Patricia Jordan

We have found 379 public records related to Patricia Jordan in 36 states . People found have 2 ethnicities: African American 1 and English. 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 49 business registration records connected with Patricia Jordan in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Business 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 Parks Services Worker. These employees work in 4 states: AL, AZ, FL and GA. Average wage of employees is $35,483.


Patricia A Jordan

Name / Names Patricia A Jordan
Age 51
Birth Date 1973
Also Known As Patricia A Corhn
Person 1609 Tudor Ln, Tavares, FL 32778
Phone Number 352-253-0864
Possible Relatives







Previous Address 2296 Lake Pointe Cir, Leesburg, FL 34748
11115 Fountain Lake Blvd, Leesburg, FL 34788
116 Carter Ave, Springdale, AR 72764
580 PO Box, Lowell, AR 72745
610 Jay Ln, Springdale, AR 72762
3142 PO Box, Springdale, AR 72764
152901 PO Box, Arlington, TX 76015

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 54
Birth Date 1970
Also Known As P Jordan
Person 3829 Claiborne Ave, Shreveport, LA 71109
Phone Number 318-525-9083
Possible Relatives Bernnade M Jordan



Previous Address 2750 Waggoner Ave #117, Shreveport, LA 71108
2611 Kemp Ln, Shreveport, LA 71107
3225 Victoria Dr #2040, Baton Rouge, LA 70805
3005 Ivy Ln, Shreveport, LA 71108
2750 Waggoner Ave #103, Shreveport, LA 71108
120 Herndon St, Shreveport, LA 71101
9568 PO Box, Baton Rouge, LA 70813

Patricia A Jordan

Name / Names Patricia A Jordan
Age 60
Birth Date 1964
Person 8504 Sharee Pl, Denham Springs, LA 70726
Phone Number 225-664-8926
Possible Relatives
R A Jordan
Previous Address 631 PO Box, Prairieville, LA 70769

Patricia H Jordan

Name / Names Patricia H Jordan
Age 60
Birth Date 1964
Also Known As Patricia A Jordan
Person 8504 Sharee Pl, Denham Springs, LA 70726
Phone Number 504-664-8526
Possible Relatives
R A Jordan
Previous Address 515 RR 4, Denham Springs, LA 70726
631 PO Box, Prairieville, LA 70769
515 PO Box, Denham Springs, LA 70727

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 60
Birth Date 1964
Also Known As Pat A Jordan
Person 311 Hatten Ave, Rice Lake, WI 54868
Phone Number 715-434-9487
Possible Relatives




Previous Address 1104 Lee St, Rice Lake, WI 54868
4417 Walter, Chicago, IL 60803
4417 Walter Ln, Chicago, IL 60803
4417 Walters St, Chicago, IL 00000
7259 RR 7 POB, Hayward, WI 54843

Patricia B Jordan

Name / Names Patricia B Jordan
Age 61
Birth Date 1963
Also Known As Patricia A Burns
Person 292 Princess Palm Rd, Boca Raton, FL 33432
Phone Number 561-361-7844
Possible Relatives

Previous Address 10087 Canoe Brook Cir, Boca Raton, FL 33498
5650 Trailwinds Dr #123, Fort Myers, FL 33907
1021 Mockingbird Ln #310, Plantation, FL 33324
2612 Marathon Ln #123, Fort Lauderdale, FL 33312

Patricia A Jordan

Name / Names Patricia A Jordan
Age 61
Birth Date 1963
Also Known As Patricia Jordon
Person 3561 33rd Ter, Lauderdale Lakes, FL 33309
Phone Number 954-485-0638
Possible Relatives







Previous Address 22325 118th Pl, Miami, FL 33170
18650 127th Ct, Miami, FL 33177
913 Dryden Ave, Copperas Cove, TX 76522
675 Pensacola St #28, Tallahassee, FL 32304
10382 212th St #108, Miami, FL 33189
1435 Miracle Way, El Paso, TX 79925
Email [email protected]

Patricia K Jordan

Name / Names Patricia K Jordan
Age 61
Birth Date 1963
Also Known As Patricia Kluttz
Person 3008 Bluebell Ct, Nashville, TN 37218
Phone Number 615-876-3259
Possible Relatives

John L Jordanii
Lethia Swettmrs Jordan



Thia S Jordan
Brooxie N Jordan
Previous Address 312 Dellway Villa Rd #M, Nashville, TN 37207
3331 Panorama Dr, Nashville, TN 37218
3008 Blue Bell Ct, Nashville, TN 37218
367 Columbia Rd, Dorchester, MA 02125
Email [email protected]

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 64
Birth Date 1960
Also Known As Smith Jordan
Person 2436 Lawton Ave, Toledo, OH 43620
Phone Number 419-242-7064
Possible Relatives Charles E Smithjr
Previous Address 002436 Lawton Ave, Toledo, OH 43620
66 Brand Whitlock Homes, Toledo, OH 43604
66 Brand Whitlock Homes, Toledo, OH 43602
581 McLinton, Toledo, OH 00000

Patricia Ruth Jordan

Name / Names Patricia Ruth Jordan
Age 64
Birth Date 1960
Person 1905 Johnson St, Little Rock, AR 72204
Previous Address 1715 Grand Ave, Fort Smith, AR 72901

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 65
Birth Date 1959
Person 1019 Charles Bussey Ave, Little Rock, AR 72206
Phone Number 501-372-1435
Possible Relatives





A Jordan
Previous Address 1019 20th, Little Rock, AR 72206
5225 Stanley Dr, Little Rock, AR 72209
1015 20th, Little Rock, AR 72206
1804 Pulaski St, Little Rock, AR 72206

Patricia Lyons Jordan

Name / Names Patricia Lyons Jordan
Age 70
Birth Date 1954
Person 5711 Chartres St, New Orleans, LA 70117
Phone Number 504-944-2702
Possible Relatives


Anes Jordan


Hibernia Jordan
Previous Address 2727 Metropolitan St, New Orleans, LA 70126
1907 Egania St, New Orleans, LA 70117

Patricia D Jordan

Name / Names Patricia D Jordan
Age 70
Birth Date 1954
Also Known As Pat Jordan
Person 870 Landry Ave, North Attleboro, MA 02760
Phone Number 508-695-5367
Possible Relatives






Previous Address 870 Landry Ave #10, North Attleboro, MA 02760
5 Hazelwood Ave, Attleboro, MA 02703
87 Landry Ave #10, North Attleboro, MA 02760
Hazelwood, Attleboro, MA 02703
870 Landry Ave #16, N Attleboro, MA 02760
17 Lakeshore Dr #A3, North Attleboro, MA 02760
20 Pilgrim Dr, Warwick, RI 02888
881 Washington St, N Attleboro, MA 02760

Patricia A Jordan

Name / Names Patricia A Jordan
Age 72
Birth Date 1952
Person 4229 Moncrief Rd #121, Jacksonville, FL 32209
Previous Address 6401 Kinlock Dr, Jacksonville, FL 32219
4231 21st St #269, Lauderhill, FL 33313
301 Caravan Cir #2005, Jacksonville, FL 32216

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 73
Birth Date 1951
Also Known As Ann Coffin
Person 107 Downing St #212, Lafayette, LA 70506
Phone Number 337-984-8880

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 77
Birth Date 1947
Also Known As Pat Jordan
Person 117 Imperial Pt, Hendersonville, TN 37075
Phone Number 615-826-9126
Possible Relatives


Previous Address 179 Wilbur Ave, Swansea, MA 02777
118 Redbud Dr, Hendersonville, TN 37075
731 Fieldstone Dr #101, Leesburg, VA 20176
750 Davol St #424, Fall River, MA 02720
27 Courtney St #9, Fall River, MA 02720

Patricia L Jordan

Name / Names Patricia L Jordan
Age 80
Birth Date 1944
Also Known As Pat Jordan
Person 11 Tamarack Rd, Norton, MA 02766
Phone Number 508-339-2882
Possible Relatives



Previous Address 120 Main St, Foxboro, MA 02035
42 Angell St, Mansfield, MA 02048
949 Main St #949, Walpole, MA 02081
135 Spring St #B, Walpole, MA 02081
726 PO Box, Walpole, MA 02081
721 PO Box, Walpole, MA 02081

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 81
Birth Date 1943
Person 1409 Fairway Dr, Hope, AR 71801
Phone Number 870-777-5089
Possible Relatives


Previous Address 723 Hervey St, Hope, AR 71801
813 Hervey St, Hope, AR 71801
398A PO Box, Hope, AR 71802
589 PO Box, Hope, AR 71802

Patricia S Jordan

Name / Names Patricia S Jordan
Age 84
Birth Date 1939
Person 215 Ridge St, Millis, MA 02054
Phone Number 561-735-0798
Possible Relatives


D C Jordan
Previous Address 3765 Silver Lace Ln #8, Boynton Beach, FL 33436
10 Nate Whipple Hwy, Cumberland, RI 02864

Patricia Ann Jordan

Name / Names Patricia Ann Jordan
Age 86
Birth Date 1937
Also Known As Patricia R Jordan
Person 850 Wire Rd #A, Perkinston, MS 39573
Phone Number 601-928-9192
Possible Relatives







Previous Address 303 Lynwood Dr, Houma, LA 70360
2660 Beach Blvd, Biloxi, MS 39531
2660 Beach Blvd #E2, Biloxi, MS 39531
2660 Beach Blvd #G5, Biloxi, MS 39531
151 Yester Oaks Dr, Mobile, AL 36608
151 Yester Oaks Dr #16A, Mobile, AL 36608
1603 Chantilly Dr, Houma, LA 70360
130 Jordan Rd, Perkinston, MS 39573
202 Wayside Dr, Houma, LA 70360
705 Natalie Dr, Houma, LA 70364
216 Denning Dr, Houma, LA 70360

Patricia D Jordan

Name / Names Patricia D Jordan
Age 89
Birth Date 1934
Also Known As Pat D Jordan
Person 107 Benton Dr, West Monroe, LA 71292
Phone Number 318-325-0305
Possible Relatives

Patricia A Jordan

Name / Names Patricia A Jordan
Age 96
Birth Date 1927
Person 10 Windsor Rd, Medford, MA 02155
Possible Relatives
Previous Address Bushey, Friendship, ME 04547
Route 97 Bushey, Friendship, ME 04547

