Patricia Woods

We have found 338 public records related to Patricia Woods in 34 states . People found have 2 ethnicities: African American 1 and 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 48 business registration records connected with Patricia Woods in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Bus Driver. These employees work in 5 states: CO, AZ, AR, FL and GA. Average wage of employees is $26,410.


Patricia E Woods

Name / Names Patricia E Woods
Age 53
Birth Date 1971
Person 94 Hazelhurst Rd, Somerset, MA 02726
Phone Number 508-673-3012
Possible Relatives Walter F Woodssr




T R Woods
Previous Address 91 Smoke Rise Cir, Swansea, MA 02777
5455 Main St #11, Fall River, MA 02720
5455 Main St #11F, Fall River, MA 02720
5455 Main St, Fall River, MA 02720
429 Ocean Grove Ave, Swansea, MA 02777
173 Osborn St, Fall River, MA 02724

Patricia Ann Woods

Name / Names Patricia Ann Woods
Age 54
Birth Date 1970
Also Known As Patricia Ann Ellis
Person 3339 Jacks Dr, Alexandria, LA 71302
Phone Number 318-443-7682
Possible Relatives



Torcrick Deon Woods
S Woods


Previous Address 3121 Houston St, Alexandria, LA 71301
6101 Bolton Ave #148, Alexandria, LA 71303
7563 PO Box, Alexandria, LA 71306
Email [email protected]

Patricia Ann Woods

Name / Names Patricia Ann Woods
Age 56
Birth Date 1968
Also Known As P Woods
Person 53 Westmore Rd, Mattapan, MA 02126
Phone Number 617-698-1999
Possible Relatives



Previous Address 37 Ridgewood St #2, Dorchester, MA 02122
37 Ridgewood St #1, Dorchester, MA 02122
53 Kilmarnock St, Boston, MA 02215
37 Ridgewood St, Dorchester, MA 02122
108 Peterborough St #4H, Boston, MA 02215
28 Slayton Way, Roxbury, MA 02119
427 PO Box, Somerville, MA 02143
108 Peterborough St #4F, Boston, MA 02215
17 Kenberma Rd #3, Dorchester Center, MA 02124
Email [email protected]

Patricia Epherson Woods

Name / Names Patricia Epherson Woods
Age 56
Birth Date 1968
Also Known As Patricia Eoherson
Person 1036 Carmadelle St, Marrero, LA 70072
Phone Number 504-340-3886
Possible Relatives



Ricky Reepherson

Previous Address 1149 Carmadelle St, Marrero, LA 70072
1 PO Box, Union Church, MS 39668
184 Laroussini St, Westwego, LA 70094
2016 Max D, Harvey, LA 70058
Email [email protected]

Patricia Lee Woods

Name / Names Patricia Lee Woods
Age 58
Birth Date 1966
Person 926 Memory Ln, Camden, AR 71701
Phone Number 870-836-5211
Possible Relatives



Previous Address 1173 Washington St, Camden, AR 71701
232 Agee Ave, Camden, AR 71701

Patricia A Woods

Name / Names Patricia A Woods
Age 59
Birth Date 1965
Also Known As P Woods
Person 1419 Fenner St, Alexandria, LA 71301
Phone Number 318-442-4447
Possible Relatives

Previous Address 372 Grove St, Buffalo, NY 14216
1134 Park Ave, Alexandria, LA 71301

Patricia P Woods

Name / Names Patricia P Woods
Age 60
Birth Date 1964
Also Known As Paul O Wood
Person 13473 5th Ct, Plantation, FL 33325
Phone Number 561-451-9946
Possible Relatives

Lyndia Woods


Yasmin E Lucasrivera


Previous Address 13473 5th St, Plantation, FL 33325
1601 108th Ave #111, Plantation, FL 33322
13298 5th St, Plantation, FL 33325
8282 Boca Rio Dr #184, Boca Raton, FL 33433
13473 5th Pl, Plantation, FL 33325
9899 Westview Dr #518, Coral Springs, FL 33076
9899 Westview Dr #526, Coral Springs, FL 33076
9899 Westview Dr #517, Coral Springs, FL 33076
13293 5th Ct, Plantation, FL 33325
235 43rd St, San Bernardino, CA 92404
25648 27th St, San Bernardino, CA 92404
10573 57th Ct, Coral Springs, FL 33076
13298 5th Ct, Plantation, FL 33325
1811 Pumalo St #106, San Bernardino, CA 92404
13293 5th St, Plantation, FL 33325
1811 Pumalo St #508, San Bernardino, CA 92404

Patricia A Woods

Name / Names Patricia A Woods
Age 60
Birth Date 1964
Also Known As Patty A Woods
Person 87 Front St, Richmond, ME 04357
Phone Number 207-737-8441
Possible Relatives
Previous Address 87 South St, Richmond, ME 04357
49 Sowams Dr, Bristol, RI 02809

Patricia M Woods

Name / Names Patricia M Woods
Age 62
Birth Date 1962
Also Known As P Woods
Person 31 Leonard St, Carver, MA 02330
Phone Number 508-866-2680
Possible Relatives

Previous Address 9 Jeanne Cir, Southampton, MA 01073
5 Harlow Pl #3, South Hadley, MA 01075
Jeanne Ci, Southampton, MA 01073
62 Russellville Rd, Southampton, MA 01073
1003 1st Ave #D, Dover, DE 19901
1003 D, Dover, DE 19901
Email [email protected]

Patricia Robinson Woods

Name / Names Patricia Robinson Woods
Age 65
Birth Date 1959
Also Known As Patricia A Woods
Person 514 Jeffery St, Bessemer, AL 35023
Phone Number 205-425-7594
Possible Relatives

Previous Address 1416 Rolling Ridge Cir, Pleasant Grove, AL 35127
97 PO Box, Bessemer, AL 35021
Email [email protected]

Patricia Ann Woods

Name / Names Patricia Ann Woods
Age 65
Birth Date 1959
Also Known As Patricia A Wood
Person 33 Hutchinson St #1, Revere, MA 02151
Phone Number 781-485-1268
Possible Relatives
Previous Address 74 Oxford St #B, Revere, MA 02151
62 Gilman St, Somerville, MA 02145
45 Jeffries St #1, Boston, MA 02128
455 Frankfort St #1, Boston, MA 02128
455 Frankfort St #1, East Boston, MA 02128
Email [email protected]

Patricia G Woods

Name / Names Patricia G Woods
Age 66
Birth Date 1958
Also Known As P Woods
Person 34 Washington St, North Chelmsford, MA 01863
Phone Number 978-251-8082
Possible Relatives

Previous Address 34 Washington St, N Chelmsford, MA 01863
23 Longmeadow Rd, Chelmsford, MA 01824
6 Preservation Way, Westford, MA 01886
6771 Azalea Dr, Miramar, FL 33023
27 Willow Rd, Tinton Falls, NJ 07724
Preservation Wa, Westford, MA 01886
Email [email protected]

Patricia Elaine Woods

Name / Names Patricia Elaine Woods
Age 67
Birth Date 1957
Also Known As Patriciae Woods
Person 27420 Northland Dr, Sturgis, MI 49091
Phone Number 269-651-9847
Possible Relatives


Previous Address 12980 108th St, Freeport, MI 49325
4019 Burr Oak Dr, Loveland, CO 80538
1011 Center St #1011, Elgin, IL 60120
4031 Burr Oak Dr, Loveland, CO 80538
76 RR LOT, Hartford Cty, IL 00000
1088 Harvester St, Grand Rapids, MI 49508
3135 7th St, Park City, IL 60085
Email [email protected]

Patricia J Woods

Name / Names Patricia J Woods
Age 70
Birth Date 1954
Also Known As Patricia J Wood
Person 21 Prospect Ave, Port Washington, NY 11050
Phone Number 413-253-0234
Possible Relatives



Previous Address 401 Shays St, Amherst, MA 01002
PO Box, Plandome, NY 11030
Email [email protected]

Patricia A Woods

Name / Names Patricia A Woods
Age 71
Birth Date 1953
Also Known As Patricia Wooda
Person 485 Andrews St, Many, LA 71449
Previous Address 1325 Alabama Ave, Many, LA 71449

Patricia Story Woods

Name / Names Patricia Story Woods
Age 71
Birth Date 1953
Also Known As Patricia S Wellden
Person 2121 Rockypoint Dr, Edmond, OK 73003
Phone Number 405-340-3757
Possible Relatives





Cecile Woodsjr
Previous Address 608 Wild Wind Rd, Edmond, OK 73003
704 Paula St, Athens, AL 35611

Patricia C Woods

Name / Names Patricia C Woods
Age 71
Birth Date 1953
Also Known As P Woods
Person 3621 PO Box, Harvey, LA 70059
Phone Number 504-367-5142
Possible Relatives

Previous Address 9 Fairway Dr, Huntington, WV 25705
5016 Reed St, Marrero, LA 70072
2561 Jarrot Dr, Marrero, LA 70072
2604 Elm Lawn Dr, Marrero, LA 70072
2567 Jarrot Dr, Marrero, LA 70072

