Paul Anthony

We have found 261 public records related to Paul Anthony in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 54 business registration records connected with Paul Anthony in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Motor Freight Transportation (Transportation) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Instructional Specialist P. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $49,117.


Paul Maurice Anthony

Name / Names Paul Maurice Anthony
Age 61
Birth Date 1963
Person 312 62nd St, Birmingham, AL 35212
Phone Number 205-595-0670
Previous Address 212 75th St, Birmingham, AL 35206
7245 Higdon Rd, Birmingham, AL 35212
123 Main St, Birmingham, AL 35213
4908 Quincy Ct #A, Birmingham, AL 35208
3500 State St, Chicago, IL 60609
1521 17th St, Birmingham, AL 35205
15840 Marshfield Ave, Harvey, IL 60426
16417 Western Ave, Markham, IL 60426

Paul Anthony

Name / Names Paul Anthony
Age 62
Birth Date 1962
Person 1118 Shadow Creek Dr, Birmingham, AL 35215

Paul Perry Anthony

Name / Names Paul Perry Anthony
Age 62
Birth Date 1962
Person 102 Cherokee Dr, Wetumpka, AL 36092
Phone Number 334-567-3396
Possible Relatives

Aline Anthony
Previous Address 97 Martin Dr, Wetumpka, AL 36092
503 Knox St #A, Tallassee, AL 36078
346 PO Box, Tallassee, AL 36078
346 RR 5, Tallassee, AL 36078

Paul Anthony

Name / Names Paul Anthony
Age 67
Birth Date 1957
Person 22191 Highway 216, Mc Calla, AL 35111
Phone Number 205-477-9446
Possible Relatives
Previous Address 469 PO Box, Crossville, AL 35962
1825 10th Ave #21C, Tuscaloosa, AL 35401
1551 Palm Tree Dr, Kissimmee, FL 34744
Cambridge Arms, Fayetteville, NC 28303
67 Cambridge Arms, Fayetteville, NC 28303
11044 PO Box, Fayetteville, NC 28303

Paul E Anthony

Name / Names Paul E Anthony
Age 70
Birth Date 1954
Person 2497 Placita De Ramo, Tucson, AZ 85741
Possible Relatives

Bebbie Anthony

Paul M Anthony

Name / Names Paul M Anthony
Age 73
Birth Date 1951
Person 67 PO Box, Haines, AK 99827
Previous Address 232644 PO Box,Anchorage, AK 99523
244582 PO Box,Anchorage, AK 99524
3211 Providence,Anchorage, AK 99508
9205 Clackamas,Clackamas, OR 97015
682 PO Box,Petersburg, AK 99833
3343 Wells,Anchorage, AK 99508
2198 PO Box,Anchorage, AK 99510
10906 Katlian,Eagle River, AK 99577

Paul R Anthony

Name / Names Paul R Anthony
Age 90
Birth Date 1933
Person 503 Knox St #A, Tallassee, AL 36078
Phone Number 334-283-2192
Possible Relatives
Previous Address 346A PO Box, Tallassee, AL 36045

Paul Wegrzyn Anthony

Name / Names Paul Wegrzyn Anthony
Age N/A
Person 1040 Coville, Palmer, AK 99645
Previous Address 261 Anna,Palmer, AK 99645

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 104 Allanwood Dr, Jacksonville, AR 72076
Possible Relatives


K A Anthony

Paul P Anthony

Name / Names Paul P Anthony
Age N/A
Person 97 MARTIN DR, WETUMPKA, AL 36092
Phone Number 334-567-3396

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 160 SIMMONS CIR, HAZEL GREEN, AL 35750
Phone Number 256-829-1684

Paul R Anthony

Name / Names Paul R Anthony
Age N/A
Person 503 KNOX ST, TALLASSEE, AL 36078
Phone Number 334-283-2192

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 312 62ND ST S, BIRMINGHAM, AL 35212
Phone Number 205-595-0670

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 16605 N 114TH DR, SURPRISE, AZ 85374
Phone Number 623-218-6034

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 6401 W VOGEL AVE, GLENDALE, AZ 85302
Phone Number 623-218-6034

