Michele Davis

We have found 336 public records related to Michele Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 37 business registration records connected with Michele Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Office /Clerical Assistant. These employees work in 6 states: AL, AZ, CT, DE, FL and GA. Average wage of employees is $38,506.


Michele Elaine Davis

Name / Names Michele Elaine Davis
Age 48
Birth Date 1976
Also Known As Michele E Mcgrath
Person 18 Anderson Ave, Middleboro, MA 02346
Phone Number 508-946-5313
Possible Relatives



Derrell K Mcgrath
Previous Address 7 Mahoney Cir, Middleboro, MA 02346
151 Plain St, Pembroke, MA 02359
Mahoney Ci, Middleboro, MA 02346
60 Strafford Ave #A4, Durham, NH 03824
19 Main St #2, Durham, NH 03824
60 Strafford Ave #04, Durham, NH 03824
Email [email protected]

Michele Renee Davis

Name / Names Michele Renee Davis
Age 49
Birth Date 1975
Also Known As Michelle R Davis
Person 4278 Oaknoll Cir, Duluth, GA 30096
Phone Number 770-609-6500
Possible Relatives


T Davis
T Davis
Previous Address 4282 Oaknoll Cir, Duluth, GA 30096
3501 Roswell Rd #501, Atlanta, GA 30305
3970 Howell Park Rd, Duluth, GA 30096
562 Briar Hill Ct #B, Riverdale, GA 30274
562 Briar Hill Ln #B, Riverdale, GA 30274
2022 The Falls Pkwy, Duluth, GA 30096
206 Brookstone Cir #C, Atlanta, GA 30349
20820 31st Ave, Miami Gardens, FL 33056
20820 31st Ave, Opa Locka, FL 33056
2822 Ridge Brook Trl, Duluth, GA 30096
5961 Milligan Ct, College Park, GA 30349
1429 Village Grn, Atlanta, GA 30349
3052 203rd Ter, Opa Locka, FL 33056
Email [email protected]

Michele R Davis

Name / Names Michele R Davis
Age 50
Birth Date 1974
Also Known As Michele R Winn
Person 185 Bradley Ln, Bridgewater, MA 02324
Phone Number 508-697-6552
Possible Relatives



Previous Address 288 PO Box, Monument Beach, MA 02553
14 Hillcrest Rd, Foxboro, MA 02035
18 Colonial Rd #7, Milford, MA 01757
14 Hillcrest Rd #4, Foxboro, MA 02035
136 Emory St, Brockton, MA 02301
14 Hillcrest Rd #2, Foxboro, MA 02035

Michele A Davis

Name / Names Michele A Davis
Age 51
Birth Date 1973
Also Known As Michele A Daus
Person 232 12th St, New York, NY 10003
Phone Number 917-544-8395
Possible Relatives


William H Dauseyiii




Previous Address 150 Huntington Ave, Boston, MA 02115
7025 Yellowstone Blvd #21O, Forest Hills, NY 11375
232 12th St #2308, New York, NY 10003
Washington, New York, NY 10003
Washington Me, New York, NY 10003
311 Lakeside Park, Southampton, PA 18966
3224 Farragut Ct, Bensalem, PA 19020
4 Washington Square Vlg #1M, New York, NY 10012
445 36th St #27, New York, NY 10018
232 12th St #2E, New York, NY 10003
51 Gardner St #2, Allston, MA 02134

Michele Dawn Davis

Name / Names Michele Dawn Davis
Age 52
Birth Date 1972
Person 9520 Reck Rd, Little Rock, AR 72209
Phone Number 501-838-6975
Possible Relatives
Previous Address 11515 David O Dodd Rd #3, Little Rock, AR 72204
6029 Arbor Cv #9, Little Rock, AR 72209
6800 32nd St, Little Rock, AR 72204
6510 Mabelvale Cut Off #D11, Little Rock, AR 72209
7005 Westmar Ln, Little Rock, AR 72209
1616 Bryant St #20, Little Rock, AR 72207
Email [email protected]

Michele Marie Davis

Name / Names Michele Marie Davis
Age 52
Birth Date 1972
Also Known As Maire M Davis
Person 618 11th St #P, Brooklyn, NY 11215
Phone Number 718-499-4980
Possible Relatives

La S Davisthompson
Previous Address 38 Malibu Dr, Eatontown, NJ 07724
618 11th St, Brooklyn, NY 11215
618 11th St #M, Brooklyn, NY 11215
562 7th St #11, Brooklyn, NY 11215
163 Prospect Park, Brooklyn, NY 11215
463 12th St #2, Brooklyn, NY 11215
1087 PO Box, Quogue, NY 11959
251 89th St, New York, NY 10024
120 Village Ctr, Torrington, CT 06790
501 87th St #12B, New York, NY 10128
16 Stearns St, Waltham, MA 02453
Associated Business Makenoteofit

Michele Lynn Davis

Name / Names Michele Lynn Davis
Age 52
Birth Date 1972
Also Known As Michelle Davis
Person 6101 Tullis Dr #E89, New Orleans, LA 70131
Phone Number 504-433-1196
Possible Relatives
Leslie Davis Trufant






Previous Address 2918 Saint Peter St, New Orleans, LA 70119
6101 Tullis Dr #G133, New Orleans, LA 70131
236 Helen St, Terrytown, LA 70056
6101 Tullis Dr, New Orleans, LA 70131
3400 Garden Oaks Dr #1102, New Orleans, LA 70114
2916 Saint Peter St, New Orleans, LA 70119
7807 Read Blvd, New Orleans, LA 70127

Michele D Davis

Name / Names Michele D Davis
Age 53
Birth Date 1971
Also Known As Michele A Davis
Person 1255 2nd Ter, Pompano Beach, FL 33060
Phone Number 954-785-4847
Possible Relatives Michael Micheledavi
Previous Address 2040 56th Ct #3, Fort Lauderdale, FL 33308
1255 Te #2, Pompano Beach, FL 33060
86 Ann Lee Ln #86, Tamarac, FL 33319

Michele Marie Davis

Name / Names Michele Marie Davis
Age 55
Birth Date 1969
Also Known As Shellie Davis
Person 11800 Braesview #4206, San Antonio, TX 78213
Phone Number 301-863-3054
Possible Relatives
Previous Address 11800 Braesview #2101, San Antonio, TX 78213
1440 Bitters Rd #2713, San Antonio, TX 78248
1440 Bitters Rd #602, San Antonio, TX 78248
22103 Saint Josephs Cir, Great Mills, MD 20634
21402 Suburban Dr, Lexington Park, MD 20653
1408 Mandeville St, New Orleans, LA 70117
815 Mandeville St, New Orleans, LA 70117
Email [email protected]

Michele M Davis

Name / Names Michele M Davis
Age 55
Birth Date 1969
Person 55 Main St #5, Charlestown, MA 02129
Phone Number 617-242-4063
Possible Relatives


C Davis
Previous Address 2930 Woodgate Ct, Marietta, GA 30066
55 Main St, Charlestown, MA 02129
65 Chestnut St #1, Charlestown, MA 02129
55 Main St #5, Boston, MA 02129
55 Main St #2, Charlestown, MA 02129
693 Farmington Ave, West Hartford, CT 06119
30 Playstead Rd #2, Newton, MA 02458
26 Lake St #1, Brighton, MA 02135
26 Lake Shore Ct #1, Brighton, MA 02135
26 North St #B, East Douglas, MA 01516
26 North St #B21, East Douglas, MA 01516
26 Mtn B St #21, East Douglas, MA 01516

Michele Renee Davis

Name / Names Michele Renee Davis
Age 57
Birth Date 1967
Person 2305 Ursulines Ave, New Orleans, LA 70119
Phone Number 504-837-8612
Possible Relatives






E L Davis
Previous Address 13537 Sunshine Rd, Baton Rouge, LA 70811
2301 Severn Ave, Metairie, LA 70001
2917 Jena St, New Orleans, LA 70115

Michele Marie Davis

Name / Names Michele Marie Davis
Age 58
Birth Date 1966
Also Known As Shelley Davi
Person 200 Saint Andrews Blvd #280, Winter Park, FL 32792
Phone Number 407-549-3430
Possible Relatives



Sally Moehlma



Previous Address 200 Saint Andrews Blvd #2803, Winter Park, FL 32792
200 Saint Andrews Blvd #2, Winter Park, FL 32792
4818 Dunbarton Dr, Orlando, FL 32817
278 Live Oak Blvd, Sanford, FL 32773
6091 Medici Ct, Sarasota, FL 34243
50 Pine Dr, Homosassa, FL 34446
200 Saint Andrews Blvd #4, Winter Park, FL 32792
10853 William And Mary Ct, Orlando, FL 32821
200 Saint Andrews Blvd #409, Winter Park, FL 32792
4 Seasons Condominiums, Winter Park, FL 32792
200 Saint Andrews Blvd #280, Winter Park, FL 32792
465 PO Box, Madison, FL 32341
725 Honey Locust Ct, Cottrellville, MI 48039
3930 56th Ave #310, Hollywood, FL 33021
200 Saint Andrews Blvd, Winter Park, FL 32792
200 Saint Andrews Blvd #1102, Winter Park, FL 32792
Four Seasons Condominiums, Winter Park, FL 32792
7152 Sportsmans Dr, North Lauderdale, FL 33068
Four Seasons Condominiumm Pik, Winter Park, FL 32792
1077 Hiawassee Rd, Orlando, FL 32835
6708 Woodlake Dr #273, Orlando, FL 32810
7152 Ports Mans, North Lauderdale, FL 33314
2104 Cypress Bend Dr #310, Pompano Beach, FL 33069
Associated Business Davis Anne Michele

