Patricia Peters

We have found 350 public records related to Patricia Peters in 31 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 44 business registration records connected with Patricia Peters in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Speech And Language Therapist Assignment. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $45,050.


Patricia Lee Peters

Name / Names Patricia Lee Peters
Age 50
Birth Date 1974
Also Known As Dede Peters
Person 306 Baxter Ln, Fayetteville, AR 72701
Phone Number 479-571-5161
Possible Relatives P J Peters


Estelle T Peters
Paul J Petersjr


F Peter
Previous Address 660 5th Ave, San Francisco, CA 94118
5930 Desco Dr, Dallas, TX 75225
150 Laguna St #B, San Francisco, CA 94102
90 Hendrix College, Dallas, TX 75225
2345 Golden Gate Phelmn #348, San Francisco, CA 94118
3474 PO Box, Conway, AR 72032
309 1st St #2, San Francisco, CA 94105
672 Spruce St, San Francisco, CA 94118

Patricia J Peters

Name / Names Patricia J Peters
Age 56
Birth Date 1968
Also Known As P Peters
Person 144 Crescent St, East Bridgewater, MA 02333
Phone Number 508-378-1387
Possible Relatives

Previous Address 144 Crescent St, E Bridgewater, MA 02333
12 Wilder St, Middleboro, MA 02346
Email [email protected]

Patricia A Peters

Name / Names Patricia A Peters
Age 59
Birth Date 1965
Also Known As Patricia A Peters
Person 7821 187th Ter, Hialeah, FL 33015
Possible Relatives
Previous Address 172311 PO Box, Hialeah, FL 33017
17600 47th Ave, Opa Locka, FL 33055
1000 Se St #26, Fort Lauderdale, FL 33301
1000 St 26, Fort Lauderdale, FL 33301
1000 2nd St #6, Fort Lauderdale, FL 33301

Patricia Ann Peters

Name / Names Patricia Ann Peters
Age 62
Birth Date 1962
Also Known As Patricia S Peters
Person 1621 Saint Louis St, Bogalusa, LA 70427
Phone Number 985-732-9622
Possible Relatives
Previous Address 654 Murphy, Biloxi, MS 39530
908 Pine St, Hammond, LA 70403

Patricia M Peters

Name / Names Patricia M Peters
Age 64
Birth Date 1960
Also Known As Patti Mandalinci
Person 12 Middleton Dr, Bedford, NH 03110
Phone Number 603-471-0074
Possible Relatives

Previous Address 2 Day St #2, Haverhill, MA 01832
22 Silverton Dr #9, Nashua, NH 03062
45 Hawkstead Holw, Nashua, NH 03063
7 Andrea Cir, Merrimack, NH 03054
Email [email protected]

Patricia Larrow Peters

Name / Names Patricia Larrow Peters
Age 65
Birth Date 1959
Also Known As Patrica L Peters
Person 102 Clark St, Worcester, MA 01606
Phone Number 508-853-2659
Possible Relatives



Previous Address 1930 Beech Rd, Sterling, VA 20164
101 Park St, Pepperell, MA 01463
3851 Waythorn Pl, Fairfax, VA 22033
98 Mountain Gate Rd, Ashland, MA 01721
14 Garnet Rd, Billerica, MA 01821

Patricia Ann Peters

Name / Names Patricia Ann Peters
Age 69
Birth Date 1955
Person 87 Glen Meadows Dr, Troy, MO 63379
Phone Number 636-462-1412
Possible Relatives





Previous Address 37 Southwinds Dr, Saint Peters, MO 63376
26 Saint Henry Ct, Saint Charles, MO 63301
26 St Henry, Saint Louis, MO 00000
37 Winds, Saint Peters, MO 63376
26 St Henry, St Louis, MO 00000

Patricia Lynn Peters

Name / Names Patricia Lynn Peters
Age 69
Birth Date 1955
Also Known As Patricia L Munyak
Person 48 Knollwood Rd, North Haven, CT 06473
Phone Number 203-287-0740
Possible Relatives


Previous Address 142 Cold Spring St, New Haven, CT 06511
148 Fifty Acre Way, Carlisle, MA 01741
465 Clapboard Hill Rd, Guilford, CT 06437
RR 4, Freehold, NJ 07728

Patricia Hills Peters

Name / Names Patricia Hills Peters
Age 70
Birth Date 1954
Also Known As Patricia A Peters
Person 1836 Pauline St, New Orleans, LA 70117
Phone Number 504-486-7361
Possible Relatives

Previous Address 853 Monroe Rd, Hattiesburg, MS 39401
2019 Pauline St, New Orleans, LA 70117
301 Jefferson Davis Pkwy, New Orleans, LA 70119
301 Jeff Davis, New Orleans, LA 70119
1723 Rousselin Dr, New Orleans, LA 70119

Patricia A Peters

Name / Names Patricia A Peters
Age 70
Birth Date 1954
Person 117 Laura St, Bogalusa, LA 70427
Phone Number 985-735-7425
Possible Relatives

Patricia H Peters

Name / Names Patricia H Peters
Age 71
Birth Date 1953
Also Known As P Peters
Person 2700 Mary Dr #46, Slidell, LA 70458
Phone Number 985-641-5392
Possible Relatives





Raynell L Peters

Previous Address 263 Dixie Ranch Rd, Slidell, LA 70460
36073 Ernest Dr, Slidell, LA 70460
57348 Harrison Rd, Slidell, LA 70461
948 Cleveland Ave, Slidell, LA 70458
7468 RR 7 POB, Slidell, LA 70461
713 Lake Des Allemands Ct, Slidell, LA 70461
60506 Dixie Ranch Rd, Slidell, LA 70460

Patricia L Peters

Name / Names Patricia L Peters
Age 74
Birth Date 1950
Also Known As P Peters
Person 183 Main St #3, Salem, NH 03079
Phone Number 978-688-7196
Possible Relatives

Previous Address 11 Haverhill St #2, Methuen, MA 01844
79 Thornton St #1, Lawrence, MA 01841
7 Wendell St, Lawrence, MA 01841
3206 Ih 35 #39, New Braunfels, TX 78130
8 Currier St, Lawrence, MA 01841

Patricia P Peters

Name / Names Patricia P Peters
Age 74
Birth Date 1950
Also Known As Beatrice C Peters
Person 1111 Stephens St #108, Gretna, LA 70053
Phone Number 504-340-4474
Previous Address 1216 PO Box, Gretna, LA 70054
1111 Stephens St #13, Gretna, LA 70053
1800 Hector St #34, Terrytown, LA 70056
2033 Elizardi Blvd, New Orleans, LA 70114

Patricia K Peters

Name / Names Patricia K Peters
Age 74
Birth Date 1950
Also Known As P Peters
Person 55 Walnut Rd, Weston, MA 02493
Phone Number 781-431-1976
Possible Relatives

Previous Address 524 Main St, Acton, MA 01720

Patricia F Peters

Name / Names Patricia F Peters
Age 77
Birth Date 1947
Also Known As P Peters
Person 1808 Joffre Ave, Toledo, OH 43607
Phone Number 419-531-1046
Possible Relatives



R 3Rd Peters
Previous Address 001808 Joffre Ave, Toledo, OH 43607
8268 Kent, Toledo, OH 43460
8268 Kent, Toledo, OH 00000
1240 Buckingham St, Toledo, OH 43607

Patricia A Peters

Name / Names Patricia A Peters
Age 81
Birth Date 1943
Also Known As P Peters
Person 20 Oconnell Ave, Quincy, MA 02169
Phone Number 617-479-3777
Possible Relatives



Alan C Petersjr


Previous Address 15 Mill St, Quincy, MA 02169
11 Baxter Ave #A, Quincy, MA 02169
230 Willard St, Quincy, MA 02169

Patricia L Peters

Name / Names Patricia L Peters
Age 81
Birth Date 1943
Also Known As L V Hennessey
Person 128 Lindenwood Cir, Ormond Beach, FL 32174
Phone Number 603-332-6710
Possible Relatives

Previous Address 1A Furbush St, Rochester, NH 03867
14 Wellsweep Acres, Rochester, NH 03867
311 PO Box, Rochester, NH 03866
770 Pond Rd, Nobleboro, ME 04555
150 Rochester Hill Rd, Rochester, NH 03867
5811 Antigua Dr, Port Orange, FL 32127
291491 PO Box, Port Orange, FL 32129
46 Shamrock Ln, Dover, NH 03820
Blevins, Rochester, NH 03866
157 Rochester Hill Rd, Rochester, NH 03867
150 Rochester Ter, Rochester, NH 03867

Patricia Ann Peters

Name / Names Patricia Ann Peters
Age 82
Birth Date 1942
Also Known As Pat A Peters
Person 30 Pleasant St #2, South Hadley, MA 01075
Phone Number 413-533-5478
Possible Relatives




Previous Address 321 PO Box, South Hadley, MA 01075
30 A Memorial Dr, South Hadley, MA 01075
30 A Memorial, South Hadley, MA 01075

Patricia E Peters

Name / Names Patricia E Peters
Age 82
Birth Date 1942
Person 157 Washington St #2, Abington, MA 02351
Phone Number 781-871-1383
Possible Relatives

