Patricia Moore

We have found 453 public records related to Patricia Moore in 32 states . People found have 2 ethnicities: African American 1 and English. Education level of all people found is Completed High School. All people found speak English language. There are 121 business registration records connected with Patricia Moore in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Engineering Specialist. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $44,533.


Patricia R Moore

Name / Names Patricia R Moore
Age 58
Birth Date 1966
Also Known As Pat Moore
Person 8126 Sundi Dr, Anchorage, AK 99502
Phone Number 907-248-5917
Previous Address 8125 Sundi Dr, Anchorage, AK 99502
1661 Eastridge Dr #201, Anchorage, AK 99501
3701 Eureka St #71A, Anchorage, AK 99503

Patricia Ann Moore

Name / Names Patricia Ann Moore
Age 60
Birth Date 1964
Person 906 Moore Dr, Prattville, AL 36067
Phone Number 334-365-5329
Possible Relatives






Previous Address 828 PO Box, Prattville, AL 36067
828 RR 5, Prattville, AL 36067

Patricia M Moore

Name / Names Patricia M Moore
Age 60
Birth Date 1964
Also Known As Pat Moore
Person 1553 Boyd Springs Rd, Lapine, AL 36046
Phone Number 334-613-9852
Possible Relatives
Previous Address 68C PO Box, Lapine, AL 36046

Patricia A Moore

Name / Names Patricia A Moore
Age 61
Birth Date 1963
Person 337 PO Box, Sutton, AK 99674
Phone Number 907-243-8148
Previous Address 9020 Amanda Cir, Anchorage, AK 99502
1200 Dimond Blvd, Anchorage, AK 99515

Patricia A Moore

Name / Names Patricia A Moore
Age 62
Birth Date 1962
Person 9040 Amanda, Anchorage, AK 99502

Patricia Moore

Name / Names Patricia Moore
Age 63
Birth Date 1961
Person 795 PO Box, Cooper Landing, AK 99572

Patricia L Moore

Name / Names Patricia L Moore
Age 64
Birth Date 1960
Person 3540 Fry Gap Rd #1, Arab, AL 35016
Phone Number 706-861-8782
Possible Relatives Anthony Scott Roblow
Constance E Doorenbos
Previous Address 3540 Fry Gap Rd #4, Arab, AL 35016
75 Clydesdale Ln #64, Ringgold, GA 30736
55 Fairlane Dr, Rossville, GA 30741
2117 Cherry St, Springfield, TN 37172
2156 Holly Springs Pkwy, Canton, GA 30115
246 Lewis Way, Canton, GA 30115
1900 Tibbs Ter, Dalton, GA 30720
3934 Highway 49, Springfield, TN 37172
720 5th Ave, Springfield, TN 37172
180 Skyline Dr, Thousand Oaks, CA 91362
4621 Givens St, Bossier City, LA 71111

Patricia Moore

Name / Names Patricia Moore
Age 64
Birth Date 1960
Person 105 PO Box, Skagway, AK 99840

Patricia L Moore

Name / Names Patricia L Moore
Age 66
Birth Date 1958
Also Known As Pat M Moore
Person 7787 White Oak Cir, Pinson, AL 35126
Phone Number 205-681-7172
Possible Relatives

Previous Address 1700 Linden St, Phoenix, AZ 85007
7987 White Oak Ci, Pinson, AL 35126
5166 Lamplighter Dr, Pinson, AL 35126
7987 White Oak, Pinson, AL 35126

Patricia M Moore

Name / Names Patricia M Moore
Age 66
Birth Date 1958
Also Known As Pat M Page
Person 6700 Downey Finch Dr, Anchorage, AK 99516
Phone Number 907-345-0770
Previous Address 3445 Horseshoe Lake Rd, Wasilla, AK 99654
6700 Downey Finch Ln, Anchorage, AK 99516
620 Lighthouse Ct, Anchorage, AK 99515
620 Lighthouse Dr, Anchorage, AK 99515
2211 Legacy Dr #B, Anchorage, AK 99516

Patricia H Moore

Name / Names Patricia H Moore
Age 69
Birth Date 1955
Also Known As Pat H Moore
Person 1705 Tennessee St, Sheffield, AL 35660
Phone Number 256-389-9785
Possible Relatives
Previous Address 2105 Jennifer Ave, Muscle Shoals, AL 35661
801 Alabama, Sheffield, AL 35660
1502 High St, Sheffield, AL 35660
801 Alabama Sourt, Sheffield, AL 35660

Patricia Y Moore

Name / Names Patricia Y Moore
Age 70
Birth Date 1954
Also Known As Patricia B Moore
Person 1708 Firestone Ave, Muscle Shoals, AL 35661
Phone Number 256-381-2715
Possible Relatives


Previous Address 401 Laurel Oak Dr, Muscle Shoals, AL 35661
810 Montgomery Ave, Sheffield, AL 35660
1908 Firestone, Muscle Shoals, AL 35661
1908 Firestone Av, Muscle Shoals, AL 35661
107 Hickory Dr, Muscle Shoals, AL 35661
1810 Montgomery, Sheffield, AL 35660

Patricia P Moore

Name / Names Patricia P Moore
Age 70
Birth Date 1954
Also Known As Pat Moore
Person 771221 PO Box, Eagle River, AK 99577
Phone Number 907-696-8538
Possible Relatives
Previous Address 738 Condon Dr, Charleston, SC 29412
11012 Kaskanak Dr, Eagle River, AK 99577
3002 Poplar Church Rd, Aynor, SC 29511
80 Birch Hill Dr, Fort Richardson, AK 99505
17707 Kiloana Cir, Eagle River, AK 99577
18711 Kanaga Loop, Eagle River, AK 99577
24 Bassett St, Fayetteville, NC 28307
2009 Merrimac Dr, Fayetteville, NC 28304

Patricia M Moore

Name / Names Patricia M Moore
Age 71
Birth Date 1953
Also Known As Patricia M Hill
Person 3900 Dabney Ave, Montgomery, AL 36111
Phone Number 334-215-3338
Possible Relatives





Zebedee Nell Moore

Previous Address 108 Tensaw Rd #380, Montgomery, AL 36117
732 Sweet Ridge Rd, Prattville, AL 36066
203 Rogers Ln, Prattville, AL 36066
1713 Pebble Creek Dr, Prattville, AL 36066
Email [email protected]

Patricia D Moore

Name / Names Patricia D Moore
Age 72
Birth Date 1952
Also Known As Pat D Moore
Person 2403 Taralane Trl, Birmingham, AL 35216
Phone Number 205-822-7454
Possible Relatives
Previous Address 701 Madeira Dr, Morris, AL 35116

Patricia Henley Moore

Name / Names Patricia Henley Moore
Age 75
Birth Date 1949
Also Known As Patricia J Henley
Person 1530 Windward Dr, Kenai, AK 99611
Phone Number 907-248-3053
Previous Address 54129 Industrial Ave, Kenai, AK 99611
1872 PO Box, Kenai, AK 99611
8641 Blackberry St #2B, Anchorage, AK 99502
8641 Blackberry St #9B, Anchorage, AK 99502
6841 Tall Spruce Dr #71, Anchorage, AK 99502

Patricia B Moore

Name / Names Patricia B Moore
Age 78
Birth Date 1946
Also Known As Daniel F Moore
Person 1700 Carter Grove Rd #R, Hazel Green, AL 35750
Phone Number 256-828-0303
Possible Relatives
Previous Address 5374 Old Railroad Bed Rd, Toney, AL 35773

Patricia T Moore

Name / Names Patricia T Moore
Age 79
Birth Date 1945
Person 397 Forest Dr, Deatsville, AL 36022
Phone Number 334-285-7218
Possible Relatives


Previous Address 218 Rosemary Ln, Prattville, AL 36066
3063 Gaston Ave, Montgomery, AL 36105
19 Wisteria Pl, Millbrook, AL 36054
465 RR 4, Deatsville, AL 36022
3759 Highway 14, Millbrook, AL 36054

Patricia Ann Moore

Name / Names Patricia Ann Moore
Age 80
Birth Date 1944
Also Known As Patricia A Danila
Person 3132 Paradise Acres, Hoover, AL 35244
Phone Number 703-451-3195
Possible Relatives



Maryanne Danila Danilahawkins
Sr Jamest Moore
Previous Address 7800 Harwood Pl, Springfield, VA 22152
3132 Paradise Acres, Birmingham, AL 35244
7805 Harwood Pl, Springfield, VA 22152
447 Arrowhead Dr, Montgomery, AL 36117
3983 Wilcoxson Dr, Fairfax, VA 22031
3938 Wilcoxson Dr, Fairfax, VA 22031
1 Perimeter Park #100, Birmingham, AL 35243

Patricia Moore

Name / Names Patricia Moore
Age 81
Birth Date 1943
Also Known As P Moore
Person 1108 Del Ray Dr, Birmingham, AL 35213
Phone Number 205-591-4884
Previous Address 6235 Goodwin Rd, Pinson, AL 35126
232 Suite 3928 Montclair Rd, Birmingham, AL 35213
6240 Goodwin Rd, Birmingham, AL 35126
3928 Montclair Rd #200, Birmingham, AL 35213
3928 Montclair Rd #232, Birmingham, AL 35213
1100 Park Dr #301, Birmingham, AL 35235
865 Bx Rt, Birmingham, AL 00000
212 79th St, Birmingham, AL 35206
Email [email protected]
Associated Business Champion Properties Inc

Patricia S Moore

Name / Names Patricia S Moore
Age 93
Birth Date 1930
Person 613 Winwood Dr, Birmingham, AL 35226
Phone Number 205-822-6285
Possible Relatives
Previous Address 1217 33rd St #A, Birmingham, AL 35205

Patricia T Moore

Name / Names Patricia T Moore
Age N/A
Person 2222 Woodley Sq, Montgomery, AL 36116
Possible Relatives
Previous Address 732 Sweet Ridge Rd, Prattville, AL 36066
203 Rogers Ln, Prattville, AL 36066

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 10091 Bay Haven Dr, Fairhope, AL 36532
Possible Relatives
Hilary D Windham

E Moore
Previous Address 9148 County Road 11, Fairhope, AL 36532

Patricia K Moore

Name / Names Patricia K Moore
Age N/A
Person 772553 PO Box, Eagle River, AK 99577
Previous Address 5 PO Box, Fort Richardson, AK 99505
3080 Snow Goose Dr, Wasilla, AK 99654

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 1058 County Road 1154 #1154, Cullman, AL 35057
Possible Relatives

Patricia W Moore

Name / Names Patricia W Moore
Age N/A
Person 3206 E 17TH AVE, ANCHORAGE, AK 99508
Phone Number 907-279-5025

Patricia C Moore

Name / Names Patricia C Moore
Age N/A
Person 516 MARION DR, GARDENDALE, AL 35071
Phone Number 205-631-7749

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 3249 LANDLINE RD, SELMA, AL 36701
Phone Number 334-872-8956

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 1350 WILLS RD, BOAZ, AL 35957
Phone Number 256-593-3387

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 216 E SWEENEYS LN, MOBILE, AL 36610
Phone Number 251-457-6365

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 9701 WILD FLOWER CIR, TUSCALOOSA, AL 35405
Phone Number 205-752-3197

Patricia C Moore

Name / Names Patricia C Moore
Age N/A
Person 154 COUNTY ROAD 400, CULLMAN, AL 35057
Phone Number 256-734-1092

Patricia H Moore

Name / Names Patricia H Moore
Age N/A
Person 89 SHAW DR, CHELSEA, AL 35043

Patricia E Moore

Name / Names Patricia E Moore
Age N/A
Person 11520 JENNIFER ANN CIR, ANCHORAGE, AK 99515

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person PO BOX 105, SKAGWAY, AK 99840

Patricia R Moore

Name / Names Patricia R Moore
Age N/A
Person PO BOX 221423, ANCHORAGE, AK 99522

Patricia L Moore

Name / Names Patricia L Moore
Age N/A
Person 138 Danna, Wasilla, AK 99654

Patricia M Moore

Name / Names Patricia M Moore
Age N/A
Person 1 RR 1 STAR, Wasilla, AK 99687

Patricia R Moore

Name / Names Patricia R Moore
Age N/A
Person 3240 Penland, Anchorage, AK 99508

Patricia M Moore

Name / Names Patricia M Moore
Age N/A
Person 242602 PO Box, Anchorage, AK 99524

Patricia E Moore

Name / Names Patricia E Moore
Age N/A
Person 11520 Jennifer Ann, Anchorage, AK 99515

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 1774 VAUGHN RD, ALTOONA, AL 35952
Phone Number 205-589-8737

Patricia R Moore

Name / Names Patricia R Moore
Age N/A
Person 1659 CLARA LN, WEAVER, AL 36277
Phone Number 256-820-5316

