Patrick Jordan

We have found 361 public records related to Patrick Jordan in 36 states . People found have 3 ethnicities: African American 2, 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 47 business registration records connected with Patrick Jordan in public records. The businesses are registered in 17 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 Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $42,838.


Patrick T Jordan

Name / Names Patrick T Jordan
Age 47
Birth Date 1977
Person 123 Colby St #401, Haverhill, MA 01835
Phone Number 978-374-6972
Possible Relatives


Previous Address 6 South St, Beverly, MA 01915
20 Rantoul St #2, Beverly, MA 01915

Patrick N Jordan

Name / Names Patrick N Jordan
Age 50
Birth Date 1974
Person 71 Ranney St, Springfield, MA 01108
Phone Number 413-782-0151
Possible Relatives

Previous Address 217 Oakland St, Springfield, MA 01108
70 Beekman Dr, Agawam, MA 01001
33 Trafton Rd #1, Springfield, MA 01108
107 Orange St #2, Springfield, MA 01108
119 Allen Park Rd, Springfield, MA 01118
35 Regency Park Dr #35, Agawam, MA 01001

Patrick D Jordan

Name / Names Patrick D Jordan
Age 56
Birth Date 1968
Also Known As Pat Jordan
Person 333 Fiddler Branch Rd, Lexington, SC 29072
Phone Number 803-359-8825
Possible Relatives

Previous Address 102 Pleasant Ln, Lexington, SC 29073
1073 PO Box, Frisco City, AL 36445
1041 PO Box, Monroeville, AL 36461
29 Mayberry Ln, Frisco City, AL 36445
151 Shumack Rd, Frisco City, AL 36445
43 PO Box, Copake, NY 12516
517 Cowboy, Frisco City, AL 36445
Ln Po, Frisco City, AL 36445
Colony, Monroeville, AL 36461
1019 #3, New Iberia, LA 70562
99 PO Box, Blythe, GA 30805
1019 Orange #3, New Iberia, LA 70560
3901 Beacon Pl, Augusta, GA 30906
99F PO Box, Blythe, GA 30805
Email [email protected]

Patrick Bouva Jordan

Name / Names Patrick Bouva Jordan
Age 58
Birth Date 1966
Also Known As Patrick Jordon
Person 3220 Oleander Ave, Fort Pierce, FL 34982
Phone Number 772-462-0656
Possible Relatives Lucille Strachanjordan

Previous Address 2470 Atlantis Ave #2, Fort Pierce, FL 34981
119 11th St, Fort Pierce, FL 34950
3180 Biscayne Blvd, Miami, FL 33137
201 PO Box, Laurel, FL 34272
2385 173rd St, Miami, FL 33160
2385 173rd St, North Miami Beach, FL 33160
PO Box, Laurel, FL 34272

Patrick G Jordan

Name / Names Patrick G Jordan
Age 58
Birth Date 1966
Person 35 Pine Ridge Rd, Wayland, MA 01778
Phone Number 617-491-8325
Possible Relatives


C F Jordan
Previous Address N #28W, Cambridge, MA 02138
1200 Massachusetts Ave #28W, Cambridge, MA 02138
29 Newbury St, Somerville, MA 02144
6 Howard St #2, Cambridge, MA 02139
93 Malden St, Malden, MA 02148
4202 42nd St, Lubbock, TX 79413
6 Howland St, Cambridge, MA 02138
Howard, Cambridge, MA 02139

Patrick Daniel Jordan

Name / Names Patrick Daniel Jordan
Age 59
Birth Date 1965
Also Known As Pallie A Dupree
Person 649 Stephenson St #4, Shreveport, LA 71104
Phone Number 318-865-4378
Possible Relatives


Mark S Dupreeii
Previous Address 544 Stephenson St, Shreveport, LA 71104
413 Gladstone Blvd, Shreveport, LA 71104
628 PO Box, Magnolia, AR 71754
523 Jeanette, Magnolia, AR 71753
Email [email protected]

Patrick James Jordan

Name / Names Patrick James Jordan
Age 60
Birth Date 1964
Also Known As Patrick Jones
Person 2313 Greenway Dr, Alexandria, LA 71301
Phone Number 318-448-6317
Possible Relatives







Previous Address 6465 PO Box, Alexandria, LA 71307
4225 Kathleen St, Alexandria, LA 71302
1402 Karen Dr, Alexandria, LA 71303
109 Wildwood Dr, Pineville, LA 71360
3261 Redwood Dr #4, Alexandria, LA 71301
2535 Highland Mdws, Alexandria, LA 71301
3302 Prescott Rd #D, Alexandria, LA 71301

Patrick M Jordan

Name / Names Patrick M Jordan
Age 61
Birth Date 1963
Person 2025 13th Ave #B, Fort Lauderdale, FL 33311
Phone Number 954-522-2343
Possible Relatives
Previous Address 2770 Somerset Dr #R415, Lauderdale Lakes, FL 33311
1490 20th Ct #B, Fort Lauderdale, FL 33311

Patrick Allen Jordan

Name / Names Patrick Allen Jordan
Age 63
Birth Date 1961
Also Known As Pat A Jordan
Person 444 Westwood Dr, Bossier City, LA 71111
Phone Number 318-549-0541
Possible Relatives
Previous Address RR 1, Saint Francisville, IL 62460
104 Knottoway, Saint Gabriel, LA 70776
1325 Knottoway Dr, Saint Gabriel, LA 70776
15818 Firewood Dr, Baton Rouge, LA 70816
RR 2, Saint Gabriel, LA 70776
104 Knottaway, Saint Gabriel, LA 70776

Patrick J Jordan

Name / Names Patrick J Jordan
Age 63
Birth Date 1961
Person 2880 25th Ct, Ft Lauderdale, FL 33305
Phone Number 954-566-2357
Possible Relatives







Previous Address 2880 25th Ct, Fort Lauderdale, FL 33305
8 Minnetonka Rd, Sea Ranch Lakes, FL 33308
3235 Port Royale Dr #A, Fort Lauderdale, FL 33308
81 Minnetonka Rd, Sea Ranch Lakes, FL 33308

Patrick Mayo Jordan

Name / Names Patrick Mayo Jordan
Age 67
Birth Date 1957
Also Known As Pat M Jordan
Person 851 Rowland Rd #14, Monroe, LA 71203
Phone Number 318-343-3059
Possible Relatives



Previous Address 851 Rowland Rd, Monroe, LA 71203
851 Rowland Rd #12, Monroe, LA 71203
228 RR 5, Monroe, LA 71203
5 Route, Monroe, LA 71203
228 PO Box, Monroe, LA 71210

Patrick Wayne Jordan

Name / Names Patrick Wayne Jordan
Age 71
Birth Date 1953
Also Known As Patric W Jordan
Person 1701 Westpark Dr #27, Little Rock, AR 72204
Possible Relatives
Previous Address 4131 PO Box, Little Rock, AR 72214
1700 Westward Rd #244, Little Rock, AR 72209
1701 Westpark Dr #244, Little Rock, AR 72204
45182 PO Box, Little Rock, AR 72214

Patrick M Jordan

Name / Names Patrick M Jordan
Age 72
Birth Date 1952
Also Known As Patk Jordan
Person 32 Bournedale Rd, Jamaica Plain, MA 02130
Phone Number 617-524-0991
Possible Relatives

Previous Address 32 Bournedale Rd, Boston, MA 02130
34 Bournedale Rd, Boston, MA 02130
34 Bournedale Rd, Jamaica Plain, MA 02130
11 Wyvern St, Boston, MA 02131
11 Wyvern St, Roslindale, MA 02131

Patrick David Jordan

Name / Names Patrick David Jordan
Age 74
Birth Date 1950
Also Known As David R Jordan
Person 339 Haven St #339, Reading, MA 01867
Phone Number 781-944-1433
Possible Relatives

Patrick W Jordan

Name / Names Patrick W Jordan
Age 75
Birth Date 1949
Person 14 Dardenelle Ct, The Woodlands, TX 77384
Phone Number 936-271-3583
Possible Relatives




Parmier Jordan
Previous Address 9211 New Forest Rd, Spring, TX 77379
14 Dardenelle Ct, Conroe, TX 77384
1612 Woodlawn Ave, Metairie, LA 70001
9211 Newkay Ln, Spring, TX 77379
Email [email protected]

Patrick Michael Jordan

Name / Names Patrick Michael Jordan
Age 76
Birth Date 1948
Also Known As Patk M Jordan
Person 14 Schoolhouse Rd, Amherst, NH 03031
Phone Number 603-673-8850
Possible Relatives

Sharlyn Jordan
Previous Address 71 Beacon St #C, Burlington, MA 01803
33 Royal Crest Dr #5, Nashua, NH 03060
14 R, Amherst, NH 03031
Email [email protected]

Patrick F Jordan

Name / Names Patrick F Jordan
Age 77
Birth Date 1947
Also Known As Patk Jordan
Person 3 Rita Cir, Stoneham, MA 02180
Phone Number 781-438-2441
Possible Relatives




Previous Address 66 Main St, Stoneham, MA 02180
66 Main St #17A, Stoneham, MA 02180
66 Main St #51A, Stoneham, MA 02180
31 Upton St, Boston, MA 02118
22 Keene St #8, Stoneham, MA 02180
59 Orient Ave, Melrose, MA 02176
6784 Willowbrook Dr, Fayetteville, NC 28314
8749 Fluvia Ter #28, Indianapolis, IN 46250
43 Lindenwood Rd, Stoneham, MA 02180
Email [email protected]

Patrick Goodwin Jordan

Name / Names Patrick Goodwin Jordan
Age 78
Birth Date 1946
Also Known As Pat G Jordan
Person 7 PO Box, Calumet, OK 73014
Phone Number 405-893-2342
Possible Relatives
Previous Address 8840 Courtney Rd, Calumet, OK 73014
7 RR 1, Calumet, OK 73014
Mi E N Of Ba #1 1/4, Calumet, OK 73014
7 RR 2, Calumet, OK 73014
Email [email protected]