Michele L Davis

Name / Names Michele L Davis
Age 59
Birth Date 1965
Also Known As Michelle Davis
Person 38 Shady Meadow Way, Chickasha, OK 73018
Possible Relatives



Previous Address 2 PO Box, Ninnekah, OK 73067
1217 Park Ave, Chickasha, OK 73018
132 Skyline Dr, Chickasha, OK 73018

Michele D Davis

Name / Names Michele D Davis
Age 59
Birth Date 1965
Also Known As Michael R Davis
Person 1204 Harmony Dr, Janesville, WI 53545
Phone Number 302-369-0605
Possible Relatives







Previous Address 206 Monroe Ave, New Castle, DE 19720
17 Main St, Christiana, DE 19702
17 Main St, Newark, DE 19702
1229 Donna Marie Way, Bear, DE 19701
17 Main St, Newark, DE 19716
13 Capano Dr #B5, Newark, DE 19702
10 University Plz, Newark, DE 19702
107 Main St, Newark, DE 19711
1913 Ontario Dr, Janesville, WI 53545
7 Main St, Newark, DE 19702
113 Ontario, Janesville, WI 53545
123 Esplanade, Media, PA 19063
11 Quiet Stream Ct #C, Lutherville Timonium, MD 21093
820 Kellogg Ave #7, Janesville, WI 53546
1275 Milwaukee St, Janesville, WI 53545
15297 Baldwin, Middleburg, OH 43336
15297 Baldwin Ct #201, Cleveland, OH 44130
4585 Kirk Rd, Youngstown, OH 44515
123 Esplanade Ave #307, Kenner, LA 70065
499 Jefferson St #C, Media, PA 19063
Email [email protected]

Michele M Davis

Name / Names Michele M Davis
Age 63
Birth Date 1961
Person 17 Kelly Rd, Ware, MA 01082
Phone Number 413-283-7542
Possible Relatives







Previous Address 872 PO Box, Palmer, MA 01069
2085 Calkins Rd, Palmer, MA 01069
150 Windsor St #259, Hartford, CT 06120
150 Windsor St #960, Hartford, CT 06120
85 Calkins #R2, Palmer, MA 01069
83 Calkins, Palmer, MA 01069
Email [email protected]

Michele M Davis

Name / Names Michele M Davis
Age 64
Birth Date 1960
Also Known As Karen Allison-Davis
Person 3641 Napoleon Ave, New Orleans, LA 70125
Phone Number 504-822-1806
Possible Relatives




K E Allisondavis
Karenmis A Dav
Attorney Davis
Previous Address 750093 PO Box, New Orleans, LA 70175

Michele Cox Davis

Name / Names Michele Cox Davis
Age 70
Birth Date 1954
Also Known As Robcy Davis
Person 310 Little Oak Rd #D, Seguin, TX 78155
Phone Number 830-372-0825
Possible Relatives






Reva C Rdavis
Robcy Davis
Previous Address 625 Hysaw Rd, Seguin, TX 78155
7755 Elm Creek Rd, Seguin, TX 78155
468 RR 2, Seguin, TX 78155
102 Missouri St, Blytheville, AR 72315
468 PO Box, Seguin, TX 78156
27 PO Box, Seguin, TX 78156

Michele G Davis

Name / Names Michele G Davis
Age 71
Birth Date 1953
Person 85 Overlook Rd, Marblehead, MA 01945
Phone Number 781-631-3701
Possible Relatives



Previous Address 9 Little Dunes Cir, Fernandina Beach, FL 32034
8063 PO Box, Fernandina Beach, FL 32035
471 PO Box, Medford, MA 02155
99 Concord Ave, Somerville, MA 02143

Michele S Davis

Name / Names Michele S Davis
Age 71
Birth Date 1953
Also Known As Michelle Davis
Person 3015 91st Ave #105, Coral Springs, FL 33065
Phone Number 954-753-7275
Possible Relatives
Previous Address 3099 91st Ave #202, Coral Springs, FL 33065
10104 Menaul Blvd #M13, Albuquerque, NM 87112
10104 Menaul Blvd #M11, Albuquerque, NM 87112
3015 91st Ave #103, Coral Springs, FL 33065
3099 91st Ave #204, Coral Springs, FL 33065
8409 Forest Hills Dr #204, Coral Springs, FL 33065
4929 Brandywine Dr, Boca Raton, FL 33487
1440 15th St #22, Fort Lauderdale, FL 33316

Michele S Davis

Name / Names Michele S Davis
Age 73
Birth Date 1951
Person 127 West Dr #P, Deridder, LA 70634
Phone Number 337-462-1214
Possible Relatives


C Davis
Previous Address 117 P W West Dr, Deridder, LA 70634
Dpca Crd #5TH, Leesville, LA 71446

Michele Leblond Davis

Name / Names Michele Leblond Davis
Age 74
Birth Date 1950
Person 220 Dogwood Rd, Shreveport, LA 71105
Phone Number 318-861-3394
Possible Relatives


Iii Johnb Davis

Previous Address 126 Southfield Rd, Shreveport, LA 71105

Michele M Davis

Name / Names Michele M Davis
Age 74
Birth Date 1950
Also Known As Michele A Davis
Person 27 Briar Dr, Milford, MA 01757
Phone Number 508-478-6181
Possible Relatives


Mariafe N Davis

Annemichele Davis

Michele Elaine Davis

Name / Names Michele Elaine Davis
Age 75
Birth Date 1949
Also Known As Michael G Davis
Person 3060 Decatur Blvd #M2, Las Vegas, NV 89102
Phone Number 702-365-1025
Possible Relatives







Heather L Davisshull
Previous Address 1417 Santa Margarita St #G, Las Vegas, NV 89146
4650 Oakey Blvd #10, Las Vegas, NV 89102
2900 El Camino Ave #259, Las Vegas, NV 89102
139 Sterling Dr, Henderson, NV 89015
1417 Santa Margarita St #F, Las Vegas, NV 89146
3335 Hauck St #1002, Las Vegas, NV 89146
5809 Evergreen Ave, Las Vegas, NV 89107
1961 Trail Peak Ln, Las Vegas, NV 89134
3060 Decatur Blvd #H4, Las Vegas, NV 89102
1696 Railroad St, New Castle, IN 47362
3060 Decatur Blvd, Las Vegas, NV 89102
3060 Decatur Blvd #2, Las Vegas, NV 89102
Q, Las Vegas, NV 89102
3060 Decatur Blvd #H12, Las Vegas, NV 89102
3060 Decatur Blvd #M1, Las Vegas, NV 89102
28847 PO Box, Las Vegas, NV 89126
3333 Michael Way #2106, Las Vegas, NV 89108
605 Stanford St, Las Vegas, NV 89107
417 4th Ct, West Palm Beach, FL 33410
46 PO Box, New Castle, IN 47362
4650 Oakey Blvd #2128, Las Vegas, NV 89102
3601 Cambridge St #102, Las Vegas, NV 89109
Email [email protected]

Michele Marie Davis

Name / Names Michele Marie Davis
Age 80
Birth Date 1944
Also Known As Michaele Davis
Person 801 Lehman Dr, Jacksonville, AR 72076
Phone Number 501-985-0623
Possible Relatives







Previous Address 1214 Baylor Ave #208, Waco, TX 76706
1214 Baylor Ave #107, Waco, TX 76706
1214 Baylor Ave #108, Waco, TX 76706
3812 Summer Hill Dr, Balch Springs, TX 75180
5220 Barrett St, Orange, TX 77630
1347 Skyline Dr, N Little Rock, AR 72116
1347 Skyline Dr, North Little Rock, AR 72116

Michele Davis

Name / Names Michele Davis
Age N/A
Person 2165 74th, Miami, FL 33147
Phone Number 305-693-4609
Possible Relatives




Cervele Davis


Previous Address 3021 160th St, Opa Locka, FL 33054

Michele Davis

Name / Names Michele Davis
Age N/A
Person 17431 61st Ct, Southwest Ranches, FL 33331
Possible Relatives
Previous Address 4047 4th St #4, Plantation, FL 33317

Michele Renee Davis

Name / Names Michele Renee Davis
Age N/A
Person 666 122nd St #6, North Miami, FL 33161
Phone Number 305-685-6964
Possible Relatives

Michele Lee Davis

Name / Names Michele Lee Davis
Age N/A
Person 118 3rd St #2R, Leominster, MA 01453
Previous Address 17 Summit Rd, Marblehead, MA 01945

Michele L Davis

Name / Names Michele L Davis
Age N/A
Person 713 W 11 1/2 ST, ANNISTON, AL 36201
Phone Number 256-237-1515

Michele V Davis

Name / Names Michele V Davis
Age N/A
Person 3348 HORSESHOE CIR, MONTGOMERY, AL 36116
Phone Number 334-270-2152

Michele R Davis

Name / Names Michele R Davis
Age N/A
Person PO BOX 413, SAHUARITA, AZ 85629

Michele V Davis

Name / Names Michele V Davis
Age N/A
Person 6723 W DESERT LN, LAVEEN, AZ 85339

Michele Davis

Name / Names Michele Davis
Age N/A
Person 20261 S 187TH PL, QUEEN CREEK, AZ 85242

Michele Davis

Name / Names Michele Davis
Age N/A
Person PO BOX 67573, PHOENIX, AZ 85082

Michele Davis

Name / Names Michele Davis
Age N/A
Person 7279 E CONESTOGA WAY, PRESCOTT VALLEY, AZ 86314

Michele D Davis

Name / Names Michele D Davis
Age N/A
Person 5225 E THOMAS RD APT 103, PHOENIX, AZ 85018

Michele Davis

Name / Names Michele Davis
Age N/A
Person 692 OLD WINCHESTER RD, NEW MARKET, AL 35761

Michele K Davis

Name / Names Michele K Davis
Age N/A
Person 1004 MASON DR NW, HARTSELLE, AL 35640