Patricia L Jordan

Name / Names Patricia L Jordan
Age N/A
Person 1859 RIDGE AVE, MONTGOMERY, AL 36106
Phone Number 334-264-8434

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 2700 Revere St #117, Houston, TX 77098
Possible Relatives




Previous Address 5055 Panther Creek Dr #5311, Spring, TX 77381
5435 Queensloch Dr, Houston, TX 77096
7825 53rd Ave, Miami, FL 33143

Patricia M Jordan

Name / Names Patricia M Jordan
Age N/A
Person Tomaquag, Ashaway, RI 02804
Phone Number 401-377-4993
Previous Address 424 PO Box, Ashaway, RI 02804
RR 1 POB RD, Ashaway, RI 02804

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person PO BOX 355, HEALY, AK 99743
Phone Number 907-683-1589

Patricia C Jordan

Name / Names Patricia C Jordan
Age N/A
Person 1900 Ali Baba Ave #6, Opa Locka, FL 33054
Possible Relatives Lopuise Jordan
Previous Address 2540 56th Ter #E, Miami, FL 33142

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 206 Webster St, Marshfield, MA 02050
Possible Relatives

Patricia D Jordan

Name / Names Patricia D Jordan
Age N/A
Person 3495 MEANDER WAY, JUNEAU, AK 99801
Phone Number 907-790-1871

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 423 ACADEMY DR, ANDALUSIA, AL 36420
Phone Number 334-222-0193

Patricia L Jordan

Name / Names Patricia L Jordan
Age N/A
Person PO BOX 873, DAUPHIN ISLAND, AL 36528

Patricia T Jordan

Name / Names Patricia T Jordan
Age N/A
Person 90 LP STOUGH APTS APT B, PHENIX CITY, AL 36869

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 4033 SAINT LOUIS RD, MONTGOMERY, AL 36116

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 349 PO Box, Mena, AR 71953

Patricia R Jordan

Name / Names Patricia R Jordan
Age N/A
Person 13130 PO Box, Monroe, LA 71213

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 19992 PO Box, New Orleans, LA 70179

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 9002 HIGHWAY 31, EVERGREEN, AL 36401
Phone Number 251-578-2041

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 1717 MARTIN L KING DR, ELBA, AL 36323
Phone Number 334-897-2982

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 124 COLVIN ST, MOBILE, AL 36606
Phone Number 251-470-5621

Patricia M Jordan

Name / Names Patricia M Jordan
Age N/A
Person 4425 COUNTY ROAD 30, THOMASTON, AL 36783
Phone Number 334-385-2578

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 1303 WRIGHT ST, PRATTVILLE, AL 36066
Phone Number 334-491-0515

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 5118 OVERLOOK PL, FAIRFIELD, AL 35064
Phone Number 205-781-3433

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 2882 NORWOOD BLVD, BIRMINGHAM, AL 35234
Phone Number 205-322-4173

Patricia D Jordan

Name / Names Patricia D Jordan
Age N/A
Person 652 COUNTY ROAD 122, ARITON, AL 36311
Phone Number 334-762-2033

Patricia D Jordan

Name / Names Patricia D Jordan
Age N/A
Person 20536 ARLO DR, MC CALLA, AL 35111
Phone Number 205-477-1848

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 896 CLARK AVE, AUBURN, AL 36832
Phone Number 334-887-4251

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 3201 S RAILROAD ST, PHENIX CITY, AL 36867
Phone Number 334-408-9022

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 5905 QUEEN ANN CT, MOBILE, AL 36618
Phone Number 251-343-4804

Patricia C Jordan

Name / Names Patricia C Jordan
Age N/A
Person 193 PROGRESS LN, CENTRE, AL 35960
Phone Number 256-927-8292

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 948 3RD AVE, GADSDEN, AL 35901
Phone Number 256-543-0271

Patricia S Jordan

Name / Names Patricia S Jordan
Age N/A
Person 5641 GIBSON RD, THEODORE, AL 36582
Phone Number 251-653-6516

Patricia W Jordan

Name / Names Patricia W Jordan
Age N/A
Person 25233 BABBIE RD, ANDALUSIA, AL 36421
Phone Number 334-493-4326

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 867 BEXAR AVE W, HAMILTON, AL 35570
Phone Number 205-921-7681

Patricia A Jordan

Name / Names Patricia A Jordan
Age N/A
Person 703 BAKER BLVD, TUSCUMBIA, AL 35674
Phone Number 256-381-7267

Patricia Jordan

Name / Names Patricia Jordan
Age N/A
Person 2020 N COUNTRY CLUB DR, MONTGOMERY, AL 36106
Phone Number 334-263-5294

Patricia S Jordan

Name / Names Patricia S Jordan
Age N/A
Person 2500 BODDIE LN APT G101, GULF SHORES, AL 36542

Patricia Jordan

Business Name Upper Manhattan Mental Health Center Inc
Person Name Patricia Jordan
Position company contact
State NY
Address 1727 Amsterdam Ave, New York, NY 10031
Phone Number
Email [email protected]
Title Board Member

Patricia Jordan

Business Name US Post Office
Person Name Patricia Jordan
Position company contact
State NC
Address 186 N 5th St Aurora NC 27806-9236
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 252-322-4392
Number Of Employees 5

Patricia Jordan

Business Name Sunshine Nursery & Day Care
Person Name Patricia Jordan
Position company contact
State MA
Address 104 Cedar St Springfield MA 01105-1447
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 413-382-7023
Number Of Employees 1
Annual Revenue 31930

Patricia Jordan

Business Name Sunshine Girls
Person Name Patricia Jordan
Position company contact
State FL
Address 1260 SE Seashell Ln Stuart FL 34996-4157
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 772-283-4068

Patricia Jordan

Business Name Sue S Daycare
Person Name Patricia Jordan
Position company contact
State NC
Address 400 Quartz Dr Durham NC 27703-6624
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Patricia Jordan

Business Name Strategic Marketing Company
Person Name Patricia Jordan
Position company contact
State KS
Address P.O.Box 15773 Shawnee Mission, , KS 66285-5773
SIC Code 729101
Phone Number 913-894-6553
Email [email protected]

Patricia Jordan

Business Name Schenectady City Court Clerk
Person Name Patricia Jordan
Position company contact
State NY
Address 105 Jay St Schenectady NY 12305-1970
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 518-382-5077
Number Of Employees 4

Patricia Jordan

Business Name Save U Flower Shop
Person Name Patricia Jordan
Position company contact
State NC
Address 226 Mill Rd Rockingham NC 28379-4264
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 910-895-5482

Patricia Jordan

Business Name Riverchase Homes Inc
Person Name Patricia Jordan
Position company contact
State NC
Address 589 S Main St Jefferson NC 28640-9521
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 336-846-1346
Number Of Employees 1
Annual Revenue 119600

Patricia Jordan

Business Name Rexall Showcase International
Person Name Patricia Jordan
Position company contact
State MO
Address 2949 Natural Bridge Dr, SPRINGFIELD, 65808 MO
Phone Number
Email [email protected]

Patricia Jordan

Business Name Pro-Change Behavior Systems
Person Name Patricia Jordan
Position company contact
State RI
Address P.O. Box 755, West Kingston, RI 2892
SIC Code 152112
Phone Number
Email [email protected]

Patricia Jordan

Business Name Pentagon Garden Apartments
Person Name Patricia Jordan
Position company contact
State FL
Address 46 W New Haven Ave Melbourne FL 32901-4406
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 321-727-3232

Patricia Jordan

Business Name Patricia's Cut & Curl
Person Name Patricia Jordan
Position company contact
State OH
Address 601 S High St Mt Orab OH 45154-9043
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 937-444-2488
Annual Revenue 54450

Patricia Jordan

Business Name Patricia Jordan
Person Name Patricia Jordan
Position company contact
State HI
Address 2569A Ipulei Way - Honolulu, HONOLULU, 96815 HI
Email [email protected]

PATRICIA A. JORDAN

Business Name P. A. JORDAN ENTERPRISES, INC.
Person Name PATRICIA A. JORDAN
Position registered agent
State GA
Address 4564 DAIRY WAY, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-14
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

Patricia Jordan

Business Name North Star Mini Storage
Person Name Patricia Jordan
Position company contact
State MN
Address 400 E Lake St Ste 3 Minneapolis MN 55408-2446
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 612-827-3847
Email Pat [email protected]

PATRICIA JORDAN

Business Name NATIONAL NURSES UNION, INCORPORATED
Person Name PATRICIA JORDAN
Position CEO
Corporation Status Suspended
Agent 6067 N MARTY AVE, FRESNO, CA 93711
Care Of 1255 W SHAW AVE #105, FRESNO, CA 93711
CEO PATRICIA JORDAN 6067 N MARTY AVE, FRESNO, CA 93711
Incorporation Date 2001-02-21

PATRICIA JORDAN

Business Name NATIONAL NURSES UNION, INCORPORATED
Person Name PATRICIA JORDAN
Position registered agent
Corporation Status Suspended
Agent PATRICIA JORDAN 6067 N MARTY AVE, FRESNO, CA 93711
Care Of 1255 W SHAW AVE #105, FRESNO, CA 93711
CEO PATRICIA JORDAN6067 N MARTY AVE, FRESNO, CA 93711
Incorporation Date 2001-02-21

Patricia Jordan

Business Name Leviticus Home Inc.
Person Name Patricia Jordan
Position company contact
State FL
Address 4888 Okeechobee Rd, Hollywood, FL 32226
SIC Code 16
Phone Number
Email [email protected]
Title Principal

Patricia Jordan

Business Name LMCA
Person Name Patricia Jordan
Position company contact
State NY
Address 156 W. 56th St., Ste. 1400, New York, NY 10019
Phone Number
Email [email protected]
Title Director Business Development

Patricia Jordan

Business Name Kellys Restaurant & Lounge
Person Name Patricia Jordan
Position company contact
State WA
Address 324 W 4th St, Newport, WA 99156
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Patricia Jordan

