anthony

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Parks & Sports Fac Worker Iii
Name Pecina Michael Anthony
Annual Wage $48,291

Fernandez Anthony Michael

State AZ
Calendar Year 2017
Employer Yuma Fire Department
Name Fernandez Anthony Michael
Annual Wage $108,480

Martinez Anthony Michael

State AZ
Calendar Year 2017
Employer Town of Miami
Name Martinez Anthony Michael
Annual Wage $8,045

Masillo Michael Anthony

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Masillo Michael Anthony
Annual Wage $39,811

Blevins Michael Anthony

State AZ
Calendar Year 2017
Employer Sahuarita Police Department
Name Blevins Michael Anthony
Annual Wage $84,613

Castro Anthony Michael

State AZ
Calendar Year 2017
Employer Pima County Sheriffs Department
Name Castro Anthony Michael
Annual Wage $91,958

Rosas Michael Anthony

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Rosas Michael Anthony
Annual Wage $61,824

Frugone Michael Anthony

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Frugone Michael Anthony
Annual Wage $68,892

Diaz Anthony Michael

State AZ
Calendar Year 2017
Employer Fort Mojave Tribal Police Dept.
Name Diaz Anthony Michael
Annual Wage $67,155

Acord Michael Anthony

State AZ
Calendar Year 2017
Employer County of Pinal
Name Acord Michael Anthony
Annual Wage $42,786

Pecina Michael Anthony

State AZ
Calendar Year 2017
Employer City of Peoria
Name Pecina Michael Anthony
Annual Wage $46,543

Ayala-Santos Michael Anthony

State AZ
Calendar Year 2017
Employer City of Peoria
Name Ayala-Santos Michael Anthony
Annual Wage $10,288

Martinez Anthony Michael

State AZ
Calendar Year 2016
Employer Town Of Miami
Job Title Police Dept Dispatcher
Name Martinez Anthony Michael
Annual Wage $18,720

Guzman Michael Anthony

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Legal Secretary
Name Guzman Michael Anthony
Annual Wage $29,485

Masillo Michael Anthony

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Trans Mech Iv
Name Masillo Michael Anthony
Annual Wage $39,811

Pecina Michael Anthony

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Parks & Sports Fac Worker Iii
Name Pecina Michael Anthony
Annual Wage $39,084

Dyckman Michael Anthony

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Program Coordinator
Name Dyckman Michael Anthony
Annual Wage $30,995

Martinez Anthony Michael

State AZ
Calendar Year 2015
Employer Town Of Miami
Job Title Police Dept Dispatcher
Name Martinez Anthony Michael
Annual Wage $1,031

Masillo Michael Anthony

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Masillo Michael Anthony
Annual Wage $39,000

Arberry Jr Michael Anthony C

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Veterans Records Technician
Name Arberry Jr Michael Anthony C
Annual Wage $21,673

Pecina Michael Anthony

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Pecina Michael Anthony
Annual Wage $44,037

Dibattista Michael Anthony

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Dibattista Michael Anthony
Annual Wage $38,228

Belloni Michael Anthony Paul

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Belloni Michael Anthony Paul
Annual Wage $4,748

Pimentel Michael Anthony

State AL
Calendar Year 2018
Employer University of Alabama
Name Pimentel Michael Anthony
Annual Wage $12,172

Figueroa Michael Anthony

State AL
Calendar Year 2018
Employer Alabama State University
Name Figueroa Michael Anthony
Annual Wage $16,000

Pimentel Michael Anthony

State AL
Calendar Year 2017
Employer University of Alabama
Name Pimentel Michael Anthony
Annual Wage $5,123

Figueroa Michael Anthony

State AL
Calendar Year 2017
Employer Alabama State University
Name Figueroa Michael Anthony
Annual Wage $28,148

Acord Michael Anthony

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Operator-cert
Name Acord Michael Anthony
Annual Wage $39,412

Figueroa Michael Anthony

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Figueroa Michael Anthony
Annual Wage $42,851

Masillo Michael Anthony

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Masillo Michael Anthony
Annual Wage $44,516

Friedrich Anthony Michael

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Financial Aid Counselor
Name Friedrich Anthony Michael
Annual Wage $35,515

Stuzynski Michael Anthony

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Dep State Public Defender
Name Stuzynski Michael Anthony
Annual Wage $64,354

Verbit Michael Anthony

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Systems Analyst Ii
Name Verbit Michael Anthony
Annual Wage $57,072

Vecqueray Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Vecqueray Michael Anthony
Annual Wage $45,516

Mondragon Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Temporary Aide
Name Mondragon Michael Anthony
Annual Wage $2,808

Gartner Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Supervisor
Name Gartner Michael Anthony
Annual Wage $100,194

D'errico Michael Anthony Laird

State CO
Calendar Year 2016
Employer Dept Of Natural Resources
Job Title Engr/phys Sci Tech I
Name D'errico Michael Anthony Laird
Annual Wage $29,330

Hahnebohm Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off Ii
Name Hahnebohm Michael Anthony
Annual Wage $44,178

Tedesko Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Tedesko Michael Anthony
Annual Wage $62,736

Cash Anthony Michael

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Cash Anthony Michael
Annual Wage $40,092

Mazzucca Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Lic Trades Supv I
Name Mazzucca Michael Anthony
Annual Wage $27,180

Mazzucca Michael Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Spl Lic Trde Sup I
Name Mazzucca Michael Anthony
Annual Wage $27,180

Anthony Michael

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 12 Mo 245 Dy Crt Sb Admin
Name Anthony Michael
Annual Wage $115,296

Martinez Anthony Michael

State AZ
Calendar Year 2018
Employer Town Of Miami
Name Martinez Anthony Michael
Annual Wage $12,206

Coy Anthony Michael

State AR
Calendar Year 2018
Employer Dept Of Emergency Management
Job Title Adem Area Coordinator
Name Coy Anthony Michael
Annual Wage $46,063

Vanwinkle Michael Anthony

State AR
Calendar Year 2017
Employer Osceola School District
Name Vanwinkle Michael Anthony
Annual Wage $62,254

Anthony Michael

State AR
Calendar Year 2017
Employer Little Rock School District
Name Anthony Michael
Annual Wage $114,314

Windstein Michael Anthony

State AR
Calendar Year 2017
Employer Lake Hamilton School District
Name Windstein Michael Anthony
Annual Wage $9,885

Monteforte Michael Anthony

State AR
Calendar Year 2017
Employer Jacksonville Lighthouse Charter
Name Monteforte Michael Anthony
Annual Wage $8,533