Patrick M Jordan

Name / Names Patrick M Jordan
Age 80
Birth Date 1944
Also Known As Patrick Jordan
Person 711 17th Ave, Ft Lauderdale, FL 33304
Phone Number 828-369-2864
Possible Relatives

Previous Address 711 17th Ave, Fort Lauderdale, FL 33304
264 Wheat Field Rd, Franklin, NC 28734
264 Wheatfield Rd, Franklin, NC 28734
1400 Bayview Dr #3, Fort Lauderdale, FL 33304
606 Tessentee #3, Franklin, NC 28734
1400 Bayview Dr #4, Ft Lauderdale, FL 33304
1400 Bayview Dr, Fort Lauderdale, FL 33304
17th Ave, Fort Lauderdale, FL 33304

Patrick E Jordan

Name / Names Patrick E Jordan
Age 87
Birth Date 1936
Person 210 Bishop Dr #210, Framingham, MA 01702
Phone Number 508-872-7662
Possible Relatives
Previous Address 338 PO Box, Wakefield, RI 02880
619 Ministerial Rd, South Kingstown, RI 02879
Ministerial Rd, North Kingstown, RI 02852
De Wolf, Wakefield, RI 02880
S Rd, Wakefield, RI 02879
116 South Rd, Wakefield, RI 02879

Patrick W Jordan

Name / Names Patrick W Jordan
Age 101
Birth Date 1922
Person 801 Sharar Ave, Opa Locka, FL 33054
Possible Relatives

Patrick F Jordan

Name / Names Patrick F Jordan
Age 109
Birth Date 1915
Also Known As Jane Jordan
Person 6690 17th Ct #17, Margate, FL 33063
Phone Number 954-974-5183

Patrick L Jordan

Name / Names Patrick L Jordan
Age N/A
Person 815 Scull St, Pine Bluff, AR 71601
Phone Number 870-535-0033
Possible Relatives






Previous Address 101 Ellis Dr, Little Rock, AR 72205
8101 Frenchmans Ln, Little Rock, AR 72209

Patrick L Jordan

Name / Names Patrick L Jordan
Age N/A
Person 1822 LEE AVE, CONWAY, AR 72034
Phone Number 501-329-6083

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 209 Wauford Dr, Nashville, TN 37211
Possible Relatives




Previous Address 6631 Ahekolo Cir, Bay Saint Louis, MS 39525
306 Monaco Dr, Hermitage, TN 37076
5244 Edmondson Pike, Nashville, TN 37211

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 16 Picard Ter, Framingham, MA 01702
Possible Relatives
Previous Address 63 Moraine St #20, Belmont, MA 02478
10 Dryden St #4, Worcester, MA 01605

Patrick D Jordan

Name / Names Patrick D Jordan
Age N/A
Person 649 Stephenson St, Shreveport, LA 71104
Possible Relatives

Previous Address 628 PO Box, Magnolia, AR 71754
523 Jeanette, Magnolia, AR 71753

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 1701 WESTPARK DR, APT 51 LITTLE ROCK, AR 72204

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 1912 WESTWOOD DR, JONESBORO, AR 72401

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 1701 WESTPARK DR, LITTLE ROCK, AR 72204

Patrick D Jordan

Name / Names Patrick D Jordan
Age N/A
Person 1101 DOLIVE ST # A, BAY MINETTE, AL 36507

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 205 MORGAN AVE, MOBILE, AL 36606

Patrick A Jordan

Name / Names Patrick A Jordan
Age N/A
Person 22730 CIRCLE DR, ROBERTSDALE, AL 36567

Patrick J Jordan

Name / Names Patrick J Jordan
Age N/A
Person 832 PO Box, Alexandria, LA 71309

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 11501 3rd St, Plantation, FL 33325

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 10341 E PENSTAMIN DR, SCOTTSDALE, AZ 85255
Phone Number 480-419-6002

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 101 Cheekwood Ter #7, Nashville, TN 37205
Possible Relatives
Previous Address 121776 PO Box, Nashville, TN 37212
2924 Ionia St, Fort Smith, AR 72901

Patrick G Jordan

Name / Names Patrick G Jordan
Age N/A
Person 1294 S PASEO LUNA BLANCA, TUCSON, AZ 85713
Phone Number 520-207-5015

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 2322 N 8TH ST, PHOENIX, AZ 85006
Phone Number 602-466-2820

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 22608 CIRCLE DR, ROBERTSDALE, AL 36567
Phone Number 251-947-5518

Patrick G Jordan

Name / Names Patrick G Jordan
Age N/A
Person 904 MOUNTAIN GAP RD SE, HUNTSVILLE, AL 35803
Phone Number 256-883-6057

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 1402 SMITH AVE SW, DECATUR, AL 35603
Phone Number 256-351-9967

Patrick A Jordan

Name / Names Patrick A Jordan
Age N/A
Person 185 BAKER RD NW, HUNTSVILLE, AL 35806
Phone Number 256-830-9293

Patrick G Jordan

Name / Names Patrick G Jordan
Age N/A
Person 427 HOWARD HILL DR, WILSONVILLE, AL 35186
Phone Number 205-670-0441

Patrick R Jordan

Name / Names Patrick R Jordan
Age N/A
Person 221 KELSEY LYNN LN, HUNTSVILLE, AL 35806
Phone Number 256-890-0816

Patrick D Jordan

Name / Names Patrick D Jordan
Age N/A
Person 650 29th St, Baton Rouge, LA 70802
Possible Relatives


Patrick V Jordan

Name / Names Patrick V Jordan
Age N/A
Person 7180 E ARDMORE LN, TUCSON, AZ 85715
Phone Number 520-290-9074

Patrick Jordan

Name / Names Patrick Jordan
Age N/A
Person 1821 BROOKHAVEN RD, JONESBORO, AR 72401

Patrick Jordan

Business Name Triad Paper Recycling
Person Name Patrick Jordan
Position company contact
State NC
Address 2070 Brentwood St High Point NC 27263-1806
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 336-889-8880

PATRICK JORDAN

Business Name TUCSON AIKIKAI
Person Name PATRICK JORDAN
Position company contact
State AZ
Address 7564 E SABINO VISTA DR, TUCSON, AZ 85750
SIC Code 6541
Phone Number 520-885-9863
Email [email protected]

PATRICK A JORDAN

Business Name THE ATTITUDE OF MONEY, LLC
Person Name PATRICK A JORDAN
Position Manager
State NV
Address 6060 DOROCA STREET 6060 DOROCA STREET, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0361052010-7
Creation Date 2010-07-29
Type Domestic Limited-Liability Company

PATRICK J JORDAN

Business Name SIGMA SYSTEMS COMPANY, INC.
Person Name PATRICK J JORDAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4339-1998
Creation Date 1998-03-03
Type Domestic Corporation

PATRICK J JORDAN

Business Name SIGMA SYSTEMS COMPANY, INC.
Person Name PATRICK J JORDAN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4339-1998
Creation Date 1998-03-03
Type Domestic Corporation

PATRICK J JORDAN

Business Name SIGMA SYSTEMS COMPANY, INC.
Person Name PATRICK J JORDAN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4339-1998
Creation Date 1998-03-03
Type Domestic Corporation

Patrick Jordan

Business Name Radisson Hotel Memphis
Person Name Patrick Jordan
Position company contact
State TN
Address 185 Union Ave Memphis TN 38103-2649
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 901-528-1800
Email [email protected]
Number Of Employees 160
Annual Revenue 8080100
Fax Number 901-526-3226
Website www.radisson.com

PATRICK JORDAN

Business Name RCO GROUP, INC.
Person Name PATRICK JORDAN
Position Treasurer
State NV
Address 2680 RIDGE WATER CIRCLE 2680 RIDGE WATER CIRCLE, HENERSON, NV 89072
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number C27149-1999
Creation Date 1999-11-02
Type Domestic Close Corporation

Patrick Jordan

Business Name R F Jordan & Sons Constr Inc
Person Name Patrick Jordan
Position company contact
State ME
Address 134 Surry Rd Ellsworth ME 04605-2635
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 207-667-5236
Number Of Employees 32
Annual Revenue 5398050
Fax Number 207-667-9321

Patrick Jordan

Business Name Patrick Jordan Electric
Person Name Patrick Jordan
Position company contact
State PA
Address 262 Kent Rd Upper Darby PA 19082-4205
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Fax Number 610-352-2498

Patrick Jordan

Business Name Patrick Jordan
Person Name Patrick Jordan
Position company contact
State MN
Address 2046 Iglehart Ave APT 3 Saint Paul MN 55104-5290
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 651-644-8017

Patrick Jordan

Business Name Patrick Jordan
Person Name Patrick Jordan
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 727-393-9246
Number Of Employees 2
Annual Revenue 199820

Patrick Jordan

Business Name Patrick Jordan
Person Name Patrick Jordan
Position company contact
State TX
Address 1439 Waterside Dr Dallas TX 75218-4496
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 214-321-2775
Number Of Employees 4
Annual Revenue 541360

PATRICK ALLAN JORDAN

Business Name PATRICK ALLAN JORDAN, LLC
Person Name PATRICK ALLAN JORDAN
Position Mmember
State NV
Address 6060 DOROCA STREET 6060 DOROCA STREET, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0057852010-4
Creation Date 2010-01-25
Type Domestic Limited-Liability Company

PATRICK JORDAN

Business Name P. JORDAN BUILDERS, INC.
Person Name PATRICK JORDAN
Position CEO
Corporation Status Active
Agent 2471 TOYON WAY, SAN BRUNO, CA 94066
Care Of 2471 TOYON WAY, SAN BRUNO, CA 94066
CEO PATRICK JORDAN 2471 TOYON WAY, SAN BRUNO, CA 94066
Incorporation Date 1998-10-08

PATRICK JORDAN

Business Name P. JORDAN BUILDERS, INC.
Person Name PATRICK JORDAN
Position registered agent
Corporation Status Active
Agent PATRICK JORDAN 2471 TOYON WAY, SAN BRUNO, CA 94066
Care Of 2471 TOYON WAY, SAN BRUNO, CA 94066
CEO PATRICK JORDAN2471 TOYON WAY, SAN BRUNO, CA 94066
Incorporation Date 1998-10-08