Business Name Kannapolis Exterminating Co
Person Name Patricia Jordan
Position company contact
State NC
Address 1600 N Main St Kannapolis NC 28081-2318
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 704-932-4184
Fax Number 704-932-0600

Patricia Jordan

Business Name Jordanna Construction
Person Name Patricia Jordan
Position company contact
State AZ
Address 4931 N 43RD ST Phoenix AZ 85018-2733
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 602-840-0084
Number Of Employees 2
Annual Revenue 204000

Patricia Jordan

Business Name Jordan Services Inc
Person Name Patricia Jordan
Position company contact
State RI
Address 342 Manton Ave Providence RI 02909-3613
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 401-351-5233

Patricia Jordan

Business Name Jordan Group The
Person Name Patricia Jordan
Position company contact
State NC
Address 4725 Long Ferry Rd Salisbury NC 28146-8476
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies

PATRICIA D. JORDAN

Business Name JORDAN'S TAXIDERMY, INC.
Person Name PATRICIA D. JORDAN
Position registered agent
State GA
Address 897 CLAY RD., MABLETON, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-16
End Date 2010-05-31
Entity Status Admin. Dissolved
Type Secretary

Patricia Jordan

Business Name Irristible Imports LLC
Person Name Patricia Jordan
Position company contact
State CO
Address P.O. BOX 44 Idledale CO 80453-0044
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 303-475-4833
Number Of Employees 1
Annual Revenue 71070

Patricia Jordan

Business Name Holmes Insurance
Person Name Patricia Jordan
Position company contact
State NC
Address 226 Mill Rd Rockingham NC 28379-4264
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 910-410-3800
Number Of Employees 2
Annual Revenue 403760

Patricia Jordan

Business Name Hawaii Restaurant Association
Person Name Patricia Jordan
Position company contact
State HI
Address 1451 S King St Suite 503, Honolulu, HI 96814
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Patricia Jordan

Business Name Greg Jordan Inc
Person Name Patricia Jordan
Position company contact
State NY
Address 257 E 72nd St # 7 New York NY 10021-4578
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number
Number Of Employees 2
Annual Revenue 189880
Fax Number 212-570-4470

PATRICIA JORDAN

Business Name FAIRVIEW BAPTIST CHURCH OF REX, INC.
Person Name PATRICIA JORDAN
Position registered agent
State GA
Address 1746 HWY 138, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1973-10-17
Entity Status Active/Compliance
Type Secretary

Patricia A Jordan

Business Name DT ENTERPRISES & SONS, INC.
Person Name Patricia A Jordan
Position registered agent
State GA
Address 605 Preston Landing Cir, Lithia Springs, GA 30122
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-28
Entity Status Active/Noncompliance
Type CFO

Patricia L. Jordan

Business Name DOWNTOWN HADDOCK REVITALIZATION COMMITTEE INC
Person Name Patricia L. Jordan
Position registered agent
State GA
Address 2653 Georgia Highway 49, Haddock, GA 31033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-04-13
End Date 2012-09-12
Entity Status Active/Compliance
Type CEO

Patricia Jordan

Business Name Coastal Cat Clinic
Person Name Patricia Jordan
Position company contact
State NC
Address 13 Doris Ave E # 3 Jacksonville NC 28540-5149
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 910-938-4515
Number Of Employees 4
Annual Revenue 342720
Fax Number 910-938-4513

Patricia Jordan

Business Name Cedar Pointe Natural Pet Care
Person Name Patricia Jordan
Position company contact
State NC
Address 117 Cedar Point Blvd Cedar Point NC 28584-8001
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 252-393-1199
Number Of Employees 2
Annual Revenue 171360

Patricia Jordan

Business Name Abundance Unlimited
Person Name Patricia Jordan
Position company contact
State TX
Address 6523 PEMBERTON DR Dallas TX 75230-4128
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 214-363-7974

Patricia A Jordan

Business Name ARB EMPOWERMENT CENTER INCORPORATED
Person Name Patricia A Jordan
Position registered agent
State GA
Address 605 Preston Landing Cir, Lithia Springs, GA 30122
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-11-07
Entity Status Active/Noncompliance
Type CFO

PATRICIA A JORDAN

Person Name PATRICIA A JORDAN
Filing Number 58136600
Position SECRETARY
State TX
Address 3215 W. EULESS BLVD., EULESS TX 76040

PATRICIA A JORDAN

Person Name PATRICIA A JORDAN
Filing Number 58136600
Position DIRECTOR
State TX
Address 3215 W. EULESS BLVD., EULESS TX 76040

PATRICIA JORDAN

Person Name PATRICIA JORDAN
Filing Number 159014901
Position Director
State TX
Address 9039 PASEO GRANDE, San Antonio TX 78245

PATRICIA JORDAN

Person Name PATRICIA JORDAN
Filing Number 129278600
Position DIRECTOR
State TX
Address 29019 QUINN RD, TOMBALL TX 77377

PATRICIA J JORDAN

Person Name PATRICIA J JORDAN
Filing Number 133590700
Position PRESIDENT
State TX
Address 1711 GESSNER DRIVE, HOUSTON TX 77080 7044

PATRICIA JORDAN

Person Name PATRICIA JORDAN
Filing Number 159014901
Position Sr Commissioner
State TX
Address 9039 PASEO GRANDE, San Antonio TX 78245

Patricia Jordan

Person Name Patricia Jordan
Filing Number 800755173
Position Director
State TX
Address 2735 Tidewater, Houston TX 77045 1705

PATRICIA JORDAN

Person Name PATRICIA JORDAN
Filing Number 801061093
Position MANAGING MEMBER
State TX
Address 5315 HANNECK VALLEY, KATY TX 77450

PATRICIA JORDAN

Person Name PATRICIA JORDAN
Filing Number 801526632
Position TREASURER
State TX
Address 558 WOODMIST DR, HOUSTON TX 77013

PATRICIA JORDAN

Person Name PATRICIA JORDAN
Filing Number 801526632
Position DIRECTOR
State TX
Address 558 WOODMIST DR, HOUSTON TX 77013

PATRICIA C JORDAN

Person Name PATRICIA C JORDAN
Filing Number 75630700
Position VICE PRESIDENT
State TX
Address 330 COUNTY ROAD 2475, Shelbyville TX 75973 4809

Patricia Jordan

Person Name Patricia Jordan
Filing Number 800578889
Position Director
State TX
Address 4155 Old Barker Ranch Road, College Station TX 77845

Jordan Patricia

State GA
Calendar Year 2015
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $7,286

Jordan Patricia D

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Jordan Patricia D
Annual Wage $10,478

Jordan Patricia S

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Jordan Patricia S
Annual Wage $18,787

Jordan Patricia M

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Ast DirUnv Housing Res Life
Name Jordan Patricia M
Annual Wage $64,390

Jordan Patricia

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Asst Comm Cntr Mgr
Name Jordan Patricia
Annual Wage $29,556

Jordan Patricia M

State FL
Calendar Year 2017
Employer University Of Florida
Name Jordan Patricia M
Annual Wage $50,257

Jordan Patricia

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Jordan Patricia
Annual Wage $40,870

Jordan Patricia C

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jordan Patricia C
Annual Wage $11,768

Jordan Patricia A

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Jordan Patricia A
Annual Wage $70,352

Jordan Patricia M

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Jordan Patricia M
Annual Wage $15,355

Jordan Patricia M

State FL
Calendar Year 2016
Employer University Of Florida
Name Jordan Patricia M
Annual Wage $36,885

Jordan Patricia

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Jordan Patricia
Annual Wage $38,206

Jordan Patricia C

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jordan Patricia C
Annual Wage $11,639

Jordan Patricia A

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Jordan Patricia A
Annual Wage $66,248

Jordan Patricia A

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Grade 3 Teacher
Name Jordan Patricia A
Annual Wage $58,611

Jordan Patricia M

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Jordan Patricia M
Annual Wage $4,196

Jordan Patricia C

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jordan Patricia C
Annual Wage $11,299

Jordan Patricia L

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Reclaimed Water Recharge Operations And Compliance Supervisor
Name Jordan Patricia L
Annual Wage $70,873

Jordan Patricia A

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Auditor 2
Name Jordan Patricia A
Annual Wage $500

Jordan Patricia A

State AZ
Calendar Year 2018
Employer Ahcccs
Job Title Prog Svc Evalr 4
Name Jordan Patricia A
Annual Wage $43,543

Jordan Patricia L

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Utility Supervisor
Name Jordan Patricia L
Annual Wage $75,233

Jordan Patricia

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Auditor 2
Name Jordan Patricia
Annual Wage $47,476

Jordan Patricia

State AZ
Calendar Year 2017
Employer Ahcccs
Job Title Prog Svc Evalr 4
Name Jordan Patricia
Annual Wage $42,842

Jordan Patricia L

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title M&o Supervisor
Name Jordan Patricia L
Annual Wage $70,514

Jordan Patricia

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Cmplnc Auditor Spv
Name Jordan Patricia
Annual Wage $44,641

Jordan Patricia

State AZ
Calendar Year 2016
Employer Ahcccs
Job Title Prog Svc Evalr 3
Name Jordan Patricia
Annual Wage $34,854

Jordan Patricia L

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Utility Supervisor - Ww Recharge
Name Jordan Patricia L
Annual Wage $68,239

Jordan Patricia S

State AL
Calendar Year 2018
Employer Alabama State University
Name Jordan Patricia S
Annual Wage $22,080

Jordan Patricia

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Jordan Patricia
Annual Wage $37,102

Jordan Patricia S

State AL
Calendar Year 2017
Employer Alabama State University
Name Jordan Patricia S
Annual Wage $16,726

Jordan Patricia J

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Jordan Patricia J
Annual Wage $30,933

Jordan Patricia

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $5,882

Jordan Patricia

State GA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $7,286

Jordan Patricia A

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Jordan Patricia A
Annual Wage $49,367

Jordan Patricia J

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Jordan Patricia J
Annual Wage $37,709

Jordan Patricia A

State GA
Calendar Year 2014
Employer Workers' Compensation, State Board Of
Job Title Adj/hearing Officers (Wl)
Name Jordan Patricia A
Annual Wage $42,582

Jordan Patricia

State GA
Calendar Year 2014
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $9,496

Jordan Patricia A

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Jordan Patricia A
Annual Wage $48,399