Coy Anthony Michael

State AR
Calendar Year 2017
Employer Dept Of Emergency Management
Job Title Adem Area Coordinator
Name Coy Anthony Michael
Annual Wage $45,607

Steinbeck Michael Anthony

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Administrative Specialist Ii
Name Steinbeck Michael Anthony
Annual Wage $22,266

Anthony Michael

State AR
Calendar Year 2016
Employer Little Rock School District
Name Anthony Michael
Annual Wage $91,551

Windstein Michael Anthony

State AR
Calendar Year 2016
Employer Lake Hamilton School District
Name Windstein Michael Anthony
Annual Wage $10,370

Coy Anthony Michael

State AR
Calendar Year 2016
Employer Dept Of Emergency Management
Job Title Adem Info Technology Division Director
Name Coy Anthony Michael
Annual Wage $50,675

Steinbeck Michael Anthony

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Administrative Specialist Ii
Name Steinbeck Michael Anthony
Annual Wage $22,266

Anthony Michael

State AR
Calendar Year 2015
Employer Little Rock School District
Name Anthony Michael
Annual Wage $86,714

Windstein Michael Anthony

State AR
Calendar Year 2015
Employer Lake Hamilton School District
Name Windstein Michael Anthony
Annual Wage $9,028

Steinbeck Michael Anthony

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Administrative Specialist Ii
Name Steinbeck Michael Anthony
Annual Wage $26,034

Pimentel Michael Anthony

State AL
Calendar Year 2016
Employer University Of Alabama
Name Pimentel Michael Anthony
Annual Wage $3,000

Michael Anthony

Name Michael Anthony
Address 237 Parrish Ave Paris KY 40361-1919 -1919
Mobile Phone 859-797-7832
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Michael Anthony

Name Michael Anthony
Address 142 Newbury St Portland ME 04101 -4233
Phone Number 207-541-1922
Mobile Phone 915-256-8048
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michael E Anthony

Name Michael E Anthony
Address 1553 W Vine St Radcliff KY 40160 -1947
Phone Number 270-351-2701
Gender Male
Date Of Birth 1948-01-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Michael T Anthony

Name Michael T Anthony
Address 3690 Freedom Church Rd Harned KY 40144 -5686
Phone Number 270-756-2651
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Michael R Anthony

Name Michael R Anthony
Address 1600 Glenarm Pl Denver CO 80202-4311 APT 1002-4315
Phone Number 301-642-3466
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Michael Anthony

Name Michael Anthony
Address 1309 S Johnson Ct Denver CO 80232 -5034
Phone Number 303-868-7976
Email [email protected]
Gender Male
Date Of Birth 1962-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Michael J Anthony

Name Michael J Anthony
Address 1634 Berwick Ct Flossmoor IL 60422-4374 -4374
Phone Number 312-207-0899
Gender Male
Date Of Birth 1950-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael L Anthony

Name Michael L Anthony
Address 3471 Brookshire St Trenton MI 48183 -3949
Phone Number 313-530-6387
Email [email protected]
Gender Male
Date Of Birth 1971-02-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Michael Anthony

Name Michael Anthony
Address 14362 Southeastern Pkwy Fishers IN 46037 -7119
Phone Number 317-691-6280
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Michael N Anthony

Name Michael N Anthony
Address 2348 Allford Ct Indianapolis IN 46229 -1954
Phone Number 317-891-2295
Email [email protected]
Gender Male
Date Of Birth 1949-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Michael P Anthony

Name Michael P Anthony
Address 9 Holly Berry Ct Glen Arm MD 21057 -9608
Phone Number 410-218-9976
Gender Male
Date Of Birth 1968-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michael H Anthony

Name Michael H Anthony
Address 506 Oella Ave Ellicott City MD 21043 -4724
Phone Number 410-465-4757
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Michael Anthony

Name Michael Anthony
Address 1227 S Twyckenham Dr South Bend IN 46615-1437 -1437
Phone Number 574-273-5323
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Michael Anthony

Name Michael Anthony
Address 936 Sheffer Rd Aurora IL 60505 -2340
Phone Number 630-898-5123
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael Anthony

Name Michael Anthony
Address 9509 Stonebrooke Ct Tinley Park IL 60487 -5821
Phone Number 708-650-9291
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael Anthony

Name Michael Anthony
Address 1113 Lehmberg Blvd Colorado Springs CO 80915 -2307
Phone Number 719-596-1162
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael J Anthony

Name Michael J Anthony
Address 6620 Pierce St Arvada CO 80003 -4042
Phone Number 720-231-2680
Email [email protected]
Gender Male
Date Of Birth 1985-03-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Michael D Anthony

Name Michael D Anthony
Address 11549 E Ada Pl Aurora CO 80012 -3220
Phone Number 720-298-6602
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michael G Anthony

Name Michael G Anthony
Address 4640 W 110th Ave Westminster CO 80031 -2017
Phone Number 720-328-9667
Gender Male
Date Of Birth 1974-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael M Anthony

Name Michael M Anthony
Address 6064 Country Estates Dr Lake Worth FL 33467 -6139
Phone Number 754-368-5048
Gender Male
Date Of Birth 1958-06-14
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael T Anthony

Name Michael T Anthony
Address 868 Beechwood Cir Lawrenceburg IN 47025 -9349
Phone Number 812-537-4277
Email [email protected]
Gender Male
Date Of Birth 1969-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Michael F Anthony

Name Michael F Anthony
Address 1000 Woodland Dr Glenview IL 60025 -3422
Phone Number 847-729-8669
Mobile Phone 847-340-6500
Email [email protected]
Gender Male
Date Of Birth 1950-12-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Michael Anthony

Name Michael Anthony
Address 7851 NW 3rd St Pembroke Pines FL 33024-1275 APT 104-1235
Phone Number 954-295-5426
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

ANTHONY, MICHAEL MR

Name ANTHONY, MICHAEL MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970142352
Application Date 2011-06-24
Contributor Occupation RETAIL
Contributor Employer THINGS REMEMBERED
Organization Name Things Remembered
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 64 CHESTNUT HILL Rd AMHERST NH

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 1250.00
To McDermott, Will & Emery
Year 2008
Transaction Type 15
Filing ID 27990427609
Application Date 2007-04-04
Contributor Occupation Attorney
Contributor Employer McDermott, Will & Emery
Contributor Gender M
Committee Name McDermott, Will & Emery
Address 227 West Monroe St CHICAGO IL