Patricia Middleton Woods

Name / Names Patricia Middleton Woods
Age 71
Birth Date 1953
Also Known As Patsy Hudson
Person 38443 Gueldner Ln, Ponchatoula, LA 70454
Phone Number 909-652-7556
Possible Relatives







Previous Address 13064 Deer St, Maurepas, LA 70449
2770 Devonshire Ave, Hemet, CA 92545
2770 Devonshire Ave #A, Hemet, CA 92545
2770 Devonshire Ave #L11, Hemet, CA 92545
406 Cross Park, Henderson, TX 75654
44476 Hart Rd, Hammond, LA 70403
25288 Harvey Lavigne Rd, Ponchatoula, LA 70454
42149 Lisa Dr #29, Hammond, LA 70403
2228 Burnside Ave, Gonzales, LA 70737
2228 Burnside Ave #T236, Gonzales, LA 70737
1417 PO Box, Prairieville, LA 70769
1308 Davis, Hammond, LA 70403
210 Harvey Lavigne, Ponchatoula, LA 70454
900 Aline, Ponchatoula, LA 70454
723 Duvic, Ponchatoula, LA 70454
Email [email protected]

Patricia Ann Woods

Name / Names Patricia Ann Woods
Age 73
Birth Date 1951
Also Known As Patricia A Toston
Person 523 Creekside Dr, Kennesaw, GA 30144
Phone Number 318-323-6583
Possible Relatives



Shun Toston
Previous Address 1615 Vinebrook Ter, Kennesaw, GA 30144
512 B New Natchiotches, West Monroe, LA 71292
3538 Hopkins Ct, Powder Springs, GA 30127
512 Natchitoches St, West Monroe, LA 71291
1123 PO Box, West Monroe, LA 71294

Patricia Ann Woods

Name / Names Patricia Ann Woods
Age 74
Birth Date 1950
Also Known As Patricia M Allen
Person 418 76th St, Shreveport, LA 71106
Possible Relatives



Georgia P Mims
Georgia T Mims


Previous Address 5506 Rawson Ln, Pensacola, FL 32503
2929 Olive Rd, Pensacola, FL 32514

Patricia L Woods

Name / Names Patricia L Woods
Age 75
Birth Date 1949
Person 565 Woburn St, Wilmington, MA 01887
Phone Number 978-658-0351
Possible Relatives

Previous Address 73 Bonair St #A, Somerville, MA 02145

Patricia Robbins Woods

Name / Names Patricia Robbins Woods
Age 76
Birth Date 1948
Also Known As Ronald Woods
Person 100 McAlpine Dr, West Monroe, LA 71291
Phone Number 318-329-9420
Possible Relatives






Associated Business Ingleside Investments, Inc Medi-Cre-Dent Collections, Inc

Patricia A Woods

Name / Names Patricia A Woods
Age 79
Birth Date 1945
Also Known As Patricia H Woods
Person 1587 Highway 31, Beebe, AR 72012
Phone Number 501-742-5165
Possible Relatives
Previous Address 219 Baker St, Searcy, AR 72143
68 PO Box, Higginson, AR 72068
1589 Highway 31, Beebe, AR 72012

Patricia D Woods

Name / Names Patricia D Woods
Age 79
Birth Date 1945
Also Known As Patsy A Woods
Person 13104 Burleigh St #T, Upper Marlboro, MD 20774
Phone Number 301-249-2170
Possible Relatives


Previous Address 3079 Quarters #F, Quantico, VA 22134
3079 F Quantico Marine Base, Quantico, VA 22134
3079 F Quantico Marine Base, Quantico, VA 00000
12821 Whiteholm Dr, Upper Marlboro, MD 20774

Patricia H Woods

Name / Names Patricia H Woods
Age 84
Birth Date 1939
Person 752 Lakeside Dr, North Port, FL 34287
Phone Number 941-426-3246
Possible Relatives
Previous Address Harris Rd, Ashburnham, MA
15 Harris Rd, Ashburnham, MA 01430
352 Lakeside Dr, North Port, FL 34287
352 Lakeside, North Port, FL 34287
741 Riverview Cir, North Port, FL 34287
Harris, Ashburnham, MA 01430

Patricia Marie Woods

Name / Names Patricia Marie Woods
Age 88
Birth Date 1935
Also Known As Marie M Woods
Person 2767 Carambola Cir, Coconut Creek, FL 33066
Phone Number 954-984-4940
Possible Relatives
Myongkill Woo

Previous Address 2767 Carambola Cir #405, Coconut Creek, FL 33066
3420 Pinewalk Dr #713, Margate, FL 33063
11171 36th St, Coral Springs, FL 33065
4840 Mariners Way #J, Coconut Creek, FL 33063
2761 Carambola Cir #B-405, Coconut Creek, FL 33066
2767 Carambola Cir #19745, Coconut Creek, FL 33066
2767 Carambola Cir #403B, Coconut Creek, FL 33066
11171 36th Ct, Coral Springs, FL 33065
4840 Mariners Way #L, Coconut Creek, FL 33063
1 Crocus Dr, Massapequa, NY 11758
Email [email protected]

Patricia A Woods

Name / Names Patricia A Woods
Age 91
Birth Date 1932
Also Known As P Woods
Person 1708 Crystal Ct, Evansville, IN 47714
Phone Number 812-477-7140
Possible Relatives




Previous Address 5707 Madison Ave, Evansville, IN 47715
2409 Monroe, Eva, IN
2409 Monroe, Eva, IN 00000

Patricia I Woods

Name / Names Patricia I Woods
Age N/A
Person PO BOX 840, PALMER, AK 99645
Phone Number 907-376-0687

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 8749 OLD HIGHWAY 75, PINSON, AL 35126
Phone Number 205-680-6256

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 2507 M L KING DR, FORKLAND, AL 36740
Phone Number 334-289-9263

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 6537 VINTAGE LN, MC CALLA, AL 35111

Patricia J Woods

Name / Names Patricia J Woods
Age N/A
Person PO BOX 2338, DAPHNE, AL 36526

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 2812 49TH AVE N, BIRMINGHAM, AL 35207

Patricia L Woods

Name / Names Patricia L Woods
Age N/A
Person PO BOX 433, ATHENS, AL 35612

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 104 HICKS RD, DORA, AL 35062

Patricia M Woods

Name / Names Patricia M Woods
Age N/A
Person 803 4th St, Corning, AR 72422

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 6422 Ingram Dr, Baton Rouge, LA 70812

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 5909 Valley Dr #8, Little Rock, AR 72209

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 301 FORREST PARK CT NW, HUNTSVILLE, AL 35806
Phone Number 256-522-5003

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 3833 41ST AVE N, BIRMINGHAM, AL 35217
Phone Number 205-849-8487

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 400 BROMWICH ST SW, DECATUR, AL 35603
Phone Number 256-351-2122

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 105 COLLINSWOOD DR, EUFAULA, AL 36027
Phone Number 334-687-3276

Patricia M Woods

Name / Names Patricia M Woods
Age N/A
Person 48 COUNTY ROAD 407, CULLMAN, AL 35057
Phone Number 256-734-9298

Patricia B Woods

Name / Names Patricia B Woods
Age N/A
Person 6744 MOORES MILL RD, HUNTSVILLE, AL 35811
Phone Number 256-858-8684

Patricia L Woods

Name / Names Patricia L Woods
Age N/A
Person 197 WOODS LN, FLORENCE, AL 35633
Phone Number 256-765-2338

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 5200 GIRBY RD, MOBILE, AL 36693
Phone Number 251-602-1338

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 807 CANDY MOUNTAIN RD, BIRMINGHAM, AL 35217
Phone Number 205-854-8991

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 317 VALLEY CREST DR, BIRMINGHAM, AL 35215
Phone Number 205-841-1681

Patricia W Woods

Name / Names Patricia W Woods
Age N/A
Person 617 11TH CT W, BIRMINGHAM, AL 35204
Phone Number 205-458-8099

Patricia R Woods

Name / Names Patricia R Woods
Age N/A
Person 1416 ROLLING RIDGE CIR, PLEASANT GROVE, AL 35127
Phone Number 205-744-6418

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 1729 NEIL RD, BIRMINGHAM, AL 35214
Phone Number 205-791-2893

Patricia C Woods

Name / Names Patricia C Woods
Age N/A
Person 300 W GLENWOOD DR, BIRMINGHAM, AL 35209
Phone Number 205-879-1173

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 514 JEFFERY ST, BESSEMER, AL 35023
Phone Number 205-744-4029

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person 1817 NIXON AVE NE, HUNTSVILLE, AL 35811
Phone Number 256-533-5003

Patricia G Woods

Name / Names Patricia G Woods
Age N/A
Person 406 W CLARK ST, MUSCLE SHOALS, AL 35661
Phone Number 256-383-0660

Patricia Woods

Name / Names Patricia Woods
Age N/A
Person 2200 COUNTY ROAD 129, WATERLOO, AL 35677
Phone Number 256-766-0194

Patricia A Woods

Name / Names Patricia A Woods
Age N/A
Person PO BOX 77, OAKMAN, AL 35579

Patricia Woods

Business Name Woodstock Institute
Person Name Patricia Woods
Position company contact
State IL
Address 407 Dearborn St., Chicago, IL 60605
SIC Code 842201
Phone Number
Email [email protected]