Michele Davis

Name / Names Michele Davis
Age N/A
Person 57 LEE ROAD 919, PHENIX CITY, AL 36870

Michele Davis

Name / Names Michele Davis
Age N/A
Person 114 WINGFIELD DR, MADISON, AL 35758

Michele Davis

Name / Names Michele Davis
Age N/A
Person 15482 STONEHEDGE CLIFFS RD, NORTHPORT, AL 35475

Michele Davis

Name / Names Michele Davis
Age N/A
Person 1550 N TULIP CIR, WASILLA, AK 99654

Michele M Davis

Name / Names Michele M Davis
Age N/A
Person 703 MILTON RD, ATHENS, AL 35611
Phone Number 256-444-0082

Michele P Davis

Name / Names Michele P Davis
Age N/A
Person 648 PO Box, Plaquemine, LA 70765

Michele Davis

Name / Names Michele Davis
Age N/A
Person 6446 E TRAILRIDGE CIR, UNIT 90 MESA, AZ 85215
Phone Number 480-396-5462

Michele Davis

Name / Names Michele Davis
Age N/A
Person 479 E ANASTASIA ST, QUEEN CREEK, AZ 85240
Phone Number 480-732-9445

Michele Davis

Name / Names Michele Davis
Age N/A
Person 3254 N NAVAJO DR APT C, PRESCOTT VALLEY, AZ 86314
Phone Number 928-759-7133

Michele L Davis

Name / Names Michele L Davis
Age N/A
Person 251 BOBWHITE DR, OXFORD, AL 36203
Phone Number 256-835-1311

Michele F Davis

Name / Names Michele F Davis
Age N/A
Person 3019 LAKE HAMPTON DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-519-6424

Michele Davis

Name / Names Michele Davis
Age N/A
Person 180 PAYNE LN, ALTOONA, AL 35952
Phone Number 205-589-8329

Michele M Davis

Name / Names Michele M Davis
Age N/A
Person 2218 22ND ST, NORTHPORT, AL 35476
Phone Number 205-339-4950

Michele L Davis

Name / Names Michele L Davis
Age N/A
Person 700 LEE ROAD 120, OPELIKA, AL 36804
Phone Number 334-741-7716

Michele E Davis

Name / Names Michele E Davis
Age N/A
Person 2808 RAMADA DR W, MOBILE, AL 36693
Phone Number 251-661-6298

Michele Davis

Name / Names Michele Davis
Age N/A
Person 134 PARK PLACE CIR, ALABASTER, AL 35007
Phone Number 205-621-2476

Michele M Davis

Name / Names Michele M Davis
Age N/A
Person 252 WOODHILL CIR, EUFAULA, AL 36027
Phone Number 334-616-0862

Michele Davis

Name / Names Michele Davis
Age N/A
Person 1117 Whitney Ave #3708, Gretna, LA 70056

Michele Davis

Name / Names Michele Davis
Age N/A
Person 1346 S PECAN ST, GILBERT, AZ 85296

Michele Davis

Business Name Styles of Excellence
Person Name Michele Davis
Position company contact
State NC
Address P.O. BOX 251 Tarboro NC 27886-0251
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Michele Davis

Business Name Sketches Salon Inc
Person Name Michele Davis
Position company contact
State NC
Address 5804 Monroe Rd Charlotte NC 28212-6179
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 704-535-7330
Number Of Employees 1
Annual Revenue 53350

Michele Davis

Business Name SOUTH GWINNETT THEATRE GUILD, INC.
Person Name Michele Davis
Position registered agent
State GA
Address 2766 Raven Wood Drive, Snellville, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-11-21
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

MICHELE DAVIS

Business Name SIMPLE MACHINES
Person Name MICHELE DAVIS
Position Secretary
State NC
Address 2533 BEECH GAP CT 2533 BEECH GAP CT, RALEIGH, NC 27603
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0271762010-3
Creation Date 2010-06-03
Type Domestic Non-Profit Corporation

MICHELE DAVIS

Business Name SIMPLE MACHINES
Person Name MICHELE DAVIS
Position Treasurer
State NC
Address 2533 BEECH GAP CT 2533 BEECH GAP CT, RALEIGH, NC 27603-5877
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0271762010-3
Creation Date 2010-06-03
Type Domestic Non-Profit Corporation

Michele Davis

Business Name Reserves Network Inc
Person Name Michele Davis
Position company contact
State OH
Address 12575 Rockside Rd # 104 Cleveland OH 44125-4548
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 216-475-7700
Annual Revenue 318720
Fax Number 216-475-7690

Michele Davis

Business Name Plains Indian Arts
Person Name Michele Davis
Position company contact
State FL
Address 2957 Del Rio Dr Saint Augustine FL 32084-1928
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 904-826-1831

Michele Davis

Business Name Mtk Associates Inc
Person Name Michele Davis
Position company contact
State NJ
Address P.O. BOX 282 Little Silver NJ 07739-0282
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 732-747-1977

Michele Davis

Business Name Michelle's Unique Boutique
Person Name Michele Davis
Position company contact
State MD
Address 945 W Main St Crisfield MD 21817-1031
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 410-968-3030
Number Of Employees 1
Annual Revenue 37830

Michele Davis

Business Name Merle Norman Cosmetics
Person Name Michele Davis
Position company contact
State OR
Address 2660 Ne Hwy 20 Ste 630 Bend OR 97701-6403
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 541-312-8546
Email [email protected]

Michele Davis

Business Name H & R Block Tax Svc
Person Name Michele Davis
Position company contact
State NC
Address 11216 Capital Blvd Wake Forest NC 27587-4530
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 919-556-2036
Number Of Employees 2
Annual Revenue 63240

Michele Davis

Business Name Exspresso Yourself Quality Cof
Person Name Michele Davis
Position company contact
State PA
Address 4228 Saint Lawrence Ave Reading PA 19606-2892
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Michele Davis

Business Name Evindi Inc
Person Name Michele Davis
Position company contact
State GA
Address 3101 Towercreek Pkwy SE # 425 Atlanta GA 30339-3057
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 770-988-9970
Number Of Employees 2
Annual Revenue 168960
Fax Number 770-988-9971
Website www.evindi.com

Michele Davis

Business Name Enterprise Rent-A-Car Company
Person Name Michele Davis
Position company contact
State IL
Address 101 E Jefferson St Springfield IL 62701-1016
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 217-528-8888

Michele Davis

Business Name Davis & Hodge Abstracting
Person Name Michele Davis
Position company contact
State ME
Address 9 Central St # 205 Bangor ME 04401-5123
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 207-992-2750
Number Of Employees 3
Annual Revenue 282270
Fax Number 207-990-1657

MICHELE DAVIS

Business Name DAVIS, MICHELE
Person Name MICHELE DAVIS
Position company contact
State NY
Address 117-3 Deerhurst Lane, WEBSTER, NY 14580
SIC Code 506519
Phone Number 716-872-6793
Email [email protected]

MICHELE D DAVIS

Business Name DAVIS WORLDWIDE, LLC
Person Name MICHELE D DAVIS
Position Manager
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0671112006-4
Creation Date 2006-09-07
Type Domestic Limited-Liability Company

Michele Davis

Business Name Cloud Nine Cafe & Catering
Person Name Michele Davis
Position company contact
State NC
Address 908 Cridland Rd Greensboro NC 27408-8702
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 336-274-5450
Number Of Employees 4
Annual Revenue 249600
Fax Number 336-275-1620

Michele Davis

Business Name Capin Crouse & Co
Person Name Michele Davis
Position company contact
State CO
Address 1465 Kelly Johnson Blvd # 230, Colorado Springs, CO 80920-2534
Phone Number 719-528-6225
Email [email protected]
Type 872101
Title Board Member

MICHELE D DAVIS

Business Name CLIFFHANGER EQUIPMENT RENTAL & SALES, LLC
Person Name MICHELE D DAVIS
Position Manager
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0663962006-5
Creation Date 2006-09-07
Type Domestic Limited-Liability Company

MICHELE D DAVIS

Business Name CLIFFHANGER CONSTRUCTION CORPORATION
Person Name MICHELE D DAVIS
Position Director
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0663972006-6
Creation Date 2006-09-07
Type Domestic Corporation

Michele Davis

Business Name Buzby Homes Village
Person Name Michele Davis
Position company contact
State NJ
Address 600 South Dr Atlantic City NJ 08401-1044
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 609-345-6280
Number Of Employees 5
Annual Revenue 676700
Fax Number 609-344-2933

Michele Davis

Business Name Bedside Baskets
Person Name Michele Davis
Position company contact
State FL
Address 2661 SW 87th Ter Fort Lauderdale FL 33328-1214
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 954-577-1963

Michele Davis

Business Name Bead Expressions Inc
Person Name Michele Davis
Position company contact
State FL
Address 100 International Pkwy Heathrow FL 32746-7302
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 407-833-3901
Number Of Employees 3
Annual Revenue 2467680

Michele Davis

Business Name Argonaut Inc
Person Name Michele Davis
Position company contact
State NJ
Address 50 Birch Ave, Little Silver, NJ 7739
Phone Number
Email [email protected]
Title Senior Engineer

Michele Davis

Business Name ASAP LEGAL SOLUTIONS, INC.
Person Name Michele Davis
Position registered agent
State GA
Address PO Box 1381, Grayson, GA 30017
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-05
Entity Status Active/Owes Current Year AR
Type CEO

Michele L Davis

Person Name Michele L Davis
Filing Number 73251400
Position S
State TX
Address 4910 BLUE GRAMA, San Angelo TX 76904 7253

Michele L Davis

Person Name Michele L Davis
Filing Number 73251400
Position Director
State TX
Address 4910 BLUE GRAMA, San Angelo TX 76904 7253