Patricia D Moore

Name / Names Patricia D Moore
Age N/A
Person 474 LEE ROAD 462, SALEM, AL 36874
Phone Number 334-749-9565

Patricia N Moore

Name / Names Patricia N Moore
Age N/A
Person 1108 DEL RAY DR, BIRMINGHAM, AL 35213
Phone Number 205-591-4884

Patricia M Moore

Name / Names Patricia M Moore
Age N/A
Person 20708 HONEYSUCKLE LN, MC CALLA, AL 35111
Phone Number 205-477-9518

Patricia L Moore

Name / Names Patricia L Moore
Age N/A
Person 5 LONE OAK DR, WEAVER, AL 36277
Phone Number 256-403-2641

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 1670 ASHMOOR DR E, MOBILE, AL 36695
Phone Number 251-633-2550

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 441 SYCAMORE DR, ONEONTA, AL 35121
Phone Number 205-274-0726

Patricia H Moore

Name / Names Patricia H Moore
Age N/A
Person 3471 LOCH RIDGE TRL, BIRMINGHAM, AL 35216
Phone Number 205-979-3353

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 1336 18TH ST SW, BIRMINGHAM, AL 35211
Phone Number 205-925-1054

Patricia C Moore

Name / Names Patricia C Moore
Age N/A
Person 70 COUNTY ROAD 316, CRANE HILL, AL 35053
Phone Number 256-739-6791

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 2813 2ND ST NW, BIRMINGHAM, AL 35215
Phone Number 205-520-5147

Patricia M Moore

Name / Names Patricia M Moore
Age N/A
Person 7787 WHITE OAK CIR, PINSON, AL 35126
Phone Number 205-681-7172

Patricia C Moore

Name / Names Patricia C Moore
Age N/A
Person 2217 LISA AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-383-2511

Patricia D Moore

Name / Names Patricia D Moore
Age N/A
Person 4053 BENT RIVER LN, BIRMINGHAM, AL 35216
Phone Number 205-402-0459

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 775 GOLDEN GATE DR, MONTGOMERY, AL 36110
Phone Number 334-834-5542

Patricia A Moore

Name / Names Patricia A Moore
Age N/A
Person 22 SHADOWOOD CIR, BIRMINGHAM, AL 35215
Phone Number 205-853-3742

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 967 S SCOTTSVILLE RD APT 1A, BRENT, AL 35034
Phone Number 931-388-2913

Patricia Moore

Name / Names Patricia Moore
Age N/A
Person 103 GRANT AVE, VALLEY, AL 36854

Patricia Moore

Business Name Williamson Enterprises Inc
Person Name Patricia Moore
Position company contact
State AR
Address 3020 Lehigh Dr Little Rock AR 72204-4388
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 501-227-7832
Number Of Employees 2
Annual Revenue 38800

Patricia Moore

Business Name Walker GMAC Real Estate
Person Name Patricia Moore
Position company contact
State KY
Address 2523 Fort Campbell Blvd Ste 1, Hopkinsville, 42240 KY
Email [email protected]

PATRICIA MOORE

Business Name WOMEN'S MEDICAL CENTER, INC.
Person Name PATRICIA MOORE
Position registered agent
State GA
Address 190 Handley Rd, Tyrone, GA 30290
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-04
End Date 2011-12-28
Entity Status Diss./Cancel/Terminat
Type Secretary

Patricia Moore

Business Name University of Alabama in Huntsville
Person Name Patricia Moore
Position company contact
State AL
Address 301 John Wright Drive, Huntsville, AL 35899
Phone Number
Email [email protected]
Title Associate Vice President

PATRICIA MOORE

Business Name UNITED FOR BETTER COMMUNITIES, INC.
Person Name PATRICIA MOORE
Position registered agent
State IL
Address 1260 PRINCE DRIVE, South Holland, IL 60473
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-06-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PATRICIA D MOORE

Business Name TYMORE AND ASSOCIATES, INC.
Person Name PATRICIA D MOORE
Position registered agent
State GA
Address P O BOX 888, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-08
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA A MOORE

Business Name TRISH MOORE INCORPORATED
Person Name PATRICIA A MOORE
Position Director
State NV
Address 377 SOUTH NEVADA STREET 377 SOUTH NEVADA STREET, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21345-2001
Creation Date 2001-07-31
Type Domestic Corporation

PATRICIA A MOORE

Business Name TRISH MOORE INCORPORATED
Person Name PATRICIA A MOORE
Position President
State NV
Address 377 SOUTH NEVADA STREET 377 SOUTH NEVADA STREET, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21345-2001
Creation Date 2001-07-31
Type Domestic Corporation

PATRICIA MOORE

Business Name TELESERVICE, INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Suspended
Agent PATRICIA MOORE 2415 OAK KNOLL AVE, SAN MARINO, CA 91108
Care Of 2415 OAK KNOLL AVE, SAN MARINO, CA 91108
CEO R S MERRITT32011 VIA DE LINDA, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1968-05-06

PATRICIA K MOORE

Business Name TBM INVESTMENTS, LLC
Person Name PATRICIA K MOORE
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0013072009-5
Creation Date 2009-01-08
Type Domestic Limited-Liability Company

PATRICIA MOORE

Business Name SUPER STAR VIDEO NO. 2, INC.
Person Name PATRICIA MOORE
Position registered agent
State GA
Address 105 COLLEGE ST, EASTMAN, GA 31023
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-04
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICIA MOORE

Business Name SEAGULL DEVELOPMENT, INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MOORE 5805 FRIARS RD., STE. 2101, SAN DIEGO, CA 92110
Care Of 5805 FRIARS RD., STE. 2101, SAN DIEGO, CA 92110
CEO MICHAEL SIRKIS5805 FRIARS RD., STE. 2101, SAN DIEGO, CA 92110
Incorporation Date 1982-03-11

Patricia Moore

Business Name Real Estate LMBO, Inc.
Person Name Patricia Moore
Position company contact
State IL
Address 7600 S. Pulaski, Chicago, 60652 IL
Email [email protected]

PATRICIA MOORE

Business Name REAL SOLUTIONS ENTERPRISES INC.
Person Name PATRICIA MOORE
Position Director
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423-2259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0399662008-0
Creation Date 2008-06-18
Type Domestic Corporation

PATRICIA MOORE

Business Name REAL SOLUTIONS ENTERPRISES INC.
Person Name PATRICIA MOORE
Position Treasurer
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423-2259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0399662008-0
Creation Date 2008-06-18
Type Domestic Corporation

PATRICIA MOORE

Business Name REAL SOLUTIONS ENTERPRISES INC.
Person Name PATRICIA MOORE
Position Secretary
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423-2259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0399662008-0
Creation Date 2008-06-18
Type Domestic Corporation

PATRICIA MOORE

Business Name REAL SOLUTIONS ENTERPRISES INC.
Person Name PATRICIA MOORE
Position President
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423-2259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0399662008-0
Creation Date 2008-06-18
Type Domestic Corporation

Patricia Moore

Business Name Patricia Moore
Person Name Patricia Moore
Position company contact
State OR
Address 5146 Solar Heights Dr, Eugene, OR 97405
SIC Code 412101
Phone Number
Email [email protected]

Patricia Moore

Business Name Patricia Moore
Person Name Patricia Moore
Position company contact
State AL
Address 1570 Brookside Coalburg R Mount Olive AL 35117-3039
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 205-674-5233
Number Of Employees 1
Annual Revenue 20380

PATRICIA MOORE

Business Name PLASTIC RECYCLING CORPORATION OF CALIFORNIA
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Active
Agent PATRICIA MOORE 17178 HIGHWAY 12, SONOMA, CA 95476
Care Of PO BOX 1327, SONOMA, CA 95476
CEO DAVE CLARKAMCOR RIGID PLASTICS USA INC 935 TECHNOLOGY DRIVE, ANN ARBOR, MI 48108
Incorporation Date 1987-08-10
Corporation Classification Mutual Benefit

PATRICIA W MOORE

Business Name PEACHTREE PAINT & SUPPLIES, INC.
Person Name PATRICIA W MOORE
Position registered agent
State GA
Address 3818 BRANDEIS WAY, DECATUR, GA 30034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-31
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Moore

Business Name PARTNERS IN LIFE ENRICHMENT, INC.
Person Name Patricia Moore
Position registered agent
State GA
Address 3931 Old Flowery Branch Rd, Oakwood, GA 30566
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-09-14
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CEO

Patricia Moore

Business Name Ohio Restaurant Association
Person Name Patricia Moore
Position company contact
Address 1525 Bethel Road Suite 301, Columbus, Ohio 43220-2054
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

PATRICIA MOORE

Business Name OAKLAND/EAST BAY BEGINNING EXPERIENCE
Person Name PATRICIA MOORE
Position CEO
Corporation Status Suspended
Agent 4413 GEM, CASTRO VALLEY, CA 94546
Care Of P0 BOX 20508, CASTRO VALLEY, CA 94546
CEO PATRICIA MOORE 4413 GEM, CASTRO VALLEY, CA 94546
Incorporation Date 1983-03-25
Corporation Classification Public Benefit

PATRICIA MOORE

Business Name OAKLAND/EAST BAY BEGINNING EXPERIENCE
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Suspended
Agent PATRICIA MOORE 4413 GEM, CASTRO VALLEY, CA 94546
Care Of P0 BOX 20508, CASTRO VALLEY, CA 94546
CEO PATRICIA MOORE4413 GEM, CASTRO VALLEY, CA 94546
Incorporation Date 1983-03-25
Corporation Classification Public Benefit

Patricia Moore

Business Name Muscle Shoals Family Dentistry
Person Name Patricia Moore
Position company contact
State AL
Address 1708 Firestone Ave Muscle Shoals AL 35661-1974
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 256-381-2715
Number Of Employees 3
Annual Revenue 576180

Patricia Moore

Business Name Moores Bus Service
Person Name Patricia Moore
Position company contact
State FL
Address 7227 Ricker Rd Jacksonville FL 32244-4231
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4131
SIC Description Intercity And Rural Bus Transportation
Phone Number 904-777-4321

patricia moore

Business Name Moore, patricia
Person Name patricia moore
Position company contact
State WA
Address 1505 nw 138th Circle - vancouver, VANCOUVER, 98685 WA
Phone Number 360-571-2341
Email [email protected]

Patricia Moore

Business Name Moore Real Estate
Person Name Patricia Moore
Position company contact
State HI
Address 3932 Waokanaka Street, Honolulu, 96817 HI
Email [email protected]

Patricia Moore

Business Name Michigan Montessori Society
Person Name Patricia Moore
Position company contact
State MI
Address 114 E. Elm Ave, MONROE, 48161 MI
Phone Number
Email [email protected]

Patricia Moore

Business Name Marywood Children & Family Svc
Person Name Patricia Moore
Position company contact
State TX
Address 4029 S Capital of TX Hwy, Ste 200, Austin, TX 78704
Phone Number
Email [email protected]
Title Administrative Assistant

Patricia Moore

Business Name Marengo Activity Center
Person Name Patricia Moore
Position company contact
State AL
Address P.O. BOX 260 Demopolis AL 36732-0260
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-289-3277

PATRICIA MOORE

Business Name MORELAND OF HARTWELL, INC.
Person Name PATRICIA MOORE
Position registered agent
State SC
Address P.O.BOX 1743, ANDERSON, SC 29622
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-12-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICIA MOORE

Business Name MOORE RECYCLING ASSOCIATES, INC.
Person Name PATRICIA MOORE
Position CEO
Corporation Status Active
Agent 17178 HWY 12, SONOMA, CA 95476
Care Of DOUGLAS MCDOWELL PO BOX 1004, GRANTHAM, NH 03753
CEO PATRICIA MOORE PO BOX 1327, SONOMA, CA 95476
Incorporation Date 1994-06-17

PATRICIA MOORE

Business Name MOORE RECYCLING ASSOCIATES, INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Active
Agent PATRICIA MOORE 17178 HWY 12, SONOMA, CA 95476
Care Of DOUGLAS MCDOWELL PO BOX 1004, GRANTHAM, NH 03753
CEO PATRICIA MOOREPO BOX 1327, SONOMA, CA 95476
Incorporation Date 1994-06-17

PATRICIA MOORE

Business Name MOORE NATURAL SCIENCES OBSERVATORY AND AEROSP
Person Name PATRICIA MOORE
Position Treasurer
State NV
Address 825 PARKRIDGE PKWY 825 PARKRIDGE PKWY, SPRING CREEK, NV 89815
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0563932008-3
Creation Date 2008-09-03
Type Domestic Non-Profit Corporation

PATRICIA L MOORE

Business Name MOORE CONSTRUCTION COMPANY, INC.
Person Name PATRICIA L MOORE
Position registered agent
State GA
Address 6576 Old Cleveland Rd, Clermont, GA 30527
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-13
Entity Status Active/Compliance
Type CFO

