Michelle Davis

We have found 437 public records related to Michelle Davis in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 111 business registration records connected with Michelle Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Dcs Spct. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $49,481.


Michelle Marie Davis

Name / Names Michelle Marie Davis
Age 49
Birth Date 1975
Also Known As Michelle M Smith
Person 4440 King St, Metairie, LA 70001
Phone Number 504-780-0099
Possible Relatives







Previous Address 3805 Houma Blvd #A105, Metairie, LA 70006
125 Pine Knoll Dr #412, Ridgeland, MS 39157
5833 Highway 17, Pickens, MS 39146
5202 Zion Rd, Cleves, OH 45002
6300 Old Canton Rd #15-10, Jackson, MS 39211
3805 Houma Blvd #B305, Metairie, LA 70006
4836 Zenith St #218, Metairie, LA 70001
1309 Lake Ave #A201, Metairie, LA 70005
5115 Old Canton Rd #1, Jackson, MS 39211
5115 Old Canton Rd #N5, Jackson, MS 39211
550 Lee Dr, Baton Rouge, LA 70808
550 Lee Dr #37, Baton Rouge, LA 70808
550 Lee Dr #51, Baton Rouge, LA 70820
5115 Old Canton Rd, Jackson, MS 39211
2408 Houma Blvd #427, Metairie, LA 70001
4908 Steele St #5, Metairie, LA 70006
2059 Mariner Dr #5, Baton Rouge, LA 70820

Michelle Mesa Davis

Name / Names Michelle Mesa Davis
Age 50
Birth Date 1974
Also Known As Michelle R Davis
Person 18904 313th Ter, Homestead, FL 33030
Phone Number 941-255-1548
Possible Relatives




Previous Address 906 5th Ave, Homestead, FL 33030
18904 313th St, Homestead, FL 33030
23868 38th Ave, Lawtey, FL 32058
1 PO Box, Lawtey, FL 32058
1061 Jefferson Dr #C, Homestead, FL 33034
18904 31st Te #313, Homestead, FL 33030
631 9th Ct, Homestead, FL 33030
6 Dolphin Rd, Key West, FL 33040
30945 191st Ave, Homestead, FL 33030
20028 Isobar Ave, Port Charlotte, FL 33954
1210 Gilmore Dr #B, Key West, FL 33040

Michelle L Davis

Name / Names Michelle L Davis
Age 50
Birth Date 1974
Also Known As Michele L Davis
Person 10 Coffey St #1, Dorchester, MA 02122
Phone Number 617-287-1874
Possible Relatives


Previous Address 10 Coffey St, Dorchester, MA 02122
1457 Centre St, Roslindale, MA 02131
55 Selwyn St #1, Roslindale, MA 02131
10 Coffey St #2, Dorchester, MA 02122
10 Coffey St #14, Dorchester, MA 02122
13 Day St #1, Norwood, MA 02062
8 Christina Dr, Walpole, MA 02081
50 Ames St, Dedham, MA 02026
42 Paragon Rd #1, West Roxbury, MA 02132

Michelle B Davis

Name / Names Michelle B Davis
Age 52
Birth Date 1972
Also Known As M H Davis
Person 7440 5500, Hooper, UT 84315
Phone Number 318-561-2119
Possible Relatives
Alfred Jamesjr






Previous Address 300 Cleco Dr #108, Pineville, LA 71360
100 Castle Keep Dr, Wentzville, MO 63385
300 Cleco Dr #201, Pineville, LA 71360
300 Cleco Dr, Pineville, LA 71360
312 Harold Glen St #C, Alexandria, LA 71302
8 Valley Oak Ct, O Fallon, MO 63368
1911 Kilkenny St, Alexandria, LA 71303
5300 Laccasine Dr #B, Alexandria, LA 71301

Michelle Jones Davis

Name / Names Michelle Jones Davis
Age 52
Birth Date 1972
Also Known As Michele Davis
Person 3728 Burntwood Dr, Harvey, LA 70058
Phone Number 504-328-6442
Possible Relatives





Previous Address 2904 Monterey Ct #B, Gretna, LA 70056
3000 Murworth Dr #509, Houston, TX 77025
3127 Galvez St, New Orleans, LA 70117
2260 25th St #8, Kenner, LA 70062

Michelle M Davis

Name / Names Michelle M Davis
Age 53
Birth Date 1971
Person 135 Chestnut St #9B, Foxboro, MA 02035
Phone Number 508-698-1639
Possible Relatives





Faria M Davis
Michiell F Davis
Previous Address 32 Asheville Rd, Hyde Park, MA 02136
39 Hallron St, Hyde Park, MA 02136
55 Bayard St, Dedham, MA 02026
91 Highview St #2, Norwood, MA 02062

Michelle Renee Davis

Name / Names Michelle Renee Davis
Age 54
Birth Date 1970
Also Known As Michelle R Putman
Person 13727 Aldsworth Ct, Wellington, FL 33414
Phone Number 561-214-3357
Possible Relatives
Maryjo A Cranmore

Allison Beth Ketchem




Previous Address 1550 Latham Rd #10, West Palm Beach, FL 33409
2800 Ocean Dr #B17A, Riviera Beach, FL 33404
8060 Belvedere Rd #8, West Palm Beach, FL 33411
2800 Ocean Dr #B, West Palm Beach, FL 33404
2800 Ocean Dr #17-A, Riviera Beach, FL 33404
2800 Ocean Dr #17-A, West Palm Beach, FL 33404
2800 Ocean Dr #B17A, West Palm Beach, FL 33404
2800 Ocean Dr #B17A, West Palm Bch, FL 33404
11203 Glenmoor Dr, West Palm Beach, FL 33409
1401 Village Blvd #2327, West Palm Bch, FL 33409
2800 Ocean Dr #17A, West Palm Beach, FL 33404
2327 Village Blvd #1401, West Palm Beach, FL 33409
1105 Green Pine Blvd #G3, West Palm Beach, FL 33409
4643 Orleans Ct #B, West Palm Beach, FL 33415
1105 Green Pine Blvd #A3, West Palm Beach, FL 33409
1865 Palm Cove Blvd #109, Delray Beach, FL 33445
2800 Ocean Dr, West Palm Bch, FL 33404
11508 Siam Ct, Brooklyn, MI 49230
11203 Glenmoor Dr, West Palm Bch, FL 33409
4643B Orleans Ct #206, West Palm Beach, FL 33415
1401 Village Blvd #2327, West Palm Beach, FL 33409
1401 Village Blvd, West Palm Beach, FL 33409
4900 Sand Dune Cir, West Palm Beach, FL 33417
1865 Palm Cove Blvd #207, Delray Beach, FL 33445
6506 Willow Hwy, Lansing, MI 48917
490 Sand Dune, West Palm Beach, FL 33417
3461 44th St #106, Oakland Park, FL 33309
2316 Woodrow Wilson Blvd, West Bloomfield, MI 48324
Associated Business M C Galleries Inc Mc Galleries

Michelle H Davis

Name / Names Michelle H Davis
Age 54
Birth Date 1970
Also Known As Michael H Davis
Person 670 King St, Franklin, MA 02038
Phone Number 508-528-7682
Possible Relatives





Parricia Davis

Previous Address 305 Union St, Franklin, MA 02038
107 Village St, Medway, MA 02053
32 Federal St, Blackstone, MA 01504
1 Stewart St, Franklin, MA 02038
Stewart, Franklin, MA 02038
82 Stewart St, Franklin, MA 02038
Associated Business Cbs Bar & Restaurant Equipment Corporation

Michelle E Davis

Name / Names Michelle E Davis
Age 55
Birth Date 1969
Also Known As Michele E Davis
Person 1501 Main St, Reading, MA 01867
Phone Number 781-944-9965
Possible Relatives




Angelo Michele Eramo
Previous Address 6 Short St #15076, Reading, MA 01867
498 North Ave #1, Wakefield, MA 01880
75 Linden St, Reading, MA 01867
1 Crescent St #3, Wakefield, MA 01880

Michelle A Davis

Name / Names Michelle A Davis
Age 55
Birth Date 1969
Also Known As Michele A Cronin
Person 73 Cross St #35, Dunstable, MA 01827
Phone Number 978-649-9204
Possible Relatives

Previous Address 73 Cross St, Dunstable, MA 01827
Pleasant, Dunstable, MA 01827
1 Pleasant St, Dunstable, MA 01827
43 Royal Crest Dr #2, Nashua, NH 03060
Email [email protected]

Michelle Elaine Davis

Name / Names Michelle Elaine Davis
Age 55
Birth Date 1969
Person 114 Stark Rd, Higden, AR 72067
Phone Number 501-825-7321
Possible Relatives





Ellafaye Davis
Johnd Davis
Previous Address 95 Stark Rd, Higden, AR 72067
95 Stark Rd, Greers Ferry, AR 72067
50 Daniels Ln, Concord, AR 72523

Michelle C Davis

Name / Names Michelle C Davis
Age 58
Birth Date 1966
Person 15775 27th Pl, Opa Locka, FL 33054
Possible Relatives







Previous Address 1243 61st St #2, Miami, FL 33142
15775 27th Ave, Opa Locka, FL 33054
3241 170th St #2, Opa Locka, FL 33056

Michelle M Davis

Name / Names Michelle M Davis
Age 60
Birth Date 1964
Also Known As Michelle M Pare
Person 88 Cold Spring Ln, Suffield, CT 06078
Phone Number 860-298-8943
Possible Relatives


Previous Address 30 Ednson Ct, Chicopee, MA 01020
53 Nod Rd, Windsor, CT 06095
360 Walker Dr, Mountain View, CA 94043
88 Spring Ln, Suffield, CT 06078
102 Carriage Rd, Chicopee, MA 01013
52 Nod Rd, Windsor, CT 06095
Email [email protected]

Michelle Henry Davis

Name / Names Michelle Henry Davis
Age 60
Birth Date 1964
Also Known As Henry Davis
Person 5400 Desire Dr, New Orleans, LA 70126
Phone Number 504-242-1334
Possible Relatives



Michelle Henrydavis

Previous Address 9696 Hayne Blvd #1, New Orleans, LA 70127
1966 Lombard St, New Orleans, LA 70122
Email [email protected]

Michelle H Davis

Name / Names Michelle H Davis
Age 61
Birth Date 1963
Also Known As Damian M Davis
Person 8618 Pamunky Ln, Rosenberg, TX 77469
Phone Number 504-282-2315
Possible Relatives







Previous Address 5400 Desire Dr, New Orleans, LA 70126
4015 Prentiss Ave, New Orleans, LA 70126
2920 Oak Rd #1508, Pearland, TX 77584
2920 Oak Rd #409, Pearland, TX 77584
1966 Lombard St, New Orleans, LA 70122
10101 Lake Forest Blvd #105, New Orleans, LA 70127

Michelle A Davis

Name / Names Michelle A Davis
Age 62
Birth Date 1962
Person 7 Harvest Ln, Sandwich, MA 02563
Phone Number 508-428-1670
Possible Relatives

Previous Address 86 Old Fields Rd, Sandwich, MA 02563
Harvest, Sandwich, MA 02563

Michelle E Davis

Name / Names Michelle E Davis
Age 62
Birth Date 1962
Person 11001 141st Ave, Miami, FL 33186
Phone Number 305-385-7122
Possible Relatives
Previous Address 8769 137th Ave, Miami, FL 33183

Michelle T Davis

Name / Names Michelle T Davis
Age 62
Birth Date 1962
Person 6 Maple Ave #293, Hubbardston, MA 01452
Phone Number 978-928-4074
Possible Relatives
Previous Address 293 PO Box, Hubbardston, MA 01452
901 Marina Dr, Hubbardston, MA 01452
9607 Calumet Ave, Chicago, IL 60628
901 Marina, Hubbardston, MA 01452

Michelle Wolf Davis

Name / Names Michelle Wolf Davis
Age 62
Birth Date 1962
Also Known As Michelle A Davis
Person 107 Redwing Cir, Lafayette, LA 70503
Phone Number 337-984-3673
Possible Relatives
W T Davis



Previous Address 301 Farrel Rd, Lafayette, LA 70508
125 Camelot Dr, Weatherford, TX 76086
932 Rosedown Ln, Lafayette, LA 70503
440 Kellogg Ave, Luling, LA 70070
404 Chateau Pl, Lafayette, LA 70503
Email [email protected]
Associated Business First Lutheran Church Of Lafayette Louisiana

Michelle C Davis

Name / Names Michelle C Davis
Age 66
Birth Date 1958
Person 130 Bowdoin St, Boston, MA 02108
Phone Number 508-238-9330
Possible Relatives

