Patricia Anthony

We have found 268 public records related to Patricia Anthony in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 23 business registration records connected with Patricia Anthony in public records. The businesses are registered in 6 states: OR, NY, FL, PA, GA and TX. The businesses are engaged in 2 industries: Legislative, Executive And General Government Other Than Finance (Government) and Insurance Carriers (Insurance). There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Secretary. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $30,776.


Patricia Denice Anthony

Name / Names Patricia Denice Anthony
Age 46
Birth Date 1978
Person 94 PO Box, Augusta, AR 72006
Phone Number 870-347-1044
Possible Relatives




Previous Address 607 Spruce St, Augusta, AR 72006
1018 4th St, Augusta, AR 72006
505 12th St, Augusta, AR 72006
615 6th St, Augusta, AR 72006
445 PO Box, Augusta, AR 72006
616 6th St, Augusta, AR 72006

Patricia I Anthony

Name / Names Patricia I Anthony
Age 50
Birth Date 1974
Also Known As Anthony Patricia
Person 55 Beachmount Ave, Bristol, RI 02809
Phone Number 401-253-5524
Previous Address 55 Beachmont Rd, Bristol, RI 02809
12 Resolute Rd, Newport, RI 02840
7 Kingswood Rd, Bristol, RI 02809
Kingswood, Bristol, RI 02809

Patricia Ann Anthony

Name / Names Patricia Ann Anthony
Age 53
Birth Date 1971
Also Known As Patricia Ann Madison
Person 5863 Stearns St, Baton Rouge, LA 70811
Phone Number 225-266-4706
Possible Relatives Warren Madison



Sr Georger Anthony

Previous Address 6836 Ash Dr, Baton Rouge, LA 70811
5858 Stearns St, Baton Rouge, LA 70811
5863 Stern, Baton Rouge, LA 70820
5863 Stern Av, Baton Rouge, LA 70820
5958 Cadillac St #1044, Baton Rouge, LA 70811
Email [email protected]

Patricia Hubbard Anthony

Name / Names Patricia Hubbard Anthony
Age 62
Birth Date 1962
Also Known As Patricia A Anthony
Person 3013 PO Box, Brookings, OR 97415
Phone Number 541-412-0179
Possible Relatives

Previous Address 1455 90th Ave #80, Vero Beach, FL 32966
1402 Saint Louis Ave #D, Las Vegas, NV 89104
2619 PO Box, Harbor, OR 97415
6421 Faith Peak Dr, Las Vegas, NV 89108
2726 Jennydiane Dr, Las Vegas, NV 89121
4608 Fox Hunt Dr, Tampa, FL 33624
4608 Ox Hunt, Tampa, FL 33601
4269 Silver Dollar Ave #2, Las Vegas, NV 89102
6557 Spanish Moss Cir, Tampa, FL 33625
14055 Briardale Ln, Tampa, FL 33618
Email [email protected]

Patricia B Anthony

Name / Names Patricia B Anthony
Age 65
Birth Date 1959
Person 4843 Camelot Dr, New Orleans, LA 70127
Phone Number 504-244-0360
Possible Relatives

Previous Address 3238 Louisa St, New Orleans, LA 70126
13659 Lemans St, New Orleans, LA 70129
7200 Bundy Rd, New Orleans, LA 70127

Patricia Kay Anthony

Name / Names Patricia Kay Anthony
Age 66
Birth Date 1958
Also Known As Patty K Anthony
Person 28 Autumnbrook Ln, Conway, AR 72032
Phone Number 501-796-3018
Possible Relatives

Previous Address 27 Autumnbrook Ln, Conway, AR 72032
27 Carroll Rd, Conway, AR 72032
993 PO Box, Little Rock, AR 72203
488 RR 4, Conway, AR 72032
488 RR 4 POB, Conway, AR 72032

Patricia Ann Anthony

Name / Names Patricia Ann Anthony
Age 67
Birth Date 1957
Person 2305 Soniat St, New Orleans, LA 70115
Phone Number 504-897-9796
Previous Address 5003 Annunciation St, New Orleans, LA 70115
2305 1/2 Soniat St, New Orleans, LA 70115

Patricia L Anthony

Name / Names Patricia L Anthony
Age 69
Birth Date 1955
Also Known As Patricia A Unruh
Person 260 Macarthur Blvd, Stuart, FL 34996
Phone Number 561-624-0844
Possible Relatives



Hugh P Unruh



Previous Address 1290 PO Box, Stuart, FL 34995
222 Lakeview Ave #800, West Palm Beach, FL 33401
1618 Twelve Oaks Way #303, North Palm Beach, FL 33408
1934 PO Box, Jensen Beach, FL 34958
816 Shore Dr, North Palm Beach, FL 33408
816 Shore Dr, West Palm Bch, FL 33408
2843 22nd St, Fort Lauderdale, FL 33305
816 Shore Dr, Juno Beach, FL 33408
8287 Elizabeth Ave, Palm Beach Gardens, FL 33418
816 Shore Dr, West Palm Beach, FL 33408
Associated Business Lasso U Llc Thomruh, Inc Lasso U, Llc

Patricia A Anthony

Name / Names Patricia A Anthony
Age 70
Birth Date 1954
Also Known As Pattie A Anthony
Person 4707 Gilbert Rd, Memphis, TN 38116
Phone Number 901-398-8988
Possible Relatives





B Patrickii Clayton

Previous Address 301173 PO Box, Memphis, TN 38130
2220 Oxford Square Ct, Memphis, TN 38116
4979 Lazybrook Cv, Memphis, TN 38118
5072 Scenic Pines Ct, Memphis, TN 38116
4630 Tulane Dr, Baton Rouge, LA 70808

Patricia K Anthony

Name / Names Patricia K Anthony
Age 70
Birth Date 1954
Also Known As Patricia K Haynes
Person 149 Price Ave, Waynesboro, PA 17268
Phone Number 717-765-0340
Possible Relatives
Previous Address 614 PO Box, Cascade, MD 21719
99999 Military, Cascade, MD 21719
159 Bayou Dr #302, Leesville, LA 71446

Patricia Harris Anthony

Name / Names Patricia Harris Anthony
Age 70
Birth Date 1954
Also Known As Patricia Harris Harris
Person 19694 Appleton St, Detroit, MI 48219
Phone Number 248-351-4969
Possible Relatives



P Harris

P Harris
Previous Address 19700 Appleton St, Detroit, MI 48219
19708 Appleton St, Detroit, MI 48219
19692 Appleton St, Detroit, MI 48219
26520 Berg Rd, Southfield, MI 48033
12132 Rossiter St, Detroit, MI 48224
17217 Quincy St, Detroit, MI 48221
20345 Vernier Rd #1, Harper Woods, MI 48225
31626 Schoenherr Rd, Warren, MI 48088
15707 Coram St, Detroit, MI 48205
20247 Waltham St #4, Detroit, MI 48205
17669 Saint Louis St, Detroit, MI 48212
24410 PO Box, Little Rock, AR 72221
18469 Greenlawn St, Detroit, MI 48221

Patricia G Anthony

Name / Names Patricia G Anthony
Age 73
Birth Date 1951
Also Known As P Anthony
Person 1860 PO Box, Orleans, MA 02653
Phone Number 508-240-5661
Possible Relatives