Patrick Jordan

Business Name Lewisburg Plumbing & Heating
Person Name Patrick Jordan
Position company contact
State TN
Address 124 E Commerce St Lewisburg TN 37091-3340
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 931-359-4064
Fax Number 931-359-2064

Patrick Jordan

Business Name Jordans Loan Service
Person Name Patrick Jordan
Position company contact
State MS
Address 132 HINTON DR Hattiesburg MS 39401-8405
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 601-582-4268

Patrick Jordan

Business Name Jordan & Assoc Group Inc
Person Name Patrick Jordan
Position company contact
State NC
Address 7913 Sutcliffe Dr Raleigh NC 27613-8822
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

PATRICK JORDAN

Business Name JORDAN, PATRICK
Person Name PATRICK JORDAN
Position company contact
State TX
Address 3400 San Benito Ct, AUSTIN, TX 78738
SIC Code 821103
Phone Number
Email [email protected]

Patrick Jordan

Business Name International ICAD User's Group
Person Name Patrick Jordan
Position company contact
State FL
Address 7011 Edgemere Terrace, Palm Beach Gardens, FL 33410
SIC Code 821103
Phone Number
Email [email protected]

Patrick Jordan

Business Name IHelp4You
Person Name Patrick Jordan
Position company contact
State VA
Address PO Box 14265, NORFOLK, 23518 VA
Phone Number
Email [email protected]

Patrick Jordan

Business Name Gym-Nation
Person Name Patrick Jordan
Position company contact
State OH
Address 836 Reading Rd Mason OH 45040-1796
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 513-229-7315
Email [email protected]
Annual Revenue 84840
Fax Number 513-229-7401
Website www.gymnation.com

Patrick Jordan

Business Name Gym Nation LLC
Person Name Patrick Jordan
Position company contact
State OH
Address 836 Reading Rd Mason OH 45040-1342
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 513-229-7315

Patrick Jordan

Business Name Edward Jones Co
Person Name Patrick Jordan
Position company contact
State NV
Address 2298 W Horizon Ridge Pkwy Henderson NV 89052-2696
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 702-263-4886
Number Of Employees 2
Annual Revenue 771840

Patrick Jordan

Business Name Edward Jones 29600
Person Name Patrick Jordan
Position company contact
State NV
Address 2298 W Horizon Ridge Pkwy # 111 Henderson NV 89052-2696
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 702-263-4886

Patrick Jordan

Business Name Doubletree Hotel-Downtown
Person Name Patrick Jordan
Position company contact
State TN
Address 185 Union Ave Memphis TN 38103-2619
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 901-528-1800
Annual Revenue 8663200
Fax Number 901-526-3226
Website www.prismhotels.com

PATRICK J JORDAN

Business Name DORA'S HOUSE, A NON-PROFIT CORP.
Person Name PATRICK J JORDAN
Position Treasurer
State NV
Address 819 PASEO CERRO PLACE 819 PASEO CERRO PLACE, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0110702012-5
Creation Date 2012-02-27
Type Domestic Non-Profit Corporation

Patrick Jordan

Business Name Comprehensive Family Care
Person Name Patrick Jordan
Position company contact
State SC
Address 167 Bluffton Rd # A Bluffton SC 29910-6228
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 843-815-2526
Number Of Employees 3
Annual Revenue 878400

Patrick Jordan

Business Name Commonweal Magazine
Person Name Patrick Jordan
Position company contact
State NY
Address 475 Riverside Dr, New York, 10115 NY
SIC Code 3713
Phone Number
Email [email protected]

Patrick Jordan

Business Name Ciaschi, Dietershagen, Little & Mickelson
Person Name Patrick Jordan
Position company contact
State NY
Address 401 E State St Ste 500, Ithaca, NY 14850
Phone Number
Email [email protected]
Title Partner

patrick fabean jordan

Business Name Chapter 1 Crownvic Boys and Girls Of Atlanta
Person Name patrick fabean jordan
Position registered agent
State GA
Address 167 iveydale rd, mableton, GA 30126
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-14
Entity Status Active/Compliance
Type Organizer

Patrick Jordan

Business Name Carolina Fibre Corp
Person Name Patrick Jordan
Position company contact
State NC
Address 1901 Trox St, Greensboro, NC 27406-9404
Phone Number
Email [email protected]
Title Owner

Patrick Jordan

Business Name Carolina Fibre Corp
Person Name Patrick Jordan
Position company contact
State NC
Address 1901 Trox St Greensboro NC 27406-9404
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 336-275-4047
Number Of Employees 5
Annual Revenue 4918320
Website www.carolinafibre.com

Patrick Jordan

Business Name Bearly Music Company
Person Name Patrick Jordan
Position company contact
State NH
Address 14 Schoolhouse Road, Amherst, NH 03031-1601
SIC Code 599202
Phone Number
Email [email protected]

PATRICK A JORDAN

Business Name BLACK MOUNTAIN WEALTH MANAGEMENT LLC
Person Name PATRICK A JORDAN
Position Mmember
State NV
Address 6060 DOROCA STREET 6060 DOROCA STREET, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0434492011-8
Creation Date 2011-08-02
Type Domestic Limited-Liability Company

PATRICK A JORDAN

Business Name BLACK MOUNTAIN WEALTH MANAGEMENT LLC
Person Name PATRICK A JORDAN
Position Mmember
State NV
Address 2470 ST ROSE PKWY STE 313 2470 ST ROSE PKWY STE 313, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0434492011-8
Creation Date 2011-08-02
Type Domestic Limited-Liability Company

Patrick Jordan

Business Name Area 51 Outfitters
Person Name Patrick Jordan
Position company contact
State NC
Address 3449 Boat Club Road, BARIUM SPRINGS, 28010 NC
Phone Number
Email [email protected]

Patrick Jordan

Business Name Aligned Stars Agency LLC
Person Name Patrick Jordan
Position registered agent
State GA
Address 415 Morgan Falls Rd # 7004, Atlanta, GA 30350
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-28
Entity Status Active/Compliance
Type Organizer

PATRICK C JORDAN

Business Name AREVA T&D INC.
Person Name PATRICK C JORDAN
Position Secretary
State PA
Address ONE INTERNATIONAL PLAZA ONE INTERNATIONAL PLAZA, PHILADELPHIA, PA 19113
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C29886-2004
Creation Date 2004-11-04
Type Foreign Corporation

Patrick C. Jordan

Business Name AREVA T&D INC.
Person Name Patrick C. Jordan
Position registered agent
State PA
Address 1 International Plaza, Suite 210, Philadelphia, PA 19113
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-01-28
End Date 2011-06-22
Entity Status Withdrawn
Type Secretary

PATRICK JORDAN

Business Name ALSTOM GRID INC.
Person Name PATRICK JORDAN
Position Secretary
State DC
Address 801 PENNSYLVANIA AVE NW, SUITE 855 801 PENNSYLVANIA AVE NW, SUITE 855, WASHINGTON, DC 20004
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C22335-2003
Creation Date 2003-09-15
Type Foreign Corporation

Patrick C. Jordan

Business Name ALSTOM GRID INC.
Person Name Patrick C. Jordan
Position registered agent
State DC
Address 801 PENNSYLVANIA AVE NW STE 855, Washington, DC 20006
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-03-29
Entity Status Withdrawn
Type Secretary

PATRICK JORDAN

Person Name PATRICK JORDAN
Filing Number 800297275
Position SECRETARY
State PA
Address 1 INTERNATIONAL PLAZA SUITE 300, PHILADELPHIA PA 19113

Patrick David Jordan

Person Name Patrick David Jordan
Filing Number 800973946
Position Managing Member
State TX
Address 12404 Bluestone Circle, Austin TX 78758

PATRICK JORDAN

Person Name PATRICK JORDAN
Filing Number 801072124
Position MANAGER
State TX
Address 1616 RAMFIELD ROAD, CORPUS CHRISTI TX 78418

Patrick Jordan

Person Name Patrick Jordan
Filing Number 801087935
Position Member
State TX
Address 7935 Rolling Acres Trail, Fair Oaks Ranch TX 78015

Jordan Patrick

State NY
Calendar Year 2018
Employer Erie County
Name Jordan Patrick
Annual Wage $53,067

Jordan Patrick N

State GA
Calendar Year 2017
Employer Lanier County Board Of Education
Job Title Grade 4 Teacher
Name Jordan Patrick N
Annual Wage $39,534

Borders Patrick Jordan

State GA
Calendar Year 2017
Employer Governor, Office Of The
Job Title Fiscal Policy Analyst 2
Name Borders Patrick Jordan
Annual Wage $47,985

Borders Patrick Jordan

State GA
Calendar Year 2017
Employer Governor Office Of The
Job Title Fiscal Policy Analyst 2
Name Borders Patrick Jordan
Annual Wage $47,985

Jordan Daniel Patrick

State GA
Calendar Year 2017
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $70,456

Jordan Hellen Patrick

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Jordan Hellen Patrick
Annual Wage $8,511

Jordan Patrick N

State GA
Calendar Year 2016
Employer Lanier County Board Of Education
Job Title Grade 4 Teacher
Name Jordan Patrick N
Annual Wage $37,487

Borders Patrick Jordan

State GA
Calendar Year 2016
Employer Governor, Office Of The
Job Title Fiscal Policy Analyst 1
Name Borders Patrick Jordan
Annual Wage $27,636

Borders Patrick Jordan

State GA
Calendar Year 2016
Employer Governor Office Of The
Job Title Fiscal Policy Analyst 1
Name Borders Patrick Jordan
Annual Wage $27,636

Jordan Daniel Patrick

State GA
Calendar Year 2016
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $65,749

Jordan Hellen Patrick

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Jordan Hellen Patrick
Annual Wage $1,050

Jordan Patrick N

State GA
Calendar Year 2015
Employer Lanier County Board Of Education
Job Title Grade 4 Teacher
Name Jordan Patrick N
Annual Wage $37,463

Jordan Daniel Patrick

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $62,666

Jordan Patrick N

State GA
Calendar Year 2014
Employer Lanier County Board Of Education
Job Title Grade 4 Teacher
Name Jordan Patrick N
Annual Wage $35,683