MICHELE DAVIS

Person Name MICHELE DAVIS
Filing Number 139741401
Position Assistant Treasurer
State TX
Address 5951 PERSHING, Houston TX 77033

Michele L. Davis

Person Name Michele L. Davis
Filing Number 800773917
Position Member
State TX
Address 8744 Panther Drive, Woodway TX 76712

MICHELE DAVIS

Person Name MICHELE DAVIS
Filing Number 800897157
Position SECRETARY
State TX
Address 1700 NE LOOP 820, FORT WORTH TX 76106

MICHELE DAVIS

Person Name MICHELE DAVIS
Filing Number 800897157
Position DIRECTOR
State TX
Address 1700 NE LOOP 820, FORT WORTH TX 76106

Michele Davis

Person Name Michele Davis
Filing Number 801064129
Position Director
State TX
Address 201 Westlane Circle, Waco TX 76712

Michele Davis

Person Name Michele Davis
Filing Number 801281627
Position Managing Member
State TX
Address 10711 W. Lakeview Drive, Jonestown TX 78645

MICHELE DAVIS

Person Name MICHELE DAVIS
Filing Number 801423494
Position OWNER
State TX
Address 201 WESTLANE CIRCLE, WOODWAY TX 76712

Michele M Davis

Person Name Michele M Davis
Filing Number 156148401
Position Director
State TX
Address 4806 Belaire Blvd, Sheppard Afb TX 76311

Michele D Davis

Person Name Michele D Davis
Filing Number 801920132
Position Member
State AZ
Address 957 East Cedar Dr, Chandler AZ 85249

Davis Michele L

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name Davis Michele L
Annual Wage $17,795

Davis Michele L.

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Davis Michele L.
Annual Wage $67,862

Davis Michele L

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Davis Michele L
Annual Wage $8,537

Davis Michele L

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Davis Michele L
Annual Wage $13,357

Davis Michele A

State FL
Calendar Year 2015
Employer Citrus Co School Board
Name Davis Michele A
Annual Wage $52,457

Davis Michele

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Davis Michele
Annual Wage $60,503

Davis Michele

State DE
Calendar Year 2018
Employer Lake Forest School Distr
Name Davis Michele
Annual Wage $43,861

Davis Dawn Michele

State DE
Calendar Year 2018
Employer Dhss/Ph/Community Health
Name Davis Dawn Michele
Annual Wage $48,857

Davis Michele L

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Land Use Administrator
Name Davis Michele L
Annual Wage $93,413

Davis Yvonne Michele

State DE
Calendar Year 2018
Employer Capital School District
Name Davis Yvonne Michele
Annual Wage $17,234

Davis Michele

State DE
Calendar Year 2017
Employer Lake Forest School Distr
Name Davis Michele
Annual Wage $42,757

Davis Dawn Michele

State DE
Calendar Year 2017
Employer Dhss/Ph/Community Health
Name Davis Dawn Michele
Annual Wage $48,310

Davis Michele L

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Land Use Administrator
Name Davis Michele L
Annual Wage $93,413

Davis Yvonne Michele

State DE
Calendar Year 2017
Employer Capital School District
Name Davis Yvonne Michele
Annual Wage $15,191

Davis Michele

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Davis Michele
Annual Wage $57,340

Davis Michele

State DE
Calendar Year 2016
Employer Lake Forest School Distr
Name Davis Michele
Annual Wage $41,273

Davis Yvonne Michele

State DE
Calendar Year 2016
Employer Capital School District
Name Davis Yvonne Michele
Annual Wage $9,033

Davis Michele

State DE
Calendar Year 2015
Employer Lake Forest School Distr
Name Davis Michele
Annual Wage $40,866

Davis Dawn Michele

State DE
Calendar Year 2015
Employer Dhss/ph/community Health
Name Davis Dawn Michele
Annual Wage $47,659

Davis Michele

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Davis Michele
Annual Wage $90,497

Davis Michele

State CT
Calendar Year 2018
Employer Greenwich Bd Of Ed
Name Davis Michele
Annual Wage $43,776

Davis Michele L

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Elementary B001
Name Davis Michele L
Annual Wage $91,825

Davis Michele

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Davis Michele
Annual Wage $88,288

Davis Michele

State CT
Calendar Year 2017
Employer Greenwich Bd Of Ed
Name Davis Michele
Annual Wage $33,995

Davis Michele L

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Elementary B001
Name Davis Michele L
Annual Wage $90,497

Davis Michele

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Davis Michele
Annual Wage $84,853

Davis Michele

State CT
Calendar Year 2016
Employer Greenwich Bd Of Ed
Name Davis Michele
Annual Wage $82,448

Davis Dena Michele

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Art
Name Davis Dena Michele
Annual Wage $38,604

Davis Dawn Michele

State DE
Calendar Year 2016
Employer Dhss/ph/community Health
Name Davis Dawn Michele
Annual Wage $47,804

Davis Michele V

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Accountant Ii
Name Davis Michele V
Annual Wage N/A

Davis Michele A

State FL
Calendar Year 2016
Employer Citrus Co School Board
Name Davis Michele A
Annual Wage $54,041

Davis Michele L.

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Davis Michele L.
Annual Wage $32,047

Davis Michele R

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title School Secretary/Clerk
Name Davis Michele R
Annual Wage $1,098

Davis Angela Michele

State GA
Calendar Year 2017
Employer Georgia Northwestern Technical College
Job Title Student Affairs Assistant
Name Davis Angela Michele
Annual Wage $8,172

Davis April Michele

State GA
Calendar Year 2017
Employer College Of Coastal Georgia
Job Title Office/Clerical Assistant
Name Davis April Michele
Annual Wage $25,346

Davis Michele L

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Michele L
Annual Wage $17,197

Davis Michele R

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Davis Michele R
Annual Wage $2,268

Davis April Michele

State GA
Calendar Year 2016
Employer College Of Coastal Georgia
Job Title Office / Clerical Assistant
Name Davis April Michele
Annual Wage $31,437

Davis Michele T

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Early Intervention Teacher
Name Davis Michele T
Annual Wage $52,409

Davis Michele R

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Davis Michele R
Annual Wage $5,396

Davis April Michele

State GA
Calendar Year 2015
Employer College Of Coastal Georgia
Job Title Office / Clerical Assistant
Name Davis April Michele
Annual Wage $30,379

Davis Michele T

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Early Intervention Teacher
Name Davis Michele T
Annual Wage $51,690

Davis April Michele

State GA
Calendar Year 2014
Employer College Of Coastal Georgia
Job Title Office / Clerical Assistant
Name Davis April Michele
Annual Wage $25,978

Davis Michele Y

State GA
Calendar Year 2013
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Davis Michele Y
Annual Wage $58

Davis Michele L

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Michele L
Annual Wage $14,739

Davis Michele L

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Michele L
Annual Wage $8,141

Davis Michele Y

State GA
Calendar Year 2012
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Davis Michele Y
Annual Wage $377

Davis Michele L

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Michele L
Annual Wage $38,561

Davis April Michele

State GA
Calendar Year 2012
Employer College Of Coastal Georgia
Job Title Office / Clerical Assistant
Name Davis April Michele
Annual Wage $30,629

Davis Michele

State GA
Calendar Year 2012
Employer Berrien County Board Of Education
Job Title Substitute Teacher
Name Davis Michele
Annual Wage $290

Davis Michele Y

State GA
Calendar Year 2011
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Davis Michele Y
Annual Wage $116

Davis April Michele

State GA
Calendar Year 2011
Employer College Of Coastal Georgia
Job Title Office / Clerical Assistant
Name Davis April Michele
Annual Wage $10,529

Davis April Michele

State GA
Calendar Year 2010
Employer College Of Coastal Georgia
Job Title Laboratory Assistant
Name Davis April Michele
Annual Wage $500

Davis Kristie Michele

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Davis Kristie Michele
Annual Wage $30,150

Davis Michele L

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Davis Michele L
Annual Wage $78,802

Davis Michele L

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Davis Michele L
Annual Wage $15,160

Davis Michele A

State FL
Calendar Year 2017
Employer Citrus Co School Board
Name Davis Michele A
Annual Wage $55,774

Davis Michele

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Davis Michele
Annual Wage $63,774

Davis April Michele

State GA
Calendar Year 2013
Employer College Of Coastal Georgia
Job Title Office / Clerical Assistant
Name Davis April Michele
Annual Wage $29,494

Davis Michele L

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Michele L
Annual Wage $44,991

Michele G Davis

Name Michele G Davis
Address 1275 Vagabond Dr Port Orange FL 32127 -4831
Telephone Number 386-322-9808
Mobile Phone 386-322-9808
Email [email protected]
Gender Female
Date Of Birth 1985-01-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Michele Davis

Name Michele Davis
Address 37 Ethel Ave Westbrook ME 04092 UNIT 6-2448
Telephone Number 207-591-5650
Mobile Phone 207-591-5650
Email [email protected]
Gender Female
Date Of Birth 1988-01-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Michele D Davis

Name Michele D Davis
Address 20 Annies Way Kennebunk ME 04043 -7533
Phone Number 207-229-0971
Email [email protected]
Gender Female
Date Of Birth 1958-09-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Michele A Davis

Name Michele A Davis
Address Po Box 3065 Gaylord MI 49734 -3065
Phone Number 231-585-6925
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michele A Davis

Name Michele A Davis
Address 9006 Abilene Pl Clinton MD 20735 -3606
Phone Number 240-988-0710
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Michele R Davis

Name Michele R Davis
Address 11016 Mary Digges Pl Upper Marlboro MD 20772 -7433
Phone Number 301-538-7234
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Michele R Davis

Name Michele R Davis
Address 16864 Petmar Cir Hagerstown MD 21742 -2348
Phone Number 301-791-3792
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Michele D Davis