Previous Address 47 Wayside Rd, Harwich, MA 02645
128 Warren St #22, Lowell, MA 01852
43 Wayside Rd, Harwich, MA 02645
126 Logtown Rd, Amherst, MA 01002
10484 Indian Walk Rd, Jacksonville, FL 32257
152 Churchill Rd, Turtle Creek, PA 15145
47 Winterhoff Trl, Brewster, MA 02631
41 Wayside Rd, Harwich, MA 02645
Education, Amherst, MA 01003
2615 Pitcairn Rd, Monroeville, PA 15146
415 State St, Amherst, MA 01002
91 Stony Hill Rd, Amherst, MA 01002

Patricia B Anthony

Name / Names Patricia B Anthony
Age 75
Birth Date 1949
Also Known As Patrica B Anthony
Person 539 Warrington Dr, New Orleans, LA 70122
Phone Number 225-567-4932
Possible Relatives
Bennie Will Anthony



Previous Address 11473 Wardline Rd, Hammond, LA 70401
4200 Encampment St, New Orleans, LA 70122
2256 Dreux Ave, New Orleans, LA 70122
5177 Marigny St, New Orleans, LA 70122
7721 Shubert St, New Orleans, LA 70126
Email [email protected]

Patricia H Anthony

Name / Names Patricia H Anthony
Age 76
Birth Date 1948
Also Known As Patricia D Anthony
Person 606 Pembridge Ct, Orange Park, FL 32073
Phone Number 904-264-6287
Possible Relatives







Previous Address 9694 Wexford Rd, Jacksonville, FL 32257
8257 Lake Woodbourne Dr, Jacksonville, FL 32217
2276 Washington St, Newton, MA 02462
503 Ameca Ave, Orange Park, FL 32073
95 Fuller Pond Rd, Middleton, MA 01949
55 Old Bedford Rd, Lincoln, MA 01773
6 Pembridge, Orange Park, FL 32073

Patricia Bennett Anthony

Name / Names Patricia Bennett Anthony
Age 77
Birth Date 1947
Also Known As Pat B Anthony
Person 15565 Horseshoe Ln, Fort Myers, FL 33905
Phone Number 239-694-1694
Possible Relatives

N Anthony
Previous Address 7440 36th St, Davie, FL 33314
5955 Benz Dr, Zephyrhills, FL 33540
3670 59th Ave #6, Davie, FL 33314
Email [email protected]
Associated Business Walter N Anthony, Inc

Patricia Ann Anthony

Name / Names Patricia Ann Anthony
Age 78
Birth Date 1946
Also Known As Patricia B Anthony
Person 104 Camino Real, Boca Raton, FL 33432
Phone Number 561-289-5260
Possible Relatives

G Patricia Anthony
Gus A Anthony
Ca Anthony
Aonstantine A Anthony
Previous Address 1539 Teal Dr, Ocean City, MD 21842
2607 Judlee Ave #3, Ocean City, MD 21842
104 Real Cmno, Boca Raton, FL 33432
104 Real, Boca Raton, FL 33432
1556 PO Box, Ocean City, MD 21843
1536 Teal Dr, Ocean City, MD 21842
1221 Hillsboro Mile, Hillsboro Beach, FL 33062
1221 Hillsboro #40 A, Pompano Beach, FL 33067
Associated Business Patron, Inc Patricia B, Inc

Patricia P Anthony

Name / Names Patricia P Anthony
Age 79
Birth Date 1945
Also Known As P Anthony
Person 345 Hoffman Ave, Lindenhurst, NY 11757
Phone Number 631-226-8865
Possible Relatives



Previous Address 5156 6th Ave #212, Fort Lauderdale, FL 33334
116 Royal Park Dr #1E, Oakland Park, FL 33309
1493 Lake Crystal Dr, West Palm Beach, FL 33411
3 Everit Ave, Hewlett, NY 11557
366 Windsor Pl, Oceanside, NY 11572
4642 Toga Way, Greenacres, FL 33463
366 Windsor Pkwy, Oceanside, NY 11572
745 Hoffman, Lindenhurst, NY 11757
Email [email protected]

Patricia L Anthony

Name / Names Patricia L Anthony
Age 80
Birth Date 1944
Person 1721 Reynes St, New Orleans, LA 70117
Phone Number 504-947-2257
Possible Relatives
Previous Address 405 Sam Rayburn Dr, Hattiesburg, MS 39402
213 Pecan Grove Dr, Hattiesburg, MS 39402
7600 Ebbtide Dr, New Orleans, LA 70126

Patricia A Anthony

Name / Names Patricia A Anthony
Age 80
Birth Date 1944
Also Known As Pat Q Anthony
Person 1019 Camdenmill Dr, Ridgeland, MS 39157
Phone Number 601-355-1244
Possible Relatives







Previous Address 102 Athens Dr, Louisville, MS 39339
302 Casa Grande Dr, Clinton, MS 39056
4423 Sundrop Ct, Jackson, MS 39212
5501 Highway 80 #64, Jackson, MS 39209
2402 Meadow St, Jackson, MS 39213
2501 River Oaks Blvd #13G, Jackson, MS 39211
2501 River Oaks Blvd #9L, Jackson, MS 39211
1536 PO Box, Ferriday, LA 71334
D PO Box, Ferriday, LA 71334
Email [email protected]
Associated Business Phoenix Holdings, Llc

Patricia Ann Anthony

Name / Names Patricia Ann Anthony
Age 82
Birth Date 1942
Also Known As Pat Anthony
Person 112 Dallas 173, Fordyce, AR 71742
Phone Number 870-352-8202
Possible Relatives


Previous Address 12 Stafford Dr, Fordyce, AR 71742
124 PO Box, Fordyce, AR 71742

Patricia Joan Anthony

Name / Names Patricia Joan Anthony
Age 84
Birth Date 1939
Also Known As Pat Anthony
Person 1906 1st Ave, Vinton, IA 52349
Phone Number 319-472-2015
Possible Relatives
Previous Address 28501 152nd Ave #48, Homestead, FL 33033
302 11th Ave, Vinton, IA 52349
3307 Bevans St, Cheyenne, WY 82001
713 D Ave, Vinton, IA 52349
28501 152nd Ave, Homestead, FL 33033
28501 152nd Ave #SW48, Homestead, FL 33033

Patricia A Anthony

Name / Names Patricia A Anthony
Age 86
Birth Date 1937
Also Known As David C Anthony
Person 18 Camillo Dr, Wayne, NJ 07470
Phone Number 954-970-3533
Possible Relatives







Previous Address 3 Cadillac Dr, Somerville, NJ 08876
2271 78th Ave, Margate, FL 33063
Cadillac, Somerville, NJ 08876

Patricia Anthony

Name / Names Patricia Anthony
Age 88
Birth Date 1935
Also Known As Pat Anthony
Person 4949 Worthington Cir, Rockledge, FL 32955
Phone Number 321-632-1119
Possible Relatives
Twor Anthony
Previous Address 160 Dalehill Dr, E Greenwich, RI 02818
160 Dalehill Dr, East Greenwich, RI 02818
1426 PO Box, E Greenwich, RI 02818