ANTHONY, MICHAEL F

Name ANTHONY, MICHAEL F
Amount 1250.00
To McDermott, Will & Emery
Year 2008
Transaction Type 15
Filing ID 28930192062
Application Date 2007-07-09
Contributor Occupation PARTNER
Contributor Employer MCDERMOTT WILL & EMERY LLP
Contributor Gender M
Committee Name McDermott, Will & Emery
Address 227 West Monroe St Ste 4400 CHICAGO IL

ANTHONY, MICHAEL BRETT

Name ANTHONY, MICHAEL BRETT
Amount 1000.00
To Nick Lampson (D)
Year 2008
Transaction Type 15
Filing ID 27931414169
Application Date 2007-09-27
Contributor Occupation Attorney
Contributor Employer Anthony, Peterson, Purnell
Organization Name Anthony, Peterson & Purnel
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress
Seat federal:house
Address 7842 Beauvais Dr CORPUS CHRISTI TX

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 1000.00
To Ellen Simon (D)
Year 2006
Transaction Type 15
Filing ID 27940082441
Application Date 2006-06-30
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Ellen Simon for Congress
Seat federal:house
Address 8696 Ibis Cove Circle NAPLES FL

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 800.00
To Stuart C Irby Co
Year 2004
Transaction Type 15
Filing ID 23991255722
Application Date 2003-02-03
Contributor Occupation COO
Contributor Employer Stuart C. Irby Co.
Contributor Gender M
Committee Name Stuart C Irby Co
Address 116 Bridgeview Circle RIDGELAND MS

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 625.00
To McDermott, Will & Emery
Year 2004
Transaction Type 15
Filing ID 24990299129
Application Date 2003-12-17
Contributor Occupation Attorney
Contributor Employer McDermott, Will & Emery
Contributor Gender M
Committee Name McDermott, Will & Emery
Address 227 West Monroe St CHICAGO IL

ANTHONY, MICHAEL A

Name ANTHONY, MICHAEL A
Amount 500.00
To Ted Vick (D)
Year 2012
Transaction Type 15
Filing ID 12970224402
Application Date 2011-12-31
Contributor Occupation Consultant
Contributor Employer Defender Services
Organization Name Defender Services Inc
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Vick for Congress
Seat federal:house
Address 322 Mt Vernon Rd UNION SC

ANTHONY, MICHAEL F

Name ANTHONY, MICHAEL F
Amount 500.00
To McDermott, Will & Emery
Year 2010
Transaction Type 15
Filing ID 10930891521
Application Date 2010-04-07
Contributor Occupation PARTNER
Contributor Employer MCDERMOTT WILL & EMERY LLP
Contributor Gender M
Committee Name McDermott, Will & Emery

ANTHONY, MICHAEL B

Name ANTHONY, MICHAEL B
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990545401
Application Date 2007-05-31
Contributor Occupation ATTORNEY
Contributor Employer ANTHONY PETERSON PURNELL
Organization Name Anthony, Peterson & Purnel
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 500 NORTH WATER St Ste 1010 CORPUS CHRISTI TX

ANTHONY, MICHAEL F MR

Name ANTHONY, MICHAEL F MR
Amount 500.00
To Neil Falck Quinter (D)
Year 2006
Transaction Type 15
Filing ID 25970617956
Application Date 2005-06-30
Contributor Occupation ATTORNEY
Contributor Employer MCDERMOTT WILL & EMERY
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Quinter for Congress
Seat federal:house
Address 227 W Monroe St 53 CHICAGO IL

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 412.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484257
Application Date 2004-08-21
Contributor Occupation Analyst
Contributor Employer Healthed
Contributor Gender M
Committee Name America Coming Together
Address 2 Brynnes Court LUMBERTON NJ

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 400.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971811602
Application Date 2012-06-06
Contributor Occupation MUSICIAN/BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2909 Las Cruces Rd NE ALBUQUERQUE NM

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 380.00
To Democratic Party of New Mexico
Year 2012
Transaction Type 15
Filing ID 12952569479
Application Date 2012-06-06
Contributor Occupation MUSICIAN/BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of New Mexico
Address 2909 Las Cruces Rd Ne ALBUQUERQUE NM

ANTHONY, MICHAEL F

Name ANTHONY, MICHAEL F
Amount 300.00
To QUINTER, NEIL F
Year 2004
Application Date 2003-09-29
Recipient Party D
Recipient State MD
Seat state:lower
Address 227 W MONROE ST 56 CHICAGO IL

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 300.00
To HOUSE DEMOCRATIC CAUCUS OF SOUTH CAROLINA-OPE
Year 20008
Application Date 2008-02-22
Contributor Occupation LEGISLATOR
Recipient Party D
Recipient State SC
Committee Name HOUSE DEMOCRATIC CAUCUS OF SOUTH CAROLINA
Address 322 MOUNT VERNON RD UNION SC

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971318642
Application Date 2012-05-31
Contributor Occupation ENGINEER
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 38 Chestnut St ANDOVER MA

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 250.00
To CHENAULT, CHARLES M (MIKE)
Year 2010
Application Date 2010-11-05
Contributor Occupation MARINE PILOT
Recipient Party R
Recipient State AK
Seat state:lower
Address 5114 PT FOSDICK DRIVE NE, STE E GLG HARBOR WA

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020330103
Application Date 2010-01-11
Contributor Occupation VP SALES
Contributor Employer CAMBRIDGE SEMANTICS
Organization Name Cambridge Semantics
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980424936
Application Date 2003-12-18
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address PO 462 WESTHAMPTON NY

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 250.00
To Harris N Miller (D)
Year 2006
Transaction Type 15
Filing ID 26020581274
Application Date 2006-05-24
Contributor Occupation SENIOR MANAGER
Contributor Employer BUSINESS OBJECTS
Organization Name Business Objects
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Miller 2006
Seat federal:senate

ANTHONY, MICHAEL E

Name ANTHONY, MICHAEL E
Amount 200.00
To Timothy H. Bishop (D)
Year 2010
Transaction Type 15
Filing ID 10990224657
Application Date 2009-11-30
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Tim Bishop for Congress
Seat federal:house
Address PO 462 WESTHAMPTON NY

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 200.00
To HOUSE DEMOCRATIC CAUCUS OF SOUTH CAROLINA
Year 2006
Application Date 2006-03-10
Contributor Occupation DUES
Recipient Party D
Recipient State SC
Committee Name HOUSE DEMOCRATIC CAUCUS OF SOUTH CAROLINA
Address 322 MT VERNON RD UNION SC