Previous Address 2282 PO Box, Abington, MA 02351
157 Washington St, Abington, MA 02351
157 Washington St #1, Abington, MA 02351
93 PO Box #228, Abington, MA 02351
93 Adams St #6, Abington, MA 02351
653 PO Box, Raynham Center, MA 02768
Raynham, Raynham Center, MA 02768

Patricia E Peters

Name / Names Patricia E Peters
Age 83
Birth Date 1941
Also Known As Patricia E Dyl
Person 161 Feno Ct, Somerset, MA 02726
Phone Number 508-673-7971
Possible Relatives Marcus F Dyl



Patricia L Peters

Name / Names Patricia L Peters
Age 86
Birth Date 1937
Person 17644 Arcadia Dr, Surprise, AZ 85374
Phone Number 978-365-1709
Possible Relatives
Previous Address 901A Ridgefield Cir #A, Clinton, MA 01510
901 Ridgefield Cir #C, Clinton, MA 01510
215 King St, Franklin, MA 02038
285 Plantation St #802, Worcester, MA 01604

Patricia Housman Peters

Name / Names Patricia Housman Peters
Age 90
Birth Date 1933
Also Known As P H Peters
Person 6786 89th Ter, Pinecrest, FL 33156
Phone Number 305-665-0744
Possible Relatives






Previous Address 6786 89th Ter, Miami, FL 33156
355 Cocoplum Rd, Coral Gables, FL 33143
7049 4th St, Plantation, FL 33317
1210 4th St, Homestead, FL 33030
10501 Snapper Creek Rd, Coral Gables, FL 33156
Associated Business St Lucie Waterway Corporation Plantation Farms Inc Tropical Sunshine Corporation

Patricia C Peters

Name / Names Patricia C Peters
Age 93
Birth Date 1930
Person 14 Oakencroft Rd, Wellesley, MA 02482
Phone Number 781-235-7985
Possible Relatives


Patricia D Peters

Name / Names Patricia D Peters
Age 96
Birth Date 1927
Also Known As Patricia T Peters
Person 16510 Riverwind Dr, Jupiter, FL 33477
Phone Number 561-743-1789
Possible Relatives

Previous Address 9 Glen Oak Dr, Wayland, MA 01778
35 Carisbrooke Rd, Wellesley Hills, MA 02481
115 Brook St, Wellesley, MA 02482
35 Cypress Rd, Wellesley Hills, MA 02481
35 Carisbrooke Rd, Wellesley, MA 02481

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 9151 E POINSETTIA DR, SCOTTSDALE, AZ 85260
Phone Number 480-657-0958

Patricia J Peters

Name / Names Patricia J Peters
Age N/A
Person 957 E LOIS LN, PHOENIX, AZ 85020
Phone Number 602-943-9339

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 8620 E MONTEBELLO AVE, SCOTTSDALE, AZ 85250
Phone Number 480-951-8409

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 3046 E KNOLL ST, MESA, AZ 85213
Phone Number 480-654-6704

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 2519 Alafaya Trl, Orlando, FL 32826
Possible Relatives
Previous Address 13500 63rd Ave, Miami, FL 33156
6305 145th St, Village Of Palmetto Bay, FL 33158

Patricia K Peters

Name / Names Patricia K Peters
Age N/A
Person 108 Lincoln St, Boston, MA 02111
Phone Number 781-237-5575
Previous Address 230 2nd Ave, Waltham, MA 02451

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person PO BOX 30967, FLAGSTAFF, AZ 86003

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 5686 S 237TH LN, BUCKEYE, AZ 85326

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person PO BOX 472, STEVENSON, AL 35772

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 13731 VERN DR, ANCHORAGE, AK 99516

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 5511 WINDFLOWER CIR APT B, ANCHORAGE, AK 99507

Patricia J Peters

Name / Names Patricia J Peters
Age N/A
Person 14 PARKVIEW DR, CABOT, AR 72023
Phone Number 501-843-8949

Patricia F Peters

Name / Names Patricia F Peters
Age N/A
Person 5205 UNION RD, TEXARKANA, AR 71854
Phone Number 870-779-1792

Patricia M Peters

Name / Names Patricia M Peters
Age N/A
Person 3018 N 82ND ST, MESA, AZ 85207
Phone Number 480-380-7485

Patricia E Peters

Name / Names Patricia E Peters
Age N/A
Person 7338 E BLAZED RIDGE DR, KINGMAN, AZ 86401
Phone Number 928-692-7541

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 2054 HEAVENLY PL, PRESCOTT, AZ 86303
Phone Number 928-771-1105

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 4911 W TORREY PINES CIR, GLENDALE, AZ 85308
Phone Number 602-588-7894

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 15517 W BRIGHTON WAY, SURPRISE, AZ 85374
Phone Number 623-975-4073

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 3502 Pin Oak Ct, West Palm Beach, FL 33410
Possible Relatives




Previous Address 6652 20th St, Pompano Beach, FL 33068

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 1030 CHERRYBROOK CIR, BIRMINGHAM, AL 35214
Phone Number 205-674-1605

Patricia G Peters

Name / Names Patricia G Peters
Age N/A
Person 103 BO COFFEE RD, ASHVILLE, AL 35953
Phone Number 205-594-3548

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 1014 S 13TH AVE, LANETT, AL 36863
Phone Number 334-644-3284

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 399 COUNTY ROAD 229, OZARK, AL 36360
Phone Number 334-774-0542

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person 325 GREEN COVE RD SE, LOT 114 HUNTSVILLE, AL 35803
Phone Number 256-883-7312

Patricia L Peters

Name / Names Patricia L Peters
Age N/A
Person 1178 CHEVAL LN, BIRMINGHAM, AL 35216
Phone Number 205-967-5505

Patricia L Peters

Name / Names Patricia L Peters
Age N/A
Person 3800 SQUAW VALLEY DR SW, APT 8E HUNTSVILLE, AL 35805
Phone Number 256-880-8242

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 938 GILMORE ST, APT A FAIRBANKS, AK 99701
Phone Number 907-452-8569

Patricia A Peters

Name / Names Patricia A Peters
Age N/A
Person PO BOX 152, HAINES, AK 99827
Phone Number 907-766-2762

Patricia W Peters

Name / Names Patricia W Peters
Age N/A
Person 407 Huey P Long Ave, Gretna, LA 70053
Possible Relatives

Patricia Peters

Name / Names Patricia Peters
Age N/A
Person 1080 98th St #4, Bay Harbor Islands, FL 33154
Possible Relatives

Patricia L Peters

Name / Names Patricia L Peters
Age N/A
Person 30 Melville St, Fall River, MA 02724
Previous Address 93 Magill St, Pawtucket, RI 02860

Patricia M Peters

Name / Names Patricia M Peters
Age N/A
Person 43 LEE ROAD 2002, PHENIX CITY, AL 36870
Phone Number 334-448-2239

Patricia L Peters

Name / Names Patricia L Peters
Age N/A
Person 6413 E SUNSET LN, PRESCOTT VALLEY, AZ 86314

Patricia Peters

Business Name Yesterdays Gifts Antq Cllctbls
Person Name Patricia Peters
Position company contact
State NY
Address 3715 State Route 13 Pulaski NY 13142-2402
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 315-298-8277
Number Of Employees 1
Annual Revenue 112100

Patricia Peters

Business Name Wachovia Bank National Assn
Person Name Patricia Peters
Position company contact
State FL
Address 1450 Lee Blvd Lehigh Acres FL 33936-4850
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 239-369-6171

Patricia Peters

Business Name Sunrise River Bank Pub & Grill
Person Name Patricia Peters
Position company contact
State MN
Address 12355 River Rd North Branch MN 55056-6225
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 651-674-2157
Number Of Employees 3
Annual Revenue 153000

Patricia Peters

Business Name Sunrise Hub Bar and Grill
Person Name Patricia Peters
Position company contact
State MN
Address 12355 River Rd North Branch MN 55056-6225
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 651-674-2157

Patricia Peters

Business Name Springer Food Service LLC
Person Name Patricia Peters
Position company contact
State MO
Address 2531 Prospect Ave Kansas City MO 64127-3944
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 816-241-7143

Patricia Peters

Business Name Professional Program Mgr
Person Name Patricia Peters
Position company contact
State TX
Address 1406 Chardonnay Dr Houston TX 77077-3143
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 281-497-7714

Patricia Peters

Business Name Peters Communications Corp
Person Name Patricia Peters
Position company contact
State NJ
Address 136 Summit Ave Ste 205 Montvale NJ 07645-1720
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies

Patricia Peters

Business Name Peters Communication Corp
Person Name Patricia Peters
Position company contact
State NJ
Address 136 Summit Ave Montvale NJ 07645-1745
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 201-391-5600
Number Of Employees 18
Annual Revenue 3229050
Fax Number 201-391-8055

Patricia Peters

Business Name Peters Communication Corp
Person Name Patricia Peters
Position company contact
State NJ
Address 577 Chestnut Ridge Rd # 2 Woodcliff Lake NJ 07677-8400
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 201-391-5600
Number Of Employees 14
Annual Revenue 2346300
Fax Number 201-391-8055

Patricia Peters

Business Name Patties Pots
Person Name Patricia Peters
Position company contact
State PA
Address 325 S Saint Elmo St Allentown PA 18104-6742
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3269
SIC Description Pottery Products, Nec
Fax Number 610-432-7790