Melanie Davisjones
Vaune R Davis
E Davis
Previous Address 2309 8th St, Charlestown, MA 02129
130 Bowdoin St #304, Boston, MA 02108
23 Jyra Ln, North Easton, MA 02356

Michelle S Davis

Name / Names Michelle S Davis
Age 66
Birth Date 1958
Also Known As Michelle D Davis
Person 3615 Live Oak Hollow Dr, Orange Park, FL 32065
Phone Number 305-253-9234
Possible Relatives





Wilbert Carriedavis
H Davis
Previous Address 16342 111th Ave, Miami, FL 33157
10855 112th Ave, Miami, FL 33176
6280 58th Ave, Miami, FL 33143
6280 58th Ct, Miami, FL 33143

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 11707 LOVELAND CIR, EAGLE RIVER, AK 99577
Phone Number 907-696-5485

Michelle Primeaux Davis

Name / Names Michelle Primeaux Davis
Age N/A
Also Known As Michelle L Ferris
Person 228 Union St, Emporia, KS 66801
Phone Number 620-340-0455
Possible Relatives




Previous Address 914 Cottonwood St, Emporia, KS 66801
502 Neosho St, Emporia, KS 66801
919 Constitution St, Emporia, KS 66801
502 Neosho St #3, Emporia, KS 66801
502 Neosho St #254, Emporia, KS 66801
502 Neosho St #85, Emporia, KS 66801
228 Union St, Emporia, KS 66801
16336 PO Box, Lake Charles, LA 70616

Michelle J Davis

Name / Names Michelle J Davis
Age N/A
Person 1612 Worcester Rd, Framingham, MA 01702
Possible Relatives





Previous Address 9 Emerson St, Natick, MA 01760

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 932 Rosedown Ln, Lafayette, LA 70503
Possible Relatives
W T Davis

Michelle A Davis

Name / Names Michelle A Davis
Age N/A
Person 6208 38th St #114, Bethany, OK 73008
Possible Relatives

Michelle L Davis

Name / Names Michelle L Davis
Age N/A
Person 507 Spruce St, Van Buren, AR 72956
Possible Relatives
Linda Michelle Parksman

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 12251 205th St, Miami, FL 33177
Possible Relatives

Michelle J Davis

Name / Names Michelle J Davis
Age N/A
Person 15 Orange Ct, Everett, MA 02149
Possible Relatives
Jmichelle M Carr

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person PO BOX 921, HAINES, AK 99827
Phone Number 907-766-3132

Michelle L Davis

Name / Names Michelle L Davis
Age N/A
Person 12205 BROOKWOOD CIR, ANCHORAGE, AK 99516
Phone Number 907-344-0684

Michelle M Davis

Name / Names Michelle M Davis
Age N/A
Person 3031 GLACIERWOOD DR, JUNEAU, AK 99801

Michelle G Davis

Name / Names Michelle G Davis
Age N/A
Person PO BOX 1131, KENAI, AK 99611

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 5913 GOODWIN AVE UNIT A, ELMENDORF AFB, AK 99506

Michelle L Davis

Name / Names Michelle L Davis
Age N/A
Person 300 HOWLAND RD SPC 10, FAIRBANKS, AK 99712

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 655 48th St, Miami, FL 33127

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 210 Word Ave, Jonesboro, AR 72401

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 301 KINGSWOOD DR, ATHENS, AL 35611
Phone Number 256-230-0934

Michelle M Davis

Name / Names Michelle M Davis
Age N/A
Person 60 TWISTED OAK CIR, ODENVILLE, AL 35120
Phone Number 205-467-3906

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 8640 HIGHWAY 82 E, DUNCANVILLE, AL 35456
Phone Number 205-759-2081

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 210 WHITE TAIL LN, BREWTON, AL 36426
Phone Number 251-809-8778

Michelle L Davis

Name / Names Michelle L Davis
Age N/A
Person 2504 LAUREN ST, NORTHPORT, AL 35475
Phone Number 205-339-6859

Michelle B Davis

Name / Names Michelle B Davis
Age N/A
Person 7560 SURREY LN, TRUSSVILLE, AL 35173
Phone Number 205-680-0706

Michelle K Davis

Name / Names Michelle K Davis
Age N/A
Person 9215 ENDICOTT ST, ANCHORAGE, AK 99502
Phone Number 907-243-3086

Michelle L Davis

Name / Names Michelle L Davis
Age N/A
Person 2201 SEATON PARK, MONTGOMERY, AL 36116
Phone Number 334-593-5604

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 617 HICKORY ST, BIRMINGHAM, AL 35206
Phone Number 205-747-2253

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 4388A US HIGHWAY 80 W, PHENIX CITY, AL 36870
Phone Number 334-298-5027

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 611 ALAMO DR, MONTGOMERY, AL 36111
Phone Number 334-280-3125

Michelle L Davis

Name / Names Michelle L Davis
Age N/A
Person 3303 COUNTY ROAD 479, BOAZ, AL 35957
Phone Number 256-561-3800

Michelle C Davis

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

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 226 BIG OAK RD, TALLADEGA, AL 35160
Phone Number 256-362-6763

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 10932 WESTVIEW PL, COKER, AL 35452
Phone Number 205-339-6662

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 2201 HIGHLAND AVE, JASPER, AL 35501
Phone Number 205-295-2217

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 61835 JACK SPRINGS RD, ATMORE, AL 36502
Phone Number 251-577-6112

Michelle D Davis

Name / Names Michelle D Davis
Age N/A
Person 155 JONES LN, ASHLAND, AL 36251
Phone Number 256-354-2682

Michelle W Davis

Name / Names Michelle W Davis
Age N/A
Person 233 SAM PATE DR, BIRMINGHAM, AL 35215
Phone Number 205-520-5591

Michelle K Davis

Name / Names Michelle K Davis
Age N/A
Person 406 KETCHIKAN AVE, FAIRBANKS, AK 99701
Phone Number 907-374-4492

Michelle W Davis

Name / Names Michelle W Davis
Age N/A
Person 602 LINDEN LN, PRATTVILLE, AL 36066
Phone Number 334-380-4629

Michelle Davis

Name / Names Michelle Davis
Age N/A
Person 1112 CLARA GARDNER DR, LOWNDESBORO, AL 36752

MICHELLE DAVIS

Business Name ZALEX, INC.
Person Name MICHELLE DAVIS
Position registered agent
State GA
Address 3415 ARBORWOODS DRIVE, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-28
Entity Status Active/Compliance
Type CFO

Michelle Davis

Business Name Women's Edition Magazine
Person Name Michelle Davis
Position company contact
State CO
Address 223 N Wahsatch Ave Colorado Springs CO 80903-3479
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 719-227-0262
Email [email protected]
Number Of Employees 1
Annual Revenue 277340

MICHELLE DAVIS

Business Name WOLF ENTERPRISES UNLIMITED, INC.
Person Name MICHELLE DAVIS
Position registered agent
State GA
Address 2051 PARAN COURT, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Michelle Davis

Business Name Trawick Orthodontics
Person Name Michelle Davis
Position company contact
State FL
Address 1100 Airport Blvd # A Pensacola FL 32504-8698
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 850-477-7715
Number Of Employees 15
Annual Revenue 1223640

Michelle Davis

Business Name Tmd Inc
Person Name Michelle Davis
Position company contact
State GA
Address 80 Valley North Dr Newnan GA 30263-4090
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 404-427-7305

Michelle Davis

Business Name Tech Computer Inc
Person Name Michelle Davis
Position company contact
State OH
Address 433 E Broad St Unit 1, Cuyahoga Falls, OH 44103
Phone Number
Email [email protected]

MICHELLE DAVIS

Business Name TRAVIS MECHANICAL LLC
Person Name MICHELLE DAVIS
Position Mmember
State TX
Address 1911 B OLD DENTON RD 1911 B OLD DENTON RD, CARROLLTON, TX 75006
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0068842007-1
Creation Date 2007-01-24
Type Foreign Limited-Liability Company

Michelle Davis

Business Name THE FACTORY MINISTRIES OF ATLANTA, INC.
Person Name Michelle Davis
Position registered agent
State GA
Address 2021 Aldbury Lane, Woodstock, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-08-10
Entity Status Active/Compliance
Type Secretary

MICHELLE DAVIS

Business Name THE DAVIS COMMUNITY IMPACT FOUNDATION
Person Name MICHELLE DAVIS
Position Secretary
State NV
Address 4015 ARCHCREST CIRCLE 4015 ARCHCREST CIRCLE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0294692008-7
Creation Date 2008-05-02
Type Domestic Non-Profit Corporation

MICHELLE DAVIS

Business Name THE DAVIS COMMUNITY IMPACT FOUNDATION
Person Name MICHELLE DAVIS
Position President
State NV
Address 4015 ARCHCREST CIRCLE 4015 ARCHCREST CIRCLE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0294692008-7
Creation Date 2008-05-02
Type Domestic Non-Profit Corporation

Michelle Davis

Business Name Smithfield Family Medicine P A
Person Name Michelle Davis
Position company contact
State NC
Address 410 Canterbury Rd, Smithfield, NC 27577
Phone Number
Email [email protected]
Title RN

Michelle Davis

Business Name Shop Of John Simmons
Person Name Michelle Davis
Position company contact
State VA
Address 4925 Boonsboro Rd, Lynchburg, VA 24503-2240
Phone Number
Email [email protected]
Title Owner

Michelle Davis

Business Name Salt River Surgeons
Person Name Michelle Davis
Position company contact
State AZ
Address 6641 E Baywood Ave # B3 Mesa AZ 85206-1723
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 480-985-9184
Number Of Employees 3
Annual Revenue 1512400

Michelle Davis

Business Name Salon Me'Chel
Person Name Michelle Davis
Position company contact
State AZ
Address PO Box 3487 Prescott AZ 86302-3487
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 928-533-3688
Number Of Employees 1
Annual Revenue 39390

MICHELLE L DAVIS

Business Name SUN STAR RECORDS, INC
Person Name MICHELLE L DAVIS
Position Secretary
State NV
Address 840 S RANCHO DR 840 S RANCHO DR, LAS VEGAS, NV 89106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0259892010-2
Creation Date 2010-05-26
Type Domestic Corporation

Michelle Davis

Business Name Rental Homes Mega Store
Person Name Michelle Davis
Position company contact
State GA
Address 4228 1st Ave # 7 Tucker GA 30084-4426
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-817-4900
Number Of Employees 32
Annual Revenue 4100400
Fax Number 770-817-4901

Michelle Davis

Business Name Regions Bank
Person Name Michelle Davis
Position company contact
State GA
Address 615 Shallowford Rd NW Gainesville GA 30504-4146
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 770-531-2366

MICHELLE DAVIS

Business Name RP1 AUTO CENTER INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Active
Agent MICHELLE DAVIS 1019 W 84TH STREET, LOS ANGELES, CA 90044
Care Of 310 N LA BREA AVE, INGLEWOOD, CA 90302
CEO BOBBY REYNOLDS310 N LA BREA AVE, INGLEWOOD, CA 90302
Incorporation Date 2011-05-27

MICHELLE DAVIS

Business Name RIO MESA HOMES, INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Suspended
Agent MICHELLE DAVIS 16270 S JAMESON AVE, RIVERDALE, CA 93656
Care Of 10388 HWY 41 STE 103, MADERA, CA 93638
CEO SANDY LUEBKE2825 KEATS AVE, CLOVIS, CA 93611
Incorporation Date 2006-06-22

Michelle Davis

Business Name Quality Dentures
Person Name Michelle Davis
Position company contact
State FL
Address 8420 Ulmerton Rd Largo FL 33771-3896
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 727-531-8310
Number Of Employees 2
Annual Revenue 188100

Michelle Davis

Business Name Precious Delicates
Person Name Michelle Davis
Position company contact
State AZ
Address 4667 E Singing Cactus Ln Tucson AZ 85706-9489
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3299
SIC Description Nonmetallic Mineral Products,
Phone Number 520-807-4772
Number Of Employees 1
Annual Revenue 40320

Michelle Davis

Business Name Posh Apts LLC
Person Name Michelle Davis
Position registered agent
State CO
Address 15383 W Iliff Drive, Lakewood, CO 80228
Business Contact Type Organizer
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2014-05-23
Entity Status Active/Compliance
Type Organizer

Michelle Davis

Business Name Pools To Go
Person Name Michelle Davis
Position company contact
State GA
Address 4002 Highway 78 W 530-274 Snellville GA 30039-7915
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 770-982-2875