Paul S Anthony

Name / Names Paul S Anthony
Age N/A
Person 5455 BURNT RIDGE RD, SHIRLEY, AR 72153
Phone Number 501-745-5834

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 7231 Oporto Madrid Blvd, Birmingham, AL 35206

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 23733 PO Box, Flagstaff, AZ 86002

Paul A Anthony

Name / Names Paul A Anthony
Age N/A
Person 3325 Moreland, Phoenix, AZ 85009

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 717 38th, Birmingham, AL 35222

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 22600 19th, Phoenix, AZ 85027

Paul E Anthony

Name / Names Paul E Anthony
Age N/A
Person 220 Wetmore, Tucson, AZ 85705

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 7651 HIGHWAY 69 N APT 1213, NORTHPORT, AL 35473

Paul E Anthony

Name / Names Paul E Anthony
Age N/A
Person 2497 W PLACITA DE RAMO, TUCSON, AZ 85741

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 9617 N 26TH ST, PHOENIX, AZ 85028

Paul Anthony

Name / Names Paul Anthony
Age N/A
Person 554 N CITRUS LN, GILBERT, AZ 85234
Phone Number 480-247-6156

Paul G Anthony

Name / Names Paul G Anthony
Age N/A
Person 6480 E CRABTREE PL, YUMA, AZ 85365

paul anthony

Business Name cordor strike solutions LLC
Person Name paul anthony
Position registered agent
State GA
Address 795 hammond dr 403, sandy springs, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-12
Entity Status Active/Noncompliance
Type Organizer

PAUL ANTHONY

Business Name XTECH INDUSTRIES, INC.
Person Name PAUL ANTHONY
Position registered agent
Corporation Status Suspended
Agent PAUL ANTHONY 2700 Q ST, BAKERSFIELD, CA 93301
Care Of PO BOX 1709, BAKERSFIELD, CA 93301
CEO PAUL ANTHONY5901 AZALEA, BAKERSFIELD, CA 93306
Incorporation Date 2005-03-08

PAUL ANTHONY

Business Name XTECH INDUSTRIES, INC.
Person Name PAUL ANTHONY
Position CEO
Corporation Status Suspended
Agent 2700 Q ST, BAKERSFIELD, CA 93301
Care Of PO BOX 1709, BAKERSFIELD, CA 93301
CEO PAUL ANTHONY 5901 AZALEA, BAKERSFIELD, CA 93306
Incorporation Date 2005-03-08

PAUL ANTHONY

Business Name XTECH INDUSTRIES INTERNATIONAL, INC.
Person Name PAUL ANTHONY
Position registered agent
Corporation Status Forfeited
Agent PAUL ANTHONY 5901 AZALEA AVE, BAKERSFIELD, CA 93306
Care Of 1619 EAST 2475 NORTH, LAYSON, UT 84084
CEO MILES PIERSON5992 JACKLING WAY, WEST JORDAN, UT 84084
Incorporation Date 2001-12-18

PAUL G ANTHONY

Business Name XTECH INDUSTRIES INTERNATIONAL, INC.
Person Name PAUL G ANTHONY
Position President
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25643-2001
Creation Date 2001-09-19
Type Domestic Corporation

PAUL G ANTHONY

Business Name XTECH INDUSTRIES INTERNATIONAL, INC.
Person Name PAUL G ANTHONY
Position Director
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25643-2001
Creation Date 2001-09-19
Type Domestic Corporation

PAUL ANTHONY

Business Name WPS USA CORP.
Person Name PAUL ANTHONY
Position Treasurer
Address 5630 TOMKEN ROAD, UNIT 4&5 5630 TOMKEN ROAD, UNIT 4&5, MISSISSAUGA, ONTARIO, L4W 1P4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17217-1997
Creation Date 1997-08-11
Type Domestic Corporation

PAUL ANTHONY

Business Name WPS USA CORP.
Person Name PAUL ANTHONY
Position Treasurer
Address 5630 TOMKEN ROAD, UNIT #4&5 5630 TOMKEN ROAD, UNIT #4&5, MISSISSAUGA, ONTARIO, L4W 1P4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17217-1997
Creation Date 1997-08-11
Type Domestic Corporation