Jordan Hellen Patrick

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Jordan Hellen Patrick
Annual Wage $6,469

Jordan Daniel Patrick

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $60,919

Jordan Patrick N

State GA
Calendar Year 2013
Employer Lanier County Board Of Education
Job Title Grade 4 Teacher
Name Jordan Patrick N
Annual Wage $29,417

Jordan Daniel Patrick

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $59,039

Jordan Patrick N

State GA
Calendar Year 2012
Employer Lanier County Board Of Education
Job Title Substitute Teacher
Name Jordan Patrick N
Annual Wage $3,920

Jordan Daniel Patrick

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $50,878

Jordan Roger Patrick

State GA
Calendar Year 2011
Employer Technical College System Of Georgia
Job Title Facilities Management Worker
Name Jordan Roger Patrick
Annual Wage $27

Jordan Daniel Patrick

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $53,163

Jordan Roger Patrick

State GA
Calendar Year 2010
Employer Technical College System Of Georgia
Job Title Facilities Management Worker
Name Jordan Roger Patrick
Annual Wage $8,058

Jordan Daniel Patrick

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $40,354

Corrigan Jordan Patrick

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Corrigan Jordan Patrick
Annual Wage $33,500

Jordan Patrick B

State FL
Calendar Year 2018
Employer City Of Orlando
Name Jordan Patrick B
Annual Wage $40,359

Wilson Jordan Patrick

State FL
Calendar Year 2017
Employer City of St. Petersburg
Name Wilson Jordan Patrick
Annual Wage $31,390

Jordan Patrick B

State FL
Calendar Year 2017
Employer City Of Orlando
Name Jordan Patrick B
Annual Wage $16,351

Jordan Patrick L

State GA
Calendar Year 2013
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Jordan Patrick L
Annual Wage $1,520

Jordan Patrick M

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title P/T Library Page-Ct
Name Jordan Patrick M
Annual Wage $1,942

Jordan Daniel Patrick

State GA
Calendar Year 2018
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Daniel Patrick
Annual Wage $69,765

Borders Patrick Jordan

State GA
Calendar Year 2018
Employer Governor, Office Of The
Job Title Fiscal Policy Analyst Spv
Name Borders Patrick Jordan
Annual Wage $73,711

Jordan Patrick K

State NY
Calendar Year 2018
Employer Albany Port District Commiss
Name Jordan Patrick K
Annual Wage $135,614

Jordan Patrick K

State NY
Calendar Year 2017
Employer Village Of Ravena
Name Jordan Patrick K
Annual Wage $5,945

Jordan Patrick C

State NY
Calendar Year 2017
Employer Public Advocate
Job Title Assistant To The Public Advocate
Name Jordan Patrick C
Annual Wage $6,856

Jordan Patrick

State NY
Calendar Year 2017
Employer Erie County
Name Jordan Patrick
Annual Wage $49,867

Jordan Patrick K

State NY
Calendar Year 2017
Employer Albany Port District Commiss
Name Jordan Patrick K
Annual Wage $130,975

Jordan Patrick K

State NY
Calendar Year 2016
Employer Village Of Ravena
Name Jordan Patrick K
Annual Wage $5,824

Jordan Patrick C

State NY
Calendar Year 2016
Employer Public Advocate
Job Title Assistant To The Public Advocate
Name Jordan Patrick C
Annual Wage $44,945

Jordan Patrick

State NY
Calendar Year 2016
Employer Erie County
Name Jordan Patrick
Annual Wage $40,996

Jordan Patrick K

State NY
Calendar Year 2016
Employer City Of Albany
Name Jordan Patrick K
Annual Wage $79,132

Jordan Patrick K

State NY
Calendar Year 2016
Employer Albany Port District Commiss
Name Jordan Patrick K
Annual Wage $5,000

Jordan Patrick K

State NY
Calendar Year 2015
Employer Village Of Ravena
Name Jordan Patrick K
Annual Wage $5,676

Jordan Patrick

State NY
Calendar Year 2015
Employer Erie County
Name Jordan Patrick
Annual Wage $48,072

Borders Patrick Jordan

State GA
Calendar Year 2018
Employer Governor Office Of The
Job Title Fiscal Policy Analyst Spv
Name Borders Patrick Jordan
Annual Wage $73,711

Jordan Patrick K

State NY
Calendar Year 2015
Employer City Of Albany
Name Jordan Patrick K
Annual Wage $72,927

Wells Jordan Patrick

State NH
Calendar Year 2018
Employer Portsmouth - Emp/Fire/Pol
Name Wells Jordan Patrick
Annual Wage $67,181

Wells Jordan Patrick

State NH
Calendar Year 2017
Employer Portsmouth - Emp/Fire/Pol
Name Wells Jordan Patrick
Annual Wage $71,105

Wells Jordan Patrick

State NH
Calendar Year 2016
Employer Portsmouth - Emp/fire/pol
Name Wells Jordan Patrick
Annual Wage $60,828

Wells Jordan Patrick

State NH
Calendar Year 2015
Employer Portsmouth - Emp/fire/pol
Name Wells Jordan Patrick
Annual Wage $49,234

Jordan Patrick W

State IN
Calendar Year 2016
Employer Hamilton North Public Library (hamilton)
Job Title Janitor
Name Jordan Patrick W
Annual Wage $2,622

Jordan Patrick W

State IN
Calendar Year 2015
Employer Hamilton North Public Library (hamilton)
Job Title Janitor
Name Jordan Patrick W
Annual Wage $4,257

Jordan Patrick L

State IL
Calendar Year 2018
Employer Police Department Of Peoria
Name Jordan Patrick L
Annual Wage $97,683

Jordan Patrick L

State IL
Calendar Year 2017
Employer Police Department Of Peoria
Name Jordan Patrick L
Annual Wage $96,716

Jordan Patrick L

State IL
Calendar Year 2016
Employer Police Department Of Peoria
Job Title Police Officer
Name Jordan Patrick L
Annual Wage $107,641

Jordan Patrick L

State IL
Calendar Year 2015
Employer Police Department Of Peoria
Job Title Police Officer
Name Jordan Patrick L
Annual Wage $93,871

Jordan Hellen Patrick

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/Aide
Name Jordan Hellen Patrick
Annual Wage $10,636

Jordan Patrick N

State GA
Calendar Year 2018
Employer Lanier County Board Of Education
Job Title Grade 4 Teacher
Name Jordan Patrick N
Annual Wage $42,945

Jordan Patrick C

State NY
Calendar Year 2015
Employer City Council
Job Title Councilmanic Aide
Name Jordan Patrick C
Annual Wage $14,383

Jordan Patrick

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Jordan Patrick
Annual Wage $1,897

Patrick T Jordan

Name Patrick T Jordan
Address 123 Colby St Haverhill MA 01835 -7860
Mobile Phone 508-265-1942
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick Jordan

Name Patrick Jordan
Address 95 Darbick Ter Hollis Center ME 04042 -3840
Phone Number 207-247-8676
Email [email protected]
Gender Male
Date Of Birth 1975-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patrick Jordan

Name Patrick Jordan
Address 4749 Oak Rd Shady Side MD 20764 -9782
Phone Number 301-261-9492
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Patrick M Jordan

Name Patrick M Jordan
Address 9517 Old Georgetown Rd Bethesda MD 20814 -1723
Phone Number 301-493-6156
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patrick M Jordan

Name Patrick M Jordan
Address Po Box 74 Garrett Park MD 20896 -0074
Phone Number 301-942-1352
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Patrick Jordan

Name Patrick Jordan
Address 710 Garland St Denver CO 80215 -5892
Phone Number 303-237-9762
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Patrick L Jordan

Name Patrick L Jordan
Address 3503 W Sorrento Ct Peoria IL 61615 -3946
Phone Number 309-643-0182
Gender Male
Date Of Birth 1964-04-09
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 5001
Education Completed High School
Language English

Patrick A Jordan

Name Patrick A Jordan
Address 532 Southridge Rd Clermont FL 34711 -6487
Phone Number 352-394-5425
Email [email protected]
Gender Male
Date Of Birth 1955-05-19
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Patrick N Jordan

Name Patrick N Jordan
Address 730 Oregon Rd Versailles KY 40383 -9245
Phone Number 361-688-4144
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Patrick L Jordan

Name Patrick L Jordan
Address 1822 Lee Ave Conway AR 72034 -3822
Phone Number 501-329-6083
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patrick Jordan

Name Patrick Jordan
Address 210 Bishop Dr Framingham MA 01702 -6522
Phone Number 508-872-7662
Gender Male
Date Of Birth 1933-02-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patrick J Jordan

Name Patrick J Jordan
Address 737 Ne Spring St Ankeny IA 50021 -6678
Phone Number 515-963-7703
Gender Male
Date Of Birth 1951-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patrick H Jordan

Name Patrick H Jordan
Address 12703 N Derringer Rd Marana AZ 85653 -9080
Phone Number 520-616-9962
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patrick C Jordan

Name Patrick C Jordan
Address 104 E Columbia St Logansport IN 46947 -1926
Phone Number 574-722-6434
Email [email protected]
Gender Male
Date Of Birth 1945-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Patrick D Jordan

Name Patrick D Jordan
Address 12661 Catch Pen Rd Peyton CO 80831 -7944
Phone Number 719-495-7684
Gender Male
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 501
Education Completed High School
Language English

Patrick J Jordan

Name Patrick J Jordan
Address 18512 Valleybrook Ln Clinton Township MI 48038 -5233
Phone Number 734-289-3456
Email [email protected]
Gender Male
Date Of Birth 1939-01-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed Graduate School
Language English

Patrick E Jordan

Name Patrick E Jordan
Address 5627 32nd Ave N Minneapolis MN 55422 -2603
Phone Number 763-546-1197
Gender Male
Date Of Birth 1961-08-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick Jordan

Name Patrick Jordan
Address 232 Heathrow Dr Riverdale GA 30274 -2729
Phone Number 770-210-3791
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Patrick Jordan