MICHELLE W DAVIS

Business Name PREMIUM DRYWALL, INC.
Person Name MICHELLE W DAVIS
Position registered agent
State GA
Address 1781 WYNFIELD LANE, AUBURN, GA 30011
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-21
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

MICHELLE DAVIS

Business Name OCULAR ECLAT, INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Suspended
Agent MICHELLE DAVIS 4401 W SLAUSON AVE #179, LOS ANGELES, CA 90043
Care Of BILAL STRONG 4401 W SLAUSON AVE #179, LOS ANGELES, CA 90043
Incorporation Date 2007-05-08

Michelle Davis

Business Name More For Less Realty
Person Name Michelle Davis
Position company contact
State NY
Address 1913 Deer Park Ave, Deer Park, 11729 NY
SIC Code 6500
Phone Number
Email [email protected]

Michelle Davis

Business Name Michelle Davis
Person Name Michelle Davis
Position company contact
State CO
Address 5311 Desert Mountain Court, Boulder, CO 80301
SIC Code 839998
Phone Number
Email [email protected]

Michelle Davis

Business Name Michelle Davis
Person Name Michelle Davis
Position company contact
State FL
Address 5906 La Rosa Ln, Apollo Beach, FL 33572
SIC Code 821103
Phone Number
Email [email protected]

MICHELLE DAVIS

Business Name MJ CREATIONS L.L.C.
Person Name MICHELLE DAVIS
Position Manager
State NV
Address 10342 MAURICE RIVER CT 10342 MAURICE RIVER CT, LAS VEGAS, NV 89183
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0458042011-3
Creation Date 2011-08-13
Type Domestic Limited-Liability Company

Michelle Davis

Business Name MICHELLE DAVIS RENTAL PROPERTIES, LLC
Person Name Michelle Davis
Position registered agent
State GA
Address 160 Gum Creek Trail, Oxford, GA 30054
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-12-31
Entity Status Active/Compliance
Type Secretary

MICHELLE VASSAR DAVIS

Business Name MICHELLE DAVIS ARCHITECT, A PROFESSIONAL CORP
Person Name MICHELLE VASSAR DAVIS
Position CEO
Corporation Status Active
Agent 17471 BLUM ROAD, GRASS VALLEY, CA 95949
Care Of PO BOX 287 PO BOX 287, CHICAGO PARK, CA 95712
CEO MICHELLE DAVIS PO BOX 287, CHICAGO PARK, CA 95712
Incorporation Date 2010-06-03

MICHELLE DAVIS

Business Name MICHELLE DAVIS
Person Name MICHELLE DAVIS
Position company contact
State VA
Address 2237 HOLLY BERRY LANE, CHESAPEAKE, 23324 VA
Phone Number
Email [email protected]

MICHELLE L. DAVIS

Business Name MD FIT, INC.
Person Name MICHELLE L. DAVIS
Position registered agent
State GA
Address 4905 WEATHERVANE DRIVE, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Michelle Davis

Business Name M C Galleries Inc
Person Name Michelle Davis
Position company contact
State FL
Address 8060 Belvedere Rd West Palm Beach FL 33411-6223
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 561-686-4329
Number Of Employees 1
Annual Revenue 206000

Michelle A Davis

Business Name LACEY CONSTRUCTION SERVICES, INC.
Person Name Michelle A Davis
Position registered agent
State GA
Address 531 Parker Rd, Covington, GA 30014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-16
Entity Status Active/Noncompliance
Type CFO

Michelle Davis

Business Name Kids World LLC
Person Name Michelle Davis
Position company contact
State AL
Address 9360 US Highway 31 Hanceville AL 35077-7113
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 256-775-2502
Number Of Employees 3
Annual Revenue 67900

Michelle Davis

Business Name Keller Williams Realty, BrMawr
Person Name Michelle Davis
Position company contact
State PA
Address 711 West Lancaster Avenue, Bryn Mawr, 19010 PA
Phone Number
Email [email protected]

Michelle Davis

Business Name Keith and Schnars PA
Person Name Michelle Davis
Position company contact
State FL
Address 1642 N Volusia Ave # 201 Orange City FL 32763-3850
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 386-775-1616

MICHELLE DAVIS

Business Name KID'S ROYAL PALACE DAY CARE INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Suspended
Agent MICHELLE DAVIS PO BOX 72557, LOS ANGELES, CA 90002
Care Of 1817 W 77TH ST, LOS ANGELES, CA 90047
CEO DIAMOND SHENA HAYWOOD13027 CARLTON AVE, LOS ANGELES, CA 90061
Incorporation Date 2001-04-16
Corporation Classification Public Benefit

MICHELLE DAVIS

Business Name JO JO'S TRUCKING INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Active
Agent MICHELLE DAVIS 4401 W SLAUSON NO 179, LOS ANGELES, CA 90042
Care Of 1442 E THIRD ST, POMONA, CA 91766
CEO JOE CARRILLO1442 E THIRD ST, POMONA, CA 91766
Incorporation Date 2005-01-07

MICHELLE I. DAVIS

Business Name J. DAVIS VENTURES, INC.
Person Name MICHELLE I. DAVIS
Position registered agent
State GA
Address 1106 SANDY BEACH DRIVE, MACON, GA 31220
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-04
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

Michelle Davis

Business Name In Home Gift Wrappin
Person Name Michelle Davis
Position company contact
State AZ
Address 11666 N 28th Dr Unit 177 Phoenix AZ 85029-5620
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 602-595-5505
Number Of Employees 1
Annual Revenue 37740

MICHELLE DAVIS

Business Name H.T. & ASSOCIATES, INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Active
Agent MICHELLE DAVIS 4401 W. SLAUSON AVE SUITE 179, LOS ANGELES, CA 90019
Care Of MICHELLE DAVIS 4401 W. SLAUSON AVE SUITE 179, LOS ANGELES, CA 90043
CEO HASON TORRES4211 DENKER AVENUE, LOS ANGELES, CA 90062
Incorporation Date 2012-04-26

Michelle Davis

Business Name Federal Turn Key Corp
Person Name Michelle Davis
Position company contact
State AZ
Address 645 W Orange Grove Rd Tucson AZ 85704-7731
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 520-404-3383
Number Of Employees 1

MICHELLE N DAVIS

Business Name FITNESS TECH SERVICES, INC.
Person Name MICHELLE N DAVIS
Position Secretary
State NV
Address 6134 CIRCLING HAWK DR 6134 CIRCLING HAWK DR, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0255412009-9
Creation Date 2009-05-13
Type Domestic Corporation

Michelle Davis

Business Name Enterprise Rent-A-Car
Person Name Michelle Davis
Position company contact
State IL
Address 3801 Wabash Ave Springfield IL 62711-6276
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 217-546-7800
Number Of Employees 2
Annual Revenue 379760
Fax Number 217-698-6385

Michelle Davis

Business Name Encore School Of Dance
Person Name Michelle Davis
Position company contact
State TX
Address 6619 North Beach Street - Ft. Worth, FORT WORTH, 76137 TX
SIC Code 8211
Phone Number
Email [email protected]

Michelle Davis

Business Name Domina Isabella
Person Name Michelle Davis
Position company contact
State WA
Address 937 NW 51st, Seattle, WA 98107
SIC Code 616201
Phone Number
Email [email protected]

Michelle Davis

Business Name Davis
Person Name Michelle Davis
Position company contact
State GA
Address 2090 Broadway Drive - Lawrenceville, CUMMING, 30040 GA
Phone Number
Email [email protected]

MICHELLE N DAVIS

Business Name DOUGLAS G. DAVIS AND COMPANY, INC.
Person Name MICHELLE N DAVIS
Position registered agent
State GA
Address 24 VILLA CT, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MICHELLE DAVIS

Business Name DAVIS, MICHELLE
Person Name MICHELLE DAVIS
Position company contact
State NC
Address 326 CROWNE CT, WINSTON SALEM, NC 27106
SIC Code 8111
Phone Number 336-723-8090
Email [email protected]

MICHELLE DAVIS

Business Name DAVIS, MICHELLE
Person Name MICHELLE DAVIS
Position company contact
State NC
Address 326 Crowne Court WINSTON SALEM, NC 27106,
SIC Code 352401
Phone Number 336-723-8090
Email [email protected]

MICHELLE G DAVIS

Business Name DAVIS INVESTORS, LLC
Person Name MICHELLE G DAVIS
Position Mmember
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0279782005-6
Creation Date 2005-04-29
Type Domestic Limited-Liability Company

Michelle Davis

Business Name Costume Closet
Person Name Michelle Davis
Position company contact
State TX
Address 1410 Navaho Trl, Richardson, TX 75080-3733
Phone Number
Email [email protected]
Title Owner

Michelle Davis

Business Name Community Services Network
Person Name Michelle Davis
Position company contact
State PA
Address 1234 Market Street 15th Floor, Philadelphia, PA 19107
SIC Code 501313
Phone Number
Email [email protected]

Michelle Davis

Business Name Clementines
Person Name Michelle Davis
Position company contact
State CO
Address 2113 W Northern Ave Pueblo CO 81004-2753
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 719-564-6013
Number Of Employees 1

Michelle Davis

Business Name Clementines
Person Name Michelle Davis
Position company contact
State CO
Address 117 E Cellini Dr Pueblo West CO 81007-6315
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 719-564-6013
Number Of Employees 2
Annual Revenue 113120

Michelle Davis

Business Name Children's Hospital Boston
Person Name Michelle Davis
Position company contact
State MA
Address 300 Longwood Ave., Boston, MA 2115
Phone Number
Email [email protected]
Title Director of Nursing

Michelle Davis

Business Name Carpet Mills Of America
Person Name Michelle Davis
Position company contact
State AZ
Address 17025 N Scottsdale Rd # 140 Scottsdale AZ 85255-5888
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 480-502-1972
Number Of Employees 2
Annual Revenue 595900
Fax Number 480-502-2078

MICHELLE A DAVIS

Business Name CHRISTIAN POWER NOW, LLC
Person Name MICHELLE A DAVIS
Position Manager
State NV
Address 564 WEDGE LN 564 WEDGE LN, FERNLEY, NV 89408
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0550272011-3
Creation Date 2011-10-06
Type Domestic Limited-Liability Company

MICHELLE DAVIS

Business Name CALIFIA'S FARE
Person Name MICHELLE DAVIS
Position CEO
Corporation Status Dissolved
Agent 7833 INKSTER WAY, SACRAMENTO, CA 95829
Care Of 7833 INKSTER WAY, SACRAMENTO, CA 95829
CEO MICHELLE DAVIS 7833 INKSTER WAY, SACRAMENTO, CA 95829
Incorporation Date 2004-12-28

MICHELLE DAVIS

Business Name CALIFIA'S FARE
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Dissolved
Agent MICHELLE DAVIS 7833 INKSTER WAY, SACRAMENTO, CA 95829
Care Of 7833 INKSTER WAY, SACRAMENTO, CA 95829
CEO MICHELLE DAVIS7833 INKSTER WAY, SACRAMENTO, CA 95829
Incorporation Date 2004-12-28

Michelle Davis

Business Name C Dewitt Foard & Co
Person Name Michelle Davis
Position company contact
State NC
Address 1001 Morehead Square Dr # 450, Charlotte, NC
Email [email protected]
Title Tax manager

Michelle Davis

Business Name Brokers International Of Idaho
Person Name Michelle Davis
Position company contact
State ID
Address 1434 N Meridian Rd Meridian ID 83642-2251
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 208-898-9722
Number Of Employees 11
Annual Revenue 949400
Fax Number 208-898-9724

Michelle Davis

Business Name Boys & Girls Home Denison Ctr
Person Name Michelle Davis
Position company contact
State IA
Address 135 N 7th St Denison IA 51442-2457
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 712-263-4880
Number Of Employees 9
Annual Revenue 873180
Fax Number 712-263-5316

Michelle Davis

Business Name Bon Worth
Person Name Michelle Davis
Position company contact
State FL
Address 3202 Lake Washington Rd Melbourne FL 32934-7620
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 321-255-3088
Number Of Employees 5
Annual Revenue 591600

Michelle Davis

Business Name Belmont City of Inc
Person Name Michelle Davis
Position company contact
State NC
Address 301 Keener Blvd, Belmont, NC 28012-3828
Phone Number
Email [email protected]
Title Accounting Technician

Michelle Davis

Business Name BRYSON PARK YOUTH ATHLETIC ASSOCIATION, INC.
Person Name Michelle Davis
Position registered agent
State GA
Address 4838 Cochise Ct NW, Lilburn, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-02-07
Entity Status Active/Compliance
Type Secretary