Name Michele D Davis
Address 613 E Embert Pl Peoria IL 61603 -1205
Phone Number 309-688-5345
Email [email protected]
Gender Female
Date Of Birth 1957-08-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Michele R Davis

Name Michele R Davis
Address 8035 Sorrento St Detroit MI 48228 -2709
Phone Number 313-982-7138
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michele R Davis

Name Michele R Davis
Address 1795 Water Oak Way Avon IN 46123 -7439
Phone Number 317-838-9180
Gender Female
Date Of Birth 1970-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michele Davis

Name Michele Davis
Address 13222 217th Rd Live Oak FL 32060-5666 -5666
Phone Number 386-658-1153
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Michele R Davis

Name Michele R Davis
Address 409 Main St Goldsboro MD 21636 -1107
Phone Number 410-482-7175
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michele J Davis

Name Michele J Davis
Address 4425 Alan Dr Baltimore MD 21229-4828 APT B-4828
Phone Number 410-737-3112
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed High School
Language English

Michele R Davis

Name Michele R Davis
Address 6830 Boston Ave Dundalk MD 21222 -1009
Phone Number 410-961-5437
Email [email protected]
Gender Female
Date Of Birth 1967-06-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michele R Davis

Name Michele R Davis
Address 109 W Broadway St Lawrenceburg KY 40342 -1205
Phone Number 502-859-4046
Gender Female
Date Of Birth 1968-04-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michele Davis

Name Michele Davis
Address 2621 Knollridge Dr Sierra Vista AZ 85650 -5717
Phone Number 520-378-2007
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michele R Davis

Name Michele R Davis
Address 253 Trudy Ct Forest Hill MD 21050 -3008
Phone Number 732-889-6999
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michele A Davis

Name Michele A Davis
Address 2682 Westfield Rd Winnebago IL 61088 -9504
Phone Number 815-973-2264
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Michele F Davis

Name Michele F Davis
Address 3030 Brighton Rd Eustis FL 32726 -2362
Phone Number 914-565-5597
Gender Female
Date Of Birth 1950-02-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 1500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-03-23
Contributor Occupation COMMUNICATIONS
Contributor Employer BRUNSWICK GROUP
Recipient Party R
Recipient State VA
Seat state:governor
Address 1200 N JEFFERSON ST ARLINGTON VA

DAVIS, MICHELE MRS

Name DAVIS, MICHELE MRS
Amount 1500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951300650
Application Date 2011-12-16
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 6 SHORT St READING MA

DAVIS, MICHELE MRS

Name DAVIS, MICHELE MRS
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28931231548
Application Date 2008-03-17
Contributor Occupation SALES
Contributor Employer LIFELOCK
Organization Name Lifelock Inc
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 957 E CEDAR Dr CHANDLER AZ

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951543304
Application Date 2012-02-01
Contributor Occupation PUBLIC RELATIONS
Contributor Employer BRUNSWICK GROUP/PUBLIC RELATIONS
Organization Name Brunswick Group
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3003 WESTHURST LN OAKTON VA

DAVIS, MICHELE A

Name DAVIS, MICHELE A
Amount 500.00
To Richard C Shelby (R)
Year 2004
Transaction Type 15
Filing ID 23020270387
Application Date 2003-06-13
Contributor Occupation FANNIE MAE
Organization Name Fannie Mae
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 500.00
To Jon Tester (D)
Year 2010
Transaction Type 15
Filing ID 29020142327
Application Date 2009-03-26
Organization Name Life Lock
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 500.00
To Peter Roskam (R)
Year 2010
Transaction Type 15
Filing ID 29934901534
Application Date 2009-07-28
Contributor Occupation Sales
Contributor Employer Life Lock
Organization Name Life Lock
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 957 E Cedar Dr CHANDLER AZ

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 500.00
To Bob Schaffer (R)
Year 2008
Transaction Type 15
Filing ID 29020022737
Application Date 2008-05-14
Contributor Occupation SALES
Contributor Employer LIFE LOCK
Organization Name Life Lock
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for US Senate
Seat federal:senate

DAVIS, MICHELE DENISE

Name DAVIS, MICHELE DENISE
Amount 500.00
To David Schweikert (R)
Year 2008
Transaction Type 15
Filing ID 28993694315
Application Date 2008-10-23
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name David Schweikert for Congress
Seat federal:house
Address 957 E Cedar Dr CHANDLER AZ

DAVIS, MICHELE A MS

Name DAVIS, MICHELE A MS
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970404041
Application Date 2005-05-11
Contributor Occupation Vice President
Contributor Employer Fannie Mae
Organization Name Fannie Mae
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5945 10th St N ARLINGTON VA

DAVIS, MICHELE A

Name DAVIS, MICHELE A
Amount 500.00
To Value in Electing Women PAC
Year 2004
Transaction Type 15
Filing ID 23990557849
Application Date 2003-02-28
Contributor Occupation Vice President, Regulatory Policy
Contributor Employer Fannie Mae
Contributor Gender F
Committee Name Value in Electing Women PAC
Address 5945 N 10th St ARLINGTON VA

DAVIS, MICHELE A

Name DAVIS, MICHELE A
Amount 500.00
To American Liberty PAC
Year 2004
Transaction Type 15
Filing ID 23991797957
Application Date 2003-07-16
Contributor Occupation VP Regulatory Affairs
Contributor Employer Fannie Mae
Organization Name Fannie Mae
Contributor Gender F
Recipient Party R
Committee Name American Liberty PAC
Address 5945 10th St North ARLINGTON VA

DAVIS, MICHELE ANN

Name DAVIS, MICHELE ANN
Amount 500.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331361
Application Date 2011-10-31
Contributor Occupation PRESIDENT
Contributor Employer AMON CONSTRUCTION INC
Organization Name Amon Construction
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

DAVIS, MICHELE K

Name DAVIS, MICHELE K
Amount 350.00
To Denny Rehberg (R)
Year 2006
Transaction Type 15
Filing ID 26950261581
Application Date 2006-06-13
Contributor Occupation Owner
Contributor Employer KBOW/KOPR
Organization Name Kbow/Kopr
Contributor Gender F
Recipient Party R
Recipient State MT
Committee Name Rehberg for Congress
Seat federal:house
Address PO 4268 105 Tower Rd BUTTE MT

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 313.25
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2005-12-17
Contributor Occupation RCPT
Recipient Party I
Recipient State TX
Seat state:governor

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 300.00
To Goli Yazdi Ameri (R)
Year 2004
Transaction Type 15
Filing ID 24991033964
Application Date 2004-03-31
Contributor Occupation Manager
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State OR
Committee Name Goli Ameri for Congress 2004
Seat federal:house
Address 2940 NW Aspen St CORVALLIS OR

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 300.00
To VERSCHOOR, THAYER
Year 20008
Application Date 2008-01-12
Contributor Occupation V P LIFELOCK
Contributor Employer HAMILTON CONSULTING
Organization Name HAMILTON CONSULTING
Recipient Party R
Recipient State AZ
Seat state:upper
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 250.00
To TEBELIUS, DIANE
Year 2010
Application Date 2010-09-29
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 53486 BELLEVUE WA

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 250.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020902761
Application Date 2004-09-14
Contributor Occupation FANNIE MAE
Organization Name Fannie Mae
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 250.00
To SMITH, FRED
Year 20008
Application Date 2008-02-19
Contributor Occupation OWNER
Contributor Employer D K WAYSIDE
Recipient Party R
Recipient State NC
Seat state:governor
Address 7053 WATEREDGE DR SHERRILLS FORD NC

DAVIS, MICHELE K

Name DAVIS, MICHELE K
Amount 250.00
To Denny Rehberg (R)
Year 2010
Transaction Type 15
Filing ID 10991379132
Application Date 2010-09-17
Contributor Occupation KBOW/KOPR/OWNER
Organization Name Kbow
Contributor Gender F
Recipient Party R
Recipient State MT
Committee Name Rehberg for Congress
Seat federal:house

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 250.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020113039
Application Date 2007-03-29
Contributor Occupation OWNER
Contributor Employer KBOW KOPR
Organization Name Kbow Kopr
Contributor Gender F
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

DAVIS, MICHELE M

Name DAVIS, MICHELE M
Amount 200.00
To BARBOUR, HALEY
Year 2004
Application Date 2003-10-22
Recipient Party R
Recipient State MS
Seat state:governor
Address 2940 NW ASPEN ST CORVALLIS OR

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 200.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-04-08
Contributor Occupation REGIONAL COMMUNITY RELATIONS OFFICER
Contributor Employer GUIDE DOGS FOR THE BLIND
Recipient Party R
Recipient State OR
Seat state:governor
Address 18371 SE SAMPLE DAMASCUS OR

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 200.00
To FLETCHER, NATHAN
Year 20008
Application Date 2007-12-30
Contributor Occupation COMMUNITY RELATIONS
Contributor Employer GUIDE DOGS FOR THE BLIND
Recipient Party R
Recipient State CA
Seat state:lower
Address 2940 NW ASPEN ST CORVALLIS OR

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 200.00
To SAXTON, RON
Year 2006
Application Date 2006-10-23
Contributor Occupation LETTER SENT
Recipient Party R
Recipient State OR
Seat state:governor
Address 11686 N ISLAND COVE LN PORTLAND OR

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 120.00
To MCCOMISH, JOHN
Year 2006
Application Date 2005-08-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:lower
Address 881 N GRANADA DR CHANDLER AZ

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 100.00
To MORRIS, BRIAN
Year 2004
Contributor Occupation HOMEMAKER
Recipient Party N
Recipient State MT
Seat state:judicial
Address 660 DEWEY BLVD BUTTE MT