Name Patrick Jordan
Address 845 E 22nd St Lombard IL 60148-6702 APT 208-6704
Phone Number 773-848-0059
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 0
Education Completed College
Language English

Patrick D Jordan

Name Patrick D Jordan
Address 339 Haven St Reading MA 01867 -3220
Phone Number 781-368-3153
Email [email protected]
Gender Male
Date Of Birth 1976-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick J Jordan

Name Patrick J Jordan
Address 3313 Klondike Pl Castle Rock CO 80108 -8311
Phone Number 808-883-3610
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patrick T Jordan

Name Patrick T Jordan
Address 632 Braddock Ct Fort Mitchell KY 41017 -9695
Phone Number 859-341-3054
Gender Male
Date Of Birth 1971-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patrick D Jordan

Name Patrick D Jordan
Address 9540 Atlantic St Hollywood FL 33025 -4252
Phone Number 954-937-3190
Email [email protected]
Gender Male
Date Of Birth 1983-04-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

JORDAN, PATRICK J

Name JORDAN, PATRICK J
Amount 1200.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 29020270403
Application Date 2009-06-30
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 1088.00
To Jay Jordan (R)
Year 2012
Transaction Type 15
Filing ID 12951902530
Application Date 2012-04-26
Contributor Occupation AUTO SALES MANAGER
Contributor Employer KING CADILLAC
Organization Name King Cadillac
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Jay Jordan for Congress
Seat federal:house
Address 2713 S Whitestone Dr FLORENCE SC

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 1000.00
To American Hospital Assn
Year 2008
Transaction Type 15
Filing ID 27991047188
Application Date 2007-11-30
Contributor Occupation Chief Operating Offi
Contributor Employer Newton-Wellesley Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 2014 Washington St NEWTON LOWER FALLS MA

JORDAN, PATRICK J MR

Name JORDAN, PATRICK J MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992055370
Application Date 2003-09-15
Contributor Occupation Anesthesiologist
Contributor Employer ANESCO ANESTHESIA ASSOCIATES
Organization Name Anesco Anesthesia Assoc
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2880 NE 25TH COURT FORT LAUDERDALE FL

JORDAN, PATRICK J MR

Name JORDAN, PATRICK J MR
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981304202
Application Date 2004-08-05
Organization Name Anesco Anesthesia Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2880 NE 25Th Court FT. LAUDERDALE FL

JORDAN, PATRICK F III

Name JORDAN, PATRICK F III
Amount 1000.00
To Edward M Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 25020142391
Application Date 2005-03-01
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 1000.00
To American Hospital Assn
Year 2008
Transaction Type 15
Filing ID 28934063449
Application Date 2008-10-08
Contributor Occupation Chief Operating Officer
Contributor Employer Newton-Wellesley Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 2014 Washington St NEWTON LOWER FALLS MA

JORDAN, PATRICK III

Name JORDAN, PATRICK III
Amount 800.00
To Democratic State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 24962229451
Application Date 2004-07-19
Contributor Occupation BEST EFFORT MADE
Contributor Gender M
Recipient Party D
Committee Name Democratic State Cmte of Massachusetts
Address 99 BELMONT ST READING MA

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 500.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 26940799051
Application Date 2006-11-27
Contributor Occupation Senior Vice Presiden
Contributor Employer Newton-Wellesley Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 2014 Washington St NEWTON LOWER FALLS MA

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 500.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 25971494704
Application Date 2005-10-31
Contributor Occupation Senior Vice Presiden
Contributor Employer Newton-Wellesley Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 2014 Washington St NEWTON LOWER FALLS MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 500.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020902616
Application Date 2004-08-12
Organization Name Anesco Anesthesia Assoc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

JORDAN, PATRICK F

Name JORDAN, PATRICK F
Amount 500.00
To Michael E Capuano (D)
Year 2008
Transaction Type 15
Filing ID 28932876112
Application Date 2008-07-03
Contributor Occupation COO
Contributor Employer NEWTON WELLESLEY HOSPITAL
Organization Name Newton Wellesiey Hospital
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 99 Belmont St READING MA

JORDAN, PATRICK F

Name JORDAN, PATRICK F
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931271950
Application Date 2008-03-18
Contributor Occupation NEWTON WELLESIEY HOSPITAL
Organization Name Newton Wellesiey Hospital
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 99 Belmont St READING MA

JORDAN, PATRICK J

Name JORDAN, PATRICK J
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15j
Application Date 2010-09-13
Contributor Occupation ANESCO ANESTHESIOLOGISTS ASSOC.
Organization Name Anesco Anesthesiologists Assoc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

JORDAN, PATRICK J

Name JORDAN, PATRICK J
Amount 500.00
To Florida Victory Cmte
Year 2010
Transaction Type 15
Filing ID 10931402649
Application Date 2010-09-13
Contributor Occupation ANES
Contributor Employer ANESCO ANESTHESIOLOGISTS ASSOC
Organization Name Anesco Anesthesiologists Assoc
Contributor Gender M
Recipient Party R
Committee Name Florida Victory Cmte

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29934908443
Application Date 2009-09-22
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ANESCO N BROWARD
Contributor Gender M
Committee Name American Society of Anesthesiologists

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 500.00
To Richard E Neal (D)
Year 2008
Transaction Type 15
Filing ID 28931003467
Application Date 2007-06-04
Contributor Occupation HEALTH CARE
Contributor Employer PARTNERS
Organization Name Partners
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Richard E Neal for Congress Cmte
Seat federal:house
Address 99 Belmont St READING MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 500.00
To Joe Kennedy III (D)
Year 2012
Transaction Type 15
Filing ID 12971457295
Application Date 2012-06-26
Contributor Occupation COO
Contributor Employer NEWTON WELLESLEY HOSPITAL
Organization Name Newton Wellesley Hospital
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Joe Kennedy for Congress
Seat federal:house
Address 99 Belmont St READING MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 500.00
To Edward J. Markey (D)
Year 2012
Transaction Type 15
Filing ID 12950419893
Application Date 2011-11-02
Contributor Occupation Chief Operating Officer
Contributor Employer Newton-Wellesley Hospital
Organization Name Newton Wellesley Hospital
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house
Address 99 Belmont St READING MA

JORDAN, PATRICK J

Name JORDAN, PATRICK J
Amount 500.00
To ATWATER, JEFF
Year 20008
Application Date 2008-02-25
Recipient Party R
Recipient State FL
Seat state:upper
Address 2880 NE 25TH CT FORT LAUDERDALE FL

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-01-28
Contributor Occupation COO
Contributor Employer NEWTON-WELLESLEY HOSPITAL
Recipient Party D
Recipient State MA
Seat state:governor
Address 99 BELMONT ST READING MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-12-31
Contributor Occupation SENIOR VP ADMINISTRATION
Contributor Employer NEWTON WELLESLEY HOSPITAL
Recipient Party D
Recipient State MA
Seat state:office
Address 99 BELMONT ST READING MA

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 300.00
To Jay Jordan (R)
Year 2012
Transaction Type 15
Filing ID 12951902529
Application Date 2012-04-20
Contributor Occupation AUTO SALES MANAGER
Contributor Employer KING CADILLAC
Organization Name King Cadillac
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Jay Jordan for Congress
Seat federal:house
Address 2713 S Whitestone Dr FLORENCE SC

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 252.00
To Bernie Sanders (I)
Year 2010
Transaction Type 15
Filing ID 10020191107
Application Date 2010-01-27
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

JORDAN, PATRICK MR

Name JORDAN, PATRICK MR
Amount 250.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 25971387002
Application Date 2005-09-12
Contributor Occupation Senior Vice Presiden
Contributor Employer Newton-Wellesley Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 2014 Washington St NEWTON LOWER FALLS MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 250.00
To MARIANO, RONALD
Year 20008
Application Date 2007-08-01
Contributor Occupation COO
Contributor Employer PARTNERS HEALTH CARE SYSTEM
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 BELMONT ST READING MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 250.00
To FARGO, SUSAN C
Year 20008
Application Date 2008-10-29
Contributor Occupation LETTER SENT
Contributor Employer -
Recipient Party D
Recipient State MA
Seat state:upper
Address 99 BELMONT ST READING MA

JORDAN, PATRICK & RHONDA

Name JORDAN, PATRICK & RHONDA
Amount 250.00
To CROSTHWAITE, ROBERT H
Year 2006
Application Date 2006-09-22
Contributor Occupation OWNER/MANAGER
Contributor Employer RF JORDAN & SONS CONSTRUCTION
Recipient Party R
Recipient State ME
Seat state:lower
Address 136 SURRY RD ELLSWORTH ME

JORDAN, PATRICK & RHONDA

Name JORDAN, PATRICK & RHONDA
Amount 200.00
To CROSTHWAITE, ROBERT H
Year 2004
Application Date 2004-04-05
Recipient Party R
Recipient State ME
Seat state:lower

JORDAN, PATRICK & KATHLEEN

Name JORDAN, PATRICK & KATHLEEN
Amount 100.00
To DWYER, JAMES J
Year 20008
Application Date 2008-05-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 66 MAINE ST 17A STONEHAM MA

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 100.00
To LANGLEY, BRIAN D
Year 2010
Application Date 2010-03-22
Contributor Occupation SELF EMPLOYED
Contributor Employer RF JORDAN
Recipient Party R
Recipient State ME
Seat state:upper
Address SURRY RD ELLSWORTH ME

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 35.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-07-31
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 313 VARICK ST JERSEY CITY NJ

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-08
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 313 VARICK ST JERSEY CITY NJ

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 25.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-03
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 313 VARICK ST JERSEY CITY NJ

JORDAN, PATRICK

Name JORDAN, PATRICK
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-17
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 313 VARICK ST JERSEY CITY NJ

JORDAN, PATRICK B

Name JORDAN, PATRICK B
Amount 25.00
To BARRIOS, JARRETT
Year 2004
Application Date 2003-07-20
Recipient Party D
Recipient State MA
Seat state:upper
Address 11 HAMPSHIRE ST EVERETT MA

PATRICK L JORDAN & STEPHANIE M JORDAN

Name PATRICK L JORDAN & STEPHANIE M JORDAN
Address 223 Crabapple Lane Powder Springs GA
Value 27000
Landvalue 27000
Buildingvalue 138280
Type Residential; Lots less than 1 acre