PATRICIA MOORE

Business Name M.D.H. MINISTRIES, INC. (MAKING DELIVERANCE H
Person Name PATRICIA MOORE
Position registered agent
State GA
Address 1692 ANTHONY RD APT 1 C, MACON, GA 31204
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-03-18
Entity Status Active/Compliance
Type CFO

Patricia Moore

Business Name Little Rocky Run H.O.A.
Person Name Patricia Moore
Position company contact
State VA
Address 6201 Sandstone Way, Clifton, VA 20124
SIC Code 733101
Phone Number
Email [email protected]

Patricia Moore

Business Name Land Properties, Inc.
Person Name Patricia Moore
Position company contact
State CO
Address po box 815 po box, WESTCLIFFE, CO 81252
SIC Code 799951
Phone Number
Email [email protected]

PATRICIA MOORE

Business Name KESTREL'S NEST, INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MOORE 26325 EDGE WATER LN, HELENDALE, CA 92342
Care Of PATRICIA MOORE KESTRELS NEST INC P O BOX 865, HELENDALE, CA 92342
Incorporation Date 2008-12-15

PATRICIA A MOORE

Business Name JACK MOORE REALTY COMPANY
Person Name PATRICIA A MOORE
Position registered agent
State GA
Address 4207 BOULDERCREST ROAD, ELLENWOOD, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-03-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICIA MCCLAIN MOORE

Business Name J E MOORE INC.
Person Name PATRICIA MCCLAIN MOORE
Position registered agent
State GA
Address 2133 EASY STREET, SNELLVILLE, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-29
Entity Status Active/Compliance
Type Secretary

Patricia Moore

Business Name Integrated Concrete Systems, Inc.
Person Name Patricia Moore
Position company contact
State WA
Address P.O. Box 1095, Sumner, WA 98390-0210
SIC Code 737415
Phone Number
Email [email protected]

PATRICIA L MOORE

Business Name I.H.N.G. INVESTMENT L.L.C.
Person Name PATRICIA L MOORE
Position Mmember
State NV
Address 2510 E SUNSET RD 2510 E SUNSET RD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0798152007-1
Creation Date 2007-11-20
Type Domestic Limited-Liability Company

Patricia Moore

Business Name Heber Springs State Bank
Person Name Patricia Moore
Position company contact
State AR
Address P.O. BOX 1009 Fairfield Bay AR 72088-1009
Industry Depository Institutions (Credit)
SIC Code 6035
SIC Description Federal Savings Institutions
Phone Number 501-884-6501

Patricia Moore

Business Name Gatesmoore Lighting
Person Name Patricia Moore
Position company contact
State CT
Address 5 River Rd Norwalk CT 06850-1121
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3645
SIC Description Residential Lighting Fixtures
Phone Number 203-847-3231
Number Of Employees 3
Annual Revenue 80800

Patricia Moore

Business Name Gates Moore
Person Name Patricia Moore
Position company contact
State CT
Address 5 River Rd Norwalk CT 06850-1121
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 203-847-3231
Number Of Employees 3
Annual Revenue 418140

PATRICIA MOORE

Business Name GM FARMS, INCORPORATED
Person Name PATRICIA MOORE
Position registered agent
State GA
Address ROUTE 1, BOX 875, ARABI, GA 31712
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-03-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA A MOORE

Business Name G. MOORE & ASSOCIATES, INC.
Person Name PATRICIA A MOORE
Position registered agent
State GA
Address 2134 RIDGEWOOD CT, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

patricia moore

Business Name FUSION FLOORS INC.
Person Name patricia moore
Position registered agent
State GA
Address po box 511, buford, GA 30515
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-09-30
Entity Status Active/Compliance
Type CEO

PATRICIA MOORE

Business Name FAITH RELIABLE, INC.
Person Name PATRICIA MOORE
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5434-2004
Creation Date 2004-03-03
Type Domestic Corporation

Patricia Moore

Business Name EPC International Inc
Person Name Patricia Moore
Position company contact
State CT
Address P.O. BOX 671 Stratford CT 06615-0671
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3639
SIC Description Household Appliances, Nec
Phone Number 203-378-1519
Number Of Employees 3
Annual Revenue 214200

PATRICIA C. MOORE

Business Name ENHANCED LIFE SERVICES, INC.
Person Name PATRICIA C. MOORE
Position registered agent
State GA
Address 4276 RED FOX TRAIL, OAKWOOD, GA 30566
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-11-25
Entity Status To Be Dissolved
Type Secretary

PATRICIA MOORE

Business Name ELIZA INC.
Person Name PATRICIA MOORE
Position CEO
Corporation Status Suspended
Agent 3843 DEGNAN BLVD, LOS ANGELES, CA 90008
Care Of 3843 DEGNAN BLVD, LOS ANGELES, CA 90008
CEO PATRICIA MOORE 7157 ALVERN STREET STE 103, LOS ANGELES, CA 90045
Incorporation Date 2001-11-02
Corporation Classification Public Benefit

PATRICIA MOORE

Business Name ELIZA INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Suspended
Agent PATRICIA MOORE 3843 DEGNAN BLVD, LOS ANGELES, CA 90008
Care Of 3843 DEGNAN BLVD, LOS ANGELES, CA 90008
CEO PATRICIA MOORE7157 ALVERN STREET STE 103, LOS ANGELES, CA 90045
Incorporation Date 2001-11-02
Corporation Classification Public Benefit

PATRICIA MOORE

Business Name ELECTRONIC & INDUSTRIAL ENTERPRISES, AMERICA,
Person Name PATRICIA MOORE
Position registered agent
State GA
Address 21 EASTBROOK BEND STE 216, PEACHTREE CITY, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-11
End Date 1998-12-31
Entity Status Diss./Cancel/Terminat
Type Secretary

Patricia Moore

Business Name Design Moore LLC
Person Name Patricia Moore
Position company contact
State AZ
Address POB 25429, PHOENIX, 85002 AZ
Email [email protected]

Patricia Moore

Business Name Derrick Furniture
Person Name Patricia Moore
Position company contact
State AL
Address 5620 Sycamore Ave Birmingham AL 35228-3705
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 205-424-2119
Number Of Employees 1
Annual Revenue 144200

PATRICIA MOORE

Business Name DUFRY AMERICA, INC.
Person Name PATRICIA MOORE
Position registered agent
State FL
Address 10300 N.W. 19TH STREET, MIAMI, FL 33172
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-10-03
End Date 2008-05-16
Entity Status Revoked
Type Secretary

PATRICIA MOORE

Business Name DUFRY AMERICA, INC.
Person Name PATRICIA MOORE
Position registered agent
State FL
Address 10300 N.W. 19TH STREET, SUITE 114, Miami, FL 33172
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-10-06
Entity Status To Be Dissolved
Type Secretary

Patricia Moore

Business Name DRE'S PLACE, L.L.C.
Person Name Patricia Moore
Position registered agent
State GA
Address 164 Amidon Drive, Villa Rica, GA 30180
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-04-17
Entity Status Active/Noncompliance
Type Organizer

Patricia Moore

Business Name DISCOVER PROPERTIES, INC.
Person Name Patricia Moore
Position registered agent
State GA
Address P.O. BOX 405, Cassville, GA 30123
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-22
Entity Status Active/Compliance
Type CFO

PATRICIA L. MOORE

Business Name D.J. MOORE PLUMBING, INC.
Person Name PATRICIA L. MOORE
Position registered agent
State GA
Address 1141 CORY CIRCLE, GREENSBORO, GA 30642
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-23
End Date 2011-03-11
Entity Status Diss./Cancel/Terminat
Type CFO

Patricia Moore

Business Name Cook, Jo Ann L Edd
Person Name Patricia Moore
Position company contact
State FL
Address 11300 N Flordia Ave, Tampa, FL 33612
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Patricia Moore

Business Name Coldwell Banker West Shell
Person Name Patricia Moore
Position company contact
State OH
Address 8044 Montgomery Rd, Cincinnati, OH 45236
SIC Code 6531
Phone Number
Email [email protected]
Title Marketing Manager

Patricia Moore

Business Name Cobblestone Of Kissimmee
Person Name Patricia Moore
Position company contact
State FL
Address 1101 Cobblestone Cir Kissimmee FL 34744-5531
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 407-994-1100
Number Of Employees 6
Annual Revenue 1728540
Fax Number 407-994-1101

Patricia Moore

Business Name Clippers & Curls Hair Design
Person Name Patricia Moore
Position company contact
State DE
Address 626 Mulberry St Milton DE 19968-1516
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 302-684-1522
Number Of Employees 4
Annual Revenue 154440

Patricia Moore

Business Name Certified Realty Inc.
Person Name Patricia Moore
Position company contact
State FL
Address 7510 S Hwy A1A, Melbourne Beach, 32951 FL
SIC Code 6500
Phone Number
Email [email protected]

Patricia Moore

Business Name Central Regional High School Board Of Education
Person Name Patricia Moore
Position company contact
State NJ
Address 509 Forest Hills Pkwy, Bayville, NJ
Phone Number
Email [email protected]
Title Principal

PATRICIA C. MOORE

Business Name COCO ENTERPRISES, INC.
Person Name PATRICIA C. MOORE
Position registered agent
State GA
Address ONE TRI COUNTY PLAZA, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-20
End Date 2005-10-18
Entity Status Diss./Cancel/Terminat
Type Secretary

PATRICIA MOORE

Business Name CLAIREMONT GENERAL HOSPITAL AUXILIARY
Person Name PATRICIA MOORE
Position CEO
Corporation Status Dissolved
Agent 2913 COURSER AVE, SAN DIEGO, CA 92117
Care Of 5255 MT. ETNA DRIVE, SAN DIEGO, CA 92117
CEO PATRICIA MOORE 2913 COURSER AVE, SAN DIEGO, CA 92117
Incorporation Date 1967-06-14
Corporation Classification Mutual Benefit

PATRICIA MOORE

Business Name CLAIREMONT GENERAL HOSPITAL AUXILIARY
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MOORE 2913 COURSER AVE, SAN DIEGO, CA 92117
Care Of 5255 MT. ETNA DRIVE, SAN DIEGO, CA 92117
CEO PATRICIA MOORE2913 COURSER AVE, SAN DIEGO, CA 92117
Incorporation Date 1967-06-14
Corporation Classification Mutual Benefit

PATRICIA MOORE

Business Name CERTIFIED BROKERS OF ANTIOCH, INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MOORE 3093 CITRUS CIRCLE, SUITE 190, WALNUT CREEK, CA 94598
Care Of 3093 CITRUS CIRCLE, STE. 190, WALNUT CREEK, CA 94598
CEO PATRICIA MOORE3093 CITRUS CIRCLE, STE. 190, WALNUT CREEK, CA 94598
Incorporation Date 1988-10-11

PATRICIA MOORE

Business Name CERTIFIED BROKERS OF ANTIOCH, INC.
Person Name PATRICIA MOORE
Position CEO
Corporation Status Dissolved
Agent 3093 CITRUS CIRCLE, SUITE 190, WALNUT CREEK, CA 94598
Care Of 3093 CITRUS CIRCLE, STE. 190, WALNUT CREEK, CA 94598
CEO PATRICIA MOORE 3093 CITRUS CIRCLE, STE. 190, WALNUT CREEK, CA 94598
Incorporation Date 1988-10-11

PATRICIA MOORE

Business Name CERTIFIED BROKERS OF AMERICA INC.
Person Name PATRICIA MOORE
Position CEO
Corporation Status Dissolved
Agent 1835 LAS RAMBLAS, CONCORD, CA 94521
Care Of 1835 LAS RAMBLAS, CONCORD, CA 94521
CEO PATRICIA MOORE 1835 LAS RAMBLAS, CONCORD, CA 94521
Incorporation Date 1984-06-06

PATRICIA MOORE

Business Name CERTIFIED BROKERS OF AMERICA INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Dissolved
Agent PATRICIA MOORE 1835 LAS RAMBLAS, CONCORD, CA 94521
Care Of 1835 LAS RAMBLAS, CONCORD, CA 94521
CEO PATRICIA MOORE1835 LAS RAMBLAS, CONCORD, CA 94521
Incorporation Date 1984-06-06

Patricia Moore

Business Name Bandera, Texas Convention & Visitors Bureau
Person Name Patricia Moore
Position company contact
State TX
Address PO Box 171, Bandera, TX 78003
SIC Code 653118
Phone Number
Email [email protected]