Paul Anthony

Business Name St Genevieve Du Bois Church
Person Name Paul Anthony
Position company contact
State MO
Address 1575 N Woodlawn Ave St Louis MO 63122-1462
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 314-966-3780
Number Of Employees 18
Fax Number 314-966-4687

Paul Anthony

Business Name Shopping 4 Savings, Inc.
Person Name Paul Anthony
Position company contact
State OR
Address 2889 Southeast Hillside Court, Milwaukie, OR 97222
SIC Code 731101
Phone Number
Email [email protected]

Paul Anthony

Business Name Saint Genevieve Dubois
Person Name Paul Anthony
Position company contact
State MO
Address 1575 N Woodlawn Ave Saint Louis MO 63122-1462
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 314-966-3780

Paul Anthony

Business Name Rumblefish
Person Name Paul Anthony
Position company contact
State OR
Address 422 SW 13th Ave Portland OR 97205-2305
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 503-595-0165
Number Of Employees 10
Annual Revenue 767040
Fax Number 503-248-0714

Paul Anthony

Business Name Polish Falcon Club
Person Name Paul Anthony
Position company contact
State PA
Address 432 Beaver Ave Midland PA 15059-1327
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 724-643-8017
Fax Number 724-643-8017

Paul Anthony

Business Name Paul Anthony's Butcher Market
Person Name Paul Anthony
Position company contact
State MS
Address 4760 I 55 N # F Jackson MS 39211-5564
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5147
SIC Description Meats And Meat Products
Phone Number 601-981-7559
Number Of Employees 3
Annual Revenue 3825360

Paul Anthony

Business Name Paul Anthony MD
Person Name Paul Anthony
Position company contact
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 619-699-3333
Number Of Employees 3
Annual Revenue 933300

Paul Anthony

Business Name Paul Anthony Haircutters
Person Name Paul Anthony
Position company contact
State NY
Address 1510 Northern Blvd Manhasset NY 11030-3006
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 516-627-1505
Number Of Employees 46
Annual Revenue 2640000
Fax Number 516-627-1747

Paul Anthony

Business Name Paul Anthony Entertainment
Person Name Paul Anthony
Position company contact
State NJ
Address 364 Monroe Ave Kenilworth NJ 07033-1122
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups

Paul Anthony

Business Name Paul Anthony Building Contr
Person Name Paul Anthony
Position company contact
State KY
Address Kingswood Rd Harned KY 40144-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 270-756-2033
Number Of Employees 1
Annual Revenue 240720

Paul Anthony

Business Name Paul Anthony
Person Name Paul Anthony
Position company contact
State FL
Address 3200 East Bay Dr. - Suite J - Largo, LARGO, 33771 FL
SIC Code 6163
Phone Number
Email [email protected]

Paul Anthony

Business Name Paul Anthony
Person Name Paul Anthony
Position company contact
State NC
Address 3793 Samet Dr High Point NC 27265-8042
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops

Paul Anthony

Business Name Paul A. Brown
Person Name Paul Anthony
Position company contact
State FL
Address 8230 NW 20 Court, Sunrise, FL 33322
SIC Code 581208
Phone Number
Email [email protected]

PAUL ANTHONY

Business Name PACIFIC DEVELOPMENT ENTERPRISES INC.
Person Name PAUL ANTHONY
Position registered agent
Corporation Status Forfeited
Agent PAUL ANTHONY 1711 WINONA BLVD., SUITE 4, LOS ANGELES, CA 90027
Care Of PACIFIC DEV ENTERPRISES 1711 WINONA, LOS ANGELES, CA 90027
Incorporation Date 2002-04-09

Paul Anthony

Business Name Memphis Hardwood Lumber Inc
Person Name Paul Anthony
Position company contact
State NY
Address 6535 Church St Memphis NY 13112-9698
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 315-689-3949
Email [email protected]
Number Of Employees 2
Annual Revenue 500520
Website www.memphishardwoodlumber.com

Paul Anthony

Business Name Medicine Shoppe The
Person Name Paul Anthony
Position company contact
State OH
Address 2148 E Main St Springfield OH 45503-4956
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 937-324-1800