Michelle Davis

Business Name Az Garage Door
Person Name Michelle Davis
Position company contact
State GA
Address 3412 Wrightsboro Rd Augusta GA 30909-2500
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 706-736-1533
Number Of Employees 5
Annual Revenue 1315800

Michelle Davis

Business Name Aromatherapy Day Spa & Gift
Person Name Michelle Davis
Position company contact
State CO
Address 250 S Fir Telluride CO 81435-0000
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 970-728-9515
Number Of Employees 2
Annual Revenue 111100

Michelle Davis

Business Name Aristo Computers
Person Name Michelle Davis
Position company contact
State OR
Address 6700 SW 105TH AVE STE 300, BEAVERTON, OR 97008-8825
SIC Code 8011
Phone Number
Email [email protected]

Michelle Davis

Business Name Aristo Computer, Inc.
Person Name Michelle Davis
Position company contact
State OR
Address 6700 SW 105th Avenue, Beaverton, OR 97008
SIC Code 801101
Phone Number
Email [email protected]

Michelle Davis

Business Name Arctic Marine Air, Inc.
Person Name Michelle Davis
Position company contact
State FL
Address 2170 Sunnydale Blvd. #U, Clearwater, FL 33765
SIC Code 421309
Phone Number
Email [email protected]

Michelle Davis

Business Name Arctic Marine Air Inc
Person Name Michelle Davis
Position company contact
State FL
Address 2170 Sunnydale Blvd Ste U Clearwater FL 33765-1212
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3585
SIC Description Refrigeration And Heating Equipment
Phone Number 727-447-5432

Michelle Davis

Business Name Afterhours
Person Name Michelle Davis
Position company contact
State ME
Address 35 Pleasant St, FALMOUTH, 4105 ME
Phone Number
Email [email protected]

Michelle Davis

Business Name Afterhours
Person Name Michelle Davis
Position company contact
State ME
Address 35 Pleasant St., South Portland, ME 4106
SIC Code 519939
Phone Number
Email [email protected]

MICHELLE DAVIS

Business Name AUDREY MAE JONES FOUNDATION INC.
Person Name MICHELLE DAVIS
Position registered agent
Corporation Status Suspended
Agent MICHELLE DAVIS 3759 LOCKLAND DR STE 2, LOS ANGELES, CA 90008
Care Of NATHAN TAYLOR 4716 S VAN NESS, LOS ANGELES, CA 90062
Incorporation Date 2009-11-09
Corporation Classification Public Benefit

MICHELLE DAVIS

Business Name ATLANTIC VIDEO CORPORATION (ALABAMA)
Person Name MICHELLE DAVIS
Position registered agent
State AL
Address 3055 INDEPENDENCE DR, BIRMINGHAM, AL 35209
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-01-15
End Date 2005-04-04
Entity Status Withdrawn
Type CFO

Michelle B. Davis

Business Name 4:13 Towing and Recovery, LLC
Person Name Michelle B. Davis
Position registered agent
State GA
Address 17 Raymond D. Bland Farm Road, Glennville, GA 30427
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-15
Entity Status Active/Compliance
Type Organizer

Michelle Davis

Business Name 1804 OVERLAKE DRIVE, LLC
Person Name Michelle Davis
Position registered agent
State GA
Address 160 Gum Creek Trail, Oxford, GA 30054
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-19
Entity Status Active/Owes Current Year AR
Type CFO

Michelle Davis

Business Name 1731 RIVER STREET, LLC
Person Name Michelle Davis
Position registered agent
State GA
Address 160 Gum Creek Trail, Oxford, GA 30054
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-19
Entity Status Active/Compliance
Type CEO

Michelle Davis

Business Name 1395 WHITE OAK STREET, LLC
Person Name Michelle Davis
Position registered agent
State GA
Address 160 Gum Creek Trail, Oxford, GA 30054
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-19
Entity Status Active/Compliance
Type Secretary

Michelle Davis

Business Name 1055 EASTVIEW ROAD, LLC
Person Name Michelle Davis
Position registered agent
State GA
Address 160 Gum Creek Trail, Oxford, GA 30054
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-19
Entity Status Active/Compliance
Type CFO

Michelle Davis

Business Name 1026 BARN OAK COURT, LLC
Person Name Michelle Davis
Position registered agent
State GA
Address 160 Gum Creek Trail, Oxford, GA 30054
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-19
Entity Status Active/Compliance
Type CEO

Michelle Davis

Person Name Michelle Davis
Filing Number 9960001
Position Director
State TX
Address 3218 Amherst, Dallas TX 75225

Michelle Davis

Person Name Michelle Davis
Filing Number 22912001
Position Director
State TX
Address 203 Bluff Knolls, San Antonio TX 78216

Michelle D Davis

Person Name Michelle D Davis
Filing Number 800660174
Position Director
State TX
Address 5210 Long Prairie Road #927, Flower Mound TX 75028

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 800649072
Position MEMBER
State TX
Address 4641 SELKIRT, FORT WORTH TX 76109

MICHELLE A. DAVIS

Person Name MICHELLE A. DAVIS
Filing Number 800414669
Position Member
State TX
Address 6217 MADISON AVE., ROWLETT TX 75089

Michelle Davis

Person Name Michelle Davis
Filing Number 800352580
Position Director
State TX
Address 951 CR 150, Comanche TX 76442

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 800266491
Position DIRECTOR
State TX
Address 500 HOME PLACE, FAIRVIEW TX 75069

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 800266491
Position SECRETARY
State TX
Address 500 HOME PLACE, FAIRVIEW TX 75069

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 800266491
Position PRESIDENT
State TX
Address 500 HOME PLACE, FAIRVIEW TX 75069

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 707730522
Position Director
State TX
Address 364 ENGLEWOOD, Kerrville TX 78028

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 707730522
Position Member
State TX
Address 364 ENGLEWOOD, Kerrville TX 78028

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 706542822
Position PRESIDENT
State TX
Address 300 WHISPERING OAKS, DOUBLE OAK TX 75077

Michelle Davis

Person Name Michelle Davis
Filing Number 148284901
Position Director
State TX
Address 1207 CHESTNUT AVE, Austin TX 78702

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 12515506
Position VICE PRESIDENT
State CO
Address 1670 BROADWAY, SUITE 3100, DENVER CO 80202

Michelle Davis

Person Name Michelle Davis
Filing Number 148284901
Position S
State TX
Address 1207 CHESTNUT AVE, Austin TX 78702

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 146843600
Position TREASURER
State TX
Address P O BOX 51388, MIDLAND TX 79710

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 144857601
Position SECRETARY
State TX
Address 2492 FM 2216, HONEY GROVE TX 75446

Michelle Davis

Person Name Michelle Davis
Filing Number 142445400
Position S/T
State TX
Address PO BOX 295173, Lewsville TX 75067

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 128986600
Position DIRECTOR
State TX
Address PO BOX 81088, MIDLAND TX 79706

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 128986600
Position SECRETARY
State TX
Address PO BOX 81088, MIDLAND TX 79706

Michelle Davis

Person Name Michelle Davis
Filing Number 115145201
Position Director
State TX
Address 704 Malone St, Houston TX 77007

Michelle Davis

Person Name Michelle Davis
Filing Number 65429301
Position Secretary
State TX
Address 17049 El Camino Real, Ste 100, Houston TX 77058

Michelle Davis

Person Name Michelle Davis
Filing Number 65429301
Position Director
State TX
Address 17049 El Camino Real, Ste 100, Houston TX 77058

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 59844200
Position SECRETARY
State TX
Address PO BOX 336, BRECKENRIDGE TX 76424

Michelle Davis

Person Name Michelle Davis
Filing Number 42235601
Position Director
State TX
Address PO Box 790086, San Antonio TX 78279

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 146843600
Position DIRECTOR
State TX
Address P O BOX 51388, MIDLAND TX 79710

MICHELLE DAVIS

Person Name MICHELLE DAVIS
Filing Number 800070189
Position MEMBER
State TX
Address 3218 AMHERST, DALLAS TX 75225

Davis Ellen Michelle

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Davis Ellen Michelle
Annual Wage $49,458

Davis Emily Michelle

State AR
Calendar Year 2017
Employer Hope School District
Name Davis Emily Michelle
Annual Wage $34,970

Davis Michelle

State AR
Calendar Year 2016
Employer Vilonia School District
Name Davis Michelle
Annual Wage $51,335

Davis Michelle L

State AR
Calendar Year 2016
Employer Springdale School District
Name Davis Michelle L
Annual Wage $55,842

Davis Michelle D

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Davis Michelle D
Annual Wage $2,214

Davis Emily Michelle

State AR
Calendar Year 2016
Employer Hope School District
Name Davis Emily Michelle
Annual Wage $35,510

Davis Michelle

State AR
Calendar Year 2015
Employer Vilonia School District
Name Davis Michelle
Annual Wage $51,335

Davis Michelle L

State AR
Calendar Year 2015
Employer Springdale School District
Name Davis Michelle L
Annual Wage $54,876

Davis Emily Michelle

State AR
Calendar Year 2015
Employer Hope School District
Name Davis Emily Michelle
Annual Wage $33,927

Davis Michelle L

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Spct
Name Davis Michelle L
Annual Wage $46,701

Davis Michelle A

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Spct
Name Davis Michelle A
Annual Wage $57,846

Davis Michelle

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Corrections Officer
Name Davis Michelle
Annual Wage $66,362

Davis Michelle M

State AZ
Calendar Year 2018
Employer Attorney General (Dept Of Law)
Job Title Admv Svcs Offcr 2
Name Davis Michelle M
Annual Wage $66,748

Davis Alyssa Michelle

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Alyssa Michelle
Annual Wage $38,372

Davis Michelle L

State AR
Calendar Year 2017
Employer Springdale School District
Name Davis Michelle L
Annual Wage $56,610

Davis Michelle

State AZ
Calendar Year 2017
Employer Pima County - Corp
Name Davis Michelle
Annual Wage $48,713

Davis Michelle

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Spct
Name Davis Michelle
Annual Wage $40,641

Davis Michelle

State AZ
Calendar Year 2017
Employer Attorney General
Job Title Admv Svcs Offcr 2
Name Davis Michelle
Annual Wage $63,394

Davis Alyssa Michelle

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Kindergarten Esl
Name Davis Alyssa Michelle
Annual Wage $38,372

Davis Michelle

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Davis Michelle
Annual Wage $33,562

Davis Michelle

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Dcs Spct 3
Name Davis Michelle
Annual Wage $40,641

Davis Michelle

State AZ
Calendar Year 2016
Employer Attorney General
Job Title Admv Svcs Offcr 2
Name Davis Michelle
Annual Wage $63,394

Davis Michelle

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Corrections Officer
Name Davis Michelle
Annual Wage $51,924

Davis Michelle

State AZ
Calendar Year 2015
Employer Attorney General (dept Of Law)
Job Title Admv Svcs Offcr 2
Name Davis Michelle
Annual Wage $63,394

Davis Michelle L

State AL
Calendar Year 2017
Employer Youth Services
Name Davis Michelle L
Annual Wage $65,030

Davis Michelle D

State AL
Calendar Year 2017
Employer Public Health
Name Davis Michelle D
Annual Wage $6,948

Davis Michelle L

State AL
Calendar Year 2016
Employer Youth Services
Name Davis Michelle L
Annual Wage $52,108

Davis Michelle M

State AL
Calendar Year 2016
Employer University Of North Alabama
Job Title Instruction
Name Davis Michelle M
Annual Wage $12,000

Davis Michelle

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Corrections Officer
Name Davis Michelle
Annual Wage $58,154

Davis Lauren Michelle

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Lauren Michelle
Annual Wage $45,359

Davis Michelle

State AR
Calendar Year 2017
Employer Vilonia School District
Name Davis Michelle
Annual Wage $51,835

Davis Michelle

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Middle/Jr High 190 Days
Name Davis Michelle
Annual Wage $57,794

Davis Michelle

State FL
Calendar Year 2015
Employer Shining Star Academy Of The Arts
Name Davis Michelle
Annual Wage $5,667

Davis Michelle

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Michelle
Annual Wage $1,415

Davis Michelle L

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Davis Michelle L
Annual Wage $40,499

Davis Stephanie Michelle

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Stephanie Michelle
Annual Wage $14,181

Davis Michelle A

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Michelle A
Annual Wage $51,963

Davis Kierstyn Michelle

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Kierstyn Michelle
Annual Wage $8,916

Davis Michelle A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Michelle A
Annual Wage $17,239

Davis Michelle

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Davis Michelle
Annual Wage $36,095

Davis Michelle C

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Davis Michelle C
Annual Wage $44,910