PATRICIA MOORE

Business Name BILL MOORE VINYL PRODUCTIONS, INC.
Person Name PATRICIA MOORE
Position registered agent
Corporation Status Suspended
Agent PATRICIA MOORE 10775 ESCOBAR DR, SAN DIEGO, CA 92124
Care Of 10775 ESCOBAR DR, SAN DIEGO, CA 92124
CEO PATRICIA MOORE10775 ESCOBAR DR, SAN DIEGO, CA 92124
Incorporation Date 1980-10-29

PATRICIA MOORE

Business Name BILL MOORE VINYL PRODUCTIONS, INC.
Person Name PATRICIA MOORE
Position CEO
Corporation Status Suspended
Agent 10775 ESCOBAR DR, SAN DIEGO, CA 92124
Care Of 10775 ESCOBAR DR, SAN DIEGO, CA 92124
CEO PATRICIA MOORE 10775 ESCOBAR DR, SAN DIEGO, CA 92124
Incorporation Date 1980-10-29

PATRICIA MOORE

Business Name BEANS, LLC
Person Name PATRICIA MOORE
Position Manager
State NV
Address 778 FAIRWAY DRIVE 778 FAIRWAY DRIVE, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0293562007-0
Creation Date 2007-04-18
Type Domestic Limited-Liability Company

PATRICIA MOORE

Business Name BEANS, LLC
Person Name PATRICIA MOORE
Position Manager
State NV
Address 715 FOUNTAIN VIEW LANE 715 FOUNTAIN VIEW LANE, MESQUITE, NV 89027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0293562007-0
Creation Date 2007-04-18
Type Domestic Limited-Liability Company

PATRICIA MOORE

Business Name BANDERA, TEXAS CONVENTION & VI
Person Name PATRICIA MOORE
Position company contact
State TX
Address PO BOX 171, BANDERA, TX 78003
SIC Code 8661
Phone Number 830-796-3045
Email [email protected]

Patricia Moore

Business Name Aztec Construction
Person Name Patricia Moore
Position company contact
State DC
Address 1717 K St NW Washington DC 20036-5346
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 202-457-1168
Email [email protected]
Number Of Employees 4
Annual Revenue 934560

Patricia Moore

Business Name Atrium The
Person Name Patricia Moore
Position company contact
State FL
Address 1 S Pine Island Rd Fort Lauderdale FL 33324-2635
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 954-475-2000

Patricia Moore

Business Name Accessories To Go
Person Name Patricia Moore
Position company contact
State FL
Address 7227 Wymart Rd Pensacola FL 32526-3905
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 850-944-9141

PATRICIA MOORE

Business Name AMERICAN AND JAPANESE EXECUTIVE TRAINING SERV
Person Name PATRICIA MOORE
Position registered agent
State GA
Address 110 HAMBERSHAM DRIVE STE 203, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA MOORE

Business Name AERO EXCAVATING, INC.
Person Name PATRICIA MOORE
Position Treasurer
State NV
Address 778 FAIRWAY DRIVE 778 FAIRWAY DRIVE, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0154262006-5
Creation Date 2006-03-03
Type Domestic Corporation

PATRICIA MOORE

Business Name AERO EXCAVATING, INC.
Person Name PATRICIA MOORE
Position Secretary
State NV
Address 715 FOUNTAIN VIEW LANE 715 FOUNTAIN VIEW LANE, MESQUITE, NV 89027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0154262006-5
Creation Date 2006-03-03
Type Domestic Corporation

PATRICIA MOORE

Business Name AERO EXCAVATING, INC.
Person Name PATRICIA MOORE
Position Treasurer
State NV
Address 715 FOUNTAIN VIEW LANE 715 FOUNTAIN VIEW LANE, MESQUITE, NV 89027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0154262006-5
Creation Date 2006-03-03
Type Domestic Corporation

PATRICIA MOORE

Business Name AERO EXCAVATING, INC.
Person Name PATRICIA MOORE
Position Secretary
State NV
Address 778 FAIRWAY DRIVE 778 FAIRWAY DRIVE, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0154262006-5
Creation Date 2006-03-03
Type Domestic Corporation

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 800013038
Position MEMBER
State TX
Address 707 WAX MYRTLE, HOUSTON TX 77079

PATRICIA A MOORE

Person Name PATRICIA A MOORE
Filing Number 705954522
Position DIRECTOR
State TX
Address 7906 SONNY RIDGE, SAN ANTONIO TX 78244

Patricia E. Moore

Person Name Patricia E. Moore
Filing Number 800069482
Position Director
State TX
Address 1501B California, Houston TX 77006

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 800239155
Position PRESIDENT
State TX
Address 5047 HIGHWAY 1148, GRAHAM TX 76450

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 800210829
Position SECRETARY
State NE
Address 705 W BENJAMIN, NORFOLK NE 68701

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 800221487
Position PRESIDENT
State TX
Address 400 E CENTRE PARK BLVD STE 110, DESOTO TX 75115

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 158971001
Position DIRECTOR
State TX
Address 3501 DEL ROBLES DR., AUSTIN TX 78727

Patricia E. Moore

Person Name Patricia E. Moore
Filing Number 800069482
Position President
State TX
Address 1501b California, Houston TX 77006

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 158971001
Position PRESIDENT
State TX
Address 3501 DEL ROBLES DR., AUSTIN TX 78727

PATRICIA A MOORE

Person Name PATRICIA A MOORE
Filing Number 142877900
Position PRESIDENT
State TX
Address 3501 DEL ROBLES, AUSTIN TX 78727

PATRICIA A MOORE

Person Name PATRICIA A MOORE
Filing Number 142877900
Position DIRECTOR
State TX
Address 3501 DEL ROBLES, AUSTIN TX 78727

Patricia L Moore

Person Name Patricia L Moore
Filing Number 7806110
Position General Partner
State TX
Address 1929 Dinosaur Ranch Rd, Harper TX 78631

Patricia Moore

Person Name Patricia Moore
Filing Number 15166300
Position P/T
State TX
Address 3 AVENUE TWENTY, Trophy Club TX

Patricia Moore

Person Name Patricia Moore
Filing Number 15166300
Position Director
State TX
Address 3 AVENUE TWENTY, Trophy Club TX

Patricia Moore

Person Name Patricia Moore
Filing Number 48267501
Position President
State TX
Address 8617 A Putnam Dr, Austin TX 78757

PATRICIA J MOORE

Person Name PATRICIA J MOORE
Filing Number 115140700
Position PRESIDENT
State TX
Address PO BOX 1568, SHERMAN TX 75091

PATRICIA J MOORE

Person Name PATRICIA J MOORE
Filing Number 115140700
Position DIRECTOR
State TX
Address PO BOX 1568, SHERMAN TX 75091

Patricia M Moore

Person Name Patricia M Moore
Filing Number 116257400
Position S
State TX
Address 12231 HUNTINGTON VENTURE, Houston TX 77099

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 118251200
Position PRESIDENT
State TX
Address P.O. BOX 1568, SHERMAN TX 75091

Patricia Moore

Person Name Patricia Moore
Filing Number 150977201
Position Director
State TX
Address 1 Berry Blossom Ct., The Woodlands TX 77380

PATRICIA B MOORE

Person Name PATRICIA B MOORE
Filing Number 120436800
Position VICE PRESIDENT
State TX
Address 7026 OLD KATY ROAD SUITE 350, HOUSTON TX 77024

PATRICIA B MOORE

Person Name PATRICIA B MOORE
Filing Number 120436800
Position TREASURER
State TX
Address 7026 OLD KATY ROAD SUITE 350, HOUSTON TX 77024

PATRICIA B MOORE

Person Name PATRICIA B MOORE
Filing Number 120436800
Position Director
State TX
Address 7026 OLD KATY ROAD SUITE 350, HOUSTON TX 77024

PATRICIA T MOORE

Person Name PATRICIA T MOORE
Filing Number 132587200
Position Director
State TX
Address 3313 BENDING OAKS TRAIL, GARLAND TX 75044

PATRICIA T MOORE

Person Name PATRICIA T MOORE
Filing Number 132587200
Position PRESIDENT
State TX
Address 3313 BENDING OAKS TRAIL, GARLAND TX 75044

PATRICIA MOORE

Person Name PATRICIA MOORE
Filing Number 135183900
Position SECRETARY
State FL
Address 10300 NW 19 ST STE 114, MIAMI FL 33172

PATRICIA J MOORE

Person Name PATRICIA J MOORE
Filing Number 141533500
Position DIRECTOR
State TX
Address BOX 1568, SHERMAN TX 75091

PATRICIA J MOORE

Person Name PATRICIA J MOORE
Filing Number 141533500
Position VICE PRESIDENT
State TX
Address BOX 1568, SHERMAN TX 75091

PATRICIA B MOORE

Person Name PATRICIA B MOORE
Filing Number 120436800
Position SECRETARY
State TX
Address 7026 OLD KATY ROAD SUITE 350, HOUSTON TX 77024

Patricia Moore

Person Name Patricia Moore
Filing Number 48267501
Position Director
State TX
Address 8617 A Putnam Dr, Austin TX 78757

Moore Patricia

State GA
Calendar Year 2010
Employer Atkinson County Board Of Education
Job Title Lottery Pre-School Teacher
Name Moore Patricia
Annual Wage $45,341

Moore Gayle Patricia

State DE
Calendar Year 2016
Employer Capital School District
Name Moore Gayle Patricia
Annual Wage $67,229

Moore Gayle Patricia

State DE
Calendar Year 2015
Employer Capital School District
Name Moore Gayle Patricia
Annual Wage $68,669

Moore Patricia K

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Moore Patricia K
Annual Wage $53,728

Moore Patricia A

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Moore Patricia A
Annual Wage $147,431

Moore Patricia L

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Paraeducator - Spec Ed B918
Name Moore Patricia L
Annual Wage $31,712

Moore Patricia A

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Moore Patricia A
Annual Wage $145,762

Moore Patricia L

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Paraeducator - Spec Ed B918
Name Moore Patricia L
Annual Wage $25,014

Moore Patricia A

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Moore Patricia A
Annual Wage $142,854

Moore Patricia

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Moore Patricia
Annual Wage $52,164

Moore Patricia A

State CO
Calendar Year 2017
Employer Human Services
Job Title Health Care Tech I
Name Moore Patricia A
Annual Wage $8,856

Moore Patricia

State CO
Calendar Year 2017
Employer Cu - Boulder
Job Title Admin Assistant Iii
Name Moore Patricia
Annual Wage $56,710

Moore Patricia

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Admin Assistant Iii
Name Moore Patricia
Annual Wage $52,518

Moore Patricia A

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Health Care Tech Iii
Name Moore Patricia A
Annual Wage $39,360

Moore Gayle Patricia

State DE
Calendar Year 2017
Employer Capital School District
Name Moore Gayle Patricia
Annual Wage $68,555

Moore Patricia

State AR
Calendar Year 2018
Employer Pocahontas School District
Job Title Supv Of School Food Serv
Name Moore Patricia
Annual Wage $38,987

Moore Patricia

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Substitute Teacher
Name Moore Patricia
Annual Wage $495

Moore Patricia K

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Sid - Severe Intellectual Disability
Name Moore Patricia K
Annual Wage $60,431

Moore Patricia

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Moore Patricia
Annual Wage $310

Moore Patricia K

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Sid - Severe Intellectual Disability
Name Moore Patricia K
Annual Wage $60,326

Moore Patricia K

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Sid
Name Moore Patricia K
Annual Wage $58,600

Moore Patricia

State AZ
Calendar Year 2015
Employer School District Of Catalina Foothills
Job Title Music Tchr Cv
Name Moore Patricia
Annual Wage $51,853

Moore Patricia K

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Sid
Name Moore Patricia K
Annual Wage $55,867

Moore Patricia A

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Coord Internal Communications
Name Moore Patricia A
Annual Wage $47,043

Moore Patricia G

State AL
Calendar Year 2018
Employer Revenue
Name Moore Patricia G
Annual Wage $19,532

Moore Patricia G

State AL
Calendar Year 2018
Employer Labor
Name Moore Patricia G
Annual Wage $6,952

Moore Patricia G

State AL
Calendar Year 2017
Employer Revenue
Name Moore Patricia G
Annual Wage $24,898

Moore Patricia S

State AL
Calendar Year 2016
Employer University Of Alabama
Name Moore Patricia S
Annual Wage $42,179

Moore Patricia A

State AR
Calendar Year 2015
Employer Pocahontas School District
Name Moore Patricia A
Annual Wage $37,955

Moore Patricia G

State AL
Calendar Year 2016
Employer Revenue
Name Moore Patricia G
Annual Wage $23,705

Moore Gayle Patricia

State DE
Calendar Year 2018
Employer Capital School District
Name Moore Gayle Patricia
Annual Wage $69,310

Moore Patricia L

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Moore Patricia L
Annual Wage $9,937

Moore Patricia L

State FL
Calendar Year 2018
Employer Santa Rosa County
Job Title Office Assistant Ii
Name Moore Patricia L
Annual Wage $41,197