Patricia Peters

Business Name Patricia Peters
Person Name Patricia Peters
Position company contact
State NC
Address P.O. Box 1392 - Wilmington, WILMINGTON, 28401 NC
Phone Number
Email [email protected]

Patricia Peters

Business Name Patricia M Peters CCC-Slp
Person Name Patricia Peters
Position company contact
State VA
Address 4502 Starkey Rd Ste 207 Roanoke VA 24014-4039
Industry Health Services
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 540-772-0588

Patricia Peters

Business Name Memory Ln Antq & Collectibles
Person Name Patricia Peters
Position company contact
State NH
Address 45 BIRCH ST Derry NH 03038-2737
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 603-434-8885

Patricia Peters

Business Name Memory Lane Antiques
Person Name Patricia Peters
Position company contact
State NH
Address 45 Birch St Derry NH 03038-2737
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 603-434-8885
Number Of Employees 1
Annual Revenue 89760

Patricia Peters

Business Name Lone Pine Landing
Person Name Patricia Peters
Position company contact
State WI
Address 7022 Highway D Lake Tomahawk WI 54539-9376
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 715-277-2534

Patricia Peters

Business Name Kent State University
Person Name Patricia Peters
Position company contact
State OH
Address PO Box 5190, Kent, OH 44242-0001
Phone Number
Email [email protected]
Title ACADEMIC Program Coordinator

Patricia Peters

Business Name Hug A Bunch
Person Name Patricia Peters
Position company contact
State NY
Address 301 Mclennan Dr Fayetteville NY 13066-1238
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number

patricia peters

Business Name GROWTH HORIZONS, INC.
Person Name patricia peters
Position registered agent
State GA
Address 5260 arrowind road, lilburn, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-13
Entity Status Active/Compliance
Type Secretary

PATRICIA PETERS

Business Name GRAPE EXPECTATIONS, INC.
Person Name PATRICIA PETERS
Position President
State NV
Address 5333 EL NUEVO DRIVE 5333 EL NUEVO DRIVE, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0406952005-2
Creation Date 2005-06-16
Type Domestic Corporation

PATRICIA PETERS

Business Name GRAPE EXPECTATIONS, INC.
Person Name PATRICIA PETERS
Position Director
State NV
Address 7360 EASTGATE ROAD 7360 EASTGATE ROAD, HENDERSON, NV 89011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0406952005-2
Creation Date 2005-06-16
Type Domestic Corporation

PATRICIA PETERS

Business Name GRAPE EXPECTATIONS, INC.
Person Name PATRICIA PETERS
Position Director
State NV
Address 5333 EL NUEVO DRIVE 5333 EL NUEVO DRIVE, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0406952005-2
Creation Date 2005-06-16
Type Domestic Corporation

PATRICIA PETERS

Business Name GRAPE EXPECTATIONS, INC.
Person Name PATRICIA PETERS
Position Treasurer
State NV
Address 7360 EASTGATE ROAD 7360 EASTGATE ROAD, HENDERSON, NV 89011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0406952005-2
Creation Date 2005-06-16
Type Domestic Corporation

PATRICIA PETERS

Business Name GRAPE EXPECTATIONS, INC.
Person Name PATRICIA PETERS
Position President
State NV
Address 7360 EASTGATE ROAD 7360 EASTGATE ROAD, HENDERSON, NV 89011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0406952005-2
Creation Date 2005-06-16
Type Domestic Corporation

PATRICIA PETERS

Business Name GRAPE EXPECTATIONS, INC.
Person Name PATRICIA PETERS
Position Secretary
State NV
Address 7360 EASTGATE ROAD 7360 EASTGATE ROAD, HENDERSON, NV 89011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0406952005-2
Creation Date 2005-06-16
Type Domestic Corporation

Patricia Peters

Business Name Cornerstone Cnstr & Maint
Person Name Patricia Peters
Position company contact
State NY
Address 86 Shafter St Central Islip NY 11749-5561
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 631-234-3927

PATRICIA A PETERS

Business Name CONCRETE MACHINERY, INC.
Person Name PATRICIA A PETERS
Position registered agent
State GA
Address 99 MOUNTAIN BROOK TRAIL, ARMUCHEE, GA 30105
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA LYNN PETERS

Business Name CHRISTIAN FIDUCIARY SERVICES, INC.
Person Name PATRICIA LYNN PETERS
Position registered agent
State GA
Address 6166 ROSECOMMON DR, NORCROSS, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Patricia Peters

Business Name Blue Heron Tattoo Studio
Person Name Patricia Peters
Position company contact
State NH
Address 45 Birch Street, Derry, 3038 NH
Phone Number
Email [email protected]

Patricia Peters

Business Name Beck Psychiatric Medical Group A Medical Corporation
Person Name Patricia Peters
Position company contact
State VA
Address 649 S Lansing Ave, Richmond, VA 54235
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Patricia Peters

Business Name Attitude Acres
Person Name Patricia Peters
Position company contact
State OH
Address 175 Progress ave, HAMILTON, 45013 OH
Phone Number
Email [email protected]

Patricia Peters

Business Name American Marine Svc
Person Name Patricia Peters
Position company contact
State IL
Address 920 Belle St Alton IL 62002-2348
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 618-465-1592
Email [email protected]
Number Of Employees 5
Annual Revenue 744600

Patricia Peters

Business Name American Marine Service Inc
Person Name Patricia Peters
Position company contact
State IL
Address P.O. BOX 723 Alton IL 62002-0723
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 618-465-1592

Patricia Peters

Business Name Allegiance Security
Person Name Patricia Peters
Position company contact
State NC
Address 749 Highway 740 Badin NC 28009
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 704-523-2300
Number Of Employees 13
Annual Revenue 484800
Fax Number 704-422-5879

PATRICIA AUDREY PETERS

Business Name AMERICAS ELECTRONICS TRADE CENTER LLC
Person Name PATRICIA AUDREY PETERS
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7739
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC3466-2004
Creation Date 2004-02-23
Expiried Date 2090-02-23
Type Domestic Limited-Liability Company

PATRICIA AUDREY PETERS

Business Name AMERICAS ELECTRONICS TRADE CENTER LLC
Person Name PATRICIA AUDREY PETERS
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC3466-2004
Creation Date 2004-02-23
Expiried Date 2090-02-23
Type Domestic Limited-Liability Company

PATRICIA PETERS

Business Name ACHTLAND, INK.
Person Name PATRICIA PETERS
Position Treasurer
State NV
Address PO BOX 40146 PO BOX 40146, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29096-1999
Creation Date 1999-11-19
Type Domestic Corporation

PATRICIA PETERS

Business Name ACHTLAND, INK.
Person Name PATRICIA PETERS
Position Secretary
State NV
Address PO BOX 40146 PO BOX 40146, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29096-1999
Creation Date 1999-11-19
Type Domestic Corporation

PATRICIA PETERS

Business Name ACHTLAND, INK.
Person Name PATRICIA PETERS
Position President
State NV
Address PO BOX 40146 PO BOX 40146, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29096-1999
Creation Date 1999-11-19
Type Domestic Corporation

Patricia Peters

Person Name Patricia Peters
Filing Number 10976206
Position VP
State MN
Address 385 WASHINGTON ST, St. Paul MN 55102

PATRICIA C PETERS

Person Name PATRICIA C PETERS
Filing Number 800005414
Position PRESIDENT
State TX
Address P.O. BOX 19976, HOUSTON TX 77224

PATRICIA C PETERS

Person Name PATRICIA C PETERS
Filing Number 800005414
Position DIRECTOR
State TX
Address P.O. BOX 19976, HOUSTON TX 77224

PATRICIA PETERS

Person Name PATRICIA PETERS
Filing Number 800439152
Position TREASURER
State OH
Address 4500 SUTPHEN COURT, HILLIARD OH 43026

PATRICIA PETERS

Person Name PATRICIA PETERS
Filing Number 71691800
Position PRESIDENT
State TX
Address 15501 JERSEY DR, HOUSTON TX 77040

Patricia Y. Peters

Person Name Patricia Y. Peters
Filing Number 800672099
Position Managing Member
State TX
Address 8203 Green Devon Drive, Houston TX 77095

Peters Patricia

State OH
Calendar Year 2016
Employer Forest Hills Local
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Peters Patricia
Annual Wage $57,981

Peters Patricia E

State NJ
Calendar Year 2015
Employer East Brunswick Twp
Job Title Health
Name Peters Patricia E
Annual Wage $85,008

Peters Patricia

State NH
Calendar Year 2018
Employer Claremont Sd - (Sau 06)
Name Peters Patricia
Annual Wage $40,311

Peters Patricia

State NH
Calendar Year 2017
Employer Claremont Sd - (Sau 06)
Name Peters Patricia
Annual Wage $37,875

Peters Patricia

State NH
Calendar Year 2016
Employer Claremont Sd - (sau 06)
Name Peters Patricia
Annual Wage $36,039

Peters Patricia

State NH
Calendar Year 2015
Employer Claremont Sd - (sau 06)
Name Peters Patricia
Annual Wage $32,686

Peters Patricia S

State IN
Calendar Year 2016
Employer Miami County (miami)
Job Title 2nd Deputy
Name Peters Patricia S
Annual Wage $7,208