Jordan Patricia J

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Jordan Patricia J
Annual Wage $36,357

Jordan Patricia A

State GA
Calendar Year 2013
Employer Workers' Compensation, State Board Of
Job Title Adj/hearing Officers (Wl)
Name Jordan Patricia A
Annual Wage $42,582

Jordan Patricia L

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Retail Operations Professional
Name Jordan Patricia L
Annual Wage $23,754

Jordan Patricia

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $9,296

Jordan Patricia A

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Jordan Patricia A
Annual Wage $48,399

Jordan Patricia J

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Jordan Patricia J
Annual Wage $34,167

Jordan Patricia A

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Jordan Patricia A
Annual Wage $43,700

Jordan Patricia A

State GA
Calendar Year 2012
Employer Workers' Compensation, State Board Of
Job Title Adj/hearing Officers (Wl)
Name Jordan Patricia A
Annual Wage $42,135

Jordan Patricia

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $9,117

Jordan Patricia A

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Jordan Patricia A
Annual Wage $45,283

Jordan Patricia J

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Jordan Patricia J
Annual Wage $34,089

Jordan Patricia A

State GA
Calendar Year 2011
Employer Workers' Compensation, State Board Of
Job Title Adj/hearing Officers (Wl)
Name Jordan Patricia A
Annual Wage $41,142

Jordan Patricia L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Retail Operations Professional
Name Jordan Patricia L
Annual Wage $40,432

Jordan Patricia

State GA
Calendar Year 2011
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Jordan Patricia
Annual Wage $6,732

Jordan Patricia A

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Jordan Patricia A
Annual Wage $45,000

Jordan Patricia J

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Jordan Patricia J
Annual Wage $28,844

Jordan Patricia A

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Grade 3 Teacher
Name Jordan Patricia A
Annual Wage $59,700

Jordan Patricia S

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Jordan Patricia S
Annual Wage $16,398

Jordan Patricia A

State GA
Calendar Year 2010
Employer Workers' Compensation, State Board Of
Job Title Adj/hearing Officers (Wl)
Name Jordan Patricia A
Annual Wage $40,667

Jordan Patricia L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Retail Operations Professional
Name Jordan Patricia L
Annual Wage $39,503

Jordan Patricia L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Retail Operations Professional
Name Jordan Patricia L
Annual Wage $40,432

Jordan Patricia S

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Jordan Patricia S
Annual Wage $48,775

Patricia A Jordan

Name Patricia A Jordan
Address 3456 44th St Vero Beach FL 32967 -1729
Mobile Phone 772-370-8430
Email [email protected]
Gender Female
Date Of Birth 1959-01-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Patricia L Jordan

Name Patricia L Jordan
Address 30 Highland St Biddeford ME 04005 -2106
Phone Number 207-240-1554
Email [email protected]
Gender Female
Date Of Birth 1961-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 83 Old Ocean House Rd Cape Elizabeth ME 04107 -2632
Phone Number 207-799-7743
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 23 Gloria St Gorham ME 04038 -2219
Phone Number 207-839-3897
Gender Female
Date Of Birth 1951-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 86 Odell Way Yarmouth ME 04096 -7536
Phone Number 207-846-9765
Mobile Phone 207-838-0819
Gender Female
Date Of Birth 1933-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Patricia Jordan

Name Patricia Jordan
Address 1681 Hudson Rd Hudson ME 04449 -3321
Phone Number 207-942-9677
Email [email protected]
Gender Female
Date Of Birth 1953-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia Jordan

Name Patricia Jordan
Address 508 E 1st Ave Cordele GA 31015-3639 -8690
Phone Number 229-271-9074
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia Jordan

Name Patricia Jordan
Address 405 Irwin St Silver Spring MD 20901 -1748
Phone Number 301-593-1941
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 101
Education Completed College
Language English

Patricia M Jordan

Name Patricia M Jordan
Address 10470 Telluride Pl White Plains MD 20695 -3203
Phone Number 301-638-1329
Gender Female
Date Of Birth 1942-01-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 20154 E Grand Ln Aurora CO 80015 -6614
Phone Number 303-400-1910
Gender Female
Date Of Birth 1960-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia C Jordan

Name Patricia C Jordan
Address 15830 Nw 38th Pl Opa Locka FL 33054 -6730
Phone Number 305-625-1962
Gender Female
Date Of Birth 1955-07-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Patricia D Jordan

Name Patricia D Jordan
Address 5618 Mount Gilead Rd Reisterstown MD 21136-4113 -4113
Phone Number 317-727-7916
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 1219 Stillwater Ct Greenwood IN 46142 -1254
Phone Number 317-887-3912
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patricia L Jordan

Name Patricia L Jordan
Address 3652 Long Leaf Dr Melbourne FL 32940 -1448
Phone Number 321-242-0895
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia D Jordan

Name Patricia D Jordan
Address 6076 77th Pl Live Oak FL 32060 -7543
Phone Number 386-330-2966
Gender Female
Date Of Birth 1955-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia Jordan

Name Patricia Jordan
Address 5988 W Outer Dr Detroit MI 48235 -2625
Phone Number 586-457-7661
Gender Female
Date Of Birth 1957-09-23
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 922 Olive Pl Alton IL 62002 -5251
Phone Number 618-465-4026
Mobile Phone 618-339-4518
Email [email protected]
Gender Female
Date Of Birth 1954-07-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Patricia L Jordan

Name Patricia L Jordan
Address 5128 Betsy Ln McHenry IL 60050-2445 -9469
Phone Number 630-466-0145
Gender Female
Date Of Birth 1964-06-02
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 High School
Language English

Patricia E Jordan

Name Patricia E Jordan
Address 994 Abrams Rd Se Silver Creek GA 30173 -2751
Phone Number 706-290-3939
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Patricia Jordan

Name Patricia Jordan
Address 49764 Taft Ln Canton MI 48188 -6722
Phone Number 734-844-0618
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia E Jordan

Name Patricia E Jordan
Address 4582 Warrior Trl Sw Lilburn GA 30047 -4152
Phone Number 770-921-2631
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Patricia L Jordan

Name Patricia L Jordan
Address 2131 Morrish Rd Flushing MI 48433 -9402
Phone Number 810-659-1160
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Jordan

Name Patricia Jordan
Address 2649 Corydon Pike New Albany IN 47150 -6127
Phone Number 812-920-0313
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 1804 Rebecca Rd Lutz FL 33548 -4514
Phone Number 813-949-2200
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Jordan

Name Patricia A Jordan
Address 1625 Maywick View Ln Lexington KY 40504 -2111
Phone Number 859-277-2145
Gender Female
Date Of Birth 1946-04-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596499
Application Date 2007-02-28
Contributor Occupation STATE FARM INSURANCE
Contributor Employer OFFICE MANAGER
Organization Name State Farm Insurance
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3617 Jackson Ave RICHTON PARK IL

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 1000.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020121218
Application Date 2005-03-23
Contributor Occupation JORDAN & ASSOCIATES
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

JORDAN, PATRICIA A

Name JORDAN, PATRICIA A
Amount 1000.00
To HAYES, JIM
Year 20008
Application Date 2007-01-30
Recipient Party R
Recipient State NY
Seat state:lower
Address 6620 MEGAN ROSE WAY EAST AMHERST NY

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 1000.00
To George Miller (D)
Year 2010
Transaction Type 15
Filing ID 10990531954
Application Date 2010-03-09
Contributor Occupation Lobbyist
Contributor Employer Jordan & Assoc
Organization Name Patricia Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Congressman George Miller
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642421
Application Date 2008-01-31
Contributor Occupation Artist/Designer
Contributor Employer Self employed
Organization Name Artist/Designer
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1859 Ridge Ave MONTGOMERY AL

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To Chris Cannon (R)
Year 2006
Transaction Type 15
Filing ID 25990462100
Application Date 2005-03-24
Contributor Occupation Partner
Contributor Employer Jordan & Assoc
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party R
Recipient State UT
Committee Name Cannon for Congress
Seat federal:house
Address 6061 Surgarstone CT MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To Jerry McNerney (D)
Year 2008
Transaction Type 15
Filing ID 27930924707
Application Date 2007-06-30
Contributor Occupation Partner
Contributor Employer Jordan & Assoc
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To Virginia Foxx (R)
Year 2004
Transaction Type 15
Filing ID 23992159633
Application Date 2003-09-23
Contributor Occupation Operations manager
Contributor Employer Tri-County Paving Inc
Organization Name Tri-County Paving
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 190 Cherry Ave WEST JEFFERSON NC

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To John Garamendi (D)
Year 2010
Transaction Type 15
Filing ID 10930304361
Application Date 2009-12-18
Contributor Occupation Governmental Affairs Consultant
Contributor Employer Jordan & Associates
Organization Name Patricia Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Garamendi for Congress
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To Nick Rahall (D)
Year 2012
Transaction Type 15
Filing ID 12970876992
Application Date 2011-12-01
Contributor Occupation PRESIDENT
Contributor Employer JORDAN & ASSOCIATES/PRESIDENT
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State WV
Committee Name Keep Nick Rahall in Congress Cmte
Seat federal:house
Address 6061 Sugarstone Court MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To Jerry McNerney (D)
Year 2012
Transaction Type 15
Filing ID 11930686484
Application Date 2011-03-17
Contributor Occupation Government Affairs
Contributor Employer Jordan & Associates
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA A

Name JORDAN, PATRICIA A
Amount 500.00
To HAYES, JAMES P
Year 2004
Application Date 2003-11-08
Recipient Party R
Recipient State NY
Seat state:lower
Address 165 SHELLRIDGE E AMHERST NY

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 500.00
To Virginia Foxx (R)
Year 2004
Transaction Type 15
Filing ID 24962437502
Application Date 2004-08-14
Contributor Occupation Operations manager
Contributor Employer Tri-County Paving Inc
Organization Name Tri-County Paving
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 190 Cherry Ave WEST JEFFERSON NC

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 350.00
To Virginia Foxx (R)
Year 2006
Transaction Type 15
Filing ID 26960052590
Application Date 2006-03-31
Contributor Occupation Operations Manager
Contributor Employer Tri-County Paving Inc
Organization Name Tri-County Paving
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Virginia Foxx for Congress
Seat federal:house
Address 190 Cherry Ave WEST JEFFERSON NC