Patricia Ri Anthony

Name / Names Patricia Ri Anthony
Age N/A
Person 12728 18th Mnr #18, Coral Springs, FL 33071
Phone Number 954-741-3218
Possible Relatives
Previous Address 4800 94th Ave, Fort Lauderdale, FL 33351
4800 94th Ave, Sunrise, FL 33351

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person 109 Hickory St, Dardanelle, AR 72834
Possible Relatives

D Anthony
Previous Address 616 PO Box, Dardanelle, AR 72834
1104 RR 1 POB, Dardanelle, AR 72834

Patricia H Anthony

Name / Names Patricia H Anthony
Age N/A
Person 3853 N 50TH PL, PHOENIX, AZ 85018

Patricia K Anthony

Name / Names Patricia K Anthony
Age N/A
Person 28 AUTUMNBROOK LN, CONWAY, AR 72032

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person PO BOX 40, SIERRA VISTA, AZ 85636

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person 40469 N PARISI PL, QUEEN CREEK, AZ 85240

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 2290 IRIS DR, SIERRA VISTA, AZ 85635

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 1958 COUNTY ROAD 106, MIDWAY, AL 36053

Patricia C Anthony

Name / Names Patricia C Anthony
Age N/A
Person 1058 SCALES CIR, VALLEY, AL 36854

Patricia S Anthony

Name / Names Patricia S Anthony
Age N/A
Person 6413 PRINCETON WOODS DR N, MOBILE, AL 36618

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person RR 2 POB 621A, Summerland Key, FL 33042

Patricia Ann Anthony

Name / Names Patricia Ann Anthony
Age N/A
Person 3135 Frenchmen St, New Orleans, LA 70122

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person 607 SPRUCE ST, AUGUSTA, AR 72006
Phone Number 870-347-1044

Patricia E Anthony

Name / Names Patricia E Anthony
Age N/A
Person 751 OUACHITA ROAD 255, BEARDEN, AR 71720
Phone Number 870-687-3838

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person 9525 E CALLE EUNICE, TUCSON, AZ 85715

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person 1523 W CENTER ST, SHERIDAN, AR 72150
Phone Number 870-942-7019

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 503 KNOX ST, TALLASSEE, AL 36078
Phone Number 334-283-2192

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 42 COUNTY ROAD 65 N, CAMDEN, AL 36726
Phone Number 334-682-4086

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 45 COUNTY ROAD 65 N, CAMDEN, AL 36726
Phone Number 334-682-4086

Patricia S Anthony

Name / Names Patricia S Anthony
Age N/A
Person 6413 PRINCETON WOODS DR N, MOBILE, AL 36618
Phone Number 251-461-0600

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 3376 COUNTY HIGHWAY 26, DETROIT, AL 35552
Phone Number 205-273-8217

Patricia J Anthony

Name / Names Patricia J Anthony
Age N/A
Person 15382 COUNTY ROAD 87, WOODLAND, AL 36280
Phone Number 256-449-2560

Patricia A Anthony

Name / Names Patricia A Anthony
Age N/A
Person 14700 MOORESVILLE RD, ATHENS, AL 35613
Phone Number 256-771-0561

Patricia M Anthony

Name / Names Patricia M Anthony
Age N/A
Person 322 Bonnie Dr, Baton Rouge, LA 70819
Possible Relatives

Patricia I Anthony

Name / Names Patricia I Anthony
Age N/A
Person 36 Highland Ave #36, Barrington, RI 02806
Previous Address 61 Broadway, Rumford, RI 02916
64 Wildwood Ave, Yeadon, PA 19050

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person 1017 W HUDSON WAY, GILBERT, AZ 85233
Phone Number 480-247-9322

Patricia Anthony

Name / Names Patricia Anthony
Age N/A
Person PO BOX 788, SALOME, AZ 85348

Patricia Anthony

Business Name wyldwmn - owner
Person Name Patricia Anthony
Position company contact
State OR
Address P.O. Box, SEAL ROCK, 97376 OR
Phone Number
Email [email protected]

PATRICIA D ANTHONY

Business Name VICTORY CHRISTIAN CENTER CHURCH, INC.
Person Name PATRICIA D ANTHONY
Position registered agent
State GA
Address 689 BRAMMON DR, LITHIA SPRINGS, GA 30122
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Anthony

Business Name Town Clerk Office
Person Name Patricia Anthony
Position company contact
State NY
Address 1 Vince Tofany Blvd Rochester NY 14612-5016
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 585-723-2363
Number Of Employees 5
Fax Number 585-723-2459

PATRICIA ANTHONY

Business Name TOUCH AND GLOW CLEANING SERVICES, LLC
Person Name PATRICIA ANTHONY
Position registered agent
State GA
Address 4281 RIDGETOP DR, ELLENWOOD, GA 30294
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-10
Entity Status Active/Compliance
Type Organizer

Patricia Anthony

Business Name OVERCOMERS BRIDGE OF HOPE, INC.
Person Name Patricia Anthony
Position registered agent
State PA
Address 2500 Knights RoadApt # 150-01, Bensalem, PA 19020
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-06-14
Entity Status Active/Compliance
Type CFO

Patricia Anthony

Business Name LIBERTY CHRISTIAN CENTER OF CHRIST CHURCH INC
Person Name Patricia Anthony
Position registered agent
State PA
Address 2500 Knights RoadApt # 150-01, Bensalem, PA 19020
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-01-11
Entity Status Active/Compliance
Type CFO

PATRICIA DRAKE ANTHONY

Business Name DRAKE & FUNSTEN, INC.
Person Name PATRICIA DRAKE ANTHONY
Position registered agent
State GA
Address 1191 W CONWAY DR NW, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-12-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

PATRICIA ANTHONY

Business Name ANTHONY CONSULTING, INC.
Person Name PATRICIA ANTHONY
Position CEO
Corporation Status Suspended
Agent 274 VIRGINIA PLACE, COSTA MESA, CA 92627-1822
Care Of 274 VIRGINIA PLACE, COSTA MESA, CA 92627-1822
CEO PATRICIA ANTHONY 274 VIRGINIA PLACE, COSTA MESA, CA 92627-1822
Incorporation Date 2001-02-13

PATRICIA ANTHONY

Business Name ANTHONY CONSULTING, INC.
Person Name PATRICIA ANTHONY
Position registered agent
Corporation Status Suspended
Agent PATRICIA ANTHONY 274 VIRGINIA PLACE, COSTA MESA, CA 92627-1822
Care Of 274 VIRGINIA PLACE, COSTA MESA, CA 92627-1822
CEO PATRICIA ANTHONY274 VIRGINIA PLACE, COSTA MESA, CA 92627-1822
Incorporation Date 2001-02-13

Patricia Anthony

Business Name ANTHONY Bail Bonds
Person Name Patricia Anthony
Position company contact
State FL
Address PO Box 650250 Vero Beach FL 32965-0250
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 772-562-0904
Number Of Employees 1
Annual Revenue 657360

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 136907300
Position PRESIDENT
State TX
Address 3551 CROSS TIMBER, Burleson TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 41340800
Position DIRECTOR
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 136907400
Position SECRETARY
State TX
Address 3551 CROSS TIMBER, BURLESON TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 41340800
Position SECRETARY
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 41340800
Position PRESIDENT
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 41329900
Position Director
State TX
Address 3951 E LOOP 820 SOUTH, Fort Worth TX 76119