Peters Patricia S

State IN
Calendar Year 2015
Employer Miami County (miami)
Job Title 2nd Deputy
Name Peters Patricia S
Annual Wage $25,282

Peters Patricia J

State IL
Calendar Year 2018
Employer Rich Township
Name Peters Patricia J
Annual Wage $79,761

Peters Patricia L

State IL
Calendar Year 2018
Employer Litchfield Cusd 12
Name Peters Patricia L
Annual Wage $57,318

Peters Patricia J

State IL
Calendar Year 2017
Employer Rich Township
Name Peters Patricia J
Annual Wage $76,869

Peters Patricia L

State IL
Calendar Year 2017
Employer Litchfield Cusd 12
Name Peters Patricia L
Annual Wage $55,174

Peters Patricia A

State IL
Calendar Year 2017
Employer City Of Springfield
Name Peters Patricia A
Annual Wage $38,792

Peters Patricia J

State IL
Calendar Year 2016
Employer Rich Township
Name Peters Patricia J
Annual Wage $76,087

Peters Patricia M

State NY
Calendar Year 2015
Employer Hendrick Hudson Central Schools
Name Peters Patricia M
Annual Wage $37,603

Peters Patricia L

State IL
Calendar Year 2016
Employer Litchfield Cusd 12
Name Peters Patricia L
Annual Wage $53,066

Peters Patricia A

State IL
Calendar Year 2016
Employer City Of Springfield
Name Peters Patricia A
Annual Wage $58,265

Peters Patricia J

State IL
Calendar Year 2015
Employer Rich Township
Name Peters Patricia J
Annual Wage $80,343

Peters Patricia L

State IL
Calendar Year 2015
Employer Litchfield Cusd 12
Name Peters Patricia L
Annual Wage $50,995

Peters Patricia A

State IL
Calendar Year 2015
Employer Flora Cusd 35
Name Peters Patricia A
Annual Wage $52,949

Peters Patricia A

State IL
Calendar Year 2015
Employer City Of Springfield
Name Peters Patricia A
Annual Wage $50,427

Peters Patricia A

State GA
Calendar Year 2011
Employer City Of Social Circle Board Of Education
Job Title Bookkeeper
Name Peters Patricia A
Annual Wage $3,890

Peters Patricia A

State GA
Calendar Year 2010
Employer City Of Social Circle Board Of Education
Job Title Bookkeeper
Name Peters Patricia A
Annual Wage $21,855

Peters Patricia Bridget

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Peters Patricia Bridget
Annual Wage $58,981

Peters Patricia W

State FL
Calendar Year 2017
Employer Ast - Agency For St Technology
Job Title Office Automation Analyst
Name Peters Patricia W
Annual Wage $38,625

Peters Patricia W

State FL
Calendar Year 2017
Employer Agency For State Technology
Name Peters Patricia W
Annual Wage $38,625

Peters Patricia Bridget

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Peters Patricia Bridget
Annual Wage $55,677

Peters Patricia W

State FL
Calendar Year 2016
Employer Agency For State Technology
Name Peters Patricia W
Annual Wage $38,625

Peters Patricia A

State IL
Calendar Year 2016
Employer Flora Cusd 35
Name Peters Patricia A
Annual Wage $56,125

Peters Patricia B

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Peters Patricia B
Annual Wage $48,384

Peters Patricia

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Principal Administrative Associate
Name Peters Patricia
Annual Wage $60,780

Peters Patricia

State NY
Calendar Year 2015
Employer Metro New York Ddso
Job Title Direct Supp Assnt
Name Peters Patricia
Annual Wage $1,135

Peters Patricia

State OH
Calendar Year 2016
Employer Community College Of Sinclair
Job Title Young Scholars Coordinator
Name Peters Patricia
Annual Wage $54,328

Peters Patricia

State OH
Calendar Year 2016
Employer Cincinnati City
Job Title Speech And Language Therapist Assignment
Name Peters Patricia
Annual Wage $41,579

Peters Patricia

State OH
Calendar Year 2015
Employer Lebanon City
Job Title Food Service Assignment
Name Peters Patricia
Annual Wage $11,495

Peters Patricia

State OH
Calendar Year 2015
Employer Forest Hills Local
Job Title Remedial Specialist Assignment
Name Peters Patricia
Annual Wage $55,014

Peters Patricia

State OH
Calendar Year 2015
Employer Cincinnati City
Job Title Speech And Language Therapist Assignment
Name Peters Patricia
Annual Wage $48,506

Peters Patricia

State OH
Calendar Year 2014
Employer Forest Hills Local
Job Title Teacher Assignment
Name Peters Patricia
Annual Wage $52,100

Peters Patricia

State OH
Calendar Year 2014
Employer Cincinnati City
Job Title Speech And Language Therapist Assignment
Name Peters Patricia
Annual Wage $44,976

Peters Patricia

State OH
Calendar Year 2013
Employer Urbana City
Job Title Teacher Assignment
Name Peters Patricia
Annual Wage $61,006

Peters Patricia

State OH
Calendar Year 2013
Employer Forest Hills Local
Job Title Teacher Assignment
Name Peters Patricia
Annual Wage $51,584

Peters Patricia

State OH
Calendar Year 2013
Employer Cincinnati City
Job Title Speech And Language Therapist Assignment
Name Peters Patricia
Annual Wage $44,976

Peters Patricia J

State NC
Calendar Year 2017
Employer Guilford County
Job Title Government Officials
Name Peters Patricia J
Annual Wage $45,625

Peters Patricia J

State NC
Calendar Year 2016
Employer Guilford County
Job Title Health Care Professionals
Name Peters Patricia J
Annual Wage $1,035

Peters Patricia J

State NY
Calendar Year 2015
Employer Metro New York Ddso
Name Peters Patricia J
Annual Wage $46,303

Peters Patricia J

State NC
Calendar Year 2016
Employer Guilford County
Job Title Government Officials
Name Peters Patricia J
Annual Wage $43,737

Peters Patricia A

State NY
Calendar Year 2018
Employer South Huntington Ufsd
Name Peters Patricia A
Annual Wage $71,114

Peters Patricia

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Principal Administrative Associate - Lev 1 & 2 Non Supvr
Name Peters Patricia
Annual Wage $46,624

Peters Patricia A

State NY
Calendar Year 2017
Employer South Huntington Ufsd
Name Peters Patricia A
Annual Wage $70,576

Peters Patricia

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Principal Administrative Associate
Name Peters Patricia
Annual Wage $59,427

Peters Patricia M

State NY
Calendar Year 2017
Employer Hendrick Hudson Central Schools
Name Peters Patricia M
Annual Wage $36,517

Peters Patricia A

State NY
Calendar Year 2016
Employer South Huntington Ufsd
Name Peters Patricia A
Annual Wage $67,546

Peters Patricia

State NY
Calendar Year 2016
Employer Metro New York Ddso
Job Title Direct Supp Assnt
Name Peters Patricia
Annual Wage $3,965

Peters Patricia J

State NY
Calendar Year 2016
Employer Metro New York Ddso
Name Peters Patricia J
Annual Wage $15,520

Peters Patricia

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Principal Administrative Associate
Name Peters Patricia
Annual Wage $57,733

Peters Patricia M

State NY
Calendar Year 2016
Employer Hendrick Hudson Central Schools
Name Peters Patricia M
Annual Wage $40,788

Peters Patricia A

State NY
Calendar Year 2015
Employer South Huntington Ufsd
Name Peters Patricia A
Annual Wage $66,740

Peters Patricia A

State NY
Calendar Year 2015
Employer Monterey Shock Incarc Corr Fac
Name Peters Patricia A
Annual Wage $225

Peters Patricia J

State NC
Calendar Year 2015
Employer Guilford County
Job Title Government Officials
Name Peters Patricia J
Annual Wage $43,566

Peters Patricia

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Custodian Part-Time
Name Peters Patricia
Annual Wage $7,616

Patricia C Peters

Name Patricia C Peters
Address 24 Fernald Ave York ME 03909 -1107
Phone Number 207-363-2489
Email [email protected]
Gender Female
Date Of Birth 1955-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Peters

Name Patricia A Peters
Address 1 Sabrina Ln Springvale ME 04083 -1839
Phone Number 207-748-1229
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Patricia Peters

Name Patricia Peters
Address 60 E Kidder St Portland ME 04103 -5014
Phone Number 207-772-2010
Email [email protected]
Gender Female
Date Of Birth 1949-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Patricia Peters

Name Patricia Peters
Address Po Box 855 Brunswick ME 04011 -0855
Phone Number 207-773-7890
Gender Female
Date Of Birth 1944-12-13
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Peters

Name Patricia A Peters
Address 508 N 4th St Saint Joseph IL 61873 -4008
Phone Number 217-469-2578
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Patricia J Peters

Name Patricia J Peters
Address 207 N Deborah Dr Fremont IN 46737 -8001
Phone Number 260-495-1671
Email [email protected]
Gender Female
Date Of Birth 1954-02-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Patricia A Peters

Name Patricia A Peters
Address 1686 Quinn Creek Dr Brownsburg IN 46112 -2189
Phone Number 317-858-1625
Telephone Number 317-341-3336
Mobile Phone 317-341-3336
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia Peters