Patricia Woods

Business Name Woodstock Institute
Person Name Patricia Woods
Position company contact
State IL
Address 407 Dearborn St, CHICAGO, 60604 IL
Email [email protected]

Patricia Woods

Business Name Woods Institute
Person Name Patricia Woods
Position company contact
State DC
Address 2231 California St NW # 603 Washington DC 20008-3923
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 202-483-6167
Email [email protected]
Number Of Employees 3
Annual Revenue 688500
Website www.woodsinstitute.com

Patricia Woods

Business Name Woods Educational Child Care
Person Name Patricia Woods
Position company contact
State WI
Address 2414 W Hopkins St Milwaukee WI 53206-1250
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 414-873-1804
Number Of Employees 1
Annual Revenue 31620

Patricia Woods

Business Name Sandpoint Realty
Person Name Patricia Woods
Position company contact
State ID
Address 223 N. 1st Avenue, Sandpoint, 83864 ID
Phone Number
Email [email protected]

Patricia Woods

Business Name Putnam County National Bank
Person Name Patricia Woods
Position company contact
State NY
Address RURAL ROUTE 4 BOX 159 Patterson NY 12563-9596
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 845-878-6386

Patricia Woods

Business Name Patty's Sewing Ctr
Person Name Patricia Woods
Position company contact
State TX
Address 4522 Fredericksburg Rd San Antonio TX 78201-6521
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 210-734-5515
Number Of Employees 3
Annual Revenue 621300

Patricia Woods

Business Name Patricia Woods
Person Name Patricia Woods
Position company contact
State TN
Address 2693 Union Avenue Ext # 201 Memphis TN 38112-4403
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 901-722-8283
Number Of Employees 2
Annual Revenue 327320

Patricia Woods

Business Name Patricia Jane & Co
Person Name Patricia Woods
Position company contact
State TN
Address 2416 Music Valley Dr # 114 Nashville TN 37214-1012
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 615-889-5393
Annual Revenue 228920

Patricia Woods

Business Name Patricia Jane & Co
Person Name Patricia Woods
Position company contact
State TN
Address 2400 Music Valley Dr # 114 Nashville TN 37214-1001
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 615-889-5393
Number Of Employees 2
Annual Revenue 396000

Patricia Woods

Business Name Patricia Jane & Co
Person Name Patricia Woods
Position company contact
State TN
Address 120 Anderson Ln Hendersonville TN 37075-3903
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 615-826-8955

Patricia Woods

Business Name Old Post Village
Person Name Patricia Woods
Position company contact
State CT
Address 763 Tolland Stage Rd Tolland CT 06084-3031
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-871-1386
Number Of Employees 2
Annual Revenue 104760

Patricia Woods

Business Name North Bartow News
Person Name Patricia Woods
Position company contact
State GA
Address 321 N Main St Adairsville GA 30103-2438
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 770-773-3754
Number Of Employees 2
Annual Revenue 272700
Fax Number 770-773-3757

Patricia Woods

Business Name Netter Real Estate Inc
Person Name Patricia Woods
Position company contact
State NY
Address 404 Montauk Hwy, West Islip, 11795 NY
SIC Code 6500
Phone Number
Email [email protected]

Patricia Woods

Business Name Mental Health Association
Person Name Patricia Woods
Position company contact
State NY
Address 339 East Ave Ste 201 Rochester NY 14604-2689
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 585-325-3145

Patricia Woods

Business Name Mental Health Assn
Person Name Patricia Woods
Position company contact
State NY
Address 339 East Ave # 201 Rochester NY 14604-2689
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 585-325-3145
Number Of Employees 21
Annual Revenue 1944000
Fax Number 585-325-3188
Website www.mharochester.org

Patricia Woods

Business Name Manhattanville College
Person Name Patricia Woods
Position company contact
State NY
Address 2900 Purchase St, Purchase, NY 10577-2131
Phone Number
Email [email protected]
Title Executive Assistant to Vice President and General Counsel-Student Affairs

PATRICIA G WOODS

Business Name MORE OR LESS INCORPORATED
Person Name PATRICIA G WOODS
Position registered agent
State GA
Address 6851 ROSWELL ROAD STE F 11, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Woods

Business Name MIDWAY MT. ZION BAPTIST CHURCH, INC.
Person Name Patricia Woods
Position registered agent
State GA
Address 6396 Valley Dale Drive, Riverdale, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-05-16
Entity Status Active/Noncompliance
Type CFO

PATRICIA A WOODS

Business Name MACON PLASTICS, INC.
Person Name PATRICIA A WOODS
Position registered agent
State GA
Address P.O. BOX 95, MACON, GA 31202
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-27
Entity Status Active/Compliance
Type Secretary

Patricia Woods

Business Name Lord Of Life Community Church
Person Name Patricia Woods
Position company contact
State IL
Address 4975 State Route 71 Oswego IL 60543-8443
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 630-554-3440
Email [email protected]
Number Of Employees 2
Website www.lordoflife.com

Patricia Woods

Business Name Jane Patricia & Co
Person Name Patricia Woods
Position company contact
State TN
Address 149 Bonita Pkwy Hendersonville TN 37075-3907
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 615-264-2377
Annual Revenue 238360

PATRICIA S. WOODS

Business Name INTERMART BROADCASTING OF GEORGIA, INC.
Person Name PATRICIA S. WOODS
Position registered agent
State FL
Address 3434 SW 26TH PLACE, CAPE CORAL, FL 33914
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-24
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Patricia Woods

Business Name Galfand Berger LLP
Person Name Patricia Woods
Position company contact
State PA
Address 1818 Market St Reading PA 19601
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Fax Number 610-376-1696

Patricia Woods

Business Name Essex House
Person Name Patricia Woods
Position company contact
State FL
Address 707 S Gulfstream Ave # 304 Sarasota FL 34236-8704
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 941-364-9196
Number Of Employees 2
Annual Revenue 403920
Fax Number 941-953-4757

Patricia Woods

Business Name EZ-Cash Superpawn
Person Name Patricia Woods
Position company contact
State NV
Address 1040 E Flamingo Rd Las Vegas NV 89119-3407
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 702-792-3300
Email [email protected]
Number Of Employees 2
Annual Revenue 170720

PATRICIA WOODS

Business Name EPHESIAN PHASES, INC.
Person Name PATRICIA WOODS
Position registered agent
State GA
Address 1719CANBERRA DR, STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-12-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Patricia Woods

Business Name Creative Images
Person Name Patricia Woods
Position company contact
State NJ
Address 1 Pennsylvania Ave Metuchen NJ 08840-1905
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

Patricia Woods

Business Name Clayton Chemical Co Inc
Person Name Patricia Woods
Position company contact
State TX
Address 128 Graham St Abilene TX 79603-7321
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 325-677-9101

Patricia Woods

Business Name Citizens Bank of Mukwonago
Person Name Patricia Woods
Position company contact
State WI
Address P.O. BOX 275 Eagle WI 53119-0275
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 262-594-6280

Patricia Woods

Business Name Body Harmony Massage-Wellness
Person Name Patricia Woods
Position company contact
State FL
Address 1515 Frankford Ave Panama City FL 32405-2633
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 850-814-2155
Number Of Employees 2
Annual Revenue 108900

Patricia Woods

Business Name Amore Pet Sitting Service
Person Name Patricia Woods
Position company contact
State WA
Address 14535 26th Ave Ne Seattle WA 98155-7439
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 206-363-9664

PATRICIA W WOODS

Business Name AL-A-RICK, INC.
Person Name PATRICIA W WOODS
Position registered agent
State GA
Address 102 DARLINGTON ST, PT WENTWORTH, GA 31407
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Woods

Business Name A1 Professional Cleaning Svc
Person Name Patricia Woods
Position company contact
State TX
Address 501 Rockdale Dr Longview TX 75604-4918
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 903-295-0361

Patricia A Woods

Person Name Patricia A Woods
Filing Number 13301706
Position Secretary, Treasurer
State AR
Address PO 586, Wynne AR 72396

PATRICIA WOODS

Person Name PATRICIA WOODS
Filing Number 35429900
Position VICE PRESIDENT
State TX
Address 550 WOODS LANE, KATY TX 77494

PATRICIA WOODS

Person Name PATRICIA WOODS
Filing Number 35429900
Position DIRECTOR
State TX
Address 550 WOODS LANE, KATY TX 77494

Patricia Ann Woods

Person Name Patricia Ann Woods
Filing Number 125531900
Position S
State TX
Address 2365 ESSEX GRACE, New Braunfels TX 78130

Patricia Woods

Person Name Patricia Woods
Filing Number 800333422
Position Director
State TX
Address 1100 Mitchell, Lufkin TX 75901

PATRICIA WOODS

Person Name PATRICIA WOODS
Filing Number 800092510
Position Director
State TX
Address 6425 BOAZ LANE ROOM 111C, Dallas TX 75275

Patricia Woods

Person Name Patricia Woods
Filing Number 800333418
Position Director
State TX
Address 508 Mitchell, Lufkin TX 75901

PATRICIA WOODS

Person Name PATRICIA WOODS
Filing Number 800494326
Position DIRECTOR
State TX
Address 7709 HAWTHORN, TEMPLE TX 76502