ANTHONY, MICHAEL E

Name ANTHONY, MICHAEL E
Amount 200.00
To Timothy H Bishop (D)
Year 2008
Transaction Type 15
Filing ID 28934562183
Application Date 2008-10-23
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Tim Bishop for Congress
Seat federal:house
Address PO 462 WESTHAMPTON NY

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 200.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020150363
Application Date 2010-01-13
Contributor Occupation ENGINEER
Contributor Employer INTERSIL CORP.
Organization Name Intersil Corp
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

Anthony, Michael

Name Anthony, Michael
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15j
Application Date 2006-03-30
Contributor Occupation Musician/Business Ow
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2909 Las Cruces Rd NE Albuquerque NM

ANTHONY, MICHAEL L

Name ANTHONY, MICHAEL L
Amount 200.00
To ROSES, BOB
Year 20008
Application Date 2008-11-03
Contributor Occupation MARINE PILOT
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 920226 DUTCH HARBOR AK

ANTHONY, MICHAEL P

Name ANTHONY, MICHAEL P
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992390896
Application Date 2010-10-28
Contributor Occupation Engineer/scientist
Contributor Employer Kenet, Inc
Organization Name Kenet Inc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 38 Chestnut St ANDOVER MA

ANTHONY, MICHAEL L

Name ANTHONY, MICHAEL L
Amount 200.00
To FAIRCLOUGH, ANNA I
Year 20008
Application Date 2008-11-10
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 920266 DUTCH HARBOR AK

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962220215
Application Date 2004-07-29
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2909 Las Cruces Rd NE ALBUQUERQUE NM

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 200.00
To HOUSE DEMOCRATIC CAUCUS OF SOUTH CAROLINA
Year 2004
Application Date 2003-01-22
Recipient Party D
Recipient State SC
Committee Name HOUSE DEMOCRATIC CAUCUS OF SOUTH CAROLINA
Address 322 MT VERNON RD UNION SC

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 200.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-10-07
Recipient Party D
Recipient State NM
Seat state:governor
Address 2909 LAS CRUCES RD NE ALBUQUERQUE NM

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 150.00
To DINAPOLI, THOMAS P
Year 20008
Application Date 2008-08-21
Recipient Party D
Recipient State NY
Seat state:office
Address 6 BUTTERCUP LN WESTHAMPTON NY

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 150.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-12-31
Contributor Occupation N/A
Recipient Party D
Recipient State MA
Seat state:governor
Address 38 CHESTNUT ST ANDOVER MA

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 100.00
To ST FLEUR, MARIE
Year 2004
Application Date 2004-05-18
Contributor Occupation MANAGER
Contributor Employer IRON MOUNTAIN
Recipient Party D
Recipient State MA
Seat state:lower
Address 16 RILL ST DORCHESTER MA

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 100.00
To COLEMAN, ERIC D
Year 2010
Application Date 2010-07-28
Recipient Party D
Recipient State CT
Seat state:upper
Address 51 FOOTHILLS WAY BLOOMFIELD CT

ANTHONY, MICHAEL E

Name ANTHONY, MICHAEL E
Amount 100.00
To WEST, TREEWOLF
Year 2006
Application Date 2006-05-30
Recipient Party D
Recipient State NY
Seat state:lower
Address PO BOX 462 WESTHAMPTON NY

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 100.00
To FRY, JOEL
Year 2010
Application Date 2010-03-16
Recipient Party R
Recipient State IA
Seat state:lower
Address 805 WILLIAM NOWELS CIRCLE CARLISLE IA

ANTHONY, MICHAEL E

Name ANTHONY, MICHAEL E
Amount 100.00
To WEST, TREEWOLF
Year 2006
Application Date 2006-08-09
Recipient Party D
Recipient State NY
Seat state:lower
Address PO BOX 462 WESTHAMPTON NY

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-04-10
Recipient Party D
Recipient State MD
Seat state:governor
Address 24989 BARRETT LN ST MICHAELS MD

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 25.00
To COLEMAN, ERIC D
Year 20008
Application Date 2008-09-07
Recipient Party D
Recipient State CT
Seat state:upper
Address 51 FOOTHILLS WAY BLOOMFIELD CT

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Amount 25.00
To CITIZENS FOR THE PROTECTION OF MARRIAGE
Year 2004
Application Date 2004-10-19
Recipient Party I
Recipient State MI
Committee Name CITIZENS FOR THE PROTECTION OF MARRIAGE
Address 13220 DIXON RD DUNDEE MI

ANTHONY, MICHAEL E

Name ANTHONY, MICHAEL E
Amount 25.00
To WEST, M TREEWOLF
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State NY
Seat state:lower
Address PO BOX 462 WESTHAMPTON NY

ANTHONY HAZANTONIS & MICHAEL HAZANTONIS EST

Name ANTHONY HAZANTONIS & MICHAEL HAZANTONIS EST
Address 420 Lemon Street Tarpon Springs FL 34689
Value 29091
Landvalue 61397
Type Commercial

MICHAEL, ANTHONY

Name MICHAEL, ANTHONY
Physical Address 51 STERLING AVE
Owner Address 1360 CLIFTON AVE PMB310
Sale Price 570000
Ass Value Homestead 104500
County hudson
Address 51 STERLING AVE
Value 268500
Net Value 268500
Land Value 164000
Prior Year Net Value 268500
Transaction Date 2010-10-08
Property Class Residential
Deed Date 2003-04-10
Sale Assessment 268500
Price 570000

ANTHONY MICHAEL W &

Name ANTHONY MICHAEL W &
Physical Address 324 GRASSLAND WAY SW, LAKE CITY, FL
Owner Address JANE F PAUL, LAKE CITY, FL 32024
Sale Price 80000
Sale Year 2013
County Columbia
Year Built 2007
Area 2356
Land Code Mobile Homes
Address 324 GRASSLAND WAY SW, LAKE CITY, FL
Price 80000

ANTHONY MICHAEL T &

Name ANTHONY MICHAEL T &
Physical Address 106 BELLA VISTA WAY, WEST PALM BEACH, FL 33411
Owner Address 106 BELLA VISTA WAY, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 173054
Just Value Homestead 178888
County Palm Beach
Year Built 2002
Area 3301
Land Code Single Family
Address 106 BELLA VISTA WAY, WEST PALM BEACH, FL 33411