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 41329900
Position VICE PRESIDENT
State TX
Address 3951 E LOOP 820 SOUTH, Fort Worth TX 76119

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 136907400
Position TREASURER
State TX
Address 3551 CROSS TIMBER, BURLESON TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 701346422
Position MEMBER
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 800414567
Position PRESIDENT
Address 2112 SHADY TRL APT A ,

Patricia A Anthony

Person Name Patricia A Anthony
Filing Number 800735213
Position Director
State TX
Address 2601 Teal Cove Lane, Little Elm TX 75068

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 136907300
Position Director
State TX
Address 3551 CROSS TIMBER, Burleson TX 76028

PATRICIA ANTHONY

Person Name PATRICIA ANTHONY
Filing Number 41340800
Position TREASURER
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

Anthony Patricia

State TN
Calendar Year 2018
Employer University Of Tennessee
Name Anthony Patricia
Annual Wage $53,947

Anthony Patricia W

State NY
Calendar Year 2017
Employer Nys Senate Regular Annual
Job Title Sched Const Rel Crd
Name Anthony Patricia W
Annual Wage $11,423

Anthony Patricia M

State NY
Calendar Year 2017
Employer Niagara Falls City School District
Name Anthony Patricia M
Annual Wage $49,306

Anthony Patricia M

State NY
Calendar Year 2017
Employer Niagara County Community College
Name Anthony Patricia M
Annual Wage $660

Anthony Patricia B

State NY
Calendar Year 2016
Employer Onondaga-cortland-madison Boces
Name Anthony Patricia B
Annual Wage $61,868

Anthony Patricia M

State NY
Calendar Year 2016
Employer Niagara Falls City School District
Name Anthony Patricia M
Annual Wage $35,490

Anthony Patricia M

State NY
Calendar Year 2016
Employer Niagara County Community College
Name Anthony Patricia M
Annual Wage $1,965

Anthony Patricia B

State NY
Calendar Year 2015
Employer Onondaga-cortland-madison Boces
Name Anthony Patricia B
Annual Wage $60,124

Anthony Patricia M

State NY
Calendar Year 2015
Employer Niagara Falls City School District
Name Anthony Patricia M
Annual Wage $1,045

Anthony Patricia

State NJ
Calendar Year 2017
Employer Newark Public Schools
Name Anthony Patricia
Annual Wage $60,507

Anthony Patricia

State KY
Calendar Year 2016
Employer Dept For Behav Health Dev & Int Disab
Job Title Cook I
Name Anthony Patricia
Annual Wage $21,152

Anthony Patricia A

State IN
Calendar Year 2018
Employer Dekalb County Eastern Comm School Corporation (Dekalb)
Job Title Secretary
Name Anthony Patricia A
Annual Wage $22,754

Anthony Patricia A

State IN
Calendar Year 2017
Employer Dekalb County Eastern Comm School Corporation (Dekalb)
Job Title Secretary
Name Anthony Patricia A
Annual Wage $22,315

Anthony Patricia A

State IN
Calendar Year 2016
Employer Dekalb County Eastern Comm School Corporation (dekalb)
Job Title Secretary
Name Anthony Patricia A
Annual Wage $21,174

Anthony Patricia B

State NY
Calendar Year 2017
Employer Onondaga-Cortland-Madison Boces
Name Anthony Patricia B
Annual Wage $64,507

Anthony Patricia A

State IN
Calendar Year 2015
Employer Dekalb County Eastern Comm School Corporation (dekalb)
Job Title Secretary
Name Anthony Patricia A
Annual Wage $19,241

Anthony Patricia A

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Special Ed Parapro/aide
Name Anthony Patricia A
Annual Wage $1,074

Anthony Patricia A

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Special Ed Parapro/aide
Name Anthony Patricia A
Annual Wage $9,428

Anthony Patricia A

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Anthony Patricia A
Annual Wage $65

Anthony Patricia A

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Anthony Patricia A
Annual Wage $1,073

Anthony Patricia A

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Anthony Patricia A
Annual Wage $2,356

Anthony Patricia A

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Kindergarten Teacher
Name Anthony Patricia A
Annual Wage $10,830

Anthony Patricia A

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Anthony Patricia A
Annual Wage $6,881

Anthony Patricia A

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Kindergarten Teacher
Name Anthony Patricia A
Annual Wage $65,860

Anthony Patricia J

State CT
Calendar Year 2018
Employer Board Of Regents
Name Anthony Patricia J
Annual Wage $19,956

Anthony Patricia J

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Anthony Patricia J
Annual Wage $19,956

Anthony Patricia J

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Anthony Patricia J
Annual Wage $3,991

Anthony Patricia J

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Anthony Patricia J
Annual Wage $4,989

Anthony Patricia L

State ID
Calendar Year 2015
Employer Pocatello District
Name Anthony Patricia L
Annual Wage $13,814

Anthony Patricia J

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Anthony Patricia J
Annual Wage $998

Anthony Patricia M

State NY
Calendar Year 2018
Employer Niagara Falls City School District
Name Anthony Patricia M
Annual Wage $63,562

Anthony Patricia W

State NY
Calendar Year 2018
Employer Nys Senate Regular Annual
Job Title Sched Const Rel Crd
Name Anthony Patricia W
Annual Wage $62,885

Anthony Patricia

State TN
Calendar Year 2018
Employer Hardeman County Schools
Name Anthony Patricia
Annual Wage $50,002

Anthony Patricia

State TN
Calendar Year 2017
Employer University Of Tennessee
Name Anthony Patricia
Annual Wage $52,463

Anthony Patricia

State TN
Calendar Year 2017
Employer Hardeman County Schools
Name Anthony Patricia
Annual Wage $49,510

Anthony Patricia

State RI
Calendar Year 2017
Employer Bristol Warren Reg. School Dist. (Nc)
Job Title Non-Certified 10 Months
Name Anthony Patricia
Annual Wage $27,626

Anthony Patricia

State RI
Calendar Year 2016
Employer Bristol Warren Reg. School Dist. (nc)
Job Title Non-certified 10 Months
Name Anthony Patricia
Annual Wage $28,110

Anthony Patricia

State RI
Calendar Year 2015
Employer Bristol Warren Reg. School Dist. (nc)
Name Anthony Patricia
Annual Wage $26,493

Anthony Patricia

State PA
Calendar Year 2018
Employer Executive Offices
Job Title Contract Management Specialist 3
Name Anthony Patricia
Annual Wage $61,203

Anthony Patricia

State PA
Calendar Year 2017
Employer Executive Offices
Job Title Contract Management Specialist 3
Name Anthony Patricia
Annual Wage $58,465

Anthony Patricia

State PA
Calendar Year 2016
Employer Executive Offices
Job Title Contract Management Specialist 3
Name Anthony Patricia
Annual Wage $57,311

Anthony Patricia

State PA
Calendar Year 2015
Employer Executive Offices
Job Title Contract Management Specialist 3
Name Anthony Patricia
Annual Wage $50,088

Anthony Charisse Patricia

State MI
Calendar Year 2016
Employer WAYNE COUNTY COMMUNITY COLLEGE
Job Title Supervision
Name Anthony Charisse Patricia
Annual Wage $4,276