JORDAN PATRICK RICE

Name JORDAN PATRICK RICE
Address 1913 Greenhaven Drive Richardson TX 75080
Value 125080
Landvalue 35000
Buildingvalue 125080

JORDAN PATRICK C

Name JORDAN PATRICK C
Address 2713 Whitestone Drive Florence SC
Value 20400
Landvalue 20400
Buildingvalue 92761

JORDAN J CATHERINE PATRICK

Name JORDAN J CATHERINE PATRICK
Address 345 Gladstone Street Philadelphia PA 19148
Value 9610
Landvalue 9610
Buildingvalue 113790
Landarea 672 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JORDAN D PATRICK

Name JORDAN D PATRICK
Address 4640 NE Magnolia Road Canton OH 44705-2947
Value 23700
Landvalue 23700

JORDAN D PATRICK

Name JORDAN D PATRICK
Address NE Magnolia Avenue Canton OH 44705
Value 5300
Landvalue 5300

JORDAN BASILE GOCKE & PATRICK FALLON GOCKE

Name JORDAN BASILE GOCKE & PATRICK FALLON GOCKE
Address 2709 Wayland Drive Raleigh NC 27608
Value 268400
Landvalue 268400
Buildingvalue 327992

JORDAN RACHEL ELIZABETH AND MCELFRSH BRETT PATRICK MCELFRESH

Name JORDAN RACHEL ELIZABETH AND MCELFRSH BRETT PATRICK MCELFRESH
Address 9689 NW Crimson Street Massillon OH 44647
Value 14500
Landvalue 14500

PATRICK JORDAN

Name PATRICK JORDAN
Address 146 HYLAN BOULEVARD, NY 10305
Value 421000
Full Value 421000
Block 2854
Lot 5
Stories 2.5

JORDAN PATRICK R

Name JORDAN PATRICK R
Physical Address 405 GOLDEN BEACH BLVD, VENICE, FL 34285
Owner Address 405 GOLDEN BEACH BLVD, VENICE, FL 34285
Ass Value Homestead 166584
Just Value Homestead 327000
County Sarasota
Year Built 1977
Area 2126
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 405 GOLDEN BEACH BLVD, VENICE, FL 34285

JORDAN PATRICK L

Name JORDAN PATRICK L
Physical Address 8537 N STAR LEAF RD, JACKSONVILLE, FL 32210
Owner Address 8537 STAR LEAF RD N, JACKSONVILLE, FL 32210
Ass Value Homestead 83071
Just Value Homestead 83071
County Duval
Year Built 2002
Area 1849
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8537 N STAR LEAF RD, JACKSONVILLE, FL 32210

JORDAN PATRICK J

Name JORDAN PATRICK J
Physical Address 4742 E MARSH HAMMOCK DR, JACKSONVILLE, FL 32224
Owner Address 4742 MARSH HAMMOCK DR E, JACKSONVILLE, FL 32224
Ass Value Homestead 153970
Just Value Homestead 153970
County Duval
Year Built 1986
Area 2019
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4742 E MARSH HAMMOCK DR, JACKSONVILLE, FL 32224

JORDAN PATRICK B

Name JORDAN PATRICK B
Physical Address 8263 TAVIRA ST, NAVARRE, FL
Owner Address 8263 TAVIRA ST, NAVARRE, FL 32566
Ass Value Homestead 98104
Just Value Homestead 100131
County Santa Rosa
Year Built 2002
Area 1810
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8263 TAVIRA ST, NAVARRE, FL

JORDAN PATRICK B

Name JORDAN PATRICK B
Physical Address 8137 TAVIRA ST, NAVARRE, FL
Owner Address 8263 TAVIRA ST, NAVARRE, FL 32566
County Santa Rosa
Land Code Vacant Residential
Address 8137 TAVIRA ST, NAVARRE, FL

JORDAN PATRICK ALAN

Name JORDAN PATRICK ALAN
Physical Address 8321 TUCKAHOE CT, ORLANDO, FL 32829
Owner Address JORDAN JAMA CAROL, ORLANDO, FLORIDA 32829
Ass Value Homestead 83534
Just Value Homestead 83534
County Orange
Year Built 1980
Area 1744
Land Code Single Family
Address 8321 TUCKAHOE CT, ORLANDO, FL 32829

JORDAN RAY PATRICK

Name JORDAN RAY PATRICK
Physical Address 6744 CR 225 SW,, FL
Owner Address 6744 SW CR 225, STARKE, FL 32091
Ass Value Homestead 151749
Just Value Homestead 151749
County Bradford
Year Built 2007
Area 2639
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6744 CR 225 SW,, FL

JORDAN PATRICK & YVONNE

Name JORDAN PATRICK & YVONNE
Physical Address 532 SOUTHRIDGE RD, CLERMONT FL, FL 34711
Ass Value Homestead 153515
Just Value Homestead 155056
County Lake
Year Built 2004
Area 2916
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 532 SOUTHRIDGE RD, CLERMONT FL, FL 34711

PATRICK & MARY JORDAN

Name PATRICK & MARY JORDAN
Address 4004 Amelia Avenue Lyons IL 60534
Landarea 6,950 square feet
Airconditioning No
Basement Full and Unfinished

PATRICK A JORDAN

Name PATRICK A JORDAN
Address 17 Lee Way Taylors SC
Value 168480

PATRICK L JORDAN & ANN PRISCILLA JORDAN

Name PATRICK L JORDAN & ANN PRISCILLA JORDAN
Address 8537 Star Leaf Road Jacksonville FL 32210
Value 131135
Landvalue 10000
Buildingvalue 118480
Usage Residential Natural Land 3-7 Units Per Acre

PATRICK L JORDAN

Name PATRICK L JORDAN
Address 8628 Oak View Drive Chattanooga TN
Value 25000
Landvalue 25000
Buildingvalue 121900
Landarea 100 square feet
Type Residential

PATRICK JORDAN

Name PATRICK JORDAN
Address 4871 N 100th Way Seminole FL 33708
Value 45687
Landvalue 19078
Type Residential
Price 116000

PATRICK JORDAN

Name PATRICK JORDAN
Address 1717 Roselyn Street Philadelphia PA 19141
Value 9186
Landvalue 9186
Buildingvalue 94314
Landarea 1,391.83 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 105000

PATRICK JORDAN

Name PATRICK JORDAN
Address 25204 E Wabash Circle Spokane WA
Value 28000
Landarea 10,006 square feet
Bedrooms 7
Numberofbedrooms 7
Type Residential
Price 112000
Basement Full

PATRICK J. JORDAN

Name PATRICK J. JORDAN
Address 2313 Greenway Drive Alexandria LA 71301
Value 990

PATRICK A JORDAN

Name PATRICK A JORDAN
Address 16057 Brewster Road East Cleveland OH 44112
Value 28200
Usage Single Family Dwelling

PATRICK J JORDAN & NANCY A JORDAN

Name PATRICK J JORDAN & NANCY A JORDAN
Address 3830 Lakeshore Newport MI 48166
Value 83727
Landvalue 83727

PATRICK J JORDAN

Name PATRICK J JORDAN
Address 3255 SE Wasilla Avenue Palm Bay FL 32909
Value 5000
Landvalue 5000
Usage Vacant Residential Land - Single Family Platted

PATRICK J JORDAN

Name PATRICK J JORDAN
Address 3454 Sun Up Way Alexandria VA
Value 286000
Landvalue 286000
Buildingvalue 416100
Landarea 10,552 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

PATRICK F/OLUTOLA O JORDAN

Name PATRICK F/OLUTOLA O JORDAN
Address 4841 Waltann Lane Scottsdale AZ 85254
Value 39200
Landvalue 39200

PATRICK C JORDAN & SHANNON W JORDAN

Name PATRICK C JORDAN & SHANNON W JORDAN
Address 5010 W Durrett Drive Nashville TN 37211
Value 138400
Landarea 1,107 square feet
Price 114000

PATRICK BROOKS JORDAN & COLLEEN KENNEY JORDAN

Name PATRICK BROOKS JORDAN & COLLEEN KENNEY JORDAN
Address 421 Yarmouth Road Raleigh NC 27608
Value 453600
Landvalue 453600
Buildingvalue 537567

PATRICK A JORDAN & MICHELE M JORDAN

Name PATRICK A JORDAN & MICHELE M JORDAN
Address 124 Roslyn Hills Drive Holly Springs NC 27540
Value 79000
Landvalue 79000
Buildingvalue 380563

PATRICK J JORDAN & ANNE LEE JORDAN

Name PATRICK J JORDAN & ANNE LEE JORDAN
Address 572 Scout Road Lexington NC
Value 154000
Landvalue 154000
Landarea 95,396 square feet

JORDAN PATRICK

Name JORDAN PATRICK
Physical Address 14656 BLACK CHERRY TRL, WINTER GARDEN, FL 34787
Owner Address 14656 BLACK CHERRY TRL, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 139334
Just Value Homestead 142129
County Orange
Year Built 2006
Area 2127
Land Code Single Family
Address 14656 BLACK CHERRY TRL, WINTER GARDEN, FL 34787

Patrick W. Jordan

Name Patrick W. Jordan
Doc Id 07681483
City Ekron KY
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07733841
City Austin TX
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07593429
City Austin TX
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07593344
City Austin TX
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07599377
City Austin TX
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07613190
City Austin TX
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07623552
City Austin TX
Designation us-only
Country US

Patrick D. Jordan

Name Patrick D. Jordan
Doc Id 07324892
City Austin TX
Designation us-only
Country US

Patrick Jordan

Name Patrick Jordan
Doc Id 07999408
City Austin TX
Designation us-only
Country US

Patrick Jordan

Name Patrick Jordan
Doc Id 08032376
City Houston TX
Designation us-only
Country US

Patrick Jordan

Name Patrick Jordan
Doc Id 07570597
City Austin TX
Designation us-only
Country US

Patrick Jordan

Name Patrick Jordan
Doc Id 07599772
City Austin TX
Designation us-only
Country US