ANTHONY MICHAEL M

Name ANTHONY MICHAEL M
Physical Address 6064 COUNTRY ESTATES DR, LAKE WORTH, FL 33467
Owner Address 6064 COUNTRY ESTATES DR, LAKE WORTH, FL 33467
Ass Value Homestead 313790
Just Value Homestead 343898
County Palm Beach
Year Built 2006
Area 4702
Land Code Single Family
Address 6064 COUNTRY ESTATES DR, LAKE WORTH, FL 33467

ANTHONY MICHAEL JON

Name ANTHONY MICHAEL JON
Physical Address 1003 ANDOVER CR, SUN CITY CENTER, FL 33573
Owner Address 1003 ANDOVER CIR, SUN CITY CENTER, FL 33573
Ass Value Homestead 81993
Just Value Homestead 85581
County Hillsborough
Year Built 1966
Area 1820
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1003 ANDOVER CR, SUN CITY CENTER, FL 33573

ANTHONY MICHAEL J TR +

Name ANTHONY MICHAEL J TR +
Physical Address 413 LA PEROUSE ST, LEHIGH ACRES, FL 33974
Owner Address 14089 LAVANTE CT, BONITA SPRINGS, FL 34135
County Lee
Land Code Vacant Residential
Address 413 LA PEROUSE ST, LEHIGH ACRES, FL 33974

ANTHONY MICHAEL J

Name ANTHONY MICHAEL J
Physical Address 8378 QUAIL RUN DR, JACKSONVILLE, FL 32244
Owner Address 8378 QUAIL RUN DR, JACKSONVILLE, FL 32244
Ass Value Homestead 51709
Just Value Homestead 51709
County Duval
Year Built 1980
Area 1473
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8378 QUAIL RUN DR, JACKSONVILLE, FL 32244

MICHAEL A ANTHONY

Name MICHAEL A ANTHONY
Address 1577 HONE AVENUE, NY 10461
Value 242473
Full Value 242473
Block 4064
Lot 14
Stories 2

ANTHONY MICHAEL E &

Name ANTHONY MICHAEL E &
Physical Address 23060 AQUA VW, BOCA RATON, FL 33433
Owner Address PO BOX 462, WESTHAMPTON, NY 11977
County Palm Beach
Year Built 1989
Area 1185
Land Code Condominiums
Address 23060 AQUA VW, BOCA RATON, FL 33433

ANTHONY MICHAEL D

Name ANTHONY MICHAEL D
Physical Address 6267 MORSE OAKS CIR, JACKSONVILLE, FL 32244
Owner Address 12885 KELSEY ISLAND DR, JACKSONVILLE, FL 32224
County Duval
Year Built 2006
Area 2078
Land Code Single Family
Address 6267 MORSE OAKS CIR, JACKSONVILLE, FL 32244

ANTHONY MICHAEL AND ELENA

Name ANTHONY MICHAEL AND ELENA
Physical Address 3694 TROPIC ST, BIG PINE KEY, FL 33043
Owner Address GOOD J LARRY AND CATHY J, BOCA RATON, FL 33487
County Monroe
Year Built 1987
Area 864
Land Code Single Family
Address 3694 TROPIC ST, BIG PINE KEY, FL 33043

ANTHONY MICHAEL A & KRISTEN L

Name ANTHONY MICHAEL A & KRISTEN L
Physical Address 95528 SONOMA DR, FERNANDINA BEACH, FL 32034
Owner Address 95528 SONOMA DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 160949
Just Value Homestead 160949
County Nassau
Year Built 2009
Area 3058
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 95528 SONOMA DR, FERNANDINA BEACH, FL 32034

ANTHONY MICHAEL A

Name ANTHONY MICHAEL A
Physical Address 518 NAPA VALLEY CR, VALRICO, FL 33594
Owner Address 518 NAPA VALLEY CIR, VALRICO, FL 33594
County Hillsborough
Year Built 1997
Area 1672
Land Code Single Family
Address 518 NAPA VALLEY CR, VALRICO, FL 33594

ANTHONY MICHAEL &

Name ANTHONY MICHAEL &
Physical Address 9 BELLA VISTA AVE, LAKE WORTH, FL 33460
Owner Address 9 BELLA VISTA AVE, LAKE WORTH, FL 33460
Ass Value Homestead 633649
Just Value Homestead 914546
County Palm Beach
Year Built 2003
Area 3731
Land Code Single Family
Address 9 BELLA VISTA AVE, LAKE WORTH, FL 33460

ANTHONY MICHAEL &

Name ANTHONY MICHAEL &
Physical Address 65 VIA DE CASAS NORTE, BOYNTON BEACH, FL 33426
Owner Address 65 VIA DE CASAS NORTE # 6, BOYNTON BEACH, FL 33426
Sale Price 67500
Sale Year 2012
County Palm Beach
Year Built 1989
Area 1187
Land Code Condominiums
Address 65 VIA DE CASAS NORTE, BOYNTON BEACH, FL 33426
Price 67500

ANTHONY MICHAEL D

Name ANTHONY MICHAEL D
Physical Address 12885 KELSEY ISLAND DR, JACKSONVILLE, FL 32224
Owner Address 12885 KELSEY ISLAND DR, JACKSONVILLE, FL 32224
Ass Value Homestead 184691
Just Value Homestead 184691
County Duval
Year Built 2000
Area 2574
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12885 KELSEY ISLAND DR, JACKSONVILLE, FL 32224

ANTHONY MICHAEL &

Name ANTHONY MICHAEL &
Physical Address 845 NE 72ND ST, BOCA RATON, FL 33487
Owner Address 845 NE 72ND ST, BOCA RATON, FL 33487
Ass Value Homestead 276884
Just Value Homestead 551822
County Palm Beach
Year Built 1962
Area 2527
Land Code Single Family
Address 845 NE 72ND ST, BOCA RATON, FL 33487

ANTHONY & MICHAEL VROB

Name ANTHONY & MICHAEL VROB
Address 6528 Navajo Avenue Lincolnwood IL 60712
Landarea 9,900 square feet
Airconditioning Yes
Basement Full and Rec Room

ANTHONY BARNES & MICHAEL CAVER BARNES

Name ANTHONY BARNES & MICHAEL CAVER BARNES
Address 428 Pulaski Place York PA
Value 31410
Landvalue 31410
Buildingvalue 196370
Airconditioning yes
Numberofbathrooms 3.1
Bedrooms 4
Numberofbedrooms 4