Moore Patricia R

State FL
Calendar Year 2018
Employer Pinellas County
Name Moore Patricia R
Annual Wage $45,235

Moore Patricia K

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Iv
Name Moore Patricia K
Annual Wage $49,939

Moore Patricia

State FL
Calendar Year 2017
Employer Santa Rosa Co Bd Of Co Commissioner
Name Moore Patricia
Annual Wage $39,236

Moore Patricia A

State FL
Calendar Year 2017
Employer Santa Fe College
Name Moore Patricia A
Annual Wage $28,725

Moore Patricia R

State FL
Calendar Year 2017
Employer Pinellas Co Bd Of Co Commissioners
Name Moore Patricia R
Annual Wage $36,504

Moore Patricia

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Moore Patricia
Annual Wage $22,911

Moore Patricia L

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Moore Patricia L
Annual Wage $30,530

Moore Patricia K

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Iv
Name Moore Patricia K
Annual Wage $48,939

Moore Patricia K

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 4
Name Moore Patricia K
Annual Wage $47,506

Moore Karla Patricia

State FL
Calendar Year 2017
Employer Daytona State College
Name Moore Karla Patricia
Annual Wage $103,325

Moore Patricia L

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Moore Patricia L
Annual Wage $21,145

Moore Patricia L

State DE
Calendar Year 2018
Employer Capital School District
Name Moore Patricia L
Annual Wage $1,113

Moore Patricia

State FL
Calendar Year 2016
Employer Santa Rosa Co Bd Of Co Commissioner
Name Moore Patricia
Annual Wage $38,522

Moore Patricia R

State FL
Calendar Year 2016
Employer Pinellas Co Bd Of Co Commissioners
Name Moore Patricia R
Annual Wage $43,838

Moore Patricia

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Moore Patricia
Annual Wage $21,021

Moore Patricia L

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Moore Patricia L
Annual Wage $20,865

Moore Patricia K

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 4
Name Moore Patricia K
Annual Wage $41,485

Moore Karla Patricia

State FL
Calendar Year 2016
Employer Daytona State College
Name Moore Karla Patricia
Annual Wage $100,675

Moore Patricia L

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Moore Patricia L
Annual Wage $15,088

Moore Patricia N

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Moore Patricia N
Annual Wage $34,174

Moore Patricia

State FL
Calendar Year 2015
Employer Santa Rosa Co Bd Of Co Commissioner
Name Moore Patricia
Annual Wage $38,270

Moore Patricia A

State FL
Calendar Year 2015
Employer Santa Fe College
Name Moore Patricia A
Annual Wage $25,600

Moore Patricia R

State FL
Calendar Year 2015
Employer Pinellas Co Bd Of Co Commissioners
Name Moore Patricia R
Annual Wage $43,968

Moore Patricia L

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Moore Patricia L
Annual Wage $33,116

Moore Patricia K

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 4
Name Moore Patricia K
Annual Wage $33,327

Moore Patricia A

State FL
Calendar Year 2016
Employer Santa Fe College
Name Moore Patricia A
Annual Wage $26,120

Moore Patricia D

State AL
Calendar Year 2016
Employer Labor
Name Moore Patricia D
Annual Wage $25,265

Patricia I Moore

Name Patricia I Moore
Address 1100 Cedar Ct Monticello IL 61856 -1201
Phone Number 217-202-9857
Email [email protected]
Gender Female
Date Of Birth 1953-10-07
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 0
Education Completed High School
Language English

Patricia A Moore

Name Patricia A Moore
Address 611 Fleming St Granite City IL 62040 -2821
Phone Number 618-931-1045
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Patricia Moore

Name Patricia Moore
Address 7958 Shiloh Ln Bridgeport IL 62417-9737 -9751
Phone Number 618-945-7400
Gender Female
Date Of Birth 1950-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia G Moore

Name Patricia G Moore
Address 203 Grant Ave Clarendon Hills IL 60514 -1326
Phone Number 630-323-3963
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia G Moore

Name Patricia G Moore
Address 493 Lake St Crystal Lake IL 60014 -5720
Phone Number 630-464-8535
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Moore

Name Patricia A Moore
Address 6418 Honey Ln Tinley Park IL 60477 -2969
Phone Number 708-614-9396
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Moore

Name Patricia A Moore
Address 14326 S Lowe Ave Riverdale IL 60827 -2307
Phone Number 708-849-4491
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Moore

Name Patricia A Moore
Address 8817 S Honore St Chicago IL 60620 -5448
Phone Number 773-238-0000
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 10000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020380700
Application Date 2003-08-05
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 1000.00
To Julie Hamos (D)
Year 2010
Transaction Type 15
Filing ID 10990551497
Application Date 2010-01-30
Contributor Occupation Homemaker
Contributor Employer Self
Organization Name Marquette Partners
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Julie Hamos for Congress
Seat federal:house
Address 157 Robsart Pl KENILWORTH IL

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 1000.00
To PERRY, RICK
Year 2010
Application Date 2009-11-19
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29934446078
Application Date 2009-07-31
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ASPA
Contributor Gender F
Committee Name American Society of Anesthesiologists

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 500.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273744
Application Date 2007-06-13
Contributor Occupation OWNER
Contributor Employer SCOOTER WAREHOUSE
Organization Name Scooter Warehouse
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 500.00
To Ron Redwing (D)
Year 2006
Transaction Type 15
Filing ID 26990274978
Application Date 2005-11-29
Contributor Occupation Teacher
Contributor Employer Memphis City Schools
Organization Name Memphis City Schools
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Ron Redwing For Congress
Seat federal:house
Address 7751 Wolf River Blvd GERMANTOWN TN

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 500.00
To Eleanor Holmes Norton (D)
Year 2012
Transaction Type 15
Filing ID 12970850009
Application Date 2012-03-28
Contributor Occupation Business Owner
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Recipient State DC
Committee Name Citizens for Eleanor Holmes Norton
Seat federal:house
Address 700 New Hampshire Ave NW WASHINGTON DC

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 500.00
To Dick Durbin (D)
Year 2006
Transaction Type 15
Filing ID 25020292968
Application Date 2005-05-11
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 300.00
To John Hall (D)
Year 2006
Transaction Type 15
Filing ID 26940558253
Application Date 2006-10-05
Contributor Occupation Teaching Professor
Contributor Employer Franklin Pierce College
Organization Name Franklin Pierce College
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name John Hall for Congress
Seat federal:house
Address 13 McAllister Rd FITZWILLIAM NH

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 300.00
To Keeping America's Promise
Year 2006
Transaction Type 15
Filing ID 26950500856
Application Date 2006-08-15
Contributor Occupation Executive Director
Contributor Employer Long Island Center of Independence
Organization Name Long Island Center of Independence
Contributor Gender F
Recipient Party D
Committee Name Keeping America's Promise
Address 875 E Park Ave LONG BEACH NY

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29992111371
Application Date 2009-04-02
Contributor Occupation Mediator
Contributor Employer self
Contributor Gender F
Committee Name ActBlue
Address PO 3156 WEST TISBURY MA

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To National Right to Life
Year 2004
Transaction Type 15
Filing ID 23991585108
Application Date 2003-01-16
Contributor Occupation Requested
Contributor Employer requested
Contributor Gender F
Committee Name National Right to Life
Address PO 450047 LAREDO TX

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 26980013519
Application Date 2005-12-21
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ANESTHESIA SERVICES
Contributor Gender F
Committee Name American Society of Anesthesiologists
Address 12 N PHEASANTS RIDGE WILMINGTON NE

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930953713
Application Date 2008-02-20
Contributor Occupation Architect
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 700 New Hampshire Ave NW WATERGATE SOUTH WASHINGTON DC

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120911
Application Date 2003-09-08
Contributor Occupation Office Manager
Contributor Employer IBT
Organization Name Teamsters Union
Contributor Gender F
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 6330 NE Indian Creek Rd TOPEKA KS

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To Robert A. O'Leary (D)
Year 2010
Transaction Type 15
Filing ID 10930941981
Application Date 2010-06-30
Contributor Occupation MEDIATOR
Contributor Employer MOORE II RESOLUTIONS
Organization Name Moore Ii Resolutions
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Robert O'Leary Cmte
Seat federal:house

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To Andy Harris (R)
Year 2012
Transaction Type 15
Filing ID 12950248260
Application Date 2011-10-19
Contributor Occupation Anesthesiologist
Contributor Employer ASPA
Organization Name ASPA
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house
Address 12 Pheasants Rdg N WILMINGTON DE

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To Andy Harris (R)
Year 2010
Transaction Type 15
Filing ID 10930501704
Application Date 2010-02-24
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ASPA
Organization Name Aspa
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 28930589019
Application Date 2008-01-24
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ASPA
Contributor Gender F
Committee Name American Society of Anesthesiologists
Address 2 READS WAY 201 NEW CASTLE DE

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27990775445
Application Date 2007-09-18
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ASAA
Contributor Gender F
Committee Name American Society of Anesthesiologists
Address 12 N PHEASANTS RIDGE WILMINGTON DE

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191350
Application Date 2012-02-18
Organization Name Marquette Partners
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-09-02
Contributor Occupation MEDIATOR
Contributor Employer MOORE II RESOLUTIONS
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 3000 PMB 3156 WEST TISBURY MA

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To MOLINA, JAMES
Year 2010
Application Date 2010-02-02
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:upper
Address 21387 E EXCELSIOR AVE QUEEN CREEK AZ

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 250.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-09-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Seat state:governor
Address 16 MASON LN BELLA VISTA AR

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 746 St Johns Place BROOKLYN NY

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 200.00
To DELAWARE REPUBLICAN PARTY
Year 2004
Application Date 2003-10-27
Recipient Party R
Recipient State DE
Committee Name DELAWARE REPUBLICAN PARTY
Address 12 N PHEASANTS RIDGE WILMINGTON DE

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 200.00
To Frank A LoBiondo (R)
Year 2008
Transaction Type 15
Filing ID 27990762667
Application Date 2007-08-16
Contributor Occupation Child Life Counselor
Contributor Employer South Jersey Healthcare
Organization Name South Jersey Healthcare
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 17 Briarwood Lane SEWELL NJ

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020461848
Application Date 2004-06-30
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 100.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2003-12-30
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 7 HARBOR VIEW MARBLEHEAD MA

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 100.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-03-09
Contributor Occupation RETIRED
Contributor Employer LYNDSEY & ASSOCIATES
Recipient Party R
Recipient State AR
Seat state:governor
Address 16 MASON LN BELLA VISTA AR

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 54.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2005-12-19
Contributor Occupation CLERK
Contributor Employer GROIS AUTO MOTIVE & TIRE
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address PO BOX 825 WESTMINSTER CO

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 50.00
To CASSO, EDWARD
Year 20008
Application Date 2007-10-26
Contributor Occupation TAX PREPARER
Contributor Employer ATBS
Recipient Party D
Recipient State CO
Seat state:lower
Address 7665 HOOKER ST WESTMINSTER CO

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 50.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2005-12-19
Contributor Occupation CLERK
Contributor Employer GROIS AUTO MOTIVE & TIRE
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address PO BOX 825 WESTMINSTER CO

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 50.00
To PACCIONE, ANGIE
Year 2004
Application Date 2004-07-13
Recipient Party D
Recipient State CO
Seat state:lower
Address 3806 ROYAL DR FORT COLLINS CO

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 50.00
To OLEARY, ROBERT A
Year 2004
Application Date 2004-04-11
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 3000 WEST TISBURY MA

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 35.00
To DEGEETER, TIMOTHY J
Year 2010
Application Date 2009-06-05
Recipient Party D
Recipient State OH
Seat state:lower
Address 9417 GREENBRIAR DR PARMA HEIGHTS OH

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 35.00
To OLEARY, ROBERT A
Year 2004
Application Date 2004-10-02
Recipient Party D
Recipient State MA
Seat state:upper
Address PO BOX 3000 WEST TISBURY MA

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 25.00
To HUDAK, EVIE
Year 20008
Application Date 2007-06-24
Recipient Party D
Recipient State CO
Seat state:upper
Address 7665 HOOKER ST WESTMINSTER CO

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 25.00
To ESTES, CRAIG
Year 20008
Application Date 2008-02-15
Recipient Party R
Recipient State TX
Seat state:upper

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 20.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2005-09-08
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address PO BOX 825 WESTMINSTER CO

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 19.00
To NOFS, MIKE
Year 2010
Application Date 2009-08-04
Recipient Party R
Recipient State MI
Seat state:upper
Address 267 WATKINS LN BATTLE CREEK MI

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 17.50
To ROSSI, DINO
Year 20008
Application Date 2008-03-20
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 334 LYNDEN WA

MOORE, PATRICIA

Name MOORE, PATRICIA
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-04-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 334 LYNDEN WA