Davis Michelle

State DC
Calendar Year 2018
Employer Dept Of Employment Services
Job Title Insurance Examiner
Name Davis Michelle
Annual Wage $72,907

Davis Michelle

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Psychologist (Wtu)
Name Davis Michelle
Annual Wage $116,409

Davis Michelle

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Davis Michelle
Annual Wage $106,540

Davis Michelle

State AR
Calendar Year 2018
Employer Lakeside School Dist(Garland)
Job Title High School
Name Davis Michelle
Annual Wage $49,625

Davis Michelle

State DC
Calendar Year 2017
Employer Dept Of Employment Services
Job Title Insurance Examiner
Name Davis Michelle
Annual Wage $67,419

Davis Michelle L

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Davis Michelle L
Annual Wage $106,540

Davis Michelle

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Davis Michelle
Annual Wage $106,540

Davis Janel Michelle

State CT
Calendar Year 2017
Employer Public Defender Services
Job Title D P D S Soc Wkr I
Name Davis Janel Michelle
Annual Wage $5,343

Davis Janel Michelle

State CT
Calendar Year 2016
Employer Public Defender Services
Job Title D P D S Soc Wkr I
Name Davis Janel Michelle
Annual Wage $58,443

Davis Janel Michelle

State CT
Calendar Year 2015
Employer Public Defender Services
Job Title Dpds Soc Wkr I
Name Davis Janel Michelle
Annual Wage $54,960

Davis Michelle

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Davis Michelle
Annual Wage $21,160

Davis Michelle E

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Davis Michelle E
Annual Wage $34,594

Davis Michelle R

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Principal Middle School.254.12 Months.
Name Davis Michelle R
Annual Wage $122,814

Davis Michelle

State CO
Calendar Year 2017
Employer Colorado State University
Job Title Veterinary Technology I
Name Davis Michelle
Annual Wage $33,781

Davis Michelle

State CO
Calendar Year 2017
Employer City of Longmont
Name Davis Michelle
Annual Wage $74,184

Davis Michelle

State CO
Calendar Year 2016
Employer Colorado State University
Job Title Veterinary Technology I
Name Davis Michelle
Annual Wage $19,378

Davis Michelle

State AR
Calendar Year 2018
Employer Vilonia School District
Job Title Elementary
Name Davis Michelle
Annual Wage $52,599

Davis Michelle

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Davis Michelle
Annual Wage $106,540

Davis Michelle D

State AL
Calendar Year 2016
Employer Public Health
Name Davis Michelle D
Annual Wage $42,814

Michelle L Davis

Name Michelle L Davis
Address 900 Gall Rd Waterloo IL 62298 -2226
Mobile Phone 618-960-9692
Email [email protected]
Gender Female
Date Of Birth 1957-12-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Michelle Davis

Name Michelle Davis
Address 827 E Bowen Ave Chicago IL 60653 -2811
Phone Number 203-852-6085
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michelle L Davis

Name Michelle L Davis
Address 111 E Harrison St Edinburg IL 62531 -9674
Phone Number 217-855-0253
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Michelle A Davis

Name Michelle A Davis
Address 7901 Sw 152nd Ter Miami FL 33157 -2369
Phone Number 305-251-7585
Gender Female
Date Of Birth 1968-07-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Michelle Davis

Name Michelle Davis
Address 1917 Manor Dr Ne Palm Bay FL 32905 -3110
Phone Number 321-409-1022
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Michelle B Davis

Name Michelle B Davis
Address 125 Woodside Dr Melbourne FL 32940 -7713
Phone Number 321-622-4388
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Michelle M Davis

Name Michelle M Davis
Address 1105 Fort Clarke Blvd Gainesville FL 32606-7140 APT 116-7120
Phone Number 352-332-1101
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle L Davis

Name Michelle L Davis
Address 14040 Ne 151st Ter Fort Mccoy FL 32134 -6140
Phone Number 352-509-7702
Email [email protected]
Gender Female
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 1001
Education Completed High School
Language English

Michelle C Davis

Name Michelle C Davis
Address 1722 Gammon Ln Orlando FL 32811 -4126
Phone Number 407-843-2297
Mobile Phone 407-860-2985
Gender Female
Date Of Birth 1968-03-30
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Michelle Davis

Name Michelle Davis
Address 1841 N Congress Ave West Palm Beach FL 33401 -1663
Phone Number 561-262-2421
Email [email protected]
Gender Female
Date Of Birth 1967-08-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Michelle Davis

Name Michelle Davis
Address 11888 Oak Hill Way Henderson CO 80640-7742 UNIT C-7742
Phone Number 720-339-4377
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Michelle B Davis

Name Michelle B Davis
Address 9011 S Aberdeen St Chicago IL 60620 -3548
Phone Number 773-387-9079
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michelle Davis

Name Michelle Davis
Address 10500 S Calumet Ave Chicago IL 60628-2837 -2837
Phone Number 773-785-7448
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Michelle R Davis

Name Michelle R Davis
Address 4410 Ashchanjali Ct Rockford IL 61107 -3602
Phone Number 815-609-6777
Telephone Number 630-202-7474
Mobile Phone 630-202-7474
Email [email protected]
Gender Female
Date Of Birth 1969-03-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle L Davis

Name Michelle L Davis
Address 11025 Lemon Grass Ln Roscoe IL 61073 -6363
Phone Number 815-623-6751
Mobile Phone 815-623-6751
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle C Davis

Name Michelle C Davis
Address 2748 Capri Ct Rockford IL 61114 -6410
Phone Number 815-877-9178
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Michelle E Davis

Name Michelle E Davis
Address 260 Ponderosa Pine Dr Port Saint Joe FL 32456 -7361
Phone Number 850-229-6527
Gender Female
Date Of Birth 1968-07-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Michelle Davis

Name Michelle Davis
Address 481 Lawhon Mill Rd Crawfordville FL 32327 -3058
Phone Number 850-926-8754
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Michelle L Davis

Name Michelle L Davis
Address 1099 Larkspur Loop Saint Johns FL 32259 -4307
Phone Number 904-472-7399
Email [email protected]
Gender Female
Date Of Birth 1975-06-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Michelle Davis

Name Michelle Davis
Address 2401 Nw 39th Ter Fort Lauderdale FL 33311 APT 202-1008
Phone Number 954-687-0808
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 5000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952482410
Application Date 2012-05-31
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer JOERIS GENERAL CONTRACTORS LTD.
Organization Name Joeris General Contractors
Contributor Gender F
Recipient Party R
Committee Name Romney Victory PAC
Address 203 BLUFF KNOLL SAN ANTONIO TX

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-05-31
Contributor Occupation CHIEF FINANCIAL OFFICER
Contributor Employer JOERIS GENERAL CONTRACTORS LTD.
Organization Name Joeris General Contractors
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president

DAVIS, MICHELLE S

Name DAVIS, MICHELLE S
Amount 1875.00
To Associated Builders & Contractors
Year 2010
Transaction Type 15
Filing ID 10990314940
Application Date 2010-01-05
Contributor Occupation CFO
Contributor Employer Joeris General Contractors, Ltd
Contributor Gender F
Committee Name Associated Builders & Contractors
Address 203 Bluff Knoll SAN ANTONIO TX

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 1250.00
To ALBERS, JOHN
Year 2010
Application Date 2010-07-30
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State GA
Seat state:upper
Address 4195 JVL INDUSTRIAL PARK DR MARIETTA GA

DAVIS, MICHELLE SEWARD MS

Name DAVIS, MICHELLE SEWARD MS
Amount 1000.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 11020120593
Application Date 2010-06-30
Contributor Occupation CFO
Contributor Employer JOERIS GENERAL CONTRACTORS
Organization Name Joeris General Contractors
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 700.00
To Dennis Hastert (R)
Year 2004
Transaction Type 15
Filing ID 23991346367
Application Date 2003-04-24
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Hastert for Congress Cmte
Seat federal:house
Address 1816 Garfield Ave AURORA IL

DAVIS, MICHELLE L

Name DAVIS, MICHELLE L
Amount 500.00
To HOOKER, JOHN
Year 2004
Application Date 2004-07-28
Contributor Occupation MARKETING
Recipient Party D
Recipient State NM
Seat state:upper
Address 3847 TIMBERGLEN RD APT 4422 DALLAS TX

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 500.00
To ROBSON, BOB
Year 20008
Application Date 2008-01-07
Contributor Occupation VP
Contributor Employer LIFELOCK
Recipient Party R
Recipient State AZ
Seat state:office
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 500.00
To National Fisheries Institute
Year 2004
Transaction Type 15
Filing ID 24981279618
Application Date 2004-08-31
Contributor Gender F
Committee Name National Fisheries Institute
Address PO 669 MARCO ISLAND FL

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 10990320143
Application Date 2010-01-30
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 3031 Glendale DETROIT MI

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 390.00
To ADAMS, KIRK
Year 2010
Application Date 2009-01-06
Contributor Occupation VP
Contributor Employer LIFELOCK
Recipient Party R
Recipient State AZ
Seat state:lower
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29992010776
Application Date 2009-03-05
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 3031 Glendale DETROIT MI

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 300.00
To WEIERS, JIM
Year 20008
Application Date 2008-01-08
Contributor Occupation VP
Contributor Employer LIFELOCK
Recipient Party R
Recipient State AZ
Seat state:lower
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 296.00
To ROBSON, BOB
Year 2006
Application Date 2005-09-01
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:lower
Address 881 N GRANADA DR CHANDLER AZ

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991565359
Application Date 2008-06-08
Contributor Occupation Family Physician
Contributor Employer West Michigan Family Medicine
Organization Name West Michigan Family Medicine
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1383 crystalaire ct CALEDONIA MI

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 250.00
To Gordon H Smith (R)
Year 2008
Transaction Type 15
Filing ID 28020540710
Application Date 2008-09-30
Contributor Occupation MANAGER
Contributor Employer GUIDE DOGS FOR THE BLIND
Organization Name Guide Dogs for the Blind
Contributor Gender F
Recipient Party R
Recipient State OR
Committee Name Friends of Gordon Smith
Seat federal:senate

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 250.00
To Painters & Allied Trades Union
Year 2006
Transaction Type 15
Filing ID 26960078518
Application Date 2006-03-08
Contributor Occupation Business Representat
Contributor Employer International Union of Painters & Trad
Contributor Gender F
Committee Name Painters & Allied Trades Union
Address 172 Millie Circle SYCAMORE IL

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 250.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020100351
Application Date 2011-12-20
Contributor Occupation VICE PRESIDENT
Contributor Employer BAMEBOS HEALTH
Organization Name Bamebos Health
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 210.00
To Clinton Township Democratic Club
Year 2008
Transaction Type 15
Filing ID 28990806316
Application Date 2008-01-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Committee Name Clinton Township Democratic Club
Address 21300 12 Mile Rd ST.CLAIR SHORES MI

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951533996
Application Date 2012-02-14
Contributor Occupation REALTOR
Contributor Employer SELF EMPLOYED- KELLER WILLIAMS REAL
Organization Name Self Employed- Keller Williams Real
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 6236 Benbrooke Dr Northwest ACWORTH GA

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 200.00
To TIBSHRAENY, JAY
Year 20008
Application Date 2008-01-05
Contributor Occupation VP
Contributor Employer LIFELOCK
Recipient Party R
Recipient State AZ
Seat state:upper
Address 957 E CEDAR DR CHANDLER AZ

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 200.00
To ARKANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2007-01-01
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 214 LINDA KAY CIRCLE SEARCY AR

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 150.00
To HOOKER, JOHN
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State NM
Seat state:upper
Address 3847 TERBERGIEN 4422 DALLAS TX

DAVIS, MICHELLE M

Name DAVIS, MICHELLE M
Amount 100.00
To PERZEL, JOHN M (COMMITTEE 1)
Year 2006
Application Date 2006-10-18
Recipient Party R
Recipient State PA
Seat state:lower
Address 1107 MARSH RD WILMINGTON DE

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 100.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-07-30
Contributor Occupation ADMINISTRATIVE A
Recipient Party D
Recipient State NM
Seat state:governor
Address 6641 EDGEWOOD D LOS RANCHO NM

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 50.00
To LYNCH, JOHN
Year 2004
Application Date 2004-08-16
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State NH
Seat state:governor
Address 5 CAMBRIDGEVILLE DR APT 3 ENFIELD NH

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 20.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Employer BUTTE HOUSING AUTHORITY
Recipient Party D
Recipient State MT
Seat state:governor
Address 555 EDISON ST BUTTE MT