PATRICIA J WOODS

Person Name PATRICIA J WOODS
Filing Number 801592203
Position PRESIDENT
State TX
Address 12232 EALE HEART DR, EL PASO TX 79936

PATRICIA J WOODS

Person Name PATRICIA J WOODS
Filing Number 801592203
Position DIRECTOR
State TX
Address 12232 EALE HEART DR, EL PASO TX 79936

Patricia H. Woods

Person Name Patricia H. Woods
Filing Number 801716191
Position Director
State TX
Address PO Box 2667, Forney TX 75126

PATRICIA H WOODS

Person Name PATRICIA H WOODS
Filing Number 801861157
Position Director
State TX
Address P O BOX 271, Forney TX 75126

PATRICIA WOODS

Person Name PATRICIA WOODS
Filing Number 705243922
Position OWNER
State TX
Address 771 FM 1103, CIBOLO TX 78108

PATRICIA HOLT WOODS

Person Name PATRICIA HOLT WOODS
Filing Number 801461104
Position OWNER
State TX
Address 407 SHANDS STREET, FORNEY TX 75126

Woods Patricia P

State GA
Calendar Year 2016
Employer Labor, Department Of
Job Title Admin Support 2
Name Woods Patricia P
Annual Wage $23,160

Woods Patricia P

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Data Processor (Wl)
Name Woods Patricia P
Annual Wage $20,726

Woods Patricia A

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods Patricia A
Annual Wage $25,685

Woods Patricia L

State GA
Calendar Year 2012
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $10,280

Woods Patricia D

State GA
Calendar Year 2011
Employer Toombs County Board Of Education
Job Title Substitute Teacher
Name Woods Patricia D
Annual Wage $5,844

Woods Patricia D

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Woods Patricia D
Annual Wage $14,601

Woods Patricia P

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Data Processor (Wl)
Name Woods Patricia P
Annual Wage $21,196

Woods Patricia A

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods Patricia A
Annual Wage $21,470

Woods Patricia L

State GA
Calendar Year 2011
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $10,585

Woods Patricia D

State GA
Calendar Year 2010
Employer Toombs County Board Of Education
Job Title Substitute Teacher
Name Woods Patricia D
Annual Wage $463

Woods Patricia D

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Woods Patricia D
Annual Wage $15,332

Woods Patricia P

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Data Processor (Wl)
Name Woods Patricia P
Annual Wage $19,099

Woods Patricia L

State GA
Calendar Year 2010
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $10,746

Woods Patricia

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Woods Patricia
Annual Wage $30,123

Woods Patricia D

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Woods Patricia D
Annual Wage $14,989

Woods Patricia A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Woods Patricia A
Annual Wage $75,205

Woods Patricia A

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Woods Patricia A
Annual Wage $66,141

Woods Evelyn Patricia

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Woods Evelyn Patricia
Annual Wage $79,611

Woods Patricia

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Woods Patricia
Annual Wage $21,583

Woods Patricia A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Woods Patricia A
Annual Wage $74,488

Woods Patricia A

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Woods Patricia A
Annual Wage $40,447

Woods Patricia A

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Woods Patricia A
Annual Wage $62,441

Woods Evelyn Patricia

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Woods Evelyn Patricia
Annual Wage $80,289

Woods Patricia A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Woods Patricia A
Annual Wage $81,670

Woods Evelyn Patricia

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Woods Evelyn Patricia
Annual Wage $80,107

Woods Patricia A

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Woods Patricia A
Annual Wage $2,311

Woods Patricia A

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Administrative Specialist Iii
Name Woods Patricia A
Annual Wage $29,046

Woods Patricia A

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Administrative Specialist Iii
Name Woods Patricia A
Annual Wage $25,521

Woods Patricia A

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Woods Patricia A
Annual Wage $41,470

Woods Patricia A

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Administrative Specialist Iii
Name Woods Patricia A
Annual Wage $25,521

Woods Patricia D

State GA
Calendar Year 2012
Employer Toombs County Board Of Education
Job Title Bus Driver
Name Woods Patricia D
Annual Wage $10,798

Woods Patricia L

State GA
Calendar Year 2013
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $10,469

Woods Patricia P

State GA
Calendar Year 2016
Employer Labor Department Of
Job Title Admin Support 2
Name Woods Patricia P
Annual Wage $23,160

Woods Patricia B

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title High School Counselor
Name Woods Patricia B
Annual Wage $44,032

Woods Patricia A

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Sergeant
Name Woods Patricia A
Annual Wage $30,027

Woods Patricia A

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Woods Patricia A
Annual Wage $30,027

Woods Patricia A

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Custodial Personnel
Name Woods Patricia A
Annual Wage $29,222

Woods Patricia L

State GA
Calendar Year 2016
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $11,612

Woods Patricia D

State GA
Calendar Year 2015
Employer Toombs County Board Of Education
Job Title Bus Driver
Name Woods Patricia D
Annual Wage $12,612

Woods Patricia D

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Woods Patricia D
Annual Wage $16,480

Woods Patricia P

State GA
Calendar Year 2015
Employer Labor, Department Of
Job Title Data Processor (Wl)
Name Woods Patricia P
Annual Wage $22,090

Woods Patricia P

State GA
Calendar Year 2015
Employer Labor Department Of
Job Title Data Processor (wl)
Name Woods Patricia P
Annual Wage $22,090

Woods Patricia B

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Woods Patricia B
Annual Wage $2,000

Woods Patricia B

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Woods Patricia B
Annual Wage $8,680

Woods Patricia

State GA
Calendar Year 2013
Employer City Of Marietta Board Of Education
Job Title Substitute Teacher
Name Woods Patricia
Annual Wage $3,350

Woods Patricia A

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods Patricia A
Annual Wage $27,607

Woods Patricia A

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Custodial Personnel
Name Woods Patricia A
Annual Wage $27,697

Woods Patricia L

State GA
Calendar Year 2015
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $11,371

Woods Patricia D

State GA
Calendar Year 2014
Employer Toombs County Board Of Education
Job Title Bus Driver
Name Woods Patricia D
Annual Wage $10,483

Woods Patricia D

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Woods Patricia D
Annual Wage $15,794

Woods Patricia P

State GA
Calendar Year 2014
Employer Labor, Department Of
Job Title Data Processor (Wl)
Name Woods Patricia P
Annual Wage $21,196

Woods Patricia A

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods Patricia A
Annual Wage $25,778

Woods Patricia A

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Custodial Personnel
Name Woods Patricia A
Annual Wage $21,890

Woods Patricia L

State GA
Calendar Year 2014
Employer City Of Valdosta Board Of Education
Job Title Bus Driver
Name Woods Patricia L
Annual Wage $11,541

Woods Patricia D

State GA
Calendar Year 2013
Employer Toombs County Board Of Education
Job Title Bus Driver
Name Woods Patricia D
Annual Wage $12,174

Woods Patricia D

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Woods Patricia D
Annual Wage $15,326

Woods Patricia P

State GA
Calendar Year 2013
Employer Labor, Department Of
Job Title Data Processor (Wl)
Name Woods Patricia P
Annual Wage $20,955

Woods Patricia A

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Woods Patricia A
Annual Wage $27,130

Woods Patricia A

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Woods Patricia A
Annual Wage $27,607

Woods Patricia A

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Name Woods Patricia A
Annual Wage $1,249

Patricia E Woods

Name Patricia E Woods
Address 5173 Autumn Glen St Kalamazoo MI 49009 -8182
Telephone Number 269-353-8384
Mobile Phone 269-353-8384
Email [email protected]
Gender Female
Date Of Birth 1950-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Woods

Name Patricia A Woods
Address 2707 7th Ave Pueblo CO 81003 -1622
Mobile Phone 719-295-1422
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Woods

Name Patricia Woods
Address 320 S 39th St Louisville KY 40212-2508 -2508
Mobile Phone 502-468-5516
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Patricia J Woods

Name Patricia J Woods
Address 258 Ludlow Rd Houlton ME 04730 -3643
Phone Number 207-532-3376
Gender Female
Date Of Birth 1933-10-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Woods

Name Patricia Woods
Address 230 Front St Richmond ME 04357 -1465
Phone Number 207-737-8441
Mobile Phone 207-837-0104
Gender Female
Date Of Birth 1960-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Woods

Name Patricia A Woods
Address 240 Roosevelt St Gary IN 46404 -1148
Phone Number 219-885-4154
Telephone Number 219-885-4154
Mobile Phone 219-885-4154
Email [email protected]
Gender Female
Date Of Birth 1953-03-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Woods

Name Patricia A Woods
Address PO Box 353 Northport MI 49670-0353 -0353
Phone Number 231-386-7503
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia H Woods

Name Patricia H Woods
Address 768 Valderrama Ct Castle Rock CO 80108 -3460
Phone Number 303-618-9402
Email [email protected]
Gender Female
Date Of Birth 1961-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Woods

Name Patricia L Woods
Address 3213 Ivory Way Indianapolis IN 46227 -8034
Phone Number 317-882-3301
Gender Female
Date Of Birth 1960-02-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Woods

Name Patricia A Woods
Address 631 Strandhill Ct Lutherville Timonium MD 21093 -3802
Phone Number 410-561-0491
Gender Female
Date Of Birth 1946-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Patricia C Woods