MOORE PATRICIA B

Name MOORE PATRICIA B
Address 4405 Malden Drive Malden WV
Value 9100
Landvalue 9100
Buildingvalue 60700
Bedrooms 2
Numberofbedrooms 2

MOORE PATRICIA M

Name MOORE PATRICIA M
Physical Address 364 LAKESIDE RD
Owner Address 364 LAKESIDE RD
Sale Price 0
Ass Value Homestead 288200
County passaic
Address 364 LAKESIDE RD
Value 590200
Net Value 590200
Land Value 302000
Prior Year Net Value 590200
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2003-12-15
Sale Assessment 288000
Year Constructed 1947
Price 0

MOORE LESLIE ANN & PATRICIA S ELLIO

Name MOORE LESLIE ANN & PATRICIA S ELLIO
Physical Address 374 OWEN AVE 1X
Owner Address 374 OWEN AVE
Sale Price 1
Ass Value Homestead 190200
County bergen
Address 374 OWEN AVE 1X
Value 392400
Net Value 392400
Land Value 202200
Prior Year Net Value 392400
Transaction Date 2012-03-16
Property Class Residential
Deed Date 2005-10-15
Sale Assessment 252300
Year Constructed 1937
Price 1

MOORE EVERETT A & PATRICIA E

Name MOORE EVERETT A & PATRICIA E
Physical Address 26 LAFAYETTE DRIVE
Owner Address 26 LAFAYETTE DRIVE
Sale Price 395000
Ass Value Homestead 359800
County essex
Address 26 LAFAYETTE DRIVE
Value 725000
Net Value 725000
Land Value 365200
Prior Year Net Value 725000
Transaction Date 2005-09-16
Property Class Residential
Deed Date 2000-04-27
Sale Assessment 45000
Year Constructed 2000
Price 395000

MOORE JIM C & PATRICIA M

Name MOORE JIM C & PATRICIA M
Physical Address 00230 S LITTLE JOHN AVE, INVERNESS, FL 34450
County Citrus
Year Built 1966
Area 990
Land Code Single Family
Address 00230 S LITTLE JOHN AVE, INVERNESS, FL 34450

MOORE JAMES S & PATRICIA A

Name MOORE JAMES S & PATRICIA A
Physical Address 2612 ACADEMY AV, DELTONA, FL 32738
Ass Value Homestead 74231
Just Value Homestead 80854
County Volusia
Year Built 2000
Area 1438
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2612 ACADEMY AV, DELTONA, FL 32738

MOORE JAMES E III & PATRICIA A

Name MOORE JAMES E III & PATRICIA A
Physical Address 33431 WASHINGTON LOOP RD, PUNTA GORDA, FL 33982
Ass Value Homestead 164140
Just Value Homestead 164798
County Charlotte
Year Built 1973
Area 4712
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 33431 WASHINGTON LOOP RD, PUNTA GORDA, FL 33982

MOORE JAMES D & PATRICIA A

Name MOORE JAMES D & PATRICIA A
Physical Address 987 WATERFORD POINT DR, PORT ORANGE, FL 32127
Ass Value Homestead 133132
Just Value Homestead 133132
County Volusia
Year Built 2003
Area 1875
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 987 WATERFORD POINT DR, PORT ORANGE, FL 32127

MOORE JAMES C JR & PATRICIA W

Name MOORE JAMES C JR & PATRICIA W
Physical Address 16787 PERDIDO KEY DR D303, PENSACOLA, FL 32507
Owner Address 402 CHASE PLANTATION PKWY, BIRMINGHAM, AL 35244
County Escambia
Year Built 1983
Area 1221
Land Code Condominiums
Address 16787 PERDIDO KEY DR D303, PENSACOLA, FL 32507

MOORE JAMES & PATRICIA TRUSTEE

Name MOORE JAMES & PATRICIA TRUSTEE
Owner Address 2569 WRIGHT SON DR, JACKSONVILLE, FL 32223
County Walton
Land Code Vacant Residential

MOORE JAMES & PATRICIA TRUSTEE

Name MOORE JAMES & PATRICIA TRUSTEE
Physical Address 42 BETTY ST, SRB, FL 32459
Owner Address 2569 WRIGHTSON DR, JACKSONVILLE, FL 32223
County Walton
Year Built 1985
Area 2940
Land Code Single Family
Address 42 BETTY ST, SRB, FL 32459

MOORE JAMES & CAIN PATRICIA

Name MOORE JAMES & CAIN PATRICIA
Physical Address VACANT NW PICKLE LN, MADISON, FL 32340
Owner Address % PATRICIA CAIN, MADISON, FL 32340
County Madison
Land Code Miscellaneous Residential (migrant camps, boa
Address VACANT NW PICKLE LN, MADISON, FL 32340

MOORE JACK W JR + PATRICIA L

Name MOORE JACK W JR + PATRICIA L
Physical Address 512 SHIPWRECK LN, FORT MYERS BEACH, FL 33931
Owner Address 163 IRISHTOWN RD EXTENSION, VENETIA, PA 15367
County Lee
Land Code Vacant Residential
Address 512 SHIPWRECK LN, FORT MYERS BEACH, FL 33931

MOORE RANDY E & PATRICIA A

Name MOORE RANDY E & PATRICIA A
Physical Address 149 FENWICK RD
Owner Address 149 FENWICK RD
Sale Price 85500
Ass Value Homestead 188200
County burlington
Address 149 FENWICK RD
Value 253200
Net Value 253200
Land Value 65000
Prior Year Net Value 253200
Transaction Date 2002-04-23
Property Class Residential
Deed Date 1982-11-03
Year Constructed 1970
Price 85500

MOORE GLENN R AND PATRICIA

Name MOORE GLENN R AND PATRICIA
Physical Address 4157 SHADY REST RD, HAVANA, FL 32333
Owner Address 4157 SHADY REST RD, HAVANA, FL 32333
Ass Value Homestead 42437
Just Value Homestead 42437
County Gadsden
Year Built 1989
Area 2257
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4157 SHADY REST RD, HAVANA, FL 32333

MOORE GARY D & PATRICIA O

Name MOORE GARY D & PATRICIA O
Physical Address 27424 NASSAU DR, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 27424 NASSAU DR, PUNTA GORDA, FL 33955

MOORE EVERETTE A + PATRICIA E

Name MOORE EVERETTE A + PATRICIA E
Physical Address 3478 ALACHUA AVE, SEBRING, FL 33875
Owner Address 26 LAFAYETTE DR, CEDAR GROVE, NJ 07009
County Highlands
Land Code Vacant Residential
Address 3478 ALACHUA AVE, SEBRING, FL 33875

MOORE EVERETTE A + PATRICIA E

Name MOORE EVERETTE A + PATRICIA E
Physical Address 6635 KIM DR, SEBRING, FL 33872
Owner Address 26 LAFAYETTE DR, CEDAR GROVE, NJ 07009
County Highlands
Land Code Vacant Residential
Address 6635 KIM DR, SEBRING, FL 33872

MOORE EDWARD J & PATRICIA M

Name MOORE EDWARD J & PATRICIA M
Physical Address 900 BAISLEY TRL,, FL
Owner Address 900 BAISLEY TRL, THE VILLAGES, FL 32162
Ass Value Homestead 301180
Just Value Homestead 331610
County Sumter
Year Built 2008
Area 2503
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 900 BAISLEY TRL,, FL

MOORE DAVID W + PATRICIA A H/W

Name MOORE DAVID W + PATRICIA A H/W
Physical Address 210 WHIRLWIND LOOP, HAWTHORNE, FL 32640
Ass Value Homestead 46019
Just Value Homestead 65886
County Putnam
Year Built 2012
Area 1728
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 210 WHIRLWIND LOOP, HAWTHORNE, FL 32640

MOORE DAVID LEE AND PATRICIA A

Name MOORE DAVID LEE AND PATRICIA A
Owner Address P. O. BOX 1265, JASPER, FL 32052
County Hamilton
Land Code Vacant Residential

MOORE DAVID L + PATRICIA L

Name MOORE DAVID L + PATRICIA L
Physical Address 3520 LANSING LOOP, ESTERO, FL 33928
Owner Address 7713 TYLERS RESERVE DR, WEST CHESTER, OH 45069
County Lee
Year Built 2007
Area 2542
Land Code Condominiums
Address 3520 LANSING LOOP, ESTERO, FL 33928

MOORE CLAUDY L & PATRICIA A

Name MOORE CLAUDY L & PATRICIA A
Physical Address 1706 QUEEN RD NW, LAKE CITY, FL
Owner Address 1706 NW QUEEN RD, LAKE CITY, FL 32055
Ass Value Homestead 29715
Just Value Homestead 30167
County Columbia
Year Built 1976
Area 1499
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1706 QUEEN RD NW, LAKE CITY, FL

MOORE CAREY A AND PATRICIA E

Name MOORE CAREY A AND PATRICIA E
Physical Address 118 GERALDINE ST, KEY WEST, FL 33040
County Monroe
Year Built 1933
Area 616
Land Code Condominiums
Address 118 GERALDINE ST, KEY WEST, FL 33040

MOORE BASCOM E JR & PATRICIA M

Name MOORE BASCOM E JR & PATRICIA M
Physical Address 308 E HIGHLAND ST, ALTAMONTE SPRINGS, FL 32701
Owner Address 308 E HIGHLAND ST, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 113963
Just Value Homestead 115673
County Seminole
Year Built 1975
Area 1632
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 308 E HIGHLAND ST, ALTAMONTE SPRINGS, FL 32701

MOORE ANTHONY G & PATRICIA A

Name MOORE ANTHONY G & PATRICIA A
Physical Address 2201 SUANEE AVE, EUSTIS FL, FL 32726
Ass Value Homestead 42207
Just Value Homestead 42207
County Lake
Year Built 1985
Area 1605
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2201 SUANEE AVE, EUSTIS FL, FL 32726

MOORE AMY PATRICIA

Name MOORE AMY PATRICIA
Physical Address 3507 TARPON DR, JACKSONVILLE, FL 32277
Owner Address 3507 TARPON DR, JACKSONVILLE, FL 32277
County Duval
Year Built 1960
Area 1454
Land Code Single Family
Address 3507 TARPON DR, JACKSONVILLE, FL 32277

MOORE GARY E & PATRICIA A

Name MOORE GARY E & PATRICIA A
Physical Address 11046 BREMERTON CT, NEW PORT RICHEY, FL 34654
Owner Address 11046 BREMERTON CT, NEW PORT RICHEY, FL 34654
Sale Price 183000
Sale Year 2012
County Pasco
Year Built 2012
Area 2474
Land Code Single Family
Address 11046 BREMERTON CT, NEW PORT RICHEY, FL 34654
Price 183000

MOORE ALBERT W & PATRICIA A

Name MOORE ALBERT W & PATRICIA A
Physical Address 29336 OLD MILL WEST, TAVARES FL, FL 32778
Ass Value Homestead 182160
Just Value Homestead 229703
County Lake
Year Built 2001
Area 2384
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 29336 OLD MILL WEST, TAVARES FL, FL 32778

MOORE TAYLOR, PATRICIA

Name MOORE TAYLOR, PATRICIA
Physical Address 30 YATES AVE.
Owner Address 30 YATES AVENUE
Sale Price 100
Ass Value Homestead 155200
County essex
Address 30 YATES AVE.
Value 173000
Net Value 173000
Land Value 17800
Prior Year Net Value 127200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2008-04-24
Sale Assessment 127200
Year Constructed 1917
Price 100

PATRICIA MOORE

Name PATRICIA MOORE
Address 115-96 220 STREET, NY 11411
Value 446000
Full Value 446000
Block 11301
Lot 152
Stories 1.6

MOORE PATRICIA B

Name MOORE PATRICIA B
Address 4211 Saline Drive Malden WV
Value 16217
Landvalue 16217
Buildingvalue 80184

MOORE PATRICIA ANN

Name MOORE PATRICIA ANN
Address 5225 Walnut Valley Drive Union WV
Value 33200
Landvalue 33200
Buildingvalue 96000
Bedrooms 4
Numberofbedrooms 4

MOORE PATRICIA ANN

Name MOORE PATRICIA ANN
Address 1620 Mallard Lane Florence SC
Value 45900
Landvalue 45900
Buildingvalue 179864

MOORE PATRICIA A

Name MOORE PATRICIA A
Address 915 Independence Highway Inverness FL
Value 2097
Landvalue 2097
Buildingvalue 45773
Landarea 10,379 square feet
Type Residential Property

MOORE PATRICIA

Name MOORE PATRICIA
Address 746 St Johns Place Brooklyn NY 11216
Value 754000
Landvalue 9240