ANTHONY GRAHAM MICHAEL CAPECCI

Name ANTHONY GRAHAM MICHAEL CAPECCI
Address 3103 Emery Street Philadelphia PA 19134
Value 7135
Landvalue 7135
Buildingvalue 83465
Landarea 506 square feet
Type Sale deferred for closer review by Evaluation staff
Price 65000

ANTHONY F WILSON MICHAEL S WILSON

Name ANTHONY F WILSON MICHAEL S WILSON
Address 1623 W Westmoreland Street Philadelphia PA 19140
Value 4587
Landvalue 4587
Buildingvalue 31313
Landarea 1,042.59 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY F STELZNER II & MICHAEL B STELZNER

Name ANTHONY F STELZNER II & MICHAEL B STELZNER
Address 6785 Bonifant Place Bryantown MD
Value 152500
Landvalue 152500
Buildingvalue 265800
Landarea 152,896 square feet
Numberofbathrooms 2

ANTHONY F + MARY C LE KEATING MICHAEL W KEATING

Name ANTHONY F + MARY C LE KEATING MICHAEL W KEATING
Address 101 Melwood Avenue East Longmeadow MA
Value 86200
Landvalue 86200
Buildingvalue 148700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANTHONY E MICHAEL & PATTI J MICHAEL

Name ANTHONY E MICHAEL & PATTI J MICHAEL
Address 6131 River Mist Court Katy TX 77494
Type Real

ANTHONY DEWAYNE ALLFORD & MICHAEL ALLFORD & MARY ANN

Name ANTHONY DEWAYNE ALLFORD & MICHAEL ALLFORD & MARY ANN
Address 1621 SW 31st Terrace Moore OK 73160
Value 23500
Landvalue 23500
Buildingvalue 127258
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

ANTHONY DEFINO MICHAEL A TALOTTA

Name ANTHONY DEFINO MICHAEL A TALOTTA
Address 2541 S Broad Street Philadelphia PA 19148
Value 20927
Landvalue 20927
Buildingvalue 232373
Landarea 1,280 square feet
Numberofbathrooms 4
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY AUSTIN/KATIC MICHAEL T COWLEY

Name ANTHONY AUSTIN/KATIC MICHAEL T COWLEY
Address 1295 Ash Street Gilbert AZ 85233
Value 14100
Landvalue 14100

ANTHONY D MILLER TR & MICHAEL A MILLER TR

Name ANTHONY D MILLER TR & MICHAEL A MILLER TR
Address 503 Beech Street Oxford OH

ANTHONY D BATTISTA & MARIE L/E ANNA & MARK A BATTISTA & T/C A MICHAEL

Name ANTHONY D BATTISTA & MARIE L/E ANNA & MARK A BATTISTA & T/C A MICHAEL
Address 11 Woodrow Avenue Newton MA

ANTHONY CUNNINGHAM & MICHAEL GREER CUNNINGHAM

Name ANTHONY CUNNINGHAM & MICHAEL GREER CUNNINGHAM
Address 3025 Barnes Bend Drive Nashville TN 37013
Value 269100
Landarea 4,069 square feet
Price 332135

ANTHONY C MICHAEL

Name ANTHONY C MICHAEL
Address 1915 Christiana Court Severn MD 21144
Value 117400
Landvalue 117400
Buildingvalue 156900
Airconditioning yes

ANTHONY C M PRESUTTI TRUST & MICHAEL J PRESUTTI & SALOME R LIBERA

Name ANTHONY C M PRESUTTI TRUST & MICHAEL J PRESUTTI & SALOME R LIBERA
Address 114 Burgess Cove Austin TX 78734
Value 75000
Landvalue 75000
Buildingvalue 346830
Type Real

ANTHONY BOTTARI MICHAEL & MARYANN BOTTARI GASINGAN

Name ANTHONY BOTTARI MICHAEL & MARYANN BOTTARI GASINGAN
Address 8174 W B & A Road Severn MD 21144
Value 141400
Landvalue 141400
Buildingvalue 188900
Airconditioning yes

ANTHONY BASEL & JOSEPH MICHAEL BASEL

Name ANTHONY BASEL & JOSEPH MICHAEL BASEL
Address 900 Anne Avenue Charleroi PA
Value 1497
Landvalue 1497
Buildingvalue 9930

ANTHONY D MILLER & MICHAEL A MILLER TRS

Name ANTHONY D MILLER & MICHAEL A MILLER TRS
Address 415 Beech Street Oxford OH

ANTHONY & MICHAEL GARRAMBONE

Name ANTHONY & MICHAEL GARRAMBONE
Physical Address 1061 NE 139 ST, North Miami, FL 33161
Owner Address 1061 NE 139 ST, NO MIAMI, FL 33161
Ass Value Homestead 67262
Just Value Homestead 67262
County Miami Dade
Year Built 1947
Area 1155
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1061 NE 139 ST, North Miami, FL 33161

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07439570
City Andover MA
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 07578015
City Coral Springs FL
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 07727386
City Coral Springs FL
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 07686193
City Coral Springs FL
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 07891199
City Coral Springs FL
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id D0671295
City Gary IN
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 08186160
City Coral Springs FL
Designation us-only
Country US

Michael Daniel Anthony

Name Michael Daniel Anthony
Doc Id 07634497
City Wilmington MA
Designation us-only
Country US

Michael Daniel Anthony

Name Michael Daniel Anthony
Doc Id 07610320
City Wilmington MA
Designation us-only
Country US

Michael Daniel Anthony

Name Michael Daniel Anthony
Doc Id 07536583
City Wilmington MA
Designation us-only
Country US

Michael Daniel Anthony

Name Michael Daniel Anthony
Doc Id 07849273
City Wilmington MA
Designation us-only
Country US

Michael M. Anthony

Name Michael M. Anthony
Doc Id 07260944
City Coral Springs FL
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 07310908
City Coral Springs FL
Designation us-only
Country US

Michael M. Anthony

Name Michael M. Anthony
Doc Id 07735842
City Coral Springs FL
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07109784
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07106230
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07079067
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07015854
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07003068
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07274052
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07239255
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07199409
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07179676
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07173558
City Andover MA
Designation us-only
Country US

Michael P. Anthony

Name Michael P. Anthony
Doc Id 07154134
City Andover MA
Designation us-only
Country US

Michael Anthony

Name Michael Anthony
Doc Id 07013926
City Coral Springs FL
Designation us-only
Country US