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount 10.00
To COOPER, HOLLY ANN
Year 2010
Application Date 2010-08-15
Contributor Occupation PROFESSIONAL
Recipient Party D
Recipient State SC
Seat state:lower
Address 494 JEFFERSON AVE BROOKLYN

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Amount -160.00
To Democracy for America
Year 2010
Transaction Type 22y
Filing ID 29934027194
Application Date 2009-05-20
Contributor Gender F
Committee Name Democracy for America

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 4311 Landar Drive Lake Worth FL 33463
Value 101222

DAVIS MICHELLE DENISE

Name DAVIS MICHELLE DENISE
Physical Address 8320, GLEN ST MARY, FL 32040
Ass Value Homestead 98793
Just Value Homestead 98793
County Baker
Year Built 1999
Area 1960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 8320, GLEN ST MARY, FL 32040

DAVIS MICHELLE D

Name DAVIS MICHELLE D
Physical Address 1135 W WALNUT ST, LAKELAND, FL 33815
Owner Address 1135 W WALNUT ST, LAKELAND, FL 33815
County Polk
Year Built 2008
Area 1629
Land Code Single Family
Address 1135 W WALNUT ST, LAKELAND, FL 33815

Davis Michelle A

Name Davis Michelle A
Physical Address 2391 SE MARIOLA AV, Port Saint Lucie, FL 34953
Owner Address 2391 SE Mariola Ave, Port St Lucie, FL 34952
Sale Price 68000
Sale Year 2013
County St. Lucie
Year Built 1984
Area 1256
Land Code Single Family
Address 2391 SE MARIOLA AV, Port Saint Lucie, FL 34953
Price 68000

Davis Michelle A

Name Davis Michelle A
Physical Address 200 SE DWIGHT AV, Port Saint Lucie, FL 34953
Owner Address P O Box 263, Ocean Grove, NJ 07756
County St. Lucie
Land Code Vacant Residential
Address 200 SE DWIGHT AV, Port Saint Lucie, FL 34953

DAVIS MICHELLE A

Name DAVIS MICHELLE A
Physical Address 614 SUN BLUFF LN, APOPKA, FL 32712
Owner Address DUDLEY GINGER L, APOPKA, FLORIDA 32712
Ass Value Homestead 103425
Just Value Homestead 103425
County Orange
Year Built 2001
Area 1842
Land Code Single Family
Address 614 SUN BLUFF LN, APOPKA, FL 32712

DAVIS MICHELLE

Name DAVIS MICHELLE
Physical Address 1841 N CONGRESS AVE, WEST PALM BEACH, FL 33401
Owner Address 1819 GRANT AVE, PORT SAINT LUCIE, FL 34953
County Palm Beach
Year Built 1979
Area 1624
Land Code Single Family
Address 1841 N CONGRESS AVE, WEST PALM BEACH, FL 33401

DAVIS MICHELLE

Name DAVIS MICHELLE
Physical Address 14040 NE 151ST TER, FORT MCCOY, FL 32134
Owner Address 14040 NE 151ST TER, FORT MCCOY, FL 32134
Sale Price 46000
Sale Year 2012
Ass Value Homestead 72892
Just Value Homestead 72892
County Marion
Year Built 2007
Area 1512
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 14040 NE 151ST TER, FORT MCCOY, FL 32134
Price 46000

DAVIS LAWRENCE I JR & MICHELLE

Name DAVIS LAWRENCE I JR & MICHELLE
Physical Address 11524 HERBERT AVE SE, ARCADIA, FL 34266
Owner Address 11524 SE HERBERT AVE, ARCADIA, FL 34266
County Desoto
Land Code Grazing land soil capability Class IV
Address 11524 HERBERT AVE SE, ARCADIA, FL 34266

DAVIS JOHN L & MICHELLE D

Name DAVIS JOHN L & MICHELLE D
Physical Address 9563 US HWY 27 SW, FT WHITE, FL
Owner Address P O BOX 113, FT WHITE, FL 32038
Ass Value Homestead 79376
Just Value Homestead 79376
County Columbia
Year Built 1972
Area 1899
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9563 US HWY 27 SW, FT WHITE, FL

DAVIS JENNIFER MICHELLE

Name DAVIS JENNIFER MICHELLE
Physical Address 4845 SIERRA DR, PENSACOLA, FL 32526
Owner Address 5735 MULDOON RD, PENSACOLA, FL 32526
County Escambia
Year Built 1998
Area 1022
Land Code Single Family
Address 4845 SIERRA DR, PENSACOLA, FL 32526

DAVIS JENNIFER MICHELLE

Name DAVIS JENNIFER MICHELLE
Physical Address 405 LIVE OAK AVE, PENSACOLA, FL 32507
Owner Address 5735 MULDOON RD, PENSACOLA, FL 32526
Sale Price 100
Sale Year 2013
Ass Value Homestead 39264
Just Value Homestead 50371
County Escambia
Year Built 1959
Area 1195
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 405 LIVE OAK AVE, PENSACOLA, FL 32507
Price 100

DAVIS JASON W & MICHELLE J

Name DAVIS JASON W & MICHELLE J
Physical Address 215 TANGERINE DR, SANFORD, FL 32771
Owner Address 1450 CHIPPEWA LN, GENEVA, FL 32732
County Seminole
Year Built 1959
Area 1005
Land Code Single Family
Address 215 TANGERINE DR, SANFORD, FL 32771

DAVIS MICHELLE E

Name DAVIS MICHELLE E
Physical Address 1009 FAIRFAX CIR W, BOYNTON BEACH, FL 33436
Owner Address 1009 FAIRFAX CIR W, BOYNTON BEACH, FL 33436
County Palm Beach
Year Built 1990
Area 1586
Land Code Single Family
Address 1009 FAIRFAX CIR W, BOYNTON BEACH, FL 33436

DAVIS HERSEL L & MICHELLE L

Name DAVIS HERSEL L & MICHELLE L
Physical Address 7546 PINE LANDS DR, WESLEY CHAPEL, FL 33544
Owner Address 7546 PINELANDS DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 114268
Just Value Homestead 114268
County Pasco
Year Built 1995
Area 2192
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7546 PINE LANDS DR, WESLEY CHAPEL, FL 33544

DAVIS GREGG S & MICHELLE M

Name DAVIS GREGG S & MICHELLE M
Physical Address HIGHLAND AVE, SRB, FL 32459
Owner Address 300 WHISPERING OAKS, DOUBLE OAKS, TX 75077
Sale Price 2130000
Sale Year 2012
County Walton
Year Built 1994
Area 943
Land Code Single Family
Address HIGHLAND AVE, SRB, FL 32459
Price 2130000

DAVIS GREGG S & MICHELLE M

Name DAVIS GREGG S & MICHELLE M
Physical Address 77 HIGHLAND AVE, SRB, FL 32459
Owner Address 300 WHISPERING OAKS, DOUBLE OAKS, TX 75077
Sale Price 2130000
Sale Year 2012
County Walton
Year Built 1987
Area 3005
Land Code Single Family
Address 77 HIGHLAND AVE, SRB, FL 32459
Price 2130000

DAVIS DARRAN & MICHELLE

Name DAVIS DARRAN & MICHELLE
Physical Address 332 BELLA ROSA CIR, SANFORD, FL 32771
Owner Address 332 BELLA ROSA CIR, SANFORD, FL 32771
Ass Value Homestead 105197
Just Value Homestead 105197
County Seminole
Year Built 2010
Area 1564
Land Code Single Family
Address 332 BELLA ROSA CIR, SANFORD, FL 32771

DAVIS CRAIG S & MICHELLE L

Name DAVIS CRAIG S & MICHELLE L
Physical Address 06625 S FRANKFURTER WAY, HOMOSASSA, FL 34446
Ass Value Homestead 35703
Just Value Homestead 35720
County Citrus
Year Built 1974
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06625 S FRANKFURTER WAY, HOMOSASSA, FL 34446

DAVIS CRAIG A,ELLEN MICHELLE

Name DAVIS CRAIG A,ELLEN MICHELLE
Physical Address 426 HEFFERON DR, SAINT AUGUSTINE, FL 32084
Owner Address 426 HEFFERON DR, ST AUGUSTINE, FL 32084
Ass Value Homestead 135305
Just Value Homestead 154475
County St. Johns
Year Built 2010
Area 2709
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 426 HEFFERON DR, SAINT AUGUSTINE, FL 32084

DAVIS CHAD T & MURPHY MICHELLE

Name DAVIS CHAD T & MURPHY MICHELLE
Physical Address 154 TRIPLET LAKE DR, CASSELBERRY, FL 32707
Owner Address 154 TRIPLET LAKE DR, CASSELBERRY, FL 32707
Ass Value Homestead 189927
Just Value Homestead 190885
County Seminole
Year Built 2006
Area 2052
Land Code Single Family
Address 154 TRIPLET LAKE DR, CASSELBERRY, FL 32707

DAVIS BRIAN S & MICHELLE

Name DAVIS BRIAN S & MICHELLE
Physical Address 3505 SWEET BAY DR, PACE, FL
Owner Address 3505 SWEET BAY DR, PACE, FL 32571
Ass Value Homestead 140507
Just Value Homestead 140507
County Santa Rosa
Year Built 1998
Area 2876
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3505 SWEET BAY DR, PACE, FL

DAVIS BENJAMIN C & MICHELLE

Name DAVIS BENJAMIN C & MICHELLE
Physical Address 00507 BAYLOR TER, INVERNESS, FL 34450
County Citrus
Year Built 1973
Area 2298
Land Code Single Family
Address 00507 BAYLOR TER, INVERNESS, FL 34450

DAVIS ARNOLD MICHELLE

Name DAVIS ARNOLD MICHELLE
Physical Address 7413 INTERNATIONAL VILLAGE DR, JACKSONVILLE, FL 32277
Owner Address 7413 INTERNATIONAL VILLAGE DR, JACKSONVILLE, FL 32277
Ass Value Homestead 79596
Just Value Homestead 79596
County Duval
Year Built 2001
Area 1536
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7413 INTERNATIONAL VILLAGE DR, JACKSONVILLE, FL 32277

DAVIS ANN MICHELLE

Name DAVIS ANN MICHELLE
Physical Address 33 STONEFLY CIR, LAKE WALES, FL 33853
Owner Address 5739 SADDLEBAG LAKE RD, LAKE WALES, FL 33898
County Polk
Year Built 1990
Area 396
Land Code Mobile Homes
Address 33 STONEFLY CIR, LAKE WALES, FL 33853

DAVIS ALICE MICHELLE

Name DAVIS ALICE MICHELLE
Physical Address RAY COTTON RD, BAKER, FL 32531
Owner Address 1286 OAK BEND TRL, CANTONMENT, FL 32533
County Okaloosa
Land Code Timberland - site index 70 to 79
Address RAY COTTON RD, BAKER, FL 32531

DAVIS HAROLD & MICHELLE S

Name DAVIS HAROLD & MICHELLE S
Physical Address 3615 LIVE OAK HOLLOW DR, ORANGE PARK, FL 32065
Owner Address 3615 LIVE OAK HOLLOW DR, ORANGE PARK, FL 32065
Ass Value Homestead 132522
Just Value Homestead 132522
County Clay
Year Built 2006
Area 2854
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3615 LIVE OAK HOLLOW DR, ORANGE PARK, FL 32065

DAVIS ADAM E & MICHELLE L

Name DAVIS ADAM E & MICHELLE L
Physical Address 1100 CALLAWAY CIR, CLERMONT FL, FL 34711
Ass Value Homestead 216320
Just Value Homestead 229204
County Lake
Year Built 2005
Area 3313
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1100 CALLAWAY CIR, CLERMONT FL, FL 34711

DAVIS MICHELLE EMERY

Name DAVIS MICHELLE EMERY
Physical Address 15 PONTE VEDRA CT, PONTE VEDRA BEACH, FL 32082
Owner Address 15 PONTE VEDRA CT UNIT B, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 65621
Just Value Homestead 65936
County St. Johns
Year Built 1988
Area 1341
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15 PONTE VEDRA CT, PONTE VEDRA BEACH, FL 32082

DAVIS MARY MICHELLE

Name DAVIS MARY MICHELLE
Physical Address 1212 LIBERTY ST
Owner Address 214 EDGAR PLACE
Sale Price 24900
Ass Value Homestead 46100
County camden
Address 1212 LIBERTY ST
Value 53100
Net Value 53100
Land Value 7000
Prior Year Net Value 53100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2003-11-21
Sale Assessment 21400
Year Constructed 1900
Price 24900

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 1904 Cross Trails Road Catonsville MD
Value 69000
Landvalue 69000
Airconditioning yes

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 3762 Oxford Lane Gilbert AZ 85295
Value 26500
Landvalue 26500