Name Patricia Peters
Address 826 Sw Clayton Ln Fort White FL 32038 -2766
Phone Number 386-454-0581
Email [email protected]
Gender Female
Date Of Birth 1961-12-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia B Peters

Name Patricia B Peters
Address 5255 Tunbridge Wells Ln Orlando FL 32812-7030 APT 1-7030
Phone Number 407-281-7773
Gender Female
Date Of Birth 1940-04-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia B Peters

Name Patricia B Peters
Address 170 Lakeside Cir Sanford FL 32773 -4515
Phone Number 407-330-7999
Email [email protected]
Gender Female
Date Of Birth 1974-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia A Peters

Name Patricia A Peters
Address 204 Oak Leaf Cir Abingdon MD 21009 APT A-2947
Phone Number 410-569-3459
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia Peters

Name Patricia Peters
Address 13821 Bernice Ave Warren MI 48089 -3619
Phone Number 586-776-3530
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Patricia J Peters

Name Patricia J Peters
Address 957 E Lois Ln Phoenix AZ 85020 -1190
Phone Number 602-943-9339
Telephone Number 480-643-9439
Email [email protected]
Gender Female
Date Of Birth 1931-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia M Peters

Name Patricia M Peters
Address 7844 Capri Dr Canton MI 48187 -1808
Phone Number 734-459-5767
Gender Female
Date Of Birth 1965-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Patricia F Peters

Name Patricia F Peters
Address 10475 Mcwain Rd Grand Blanc MI 48439 -8321
Phone Number 810-955-5894
Mobile Phone 810-240-4951
Email [email protected]
Gender Female
Date Of Birth 1957-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia M Peters

Name Patricia M Peters
Address 1 Kenwood Addition Rd Springville IN 47462 -5307
Phone Number 812-275-7955
Email [email protected]
Gender Female
Date Of Birth 1947-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Peters

Name Patricia A Peters
Address 9191 W Tulip Dr Columbus IN 47201 -9105
Phone Number 812-342-3315
Email [email protected]
Gender Female
Date Of Birth 1936-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Peters

Name Patricia L Peters
Address 5101 Park St Panama City FL 32404 -6717
Phone Number 850-872-9105
Email [email protected]
Gender Female
Date Of Birth 1940-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Patricia S Peters

Name Patricia S Peters
Address 105 Fair Dr Springfield KY 40069 -1433
Phone Number 859-336-7681
Email [email protected]
Gender Female
Date Of Birth 1945-02-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Peters

Name Patricia A Peters
Address 419 Captains Ct Fort Collins CO 80524 -4834
Phone Number 970-221-5813
Gender Female
Date Of Birth 1942-07-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Peters

Name Patricia A Peters
Address 1137 53rd Ave Greeley CO 80634 -2106
Phone Number 970-352-6069
Gender Female
Date Of Birth 1942-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Patricia M Peters

Name Patricia M Peters
Address 6852 Road 21 Cortez CO 81321 -8617
Phone Number 970-564-1669
Email [email protected]
Gender Female
Date Of Birth 1960-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia Peters

Name Patricia Peters
Address 827 Russell St Craig CO 81625 -2021
Phone Number 970-824-7945
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 334.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952260089
Application Date 2011-12-13
Contributor Occupation RET.
Contributor Employer RET./RET.
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 300.00
To MEYER, DAN
Year 2004
Application Date 2003-09-16
Contributor Occupation TAVERN OWNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State WI
Seat state:lower
Address 7022 HWY D E LAKE TOMAHAWK WI

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 275.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952260089
Application Date 2011-12-20
Contributor Occupation RET.
Contributor Employer RET./RET.
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29993274840
Application Date 2009-09-29
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10930344764
Application Date 2010-01-26
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10930344764
Application Date 2010-01-29
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28930578530
Application Date 2007-11-28
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931946517
Application Date 2008-05-15
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934852279
Application Date 2008-10-31
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA M MS

Name PETERS, PATRICIA M MS
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24981587593
Application Date 2004-11-01
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 12154 Lake View Dr ORLAND PARK IL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951346772
Application Date 2011-08-31
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12950559416
Application Date 2011-02-04
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29993274840
Application Date 2009-09-08
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA MRS

Name PETERS, PATRICIA MRS
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29993274840
Application Date 2009-09-14
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6786 SW 89Th Terrace MIAMI FL

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 200.00
To PETERS, ROBERT J
Year 2004
Application Date 2004-03-29
Contributor Occupation RETIRED NURSE
Recipient Party R
Recipient State CT
Seat state:lower
Address 388 PERCIVAL AVE KENSINGTON CT

PETERS, PATRICIA L

Name PETERS, PATRICIA L
Amount 200.00
To Tavern League of Wisconsin
Year 2008
Transaction Type 15
Filing ID 27039472641
Application Date 2007-04-18
Contributor Occupation PRESIDE
Contributor Employer LAKELAND AREA TAVERN LEAGUE
Contributor Gender F
Committee Name Tavern League of Wisconsin

PETERS, PATRICIA L

Name PETERS, PATRICIA L
Amount 200.00
To National Assn of Beverage Retailers
Year 2004
Transaction Type 15
Filing ID 23038091422
Application Date 2003-04-11
Contributor Occupation LONE PINE LANDING
Contributor Gender F
Committee Name National Assn of Beverage Retailers

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To TIFFANY, TOM
Year 20008
Application Date 2008-09-22
Recipient Party R
Recipient State WI
Seat state:upper
Address 7085 BASS LAKE RD LAKE TOMAHAWK WI

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-10-21
Recipient Party R
Recipient State WI
Seat state:governor
Address 7085 BASS LAKE RD LAKE TOMAHAWK WI

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To VAN HOLLEN, J B
Year 2006
Application Date 2006-10-23
Contributor Occupation RETIRED TAVERN OWNER
Recipient Party R
Recipient State WI
Seat state:office
Address 7085 BASS LAKE RD LAKE TOMAHAWK WI

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To MEYER, DAN
Year 2006
Application Date 2006-10-13
Recipient Party R
Recipient State WI
Seat state:lower
Address 7085 BASS LAKE RD LAKE TOMAHAWK WI

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To SHEHEEN, VINCENT
Year 2010
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:upper
Address 600 PIPING PLOVER LN KIAWAH ISLAND SC

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To MEYER, DAN
Year 20008
Application Date 2007-11-16
Recipient Party R
Recipient State WI
Seat state:lower
Address 7085 BASS LAKE RD LAKE TOMAHAWK WI

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 100.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2009-09-21
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:governor
Address 600 PIPING PLOVER LN KIAWAH ISLAND SC

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 50.00
To DEWINE, MIKE
Year 2010
Application Date 2009-09-20
Recipient Party R
Recipient State OH
Seat state:office
Address 206 NORTHWOOD DR YELLOW SPRINGS OH

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 30.00
To PETERS, ROBERT J
Year 2004
Recipient Party R
Recipient State CT
Seat state:lower
Address 388 PERCIVAL AVE KENSINGTON CT

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 20.00
To FABER, KEITH
Year 20008
Application Date 2008-06-30
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:upper
Address 3895 SAINT ANTHONY RD CELINA OH

PETERS, PATRICIA A

Name PETERS, PATRICIA A
Amount 20.00
To MADIGAN, LISA
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State IL
Seat state:office
Address 2034 N 8TH ST SPRINGFIELD IL

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 20.00
To LEONARD, TIM
Year 2010
Application Date 2010-04-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:upper
Address 957 E LOIS LN PHOENIX AZ

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 20.00
To GALIZIO, LARRY
Year 2004
Application Date 2004-05-12
Contributor Occupation PROFESSOR
Contributor Employer PORTLAND COMM COLLEGE
Organization Name PORTLAND COMMUNITY COLLEGE
Recipient Party D
Recipient State OR
Seat state:lower
Address 4011 SW 43RD PORTLAND OR

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-10-06
Recipient Party R
Recipient State OH
Seat state:governor
Address 3895 SAINT ANTHONY RD CELINA OH

PETERS, PATRICIA A

Name PETERS, PATRICIA A
Amount 10.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-30
Recipient Party D
Recipient State WA
Seat state:governor
Address 5344 27TH ST N ARLINGTON VA

PETERS, PATRICIA

Name PETERS, PATRICIA
Amount 5.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-10-07
Recipient Party D
Recipient State WA
Seat state:governor
Address 5344 N 27TH ST ARLINGTON VA

PETERS, PATRICIA ANN

Name PETERS, PATRICIA ANN
Amount 5.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State MD
Seat state:governor
Address 5344 N 27TH ST ARLINGTON VA

PATRICIA PETERS

Name PATRICIA PETERS
Address 920 Cottonwood Avenue Iowa City IA 52240-2109
Value 29580
Landvalue 29580

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 11584 W Brady Chesaning MI
Value 35300

PATRICIA PETERS

Name PATRICIA PETERS
Address 2147 STRAUSS STREET, NY 11212
Value 272000
Full Value 272000
Block 3584
Lot 25
Stories 2

PETERS ROBERT & PATRICIA M

Name PETERS ROBERT & PATRICIA M
Owner Address 3636 COLEMAN WORLEY LN, GRACEVILLE, FL 32440
County Holmes
Land Code Cropland soil capability Class II