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To National Education Assn
Year 2004
Transaction Type 15
Filing ID 24962192486
Application Date 2004-07-02
Contributor Occupation Classroom Teacher
Contributor Employer WATERFORD SCHOOL DISTRICT
Contributor Gender F
Committee Name National Education Assn
Address 8 8th Ave WATERFORD CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 25980618728
Application Date 2005-07-05
Contributor Occupation Classroom Teacher
Contributor Employer WATERFORD SCHOOL DISTRICT
Contributor Gender F
Committee Name National Education Assn
Address 8 8th Ave WATERFORD CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970030768
Application Date 2011-09-28
Contributor Occupation Accounting
Contributor Employer Mike Jordon Insurance
Organization Name Mike Jordan Insurance
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3617 Jackson Ave RICHTON PARK IL

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018613
Application Date 2011-06-29
Contributor Occupation Administrator
Contributor Employer Mike Jordan Ins
Organization Name Mike Jordan Insurance
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3617 Jackson Ave RICHTON PARK IL

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To Jerry McNerney (D)
Year 2010
Transaction Type 15
Filing ID 29934285559
Application Date 2009-04-21
Contributor Occupation Partner
Contributor Employer Jordan & Assoc
Organization Name Patricia Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To Jerry McNerney (D)
Year 2010
Transaction Type 15
Filing ID 29991947346
Application Date 2009-03-03
Contributor Occupation Partner
Contributor Employer Jordan & Assoc
Organization Name Patricia Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970801343
Application Date 2011-12-02
Contributor Occupation Health Practice
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 855 Marina Del Ray Ln Unit 2 WEST PALM BEACH FL

JORDAN, PATRICIA A

Name JORDAN, PATRICIA A
Amount 250.00
To HAYES, JAMES P
Year 2004
Application Date 2004-07-08
Recipient Party R
Recipient State NY
Seat state:lower
Address 165 SHELLRIDGE E AMHERST NY

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 250.00
To Jerry McNerney (D)
Year 2008
Transaction Type 15
Filing ID 27990818419
Application Date 2007-09-25
Contributor Occupation Partner
Contributor Employer Jordan & Assoc
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 6061 Sugarstone Ct MCLEAN VA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 200.00
To National Education Assn
Year 2010
Transaction Type 15
Filing ID 10991100640
Application Date 2010-07-04
Contributor Occupation CLASSROOM TEACHER
Contributor Employer WATERFORD SCHOOL DISTRICT
Contributor Gender F
Committee Name National Education Assn
Address 8 8TH AVE WATERFORD CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 200.00
To National Education Assn
Year 2004
Transaction Type 15
Filing ID 24990270946
Application Date 2003-07-01
Contributor Occupation Classroom Teacher
Contributor Employer WATERFORD SCHOOL DISTRICT
Contributor Gender F
Committee Name National Education Assn
Address 8 8th Ave WATERFORD CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961970326
Application Date 2004-06-07
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1906 Westfield St ALEXANDRIA VA

JORDAN, PATRICIA A

Name JORDAN, PATRICIA A
Amount 200.00
To HAYES, JAMES P
Year 2006
Application Date 2005-06-11
Recipient Party R
Recipient State NY
Seat state:lower
Address 6530 BELLE WAY EAST AMHERST NY

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 200.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 26930337066
Application Date 2006-07-06
Contributor Occupation Classroom Teacher
Contributor Employer WATERFORD SCHOOL DISTRICT
Contributor Gender F
Committee Name National Education Assn
Address 8 8th Ave WATERFORD CT

JORDAN, PATRICIA B

Name JORDAN, PATRICIA B
Amount 130.00
To CARL, FRED G
Year 2004
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:upper
Address 2102 35TH ST MISSOULA MT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 100.00
To AUSLEY, LORANNE
Year 2010
Application Date 2010-03-12
Recipient Party D
Recipient State FL
Seat state:office
Address 3713 STIRLING DR TALLAHASSEE FL

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 100.00
To CHADEZ, LOUISE
Year 2010
Application Date 2010-03-03
Recipient Party D
Recipient State WA
Seat state:lower
Address 8621 5TH AVE NE SEATTLE WA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 100.00
To RITCHIE, JIM
Year 20008
Application Date 2008-05-21
Contributor Occupation NOT REPORTED
Recipient Party R
Recipient State SC
Seat state:upper
Address 384 PINEHURST DR SPARTANBURG SC

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 100.00
To STRANGE, RICK (COMMITTEE 2)
Year 2010
Application Date 2010-02-10
Recipient Party R
Recipient State TX
Seat state:judicial

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-03-06
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 60.00
To FARLEY, HUGH T
Year 2006
Application Date 2006-10-11
Recipient Party R
Recipient State NY
Seat state:upper
Address 116 DARLENE DR FORT JOHNSON NY

JORDAN, PATRICIA M

Name JORDAN, PATRICIA M
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-25
Recipient Party R
Recipient State WA
Seat state:governor
Address 180 BRADLEY BLVD RICHLAND WA

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-18
Recipient Party R
Recipient State OH
Seat state:governor
Address 8520 STONEWOODS LN POWELL OH

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 50.00
To RITTER, ELIZABETH B
Year 2004
Application Date 2004-08-03
Recipient Party D
Recipient State CT
Seat state:lower
Address 8 8TH AVE WATERFORD CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 50.00
To STILLMAN, ANDREA L
Year 2004
Application Date 2004-11-01
Recipient Party D
Recipient State CT
Seat state:upper
Address 8 8TH AVE WATERFORD CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 50.00
To MCDAVID, VIRGINIA STOGNER (GINNY)
Year 20008
Application Date 2008-03-06
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 20.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-05-25
Recipient Party D
Recipient State MI
Seat state:governor
Address 198 WORTH AVE HAMDEN CT

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount 5.00
To KAPLOWITZ, MICHAEL B
Year 2006
Application Date 2006-08-30
Recipient Party D
Recipient State NY
Seat state:upper
Address 235 HERITAGE HILLS A SOMERS NY

JORDAN, PATRICIA

Name JORDAN, PATRICIA
Amount -272.00
To Barack Obama (D)
Year 2008
Transaction Type 22y
Filing ID 28930664407
Application Date 2008-01-31
Organization Name Jordan & Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 16607 E 3000th Rd S Momence IL
Value 411
Landvalue 411

JORDAN WILLIAM J & PATRICIA R

Name JORDAN WILLIAM J & PATRICIA R
Physical Address 6272 W C-476,, FL
Owner Address 6272 W C 476, BUSHNELL, FL 33513
Ass Value Homestead 146730
Just Value Homestead 236330
County Sumter
Year Built 1988
Area 3736
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6272 W C-476,, FL

JORDAN TIMOTHY D & PATRICIA A

Name JORDAN TIMOTHY D & PATRICIA A
Physical Address 11938 W BELVEDERE ST, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 11938 W BELVEDERE ST, CRYSTAL RIVER, FL 34423

JORDAN RICHARD T & PATRICIA E

Name JORDAN RICHARD T & PATRICIA E
Physical Address 484 KINGSTON WAY,, FL
Owner Address 484 KINGSTON WAY, THE VILLAGES, FL 32162
Ass Value Homestead 141930
Just Value Homestead 149390
County Sumter
Year Built 2004
Area 1943
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 484 KINGSTON WAY,, FL

JORDAN PATRICIA LIFE EST

Name JORDAN PATRICIA LIFE EST
Physical Address 6203 JORDAN ST, NORTH PORT, FL 34287
Owner Address 6203 JORDAN ST, NORTH PORT, FL 34287
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1959
Area 1122
Land Code Single Family
Address 6203 JORDAN ST, NORTH PORT, FL 34287
Price 100

JORDAN PATRICIA L

Name JORDAN PATRICIA L
Physical Address 4544 BRIDGEWATER DR, ORLANDO, FL 32817
Owner Address 4454 BRIDGEWATER DR, ORLANDO, FLORIDA 32817
Sale Price 100
Sale Year 2012
Ass Value Homestead 107373
Just Value Homestead 113435
County Orange
Year Built 1984
Area 1980
Land Code Single Family
Address 4544 BRIDGEWATER DR, ORLANDO, FL 32817
Price 100

JORDAN PATRICIA J REVOCABLE LI

Name JORDAN PATRICIA J REVOCABLE LI
Physical Address 3713 CORINTH DR, TALLAHASSEE, FL 32308
Owner Address 3713 CORINTH DR, TALLAHASSEE, FL 32308
Ass Value Homestead 151194
Just Value Homestead 153413
County Leon
Year Built 1992
Area 2045
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3713 CORINTH DR, TALLAHASSEE, FL 32308

JORDAN PATRICIA H ET AL

Name JORDAN PATRICIA H ET AL
Owner Address 6003 GREEN ISLAND DR, COLUMBUS, GA 31904
County Gulf
Land Code Acreage not zoned agricultural with or withou

JORDAN PATRICIA DIANE

Name JORDAN PATRICIA DIANE
Physical Address 300 E ANDERSON ST, PENSACOLA, FL 32503
Owner Address 227 DEL RAY DR, PENSACOLA, FL 32507
County Escambia
Land Code Vacant Residential
Address 300 E ANDERSON ST, PENSACOLA, FL 32503

JORDAN PATRICIA DIANE

Name JORDAN PATRICIA DIANE
Physical Address 300 E ANDERSON ST BLK, PENSACOLA, FL 32503
Owner Address 227 DEL RAY DR, PENSACOLA, FL 32507
County Escambia
Land Code Vacant Residential
Address 300 E ANDERSON ST BLK, PENSACOLA, FL 32503

JORDAN PATRICIA C

Name JORDAN PATRICIA C
Physical Address 706 PEACOCK AVE, LEHIGH ACRES, FL 33974
Owner Address 12930 DORMAN RD APT 266, PINEVILLE, NC 28134
County Lee
Land Code Vacant Residential
Address 706 PEACOCK AVE, LEHIGH ACRES, FL 33974