Name Patricia C Woods
Address 1 Harrod Ct Reisterstown MD 21136 -2427
Phone Number 410-833-1945
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia G Woods

Name Patricia G Woods
Address 9817 Forest Village Ln Louisville KY 40223 -5113
Phone Number 502-244-3473
Mobile Phone 502-777-1899
Email [email protected]
Gender Female
Date Of Birth 1958-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia E Woods

Name Patricia E Woods
Address 9836 Longwood Cir Louisville KY 40223 -2810
Phone Number 502-432-6394
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia Woods

Name Patricia Woods
Address 5408 Random Way Louisville KY 40291 -1820
Phone Number 502-637-3156
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Patricia A Woods

Name Patricia A Woods
Address 4628 Lunenburg Dr Louisville KY 40245 -1821
Phone Number 502-727-8164
Telephone Number 502-727-8164
Mobile Phone 502-727-8164
Email [email protected]
Gender Female
Date Of Birth 1951-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Woods

Name Patricia A Woods
Address 10126 E Achi St Tucson AZ 85748-1804 -1804
Phone Number 602-870-4067
Gender Female
Date Of Birth 1951-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Patricia L Woods

Name Patricia L Woods
Address 215 Jacob Ct Saint Jacob IL 62281 -1532
Phone Number 618-644-9410
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia G Woods

Name Patricia G Woods
Address 5480 W Arrowhead Lakes Dr Glendale AZ 85308 -6290
Phone Number 623-376-8301
Gender Female
Date Of Birth 1950-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Patricia Woods

Name Patricia Woods
Address 8220 N 49th Ave Glendale AZ 85302 -6302
Phone Number 623-931-2433
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Woods

Name Patricia Woods
Address 2841 Vernal Ln Naperville IL 60564-4949 -4949
Phone Number 630-922-4475
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Woods

Name Patricia Woods
Address 5209 S Rutherford Ave Chicago IL 60638 -1130
Phone Number 708-969-4233
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Woods

Name Patricia A Woods
Address 7626 Dante Way Colorado Springs CO 80919 -2932
Phone Number 719-264-9373
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia G Woods

Name Patricia G Woods
Address 9658 Washington St Romulus MI 48174 -1553
Phone Number 734-992-2064
Gender Female
Date Of Birth 1955-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Woods

Name Patricia A Woods
Address 1708 Crystal Ct Evansville IN 47714 -4253
Phone Number 812-477-7140
Gender Female
Date Of Birth 1928-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Patricia K Woods

Name Patricia K Woods
Address 2312 Remington Way Lexington KY 40511 APT 3106-3104
Phone Number 859-523-0937
Gender Female
Date Of Birth 1943-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Patricia E Woods

Name Patricia E Woods
Address 3803 Powderhorn Dr Loveland CO 80538 -9469
Phone Number 970-613-8374
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Woods

Name Patricia A Woods
Address 1566 Allendale Dr Saginaw MI 48638 -4402
Phone Number 989-793-6293
Gender Female
Date Of Birth 1945-05-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

WOODS, PATRICIA A

Name WOODS, PATRICIA A
Amount 1900.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991175142
Application Date 2004-03-30
Contributor Occupation N/A/ATTORNEY
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

Woods, Patricia Anne

Name Woods, Patricia Anne
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-19
Contributor Occupation Karate Instructor
Contributor Employer New York Goju Karate Assn
Organization Name New York Goju Karate Assn
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 248 Mount Hope Blvd Hastings On Hudson NY

WOODS, PATRICIA A

Name WOODS, PATRICIA A
Amount 1000.00
To James Webb (D)
Year 2006
Transaction Type 15
Filing ID 26020711387
Application Date 2006-07-31
Contributor Occupation ACCOUNTANT
Contributor Employer BKP SERVICES, INC.
Organization Name Bkp Services
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

WOODS, PATRICIA D

Name WOODS, PATRICIA D
Amount 500.00
To Lisa Quigley (D)
Year 2004
Transaction Type 15
Filing ID 23992154809
Application Date 2003-09-30
Contributor Occupation Education Consultant
Contributor Employer Woods Institute
Organization Name Woods Institute
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Lisa Quigley for Congress
Seat federal:house
Address 6683 Hillandale Rd CHEVY CHASE MD

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 420.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020092650
Application Date 2005-12-05
Contributor Occupation ADMIN. ASSIS
Contributor Employer MANHATTANVILLE COLLEGE
Organization Name Manhattanville College
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

WOODS, PATRICIA & JD

Name WOODS, PATRICIA & JD
Amount 250.00
To CALLEGARI, BILL
Year 2004
Application Date 2004-02-25
Recipient Party R
Recipient State TX
Seat state:lower

WOODS, PATRICIA A MS

Name WOODS, PATRICIA A MS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26950643571
Application Date 2006-09-18
Contributor Occupation MICROBI
Contributor Employer CENTERS FOR DISEASE CONTROL
Organization Name Centers for Disease Control & Prevention
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

WOODS, PATRICIA D

Name WOODS, PATRICIA D
Amount 250.00
To Lisa Quigley (D)
Year 2004
Transaction Type 15
Filing ID 24990534851
Application Date 2004-02-11
Contributor Occupation Education Consultant
Contributor Employer Woods Institute
Organization Name Woods Institute
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Lisa Quigley for Congress
Seat federal:house
Address 6683 Hillandale Rd CHEVY CHASE MD

WOODS, PATRICIA ANNE

Name WOODS, PATRICIA ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950025335
Application Date 2011-06-29
Contributor Occupation Registrar
Contributor Employer Blue Cliff Monastery
Organization Name Blue Cliff Monastery
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 248 Mount Hope Blvd HASTINGS ON HUDSON NY

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 200.00
To CALIFORNIANS FOR HUMANE FARMS
Year 20008
Application Date 2008-10-16
Contributor Occupation SALES ASSISTANT
Contributor Employer VINING SPARKS
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS FOR HUMANE FARMS
Address 3201 HWY 309 NORTH BYHALIA MS

WOODS, PATRICIA ANNE

Name WOODS, PATRICIA ANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930661480
Application Date 2008-01-08
Contributor Occupation Karate Instructor
Contributor Employer New York Goju Karate Assn
Organization Name New York Goju Karate Assn
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 248 Mount Hope Blvd HASTINGS ON HUDSON NY

WOODS, PATRICIA ANNE

Name WOODS, PATRICIA ANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930975543
Application Date 2008-02-03
Contributor Occupation Karate Instructor
Contributor Employer New York Goju Karate Association
Organization Name New York Goju Karate Assn
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 248 Mount Hope Blvd HASTINGS ON HUDSON NY

WOODS, PATRICIA ANNE

Name WOODS, PATRICIA ANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931302366
Application Date 2008-03-29
Contributor Occupation Karate Instructor
Contributor Employer New York Goju Karate Association
Organization Name New York Goju Karate Assn
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 248 Mount Hope Blvd HASTINGS ON HUDSON NY

WOODS, PATRICIA ANNE

Name WOODS, PATRICIA ANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991098152
Application Date 2008-04-29
Contributor Occupation Karate Instructor
Contributor Employer New York Goju Karate Association
Organization Name New York Goju Karate Assn
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 248 Mount Hope Blvd HASTINGS ON HUDSON NY

WOODS, PATRICIA D

Name WOODS, PATRICIA D
Amount 150.00
To DEARMON, DON
Year 2010
Application Date 2010-06-04
Recipient Party D
Recipient State MD
Seat state:upper
Address 2231 CALIFORNIA ST NW #603 WASHINGTON DC

WOODS, PATRICIA A

Name WOODS, PATRICIA A
Amount 100.00
To CUOMO, ANDREW (G)
Year 2010
Application Date 2010-10-13
Recipient Party D
Recipient State NY
Seat state:governor
Address 248 MT HOPE BLVD HASTINGS ON HUD NY

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 100.00
To BREWER, STEPHEN M
Year 20008
Application Date 2007-10-14
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 NORTHWEST RD SPENCER MA

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 100.00
To ATKINSON, JUNE ST CLAIR
Year 20008
Application Date 2008-03-25
Recipient Party D
Recipient State NC
Seat state:office
Address 1500 CHADMORE LN NW CONCORD NC

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 100.00
To STEWART-COUSINS, ANDREA
Year 2010
Application Date 2010-09-28
Recipient Party D
Recipient State NY
Seat state:upper
Address 248 MOUNT HOPE BLVD HASTINGS ON HUD NY

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 100.00
To ATKINSON, JUNE S
Year 2004
Application Date 2004-09-24
Recipient Party D
Recipient State NC
Seat state:office
Address 1500 CHADMORE LN CONCORD NC

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 100.00
To BREWER, STEPHEN M
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 NORTHWEST RD SPENCER MA

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 75.00
To ATKINSON, JUNE S
Year 2006
Application Date 2006-08-30
Recipient Party D
Recipient State NC
Seat state:office
Address 1500 CHADMORE LN CONCORD NC