PETERS PATRICIA MARCELLA

Name PETERS PATRICIA MARCELLA
Physical Address 202 PETTEWAY DR, LAKELAND, FL 33805
Owner Address 202 PETTEWAY DR, LAKELAND, FL 33805
Ass Value Homestead 34518
Just Value Homestead 34958
County Polk
Year Built 1956
Area 1456
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 202 PETTEWAY DR, LAKELAND, FL 33805

PETERS PATRICIA L

Name PETERS PATRICIA L
Physical Address 2574 CORBIN GAINEY RD, DFS, FL 32435
Owner Address 2574 CORBIN GAINEY RD, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 74982
Just Value Homestead 85688
County Walton
Year Built 1977
Area 1971
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2574 CORBIN GAINEY RD, DFS, FL 32435

PETERS PATRICIA L

Name PETERS PATRICIA L
Physical Address 201 SANCHEZ AV, ORMOND BEACH, FL 32174
Ass Value Homestead 85003
Just Value Homestead 93513
County Volusia
Year Built 1972
Area 1394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 201 SANCHEZ AV, ORMOND BEACH, FL 32174

PETERS PATRICIA J

Name PETERS PATRICIA J
Physical Address 178 SULKY WAY, WELLINGTON, FL 33414
Owner Address 178 SULKY WAY, WELLINGTON, FL 33414
Ass Value Homestead 157179
Just Value Homestead 192688
County Palm Beach
Year Built 1980
Area 2586
Land Code Single Family
Address 178 SULKY WAY, WELLINGTON, FL 33414

PETERS PATRICIA J

Name PETERS PATRICIA J
Owner Address 745 W CORNING, BEECHER, IL 60401
County Levy
Land Code Vacant Residential

PETERS PATRICIA E

Name PETERS PATRICIA E
Physical Address 7611 HAVENFORD CT, ORLANDO, FL 32818
Owner Address 835 E 46TH ST, BROOKLYN, NEW YORK 11203
County Orange
Year Built 1986
Area 1873
Land Code Single Family
Address 7611 HAVENFORD CT, ORLANDO, FL 32818

PETERS PATRICIA C

Name PETERS PATRICIA C
Physical Address 6260 SCENIC VIEW DR, LAKELAND, FL 33810
Owner Address 6260 SCENIC VIEW DR, LAKELAND, FL 33810
Ass Value Homestead 31457
Just Value Homestead 31457
County Polk
Year Built 1980
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6260 SCENIC VIEW DR, LAKELAND, FL 33810

PETERS PATRICIA B LIFE ESTATE

Name PETERS PATRICIA B LIFE ESTATE
Physical Address 5255 TUNBRIDGE WELLS LN UNIT 1, ORLANDO, FL 32812
Owner Address REM: PATRICIA B PETERS TRUST, ORLANDO, FLORIDA 32812
Ass Value Homestead 67715
Just Value Homestead 70807
County Orange
Year Built 1993
Area 1395
Land Code Condominiums
Address 5255 TUNBRIDGE WELLS LN UNIT 1, ORLANDO, FL 32812

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 1825 Higby Drive Stow OH 44224
Value 71040
Landvalue 8410
Buildingvalue 71040
Landarea 1,158 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

PETERS PATRICIA B

Name PETERS PATRICIA B
Physical Address 170 LAKESIDE CIR, SANFORD, FL 32773
Owner Address 170 LAKESIDE CIR, SANFORD, FL 32773
County Seminole
Year Built 1989
Area 994
Land Code Single Family
Address 170 LAKESIDE CIR, SANFORD, FL 32773

PETERS PATRICIA A TTEE

Name PETERS PATRICIA A TTEE
Physical Address 3641 BONAVENTURE CT, SARASOTA, FL 34243
Owner Address 3641 BONAVENTURE CT, SARASOTA, FL 34243
Sale Price 155000
Sale Year 2013
Ass Value Homestead 104141
Just Value Homestead 110800
County Sarasota
Year Built 1987
Area 1642
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3641 BONAVENTURE CT, SARASOTA, FL 34243
Price 155000

PETERS PATRICIA A

Name PETERS PATRICIA A
Physical Address 5607 KENSINGTON ST, SARASOTA, FL 34232
Owner Address 5607 KENSINGTON ST, SARASOTA, FL 34232
Ass Value Homestead 46146
Just Value Homestead 52000
County Sarasota
Year Built 1956
Area 936
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5607 KENSINGTON ST, SARASOTA, FL 34232

PETERS PATRICIA A

Name PETERS PATRICIA A
Physical Address 138 DEVILLE DR, MARY ESTHER, FL 32569
Owner Address 138 DEVILLE DR, MARY ESTHER, FL 32569
Ass Value Homestead 87507
Just Value Homestead 98939
County Okaloosa
Year Built 1983
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 138 DEVILLE DR, MARY ESTHER, FL 32569

PETERS PATRICIA A

Name PETERS PATRICIA A
Physical Address 6163 SW 165TH CT, OCALA, FL 34481
Owner Address 6163 SW 165TH CT, OCALA, FL 34481
Ass Value Homestead 57193
Just Value Homestead 58545
County Marion
Year Built 1995
Area 1837
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6163 SW 165TH CT, OCALA, FL 34481

PETERS PATRICIA A

Name PETERS PATRICIA A
Physical Address 2714 21ST ST W, LEHIGH ACRES, FL 33971
Owner Address 9423 ALKIRE RD, GROVE CITY, OH 43123
County Lee
Land Code Vacant Residential
Address 2714 21ST ST W, LEHIGH ACRES, FL 33971

PETERS PATRICIA A

Name PETERS PATRICIA A
Physical Address 6012 MACBETH LN, FORT MYERS, FL 33908
Owner Address 6012 MACBETH LN SW, FORT MYERS, FL 33908
Ass Value Homestead 125243
Just Value Homestead 145197
County Lee
Year Built 1988
Area 3264
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6012 MACBETH LN, FORT MYERS, FL 33908

PETERS PATRICIA A

Name PETERS PATRICIA A
Physical Address 7038 PINE HOLLOW DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 155714
Just Value Homestead 162552
County Lake
Year Built 2002
Area 1546
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7038 PINE HOLLOW DR, MOUNT DORA FL, FL 32757

PETERS PATRICIA

Name PETERS PATRICIA
Physical Address 63 WEST PLAZA GRANADA, LOWER MATECUMBE KEY, FL 33036
County Monroe
Year Built 1987
Area 1260
Land Code Single Family
Address 63 WEST PLAZA GRANADA, LOWER MATECUMBE KEY, FL 33036

PETERS JOHN T + PATRICIA A

Name PETERS JOHN T + PATRICIA A
Physical Address 4751 BONITA BAY BLVD, BONITA SPRINGS, FL 34134
Owner Address 4751 BONITA BAY BLVD # 1604, BONITA SPRINGS, FL 34134
Sale Price 665000
Sale Year 2013
County Lee
Year Built 1998
Area 2405
Land Code Condominiums
Address 4751 BONITA BAY BLVD, BONITA SPRINGS, FL 34134
Price 665000

PETERS JEFF S + PATRICIA S

Name PETERS JEFF S + PATRICIA S
Physical Address 8400 SOUTHBRIDGE DR, FORT MYERS, FL 33967
Owner Address 8400 SOUTHBRIDGE DR APT 2, FORT MYERS, FL 33967
County Lee
Year Built 2001
Area 1805
Land Code Condominiums
Address 8400 SOUTHBRIDGE DR, FORT MYERS, FL 33967

PETERS PATRICIA ARLENE

Name PETERS PATRICIA ARLENE
Physical Address 107 SE 12TH CT, CAPE CORAL, FL 33990
Owner Address 5096 CEDAR RIDGES LN, INVERARY, CANADA
County Lee
Year Built 2004
Area 3895
Land Code Single Family
Address 107 SE 12TH CT, CAPE CORAL, FL 33990

PETERS J O + PATRICIA R

Name PETERS J O + PATRICIA R
Physical Address 1400 HAMPTON RD, NORTH FORT MYERS, FL 33903
Owner Address 1400 HAMPTON RD, NORTH FORT MYERS, FL 33903
County Lee
Year Built 1990
Area 1002
Land Code Single Family
Address 1400 HAMPTON RD, NORTH FORT MYERS, FL 33903

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 9151 Poinsettia Drive Scottsdale AZ 85260
Value 37600
Landvalue 37600

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 3046 Knoll Street Mesa AZ 85213
Value 21100
Landvalue 21100

PATRICIA PETERS

Name PATRICIA PETERS
Address 841 Trailwood Avenue Titusville FL 32796
Value 27000
Landvalue 27000
Type Hip/Gable
Price 13700
Usage Single Family Residence

PATRICIA M PETERS

Name PATRICIA M PETERS
Address 2169 Tillingham Court Atlanta GA 30338
Value 71200
Landvalue 71200
Buildingvalue 286300
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

PATRICIA M PETERS

Name PATRICIA M PETERS
Address 6725 Evening Star Drive Sparks NV
Value 28875
Landvalue 28875
Buildingvalue 54999
Landarea 15,202 square feet
Bedrooms 2
Numberofbedrooms 2
Type Single Family Residence
Price 64900