JORDAN PATRICIA B &

Name JORDAN PATRICIA B &
Physical Address 06923 N CHARLA PT, CITRUS SPRINGS, FL 34433
Owner Address ROBERT T DUKE JR, DUNNELLON, FL 34431
County Citrus
Land Code Vacant Residential
Address 06923 N CHARLA PT, CITRUS SPRINGS, FL 34433

JORDAN PATRICIA A &

Name JORDAN PATRICIA A &
Physical Address 36917 VIRGINIA AVE, DADE CITY, FL 33523
Owner Address ATKINS ELIZABETH K, DADE CITY, FL 33523
Ass Value Homestead 78990
Just Value Homestead 98735
County Pasco
Year Built 1975
Area 2862
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 36917 VIRGINIA AVE, DADE CITY, FL 33523

JORDAN WILLIAM J & PATRICIA R

Name JORDAN WILLIAM J & PATRICIA R
Owner Address 6272 W COUNTY ROAD 476, BUSHNELL, FL 33513
County Sumter
Land Code Vacant Residential

JORDAN PATRICIA A

Name JORDAN PATRICIA A
Physical Address 1730 COLMAR DR, HOLIDAY, FL 34690
Owner Address 1730 COLMAR DR, HOLIDAY, FL 34690
Ass Value Homestead 31628
Just Value Homestead 31628
County Pasco
Year Built 1966
Area 1996
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1730 COLMAR DR, HOLIDAY, FL 34690

JORDAN PATRICIA

Name JORDAN PATRICIA
Physical Address 2326 FLORIBANNA ST, NORTH PORT, FL 34287
Owner Address 2326 FLORIBANNA ST, NORTH PORT, FL 34287
Ass Value Homestead 58376
Just Value Homestead 67300
County Sarasota
Year Built 2006
Area 1250
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2326 FLORIBANNA ST, NORTH PORT, FL 34287

JORDAN PATRICIA

Name JORDAN PATRICIA
Physical Address 476 CAMEO DR, LAKELAND, FL 33803
Owner Address 476 CAMEO DR, LAKELAND, FL 33803
Ass Value Homestead 46500
Just Value Homestead 46500
County Polk
Year Built 1974
Area 1500
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 476 CAMEO DR, LAKELAND, FL 33803

JORDAN PATRICIA

Name JORDAN PATRICIA
Physical Address 4406 W MELROSE AV, TAMPA, FL 33629
Owner Address 4406 W MELROSE AVE, TAMPA, FL 33629
Ass Value Homestead 177414
Just Value Homestead 290581
County Hillsborough
Year Built 1967
Area 2003
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4406 W MELROSE AV, TAMPA, FL 33629

JORDAN PATRICIA

Name JORDAN PATRICIA
Physical Address 4415 GUERLAIN WAY, PENSACOLA, FL 32505
Owner Address 4415 GUERLAIN WAY, PENSACOLA, FL 32505
County Escambia
Year Built 1958
Area 1279
Land Code Single Family
Address 4415 GUERLAIN WAY, PENSACOLA, FL 32505

JORDAN MICHAEL RH & PATRICIA K

Name JORDAN MICHAEL RH & PATRICIA K
Physical Address 44 LONG MEADOW PL, ROTONDA WEST, FL 33947
Sale Price 250000
Sale Year 2013
County Charlotte
Year Built 2001
Area 2271
Land Code Single Family
Address 44 LONG MEADOW PL, ROTONDA WEST, FL 33947
Price 250000

JORDAN MICHAEL L & PATRICIA G

Name JORDAN MICHAEL L & PATRICIA G
Physical Address 1260 SEASHELL LN, STUART, FL 34996
Owner Address 1260 SEASHELL LN, STUART, FL 34996
Sale Price 100
Sale Year 2012
Ass Value Homestead 103730
Just Value Homestead 103730
County Martin
Year Built 1977
Area 1578
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1260 SEASHELL LN, STUART, FL 34996
Price 100

JORDAN MARY PATRICIA

Name JORDAN MARY PATRICIA
Owner Address 3930 101ST TER N, PINELLAS PARK, FL 33782
County Polk
Land Code Acreage not zoned agricultural with or withou

JORDAN KENNETH W & PATRICIA S

Name JORDAN KENNETH W & PATRICIA S
Physical Address 7456 SUNNYSIDE DR, LEESBURG FL, FL 34748
Ass Value Homestead 105009
Just Value Homestead 105009
County Lake
Year Built 1981
Area 1583
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7456 SUNNYSIDE DR, LEESBURG FL, FL 34748

JORDAN JOHN L + PATRICIA A

Name JORDAN JOHN L + PATRICIA A
Physical Address 107 W JASMINE RD, LEHIGH ACRES, FL 33936
Owner Address 107 W JASMINE RD, LEHIGH ACRES, FL 33936
Ass Value Homestead 20115
Just Value Homestead 31002
County Lee
Year Built 1965
Area 1732
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 107 W JASMINE RD, LEHIGH ACRES, FL 33936

JORDAN HARRY + PATRICIA A

Name JORDAN HARRY + PATRICIA A
Physical Address 2148 BERKLEY WAY, LEHIGH ACRES, FL 33973
Owner Address 2148 BERKLEY WAY, LEHIGH ACRES, FL 33973
Sale Price 270000
Sale Year 2013
County Lee
Year Built 2004
Area 4724
Land Code Single Family
Address 2148 BERKLEY WAY, LEHIGH ACRES, FL 33973
Price 270000

JORDAN HARRY + PATRICIA A

Name JORDAN HARRY + PATRICIA A
Physical Address 4640 VARSITY CIR, LEHIGH ACRES, FL 33971
Owner Address 4640 VARSITY CIR, LEHIGH ACRES, FL 33971
County Lee
Year Built 2003
Area 2597
Land Code Single Family
Address 4640 VARSITY CIR, LEHIGH ACRES, FL 33971

JORDAN PATRICIA A

Name JORDAN PATRICIA A
Physical Address 9217 N 27TH ST, TAMPA, FL 33612
Owner Address 9217 N 27TH ST, TAMPA, FL 33612
Ass Value Homestead 35570
Just Value Homestead 44523
County Hillsborough
Year Built 2004
Area 1197
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9217 N 27TH ST, TAMPA, FL 33612

JORDAN EDWARD N & PATRICIA L

Name JORDAN EDWARD N & PATRICIA L
Physical Address 638 YARBOROUGH WAY, THE VILLAGES, FL 32163
Owner Address 7331 HOVERLAND AVE NW, MASSILLON, OH 44646
Sale Price 225000
Sale Year 2013
County Sumter
Land Code Vacant Residential
Address 638 YARBOROUGH WAY, THE VILLAGES, FL 32163
Price 225000

JORDAN PATRICIA

Name JORDAN PATRICIA
Physical Address 1210 OCTAGON RD-NORTH
Owner Address 1210 OCTAGON RD-NORTH
Sale Price 39000
Ass Value Homestead 41700
County camden
Address 1210 OCTAGON RD-NORTH
Value 56000
Net Value 56000
Land Value 14300
Prior Year Net Value 56000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1993-08-27
Sale Assessment 39900
Year Constructed 1925
Price 39000

JORDAN , PATRICIA

Name JORDAN , PATRICIA
Address 291 SOUTH AVENUE, NY 10303
Value 260000
Full Value 260000
Block 1261
Lot 63
Stories 2

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 7215 Winding Way Cincinnati OH 45236
Value 48380
Landvalue 48380

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 3401 Marvel Avenue Titusville FL 32796
Value 20000
Landvalue 20000
Type Hip/Gable
Price 49900
Usage Single Family Residence

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 8271 Stonebrier Lane Bartlett TN 38002
Value 40700
Landvalue 40700
Landarea 8,408 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 7615 Wilhelm Avenue Parkville MD
Value 70930
Landvalue 70930

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 7055 Tagen Drive Memphis TN 38133
Value 20800
Landvalue 20800
Landarea 7,143 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 3020 Ellenwood Drive Fairfax VA
Value 105000
Landvalue 105000
Buildingvalue 244140
Landarea 2,812 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 5106 Randall Avenue Columbia SC
Value 3800
Landvalue 3800
Bedrooms 3
Numberofbedrooms 3

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Address 329 E Rose Street Lebanon OR 97355-4235
Value 51760
Landvalue 51760
Bedrooms 3
Numberofbedrooms 3

JORDAN TIMOTHY D & PATRICIA A

Name JORDAN TIMOTHY D & PATRICIA A
Address 11938 W Belvedere Street Crystal River FL
Value 15300
Landvalue 15300
Landarea 100,626 square feet
Type Residential Property

JORDAN S GENETOS PATRICIA GENETOS

Name JORDAN S GENETOS PATRICIA GENETOS
Address 637 Stoney Spring Drive Baltimore MD 21210
Value 302310

JORDAN RT PATRICIA

Name JORDAN RT PATRICIA
Address 4217 Mercedes Court Virginia Beach VA
Value 291600
Landvalue 291600
Buildingvalue 398400
Type Lot
Price 384000

JORDAN R SENSIBAR PATRICIA L DONAHUE

Name JORDAN R SENSIBAR PATRICIA L DONAHUE
Address 1902 N Commerce Street Milwaukee WI 53212
Value 16700
Landvalue 16700
Buildingvalue 283200
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JORDAN PATRICIA A

Name JORDAN PATRICIA A
Physical Address 2833 IDAHO RD
Owner Address 2833 IDAHO RD
Sale Price 1
Ass Value Homestead 20000
County camden
Address 2833 IDAHO RD
Value 34100
Net Value 34100
Land Value 14100
Prior Year Net Value 34100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1994-04-25
Sale Assessment 35000
Year Constructed 1930
Price 1

JORDAN PATRICIA B

Name JORDAN PATRICIA B
Address 6923 N Charla Pt Citrus Springs FL
Value 1615
Landvalue 1615
Landarea 17,519 square feet
Type Residential Property

JORDAN M KAIN & PATRICIA D KAIN

Name JORDAN M KAIN & PATRICIA D KAIN
Address 18701 E Water Drive #A Aurora CO 80013
Value 18000
Landvalue 18000
Buildingvalue 93189
Landarea 871 square feet

JORDAN J PATRICIA

Name JORDAN J PATRICIA
Address 1329 Linden Avenue Annapolis MD 21403
Value 157800
Landvalue 157800
Buildingvalue 176100
Airconditioning yes