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 50.00
To CALIFORNIANS FOR HUMANE FARMS
Year 20008
Application Date 2008-09-23
Contributor Occupation SALES ASSISTANT
Contributor Employer VINING SPARKS
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS FOR HUMANE FARMS
Address 3201 HWY 309 NORTH MS

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 50.00
To BRUNSTETTER, PETER SAMUEL (PETE)
Year 2006
Application Date 2006-09-29
Contributor Occupation NONE
Recipient Party R
Recipient State NC
Seat state:upper
Address 3720 WILL SCARLET RD WINSTON-SALEM NC

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 50.00
To CALIFORNIANS FOR HUMANE FARMS
Year 20008
Application Date 2008-08-19
Contributor Occupation SALES ASSISTANT
Contributor Employer VINING SPARKS
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS FOR HUMANE FARMS
Address 3201 HWY 309 NORTH MS

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 35.00
To GLOVER, RUSTY
Year 2006
Application Date 2006-04-10
Recipient Party R
Recipient State AL
Seat state:upper
Address 3370 SUNCHASE CT MOBILE AL

WOODS, PATRICIA A

Name WOODS, PATRICIA A
Amount 25.00
To CUOMO, ANDREW (G)
Year 2010
Application Date 2010-07-09
Recipient Party D
Recipient State NY
Seat state:governor
Address 248 MT HOPE BLVD HASTINGS ON HUD NY

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 25.00
To CITIZENS FOR A HEALTHIER COLORADO
Year 2004
Application Date 2004-07-23
Recipient Party I
Recipient State CO
Committee Name CITIZENS FOR A HEALTHIER COLORADO
Address PO BOX 3808 PUEBLO CO

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 20.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-06-01
Recipient Party D
Recipient State MI
Seat state:governor
Address PO BOX 3808 PUEBLO CO

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 15.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-05-26
Recipient Party D
Recipient State MI
Seat state:governor
Address PO BOX 3808 PUEBLO CO

WOODS, PATRICIA

Name WOODS, PATRICIA
Amount 15.00
To MOULTON, TERRY
Year 2004
Application Date 2004-10-16
Recipient Party R
Recipient State WI
Seat state:lower
Address S90 W35680 HWY NN EAGLE RIVER WI

WOODS, PATRICIA A

Name WOODS, PATRICIA A
Amount 10.23
To CUOMO, ANDREW (G)
Year 2010
Application Date 2010-05-28
Recipient Party D
Recipient State NY
Seat state:governor
Address 248 MT HOPE BLVD HASTINGS ON HUD NY

WOODS, PATRICIA MS

Name WOODS, PATRICIA MS
Amount -65.00
To American Council of Life Insurers
Year 2004
Transaction Type 22y
Filing ID 24961587365
Application Date 2004-05-04
Contributor Gender F
Committee Name American Council of Life Insurers

PATRICIA ANN WOODS & DAVID CHARLES WOODS

Name PATRICIA ANN WOODS & DAVID CHARLES WOODS
Address 505 Barnum Drive Phoenix OR 97535
Value 63780
Type Residence

WOODS SCOTT R & PATRICIA

Name WOODS SCOTT R & PATRICIA
Physical Address 727 WESTMINSTER DR, ORANGE PARK, FL 32073
Owner Address 727 WESTMINSTER DR, ORANGE PARK, FL 32073
Ass Value Homestead 204051
Just Value Homestead 213670
County Clay
Year Built 1998
Area 2581
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 727 WESTMINSTER DR, ORANGE PARK, FL 32073

WOODS RICHARD W & PATRICIA D

Name WOODS RICHARD W & PATRICIA D
Physical Address 356 CROTON DR, MAITLAND, FL 32751
Owner Address 356 CROTON DR, MAITLAND, FL 32751
Ass Value Homestead 137423
Just Value Homestead 152304
County Seminole
Year Built 1965
Area 2259
Land Code Single Family
Address 356 CROTON DR, MAITLAND, FL 32751

WOODS PETER R + PATRICIA M

Name WOODS PETER R + PATRICIA M
Physical Address 3761 JADE AVE, SAINT JAMES CITY, FL 33956
Owner Address 415 WHITESMITH WAY, JOHNS CREEK, GA 30022
Sale Price 365000
Sale Year 2013
County Lee
Year Built 1974
Area 3549
Land Code Single Family
Address 3761 JADE AVE, SAINT JAMES CITY, FL 33956
Price 365000

WOODS PETER + PATRICIA

Name WOODS PETER + PATRICIA
Physical Address 2470 HARBOUR LN, SANIBEL, FL 33957
Owner Address 2459 HARBOUR LN, SANIBEL, FL 33957
County Lee
Year Built 1987
Area 5458
Land Code Single Family
Address 2470 HARBOUR LN, SANIBEL, FL 33957

WOODS PATRICIA S TR

Name WOODS PATRICIA S TR
Physical Address 3434 SW 26TH PL, CAPE CORAL, FL 33914
Owner Address 3434 SW 26TH PL, CAPE CORAL, FL 33914
Ass Value Homestead 330571
Just Value Homestead 428084
County Lee
Year Built 2003
Area 4988
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3434 SW 26TH PL, CAPE CORAL, FL 33914

WOODS PATRICIA S

Name WOODS PATRICIA S
Physical Address 202 W 20TH ST, SANFORD, FL 32771
Owner Address 202 W 20TH ST, SANFORD, FL 32771
Ass Value Homestead 38863
Just Value Homestead 38863
County Seminole
Year Built 1935
Area 1021
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 202 W 20TH ST, SANFORD, FL 32771

WOODS PATRICIA JEAN TRUSTEE

Name WOODS PATRICIA JEAN TRUSTEE
Physical Address 636 TARRSON BLVD, LADY LAKE FL, FL 32159
Ass Value Homestead 58882
Just Value Homestead 67377
County Lake
Year Built 1986
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 636 TARRSON BLVD, LADY LAKE FL, FL 32159

WOODS PATRICIA J

Name WOODS PATRICIA J
Physical Address 4280 BARNWELL AVE, LAKE WALES, FL 33859
Owner Address 4280 BARNWELL AVE, LAKE WALES, FL 33859
Ass Value Homestead 22800
Just Value Homestead 35210
County Polk
Year Built 1998
Area 1674
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4280 BARNWELL AVE, LAKE WALES, FL 33859

WOODS PATRICIA G +

Name WOODS PATRICIA G +
Physical Address 9315 LA PLAYA CT, BONITA SPRINGS, FL 34135
Owner Address 2107 CROSSGATE DR, CROFTON, MD 21114
County Lee
Year Built 2004
Area 1767
Land Code Condominiums
Address 9315 LA PLAYA CT, BONITA SPRINGS, FL 34135

WOODS THOMAS PATRICIA A

Name WOODS THOMAS PATRICIA A
Physical Address 6032 W JAGUAR DR, JACKSONVILLE, FL 32244
Owner Address 1049 SCRIVEN ST, JACKSONVILLE, FL 32209
County Duval
Year Built 1975
Area 1436
Land Code Single Family
Address 6032 W JAGUAR DR, JACKSONVILLE, FL 32244

WOODS PATRICIA A

Name WOODS PATRICIA A
Owner Address 3818 SPOONBILL AVE, ORLANDO, FL 32822
County Taylor
Land Code Vacant Residential

WOODS PATRICIA A

Name WOODS PATRICIA A
Physical Address 6919 SIMCA DR, JACKSONVILLE, FL 32277
Owner Address 6919 SIMCA DR, JACKSONVILLE, FL 32277
Ass Value Homestead 117284
Just Value Homestead 117284
County Duval
Year Built 1972
Area 2431
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6919 SIMCA DR, JACKSONVILLE, FL 32277

WOODS PATRICIA A

Name WOODS PATRICIA A
Physical Address 1994 ERLINE DR, JACKSONVILLE, FL 32209
Owner Address 1049 SCRIVEN ST, JACKSONVILLE, FL 32209
County Duval
Year Built 1972
Area 1401
Land Code Single Family
Address 1994 ERLINE DR, JACKSONVILLE, FL 32209

WOODS PATRICIA A

Name WOODS PATRICIA A
Physical Address 1166 WILD GINGER LN, FLEMING ISLAND, FL 32003
Owner Address 1166 WILD GINGER LN, FLEMING ISLAND, FL 32003
Ass Value Homestead 134019
Just Value Homestead 134019
County Clay
Year Built 2008
Area 1962
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1166 WILD GINGER LN, FLEMING ISLAND, FL 32003

WOODS PATRICIA A

Name WOODS PATRICIA A
Physical Address 2010 CASTLE POINT CT, FLEMING ISLAND, FL 32003
Owner Address 1166 WILD GINGER LN, FLEMING ISLAND, FL 32003
Sale Price 52500
Sale Year 2013
County Clay
Land Code Vacant Residential
Address 2010 CASTLE POINT CT, FLEMING ISLAND, FL 32003
Price 52500

WOODS PATRICIA A

Name WOODS PATRICIA A
Physical Address 1647 CANOPY OAKS DR, ORANGE PARK, FL 32065
Owner Address 1166 WILD GINGER LN, FLEMING ISLAND, FL 32003
County Clay
Year Built 2004
Area 2034
Land Code Single Family
Address 1647 CANOPY OAKS DR, ORANGE PARK, FL 32065