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Voter
State MA
Address 3 LADY SLIPPER LN, NORTH READING, MA 1864
Phone Number 978-664-1587
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State FL
Address 11899 NW 31ST ST, CORAL SPRINGS, FL 33065
Phone Number 954-415-2072
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State ME
Address 142 NEW BURY ST, PORTLAND, ME 4101
Phone Number 915-256-8048
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State MO
Address 4715HWYB, POPLAR BLUFF, MO 63901
Phone Number 904-625-3000
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State KY
Address 3840 SUGARCREEK DR., LEXINGTON, KY 40515
Phone Number 859-554-5065
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State KY
Address 506 N MAIN ST, NICHOLASVILLE, KY 40356
Phone Number 859-322-2200
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State FL
Address 8870 N HIMES AVE # 336149, TAMPA, FL 33614
Phone Number 813-992-9336
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State MA
Address 42 WASHINGTON ST, WELLESLEY, MA 2481
Phone Number 781-237-4950
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Voter
State FL
Address 1146 21ST CT, VERO BEACH, FL 32960
Phone Number 772-633-3089
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State CO
Address 2823 MADISON ST, DENVER, CO 80205
Phone Number 720-308-4092
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Voter
State IL
Address 217 PAMELA DR, BOLINGBROOK, IL 60440
Phone Number 630-202-4744
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State AZ
Address 5613 W HAZELWOOD ST, PHOENIX, AZ 85031
Phone Number 623-866-0364
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Voter
State MI
Address 1490 EAST BELTLINE SE, GRAND RAPIDS, MI 49506
Phone Number 616-940-0040
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State IL
Address 142 IDLERUN DR., COLLINSVILLE, IL 62234
Phone Number 615-531-7688
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State FL
Address 2200 S CYPRESS BEND DR APT 908, POMPANO BEACH, FL 33069
Phone Number 561-827-9160
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State MT
Address 2246 MONAD RD, BILLINGS, MT 59102
Phone Number 406-534-1577
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Republican Voter
State NC
Address 948 W ACADEMY ST, WINSTON SALEM, NC 27101
Phone Number 336-748-8186
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State IL
Address 227 W MONROE ST FL 48, CHICAGO, IL 60606
Phone Number 312-827-0181
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Independent Voter
State MD
Address 7901 MANDAN RD, GREENBELT, MD 20770
Phone Number 301-980-3304
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Voter
State AL
Address 145 COUNTY ROAD 111, KILLEN, AL 35645
Phone Number 256-603-4380
Email Address [email protected]

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Type Voter
State AL
Address 100 ROOSEVELT AVE APT G9, PRATTVILLE, AL 36081
Phone Number 229-347-1224
Email Address [email protected]

Michael K Anthony

Name Michael K Anthony
Visit Date 4/13/10 8:30
Appointment Number U77021
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/23/13 11:30
Appt End 2/23/13 23:59
Total People 195
Last Entry Date 2/12/13 5:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR Time change per requester.
Release Date 05/31/2013 07:00:00 AM +0000

Michael D Anthony

Name Michael D Anthony
Visit Date 4/13/10 8:30
Appointment Number U00019
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/25/2012 9:30
Appt End 4/25/2012 23:59
Total People 163
Last Entry Date 4/23/2012 13:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM ETHAN TO TESS PER ETHA
Release Date 07/27/2012 07:00:00 AM +0000

Michael A Anthony

Name Michael A Anthony
Visit Date 4/13/10 8:30
Appointment Number U40175
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/21/2011 9:00
Appt End 9/21/2011 23:59
Total People 413
Last Entry Date 9/20/2011 8:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Michael A Anthony

Name Michael A Anthony
Visit Date 4/13/10 8:30
Appointment Number U37849
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/9/2011 8:30
Appt End 9/9/2011 23:59
Total People 341
Last Entry Date 8/30/2011 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U32965
Type Of Access VA
Appt Made 8/11/2010 17:24
Appt Start 8/19/2010 9:00
Appt End 8/19/2010 23:59
Total People 276
Last Entry Date 8/11/2010 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U43899
Type Of Access VA
Appt Made 10/2/09 19:42
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 204
Last Entry Date 10/2/09 19:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U43888
Type Of Access VA
Appt Made 10/5/09 13:41
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 228
Last Entry Date 10/5/09 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U43898
Type Of Access VA
Appt Made 10/5/09 9:58
Appt Start 10/6/09 8:30
Appt End 10/6/09 23:59
Total People 316
Last Entry Date 10/5/09 10:07
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MICHAEL D ANTHONY

Name MICHAEL D ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U81321
Type Of Access VA
Appt Made 2/22/10 19:57
Appt Start 2/25/10 9:00
Appt End 2/25/10 23:59
Total People 304
Last Entry Date 2/22/10 19:56
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car HONDA CIVIC
Year 2007
Address 211 W MILL AVE, CAPITOL HEIGHTS, MD 20743-2666
Vin 2HGFA16537H316306

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 7719 RED HILL PL, SAN ANTONIO, TX 78240-2297
Vin 1J4GB39157L108803

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car KIA RIO
Year 2007
Address 1616 Seaboard Ave, Chesapeake, VA 23324-2028
Vin KNADE123676190083

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car HUMMER H3
Year 2007
Address 2519 APOLLO ST, ODESSA, TX 79764-1726
Vin 5GTDN13EX78184254
Phone 432-362-5307

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car VOLKSWAGEN JETTA
Year 2007
Address 128 TULIP DR, GAITHERSBURG, MD 20877-2029
Vin 3VWEF81K87M090201

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car JEEP GRAND CHEROKEE
Year 2007
Address 607 APPLEJACK CT, ARNOLD, MO 63010-4856
Vin 1J8GR48K87C522524
Phone 636-464-5075

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car FORD RANGER
Year 2007
Address PO BOX 65422, VANCOUVER, WA 98665-0015
Vin 1FTYR14U57PA64192

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car FORD EXPEDITION EL
Year 2007
Address 153 Silverwood Cv, White Hall, AR 71602-3069
Vin 1FMFK17517LA13176

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car DODGE RAM PICKUP 1500
Year 2007
Address 12004 MANCHESTER WAY, BOWIE, MD 20720-3524
Vin 1D3HU182X7J567105
Phone 301-805-8820

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car GMC ACADIA
Year 2007
Address 39 Rim Rd, Kilgore, TX 75662-2228
Vin 1GKER337X7J152320

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car MERCEDES SLK350
Year 2007
Address 10189 W Sample Rd, Coral Springs, FL 33065-3957
Vin WDBWK56F47F148087