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 4312 Lord Fairfax Court Upper Marlboro MD 20772
Value 75000
Landvalue 75000
Buildingvalue 136200
Airconditioning yes

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 9516 N Englewood Drive Marana AZ
Type Single Family
Usage Residential

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Address 348 Mc Kean Street Philadelphia PA 19148
Value 17168
Landvalue 17168
Buildingvalue 209132
Landarea 928 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 144000

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Address 6501 Crowley Trail Austin TX 78729
Value 40000
Landvalue 40000
Buildingvalue 146169
Type Real

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Address 21844 Vermont Avenue Torrance CA 90502
Value 91867
Landvalue 91867
Buildingvalue 135980
Recordingdate 06/27/2011

MICHELLE A DAVIS & JAMES J DAVIS

Name MICHELLE A DAVIS & JAMES J DAVIS
Address 320 Deer Run Court Royersford PA 19468
Value 101560
Landarea 2,000 square feet
Basement Full

MICHELLE A DAVIS & JAMES J DAVIS

Name MICHELLE A DAVIS & JAMES J DAVIS
Address 32893 NE Harnisch Drive Albany OR 97321
Value 245830
Landvalue 245830
Bedrooms 5
Numberofbedrooms 5

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Address 1606 Brazos Traces Drive Richmond TX 77469
Type Real

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Address 209 Blackberry Drive Bolingbrook IL 60440
Value 15300
Landvalue 15300
Buildingvalue 52900

DAVIS MICHELLE L

Name DAVIS MICHELLE L
Physical Address 2630 HICKORY ST,, FL
Ass Value Homestead 35399
Just Value Homestead 35399
County Flagler
Year Built 1990
Area 1128
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2630 HICKORY ST,, FL

DAVIS W MARK & MICHELLE

Name DAVIS W MARK & MICHELLE
Address 2101 Oyster Creek Drive Englewood FL
Value 7196
Landvalue 7196
Landarea 12,450 square feet
Type Residential Property

DAVIS PAUL I & MICHELLE P

Name DAVIS PAUL I & MICHELLE P
Address 5960 Villanueva Drive Keystone Heights FL
Value 20000
Landvalue 20000
Landarea 217,800 square feet
Type Residential Property

DAVIS MICHELLE M & DAVID A M

Name DAVIS MICHELLE M & DAVID A M
Address 2175 Chesterland Avenue Lakewood OH 44107
Value 25600
Usage Two Family Dwelling

DAVIS MICHELLE DENISE

Name DAVIS MICHELLE DENISE
Address 8320 Prevatts Place Glen St. Mary FL
Value 9283
Landvalue 9283
Buildingvalue 148563
Landarea 479,596 square feet
Type Agricultural Property

DAVIS MICHELLE CONNORS & JOSEPH RICHARD CONNERS

Name DAVIS MICHELLE CONNORS & JOSEPH RICHARD CONNERS
Address 6436 Silver Spring Court Raleigh NC 27592
Value 30000
Landvalue 30000
Buildingvalue 148637

DAVIS J BAKER & DEBRA MICHELLE GUNTER BAKER & DAVID L GUNTER

Name DAVIS J BAKER & DEBRA MICHELLE GUNTER BAKER & DAVID L GUNTER
Address 3413 Garrick Terrace Browns Summit NC 27214-9871
Value 45000
Landvalue 45000
Buildingvalue 218800
Bedrooms 3
Numberofbedrooms 3

DAVIS HAROLD & MICHELLE S

Name DAVIS HAROLD & MICHELLE S
Address 3615 Live Oak Hollow Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 112522
Landarea 7,703 square feet
Type Residential Property

DAVIS CRAIG S & MICHELLE L

Name DAVIS CRAIG S & MICHELLE L
Address 6625 S Frankfurter Way Homosassa FL
Value 4755
Landvalue 4755
Buildingvalue 30965
Landarea 15,690 square feet
Type Residential Property

DAVIS C WELLS & CP/RS R MICHELLE

Name DAVIS C WELLS & CP/RS R MICHELLE
Address 1104 W Shoal Creek Lane Oro Valley AZ
Type Single Family
Usage Residential

DAVIS BRUCE & MICHELLE

Name DAVIS BRUCE & MICHELLE
Address 710 Lower Donnally Road so Annex Charlesto WV
Value 45800
Landvalue 45800
Buildingvalue 225700
Bedrooms 3
Numberofbedrooms 3

DAVIS BENJAMIN C & MICHELLE

Name DAVIS BENJAMIN C & MICHELLE
Address 507 Baylor Terrace Inverness FL
Value 4811
Landvalue 4811
Buildingvalue 56699
Landarea 14,781 square feet
Type Residential Property

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 130 ROBERT LANE, NY 10301
Value 262000
Full Value 262000
Block 96
Lot 154
Stories 2

DAVIS S WHITLOW & MICHELLE A WHITLOW

Name DAVIS S WHITLOW & MICHELLE A WHITLOW
Address 9118 N Warren Street Spokane WA
Value 38000
Landarea 11,035 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 173850
Basement 1/2

DAVIS A A + MARGARET MICHELLE

Name DAVIS A A + MARGARET MICHELLE
Physical Address 430 LIME ST, SEBRING, FL 33870
Owner Address 430 LIME ST, SEBRING, FL 33870
Ass Value Homestead 25488
Just Value Homestead 28458
County Highlands
Year Built 1926
Area 1467
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 430 LIME ST, SEBRING, FL 33870

Michelle L. Davis

Name Michelle L. Davis
Doc Id 07496345
City Plano TX
Designation us-only
Country US

Michelle L. Davis

Name Michelle L. Davis
Doc Id 07519169
City Plano TX
Designation us-only
Country US

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Voter
State AZ
Address 11022 PALOMINO LN, GOODYEAR, AZ 85338
Phone Number 815-955-5268
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Voter
State AZ
Address 2225 W INDIAN SCHOOL RD, PHOENIX, AZ 85015
Phone Number 602-579-4547
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AZ
Address 22349 WLASSO LN, BUCKEYE, AZ 85326
Phone Number 602-526-4532
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AR
Address 308 W 8TH ST, DANVILLE, AR 72833
Phone Number 541-410-1642
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Democrat Voter
State AZ
Address 2991 S IMAGINATION DR, TUCSON, AZ 85730
Phone Number 520-360-3413
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AR
Address PO BOX 33, PERRY, AR 72125
Phone Number 501-551-6202
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Republican Voter
State AR
Address 620 SO JOHNSON ST, PERRY, AR 72125
Phone Number 501-215-1494
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AZ
Address 46040 W. MORNING VIEW LANE, MARICOPA, AZ 85239
Phone Number 480-330-7149
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AR
Address 500 W. T0TH ST., DANVILLE, AR 72833
Phone Number 479-495-5784
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AL
Address PO BOX 261, DOZIER, AL 36028
Phone Number 334-343-4846
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AL
Address P.O.BOX 261, DOZIER, AL 36028
Phone Number 334-343-4846
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AL
Address 19230 HERON DR, JUNEAU, AL 25623
Phone Number 256-874-3289
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Voter
State AL
Address 3046 DUNCAN CREEK ROAD, RUSSELLVILLE, AL 35653
Phone Number 256-332-4562
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AL
Address 704 28TH ST N, PELL CITY, AL 35125
Phone Number 256-322-2232
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Voter
State AL
Address 332 SUNSET BLVD, BIRMINGHAM, AL 35235
Phone Number 205-838-2572
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AL
Address 4637 AVENUE U, BIRMINGHAM, AL 35208
Phone Number 205-792-0916
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Democrat Voter
State AL
Address 617 HICKORY ST, BIRMINGHAM, AL 35206
Phone Number 205-747-2253
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Republican Voter
State AL
Address PO BOX 1812, COLUMBIANA, AL 35051
Phone Number 205-669-0000
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Republican Voter
State AL
Address 245 DAVIS RD, LISMAN, AL 36912
Phone Number 205-398-3983
Email Address [email protected]

MICHELLE DAVIS

Name MICHELLE DAVIS
Type Independent Voter
State AL
Address 1829 POST OAK RD, BIRMINGHAM, AL 35216
Phone Number 205-215-0313
Email Address [email protected]

Michelle M Davis

Name Michelle M Davis
Visit Date 4/13/10 8:30
Appointment Number U64990
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 12/22/12 10:00
Appt End 12/22/12 23:59
Total People 296
Last Entry Date 12/20/12 14:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

MICHELLE Y DAVIS

Name MICHELLE Y DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48146
Type Of Access VA
Appt Made 10/19/09 12:21
Appt Start 10/21/09 11:00
Appt End 10/21/09 23:59
Total People 1
Last Entry Date 10/19/09 12:21
Meeting Location NEOB
Caller HAROLD
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71701

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U24856
Type Of Access VA
Appt Made 7/13/10 12:19
Appt Start 7/17/10 11:30
Appt End 7/17/10 23:59
Total People 101
Last Entry Date 7/13/10 12:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

MICHELLE L DAVIS

Name MICHELLE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27710
Type Of Access VA
Appt Made 7/22/10 9:27
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/22/10 9:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

MICHELLE L DAVIS

Name MICHELLE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27097
Type Of Access VA
Appt Made 7/20/10 18:05
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/20/10 18:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

MICHELLE DAVIS

Name MICHELLE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27107
Type Of Access VA
Appt Made 7/22/10 19:48
Appt Start 7/23/10 9:00
Appt End 7/23/10 23:59
Total People 539
Last Entry Date 7/22/10 19:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U33800
Type Of Access VA
Appt Made 8/12/2010 11:00
Appt Start 8/18/2010 8:30
Appt End 8/18/2010 23:59
Total People 291
Last Entry Date 8/12/2010 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MICHELLE L DAVIS

Name MICHELLE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U58570
Type Of Access VA
Appt Made 11/15/2010 14:30
Appt Start 11/24/2010 9:00
Appt End 11/24/2010 23:59
Total People 350
Last Entry Date 11/15/2010 14:30
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

MICHELLE C DAVIS

Name MICHELLE C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62113
Type Of Access VA
Appt Made 11/26/10 10:05
Appt Start 12/3/10 9:00
Appt End 12/3/10 23:59
Total People 364
Last Entry Date 11/26/10 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

MICHELLE L DAVIS

Name MICHELLE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83190
Type Of Access VA
Appt Made 2/17/11 12:11
Appt Start 2/19/11 12:00
Appt End 2/19/11 23:59
Total People 300
Last Entry Date 2/17/11 12:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92499
Type Of Access VA
Appt Made 3/17/11 12:37
Appt Start 3/19/11 10:00
Appt End 3/19/11 23:59
Total People 209
Last Entry Date 3/17/11 12:37
Meeting Location WH
Caller VISITORS
Description STAFF TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Michelle A Davis

Name Michelle A Davis
Visit Date 4/13/10 8:30
Appointment Number U96223
Type Of Access VA
Appt Made 3/30/2011 0:00
Appt Start 4/2/2011 10:00
Appt End 4/2/2011 23:59
Total People 312
Last Entry Date 3/30/2011 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Michelle D Davis

Name Michelle D Davis
Visit Date 4/13/10 8:30
Appointment Number U04835
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 8:30
Appt End 5/7/2011 23:59
Total People 371
Last Entry Date 4/29/2011 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Michelle L Davis

Name Michelle L Davis
Visit Date 4/13/10 8:30
Appointment Number U04084
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/4/2011 13:00
Appt End 5/4/2011 23:59
Total People 636
Last Entry Date 5/4/2011 13:32
Meeting Location WH
Caller CLARE
Description WOUNDED WARRIORS BIKE RIDE GUESTS
Release Date 08/26/2011 07:00:00 AM +0000

MICHELLE DAVIS

Name MICHELLE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70210
Type Of Access VA
Appt Made 1/11/10 13:10
Appt Start 1/13/10 9:30
Appt End 1/13/10 23:59
Total People 128
Last Entry Date 1/11/10 13:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

Michelle I Davis

Name Michelle I Davis
Visit Date 4/13/10 8:30
Appointment Number U19678
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/25/2011 13:30
Appt End 6/25/2011 23:59
Total People 315
Last Entry Date 6/21/2011 13:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Michelle n davis

Name Michelle n davis
Visit Date 4/13/10 8:30
Appointment Number U58923
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/15/2011 11:02
Appt End 11/15/2011 23:59
Total People 2
Last Entry Date 11/15/2011 10:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Michelle C Davis

Name Michelle C Davis
Visit Date 4/13/10 8:30
Appointment Number U65130
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/23/2011 7:30
Appt End 12/23/2011 23:59
Total People 298
Last Entry Date 12/8/2011 6:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Michelle S Davis