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 100.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2003-06-30
Contributor Occupation LAWYER
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:governor
Address 150 N MERAMEC ST LOUIS MO

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 100.00
To GALLARDO, STEVE
Year 20008
Application Date 2008-01-04
Contributor Occupation V P LIFELOCK
Contributor Employer HAMILTON CONSULTING
Organization Name HAMILTON CONSULTING
Recipient Party D
Recipient State AZ
Seat state:lower
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 100.00
To ROBSON, BOB
Year 2010
Application Date 2009-11-18
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:lower
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-03-02
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 3109 SAINT MARYS DR MIDLAND MI

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 50.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-06-24
Contributor Occupation REGIONAL COMMUNITY RELATIONS OFFICER
Contributor Employer GUIDE DOGS FOR THE BLIND
Recipient Party R
Recipient State OR
Seat state:governor
Address 18371 SE SAMPLE DAMASCUS OR

DAVIS, MICHELE

Name DAVIS, MICHELE
Amount 20.00
To HOOD III, MORRIS W
Year 2004
Application Date 2004-03-27
Recipient Party D
Recipient State MI
Seat state:lower
Address 14266 DIXIE REDFORD MI

MICHELE DAVIS

Name MICHELE DAVIS
Address 112 High Estes Nashville TN 37215
Value 892000
Landarea 5,235 square feet

DAVIS RUSSELL F & MICHELE F

Name DAVIS RUSSELL F & MICHELE F
Physical Address 3030 BRIGHTON RD, EUSTIS FL, FL 32726
Ass Value Homestead 133780
Just Value Homestead 133780
County Lake
Year Built 2002
Area 1860
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3030 BRIGHTON RD, EUSTIS FL, FL 32726

DAVIS RICHARD P & MICHELE R

Name DAVIS RICHARD P & MICHELE R
Physical Address 12333 WOODLEA RD, TAVARES FL, FL 32778
Ass Value Homestead 51415
Just Value Homestead 98607
County Lake
Year Built 1981
Area 1350
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12333 WOODLEA RD, TAVARES FL, FL 32778

DAVIS MICHELE S

Name DAVIS MICHELE S
Physical Address 4752 BASSWOOD ST, LAND O LAKES, FL 34639
Owner Address 4752 BASSWOOD ST, LAND O LAKES, FL 34639
Ass Value Homestead 137761
Just Value Homestead 137761
County Pasco
Year Built 1993
Area 2741
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4752 BASSWOOD ST, LAND O LAKES, FL 34639

DAVIS MICHELE N,CARL D

Name DAVIS MICHELE N,CARL D
Physical Address 360 ORCHIS RD, SAINT AUGUSTINE, FL 32086
Owner Address 360 ORCHIS RD, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 83043
Just Value Homestead 83043
County St. Johns
Year Built 1980
Area 1597
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Single Family
Address 360 ORCHIS RD, SAINT AUGUSTINE, FL 32086

DAVIS MICHELE M

Name DAVIS MICHELE M
Physical Address 1289 W 32ND ST, JACKSONVILLE, FL 32209
Owner Address 1289 32ND ST W, JACKSONVILLE, FL 32209
Ass Value Homestead 54132
Just Value Homestead 54132
County Duval
Year Built 2006
Area 1454
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1289 W 32ND ST, JACKSONVILLE, FL 32209

DAVIS MICHELE L

Name DAVIS MICHELE L
Physical Address 3474 CRYSTAL LAKES CT, SARASOTA, FL 34235
Owner Address 3474 CRYSTAL LAKES CT, SARASOTA, FL 34235
Sale Price 100
Sale Year 2012
Ass Value Homestead 167297
Just Value Homestead 191300
County Sarasota
Year Built 1994
Area 2206
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3474 CRYSTAL LAKES CT, SARASOTA, FL 34235
Price 100

DAVIS MICHELE J

Name DAVIS MICHELE J
Physical Address 7427 HIELO DR, JACKSONVILLE, FL 32211
Owner Address 7427 HIELO DR, JACKSONVILLE, FL 32211
Ass Value Homestead 62976
Just Value Homestead 62976
County Duval
Year Built 1958
Area 1461
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7427 HIELO DR, JACKSONVILLE, FL 32211

DAVIS MICHELE D

Name DAVIS MICHELE D
Physical Address 519 BOITNOTT LN,, FL
Owner Address 519 BOITNOTT LANE, BUSHNELL, FL 33513
Ass Value Homestead 72730
Just Value Homestead 72730
County Sumter
Year Built 1996
Area 1305
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 519 BOITNOTT LN,, FL

DAVIS TRACY V & MICHELE R

Name DAVIS TRACY V & MICHELE R
Physical Address 56 HAMPTON CIR, NICEVILLE, FL 32578
Owner Address 56 HAMPTON CIR, NICEVILLE, FL 32578
Ass Value Homestead 244972
Just Value Homestead 248835
County Okaloosa
Year Built 1987
Area 3107
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 56 HAMPTON CIR, NICEVILLE, FL 32578

DAVIS MICHELE D

Name DAVIS MICHELE D
Physical Address 3244 HELMEL CT, LAND O LAKES, FL 34638
Owner Address 3244 HELMEL CT, LAND O LAKES, FL 34638
Sale Price 123000
Sale Year 2012
Ass Value Homestead 110041
Just Value Homestead 110041
County Pasco
Year Built 2007
Area 2470
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3244 HELMEL CT, LAND O LAKES, FL 34638
Price 123000

DAVIS MICHELE A

Name DAVIS MICHELE A
Physical Address 1407 E CENTRAL BLVD, ORLANDO, FL 32801
Owner Address 704 CENTERVALE DR, KISSIMMEE, FLORIDA 34747
County Orange
Year Built 1950
Area 2765
Land Code Multi-family - less than 10 units
Address 1407 E CENTRAL BLVD, ORLANDO, FL 32801

DAVIS MICHELE A

Name DAVIS MICHELE A
Physical Address 1125 EDWARDS LN, ORLANDO, FL 32804
Owner Address 704 CENTERVALE DR, KISSIMMEE, FLORIDA 34747
County Orange
Year Built 1965
Area 1917
Land Code Multi-family - less than 10 units
Address 1125 EDWARDS LN, ORLANDO, FL 32804

DAVIS MICHELE A

Name DAVIS MICHELE A
Physical Address 6094 WESTGATE DR UNIT 101, ORLANDO, FL 32835
Owner Address 6094 WESTGATE DR APT 101, ORLANDO, FLORIDA 32835
County Orange
Year Built 1988
Area 722
Land Code Condominiums
Address 6094 WESTGATE DR UNIT 101, ORLANDO, FL 32835

DAVIS MICHELE A

Name DAVIS MICHELE A
Physical Address 06783 E DOWNING ST, INVERNESS, FL 34450
Ass Value Homestead 50642
Just Value Homestead 51120
County Citrus
Year Built 1987
Area 1647
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06783 E DOWNING ST, INVERNESS, FL 34450

DAVIS MICHAEL J & S MICHELE

Name DAVIS MICHAEL J & S MICHELE
Physical Address 6717 SYLVAN WOODS DR, SANFORD, FL 32771
Owner Address 6717 SYLVAN WOODS DR, SANFORD, FL 32771
Ass Value Homestead 256428
Just Value Homestead 282366
County Seminole
Year Built 1999
Area 2908
Land Code Single Family
Address 6717 SYLVAN WOODS DR, SANFORD, FL 32771

DAVIS JOSEPH R & MICHELE G

Name DAVIS JOSEPH R & MICHELE G
Physical Address 9 LITTLE DUNES CIR, FERNANDINA BEACH, FL 32034
Owner Address P O BOX 15131, FERNANDINA BEACH, FL 32035
County Nassau
Year Built 2000
Area 2466
Land Code Single Family
Address 9 LITTLE DUNES CIR, FERNANDINA BEACH, FL 32034

DAVIS JENNIFER MICHELE

Name DAVIS JENNIFER MICHELE
Physical Address 5735 MULDOON RD, PENSACOLA, FL 32526
Owner Address 5735 MULDOON RD, PENSACOLA, FL 32526
Ass Value Homestead 156729
Just Value Homestead 156983
County Escambia
Year Built 1973
Area 2787
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5735 MULDOON RD, PENSACOLA, FL 32526

DAVIS MICHELE A

Name DAVIS MICHELE A
Physical Address 105 WILD HOLLY LN, LONGWOOD, FL 32779
Owner Address 704 CENTERVALE DR, CELEBRATION, FL 34747
County Seminole
Year Built 1974
Area 1806
Land Code Single Family
Address 105 WILD HOLLY LN, LONGWOOD, FL 32779

DAVIS BEVERLY MICHELE

Name DAVIS BEVERLY MICHELE
Physical Address 105 LUCAYA CT, SAINT JOHNS, FL 32259
Owner Address 105 LUCAYA CT, ST JOHNS, FL 32259
Ass Value Homestead 258576
Just Value Homestead 258576
County St. Johns
Year Built 2010
Area 3322
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 105 LUCAYA CT, SAINT JOHNS, FL 32259

DAVIS WAYNE J & ANN MICHELE

Name DAVIS WAYNE J & ANN MICHELE
Physical Address 00050 PINE DR, HOMOSASSA, FL 34446
Ass Value Homestead 77270
Just Value Homestead 77270
County Citrus
Year Built 1987
Area 2229
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00050 PINE DR, HOMOSASSA, FL 34446

DAVIS S WILLIAMS & MICHELE K WILLIAMS

Name DAVIS S WILLIAMS & MICHELE K WILLIAMS
Address 1228 Stone Home Lane Raleigh NC 27603
Value 50000
Landvalue 50000
Buildingvalue 250465