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car CHEVROLET MALIBU MAXX
Year 2007
Address 607 Hancock Ave, Braselton, GA 30517-4336
Vin 1G1ZU67NX7F192947
Phone 770-965-0631

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 771 Farmer Rd, Ennis, TX 75119-8910
Vin 2GCEK13M871572405

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car CHRYSLER SEBRING
Year 2007
Address 734 PRICE ST, POPLAR BLUFF, MO 63901-4102
Vin 1C3LC56R77N630056

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car BMW 5 SERIES
Year 2007
Address 83 Hawthorne Rd, New Canaan, CT 06840-6303
Vin WBANF73517CU27696
Phone 203-594-9548

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car CHRYSLER ASPEN
Year 2007
Address 702 BAYLY RD, CAMBRIDGE, MD 21613-2908
Vin 1A8HW58297F529550

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car CADILLAC ESCALADE ESV
Year 2007
Address 153 Silverwood Cv, White Hall, AR 71602-3069
Vin 1GYFK66827R294716

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car PONTIAC G5
Year 2007
Address 1703 Eggum Rd, Mount Horeb, WI 53572-3612
Vin 1G2AN18BX77390225

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car DODGE CHARGER
Year 2007
Address 11 E Logan St, Lemont, IL 60439-3810
Vin 2B3KA53H87H803862

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car DODGE RAM PICKUP 3500
Year 2007
Address 2262 S US HIGHWAY 79, CARTHAGE, TX 75633-6176
Vin 3D7MX48A57G831264
Phone 903-690-0752

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car TOYOTA TUNDRA 4X4 CMAX L
Year 2007
Address 14003 MANOR RD, BALDWIN, MD 21013-9619
Vin 5TBDV58147S461523
Phone 410-593-9789

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 33303 Chandler St, Lewes, DE 19958-7233
Vin WDDDJ77X37A095383

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car ACURA TL
Year 2007
Address 2 BRYNNES CT, LUMBERTON, NJ 08048-9701
Vin 19UUA66287A040603
Phone 609-702-8275

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car DODGE NITRO
Year 2007
Address 621 S 5th St, Lindenhurst, NY 11757-5621
Vin 1D8GU58K37W562568

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car DODGE DURANGO
Year 2007
Address 10713 N DIXON AVE, TAMPA, FL 33612-6737
Vin 1D8HD38KX7F554735

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car HONDA ACCORD
Year 2007
Address 2790 Island Point Dr NW, Concord, NC 28027-2536
Vin 1HGCM56767A155385
Phone

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car LEXUS IS 350
Year 2007
Address 3401 Foster Ave, Baltimore, MD 21224-4106
Vin JTHBE262875016974

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Year 2007
Address 2654 Old Ccc Rd, Hendersonvlle, NC 28739-8549
Vin 1A9BE13207T659335

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car HYUNDAI VERACRUZ
Year 2007
Address 71 Upland Rd, Havertown, PA 19083-4408
Vin KM8NU73C47U008688

MICHAEL ANTHONY

Name MICHAEL ANTHONY
Car DODGE RAM PICKUP 1500
Year 2007
Address 1635 SAVAGE DR, MESQUITE, TX 75149-6343
Vin 1D7HA18PX7S179501
Phone 972-285-6533

Michael Anthony

Name Michael Anthony
Domain debcounseling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12885 Kelsey Island Dr. Jacksonville Florida 32224
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain reverse-merger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-03
Update Date 2012-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 330 Clematis Street|Suite 217 West Palm Beach Florida 33401
Registrant Country UNITED STATES

michael anthony

Name michael anthony
Domain worldsgreatchocolates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 215 stevenage drive longwood Florida 32779
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain gageanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-07
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 210 Stillcreek Drive Franklin Tennessee 37064
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain dealershipprinter.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 7941 Angus Ct.|Unit - J Springfield Virginia 22153
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain morgenanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-14
Update Date 2012-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 12885 Kelsey Island Dr. Jacksonville Florida 32224
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain opellc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-23
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 333 N Canal|1705 Chicago Illinois 60606
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain electricathletes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-09-01
Update Date 2013-09-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18335 SW West Union Portland OR 97229
Registrant Country UNITED STATES

michael anthony

Name michael anthony
Domain pittsburghpizzacompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1256 lause road bullhead city Arizona 86442
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain aguideforepublicanleadership.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 120 Locust Waterloo Iowa 50701
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain crowdcontroldesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 205 Bastin Road Hohenwald Tennessee 38462
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain 55642.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 206 E Lowe Ave Fairfield Iowa US

anthony, michael

Name anthony, michael
Domain designsbymichaelanthony.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-26
Update Date 2011-10-26
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

Michael Anthony

Name Michael Anthony
Domain thumbnailpressbooks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name REGISTER.COM, INC.
Registrant Address 915 North 9th Street UNIT A Mount Vernon WA 98273
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain masalonspa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-05
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 W. North Ave Chicago Illinois 60156
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain parknazi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-21
Update Date 2011-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 12885 Kelsey Island Dr. Jacksonville Florida 32224
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain libertyjournalism.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-04
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Fourth St. Warren New Jersey 07059
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain juliandangerfield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-04
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 554 Creek Valley Ct Stockbridge Georgia 30281
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain qr4er.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6100 Hemlock Ave Gary Indiana 46403
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain simeongabriel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 155 York New Salem Pennsylvania 17371
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain titusmichael.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 155 York New Salem Pennsylvania 17371
Registrant Country UNITED STATES

michael anthony

Name michael anthony
Domain winebtg.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-24
Update Date 2013-03-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 132 Sutton Rd Webster MA 01570
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain gospelstreamer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6300 Powers Ferry Road|Suite 600-252 Atlanta Georgia 30339
Registrant Country UNITED STATES

michael anthony

Name michael anthony
Domain thesuricollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-27
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 215 stevenage drive longwood Florida 32779
Registrant Country UNITED STATES

Michael Anthony

Name Michael Anthony
Domain maaconcrete.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-13
Update Date 2013-10-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 34571 Calle Monte Capistrano Beach Ca 92624
Registrant Country UNITED STATES
Registrant Fax 13105642007

ANTHONY, MICHAEL

Name ANTHONY, MICHAEL
Domain michaelanthonyonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-31
Update Date 2013-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2909 LAS CRUCES NE ALBUQUERQUE NM 87110
Registrant Country UNITED STATES
Registrant Fax 505 8801054