Patrick Jordan

Name Patrick Jordan
Doc Id 07272496
City Austin TX
Designation us-only
Country US

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State CO
Address 1804 10TH ST SW, LOVELAND, CO 80537
Phone Number 970-310-5582
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State FL
Address 711 NE 17TH AVE, FT LAUDERDALE, FL 33304
Phone Number 954-661-2914
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State NY
Address 493 LINCOLN PL, BROOKLYN, NY 11238
Phone Number 917-299-8996
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State CT
Address 216 SARGEANT ST, HARTFORD, CT 06105
Phone Number 860-625-6558
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State FL
Address 7823 OAK FOREST PLACE, PENSACOLA, FL 32514
Phone Number 850-791-2735
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State NY
Address 223 SKYTOP DR, KINGSTON, NY 12401
Phone Number 845-338-5542
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State NJ
Address 419 GARDEN STREET, HOBOKEN, NJ 7030
Phone Number 845-313-9097
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Democrat Voter
State SC
Address 5710 HWY.378, CONWAY, SC 29526
Phone Number 843-465-6797
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State OH
Address 14 YORKSHIRE DRIVE, CAMBRIDGE, OH 43725
Phone Number 740-439-7753
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State CO
Address 418 LOCUST DR, COLORADO SPGS, CO 80907
Phone Number 719-271-8705
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State NV
Address 2298 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Phone Number 702-439-2062
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State IL
Address 396 KENDALL DR, EAST ALTON, IL 62024
Phone Number 618-407-2746
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State MA
Address 22 KEENE ST, STONEHAM, MA 2180
Phone Number 617-438-4367
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State TN
Address 5010 W DURRETT DR, NASHVILLE, TN 37211
Phone Number 615-504-9905
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State OH
Address 52 E 14TH AVE, COLUMBUS, OH 43201
Phone Number 614-266-6176
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State PA
Address 339 CEDAR AVE, HOLMES, PA 19043
Phone Number 610-513-0238
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State PA
Address 118 BELMONT AVE, FOLSOM, PA 19033
Phone Number 610-237-9033
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State OR
Address 6705 SE 21ST AVE, PORTLAND, OR 97202
Phone Number 541-921-8762
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State MN
Address 705 RIVERVIEW AVE, LA CRESCENT, MN 55947
Phone Number 507-382-1910
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State FL
Address 620 OAKFORD WAY, ORLANDO, FL 32811
Phone Number 407-295-6445
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State NE
Address 355 S 25TH ST, LINCOLN, NE 68510
Phone Number 402-601-3775
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State NC
Address 1901 TROX ST, GREENSBORO, NC 27406
Phone Number 336-275-4047
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State IN
Address 1812 LARKFIELD CT, INDIANAPOLIS, IN 46260
Phone Number 317-501-9406
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State NE
Address 795 M ST, GERING, NE 69341
Phone Number 308-672-3830
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Independent Voter
State FL
Address 17201 N.E.23 AVE, MIAMI, FL 33160
Phone Number 305-940-7740
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Republican Voter
State PA
Address 345 GLADSTONE ST, PHILADELPHIA, PA 19148
Phone Number 215-704-9232
Email Address [email protected]

PATRICK JORDAN

Name PATRICK JORDAN
Type Voter
State PA
Address 1616 W JUNIATA ST, PHILADELPHIA, PA 19140
Phone Number 215-324-5898
Email Address [email protected]

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U85618
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 5/28/2014 10:00
Appt End 5/28/2014 23:59
Total People 15
Last Entry Date 5/27/2014 19:35
Meeting Location OEOB
Caller BRIAN
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 103710

PATRICK M JORDAN

Name PATRICK M JORDAN
Visit Date 4/13/10 8:30
Appointment Number U97959
Type Of Access VA
Appt Made 4/19/10 9:25
Appt Start 4/19/10 14:00
Appt End 4/19/10 23:59
Total People 64
Last Entry Date 4/19/10 9:24
Meeting Location OEOB
Caller CHELSEA
Description PUERTO RICO TASK FORCE MEETING/
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77583

PATRICK JORDAN

Name PATRICK JORDAN
Visit Date 4/13/10 8:30
Appointment Number U80003
Type Of Access VA
Appt Made 2/17/10 20:03
Appt Start 2/23/10 11:00
Appt End 2/23/10 23:59
Total People 291
Last Entry Date 2/17/10 20:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PATRICK J JORDAN

Name PATRICK J JORDAN
Visit Date 4/13/10 8:30
Appointment Number U64796
Type Of Access VA
Appt Made 12/15/09 8:31
Appt Start 12/18/09 8:30
Appt End 12/18/09 23:59
Total People 195
Last Entry Date 12/15/09 8:31
Meeting Location WH
Caller VISITORS
Description 08:30 AM TOUR
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK M JORDAN

Name PATRICK M JORDAN
Visit Date 4/13/10 8:30
Appointment Number U23839
Type Of Access VA
Appt Made 7/9/10 14:36
Appt Start 7/12/10 14:00
Appt End 7/12/10 23:59
Total People 53
Last Entry Date 7/9/10 14:36
Meeting Location OEOB
Caller CHELSEA
Description PUERTO RICO TASK FORCE MEETING
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77569

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U14180
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/3/2011 14:00
Appt End 6/3/2011 23:59
Total People 15
Last Entry Date 6/2/2011 14:27
Meeting Location OEOB
Caller JAMES
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77721

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U34221
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/11/2011 11:00
Appt End 8/11/2011 23:59
Total People 19
Last Entry Date 8/10/2011 13:07
Meeting Location OEOB
Caller JAMES
Description none
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 86905

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U53007
Type Of Access VA
Appt Made 10/24/2011 0:00
Appt Start 11/1/2011 15:00
Appt End 11/1/2011 23:59
Total People 17
Last Entry Date 10/24/2011 16:29
Meeting Location OEOB
Caller JAMES
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 88415

PATRICK JORDAN

Name PATRICK JORDAN
Visit Date 4/13/10 8:30
Appt Start 12/12/2011
Appt End 12/12/2011
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/30/2012 07:00:00 AM +0000

PATRICK M JORDAN

Name PATRICK M JORDAN
Visit Date 4/13/10 8:30
Appointment Number U09605
Type Of Access VA
Appt Made 5/24/10 17:07
Appt Start 5/25/10 13:00
Appt End 5/25/10 23:59
Total People 45
Last Entry Date 5/24/10 17:07
Meeting Location OEOB
Caller MICHAEL
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77597

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U95041
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/11/2012 15:00
Appt End 4/11/2012 23:59
Total People 19
Last Entry Date 4/3/2012 15:23
Meeting Location OEOB
Caller DOMINIQUE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 92150

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U15102
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/13/2012 15:00
Appt End 6/13/2012 23:59
Total People 24
Last Entry Date 6/12/2012 19:16
Meeting Location OEOB
Caller JAMES
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 92127

PATRICK F JORDAN

Name PATRICK F JORDAN
Visit Date 4/13/10 8:30
Appointment Number U57746
Type Of Access VA
Appt Made 12/10/12 0:00
Appt Start 12/14/12 14:00
Appt End 12/14/12 23:59
Total People 589
Last Entry Date 12/10/12 9:00
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

Patrick J Jordan

Name Patrick J Jordan
Visit Date 4/13/10 8:30
Appointment Number U35161
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/5/13 9:00
Appt End 12/5/13 23:59
Total People 298
Last Entry Date 11/25/13 9:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Patrick J Jordan

Name Patrick J Jordan
Visit Date 4/13/10 8:30
Appointment Number U41352
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/22/13 16:00
Appt End 12/22/13 23:59
Total People 4
Last Entry Date 12/16/13 8:50
Meeting Location WH
Caller JORDAN
Release Date 03/28/2014 07:00:00 AM +0000

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U45660
Type Of Access VA
Appt Made 1/6/14 0:00
Appt Start 1/9/14 13:00
Appt End 1/9/14 23:59
Total People 30
Last Entry Date 1/7/14 13:17
Meeting Location OEOB
Caller JULIE
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 100173

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U52790
Type Of Access VA
Appt Made 2/4/14 0:00
Appt Start 2/6/14 13:00
Appt End 2/6/14 23:59
Total People 33
Last Entry Date 2/4/14 14:32
Meeting Location OEOB
Caller MOLLY
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 100126

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U73345
Type Of Access VA
Appt Made 4/17/14 0:00
Appt Start 4/17/14 9:30
Appt End 4/17/14 23:59
Total People 1
Last Entry Date 4/17/14 9:31
Meeting Location OEOB
Caller MOLLY
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 99499

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U80682
Type Of Access VA
Appt Made 5/10/2014 0:00
Appt Start 5/12/2014 15:00
Appt End 5/12/2014 23:59
Total People 3
Last Entry Date 5/10/2014 7:28
Meeting Location OEOB
Caller MOLLY
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 99948

Patrick M Jordan

Name Patrick M Jordan
Visit Date 4/13/10 8:30
Appointment Number U02881
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/1/2012 15:30
Appt End 5/1/2012 23:59
Total People 1
Last Entry Date 4/30/2012 10:37
Meeting Location WH
Caller NATALIE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 86984

PATRICK JORDAN

Name PATRICK JORDAN
Visit Date 4/13/10 8:30
Appointment Number U21213
Type Of Access VA
Appt Made 6/30/10 10:17
Appt Start 6/30/10 11:00
Appt End 6/30/10 23:59
Total People 10
Last Entry Date 6/30/10 10:17
Meeting Location OEOB
Caller AVRA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79811

PATRICK JORDAN

Name PATRICK JORDAN
Car TOYOTA PRIUS
Year 2010
Address 1915 LAMBS RD, CHARLOTTESVLE, VA 22901-8977
Vin JTDKN3DU0A0062928

PATRICK JORDAN

Name PATRICK JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 5945 Sunbird Ln, Beaumont, TX 77708-2239
Vin 1GNFC13JX7R190477

PATRICK JORDAN

Name PATRICK JORDAN
Car HONDA CR-V
Year 2007
Address 10144 FIRE RIDGE CT, LAS VEGAS, NV 89148-5739
Vin JHLRE48777C054361