Name Michelle S Davis
Visit Date 4/13/10 8:30
Appointment Number U61451
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/12/2011 14:00
Appt End 12/12/2011 23:59
Total People 223
Last Entry Date 11/25/2011 7:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Michelle F Davis

Name Michelle F Davis
Visit Date 4/13/10 8:30
Appointment Number U15497
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 9:00
Appt End 6/23/2012 23:59
Total People 294
Last Entry Date 6/13/2012 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Michelle L Davis

Name Michelle L Davis
Visit Date 4/13/10 8:30
Appointment Number U21609
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/17/12 12:00
Appt End 7/17/12 23:59
Total People 267
Last Entry Date 7/6/12 15:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

MICHELLE L DAVIS

Name MICHELLE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27167
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/9/12 8:30
Appt End 8/9/12 23:59
Total People 290
Last Entry Date 7/25/12 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Michelle M Davis

Name Michelle M Davis
Visit Date 4/13/10 8:30
Appointment Number U31026
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/23/12 7:30
Appt End 8/23/12 23:59
Total People 247
Last Entry Date 8/10/12 5:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Michelle E Davis

Name Michelle E Davis
Visit Date 4/13/10 8:30
Appointment Number U59358
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/15/12 17:00
Appt End 12/15/12 23:59
Total People 247
Last Entry Date 12/11/12 18:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Michelle E Davis

Name Michelle E Davis
Visit Date 4/13/10 8:30
Appointment Number U59074
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/21/12 16:30
Appt End 12/21/12 23:59
Total People 283
Last Entry Date 12/5/12 13:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Michelle M Davis

Name Michelle M Davis
Visit Date 4/13/10 8:30
Appointment Number U65388
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 12/21/12 19:30
Appt End 12/21/12 23:59
Total People 6
Last Entry Date 12/21/12 15:36
Meeting Location WH
Caller DOMINIQUE
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Michelle M Davis

Name Michelle M Davis
Visit Date 4/13/10 8:30
Appointment Number U64841
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 12/21/12 19:30
Appt End 12/21/12 23:59
Total People 6
Last Entry Date 12/20/12 10:04
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Michelle M Davis

Name Michelle M Davis
Visit Date 4/13/10 8:30
Appointment Number U59840
Type Of Access VA
Appt Made 12/19/12 0:00
Appt Start 12/22/12 7:30
Appt End 12/22/12 23:59
Total People 278
Last Entry Date 12/19/12 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Michelle L Davis

Name Michelle L Davis
Visit Date 4/13/10 8:30
Appointment Number U38054
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/3/2011 11:00
Appt End 9/3/2011 23:59
Total People 342
Last Entry Date 8/29/2011 19:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U08495
Type Of Access VA
Appt Made 5/27/10 5:58
Appt Start 5/27/10 8:30
Appt End 5/27/10 23:59
Total People 415
Last Entry Date 5/27/10 5:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

MICHELLE DAVIS

Name MICHELLE DAVIS
Car CHRYSLER 300
Year 2007
Address 11815 Estates Club Dr Apt 1522, Orlando, FL 32825-5078
Vin 2C3LA43R77H868650

MICHELLE DAVIS

Name MICHELLE DAVIS
Car HONDA CR-V
Year 2007
Address 238 Skyview Ln, La Follette, TN 37766-4843
Vin JHLRE383X7C007476

Michelle Davis

Name Michelle Davis
Car AUDI A8
Year 2007
Address 14705 Jovial Ct, Bowie, MD 20721-7293
Vin WAUMV44E07N006830
Phone 301-249-2529

MICHELLE DAVIS

Name MICHELLE DAVIS
Car INFINITI G35
Year 2007
Address 5460 CATTLE DR, COLUMBUS, IN 47203-8328
Vin JNKBV61F37M811843
Phone 812-372-5851

MICHELLE DAVIS

Name MICHELLE DAVIS
Car NISSAN QUEST
Year 2007
Address 216 Ridge Trail Dr, Columbia, SC 29229-9089
Vin 5N1BV28UX7N102265

Michelle Davis

Name Michelle Davis
Car FORD EDGE
Year 2007
Address 8722 Winding River Way, Raleigh, NC 27616-8346
Vin 2FMDK49C17BA58364
Phone 919-981-4477

MICHELLE DAVIS

Name MICHELLE DAVIS
Car TOYOTA COROLLA
Year 2007
Address 1219 Catherine St, Waco, TX 76705-2828
Vin 1NXBR32E07Z805830
Phone 254-799-9520

MICHELLE DAVIS

Name MICHELLE DAVIS
Car HONDA CIVIC
Year 2007
Address 1100 NW 95th Ave, Plantation, FL 33322-4821
Vin 1HGFA16867L100818

MICHELLE DAVIS

Name MICHELLE DAVIS
Car FORD ESCAPE HYBRID
Year 2007
Address 3329 Campbell St, Kansas City, MO 64109-1737
Vin 1FMCU49H77KA36893

MICHELLE DAVIS

Name MICHELLE DAVIS
Car FORD FOCUS
Year 2007
Address 5866 WILLIAMSON RD, ORANGE, TX 77632-7547
Vin 1FAFP34N77W211013

MICHELLE DAVIS

Name MICHELLE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1108 MERRIBROOK LN, BROOKSIDE VL, TX 77581-6776
Vin 1D7HA18P27S219120
Phone 832-569-4826

MICHELLE DAVIS

Name MICHELLE DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 141 S Oxford Ave, Independence, MO 64053-1250
Vin 1HD1CZ3497K459734

MICHELLE DAVIS

Name MICHELLE DAVIS
Car CHEVROLET COBALT
Year 2007
Address 5555 R Daniel Dr Apt 152, Beaumont, TX 77705-0640
Vin 1G1AK55F977186687

MICHELLE DAVIS

Name MICHELLE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 150 Kadee Ln, Orangeburg, SC 29118-9484
Vin 1GNFC13J27R138521
Phone 803-536-3097

MICHELLE DAVIS

Name MICHELLE DAVIS
Car HYUNDAI ENTOURAGE
Year 2007
Address 8970 E 131st St, Fishers, IN 46038-3548
Vin KNDMC233576021007
Phone 317-507-7555

Michelle Davis

Name Michelle Davis
Car HONDA CIVIC
Year 2007
Address 152 John Howze Rd, Telford, TN 37690-2706
Vin 2HGFA55597H707288
Phone 423-913-3465

MICHELLE DAVIS

Name MICHELLE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1712 N Riley Rd, Muncie, IN 47304-2563
Vin 1GNDT13S572220686

MICHELLE DAVIS

Name MICHELLE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 6761 Debra Ave, Celina, OH 45822-9272
Vin 1D7HA18227J618488

MICHELLE DAVIS

Name MICHELLE DAVIS
Car FORD EDGE
Year 2007
Address 2716 Lola Dr, Green Bay, WI 54301-1821
Vin 2FMDK38C67BA57044

MICHELLE DAVIS

Name MICHELLE DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 3993 Bennetts Corners Rd, Holley, NY 14470-1232
Vin KMHDU46D77U261275

MICHELLE DAVIS

Name MICHELLE DAVIS
Car CHEVROLET COBALT
Year 2007
Address 3035 LONGSHORE AVE, PHILADELPHIA, PA 19149-1906
Vin 1G1AL15F677246740

MICHELLE DAVIS

Name MICHELLE DAVIS
Car VOLKSWAGEN PASSAT
Year 2007
Address 1580 Yellowglen Dr, Cincinnati, OH 45255-2533
Vin WVWLK73C77E009524

MICHELLE DAVIS

Name MICHELLE DAVIS
Car HONDA PILOT
Year 2007
Address 2600 Emanuel Church Rd, West Columbia, SC 29170-1137
Vin 5FNYF28507B045951

MICHELLE DAVIS

Name MICHELLE DAVIS
Car FORD F150
Year 2007
Address 7801 MAPLEWOOD DR APT 906, MELBOURNE, FL 32904-1663
Vin 1FTPW12V77KD43740

MICHELLE DAVIS

Name MICHELLE DAVIS
Car DODGE CHARGER
Year 2007
Address 10627 Cheval Pl, Bradenton, FL 34202-4026
Vin 2B3KA43G47H814701

MICHELLE DAVIS

Name MICHELLE DAVIS
Car ACURA TSX
Year 2007
Address 115 Old Barn Ct, Buffalo Grove, IL 60089-6871
Vin JH4CL96807C005423
Phone 847-383-5870

MICHELLE DAVIS

Name MICHELLE DAVIS
Car ISUZU ASCENDER
Year 2007
Address 150 E ATLANTIC AVE APT B2, SOMERDALE, NJ 08083-2702
Vin 4NUES16SX56700373
Phone 252-227-4747

Michelle Davis

Name Michelle Davis
Domain escape2vacate.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8508 Greenwell Springs Rd.|Apt. 111 Baton Rouge Louisiana 70814
Registrant Country UNITED STATES

Davis, Michelle

Name Davis, Michelle
Domain kenziepaige.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name NAMESECURE.COM
Registrant Address 20036 Big Oak Dr Montgomery TX 77356
Registrant Country UNITED STATES

Davis, Michelle

Name Davis, Michelle
Domain hotrodsandpigtails.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-05-25
Update Date 2013-06-21
Registrar Name NAMESECURE.COM
Registrant Address 20036 Big Oak Dr Montgomery TX 77356
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain allaboutthe1980s.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1234 s power rd Mesa AZ 85206
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain thefabsquad.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-11-20
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2208 Cecil Ave. Baltimore MD 21218
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain karaokebaltimore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 487 Marion Road Springettsbury Pennsylvania 17406
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain localcommericals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 11810 Pleasant Ridge RD APT 1503 Little Rock Arkansas 72223
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain elitedanceshowcase.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 829 Towne Court Saginaw TX 76179
Registrant Country UNITED STATES
Registrant Fax 18172323422

Michelle Davis

Name Michelle Davis
Domain davisconstllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Peyton St Front Royal Virginia 22630
Registrant Country UNITED STATES

MICHELLE DAVIS

Name MICHELLE DAVIS
Domain roadwhyz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-07
Update Date 2011-10-10
Registrar Name ENOM, INC.
Registrant Address 18 VIEW STREET EAST MAITLAND NSW 2323
Registrant Country AUSTRALIA

Davis, Michelle

Name Davis, Michelle
Domain makeupbyschelle.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name NAMESECURE.COM
Registrant Address 20036 Big Oak Dr Montgomery TX 77356
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain thesuccessunlimitedteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-08
Update Date 2011-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5105 Swedish Ivy Lane Monroe North Carolina 28110
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain chellymac.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-28
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 353 Elgin Hills Drive Rogersville Alabama 35652
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain daretochangeyourtemple.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1708 Carovell Circle Vestavia AL 35216
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain aawesomesedanservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4700 North Josey Lane APT 4016 Carrollton Texas 75010
Registrant Country UNITED STATES

MICHELLE DAVIS

Name MICHELLE DAVIS
Domain acupuncturenerang.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-03-19
Update Date 2012-03-19
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 42 TANGARA ROAD ADVANCETOWN QLD 4211
Registrant Country AUSTRALIA

MICHELLE DAVIS

Name MICHELLE DAVIS
Domain nerangacupuncture.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-03-19
Update Date 2012-05-14
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 42 TANGARA ROAD ADVANCETOWN QLD 4211
Registrant Country AUSTRALIA

Michelle Davis

Name Michelle Davis
Domain maxwell-marine.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-17
Update Date 2010-11-03
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 100703 NSMC Auckland 0745
Registrant Country NEW ZEALAND
Registrant Fax 6499856699

Michelle Davis

Name Michelle Davis
Domain maxwellmarine.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-17
Update Date 2009-03-01
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 100703 NSMC Auckland 0745
Registrant Country NEW ZEALAND
Registrant Fax 6499856699

Michelle Davis

Name Michelle Davis
Domain ronniejohnssunsetgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 250 whisperwood ln nw marietta Georgia 30064
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain tremontwest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-24
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2406 Professor Ave. Cleveland Ohio 44113
Registrant Country UNITED STATES

Michelle Davis

Name Michelle Davis
Domain thrivinginrealestate.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-05
Update Date 2011-12-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 621 North Ave|Suite C-50 Atlanta Georgia 30308
Registrant Country UNITED STATES

Davis, Michelle

Name Davis, Michelle
Domain versailles-poa.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-01-05
Update Date 2013-03-04
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 2556 Mandeville LA 70470-2556
Registrant Country UNITED STATES