MOORE PATRICIA

Name MOORE PATRICIA
Address 4630b Creek #218 Middleburg FL
Value 16050
Landvalue 16050
Buildingvalue 33335
Landarea 46,609 square feet
Type Residential Property

MOORE PATRICIA

Name MOORE PATRICIA
Address 16418 Prince Drive South Holland IL 60473
Landarea 8,228 square feet
Airconditioning Yes
Basement Partial and Rec Room

MOORE PATRICIA

Name MOORE PATRICIA
Address 2715 Jackson Street Inverness FL
Value 2040
Landvalue 2040
Landarea 9,600 square feet
Type Residential Property

MOORE PATRICIA

Name MOORE PATRICIA
Address 392 Arora Boulevard Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 35822
Landarea 9,626 square feet
Type Residential Property

MOORE MICHAEL R & PATRICIA A

Name MOORE MICHAEL R & PATRICIA A
Address 1105 Buccaneer Boulevard Green Cove Springs FL
Value 25000
Landvalue 25000
Buildingvalue 64497
Landarea 7,100 square feet
Type Residential Property

MOORE MICHAEL & PATRICIA

Name MOORE MICHAEL & PATRICIA
Address 1622 Livingston Avenue West Charlestown WV
Value 5900
Landvalue 5900
Buildingvalue 18500
Bedrooms 2
Numberofbedrooms 2

MOORE M ROBERT JR & MOORE H PATRICIA

Name MOORE M ROBERT JR & MOORE H PATRICIA
Address 934 Riverdale Drive Graham NC
Value 28210
Landvalue 28210
Buildingvalue 34943
Landarea 26,615 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MOORE PATRICIA

Name MOORE PATRICIA
Address 746 ST JOHNS PLACE, NY 11216
Value 628000
Full Value 628000
Block 1253
Lot 21
Stories 2

MOORE LEWIS H & PATRICIA OHARA CO TRS MOORE PATRICIA OHARA REV TRUST

Name MOORE LEWIS H & PATRICIA OHARA CO TRS MOORE PATRICIA OHARA REV TRUST
Address 10100 Sunday Drive Arcadia OK
Value 48357
Landarea 255,697 square feet
Type Residential

MOORE JOHN ERIC & PATRICIA C

Name MOORE JOHN ERIC & PATRICIA C
Address 4513 S Irby Street Effingham SC

MOORE JOHN & MOORE PATRICIA JOHN

Name MOORE JOHN & MOORE PATRICIA JOHN
Address 1217 Franklin Wren Way El Paso TX
Value 100013
Landvalue 100013
Type Real

MOORE JIM C & PATRICIA M

Name MOORE JIM C & PATRICIA M
Address 230 S Little John Avenue Inverness FL
Value 8587
Landvalue 8587
Buildingvalue 25003
Landarea 42,060 square feet
Type Residential Property

MOORE JAMES H & PATRICIA L

Name MOORE JAMES H & PATRICIA L
Address Oak Street Dunbar WV
Value 1600
Landvalue 1600

MOORE JAMES E III & PATRICIA A

Name MOORE JAMES E III & PATRICIA A
Address 33431 Washington Loop Road Punta Gorda FL
Value 36120
Landvalue 36120
Buildingvalue 128678
Landarea 169,012 square feet
Type Residential Property

MOORE H CHARLES JR & PATRICIA MOORE ANN

Name MOORE H CHARLES JR & PATRICIA MOORE ANN
Address 20D Hearthstone Court Annapolis MD 21403
Value 79100
Landvalue 79100
Buildingvalue 79100

MOORE H CHARLES JR & MOORE A PATRICIA

Name MOORE H CHARLES JR & MOORE A PATRICIA
Address 1141 August Drive Annapolis MD 21403
Value 100000
Landvalue 100000
Buildingvalue 249600
Airconditioning yes

MOORE GARY D & PATRICIA O

Name MOORE GARY D & PATRICIA O
Address 27424 Nassau Drive Punta Gorda FL
Value 1785
Landvalue 1785
Landarea 7,199 square feet
Type Residential Property

MOORE CLAUDY L & PATRICIA A

Name MOORE CLAUDY L & PATRICIA A
Address 1706 Nw Queen Road Lake FL
Value 22888
Landvalue 22888
Buildingvalue 7279
Landarea 283,575 square feet
Type Residential Property

MOORE A PATRICIA A BOYER DAVID

Name MOORE A PATRICIA A BOYER DAVID
Address 427 Yellow Springs South Glen Burnie MD 20724
Value 108700
Landvalue 108700
Buildingvalue 144300
Airconditioning yes

MOORE A PATRICIA

Name MOORE A PATRICIA
Address 1414 Norcross Lane Severn MD 21144
Value 132600
Landvalue 132600
Buildingvalue 117100
Airconditioning yes

MOORE K MARK & MOORE O PATRICIA

Name MOORE K MARK & MOORE O PATRICIA
Address 17 Carvel Drive Arnold MD 21409
Value 216700
Landvalue 216700
Buildingvalue 263200
Airconditioning yes

MOORE ALAN W & PATRICIA A

Name MOORE ALAN W & PATRICIA A
Physical Address 109 ELDERWOOD ST, WINTER SPRINGS, FL 32708
Owner Address 109 ELDERWOOD ST, WINTER SPRINGS, FL 32708
Ass Value Homestead 87649
Just Value Homestead 87649
County Seminole
Year Built 1980
Area 1251
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 109 ELDERWOOD ST, WINTER SPRINGS, FL 32708

Patricia A. Moore

Name Patricia A. Moore
Doc Id 08252007
City Incline Village NV
Designation us-only
Country US

Patricia A. Moore

Name Patricia A. Moore
Doc Id 08257371
City Incline Village NV
Designation us-only
Country US

Patricia A. Moore

Name Patricia A. Moore
Doc Id 07998149
City Incline Village NV
Designation us-only
Country US

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AZ
Address 1850 S AVE B.APT 3H, YUMA, AZ 85364
Phone Number 928-782-5317
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AZ
Address 3700 N SHARON DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-6170
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Republican Voter
State AR
Address 730 E MAIN ST, BLYTHEVILLE, AR 72315
Phone Number 870-776-1351
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Democrat Voter
State AR
Address 1478 FRONT ST, TURRELL, AR 72384
Phone Number 870-636-0175
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AZ
Address W MARSHALL AVE, PEORIA, AZ 85345
Phone Number 727-637-5628
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AZ
Address 557 W LOS LAGOS VISTA AVE, MESA, AZ 85210
Phone Number 602-421-4106
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AR
Address 512 PAULA DR., NORTH LITTLE ROCK, AR 72118
Phone Number 501-590-9016
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AL
Address 300 HILLSIDE RD, MONTGOMERY, AL 36109
Phone Number 334-233-0243
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AL
Address 31 YANCEYS BEND CT APT C, ANNISTON, AL 36205
Phone Number 256-847-1479
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Independent Voter
State AL
Address 4159 SAINT LOUIS RD, MONTGOMERY, AL 36116
Phone Number 256-593-7130
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AL
Address 1600 E. CHESTERFIELD DR., MOBILE, AL 36618
Phone Number 251-456-7079
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AL
Address 1336 18TH STREET SW, BIRMINGHAM, AL 35211
Phone Number 205-925-1054
Email Address [email protected]

PATRICIA MOORE

Name PATRICIA MOORE
Type Voter
State AL
Address 441 SYCAMORE DR, ONEONTA, AL 35121
Phone Number 205-529-2916
Email Address [email protected]

Patricia L Moore

Name Patricia L Moore
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:53
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

PATRICIA A MOORE

Name PATRICIA A MOORE
Visit Date 4/13/10 8:30
Appointment Number U83606
Type Of Access VA
Appt Made 3/2/10 11:18
Appt Start 3/3/10 13:00
Appt End 3/3/10 23:59
Total People 26
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller MARGARET
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77668

PATRICIA A MOORE

Name PATRICIA A MOORE
Visit Date 4/13/10 8:30
Appointment Number U73309
Type Of Access VA
Appt Made 1/20/10 16:47
Appt Start 1/21/10 9:00
Appt End 1/21/10 23:59
Total People 5
Last Entry Date 1/20/10 16:47
Meeting Location NEOB
Caller TANYA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75023

PATRICIA S MOORE

Name PATRICIA S MOORE
Visit Date 4/13/10 8:30
Appointment Number U66443
Type Of Access VA
Appt Made 12/18/09 11:20
Appt Start 12/21/09 7:30
Appt End 12/21/09 23:59
Total People 385
Last Entry Date 12/18/09 11:20
Meeting Location WH
Caller ELISABETH
Description OPEN HOUSES ./
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number U61761
Type Of Access VA
Appt Made 12/4/09 20:34
Appt Start 12/4/09 13:00
Appt End 12/4/09 23:59
Total People 1771
Last Entry Date 12/4/09 20:34
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number U65878
Type Of Access VA
Appt Made 12/16/09 15:27
Appt Start 12/16/09 14:45
Appt End 12/16/09 23:59
Total People 5
Last Entry Date 12/16/09 15:27
Meeting Location OEOB
Caller MARGARET
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number U65909
Type Of Access VA
Appt Made 12/16/09 15:19
Appt Start 12/16/09 15:25
Appt End 12/16/09 23:59
Total People 3
Last Entry Date 12/16/09 15:19
Meeting Location OEOB
Caller MARGARET
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77046

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number U52795
Type Of Access VA
Appt Made 11/3/09 12:01
Appt Start 11/4/09 13:00
Appt End 11/4/09 23:59
Total People 16
Last Entry Date 11/3/09 12:01
Meeting Location NEOB
Caller TANYA
Release Date 02/26/2010 08:00:00 AM +0000

PATRICIA M MOORE

Name PATRICIA M MOORE
Visit Date 4/13/10 8:30
Appointment Number U53288
Type Of Access VA
Appt Made 11/5/09 15:30
Appt Start 11/7/09 9:30
Appt End 11/7/09 23:59
Total People 353
Last Entry Date 11/5/09 15:30
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

PATRICIA C MOORE

Name PATRICIA C MOORE
Visit Date 4/13/10 8:30
Appointment Number U53555
Type Of Access VA
Appt Made 11/5/09 12:08
Appt Start 11/7/09 10:30
Appt End 11/7/09 23:59
Total People 360
Last Entry Date 11/5/09 12:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

PATRICIA C MOORE

Name PATRICIA C MOORE
Visit Date 4/13/10 8:30
Appointment Number U54373
Type Of Access VA
Appt Made 11/7/09 11:55
Appt Start 11/7/09 12:00
Appt End 11/7/09 23:59
Total People 21
Last Entry Date 11/7/09 11:55
Meeting Location WH
Caller VISITORS
Description AT GATE GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

PATRICIA S MOORE

Name PATRICIA S MOORE
Visit Date 4/13/10 8:30
Appointment Number U23616
Type Of Access VA
Appt Made 7/12/10 16:01
Appt Start 7/17/10 7:30
Appt End 7/17/10 23:59
Total People 269
Last Entry Date 7/12/10 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA A MOORE

Name PATRICIA A MOORE
Visit Date 4/13/10 8:30
Appointment Number U22396
Type Of Access VA
Appt Made 7/6/10 8:36
Appt Start 7/6/10 11:00
Appt End 7/6/10 23:59
Total People 4
Last Entry Date 7/6/10 8:36
Meeting Location NEOB
Caller TANYA
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 74985

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number U28895
Type Of Access VA
Appt Made 7/28/2010 11:26
Appt Start 8/3/2010 7:30
Appt End 8/3/2010 23:59
Total People 383
Last Entry Date 7/28/2010 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number U03045
Type Of Access VA
Appt Made 5/5/10 6:09
Appt Start 5/5/10 9:00
Appt End 5/5/10 23:59
Total People 262
Last Entry Date 5/5/10 6:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

PATRICIA A MOORE

Name PATRICIA A MOORE
Visit Date 4/13/10 8:30
Appointment Number U40374
Type Of Access VA
Appt Made 9/14/10 13:55
Appt Start 9/23/10 10:30
Appt End 9/23/10 23:59
Total People 247
Last Entry Date 9/14/10 13:54
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA A MOORE

Name PATRICIA A MOORE
Visit Date 4/13/10 8:30
Appointment Number U57399
Type Of Access VA
Appt Made 11/9/2010 18:32
Appt Start 11/13/2010 11:00
Appt End 11/13/2010 23:59
Total People 343
Last Entry Date 11/9/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA S MOORE

Name PATRICIA S MOORE
Visit Date 4/13/10 8:30
Appointment Number U57287
Type Of Access VA
Appt Made 11/9/2010 8:45
Appt Start 11/16/2010 9:00
Appt End 11/16/2010 23:59
Total People 350
Last Entry Date 11/9/2010 8:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA L MOORE

Name PATRICIA L MOORE
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 S MOORE