MICHELE DAVIS

Name MICHELE DAVIS
Address 2008-10 Arthur Street Philadelphia PA 19152
Value 87500
Landvalue 87500
Buildingvalue 105800
Landarea 5,000 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 120000

MICHELE DAVIS

Name MICHELE DAVIS
Address 1308 Aline Avenue Nashville TN 37207
Value 20000

MICHELE DAVIS

Name MICHELE DAVIS
Address 1306 Aline Avenue Nashville TN 37207
Value 20000

MICHELE DAVIS

Name MICHELE DAVIS
Address 150-15 Arlington Terrace Queens NY 11433
Value 299000
Landvalue 11143

MICHELE DAVIS

Name MICHELE DAVIS
Address 1304 Aline Avenue Nashville TN 37207
Value 20000

MICHELE DAVIS

Name MICHELE DAVIS
Address 6781 Gina Agha Circle Lithonia GA 30038
Value 34400
Landvalue 34400
Buildingvalue 142100
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 136100

MICHELE DAVIS

Name MICHELE DAVIS
Address 113 Running Creek Road Cary NC 27518
Value 92000
Landvalue 92000
Buildingvalue 223001

DAVIS MICHELE A

Name DAVIS MICHELE A
Address 6783 E Downing Street Inverness FL
Value 6811
Landvalue 6811
Buildingvalue 44309
Landarea 5,737 square feet
Type Residential Property

MICHELE D DAVIS

Name MICHELE D DAVIS
Address 2535 S Langdon Avenue St. Petersburg FL 33712
Value 33577
Landvalue 4240
Type Residential
Price 1500

MICHELE A DAVIS

Name MICHELE A DAVIS
Address 3951 Belmont Ridge Drive Lithonia GA 30038
Value 43800
Landvalue 43800
Buildingvalue 85400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

MICHELE A DAVIS

Name MICHELE A DAVIS
Address 2712 SE Oak Grove Boulevard Milwaukie OR 97267
Value 132961
Landvalue 132961
Buildingvalue 65110
Bedrooms 2
Numberofbedrooms 2

MICHELE A DAVIS

Name MICHELE A DAVIS
Address 9006 Abilene Place Clinton MD 20735
Value 100700
Landvalue 100700
Buildingvalue 120600
Airconditioning yes

DAVIS WAYNE J & ANN MICHELE

Name DAVIS WAYNE J & ANN MICHELE
Address 50 Pine Drive Homosassa FL
Value 7523
Landvalue 7523
Buildingvalue 69747
Landarea 11,998 square feet
Type Residential Property

DAVIS TRUST DTD 01/08/09 DAVIS-AVEY MICHELE TRUSTEE

Name DAVIS TRUST DTD 01/08/09 DAVIS-AVEY MICHELE TRUSTEE
Address 510 E C Street Kannapolis NC
Value 18000
Landvalue 18000
Buildingvalue 60920
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVIS THOMAS A & MICHELE G

Name DAVIS THOMAS A & MICHELE G
Address 1245 Edgewood Drive West Charlestown WV
Value 22200
Landvalue 22200

DAVIS THOMAS A & MICHELE G

Name DAVIS THOMAS A & MICHELE G
Address 1722 Claire Street West Charlestown WV
Value 10500
Landvalue 10500
Buildingvalue 27600
Bedrooms 2
Numberofbedrooms 2

MICHELE D & THOMAS S DAVIS

Name MICHELE D & THOMAS S DAVIS
Address S Us Highway 395 Reno NV
Value 40000
Landvalue 40000
Landarea 197,326 square feet
Type None
Price 50000

DAVIS ARLENE MICHELE MAYO

Name DAVIS ARLENE MICHELE MAYO
Physical Address --,, FL
Owner Address 1363 AW LAKE JEFFERY ROAD, LAKE CITY, FL 32055
County Columbia
Land Code Vacant Residential
Address --,, FL

Michele Gandy Davis

Name Michele Gandy Davis
Doc Id 08097007
City Forsyth GA
Designation us-only
Country US

Michele Gandy Davis

Name Michele Gandy Davis
Doc Id 08070736
City Forsyth GA
Designation us-only
Country US

Michele Gandy Davis

Name Michele Gandy Davis
Doc Id 08075539
City Forsyth GA
Designation us-only
Country US

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State KS
Address 2918 FARROW AVE, KANSAS CITY, KS 66104
Phone Number 913-484-3099
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Democrat Voter
State AK
Address 620 MATHER AVE, EIELSON AFB, AK 99702
Phone Number 907-590-1749
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Democrat Voter
State FL
Address 360 ORCHIS RD, SAINT AUGUSTINE, FL 32086
Phone Number 904-797-2610
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Democrat Voter
State FL
Address 11291 HARTS RD, JACKSONVILLE, FL 32218
Phone Number 904-613-1935
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State CT
Address 496 EDGEWOOD ST, HARTFORD, CT 06112
Phone Number 860-995-6806
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State FL
Address 56 HAMPTON CIR, NICEVILLE, FL 32578
Phone Number 850-803-5082
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Democrat Voter
State FL
Address 5906 LA ROSA LANE, APOLLO BEACH, FL 33572
Phone Number 813-645-0538
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Republican Voter
State IN
Address 1040 22ND STREET, TELL CITY, IN 47586
Phone Number 812-719-7753
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Republican Voter
State IL
Address 16900 HEAD, HAZEL CREST, IL 60429
Phone Number 708-335-3857
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State KY
Address PO BOX 823, PONCE DE LEON, KY 41234
Phone Number 606-367-8096
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State AZ
Address 13620 NTH 18TH DR., PHOENIX, AZ 85029
Phone Number 602-373-3392
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State KY
Address 808 W 2, ADAIRVILLE, KY 74820
Phone Number 580-235-8286
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State FL
Address 5939 FOREST HILL BLVD, GREENACRES, FL 33415
Phone Number 561-351-1272
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State AZ
Address PO BOX 413, SAHUARITA, AZ 85629
Phone Number 520-762-9359
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State LA
Address 600 LYNNETTE DR, METAIRIE, LA 70003
Phone Number 504-338-8304
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State AZ
Address 6446-90 E. TRAILRIDGE CIRCLE, MESA, AZ 85215
Phone Number 480-396-5462
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State FL
Address 833 NW LOWER SPRINGS RD, LAKE CITY, FL 32055
Phone Number 386-288-7225
Email Address [email protected]

MICHELE E DAVIS

Name MICHELE E DAVIS
Type Republican Voter
State IN
Address 1434 UNION ST, INDIANAPOLIS, IN 46225
Phone Number 317-362-9104
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State AL
Address 2218 22ND ST, NORTHPORT, AL 35476
Phone Number 315-428-6975
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Independent Voter
State CO
Address PO BOX 370247, DENVER, CO 80237
Phone Number 303-753-2317
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Republican Voter
State DE
Address 5 WEST MISPILLION STREET, HARRINGTON, DE 19952
Phone Number 302-398-0548
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Republican Voter
State DE
Address 5 WEST MISPILLION, HARRINGTON, DE 19952
Phone Number 302-233-5989
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State FL
Address 2513 CHEVAL ST, ORLANDO, FL 32828
Phone Number 239-738-0637
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Voter
State LA
Address 504 W NEW RIVER ST, GONZALES, LA 70737
Phone Number 225-505-6377
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Republican Voter
State DC
Address 691 OGLETHORPE ST NE, WASHINGTON, DC 20011
Phone Number 202-476-9920
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Republican Voter
State DC
Address 2217 12TH PL NW, WASHINGTON, DC 20009
Phone Number 202-387-0303
Email Address [email protected]

MICHELE DAVIS

Name MICHELE DAVIS
Type Democrat Voter
State MD
Address 5294 MARLBORO PIKE APT 304, CAPITOL HEIGHTS, MD 20743-5479
Phone Number 202-378-7796
Email Address [email protected]

MICHELE M DAVIS

Name MICHELE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U51743
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/14/14 8:30
Appt End 2/14/14 23:59
Total People 300
Last Entry Date 1/30/14 14:59
Meeting Location WH
Caller VISITORS
Description F
Release Date 05/30/2014 07:00:00 AM +0000

MICHELE DAVIS

Name MICHELE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U58228
Type Of Access VA
Appt Made 11/21/09 13:02
Appt Start 11/21/09 13:00
Appt End 11/21/09 23:59
Total People 219
Last Entry Date 11/21/09 13:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

MICHELE D DAVIS

Name MICHELE D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/18/09 17:30
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/18/09 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

MICHELE V DAVIS

Name MICHELE V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17066
Type Of Access VA
Appt Made 6/17/10 9:59
Appt Start 6/22/10 8:00
Appt End 6/22/10 23:59
Total People 289
Last Entry Date 6/17/10 9:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

MICHELE J DAVIS

Name MICHELE J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34629
Type Of Access VA
Appt Made 8/17/2010 18:51
Appt Start 8/25/2010 16:30
Appt End 8/25/2010 23:59
Total People 394
Last Entry Date 8/17/2010 18:51
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MICHELE DAVIS

Name MICHELE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56101
Type Of Access VA
Appt Made 11/2/2010 19:11
Appt Start 11/9/2010 10:30
Appt End 11/9/2010 23:59
Total People 346
Last Entry Date 11/2/2010 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

Michele R Davis

Name Michele R Davis
Visit Date 4/13/10 8:30
Appointment Number U18411
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/22/2011 9:30
Appt End 6/22/2011 23:59
Total People 281
Last Entry Date 6/16/2011 9:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Michele J Davis

Name Michele J Davis
Visit Date 4/13/10 8:30
Appointment Number U79430
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/9/2012 10:00
Appt End 2/9/2012 23:59
Total People 40
Last Entry Date 2/7/2012 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