Anthony Charisse Patricia

State MI
Calendar Year 2016
Employer WAYNE COUNTY COMMUNITY COLLEGE
Job Title Secretary - Clerical - Bookkeeper
Name Anthony Charisse Patricia
Annual Wage $44,697

Anthony Patricia W

State NY
Calendar Year 2018
Employer Nys Senate Regular Annual
Name Anthony Patricia W
Annual Wage $20,539

Anthony Charisse Patricia

State MI
Calendar Year 2016
Employer WAYNE COUNTY COMMUNITY COLLEGE
Job Title Personnel
Name Anthony Charisse Patricia
Annual Wage $4,323

Anthony Patricia B

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Food Services Assistant
Name Anthony Patricia B
Annual Wage $18,707

Anthony Patricia A

State MD
Calendar Year 2018
Employer Comptroller Of Maryland
Name Anthony Patricia A
Annual Wage $59,000

Anthony Patricia

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Food Services Assistant - Food & Nutrition Services
Name Anthony Patricia
Annual Wage $17,941

Anthony Patricia A

State MD
Calendar Year 2017
Employer Comptroller Of Maryland
Name Anthony Patricia A
Annual Wage $59,000

Anthony Patricia A

State MD
Calendar Year 2016
Employer Comptroller Of Maryland
Name Anthony Patricia A
Annual Wage $58,000

Anthony Patricia A

State MD
Calendar Year 2015
Employer Comptroller Of Maryland
Name Anthony Patricia A
Annual Wage $58,000

Anthony Patricia

State OH
Calendar Year 2017
Employer Madison-Plains Local
Job Title Clerical Assignment
Name Anthony Patricia
Annual Wage $22,385

Anthony Patricia

State OH
Calendar Year 2016
Employer Madison-plains Local
Job Title Clerical Assignment
Name Anthony Patricia
Annual Wage $22,385

Anthony Patricia

State OH
Calendar Year 2015
Employer Madison-plains Local
Job Title Instructional Paraprofessional Assignment
Name Anthony Patricia
Annual Wage $22,674

Anthony Patricia

State OH
Calendar Year 2014
Employer Madison-plains Local
Job Title Instructional Paraprofessional Assignment
Name Anthony Patricia
Annual Wage $22,766

Anthony Patricia

State OH
Calendar Year 2013
Employer Madison-plains Local
Job Title Instructional Paraprofessional Assignment
Name Anthony Patricia
Annual Wage $20,988

Anthony Patricia B

State NY
Calendar Year 2018
Employer Onondaga-Cortland-Madison Boces
Name Anthony Patricia B
Annual Wage $67,172

Anthony Charisse Patricia

State MI
Calendar Year 2015
Employer WAYNE COUNTY COMMUNITY COLLEGE
Job Title Secretary - Clerical - Bookkeeper
Name Anthony Charisse Patricia
Annual Wage $57,709

Anthony Patricia J

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Anthony Patricia J
Annual Wage $9,504

Patricia H Anthony

Name Patricia H Anthony
Address 3853 N 50th Pl Phoenix AZ 85018 -6112
Mobile Phone 602-316-3205
Email [email protected]
Gender Female
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Patricia J Anthony

Name Patricia J Anthony
Address 631 Center St Southport CT 06890 -1457
Phone Number 203-259-6910
Gender Female
Date Of Birth 1941-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia Anthony

Name Patricia Anthony
Address 38 Bluestone Ln York ME 03909 -6630
Phone Number 207-363-1540
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Anthony

Name Patricia A Anthony
Address 2106 Piedmont Ave Duluth MN 55811-3250 -3250
Phone Number 218-525-5646
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Anthony

Name Patricia Anthony
Address 1463 Ammer Rd Glenview IL 60025-1830 -1830
Phone Number 224-246-5198
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Anthony

Name Patricia A Anthony
Address 3688 Sabal Springs Blvd North Fort Myers FL 33917 -2030
Phone Number 239-543-9162
Email [email protected]
Gender Female
Date Of Birth 1939-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia M Anthony

Name Patricia M Anthony
Address 3549 Leyland Ct Auburn Hills MI 48326 -1886
Phone Number 248-370-9686
Gender Female
Date Of Birth 1945-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Patricia K Anthony

Name Patricia K Anthony
Address 1013 Fern Hill Ct Bowling Green KY 42101 -4452
Phone Number 270-393-2010
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia J Anthony

Name Patricia J Anthony
Address 1906 S 1st Ave Vinton IA 52349-2619 -2619
Phone Number 319-472-2015
Telephone Number 319-472-2015
Mobile Phone 319-472-2015
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia L Anthony

Name Patricia L Anthony
Address 10865 E Sebring Ave Mesa AZ 85212 -5228
Phone Number 480-986-9575
Gender Female
Date Of Birth 1932-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia K Anthony

Name Patricia K Anthony
Address 28 Autumnbrook Ln Conway AR 72032 -8730
Phone Number 501-470-5331
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia K Anthony

Name Patricia K Anthony
Address 9525 E Calle Eunice Tucson AZ 85715 -5823
Phone Number 520-721-5710
Gender Female
Date Of Birth 1956-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Anthony

Name Patricia A Anthony
Address 488 Panhandle Pl Hampton GA 30228 -2366
Phone Number 706-506-3776
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia K Anthony

Name Patricia K Anthony
Address 2805 Avenue G Council Bluffs IA 51501 -2147
Phone Number 712-256-4417
Email [email protected]
Gender Female
Date Of Birth 1944-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Anthony

Name Patricia A Anthony
Address 1087 Bonita Cir Jonesboro GA 30238 -8811
Phone Number 770-473-1386
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patricia J Anthony

Name Patricia J Anthony
Address 3045 Ranlo Dr Atlanta GA 30340 -4611
Phone Number 770-939-2186
Gender Female
Date Of Birth 1944-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia J Anthony

Name Patricia J Anthony
Address 1967 SW Palm City Rd Stuart FL 34994-4105 APT B-4239
Phone Number 772-485-3803
Gender Female
Date Of Birth 1933-09-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Anthony

Name Patricia Anthony
Address 116 Indian Bayou Dr Destin FL 32541 -4415
Phone Number 850-654-9748
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Patricia S Anthony

Name Patricia S Anthony
Address 8817 W 104th Ter Overland Park KS 66212 -5532
Phone Number 913-341-7763
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Patricia A Anthony

Name Patricia A Anthony
Address 1732 Bluebird Ln Mound MN 55364 -1114
Phone Number 952-472-2954
Mobile Phone 952-472-2954
Email [email protected]
Gender Female
Date Of Birth 1956-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia M Anthony

Name Patricia M Anthony
Address 641 Mill St Excelsior MN 55331 -3242
Phone Number 952-474-7910
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia M Anthony

Name Patricia M Anthony
Address 213 S Van Buren St Bay City MI 48708 -7375
Phone Number 989-893-3280
Gender Female
Date Of Birth 1945-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 375.00
To John Shadegg (R)
Year 2010
Transaction Type 15
Filing ID 29934278695
Application Date 2009-06-29
Contributor Occupation EXEC
Contributor Employer GORDON C JAMES PUBLIC RELATION
Organization Name Gordon C James Public Relations
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name John Shadeggs Friends
Seat federal:house