JORDAN HERMAN & PATRICIA R HERMAN

Name JORDAN HERMAN & PATRICIA R HERMAN
Address 1019 Scott Street Maumee OH
Value 21200
Landvalue 21200
Buildingvalue 70300
Bedrooms 2
Numberofbedrooms 2
Type Residential

JORDAN GEORGE W SR & PATRICIA D & 1655 BRITTAIN RD

Name JORDAN GEORGE W SR & PATRICIA D & 1655 BRITTAIN RD
Address 897 Clay Road Austell GA
Value 102190
Landvalue 102190
Buildingvalue 10800
Landarea 145,434 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre

JORDAN FRANCIS L ETAL PATRICIA FISHER LARRY JONES

Name JORDAN FRANCIS L ETAL PATRICIA FISHER LARRY JONES
Address Tolley Drive Poca WV
Value 43100
Landvalue 43100

JORDAN E LAWRENCE & ANN PATRICIA LAWRENCE

Name JORDAN E LAWRENCE & ANN PATRICIA LAWRENCE
Address 3800 Nicholson Road Westminster MD
Value 170000
Landvalue 170000
Buildingvalue 178000
Landarea 130,680 square feet
Airconditioning yes
Numberofbathrooms 2.1

JORDAN CARMEL L & PATRICIA A

Name JORDAN CARMEL L & PATRICIA A
Address 1378 Nottingham Road so Annex Charlesto WV
Value 27400
Landvalue 27400
Buildingvalue 162000
Bedrooms 3
Numberofbedrooms 3

JORDAN C CLARK & PATRICIA P CLARK

Name JORDAN C CLARK & PATRICIA P CLARK
Address 3000 NW Rivermeade Drive Atlanta GA
Value 319000
Landvalue 319000
Buildingvalue 680800
Landarea 49,549 square feet

JORDAN BRICE & PATRICIA

Name JORDAN BRICE & PATRICIA
Address 154 Nw Jordan Court Lake FL
Value 13022
Landvalue 13022
Buildingvalue 67444
Landarea 47,480 square feet
Type Residential Property

JORDAN B PATRICIA GEORGE

Name JORDAN B PATRICIA GEORGE
Address 2551 S Beulah Street Philadelphia PA 19148
Value 9030
Landvalue 9030
Buildingvalue 68070
Landarea 700 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 1

JORDAN PATRICIA

Name JORDAN PATRICIA
Address 220-03 138 AVENUE, NY 11413
Value 608000
Full Value 608000
Block 13126
Lot 11
Stories 2

JORDAN PATRICIA

Name JORDAN PATRICIA
Address 220-03 138th Avenue Queens NY 11413
Value 527000
Landvalue 20640

JORDAN BRICE & PATRICIA &

Name JORDAN BRICE & PATRICIA &
Physical Address 154 JORDAN CT NW, LAKE CITY, FL
Owner Address SHANNON MARIE DIXON (JTWRS), GUNTERSVILLE, AL 35976
County Columbia
Year Built 2007
Area 2416
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 154 JORDAN CT NW, LAKE CITY, FL

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Independent Voter
State FL
Address PO BOX 8816, FLEMING ISLAND, FL 32006
Phone Number 904-612-7541
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State FL
Address 102 S WALKER ST, LAKE WALES, FL 33853
Phone Number 863-605-0701
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Republican Voter
State IL
Address 89 ST. PETERS, BOURBONNAIS, IL 60914
Phone Number 815-939-1473
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State IL
Address 1517 IPSEN RD, BELVIDERE, IL 61008
Phone Number 815-545-9010
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State MI
Address 6448 WILDFLOWER LN, BRIGHTON, MI 48116
Phone Number 810-599-4129
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State FL
Address 1849 SW MCALLISTER LN, PORT SAINT LUCIE, FL 34953
Phone Number 772-337-0975
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Republican Voter
State CO
Address 710 E. JEFFERSON AVE, ENGLEWOOD, CO 80113
Phone Number 720-435-0909
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Independent Voter
State IL
Address 21608 CHARLOTTE CT, SAUK VILLAGE, IL 60411
Phone Number 708-757-9773
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Republican Voter
State IL
Address 12349 S HONORE, CALMET PARK, IL 60827
Phone Number 708-371-8751
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Democrat Voter
State IL
Phone Number 630-306-8411
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Democrat Voter
State IL
Address 922 OLIVE PL, ALTON, IL 62002
Phone Number 618-339-4518
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Democrat Voter
State MS
Address 642 KING TRL SW, BOGUE CHITTO, MS 39629
Phone Number 601-748-0062
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Republican Voter
State MS
Address 800 CHARLES ST., WAYNESBORO, MS 39367
Phone Number 601-735-6018
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Republican Voter
State KY
Address 3507 KERRY DRIVE, LOUISVILLE, KY 40218
Phone Number 502-224-5965
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Independent Voter
State AR
Address 12843 RUBY RD, FARMINGTON, AR 72730
Phone Number 479-267-2454
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Independent Voter
State FL
Address 1401 BASIN ST, WINTER GARDEN, FL 34787
Phone Number 407-287-7575
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State FL
Address 33745 LARKIN RD, DADE CITY, FL 33523
Phone Number 352-521-3332
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Republican Voter
State FL
Address 3817 MUIRFIELD CT, PALM HARBOR, FL 34685
Phone Number 352-317-7451
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State FL
Address 1714 SOUTH PARK AVENUE, MELBOURNE, FL 32951
Phone Number 321-984-8462
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Independent Voter
State FL
Address 3401 MARVEL AVE, TITUSVILLE, FL 32796
Phone Number 321-759-5845
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Independent Voter
State LA
Address 3151 FREDERICK ST, SHREVEPORT, LA 71109
Phone Number 318-573-0642
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State MO
Phone Number 314-630-8710
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State MI
Address 18282 RUTHERFORD, DETROIT, MI 48235
Phone Number 313-624-2463
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State ID
Address 701 MONTE VISTA DR #21, EMMETT, ID 83617
Phone Number 208-880-8241
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Voter
State ME
Address 6 KIMBALL ST APT 306, WATERVILLE, ME 4901
Phone Number 207-872-8697
Email Address [email protected]

PATRICIA JORDAN

Name PATRICIA JORDAN
Type Democrat Voter
State CT
Address 834 LAUREL AVE, BRIDGEPORT, CT 06604
Phone Number 203-296-0365
Email Address [email protected]

PATRICIA H JORDAN

Name PATRICIA H JORDAN
Visit Date 4/13/10 8:30
Appointment Number U44829
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/17/12 11:30
Appt End 10/17/12 23:59
Total People 224
Last Entry Date 10/9/12 6:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

PATRICIA H JORDAN

Name PATRICIA H JORDAN
Visit Date 4/13/10 8:30
Appointment Number U36017
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/13/12 13:30
Appt End 9/13/12 23:59
Total People 274
Last Entry Date 9/6/12 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOURDATE CHANGE FROM 9/12 TO 9/13
Release Date 12/28/2012 08:00:00 AM +0000

Patricia G Jordan

Name Patricia G Jordan
Visit Date 4/13/10 8:30
Appointment Number U18233
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/23/2011 8:30
Appt End 6/23/2011 23:59
Total People 243
Last Entry Date 6/15/2011 17:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

PATRICIA F JORDAN

Name PATRICIA F JORDAN
Visit Date 4/13/10 8:30
Appointment Number U79690
Type Of Access VA
Appt Made 2/1/11 19:18
Appt Start 2/12/11 11:00
Appt End 2/12/11 23:59
Total People 196
Last Entry Date 2/1/11 19:18
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Visit Date 4/13/10 8:30
Appointment Number U75574
Type Of Access VA
Appt Made 1/18/2011 9:43
Appt Start 1/18/2011 15:30
Appt End 1/18/2011 23:59
Total People 8
Last Entry Date 1/18/2011 9:43
Meeting Location OEOB
Caller ANAND
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 77928

PATRICIA A JORDAN

Name PATRICIA A JORDAN
Visit Date 4/13/10 8:30
Appointment Number U75535
Type Of Access VA
Appt Made 1/18/2011 6:32
Appt Start 1/20/2011 14:25
Appt End 1/20/2011 23:59
Total People 8
Last Entry Date 1/18/2011 6:32
Meeting Location WH
Description "APPT CANCELED B/C THE INFORMRAITON (DATE
Release Date TIME

PATRICIA R JORDAN

Name PATRICIA R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U58076
Type Of Access VA
Appt Made 11/17/2010 6:54
Appt Start 11/19/2010 9:00
Appt End 11/19/2010 23:59
Total People 346
Last Entry Date 11/17/2010 6:54
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA R JORDAN

Name PATRICIA R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U43523
Type Of Access VA
Appt Made 9/21/10 19:55
Appt Start 10/1/10 13:00
Appt End 10/1/10 23:59
Total People 350
Last Entry Date 9/21/10 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA E JORDAN

Name PATRICIA E JORDAN
Visit Date 4/13/10 8:30
Appointment Number U47379
Type Of Access VA
Appt Made 10/6/10 18:02
Appt Start 10/15/10 11:30
Appt End 10/15/10 23:59
Total People 330
Last Entry Date 10/6/10 18:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA R JORDAN

Name PATRICIA R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U38687
Type Of Access VA
Appt Made 9/4/10 14:04
Appt Start 9/10/10 9:30
Appt End 9/10/10 23:59
Total People 229
Last Entry Date 9/4/10 14:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA W JORDAN

Name PATRICIA W JORDAN
Visit Date 4/13/10 8:30
Appointment Number U20868
Type Of Access VA
Appt Made 7/2/10 10:01
Appt Start 7/7/10 8:30
Appt End 7/7/10 23:59
Total People 260
Last Entry Date 7/2/10 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA JORDAN

Name PATRICIA JORDAN
Visit Date 4/13/10 8:30
Appointment Number U63353
Type Of Access VA
Appt Made 12/9/09 15:54
Appt Start 12/13/09 12:30
Appt End 12/12/09 23:59
Total People 329
Last Entry Date 12/9/09 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA JORDAN