MICHELE DAVIS

Name MICHELE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66069
Type Of Access VA
Appt Made 12/16/09 19:43
Appt Start 12/17/09 11:00
Appt End 12/17/09 23:59
Total People 7
Last Entry Date 12/16/09 19:43
Meeting Location WH
Caller BRYAN
Release Date 03/26/2010 07:00:00 AM +0000

Michele L Davis

Name Michele L Davis
Visit Date 4/13/10 8:30
Appointment Number U85501
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/3/2012 10:00
Appt End 3/3/2012 23:59
Total People 138
Last Entry Date 3/1/2012 15:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Michele L Davis

Name Michele L Davis
Visit Date 4/13/10 8:30
Appointment Number U85839
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/4/2012 17:00
Appt End 3/4/2012 23:59
Total People 15
Last Entry Date 3/2/2012 13:52
Meeting Location OEOB
Caller NICOLE
Release Date 06/29/2012 07:00:00 AM +0000

Michele J Davis

Name Michele J Davis
Visit Date 4/13/10 8:30
Appointment Number U14566
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/13/2012 16:00
Appt End 6/13/2012 23:59
Total People 41
Last Entry Date 6/11/2012 15:35
Meeting Location OEOB
Caller LUIS
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 76497

MICHELE E DAVIS

Name MICHELE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17871
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/6/12 13:00
Appt End 7/6/12 23:59
Total People 265
Last Entry Date 6/21/12 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Michele D Davis

Name Michele D Davis
Visit Date 4/13/10 8:30
Appointment Number U39627
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 10/2/12 11:30
Appt End 10/2/12 23:59
Total People 266
Last Entry Date 9/17/12 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Michele H Davis

Name Michele H Davis
Visit Date 4/13/10 8:30
Appointment Number U65105
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 1/3/13 9:00
Appt End 1/3/13 23:59
Total People 275
Last Entry Date 12/20/12 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

MICHELE M DAVIS

Name MICHELE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U74055
Type Of Access VA
Appt Made 1/31/13 0:00
Appt Start 2/14/13 11:30
Appt End 2/14/13 23:59
Total People 297
Last Entry Date 1/31/13 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURtime changed from 2/15 @ 0900 to 2/
Release Date 05/31/2013 07:00:00 AM +0000

Michele L Davis

Name Michele L Davis
Visit Date 4/13/10 8:30
Appointment Number U85027
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/2/2012 19:30
Appt End 3/2/2012 23:59
Total People 2
Last Entry Date 2/29/2012 13:26
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 06/29/2012 07:00:00 AM +0000

MICHELE DAVIS

Name MICHELE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16625
Type Of Access VA
Appt Made 6/15/10 19:36
Appt Start 6/16/10 9:45
Appt End 6/16/10 23:59
Total People 10
Last Entry Date 6/15/10 19:36
Meeting Location WH
Caller NICHOLAS
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79142

MICHELE DAVIS

Name MICHELE DAVIS
Car GMC YUKON
Year 2007
Address 513 Laurel St, Lake Charles, LA 70605-6131
Vin 1GKFC13J87R378430
Phone 337-515-5881

MICHELE DAVIS

Name MICHELE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 228 WATIES DR, MURRELLS INLET, SC 29576-7072
Vin 1GNDT13S672147571
Phone 804-639-3366

MICHELE DAVIS

Name MICHELE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 6841 Prospect Pointe Dr, Monroe, NC 28112-7741
Vin 1GNFC13007R387925

MICHELE DAVIS

Name MICHELE DAVIS
Car TOYOTA YARIS
Year 2007
Address 38244 Heron Dr, Umatilla, FL 32784-7402
Vin JTDJT923175117686
Phone 352-669-9621

MICHELE DAVIS

Name MICHELE DAVIS
Car HONDA PILOT
Year 2007
Address 1140 Hidden Hills Dr, Wake Forest, NC 27587-5787
Vin 5FNYF28587B035393

MICHELE DAVIS

Name MICHELE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 5912 COVE DR, BELLE ISLE, FL 32812-2821
Vin 5FNRL38817B036642
Phone 407-856-0376

MICHELE DAVIS

Name MICHELE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 17434 Roy St, Lansing, IL 60438-1351
Vin 4T1BE46K57U618617

MICHELE DAVIS

Name MICHELE DAVIS
Car PONTIAC SOLSTICE
Year 2007
Address 56 Hampton Cir, Niceville, FL 32578-3947
Vin 1G2MG35X27Y132102

MICHELE DAVIS

Name MICHELE DAVIS
Car FORD F-250 SUPER DUTY
Year 2007
Address 2445 GRUMMER LN, CONWAY, AR 72034-2008
Vin 1FTSW21P57EB36345
Phone 501-329-6602

MICHELE DAVIS

Name MICHELE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 112 E Blake Ln, Richmond, VA 23224-1914
Vin 1GNFK13027J113921

MICHELE DAVIS

Name MICHELE DAVIS
Car NISSAN VERSA
Year 2007
Address 2319B JAMESTOWN AVE, HAMPTON, VA 23661-2430
Vin 3N1BC13E97L385846

MICHELE DAVIS

Name MICHELE DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1963 Laguna Vista Dr, Orem, UT 84058-7545
Vin 1J4GA39117L122040

MICHELE DAVIS

Name MICHELE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 6034 Christian St, Philadelphia, PA 19143-2314
Vin 1D7HU18N07S231773

MICHELE DAVIS

Name MICHELE DAVIS
Car MITSUBISHI ECLIPSE
Year 2007
Address 313 N Warwick Rd, Somerdale, NJ 08083-1938
Vin 4A3AK24F17E008577
Phone 609-922-3922

MICHELE DAVIS

Name MICHELE DAVIS
Car ACURA TSX
Year 2007
Address 8515 SW 153RD LN, DUNNELLON, FL 34432-7290
Vin JH4CL96807C001579

MICHELE DAVIS

Name MICHELE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 125 Mill Race Rd, Thomaston, GA 30286-2819
Vin 1GNFK13037R384889

MICHELE DAVIS

Name MICHELE DAVIS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 13663 Heritage Dr, Seminole, FL 33776-3444
Vin WDBRF52H77F911308
Phone 727-391-7882

Michele Davis

Name Michele Davis
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 2118 Fernwood Dr, Shelby, NC 28152-7678
Vin 1J4GA59127L170271

Michele Davis

Name Michele Davis
Car FORD FIVE HUNDRED
Year 2007
Address 3535 Baker Sawmill Rd, Lenox, GA 31637-1241
Vin 1FAHP24127G130222

MICHELE DAVIS

Name MICHELE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 5629 WARNER VIEW LN, WESTERVILLE, OH 43081-8920
Vin 2G1WT58K779166657

Michele Davis

Name Michele Davis
Car CHEVROLET UPLANDER
Year 2007
Address 2183 Avalon Dr, Sterling Heights, MI 48310-7811
Vin 1GNDU23147D125499

Michele Davis

Name Michele Davis
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address N14586 County Road 557, Wilson, MI 49896-9634
Vin 3VWPW31C67M515919

Michele Davis

Name Michele Davis
Car CHRYSLER PACIFICA
Year 2007
Address 115 8th Ave E, Oskaloosa, IA 52577-3850
Vin 2A8GM68X27R211328

Michele Davis

Name Michele Davis
Car TOYOTA CAMRY
Year 2007
Address 15951 Tampke Pl, San Antonio, TX 78247-5925
Vin 4T1BE46K37U680288

MICHELE DAVIS

Name MICHELE DAVIS
Car SATURN AURA
Year 2007
Address 6036 54th Ct SE, Lacey, WA 98513-6424
Vin 1G8ZV57797F155852

MICHELE DAVIS

Name MICHELE DAVIS
Car DODGE DURANGO
Year 2007
Address 3775 Guess Rd Apt 44, Durham, NC 27705-2161
Vin 1D8HB48P97F551705
Phone 919-201-4631

MICHELE DAVIS

Name MICHELE DAVIS
Car HONDA ELEMENT
Year 2007
Address 38A GULF STREAM DR, READING, PA 19607-3446
Vin 5J6YH189X7L009957

MICHELE DAVIS

Name MICHELE DAVIS
Car MERCURY MILAN
Year 2007
Address 29745 Barton St, Garden City, MI 48135-2691
Vin 3MEHM08Z57R653992

Michele Davis

Name Michele Davis
Car MAZDA CX-7
Year 2007
Address 2621 Knollridge Dr, Sierra Vista, AZ 85650-5717
Vin JM3ER29L170100176

Michele Davis

Name Michele Davis
Domain elegantdiningdelights.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-09
Update Date 2013-05-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 313 N Warwick Rd Somerdale NJ 08083
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain purposedbydesignexcursions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 17434 Roy St Lansing Illinois 60438
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain diningdelightspersonalthouch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-02-23
Update Date 2013-01-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 313 N Warwick Rd Somerdale NJ 08083
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain seacheledesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6717 sylvan woods drive sanford Florida 32771
Registrant Country UNITED STATES

MICHELE DAVIS

Name MICHELE DAVIS
Domain caarrie.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-23
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 2533 BEECH GAP CT RALEIGH NC 27603
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain sexstarvedwife.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-16
Update Date 2009-05-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 271 Boulder Colorado 80306
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain firstvacationhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 136208 Clermont Florida 34713
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain 1stvacationhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 136208 Clermont Florida 34713
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain jewelrydesignsbymichele.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain rassworkshops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-28
Update Date 2010-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1899 Powers Ferry Road|Suite 350 Atlanta Georgia 30339
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain elegantdiningdelightsllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 313 N Warwick Rd Somerdale New Jersey 08083
Registrant Country UNITED STATES

Michele Davis

Name Michele Davis
Domain michelledavisart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 9111 S. Cedar Rim Ln Spokane Washington 99224
Registrant Country UNITED STATES