ANTHONY, PATRICIA & JAME

Name ANTHONY, PATRICIA & JAME
Amount 100.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2006
Application Date 2005-07-07
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1623 RIVER TER EAST LANSING MI

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 100.00
To MCLINKO, DOUG
Year 20008
Application Date 2008-02-24
Recipient Party R
Recipient State PA
Seat state:upper
Address 14678 BERWICK TURNPIKE GILLETT PA

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 100.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-08-16
Contributor Employer OWNER ANTHONY FARMS
Recipient Party D
Recipient State OH
Seat state:governor
Address 2986 COUNTY RD 131 EDISON OH

ANTHONY, PATRICIA J

Name ANTHONY, PATRICIA J
Amount 50.00
To NOLTE, JERRY
Year 2006
Application Date 2006-08-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 7200 N BELLEFONTAINE GLADSTONE MO

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-10-15
Recipient Party D
Recipient State MI
Seat state:governor
Address 1623 RIVER TER EAST LANSING MI

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 45.00
To REILICH, BILL
Year 2006
Application Date 2005-02-25
Recipient Party R
Recipient State NY
Seat state:lower
Address 465 BALLAD AVE ROCHESTER NY

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 40.00
To REILICH, BILL
Year 2006
Application Date 2006-01-26
Recipient Party R
Recipient State NY
Seat state:lower
Address 466 BALLAD AVE ROCHESTER NY

ANTHONY, PATRICIA I

Name ANTHONY, PATRICIA I
Amount 25.00
To CARCIERI, DONALD L
Year 2006
Application Date 2006-06-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State RI
Seat state:governor
Address 56 KELLEY AVE RUMFORD RI

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 20.00
To MCLEOD, JODY LYNN
Year 2010
Application Date 2010-06-17
Recipient Party D
Recipient State NC
Seat state:upper
Address 108 KEITH CT WILLOW SPRINGS NC

ANTHONY, PATRICIA

Name ANTHONY, PATRICIA
Amount 10.00
To GOODWIN, WAYNE
Year 20008
Application Date 2008-03-13
Recipient Party D
Recipient State NC
Seat state:office
Address 108 KEITH CT WILLOW SPRING NC

ANTHONY ALVIN WASHINGTON & PATRICIA ANN WASHINGTON

Name ANTHONY ALVIN WASHINGTON & PATRICIA ANN WASHINGTON
Address 830 Rosecrest Drive High Point NC 27260-2668
Value 12000
Landvalue 12000
Buildingvalue 52900
Bedrooms 3
Numberofbedrooms 3

ANTHONY PATRICIA

Name ANTHONY PATRICIA
Physical Address 5802 WHEATLEY CT, BOYNTON BEACH, FL 33436
Owner Address 4 TAMARAC RIDGE CIR, SHELTON, CT 06484
County Palm Beach
Year Built 1988
Area 1374
Land Code Single Family
Address 5802 WHEATLEY CT, BOYNTON BEACH, FL 33436

ANTHONY PATRICIA A

Name ANTHONY PATRICIA A
Physical Address 1105 9TH ST, OKEECHOBEE, FL 34974
Owner Address 1105 9TH ST BHR, OKEECHOBEE, FL 34974
County Glades
Year Built 1973
Area 1065
Land Code Single Family
Address 1105 9TH ST, OKEECHOBEE, FL 34974

ANTHONY PATRICIA ANN

Name ANTHONY PATRICIA ANN
Physical Address 15387 MANGO DR, PUNTA GORDA, FL 33955
Ass Value Homestead 40391
Just Value Homestead 50068
County Charlotte
Year Built 2005
Area 1802
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 15387 MANGO DR, PUNTA GORDA, FL 33955

ANTHONY PATRICIA M

Name ANTHONY PATRICIA M
Physical Address 2420 WINDWARD WAY, WINTER PARK, FL 32792
Owner Address 2420 WINDWARD WAY, WINTER PARK, FL 32792
Ass Value Homestead 36698
Just Value Homestead 36698
County Seminole
Year Built 1977
Area 854
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2420 WINDWARD WAY, WINTER PARK, FL 32792

ANTHONY PATRICIA RUTH

Name ANTHONY PATRICIA RUTH
Physical Address 713 NEWPORT DR, FORT WALTON BEACH, FL 32547
Owner Address (LIFE ESTATE), FT WALTON BCH, FL 32547
Ass Value Homestead 53581
Just Value Homestead 65985
County Okaloosa
Year Built 1965
Area 1088
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 713 NEWPORT DR, FORT WALTON BEACH, FL 32547

ANTHONY PATRICIA S ETVIR

Name ANTHONY PATRICIA S ETVIR
Physical Address 37 LIMEWOOD DR
Owner Address 37 LIMEWOOD DR
Sale Price 0
Ass Value Homestead 79100
County mercer
Address 37 LIMEWOOD DR
Value 135900
Net Value 135900
Land Value 56800
Prior Year Net Value 135900
Transaction Date 2007-05-04
Property Class Residential
Year Constructed 1960
Price 0

ANTHONY & PATRICIA DI

Name ANTHONY & PATRICIA DI
Address 197 BRINSMADE AVENUE, NY 10465
Value 354000
Full Value 354000
Block 5594
Lot 191
Stories 2

ANTHONY & PATRICIA KO

Name ANTHONY & PATRICIA KO
Address 310 BIDWELL AVENUE, NY 10314
Value 367000
Full Value 367000
Block 448
Lot 1
Stories 1.5

ANTHONY , PATRICIA

Name ANTHONY , PATRICIA
Address 369 NEW JERSEY AVENUE, NY 11207
Value 396000
Full Value 396000
Block 3756
Lot 14
Stories 3

ANTHONY & PATRICIA BONAVOLONTA

Name ANTHONY & PATRICIA BONAVOLONTA
Address 1202 Water Stone Circle Wauconda IL 60084
Value 24120
Landvalue 24120
Buildingvalue 49971
Price 354510

ANTHONY & PATRICIA CALLOS

Name ANTHONY & PATRICIA CALLOS
Address 16350 Roundup Road Reno NV
Value 30000
Landvalue 30000
Buildingvalue 121718
Landarea 439,520 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 18000

ANTHONY & PATRICIA DI

Name ANTHONY & PATRICIA DI
Address 197 Brinsmade Avenue Bronx NY 10465
Value 389000
Landvalue 10592

ANTHONY & PATRICIA KARWOWSKI

Name ANTHONY & PATRICIA KARWOWSKI
Address 173 Parkway Avenue Lake Zurich IL 60047
Value 22488
Landvalue 22488
Buildingvalue 49366
Price 320000

ANTHONY PATRICIA

Name ANTHONY PATRICIA
Physical Address 3642 HEDGEWOOD DR, WINTER PARK, FL 32792
Owner Address 3642 HEDGEWOOD DR, WINTER PARK, FLORIDA 32792
Ass Value Homestead 75009
Just Value Homestead 75009
County Orange
Year Built 1964
Area 1538
Land Code Single Family
Address 3642 HEDGEWOOD DR, WINTER PARK, FL 32792

ANTHONY & PATRICIA KO

Name ANTHONY & PATRICIA KO
Address 310 Bidwell Avenue Staten Island NY 10314
Value 358000
Landvalue 12180