PATRICIA LYNN PETERS

Name PATRICIA LYNN PETERS
Address 6534 Arroyo Springs Lane Fulshear TX 77441
Type Real

PATRICIA L PETERS & DANIEL R PETERS

Name PATRICIA L PETERS & DANIEL R PETERS
Address 320 Kincardine Way Alpharetta GA
Value 126200
Landvalue 126200
Buildingvalue 423800
Landarea 20,464 square feet

PATRICIA L PETERS

Name PATRICIA L PETERS
Address 1666 Sugar Ridge Road Pemberville OH 43450
Value 26000
Landvalue 26000

PATRICIA L PETERS

Name PATRICIA L PETERS
Year Built 1972
Address 201 Sanchez Avenue Ormond Beach FL
Value 40000
Landvalue 40000
Buildingvalue 51073
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 103205

PATRICIA L PETERS

Name PATRICIA L PETERS
Address 12550 Lake Road Lakewood OH 44107
Value 11800
Usage Residential

PATRICIA K PETERS

Name PATRICIA K PETERS
Address 30 Shimmering Lake Court St. Charles MO
Value 191730
Landarea 2,178 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 195000

PATRICIA J PETERS

Name PATRICIA J PETERS
Address 178 Sulky Way West Palm Beach FL 33414
Value 77308
Landvalue 77308
Usage Single Family Residential

PATRICIA J PETERS

Name PATRICIA J PETERS
Address 13203 W Sheffield Lane Beach Park IL 60083
Value 10906
Landvalue 10906
Buildingvalue 42034
Price 223797

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 1621 Tuxedo Avenue Parma OH 44134
Value 29100
Usage Single Family Dwelling

PATRICIA H PETERS

Name PATRICIA H PETERS
Address 2699 Seville Boulevard ## 704 Clearwater FL 33764
Type Condo
Price 300000

PATRICIA E PETERS

Name PATRICIA E PETERS
Address 835 East 46 Street Brooklyn NY 11203
Value 522000
Landvalue 17636

PATRICIA E PETERS

Name PATRICIA E PETERS
Address 33-11 146th Street Queens NY 11354
Value 647000
Landvalue 16036

PATRICIA C PETERS

Name PATRICIA C PETERS
Address 2538 Royal Pines Circle Clearwater FL 33763
Type Condo
Price 67000

PATRICIA ANNE PETERS

Name PATRICIA ANNE PETERS
Address 613 SE Waterside Road Palm Bay FL 32909
Value 5000
Landvalue 5000
Usage Vacant Residential Land - Single Family Platted

PATRICIA ANN PETERS

Name PATRICIA ANN PETERS
Address 469 Elk Street Albany NY
Value 16600
Landvalue 16600
Buildingvalue 43400
Landarea 1,708 square feet
Type Homestead Parcel

PATRICIA ANN PETERS

Name PATRICIA ANN PETERS
Address 4435 Rowel Road Phoenix AZ 85050
Value 32900
Landvalue 32900

PATRICIA ANN PETERS

Name PATRICIA ANN PETERS
Address 131 Sunset Bay Drive Troutman NC
Value 46750
Landvalue 46750
Landarea 31,363 square feet

PATRICIA A/STEVEN B PETERS

Name PATRICIA A/STEVEN B PETERS
Address 8620 Montebello Avenue Scottsdale AZ 85250
Value 32400
Landvalue 32400

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 5508 Professor Court Virginia Beach VA
Value 59800
Landvalue 59800
Buildingvalue 99400
Type Lot
Price 75000

PATRICIA A PETERS

Name PATRICIA A PETERS
Address 3010 N Course Drive #507 Pompano Beach FL 33069
Value 12300
Landvalue 12300
Buildingvalue 110680

PATRICIA H PETERS

Name PATRICIA H PETERS
Address 3930 S 68th Street Milwaukee WI 53220
Value 81900
Landvalue 81900
Buildingvalue 101700
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Residence old style
Basement Full

PETERS FLOYD H & PATRICIA V

Name PETERS FLOYD H & PATRICIA V
Physical Address 12382 W STANDISH DR, HOMOSASSA, FL 34446
County Citrus
Year Built 1963
Area 460
Land Code Mobile Homes
Address 12382 W STANDISH DR, HOMOSASSA, FL 34446

Patricia K. Peters

Name Patricia K. Peters
Doc Id 06997378
City Chandler AZ
Designation us-only
Country US

Patricia K. Peters

Name Patricia K. Peters
Doc Id 07035872
City Chandler AZ
Designation us-only
Country US

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State MI
Address 7082 UBLY RD., UBLY, MI 48475
Phone Number 989-658-5880
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State FL
Address 3010 N COURSE DR APT 507, POMPANO BEACH, FL 33069
Phone Number 954-632-1596
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Republican Voter
State FL
Address 1544 YARDLEY CT, KISSIMMEE, FL 34744
Phone Number 954-520-9509
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State NC
Address 116 QUAIL COURT, YOUNGSVILLE, NC 27596
Phone Number 919-340-0665
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State NY
Address 16 E 98TH ST, NEW YORK, NY 10029
Phone Number 917-678-5015
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State NJ
Address 186 SMITHTOWN ROAD, HACKETTSTOWN, NJ 7840
Phone Number 908-684-3353
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State NC
Address 219 C SHUFFLER RD, MORGANTON, NC 28655
Phone Number 828-391-8034
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State OH
Address 281 COX RD, WAVERLY, OH 45690
Phone Number 740-947-4726
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State OH
Address 250 WALNUT BLVD, LEWIS CENTER, OH 43035
Phone Number 740-504-7883
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Democrat Voter
State PA
Address 2192 GREENVILLE CIR, N HUNTINGDON, PA 15642
Phone Number 724-515-6006
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State CO
Address 1223 FIREFLY CIRCLE, COLORADO SPRINGS, CO 80915
Phone Number 719-661-7398
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State NY
Address 80 TREMONT AVE, BUFFALO, NY 14217
Phone Number 716-877-1305
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State IL
Address 1505 S. SCOVILLE, BERWYN, IL 60402
Phone Number 708-788-1220
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Republican Voter
State NV
Address 10027 PERCEVAL ST, LAS VEGAS, NV 89183
Phone Number 702-270-6173
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Republican Voter
State MO
Address 3172 GLENDA DR, ARNOLD, MO 63010
Phone Number 636-461-1972
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State NY
Address 806 OCEAN AVE, WEST ISLIP, NY 11795
Phone Number 631-669-7078
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State NY
Address 000042 NORTH BLVD, COLD SPG HBR, NY 11724
Phone Number 631-367-8061
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Republican Voter
State IL
Address 290 GREEN KNOLL LN, STREAMWOOD, IL 60107
Phone Number 630-234-4626
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State PA
Address 305 SCHOOLHOUSE ROAD, TUNKHANNOCK, PA 18657
Phone Number 570-333-4095
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Democrat Voter
State MA
Address 6 MELVIN DRIVE, OXFORD, MA 1540
Phone Number 508-767-2443
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State AR
Address 50 CHEROKEE STREET, BRYANT, AR 72022
Phone Number 501-847-2849
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State AZ
Address 957 E LOIS LN, PHOENIX, AZ 85020
Phone Number 480-643-9439
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State PA
Address 6150 MIFFLIN RD., PITTSBURGH, PA 15207
Phone Number 412-461-0741
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State MO
Address 3187 WATSON RD, SAINT LOUIS, MO 63139
Phone Number 314-644-2639
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Voter
State ID
Address 508 N ELM ST, KELLOGG, ID 98382
Phone Number 208-599-1349
Email Address [email protected]

PATRICIA PETERS

Name PATRICIA PETERS
Type Independent Voter
State AL
Address 1030 CHERRYBROOK CIR, BIRMINGHAM, AL 35214
Phone Number 205-903-3156
Email Address [email protected]

PATRICIA S PETERS

Name PATRICIA S PETERS
Visit Date 4/13/10 8:30
Appointment Number U36636
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/11/13 7:30
Appt End 12/11/13 23:59
Total People 205
Last Entry Date 12/3/13 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

PATRICIA PETERS

Name PATRICIA PETERS
Visit Date 4/13/10 8:30
Appointment Number U59725
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 12/6/2011 8:30
Appt End 12/6/2011 23:59
Total People 302
Last Entry Date 11/18/2011 10:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia j Peters

Name Patricia j Peters
Visit Date 4/13/10 8:30
Appointment Number U14831
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/14/2011 11:30
Appt End 6/14/2011 23:59
Total People 351
Last Entry Date 6/9/2011 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

PATRICIA D PETERS

Name PATRICIA D PETERS
Visit Date 4/13/10 8:30
Appointment Number U43147
Type Of Access VA
Appt Made 10/2/09 12:14
Appt Start 10/3/09 9:00
Appt End 10/3/09 23:59
Total People 286
Last Entry Date 10/2/09 12:24
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA PETERS

Name PATRICIA PETERS
Visit Date 4/13/10 8:30
Appointment Number U43457
Type Of Access VA
Appt Made 10/1/09 17:57
Appt Start 10/3/09 17:30
Appt End 10/3/09 23:59
Total People 4
Last Entry Date 10/1/09 18:06
Meeting Location WH
Caller KATHERINE
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA PETERS