WOODS PATRICIA

Name WOODS PATRICIA
Physical Address 3618 NE 12TH PL, CAPE CORAL, FL 33909
Owner Address 3618 NE 12TH PL, CAPE CORAL, FL 33909
Ass Value Homestead 90011
Just Value Homestead 128008
County Lee
Year Built 2005
Area 3532
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3618 NE 12TH PL, CAPE CORAL, FL 33909

WOODS PATRICIA

Name WOODS PATRICIA
Physical Address 424 PAULINE ST, SEBRING, FL 33870
Owner Address 424 PAULINE ST, SEBRING, FL 33870
Sale Price 27000
Sale Year 2013
Ass Value Homestead 21692
Just Value Homestead 21692
County Highlands
Year Built 1971
Area 684
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 424 PAULINE ST, SEBRING, FL 33870
Price 27000

WOODS JOHNNIE SR & PATRICIA G

Name WOODS JOHNNIE SR & PATRICIA G
Physical Address 843 NE ALOE AVE, PINETTA, FL 32350
Owner Address 847 NE ALOE AVE, PINETTA, FL 32350
County Madison
Year Built 1985
Area 1844
Land Code Mobile Homes
Address 843 NE ALOE AVE, PINETTA, FL 32350

WOODS PATRICIA A

Name WOODS PATRICIA A
Physical Address 3818 SPOONBILL AVE, ORLANDO, FL 32822
Owner Address 3818 SPOONBILL AVE, ORLANDO, FLORIDA 32822
Ass Value Homestead 60114
Just Value Homestead 60698
County Orange
Year Built 1974
Area 1160
Land Code Single Family
Address 3818 SPOONBILL AVE, ORLANDO, FL 32822

WOODS JOHNNIE & PATRICIA G

Name WOODS JOHNNIE & PATRICIA G
Physical Address 847 NE ALOE AVE, PINETTA, FL 32350
Owner Address 847 NE ALOE AVE, PINETTA, FL 32350
Ass Value Homestead 94072
Just Value Homestead 94072
County Madison
Year Built 2011
Area 2087
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 847 NE ALOE AVE, PINETTA, FL 32350

WOODS TTEE PATRICIA A

Name WOODS TTEE PATRICIA A
Physical Address 8977 MIDNIGHT PASS RD 124, SARASOTA, FL 34242
Owner Address 6511 SOUTH DR, BROWNSBURG, IN 46112
County Sarasota
Year Built 1974
Area 1277
Land Code Condominiums
Address 8977 MIDNIGHT PASS RD 124, SARASOTA, FL 34242

WOODS SCOTT R & PATRICIA

Name WOODS SCOTT R & PATRICIA
Physical Address 880 KUSER RD
Owner Address 880 KUSER RD
Sale Price 1
Ass Value Homestead 124500
County mercer
Address 880 KUSER RD
Value 167600
Net Value 167600
Land Value 43100
Prior Year Net Value 167600
Transaction Date 2009-06-08
Property Class Residential
Deed Date 2004-03-18
Sale Assessment 167600
Year Constructed 1952
Price 1

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 1922 Overbrook Circle Missouri City TX 77459
Type Real

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 3-16 Beach 90 Street Queens NY 11693
Value 168000
Landvalue 5280

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 2801 Virginia Avenue Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 50840
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Gable

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 612 Holsey Drive Noble OK 73068
Value 12000
Landvalue 12000
Buildingvalue 51431
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 607 Woods Drive Noble OK 73068
Value 12000
Landvalue 12000
Buildingvalue 52222
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 710 Holsey Drive Noble OK 73068
Value 12000
Landvalue 12000
Buildingvalue 46253
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 608 Willis Drive Noble OK 73068
Value 12000
Landvalue 12000
Buildingvalue 50974
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 6101 N Xanthus Pl E Tulsa OK
Value 4100
Landvalue 4100
Buildingvalue 37900
Landarea 9,693 square feet
Numberofbathrooms 1
Type Residential
Price 32,000

WOODS PATRICIA

Name WOODS PATRICIA
Physical Address 126 RIDGE AVE
Owner Address 126 RIDGE AVE
Sale Price 0
Ass Value Homestead 161900
County bergen
Address 126 RIDGE AVE
Value 369700
Net Value 369700
Land Value 207800
Prior Year Net Value 369700
Transaction Date 2011-01-29
Property Class Residential
Year Constructed 1969
Price 0

PATRICIA ANN WOODS

Name PATRICIA ANN WOODS
Address 2707 7th Avenue Pueblo CO 81003

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 53 Westmore Road Boston MA 02126
Value 94800
Landvalue 94800
Buildingvalue 188500
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 1400 Aspen Lane Norman OK 73072
Value 20507
Landvalue 20507
Buildingvalue 248533
Numberofbathrooms 4.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 611 Holsey Drive Noble OK 73068
Value 12000
Landvalue 12000
Buildingvalue 46035
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 1005 Des Plaines Avenue Forest Park IL 60130
Landarea 52,685 square feet

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 30 Dickerman Lane Braintree MA
Value 153500
Landvalue 153500
Buildingvalue 173400
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 1604 W Boyd Street Norman OK 73069
Value 10212
Landvalue 10212
Buildingvalue 78752
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 6919 Simca Drive Jacksonville FL 32277
Value 180339
Landvalue 31309
Buildingvalue 148335
Usage Residential Land 3-7 Units Per Acre

PATRICIA A WOODS

Name PATRICIA A WOODS
Address 1124 Spinks Drive Thomasville AL 36784-5346
Value 11000
Landvalue 11000

PATRICIA A WOODS & MILTON WOODS

Name PATRICIA A WOODS & MILTON WOODS
Address 6811 Hillcroft Drive Austin TX 78724
Value 15000
Landvalue 15000
Buildingvalue 54663
Type Real

WOODS EUGENE F + PATRICIA J

Name WOODS EUGENE F + PATRICIA J
Physical Address 16858 FOX DEN, FORT MYERS, FL 33908
Owner Address 16858 FOX DEN, FORT MYERS, FL 33908
Ass Value Homestead 239611
Just Value Homestead 247207
County Lee
Year Built 1983
Area 5044
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16858 FOX DEN, FORT MYERS, FL 33908

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State FL
Address 1525 MOUNTAIN LAKE DRIVE EAST, JACKSONVILLE, FL 32221
Phone Number 904-695-0920
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Republican Voter
State FL
Address 5565 CONNIE JEAN RD, JACKSONVILLE, FL 32222
Phone Number 904-425-7859
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State FL
Address 1049 SCRIVEN STREET, JAX, FL 32209
Phone Number 904-355-5324
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State IL
Address 5335 W. ADAMS, CHICAGO, IL 60644
Phone Number 773-379-3425
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State IL
Address 5335 W. ADAMS, CHICAGO, IL 60644
Phone Number 773-287-6278
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Democrat Voter
State IL
Address 10433 S SANGAMON ST, CHICAGO, IL 60643
Phone Number 773-238-4239
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State FL
Address 1142 SE 13TH ST, STUART, FL 34996
Phone Number 772-485-2440
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Democrat Voter
State FL
Address 13630 LAKEPOINTE DR S, CLEARWATER, FL 33762
Phone Number 727-415-6891
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State IL
Address 302 ELM ST, GLEN ELLYN, IL 60137
Phone Number 630-935-0903
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State KS
Address 112 W ALBERTY, PITTSBURG, KS 66762
Phone Number 620-308-6138
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State AZ
Address 3524 E RENEE DR, PHOENIX, AZ 85050
Phone Number 602-510-5406
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Democrat Voter
State KY
Address 4628 LUNENBURG DR, LOUISVILLE, KY 40245
Phone Number 502-727-8164
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Republican Voter
State AR
Address 300 MARSHALL RD APT 74, JACKSONVILLE, AR 72076
Phone Number 501-241-0688
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State AZ
Address 320 S 85TH ST, MESA, AZ 85208-1514
Phone Number 480-984-0536
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State MD
Address 3 E BEND CT, WINDSOR MILL, MD 21244-2305
Phone Number 410-298-3060
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Voter
State IN
Address 6895 WEST BURLINGTON DRIVE, MC CORDSVILLE, IN 46055
Phone Number 317-402-3427
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State AL
Address 3370 SUNCHASE CT, MOBILE, AL 36695
Phone Number 251-633-3291
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State IN
Address 240 ROOSEVELT ST, GARY, IN 46404
Phone Number 219-885-4154
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Republican Voter
State ME
Address 230 FRONT ST, RICHMOND, ME 4357
Phone Number 207-837-0104
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State AL
Address 587 MARCUS STREET, BIRMINGHAM, AL 35225
Phone Number 205-488-5951
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Republican Voter
State AL
Address 1206 LAKESHORE RIDGE, BIRMINGHAM, AL 35211
Phone Number 205-370-3785
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Type Independent Voter
State CT
Address 55 CROSS ST, DANBURY, CT 06810
Phone Number 203-482-6618
Email Address [email protected]

PATRICIA WOODS

Name PATRICIA WOODS
Visit Date 4/13/10 8:30
Appointment Number U64859
Type Of Access VA
Appt Made 3/19/14 0:00
Appt Start 3/29/14 9:30
Appt End 3/29/14 23:59
Total People 255
Last Entry Date 3/19/14 17:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Patricia J Woods