ANTHONY & PATRICIA TOMKA FAMILY TRUST D 4-15-05

Name ANTHONY & PATRICIA TOMKA FAMILY TRUST D 4-15-05
Address 627 W Abbott Avenue Milwaukee WI 53221
Value 64700
Landvalue 64700

ANTHONY & PATRICIA TOMKA FAMILY TRUST D 4-15-05

Name ANTHONY & PATRICIA TOMKA FAMILY TRUST D 4-15-05
Address 5200 S 7th Street Milwaukee WI 53221
Value 64700
Landvalue 64700
Buildingvalue 134600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Split-level
Basement Full

ANTHONY A ALBANESE & (W) J PATRICIA

Name ANTHONY A ALBANESE & (W) J PATRICIA
Address 1060 Butler Road Springdale PA 15144
Value 25000
Landvalue 25000
Bedrooms 3
Basement Full

ANTHONY A BRACKETT & PATRICIA A BRACKETT

Name ANTHONY A BRACKETT & PATRICIA A BRACKETT
Address 3502 25th Place Temple Hills MD 20748
Value 60300
Landvalue 60300
Buildingvalue 94200
Airconditioning yes

ANTHONY A KUB & PATRICIA KUB

Name ANTHONY A KUB & PATRICIA KUB
Address 2603 W State Street Eagle ID 83616
Value 121500
Landvalue 121500
Buildingvalue 114800
Landarea 83,635 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANTHONY A MAIRONE PATRICIA MAIRONE

Name ANTHONY A MAIRONE PATRICIA MAIRONE
Address 9530 James Street #A Philadelphia PA 19114
Value 10710
Landvalue 10710
Buildingvalue 96390
Type Basement Garage
Price 69500

ANTHONY A OTTOMANO & PATRICIA A OTTOMANO

Name ANTHONY A OTTOMANO & PATRICIA A OTTOMANO
Address 1744 Gablehammer Road Westminster MD
Value 184700
Landvalue 184700
Buildingvalue 216400
Landarea 258,746 square feet
Airconditioning yes
Numberofbathrooms 2.1

ANTHONY A PATRICIA ROSE

Name ANTHONY A PATRICIA ROSE
Address 3500 Gamble Lane Lafayette IN 47909
Value 40800
Landvalue 40800

ANTHONY A POLLINO & (W) L PATRICIA

Name ANTHONY A POLLINO & (W) L PATRICIA
Address 265 Tarentum Culmerville Road Tarentum PA 15084
Value 28100
Landvalue 28100
Bedrooms 3
Basement Full

ANTHONY A SPANIOL & PATRICIA L SPANIOL

Name ANTHONY A SPANIOL & PATRICIA L SPANIOL
Address 2518 Venice Drive Palm Beach Gardens FL 33410
Value 46627
Landvalue 46627
Usage Single Family Residential

ANTHONY A THIVENER & GROOM L PATRICIA

Name ANTHONY A THIVENER & GROOM L PATRICIA
Address 2853 Sherwood Road Columbus OH
Value 31600
Landvalue 31600
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Two-Family Dwelling On Platted Lot

ANTHONY ALOFSIN & PATRICIA ALOFSIN

Name ANTHONY ALOFSIN & PATRICIA ALOFSIN
Address 2207 Camino Alto Austin TX 78746
Value 488250
Landvalue 488250
Buildingvalue 331805
Type Real

ANTHONY ALVA & PATRICIA ALVA

Name ANTHONY ALVA & PATRICIA ALVA
Address 1336 Black Ridge Drive El Paso TX
Value 30225
Landvalue 30225
Type Real

ANTHONY & PATRICIA QUINN

Name ANTHONY & PATRICIA QUINN
Address 228 S Jackson Street Waukegan IL 60085
Value 5288
Landvalue 5288
Buildingvalue 21507

ANTHONY DAVID M & PATRICIA M

Name ANTHONY DAVID M & PATRICIA M
Physical Address 23323 DUCHESS AVE, PORT CHARLOTTE, FL 33954
Ass Value Homestead 157704
Just Value Homestead 158024
County Charlotte
Year Built 2003
Area 2500
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23323 DUCHESS AVE, PORT CHARLOTTE, FL 33954

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State TX
Address 4815 WESTGROVE DR APT 1302, ADDISON, TX 75001
Phone Number 972-880-1999
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Independent Voter
State TX
Address PO BOX 145, REKLAW, TX 75784
Phone Number 936-369-4311
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Independent Voter
State TX
Address 313BROADWAYST, HENDERSON, TX 75652
Phone Number 903-657-8391
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Independent Voter
State TX
Address 313 BROADWAY ST, HENDERSON, TX 75652
Phone Number 903-657-8391
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State TN
Address 4257 LANSFORD DR, MEMPHIS, TN 38128
Phone Number 901-828-2389
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State TN
Address 4803 HUMMINGBIRD LN, MEMPHIS, TN 38117
Phone Number 901-763-1096
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State AR
Address 715 SOUTH ROCKSHERIDAN, SHERIDAN, AR 72150
Phone Number 870-883-1846
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State FL
Phone Number 772-485-3803
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State FL
Address 10627 BAY HILLS CIR, THONOTOSASSA, FL 33592
Phone Number 772-332-8640
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State VA
Address 6048 BLUEBILL DRIVE, HORNTOWN, VA 23395
Phone Number 757-824-5204
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State MI
Address 38540 BEVERLY RD, ROMULUS, MI 48174
Phone Number 734-674-1183
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Independent Voter
State PA
Address 157 W MARKET ST, MARIETTA, PA 17547
Phone Number 717-371-1622
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State NC
Address 7501 BATAVIA LN, CHARLOTTE, NC 28213
Phone Number 704-995-0347
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State IL
Address 1310 FRONTAGE RD, O FALLON, IL 62269
Phone Number 618-889-0271
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State AZ
Address 3853 N 50TH PL, PHOENIX, AZ 85018
Phone Number 602-316-3205
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State NY
Address 000601 W 142ND ST # 513, ROCHESTER, NY 14626
Phone Number 585-227-3561
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State NY
Address 945 42ND ST, BROOKLYN, NY 11219
Phone Number 585-225-2000
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State TX
Address 118 LONE STAR DR, GEORGETOWN, TX 78633
Phone Number 512-818-5337
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State LA
Address 11473 WARDLINE RD, HAMMOND, LA 70401
Phone Number 504-343-7337
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State MD
Address 1026 SUDLERSVILLE RD, CHURCH HILL, MD 21623
Phone Number 410-758-3889
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Republican Voter
State LA
Address 1956 LISA DR., VINTON, LA 70668
Phone Number 337-589-4366
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State FL
Address 15565 HORSESHOE LN, FORT MYERS, FL 33905
Phone Number 239-565-6097
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Voter
State LA
Address 1451 AVENUE G, PORT ALLEN, LA 70767
Phone Number 225-603-5861
Email Address [email protected]

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Type Democrat Voter
State LA
Address 6836 ASH DR., BATON ROUGE, LA 70811
Phone Number 225-266-4706
Email Address [email protected]