Paul Anthony

Business Name Medicine Cabinet
Person Name Paul Anthony
Position company contact
State OH
Address 2148 E Main St Springfield OH 45503-4956
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 937-324-1800
Email [email protected]
Annual Revenue 1827090
Fax Number 937-324-0827

PAUL ANTHONY

Business Name MORELIFE SYSTEMS & SERVICES, INC.
Person Name PAUL ANTHONY
Position registered agent
Corporation Status Suspended
Agent PAUL ANTHONY 1419 KINGMAN AVENUE #1, SAN JOSE, CA 95128
Care Of MYCORPORATION.COM NELLIE AKALP 30141 AGOURA ROAD SUITE 205, AGOURA HILLS, CA 91301
Incorporation Date 2004-03-22

Paul Anthony

Business Name Lion's Den Promotions
Person Name Paul Anthony
Position company contact
State TN
Address 1502 Villa Pl Nashville TN 37212-3025
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 615-463-6766
Annual Revenue 47530

Paul Anthony

Business Name Ledges Of Huntsville
Person Name Paul Anthony
Position company contact
State AL
Address 2501 Ledges Dr Huntsville AL 35802-1273
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 256-883-4646
Number Of Employees 79
Annual Revenue 4593600
Website www.ledges.com

Paul Anthony

Business Name International Provisions Inc
Person Name Paul Anthony
Position company contact
State NY
Address P.O. BOX 248 Montrose NY 10548-0248
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number
Fax Number 914-271-9661

Paul Anthony

Business Name Global Marquee Media, Inc
Person Name Paul Anthony
Position company contact
State PA
Address PO Box 876 - Edgemont, EDGEMONT, 19028 PA
Phone Number
Email [email protected]

Paul Anthony

Business Name Excelsior Orthopedics LLP
Person Name Paul Anthony
Position company contact
State NY
Address 1515 Kensington Ave Buffalo NY 14215-1436
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Fax Number 716-835-2636

Paul Anthony

Business Name Excelsior Orthopaedics LLP
Person Name Paul Anthony
Position company contact
State NY
Address 3925 Sheridan Dr # 100 Buffalo NY 14226-1738
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Number Of Employees 110
Annual Revenue 20902960
Fax Number 716-835-2636

Paul Anthony

Business Name El Charro Cafe
Person Name Paul Anthony
Position company contact
State WA
Address 19362 Powder Hill Pl Ne, Poulsbo, WA 98370
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Paul Anthony

Business Name Churchill Lxry Strtch Lmsn Svc
Person Name Paul Anthony
Position company contact
State NY
Address 656 N Wellwood Ave Ste C Lindenhurst NY 11757-1694
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number

Paul Anthony

Business Name Car Movers USA
Person Name Paul Anthony
Position company contact
State FL
Address 3901 S Ocean Dr # 10q Hollywood FL 33019-3003
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 954-458-9048
Number Of Employees 2
Annual Revenue 147460

Paul Anthony

Business Name Candy Sims & Associates, Inc.
Person Name Paul Anthony
Position company contact
State FL
Address 3075 W. Oakland Park Blvd. - Ste. #105, Fort Lauderdale, FL 33311
SIC Code 808201
Phone Number
Email [email protected]

Paul Anthony

Business Name Assocted Visual Communications
Person Name Paul Anthony
Position company contact
State OH
Address 206 Cherry Ave Ne Canton OH 44702-1139
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 330-452-6332

Paul Anthony

Business Name Anthonys Real Estate
Person Name Paul Anthony
Position company contact
State CO
Address 2220 Lake Ave Pueblo CO 81004-3819
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 719-561-3832
Number Of Employees 1
Annual Revenue 48480

Paul Anthony

Business Name Anthonys Paul Butcher Market
Person Name Paul Anthony
Position company contact
State MS
Address 4760 I 55 N Jackson MS 39211-5564
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 601-981-7559

Paul Anthony

Business Name Anthonys Attic
Person Name Paul Anthony
Position company contact
State FL
Address P.O. Box 238441, Allandale, FL 32123
SIC Code 823106
Phone Number
Email [email protected]