Name Patricia J Woods
Visit Date 4/13/10 8:30
Appointment Number U43391
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/24/2011 10:30
Appt End 9/24/2011 23:59
Total People 309
Last Entry Date 9/20/2011 12:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia M Woods

Name Patricia M Woods
Visit Date 4/13/10 8:30
Appointment Number U18239
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/23/2011 9:00
Appt End 6/23/2011 23:59
Total People 348
Last Entry Date 6/20/2011 6:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

PATRICIA A WOODS

Name PATRICIA A WOODS
Visit Date 4/13/10 8:30
Appointment Number U23763
Type Of Access VA
Appt Made 7/16/10 16:32
Appt Start 7/17/10 13:00
Appt End 7/17/10 23:59
Total People 351
Last Entry Date 7/16/10 16:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA WOODS

Name PATRICIA WOODS
Car CADILLAC ESCALADE
Year 2008
Address 907 DAVID DR, PALESTINE, TX 75803-8598
Vin 1GYEC63828R112110
Phone 903-723-2958

PATRICIA F WOODS

Name PATRICIA F WOODS
Car NISSAN FRONTIER
Year 2007
Address 9816 Vistadale Dr, Dallas, TX 75238-1530
Vin 1N6BD06T77C432167

PATRICIA WOODS

Name PATRICIA WOODS
Car HONDA CIVIC
Year 2007
Address 9817 FOREST VILLAGE LN, LOUISVILLE, KY 40223-5113
Vin 1HGFA165X7L055842

PATRICIA GAY WOODS

Name PATRICIA GAY WOODS
Car TOYOTA CAMRY
Year 2007
Address 2107 Crossgate Dr, Crofton, MD 21114-2907
Vin 4T1BE46K97U583273

PATRICIA WOODS

Name PATRICIA WOODS
Car SAAB 9-3
Year 2007
Address 727 W TEMPLE ST, HOUSTON, TX 77009-5307
Vin YS3FD79Y976104941

PATRICIA WOODS

Name PATRICIA WOODS
Car CADILLAC CTS
Year 2007
Address 1400 Aspen Ln, Norman, OK 73072-6832
Vin 1G6DP577770182936

PATRICIA WOODS

Name PATRICIA WOODS
Car BUICK LACROSSE
Year 2007
Address 40 OAKWOOD DR, COLDWATER, MI 49036-8626
Vin 2G4WD582X71249059

PATRICIA WOODS

Name PATRICIA WOODS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3434 SW 26TH PL, CAPE CORAL, FL 33914-4824
Vin WDBUF56X87B130039

PATRICIA WOODS

Name PATRICIA WOODS
Car HYUNDAI VERACRUZ
Year 2007
Address 7417 22nd Ave, Kenosha, WI 53143-5371
Vin KM8NU13C47U010230

PATRICIA WOODS

Name PATRICIA WOODS
Car DODGE RAM PICKUP 1500
Year 2007
Address 675 S Samson Trl, Mccall, ID 83638-5135
Vin 1D7HU182X7S102882
Phone 208-634-2188

PATRICIA WOODS

Name PATRICIA WOODS
Car DODGE NITRO
Year 2007
Address 5433 HIDDEN MEADOWS DR, ORANGE, TX 77632-3521
Vin 1D8GT28K37W596947
Phone 409-746-9232

PATRICIA WOODS

Name PATRICIA WOODS
Car FORD TAURUS
Year 2007
Address PO BOX 3302, DELAND, FL 32721-3302
Vin 1FAFP56U87A191691

PATRICIA WOODS

Name PATRICIA WOODS
Car TOYOTA CAMRY
Year 2007
Address 3441 Laredo Dr Unit 14, Lexington, KY 40517-2117
Vin 4T1BK46K17U552205

Patricia Woods

Name Patricia Woods
Car VOLVO S40
Year 2007
Address 61 Oak St, Milford, NH 03055-4419
Vin YV1MS382472282266

PATRICIA WOODS

Name PATRICIA WOODS
Car TOYOTA CAMRY
Year 2007
Address 367 BYRD RD, FLORENCE, MS 39073-8529
Vin 4T1BE46K77U521080
Phone 601-845-2445

Patricia Woods

Name Patricia Woods
Car SATURN ION
Year 2007
Address 1405 Choate Rd, Chattanooga, TN 37412-2818
Vin 1G8AW15F77Z158096

Patricia Woods

Name Patricia Woods
Car TOYOTA PRIUS
Year 2007
Address 7134 Mcgee St, Kansas City, MO 64114-1435
Vin JTDKB20U277090870

Patricia Woods

Name Patricia Woods
Car CHEVROLET IMPALA
Year 2007
Address 1414 Dennison St, Dallas, TX 75212-2733
Vin 2G1WT58K579215273

Patricia Woods

Name Patricia Woods
Car TOYOTA PRIUS
Year 2007
Address 4007 Alba Rd, Houston, TX 77018-4430
Vin JTDKB20U773242231

Patricia Woods

Name Patricia Woods
Car Lincoln Town Car
Year 2007
Address 105 W Dilley Ave, Devine, TX 78016-2647
Vin 1LNHM81W57Y637711
Phone 830-663-5744

Patricia Woods

Name Patricia Woods
Car CHEVROLET MALIBU
Year 2007
Address 400 Private Road 907, Liberty Hill, TX 78642-6214
Vin 1G1ZT58N17F243392

Patricia Woods

Name Patricia Woods
Car DODGE DURANGO
Year 2007
Address 675 S Samson Trl, Mccall, ID 83638-5135
Vin 1D8HB38P07F553823

PATRICIA WOODS

Name PATRICIA WOODS
Car BUICK LUCERNE
Year 2007
Address 2111 E 9th Pl, Hobart, IN 46342-5343
Vin 1G4HD57237U163123
Phone 219-942-0892

PATRICIA WOODS

Name PATRICIA WOODS
Car HYUNDAI ELANTRA
Year 2007
Address PO Box 414, Old Bethpage, NY 11804-0414
Vin KMHDU46D67U225044
Phone 516-833-5353

PATRICIA WOODS

Name PATRICIA WOODS
Car HONDA ACCORD
Year 2008
Address 231 Rauhof Rd, Telford, TN 37690-2515
Vin JHMCP26788C031644

PATRICIA WOODS

Name PATRICIA WOODS
Car HONDA CR-V
Year 2008
Address 9912 OLD RUTLEDGE PIKE, MASCOT, TN 37806-1203
Vin 5J6RE48748L025375

PATRICIA WOODS

Name PATRICIA WOODS
Car HONDA CR-V
Year 2008
Address 6120 Laguna Vista Dr, El Paso, TX 79932-4104
Vin JHLRE48748C034800

PATRICIA WOODS

Name PATRICIA WOODS
Car DODGE RAM PICKUP 1500
Year 2008
Address 1922 Overbrook Cir, Missouri City, TX 77459-3737
Vin 1D7HA16K18J235436

Patricia Woods

Name Patricia Woods
Car CHEVROLET HHR
Year 2007
Address 8929 Sumter Dr, Saint Louis, MO 63136-2805
Vin 3GNDA23D27S532160

PATRICIA WOODS

Name PATRICIA WOODS
Car HONDA ODYSSEY
Year 2007
Address 1525 Mountain Lake Dr E, Jacksonville, FL 32221-5535
Vin 5FNRL388X7B069204

Patricia Woods

Name Patricia Woods
Domain cheaponeprices24hvht.net
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-12-27
Update Date 2013-12-27
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 46 Engrem Ave. Rutland VT 05701
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain buycheapvht.net
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-12-27
Update Date 2013-12-27
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 46 Engrem Ave. Rutland VT 05701
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain findbestpicevht.net
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-12-27
Update Date 2013-12-29
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 46 Engrem Ave. Rutland VT 05701
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain patriciaawoods.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-12-09
Update Date 2013-12-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 6401 Mossman PL New Mexico 87110
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain patawoods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2160 Amadeus Dr. Clarksville Tennessee 37040-7533
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain etiqids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2160 Amadeus Dr. Clarksville Tennessee 37040-7533
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain tntspark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-11
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Big Timber Dr Temple Texas 76502
Registrant Country UNITED STATES

PATRICIA WOODS

Name PATRICIA WOODS
Domain books2mention.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-12-29
Update Date 2012-12-28
Registrar Name ENOM, INC.
Registrant Address 2260 TALBOT RIDGE JONESBORO GA 30236
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain patriciawoodslaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3086 Memphis Tennessee 38173
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain patriciastreasuresacademy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-09
Update Date 2013-10-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 959 Sunset Drive Grenada Mississippi 38901
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain kwelaimports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-05
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 14656 26th Ave NE Shoreline Washington 98155
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain pats-army-of-one.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-24
Update Date 2009-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2111 E 9th Pl. Hobart Indiana 46342
Registrant Country UNITED STATES

Patricia Woods

Name Patricia Woods
Domain punxsutawneychristianschool.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-09-17
Update Date 2013-09-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Punxsutawney Christian School Punxsutawney PA 15767
Registrant Country UNITED STATES