PATRICK JORDAN

Name PATRICK JORDAN
Car FORD EXPLORER
Year 2007
Address 31 Forest Acres Dr, Ithaca, NY 14850-9782
Vin 1FMEU73E97UA75868

PATRICK JORDAN

Name PATRICK JORDAN
Car TOYOTA COROLLA
Year 2007
Address 19370 CONGRESSIONAL CT, N FT MYERS, FL 33903-6653
Vin 1NXBR32E57Z858653

PATRICK JORDAN

Name PATRICK JORDAN
Car LEXUS ES 350
Year 2007
Address 4981 AUTUMNWOOD CT, CLEMMONS, NC 27012-9639
Vin JTHBJ46GX72091812
Phone 336-766-1339

PATRICK JORDAN

Name PATRICK JORDAN
Car TOYOTA RAV4
Year 2007
Address 17501 Gunnison Springs Dr, Round Rock, TX 78681-3532
Vin JTMZK33V376007204

PATRICK JORDAN

Name PATRICK JORDAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 5627 32ND AVE N, MINNEAPOLIS, MN 55422-2603
Vin 1D7HU18287S142524

Patrick Jordan

Name Patrick Jordan
Car CHEVROLET IMPALA
Year 2007
Address 6304 Balboa Dr, Orlando, FL 32818-5924
Vin 2G1WB55K879228770

Patrick Jordan

Name Patrick Jordan
Car CHEVROLET COBALT
Year 2007
Address 3340 Turtle Rd, National City, MI 48748-9456
Vin 1G1AK55F077183001

PATRICK JORDAN

Name PATRICK JORDAN
Car TOYOTA TUNDRA
Year 2008
Address 8690 Carlton Dr, Manassas, VA 20110-6307
Vin 5TFDV54188X076216
Phone 703-361-3291

PATRICK JORDAN

Name PATRICK JORDAN
Car CHEVROLET SILVERADO 1500
Year 2008
Address 17105 Givens Ln, Bay Minette, AL 36507-8759
Vin 2GCEC19C181295125

PATRICK JORDAN

Name PATRICK JORDAN
Car HONDA CIVIC
Year 2008
Address 14656 BLACK CHERRY TRL, WINTER GARDEN, FL 34787-6273
Vin 2HGFA168X8H313270

PATRICK JORDAN

Name PATRICK JORDAN
Car HONDA ACCORD
Year 2007
Address 10144 FIRE RIDGE CT, LAS VEGAS, NV 89148-5739
Vin 1HGCM56727A086825

PATRICK JORDAN

Name PATRICK JORDAN
Car DODGE CALIBER
Year 2008
Address 2481 NE Coachman Rd Apt 214, Clearwater, FL 33765-1709
Vin 1B3HB28B68D503276
Phone

Patrick Jordan

Name Patrick Jordan
Car KIA SORENTO
Year 2008
Address 4742 Marsh Hammock Dr E, Jacksonville, FL 32224-1878
Vin KNDJD735785855639

Patrick Jordan

Name Patrick Jordan
Car FORD ESCAPE
Year 2008
Address 13851 Herons Landing Way Apt 4, Jacksonville, FL 32224-6066
Vin 1FMCU03158KE58411

PATRICK JORDAN

Name PATRICK JORDAN
Car MAZDA CX-9
Year 2008
Address 124 Roslyn Hills Dr, Holly Springs, NC 27540-3310
Vin JM3TB28A180130923
Phone 919-303-8808

PATRICK JORDAN

Name PATRICK JORDAN
Car FORD ESCAPE
Year 2009
Address 7339 N HAMPSTEAD AVE, BOISE, ID 83714-2182
Vin 1FMCU93789KA81339
Phone 208-735-8151

PATRICK JORDAN

Name PATRICK JORDAN
Car PONTIAC VIBE
Year 2009
Address 401 N WICKSHIRE LN, DURAND, MI 48429-1427
Vin 5Y2SP67839Z413977
Phone 989-288-5448

PATRICK JORDAN

Name PATRICK JORDAN
Car CHEVROLET COBALT
Year 2009
Address 16 SPLIT RAIL LN, MARLTON, NJ 08053-2478
Vin 1G1AT58H297257726
Phone 856-988-0955

PATRICK JORDAN

Name PATRICK JORDAN
Car FORD ESCAPE
Year 2009
Address 737 NE SPRING ST, ANKENY, IA 50021-6678
Vin 1FMCU93G99KC05330
Phone 515-963-7703

PATRICK JORDAN

Name PATRICK JORDAN
Car INFINITI M35
Year 2009
Address 2880 NE 25TH CT, FT LAUDERDALE, FL 33305-1713
Vin JNKCY01E89M801084
Phone 954-566-2357

PATRICK JORDAN

Name PATRICK JORDAN
Car NISSAN MAXIMA
Year 2009
Address 4041 LUNNS STORE RD, LEWISBURG, TN 37091-6645
Vin 1N4AA51E59C802926

PATRICK JORDAN

Name PATRICK JORDAN
Car MERCEDES-BENZ C-CLASS
Year 2009
Address 3202 VEGA ST, HOUSTON, TX 77088-8069
Vin WDDGF56X09R066626

PATRICK JORDAN

Name PATRICK JORDAN
Car FORD ESCAPE
Year 2009
Address 3340 Turtle Rd, National City, MI 48748-9456
Vin 1FMCU037X9KA80415

PATRICK JORDAN

Name PATRICK JORDAN
Car NISSAN ALTIMA
Year 2009
Address 2313 Greenway Dr, Alexandria, LA 71301-3008
Vin 1N4AL21E99N401036
Phone 318-448-6317

PATRICK JORDAN

Name PATRICK JORDAN
Car LEXUS RX 350
Year 2008
Address 4041 LUNNS STORE RD, LEWISBURG, TN 37091-6645
Vin 2T2HK31U88C081293
Phone 931-364-2142

PATRICK JORDAN

Name PATRICK JORDAN
Car PONTIAC TORRENT
Year 2007
Address 34 Tufts Dr, Nashua, NH 03064-1713
Vin 2CKDL73F676007739
Phone 603-889-6851

PATRICK JORDAN

Name PATRICK JORDAN
Domain newtonsinlaws.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-13
Update Date 2011-11-25
Registrar Name ENOM, INC.
Registrant Address 13 PARKLANDS AVE LANE COVE NORTH NSW 2066
Registrant Country AUSTRALIA

Patrick Jordan

Name Patrick Jordan
Domain patrickjjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-28
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4604 Orcas Way Ferndale Washington 98248
Registrant Country UNITED STATES

Patrick Jordan

Name Patrick Jordan
Domain hurtwoodhouse.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-05-10
Update Date 2013-11-12
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

Patrick Jordan

Name Patrick Jordan
Domain hurtwood-house.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-05-10
Update Date 2013-11-12
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

PATRICK JORDAN

Name PATRICK JORDAN
Domain mothersofmovement.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-23
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 307 INDIAN ROAD CRESCENT TORONTO ON M6P2G8
Registrant Country CANADA

PATRICK JORDAN

Name PATRICK JORDAN
Domain mothersformovement.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-23
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 307 INDIAN ROAD CRESCENT TORONTO ON M6P2G8
Registrant Country CANADA

Patrick Jordan

Name Patrick Jordan
Domain apbcstore.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-17
Update Date 2013-04-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12334 Powell Street Mission BC V4S1C1
Registrant Country CANADA

Patrick Jordan

Name Patrick Jordan
Domain eyblerquartet.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2006-11-16
Update Date 2012-02-04
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 37 Browning Avenue Toronto ON M4K 1V8
Registrant Country CANADA
Registrant Fax 416 4639296

Patrick Jordan

Name Patrick Jordan
Domain hurtwoodinternational.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

Patrick Jordan

Name Patrick Jordan
Domain hurtwoodbeijing.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

Jordan, Patrick

Name Jordan, Patrick
Domain patrickjordan.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-02-20
Update Date 2011-10-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 307 Indian Road Crescent Toronto ON M6P2G8
Registrant Country CANADA
Registrant Fax 999 999 9999

Patrick Jordan

Name Patrick Jordan
Domain cherryoaksgc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-02
Update Date 2010-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 110 N Main Cheney Kansas 67025
Registrant Country UNITED STATES

Patrick Jordan

Name Patrick Jordan
Domain hurtwoodhouseinternational.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

Patrick Jordan

Name Patrick Jordan
Domain hurtwoodhousechina.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

Patrick Jordan

Name Patrick Jordan
Domain ipadandiphoneart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-21
Update Date 2012-07-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4201 Monterey Oaks Boulevard Austin Tx. 78749
Registrant Country UNITED STATES

Patrick Jordan

Name Patrick Jordan
Domain worldtestimonylibrary.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-03
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 109 Spinnaker Ct Lexington SC 29072
Registrant Country UNITED STATES

PATRICK JORDAN

Name PATRICK JORDAN
Domain rhino-revolution.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-23
Update Date 2013-10-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 1622 HOEDSPRUIT
Registrant Country SOUTH AFRICA

Patrick Jordan

Name Patrick Jordan
Domain justanotheripadblog.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-27
Update Date 2012-07-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4201 Monterey Oaks Boulevard Austin Tx. 78749
Registrant Country UNITED STATES

Patrick Jordan

Name Patrick Jordan
Domain creative-embroidery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-01-15
Update Date 2011-05-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 274 SW Marine Dr Vancouver BC V5X2R5
Registrant Country CANADA

Patrick Jordan

Name Patrick Jordan
Domain patjordanpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-03
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4871 100th Way N St Petersburg Florida 33708
Registrant Country UNITED STATES

Patrick Jordan

Name Patrick Jordan
Domain hurtwoodchina.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name WEBFUSION LTD.
Registrant Address Holmbury St. Mary Dorking Surrey RH5 6NU
Registrant Country UNITED KINGDOM

Jordan, Patrick

Name Jordan, Patrick
Domain superdifficult.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-27
Update Date 2011-10-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 307 Indian Road Crescent Toronto ON M6P2G8
Registrant Country CANADA
Registrant Fax 999 999 9999