Paul Anthony

Business Name Anthony's Lake Avenue Mini
Person Name Paul Anthony
Position company contact
State CO
Address 2220 Lake Ave Pueblo CO 81004-3819
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 719-561-3832
Number Of Employees 1
Annual Revenue 122220

Paul Anthony

Business Name Anthony's Furniture Clinic
Person Name Paul Anthony
Position company contact
State MI
Address 2101 Corunna Rd Flint MI 48503-3306
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 810-238-9090
Number Of Employees 1
Annual Revenue 68600
Fax Number 810-238-9090

Paul Anthony

Business Name Anthony Paul Photography
Person Name Paul Anthony
Position company contact
State NV
Address 11537 Sitka St, RENO, 89506 NV
Phone Number
Email [email protected]

Paul Anthony

Business Name Anthony Paul Bldg Conractor
Person Name Paul Anthony
Position company contact
State KY
Address P.O. BOX 88 Harned KY 40144-0088
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 270-756-2033

Paul Anthony

Business Name Allview Home Inspections
Person Name Paul Anthony
Position company contact
State MI
Address 19750 Abrahm St Clinton Twp MI 48035-3425
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 586-214-0340
Number Of Employees 4
Annual Revenue 519920

Paul Anthony

Business Name Alert Carpet Cleaning
Person Name Paul Anthony
Position company contact
State MO
Address 8522 Lawrence 2082 Mount Vernon MO 65712-6281
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 417-466-4282

Paul Anthony

Business Name Alcala
Person Name Paul Anthony
Position company contact
State OR
Address 422 SW 13th Ave Portland OR 97205-2305
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 503-248-0706

PAUL ANTHONY

Person Name PAUL ANTHONY
Filing Number 706312622
Position SOLE MEMBER
State TX
Address 720 W NASA RD 1, Webster TX 77598 490

PAUL ANTHONY

Person Name PAUL ANTHONY
Filing Number 706312622
Position AUTHORISED MEMBER
State TX
Address 720 W NASA RD 1, Webster TX 77598 490

Paul Brooks Anthony

Person Name Paul Brooks Anthony
Filing Number 800349256
Position Manager
State TX
Address 4521 Hallmark Dr., Plano TX 75024

paul anthony

Person Name paul anthony
Filing Number 800782392
Position Director
State TX
Address 1342 sunbend falls, san antonio TX 78224

paul anthony

Person Name paul anthony
Filing Number 800782392
Position Vice-President
State TX
Address 1342 sunbend falls, san antonio TX 78224

PAUL T ANTHONY

Person Name PAUL T ANTHONY
Filing Number 10342100
Position Director
State TX
Address 1619 103RD STREET, Galveston TX 77554

PAUL T ANTHONY

Person Name PAUL T ANTHONY
Filing Number 10342100
Position VICE PRESIDENT
State TX
Address 1619 103RD STREET, Galveston TX 77554

Jackson Anthony Paul

State ID
Calendar Year 2016
Employer Idaho Falls District
Name Jackson Anthony Paul
Annual Wage $27,173

Schubert Paul Anthony

State DE
Calendar Year 2018
Employer Christina School Distric
Name Schubert Paul Anthony
Annual Wage $80,092

Schubert Paul Anthony

State DE
Calendar Year 2017
Employer Christina School Distric
Name Schubert Paul Anthony
Annual Wage $78,739

Anthony Paul C

State DE
Calendar Year 2016
Employer Dshs/del State Police/aviation
Name Anthony Paul C
Annual Wage $42,493

Schubert Paul Anthony

State DE
Calendar Year 2016
Employer Christina School Distric
Name Schubert Paul Anthony
Annual Wage $77,238

Anthony Paul C

State DE
Calendar Year 2015
Employer Dshs/del State Police/aviation
Name Anthony Paul C
Annual Wage $119,284

Schubert Paul Anthony

State DE
Calendar Year 2015
Employer Christina School Distric
Name Schubert Paul Anthony
Annual Wage $80,498

Wysocki Paul Anthony

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Wysocki Paul Anthony
Annual Wage $26,617