Name PATRICIA S MOORE
Visit Date 4/13/10 8:30
Appointment Number U69053
Type Of Access VA
Appt Made 12/15/10 19:51
Appt Start 12/21/10 19:00
Appt End 12/21/10 23:59
Total People 288
Last Entry Date 12/15/10 19:50
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA R MOORE

Name PATRICIA R MOORE
Visit Date 4/13/10 8:30
Appointment Number U73319
Type Of Access VA
Appt Made 1/10/2011 12:34
Appt Start 1/20/2011 11:00
Appt End 1/20/2011 23:59
Total People 280
Last Entry Date 1/10/2011 12:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

PATRICIA G MOORE

Name PATRICIA G MOORE
Visit Date 4/13/10 8:30
Appointment Number U98831
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/19/2011 11:30
Appt End 4/19/2011 23:59
Total People 387
Last Entry Date 4/8/2011 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Patricia L Moore

Name Patricia L Moore
Visit Date 4/13/10 8:30
Appointment Number U16848
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/14/2011 13:30
Appt End 6/14/2011 23:59
Total People 349
Last Entry Date 6/14/2011 9:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Patricia J Moore

Name Patricia J Moore
Visit Date 4/13/10 8:30
Appointment Number U20911
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/2/2011 11:00
Appt End 7/2/2011 23:59
Total People 353
Last Entry Date 6/24/2011 6:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

patricia j moore

Name patricia j moore
Visit Date 4/13/10 8:30
Appointment Number U32025
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/3/2011 15:00
Appt End 8/3/2011 23:59
Total People 15
Last Entry Date 8/2/2011 12:04
Meeting Location OEOB
Caller DEBORAH
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 85986

Patricia A Moore

Name Patricia A Moore
Visit Date 4/13/10 8:30
Appointment Number U32013
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/3/2011 13:00
Appt End 8/3/2011 23:59
Total People 1
Last Entry Date 8/2/2011 12:00
Meeting Location NEOB
Caller DENISE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 79875

Patricia L Moore

Name Patricia L Moore
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/31/2011 8:48
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Patricia K Moore

Name Patricia K Moore
Visit Date 4/13/10 8:30
Appointment Number U45118
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 7:30
Appt End 10/4/11 23:59
Total People 346
Last Entry Date 9/26/11 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

PATRICIA A MOORE

Name PATRICIA A MOORE
Visit Date 4/13/10 8:30
Appointment Number U38494
Type Of Access VA
Appt Made 9/3/10 6:08
Appt Start 9/3/10 12:01
Appt End 9/3/10 23:59
Total People 1
Last Entry Date 9/3/10 6:07
Meeting Location WH
Caller ZACHARY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 80145

PATRICIA MOORE

Name PATRICIA MOORE
Visit Date 4/13/10 8:30
Appointment Number OPEN04
Type Of Access AL
Appt Made 12/4/09 9:08
Appt Start 12/4/09 20:00
Appt End 12/4/09 16:00
Total People 1772
Last Entry Date 12/4/09 9:08
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA MOORE

Name PATRICIA MOORE
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 2872 COUNTY ROAD 244, BRAZORIA, TX 77422-6854
Vin 1GTHC23G57F133584
Phone 979-798-8988

PATRICIA MOORE

Name PATRICIA MOORE
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 103 Royal Saint Georges, Williamsburg, VA 23188-7470
Vin 2A8GP64L27R358730
Phone 757-258-0188

PATRICIA MOORE

Name PATRICIA MOORE
Car MAZDA CX-7
Year 2007
Address 97 Panther Dr, Petal, MS 39465-9440
Vin JM3ER293670127941

PATRICIA MOORE

Name PATRICIA MOORE
Car CADILLAC SRX
Year 2007
Address 167 Holiday Dr, Ionia, MI 48846-2115
Vin 1GYEE637X70164007
Phone 616-785-7054

PATRICIA MOORE

Name PATRICIA MOORE
Car KIA SPECTRA
Year 2007
Address 4526 39TH PL, NORTH BRENTWO, MD 20722-1109
Vin KNAFE121575379773
Phone 240-770-8155

PATRICIA MOORE

Name PATRICIA MOORE
Car TOYOTA RAV4
Year 2007
Address 2696 CHEYENNES TRL, GERRARDSTOWN, WV 25420-4467
Vin JTMBK31V976017840

PATRICIA MOORE

Name PATRICIA MOORE
Car TOYOTA CAMRY
Year 2007
Address PO Box 556, Concord, VA 24538-0556
Vin JTNBE46K173084960

PATRICIA A MOORE

Name PATRICIA A MOORE
Car HONDA ACCORD
Year 2007
Address 461 Potato House Rd, Clinton, NC 28328-8073
Vin JHMCM56347C007119
Phone 601-631-6900

PATRICIA MOORE

Name PATRICIA MOORE
Car HONDA CR-V
Year 2007
Address 801 PACK SADDLE PASS, ROUND ROCK, TX 78681-6558
Vin JHLRE38337C008727
Phone 512-255-9320

PATRICIA A MOORE

Name PATRICIA A MOORE
Car HYUN SANT
Year 2007
Address 1028 GIRARD ST NE, WASHINGTON, DC 20017-3426
Vin 5NMSH13E77H008508

PATRICIA MOORE

Name PATRICIA MOORE
Car TOYOTA CAMRY
Year 2007
Address PO BOX 5832, PEARL, MS 39288-5832
Vin 4T1BE46K87U088997

PATRICIA MOORE

Name PATRICIA MOORE
Car TOYOTA CAMRY
Year 2007
Address 6515 MIMOSA ST, INDIAN TRAIL, NC 28079-9578
Vin 4T1BE46K37U117533

PATRICIA A MOORE

Name PATRICIA A MOORE
Car TOYO BE46
Year 2007
Address 7575 WILLOW CHASE BLVD APT 3314, HOUSTON, TX 77070-5850
Vin 4T1BE46K97U049934
Phone 713-750-9149

PATRICIA MOORE

Name PATRICIA MOORE
Car TOYOTA CAMRY
Year 2007
Address 1710 W HENDERSON ST, PARIS, TX 75460-2358
Vin 4T1BK46K07U518174

PATRICIA MOORE

Name PATRICIA MOORE
Car BMW 3 SERIES
Year 2007
Address 1190 BLUE OVAL LN, CANTONMENT, FL 32533-2607
Vin WBAVA33507KX74501

PATRICIA MOORE

Name PATRICIA MOORE
Car TOYOTA AVALON
Year 2007
Address 210 MARTINSBOROUGH RD, GREENVILLE, NC 27858-6205
Vin 4T1BK36B27U203757
Phone 252-756-2879

PATRICIA MOORE

Name PATRICIA MOORE
Car CHEVROLET IMPALA
Year 2007
Address 103 LARADO DR, CLINTON, MS 39056-3001
Vin 2G1WD58C979298972
Phone 601-924-6514

PATRICIA MOORE

Name PATRICIA MOORE
Car DODGE GRAND CARAVAN
Year 2007
Address 1722 COACHTRAIL DR, HEBRON, KY 41048-8472
Vin 2D4GP44L97R123174

PATRICIA MOORE

Name PATRICIA MOORE
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2396 Archer Ln, Zanesville, OH 43701-9140
Vin 2A8GP64L47R109829

PATRICIA MOORE

Name PATRICIA MOORE
Car FORD FREESTYLE
Year 2007
Address 3800 SUNRISE WAY DR, SAINT LOUIS, MO 63125-3439
Vin 1FMDK021X7GA20691

PATRICIA MOORE

Name PATRICIA MOORE
Car FORD FOCUS
Year 2007
Address 1578 APPALOOSA TRL, FRANKLINTON, NC 27525-9754
Vin 1FAHP37N87W196655
Phone 919-528-2695

PATRICIA E MOORE

Name PATRICIA E MOORE
Car FORD TAUR
Year 2007
Address 937 MIDNIGHT PASS, ROCKWALL, TX 75087-2268
Vin 1FAFP56U17A133129

PATRICIA MOORE

Name PATRICIA MOORE
Car PONT G6
Year 2007
Address 27324 SOULT RD, BROOKSVILLE, FL 34602-5400
Vin 1G2ZF58B274157514

PATRICIA MOORE

Name PATRICIA MOORE
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 2214 IVY RD, GREENVILLE, NC 27858-9175
Vin 1FMEU53K37UA26594
Phone 252-756-2567

PATRICIA MOORE

Name PATRICIA MOORE
Car FORD FIVE HUNDRED
Year 2007
Address 5120 ORCHARD AVE, PARKERSBURG, WV 26105-9416
Vin 1FAFP27137G120740

PATRICIA MOORE

Name PATRICIA MOORE
Car FORD FIVE HUNDRED
Year 2007
Address PO Box 4394, Waynesville, MO 65583-4394
Vin 1FAFP24127G118742

Patricia Moore

Name Patricia Moore
Car DODGE NITRO
Year 2007
Address 2259 High View Ln NW Apt E102, Bremerton, WA 98312-5351
Vin 1D8GT58K97W546068

PATRICIA MOORE

Name PATRICIA MOORE
Car CADILLAC CTS
Year 2007
Address 1041 CAPETOWN DR, GRAND PRAIRIE, TX 75050-3424
Vin 1G6DP577270103284

PATRICIA MOORE

Name PATRICIA MOORE
Car NISSAN SENTRA
Year 2007
Address 2612 Academy Ave, Deltona, FL 32738-2562
Vin 3N1AB61E37L642854

PATRICIA MOORE

Name PATRICIA MOORE
Car BMW X3
Year 2007
Address PO Box 28, Ponca City, OK 74602-0028
Vin WBXPC93427WF29729
Phone 580-762-3339

PATRICIA MOORE

Name PATRICIA MOORE
Domain arthurcottonmoore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-04-15
Update Date 2013-03-18
Registrar Name ENOM, INC.
Registrant Address WATERGATE SOUTH - PH 1504|700 NEW HAMPSHIRE AVENUE NW WASHINGTON DC 20037
Registrant Country UNITED STATES

Moore, Patricia

Name Moore, Patricia
Domain fang18.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-03
Update Date 2013-11-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3233 Spring Avenue Philadelphia PA 19108
Registrant Country UNITED STATES

Patricia Moore

Name Patricia Moore
Domain 4salewhitsundays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain whitsundayfestivals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain forsalewhitsundays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain abellpointmarinawhitsundays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain abelpointmarinavillage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain realtysalesaustralia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain ladymusic2.com
Contact Email [email protected]
Whois Sever whois.website.ws
Create Date 2012-03-04
Update Date 2013-05-16
Registrar Name GLOBAL DOMAINS INTERNATIONAL, INC.

Patricia Moore

Name Patricia Moore
Domain australiarealtysales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Begley Street Airlie Beach Queensland 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidaysnorthqueensland.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2013-08-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidaycentralqueensland.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2013-08-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

Moore, Patricia

Name Moore, Patricia
Domain vintagewestern.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-02
Update Date 2012-07-13
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

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidayairliebeach.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2013-08-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidayallovertheworld.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2012-09-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain thorndene.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2005-10-27
Update Date 2013-11-07
Registrar Name REGISTER.IT SPA
Registrant Address Thorndene Canterbury Road, Swingfield Dover ct15 7hz
Registrant Country UNITED KINGDOM

PATRICIA MOORE

Name PATRICIA MOORE
Domain infernomusclebuilding.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-08
Update Date 2012-05-08
Registrar Name ENOM, INC.
Registrant Address 3821 CAREY ROAD VICTORIA BRITISH COLUMBIA V8Z 4C6
Registrant Country CANADA

PATRICIA MOORE

Name PATRICIA MOORE
Domain nichemarketinformation.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 4 BEGLEY STREET AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain ebayearnings.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 4 BEGLEY STREET AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

Patricia Moore

Name Patricia Moore
Domain kazmerfootandankle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 724 E. Kensington Rd|Suite 205 Arlington Hts Illinois 60004
Registrant Country UNITED STATES

Patricia Moore

Name Patricia Moore
Domain quadcityhouses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-17
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 18856 110th Ave Davenport Iowa 52804
Registrant Country UNITED STATES

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidaysouthaustralia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2012-09-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidaysalloveraustralia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2012-09-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidayswesternaustralia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2012-09-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

PATRICIA MOORE

Name PATRICIA MOORE
Domain bodywraptogetskinny.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-28
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 17507 WILKINSON RD DINWIDDIE VA 23841
Registrant Country UNITED STATES

PATRICIA MOORE

Name PATRICIA MOORE
Domain holidaysairliebeach.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-09-08
Update Date 2013-08-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 1390 AIRLIE BEACH QLD 4802
Registrant Country AUSTRALIA

Moore, Patricia

Name Moore, Patricia
Domain mydreamloghouse.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-21
Update Date 2008-11-17
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