Name PATRICIA PETERS
Car HYUNDAI SANTA FE
Year 2008
Address 3329 Meadow Green Ct, Amelia, OH 45102-1143
Vin 5NMSG73D18H162002

PATRICIA PETERS

Name PATRICIA PETERS
Car TOYOTA CAMRY
Year 2007
Address 1518 Orchard Grove Dr, Chesapeake, VA 23320-1409
Vin 4T1BE46K77U576922

PATRICIA PETERS

Name PATRICIA PETERS
Car CHRYSLER 300
Year 2007
Address 2538 Royal Pines Cir Apt B, Clearwater, FL 33763-1161
Vin 2C3KA43R27H720174

PATRICIA PETERS

Name PATRICIA PETERS
Car JEEP GRAND CHEROKEE
Year 2007
Address 240 SUNSET DR, CIRCLEVILLE, OH 43113-1338
Vin 1J8HR58247C634781

PATRICIA PETERS

Name PATRICIA PETERS
Car JEEP COMPASS
Year 2007
Address 2533 ROSE AVE E, SAINT PAUL, MN 55119-3655
Vin 1J8FT57W37D222021
Phone 651-731-1870

PATRICIA PETERS

Name PATRICIA PETERS
Car FORD EXPEDITION
Year 2007
Address 1312 STORM DR, BEDFORD, TX 76022-6748
Vin 1FMFU15597LA86552

PATRICIA PETERS

Name PATRICIA PETERS
Car CADILLAC ESCALADE EXT
Year 2007
Address 920 Belle St, Alton, IL 62002-2348
Vin 3GYFK62827G157958

PATRICIA PETERS

Name PATRICIA PETERS
Car Chevrolet Express Commercial Cutaw
Year 2007
Address 55105 Orchard Ln, Paw Paw, MI 49079-8323
Vin 1GBJG31U371177993
Phone 269-657-5672

PATRICIA PETERS

Name PATRICIA PETERS
Car CADILLAC STS
Year 2007
Address 1069 OAK TREE LN, BLOOMFIELD HILLS, MI 48304-1177
Vin 1G6DW677870181626

PATRICIA PETERS

Name PATRICIA PETERS
Car CHEVROLET TAHOE C1500
Year 2007
Address PO BOX 174415, ARLINGTON, TX 76003-4415
Vin 1GNFC130X7J405927

PATRICIA PETERS

Name PATRICIA PETERS
Car CHEVROLET SUBURBAN
Year 2007
Address 543 S 5TH ST, FAIRBURY, IL 61739
Vin 1GNFK163X7J241281
Phone 262-942-6019

Patricia Peters

Name Patricia Peters
Car JEEP LIBERTY
Year 2007
Address 211 S Green St Apt 3, Madrid, IA 50156-1456
Vin 1J4GL48K87W646083
Phone

Patricia Peters

Name Patricia Peters
Car FORD FUSION
Year 2007
Address 1007 Congress St Apt 2F, Portland, ME 04102-2777
Vin 3FAHP07Z57R106110

PATRICIA PETERS

Name PATRICIA PETERS
Car TOYOTA AVALON
Year 2007
Address 13 CRESTVIEW CT S, LAKE PLACID, FL 33852-5086
Vin 4T1BK36B17U189558

PATRICIA PETERS

Name PATRICIA PETERS
Car GMC YUKON
Year 2007
Address 238 Enclave Blvd, Lakewood, NJ 08701-5791
Vin 1GKFK13057J266211

Patricia Peters

Name Patricia Peters
Car VOLKSWAGEN EOS
Year 2007
Address 26020 Independence Ave, Morristown, MN 55052-5108
Vin WVWAA71F67V037600

Patricia Peters

Name Patricia Peters
Car HONDA ACCORD
Year 2007
Address 207 NE Arbor Dr, Blue Springs, MO 64014-1345
Vin 1HGCM56397A210649

PATRICIA PETERS

Name PATRICIA PETERS
Car MERCURY MILAN
Year 2007
Address 2858 W 101st Pl, Evergreen Park, IL 60805-3539
Vin 3MEHM08117R658763

PATRICIA PETERS

Name PATRICIA PETERS
Car HONDA ACCORD
Year 2008
Address 3051 Brumbaugh St NW, North Canton, OH 44720-4817
Vin 1HGCP36818A025598

PATRICIA PETERS

Name PATRICIA PETERS
Car NISSAN SENTRA
Year 2008
Address 9302 Chatterton Ct, Austin, TX 78729-2820
Vin 3N1AB61E98L755063

PATRICIA PETERS

Name PATRICIA PETERS
Car CHEVROLET AVEO
Year 2008
Address 1001 Chapel Dr, Denton, TX 76205-8063
Vin KL1TD66668B150685

PATRICIA PETERS

Name PATRICIA PETERS
Car CHEVROLET EQUINOX
Year 2008
Address 510 W Mequon Rd, Thiensville, WI 53092-3517
Vin 2CNDL53F986329039

PATRICIA PETERS

Name PATRICIA PETERS
Car CHEVROLET SILVERADO
Year 2008
Address 3037 WESTMINISTER DR, SAINT CHARLES, MO 63301-0656
Vin 1GBJK34K38E197423
Phone 636-493-3864

PATRICIA PETERS

Name PATRICIA PETERS
Car TOYOTA SIENNA
Year 2008
Address 610 N Meadow Ln, Madison, WI 53705-3339
Vin 5TDZK22C68S218201

PATRICIA PETERS

Name PATRICIA PETERS
Car LINCOLN MKZ
Year 2008
Address 3300 21ST AVE SW APT N11, TUMWATER, WA 98512-5693
Vin 3LNHM28T58R617774
Phone 360-426-1827

PATRICIA PETERS

Name PATRICIA PETERS
Car LINCOLN MKZ
Year 2008
Address 765 FM 347 N, RUSK, TX 75785-3531
Vin 3LNHM26T48R665124

Patricia Peters

Name Patricia Peters
Car PONTIAC VIBE
Year 2007
Address 7435 Mccliggott Rd, Saginaw, MI 48609-5082
Vin 5Y2SL65877Z407496

PATRICIA PETERS

Name PATRICIA PETERS
Car BUICK LACROSSE
Year 2007
Address 13203 W SHEFFIELD LN, BEACH PARK, IL 60083-3037
Vin 2G4WC582171116371

Patricia Peters

Name Patricia Peters
Domain interbanc.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 97-101 Hobson Street Auckland Auckland Auckland
Registrant Country NEW ZEALAND

PATRICIA PETERS

Name PATRICIA PETERS
Domain santoantaovacation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-01
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address JALAN SUNGAI SATU BATU FERRINGHI PENANG 11100
Registrant Country MALAYSIA

Patricia Peters

Name Patricia Peters
Domain nevermtcircleranch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-22
Update Date 2013-10-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6852 Rd 21 Cortez CO 81321
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain thedamesinn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-11
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1519 Princess Street Wilmington North Carolina 28401
Registrant Country UNITED STATES

PATRICIA PETERS

Name PATRICIA PETERS
Domain mitoyz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Mandrake St. Orlando Florida 32811
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain seawardproperties.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-09-16
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1519 Princess Street Wilmington NC 28401
Registrant Country UNITED STATES

PATRICIA PETERS

Name PATRICIA PETERS
Domain apartmentspenang.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-12-13
Update Date 2012-11-30
Registrar Name ENOM, INC.
Registrant Address JALAN SUNGAI SATU BATU FERRINGHI PENANG 11100
Registrant Country MALAYSIA

Patricia Peters

Name Patricia Peters
Domain analogicultrasound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Centennial Drive Peabody Massachusetts 01960
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain petersassc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address Sommerfield Communicaitons|55 Broad Street New York New York 100o4
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain exchange-service-financial-department.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 417 Grand Street D502 New York NY 12732
Registrant Country UNITED STATES
Registrant Fax 15632127077

Patricia Peters

Name Patricia Peters
Domain steppingintochange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-25
Update Date 2012-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6 South 600 West Hebron Indiana 46341
Registrant Country UNITED STATES

PATRICIA PETERS

Name PATRICIA PETERS
Domain bestholidayhomespenang.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-12-13
Update Date 2013-11-30
Registrar Name ENOM, INC.
Registrant Address JALAN SUNGAI SATU BATU FERRINGHI PENANG 11100
Registrant Country MALAYSIA

Patricia Peters

Name Patricia Peters
Domain petersandyurt.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-07-27
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 8203 Green Devon Houston TX 77095
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain patpetersphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-28
Update Date 2011-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address po box 128 Cragsmoor New York 12420
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain free-fix-pc-errors.info
Contact Email [email protected]
Create Date 2011-06-26
Update Date 2013-04-21
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 561 Atlanta South Pkwy Atlanta Georgia 30349
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain glitterworks.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 240 Sunset Dr. Circleville Ohio 43113
Registrant Country UNITED STATES
Registrant Fax 740 4207331

Patricia Peters

Name Patricia Peters
Domain blueherontattoo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-09-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 45 Birch Street derry NH 03038
Registrant Country UNITED STATES

Patricia Peters

Name Patricia Peters
Domain sarotbetiol.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-26
Update Date 2013-08-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Rua Coronel Dulcdio 1017 CURITIBA PARANA 80250-100
Registrant Country BRAZIL