Name PATRICIA JORDAN
Car VOLKSWAGEN EOS
Year 2008
Address 118 N 35th Ave, Longport, NJ 08403-1613
Vin WVWBA71F18V041544
Phone 609-487-8461

PATRICIA JORDAN

Name PATRICIA JORDAN
Car SUBARU IMPREZA
Year 2007
Address 3830 BASSETT CREEK DR, MINNEAPOLIS, MN 55422-4210
Vin JF1GG61627H800879

PATRICIA JORDAN

Name PATRICIA JORDAN
Car TOYOTA CAMRY
Year 2007
Address 7695 HERIOT DR, FAYETTEVILLE, NC 28311-9409
Vin 4T1BE46K17U105798

PATRICIA JORDAN

Name PATRICIA JORDAN
Car TOYOTA CAMRY
Year 2007
Address 1804 REBECCA RD, LUTZ, FL 33548-4514
Vin 4T1BE46KX7U646574
Phone 813-949-2200

PATRICIA JORDAN

Name PATRICIA JORDAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 2735 TIDEWATER DR, HOUSTON, TX 77045-4724
Vin 1D7HU18PX7S142830

PATRICIA JORDAN

Name PATRICIA JORDAN
Car TOYOTA CAMRY
Year 2007
Address 10470 TELLURIDE PL, WHITE PLAINS, MD 20695-3203
Vin 4T1BE46K37U020834
Phone 301-638-1329

PATRICIA JORDAN

Name PATRICIA JORDAN
Car CHRYSLER 300
Year 2007
Address 6076 77th Pl, Live Oak, FL 32060-7543
Vin 2C3KA53G27H840626
Phone 386-330-2966

PATRICIA JORDAN

Name PATRICIA JORDAN
Car CADILLAC CTS
Year 2007
Address 710 Woods St, Wichita Falls, TX 76301-2825
Vin 1G6DP577X70116851
Phone 254-803-0001

PATRICIA JORDAN

Name PATRICIA JORDAN
Car MITSUBISHI OUTLANDER
Year 2007
Address 27 Short St, Taunton, MA 02780-2019
Vin JA4MT41X67U011822

PATRICIA JORDAN

Name PATRICIA JORDAN
Car HONDA PILOT
Year 2007
Address 1219 Stillwater Ct, Greenwood, IN 46142-1254
Vin 2HKYF18627H504451

PATRICIA JORDAN

Name PATRICIA JORDAN
Car CHRYSLER PACIFICA
Year 2007
Address 546 22nd Ave, Longview, WA 98632-1308
Vin 2A8GM68X77R365338

PATRICIA JORDAN

Name PATRICIA JORDAN
Car HYUNDAI TUCSON
Year 2007
Address 137 CENTER AVE, NEWPORT NEWS, VA 23601-4501
Vin KM8JM12B97U633110

PATRICIA JORDAN

Name PATRICIA JORDAN
Car CHEVROLET COBALT
Year 2007
Address 155 BARNARD RD, GRANVILLE, MA 01034-9513
Vin 1G1AK15F677195887

PATRICIA JORDAN

Name PATRICIA JORDAN
Car HONDA FIT
Year 2007
Address 4 DANBURY CT APT 1308, SUFFERN, NY 10901-8024
Vin JHMGD38607S017505

PATRICIA JORDAN

Name PATRICIA JORDAN
Car HONDA CR-V
Year 2007
Address 12501 Chester Dr, Disputanta, VA 23842-8004
Vin JHLRE48787C001927
Phone 804-991-2103

PATRICIA JORDAN

Name PATRICIA JORDAN
Car MITSUBISHI GALANT
Year 2007
Address 539 Pierce Ave, Columbus, OH 43213-2841
Vin 4A3AB36F67E042999

PATRICIA E JORDAN

Name PATRICIA E JORDAN
Year 2007
Address 3259 Chisholm Dr SW, Bogue Chitto, MS 39629-9538
Vin ALFLT64A17667RW12

PATRICIA JORDAN

Name PATRICIA JORDAN
Car LEXUS ES 350
Year 2007
Address 525 Cross Timbers Ct, El Paso, TX 79932-3139
Vin JTHBJ46G072130214

Patricia Jordan

Name Patricia Jordan
Car TOYOTA HIGHLANDER
Year 2007
Address 3020 Ellenwood Dr, Fairfax, VA 22031-2013
Vin JTEHP21A170227382

Patricia Jordan

Name Patricia Jordan
Car DODGE DAKOTA
Year 2007
Address 508 Stephen Cir SW, Vienna, VA 22180-6346
Vin 1D7HW22P87S128966

Patricia Jordan

Name Patricia Jordan
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 1854 Jimmie Kerr Rd, Haw River, NC 27258-8910
Vin 3VWRG31Y37M401300

PATRICIA JORDAN

Name PATRICIA JORDAN
Car HYUNDAI SONATA
Year 2007
Address 484 KINGSTON WAY, THE VILLAGES, FL 32162
Vin 5NPEU46F47H181677

Patricia Jordan

Name Patricia Jordan
Car CHRYSLER 300
Year 2007
Address 1625 Maywick View Ln, Lexington, KY 40504-2111
Vin 2C3KA43RX7H838618

PATRICIA JORDAN

Name PATRICIA JORDAN
Car PONTIAC GRAND PRIX
Year 2007
Address 11436 DODGE AVE, WARREN, MI 48089-2526
Vin 2G2WP552271161532

Patricia Jordan

Name Patricia Jordan
Car MERCEDES BENZ C CLASS
Year 2007
Address 409 Shadow Grass Ave, Fort Worth, TX 76120-1637
Vin WDBRF52H17F903396

Patricia Jordan

Name Patricia Jordan
Car MAZDA MAZDA5
Year 2007
Address 41029 Mt Zion Rd, Pattison, TX 77423-2107
Vin JM1CR293870143915

PATRICIA JORDAN

Name PATRICIA JORDAN
Car CADILLAC ESCALADE
Year 2007
Address 206 Cricklewood Cir, Lansdale, PA 19446-1420
Vin 1GYFK638X7R403220
Phone 215-822-2396

PATRICIA JORDAN

Name PATRICIA JORDAN
Car BMW 3 SERIES
Year 2007
Address 2642 NW Champion Cir, Bend, OR 97701-8674
Vin WBAWL73577PX50219
Phone 541-617-9365

PATRICIA JORDAN

Name PATRICIA JORDAN
Car DODGE DURANGO
Year 2007
Address 7001 Winfree Dr, Houston, TX 77087-3542
Vin 1D8HD48P47F566929

PATRICIA W JORDAN

Name PATRICIA W JORDAN
Car TOYOTA FJ CRUISER
Year 2007
Address 4217 Mercedes Ct, Virginia Beach, VA 23455-5649
Vin JTEBU11F570028551

Patricia Jordan

Name Patricia Jordan
Domain walkwithintention.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 44 Idledale Colorado 80453
Registrant Country UNITED STATES

Jordan, Patricia

Name Jordan, Patricia
Domain vonjordanhaus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-24
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

jordan, patricia

Name jordan, patricia
Domain parbusters.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-12
Update Date 2010-05-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2159 briarwood ave sea girt NJ 08750
Registrant Country UNITED STATES

jordan, patricia

Name jordan, patricia
Domain golfnation365.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-12
Update Date 2010-05-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2159 briarwood ave sea girt NJ 08750
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain quotesfortermlife.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-28
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1101 ELGIN AVE FOREST PARK STATE 60130
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain hz-luolan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name ENOM, INC.
Registrant Address 799 CAMBRIDGE DRIVE GLENDALE 85301
Registrant Country UNITED STATES

Patricia Jordan

Name Patricia Jordan
Domain mathfunandlearning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 9018 Swarner Dr. Lenexa Kansas 66219
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain naturehasthecure.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-17
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 159 S MARION ST #372 OAK PARK ILLINOIS 60302
Registrant Country UNITED STATES

Patricia Jordan

Name Patricia Jordan
Domain jordanmarkofthebeast.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-04
Update Date 2013-10-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 113 Lejeune Rd. Cape Carteret NC 28584
Registrant Country UNITED STATES

Jordan, Patricia

Name Jordan, Patricia
Domain wwwvonjordanhaus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 950 Tignor Store Rd N Luray TN 38352
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain gocafeconcepts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-05-30
Update Date 2013-05-07
Registrar Name ENOM, INC.
Registrant Address 4725 LONG FERRY ROAD SALISBURY NC 28146
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain creditinfolink.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-15
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1101 ELGIN AVE FOREST PARK STATE 60130
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain mingxuanps.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-25
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address 1877 STONEPOT ROAD WAYNE 07477
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain jordanfinancialgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-13
Update Date 2013-11-05
Registrar Name ENOM, INC.
Registrant Address 1101 ELGIN AVE FOREST PARK STATE 60130
Registrant Country UNITED STATES

Patricia Jordan

Name Patricia Jordan
Domain patriciajordanstudio.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-03
Update Date 2013-02-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7016 Still Spring Hollow DR Nashville TN 37221
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain thescrappadretreat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-30
Update Date 2012-12-25
Registrar Name ENOM, INC.
Registrant Address 2731 WILLAPA DRIVE DOVER PA 17315
Registrant Country UNITED STATES

Patricia Jordan

Name Patricia Jordan
Domain courtfilingservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-21
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2495 Terra Cotta Circle Herndon Virginia 20171
Registrant Country UNITED STATES

Patricia Jordan

Name Patricia Jordan
Domain companionanimaljustice.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-10
Update Date 2013-11-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 113 Lejeune Rd Swansboro NC 28584
Registrant Country UNITED STATES

PATRICIA JORDAN

Name PATRICIA JORDAN
Domain oddjobsbypatricia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2911 SEMINARY AVENUE RICHMOND Virginia 23220
Registrant Country UNITED STATES

Patricia Jordan

Name Patricia Jordan
Domain totalgolfschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-20
Update Date 2012-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 50 Orchard St So Grafton Massachusetts 01560
Registrant Country UNITED STATES

jordan, patricia

Name jordan, patricia
Domain golfnation365.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-12
Update Date 2010-05-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2159 briarwood ave sea girt NJ 08750
Registrant Country UNITED STATES