Patricia M Anthony

Name Patricia M Anthony
Visit Date 4/13/10 8:30
Appointment Number U85173
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/9/2012 13:30
Appt End 3/9/2012 23:59
Total People 192
Last Entry Date 2/29/2012 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CHEVROLET MALIBU
Year 2011
Address 2209 Shankin Dr, Wolverine Lake, MI 48390-2456
Vin 1G1ZD5E18BF158718

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car DODGE CALIBER
Year 2007
Address 813 S 40TH ST, LOUISVILLE, KY 40211-2837
Vin 1B3HB28B67D568465

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car GMC YUKON
Year 2007
Address 3419 S PAIUTE RD, SAINT GEORGE, UT 84790-7739
Vin 1GKFK63827J232228

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CHRYSLER SEBRING
Year 2007
Address 8817 W 104th Ter, Overland Park, KS 66212-5532
Vin 1C3LC56K27N513956
Phone 913-341-7763

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CHEVROLET SILV
Year 2007
Address 313 Broadway St, Henderson, TX 75652-2609
Vin WAR03080000021282
Phone 903-657-8391

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car INFINITI G35
Year 2007
Address 2499 PYRENEES CT, RESTON, VA 20191-1718
Vin JNKBV61F97M809594

Patricia Anthony

Name Patricia Anthony
Car TOYOTA YARIS
Year 2007
Address 230 Davis Corner Rd, Mount Juliet, TN 37122-2254
Vin JTDJT923675095622

Patricia Anthony

Name Patricia Anthony
Car TOYOTA CAMRY
Year 2007
Address 5739 Deborah Dr, North Ridgeville, OH 44039-1715
Vin 4T1BE46K87U129998

Patricia Anthony

Name Patricia Anthony
Car CHRYSLER PT CRUISER
Year 2007
Address 8817 W 104th Ter, Overland Park, KS 66212-5532
Vin 3A8FY68B37T613277

Patricia Anthony

Name Patricia Anthony
Car LEXUS ES 350
Year 2007
Address 1442 Old Oak Dr, Tyler, TX 75703-7524
Vin JTHBJ46G472054674

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car HONDA PILOT
Year 2007
Address 3680 Garrards Xing NE, Roswell, GA 30075-3114
Vin 5FNYF28567B001548
Phone 770-319-6601

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CADILLAC SRX
Year 2008
Address 2805 AVENUE G, COUNCIL BLUFFS, IA 51501-2147
Vin 1GYEE437680183661

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car HONDA CR-V
Year 2008
Address 157 W Market St, Marietta, PA 17547-1423
Vin JHLRE48798C037370

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car JEEP GRAND CHEROKEE
Year 2008
Address 4257 Lansford Dr, Memphis, TN 38128-3310
Vin 1J8GS48KX8C226328

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car HONDA ACCORD
Year 2007
Address 1033 WEXFORD PL NW, CONCORD, NC 28027-0607
Vin 1HGCM56137A052579
Phone 704-782-2635

Patricia Anthony

Name Patricia Anthony
Car FORD MUSTANG
Year 2008
Address 603 Mcginley St, Maryville, TN 37804-3267
Vin 1ZVHT84N585134495
Phone 865-681-8222

Patricia Anthony

Name Patricia Anthony
Car JEEP PATRIOT
Year 2008
Address 6788 State Road O, Fulton, MO 65251-6372
Vin 1J8FT28W38D728947

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CHEVROLET AVEO
Year 2009
Address 3815 INNSBROOK DR, MEMPHIS, TN 38115-5329
Vin KL1TD56E79B627479
Phone 901-795-3215

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car HONDA CR-V
Year 2009
Address 3045 RANLO DR, ATLANTA, GA 30340-4611
Vin 5J6RE38749L006661
Phone 770-939-2186

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car SATURN VUE
Year 2009
Address 308 Mcconnell St, Grove City, PA 16127-1724
Vin 3GSCL53799S570177

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CHEVROLET COBALT
Year 2009
Address 3549 LEYLAND CT, AUBURN HILLS, MI 48326-1886
Vin 1G1AT58H997190929
Phone 248-370-9686

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car HONDA CR-V
Year 2009
Address 1797 WRANGLERS RETREAT, WICHITA FALLS, TX 76310-7205
Vin 5J6RE38779L006458

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CHEVROLET TRAVERSE
Year 2010
Address 14223 FAIRWAY LN, BECKER, MN 55308-8806
Vin 1GNLRFED9AS155029

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car MERCEDES-BENZ M-CLASS
Year 2010
Address 329 MALLARD RD, CARLE PLACE, NY 11514-2019
Vin 4JGBB8GB2AA531748

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car VOLKSWAGEN ROUTAN
Year 2010
Address 10500 OAK MEADOW LN, LAKE WORTH, FL 33449-4625
Vin 2V4RW3D18AR295825

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car CADILLAC SRX
Year 2010
Address 2844 PEBBLE CRK, CORTLAND, OH 44410-8810
Vin 3GYFNAEY5AS631153

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car HONDA ACCORD
Year 2010
Address 2041 Appaloosa Trl, Wellington, FL 33414-7645
Vin 1HGCP2F82AA168379
Phone 954-523-6565

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car DODGE RAM PICKUP 1500
Year 2010
Address 751 OUACHITA 255, BEARDEN, AR 71720-9093
Vin 1D7RB1CT3AS169289
Phone 870-687-3838

Patricia Anthony

Name Patricia Anthony
Car NISSAN ALTIMA
Year 2008
Address 11263 Meadowbrook Dr, Warren, MI 48093-6553
Vin 1N4AL21E28C191423

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Car LEXUS RX 400H
Year 2007
Address 104 E CAMINO REAL, BOCA RATON, FL 33432-6119
Vin JTJGW31U172002867
Phone 561-362-0231

Patricia Anthony

Name Patricia Anthony
Domain covercure.org
Contact Email [email protected]
Create Date 2013-05-10
Update Date 2013-07-10
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain covercure.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain lidlover.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain versalidinfo.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain versalids.info
Contact Email [email protected]
Create Date 2013-06-24
Update Date 2013-08-24
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain versalidinfo.info
Contact Email [email protected]
Create Date 2013-06-24
Update Date 2013-08-24
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain lidlover.info
Contact Email [email protected]
Create Date 2013-05-09
Update Date 2013-07-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain covercure.info
Contact Email [email protected]
Create Date 2013-05-10
Update Date 2013-07-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain versalids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain arizonacaregroup.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-03-14
Update Date 2013-05-05
Registrar Name FASTDOMAIN, INC.
Registrant Address 40469 N. Parisi Place Queen Creek Arizona 85242
Registrant Country UNITED STATES
Registrant Fax 14806556489

Patricia Anthony

Name Patricia Anthony
Domain netyachts.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 1999-03-20
Update Date 2013-03-20
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2174 Balsan Way Wellington FL 33414
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain lid-lover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain covercure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain versalidinfo.com
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC

PATRICIA ANTHONY

Name PATRICIA ANTHONY
Domain touchandglowcleaningservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name ENOM, INC.
Registrant Address 4281 RIDGETOP DRIVE ELLENWOOD GA 30294
Registrant Country UNITED STATES

Patricia Anthony

Name Patricia Anthony
Domain lidlover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3549 Auburn Hills Michigan 48326
Registrant Country UNITED STATES