Bonfiglio Paul Anthony

State CT
Calendar Year 2018
Employer Department Of Revenue Services
Name Bonfiglio Paul Anthony
Annual Wage $46,246

Bonfiglio Paul Anthony

State CT
Calendar Year 2017
Employer Department Of Revenue Services
Job Title Mail Handler
Name Bonfiglio Paul Anthony
Annual Wage $47,166

Bonfiglio Paul Anthony

State CT
Calendar Year 2016
Employer Department Of Revenue Services
Job Title Mail Handler
Name Bonfiglio Paul Anthony
Annual Wage $48,617

Bonfiglio Paul Anthony

State CT
Calendar Year 2015
Employer Department Of Revenue Services
Job Title Mail Handler
Name Bonfiglio Paul Anthony
Annual Wage $46,960

Valdez Anthony Paul

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Valdez Anthony Paul
Annual Wage $41,684

Ventura Anthony Paul

State CO
Calendar Year 2017
Employer Corrections
Job Title Technician Iii
Name Ventura Anthony Paul
Annual Wage $36,207

Reddish Paul Anthony

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Reddish Paul Anthony
Annual Wage $31,770

Graff Paul Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Graff Paul Anthony
Annual Wage $41,520

Zaczek Paul Anthony

State CO
Calendar Year 2017
Employer City of Loveland
Name Zaczek Paul Anthony
Annual Wage $6,177

Graff Paul Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Graff Paul Anthony
Annual Wage $41,004

Ventura Anthony Paul

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Admin Assistant Iii
Name Ventura Anthony Paul
Annual Wage $43,080

Anthony Paul A

State AR
Calendar Year 2018
Employer Dept Of Parks And Tourism
Job Title Waitress/Waiter
Name Anthony Paul A
Annual Wage $22,000

Kazmer Anthony Paul

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Events Coordinator (E)
Name Kazmer Anthony Paul
Annual Wage $39,000

Bezerra Paul Anthony

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Lecturer School Of Government And Public Policy
Name Bezerra Paul Anthony
Annual Wage $61,250

Lamoreaux Paul Anthony

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Bus Driver Route
Name Lamoreaux Paul Anthony
Annual Wage $26,282

Fimbres Paul Anthony

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Corrections Officer
Name Fimbres Paul Anthony
Annual Wage $44,430

Lamoreaux Paul Anthony

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Bus Driver Route
Name Lamoreaux Paul Anthony
Annual Wage $29,903

Garry Anthony Paul

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Garry Anthony Paul
Annual Wage $88,204

Chagolla Paul Anthony

State AZ
Calendar Year 2017
Employer Maricopa County Sheriffs Office
Name Chagolla Paul Anthony
Annual Wage $144,850

Schuette Paul Anthony

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Term Research Asst Professor
Name Schuette Paul Anthony
Annual Wage $77,712

Ventura Anthony Paul

State CO
Calendar Year 2017
Employer Corrections
Job Title Admin Assistant Iii
Name Ventura Anthony Paul
Annual Wage $10,770

Schuette Paul Anthony

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Schuette Paul Anthony
Annual Wage $77,154

Davis Anthony Paul

State FL
Calendar Year 2015
Employer Monroe Co School Board
Name Davis Anthony Paul
Annual Wage $70,279

Reddish Paul Anthony

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Reddish Paul Anthony
Annual Wage $32,221

Jackson Anthony Paul

State ID
Calendar Year 2015
Employer Idaho Falls District
Name Jackson Anthony Paul
Annual Wage $25,460

Bacchus Paul Anthony

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Bacchus Paul Anthony
Annual Wage $80,708

Walsh Anthony Paul

State GA
Calendar Year 2018
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $75,223

Bacchus Paul Anthony

State GA
Calendar Year 2017
Employer County of Cobb
Name Bacchus Paul Anthony
Annual Wage $81,510

Walsh Anthony Paul

State GA
Calendar Year 2017
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $70,375

Bacchus Paul Anthony

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Fire Lieutenant
Name Bacchus Paul Anthony
Annual Wage $77,894

Walsh Anthony Paul

State GA
Calendar Year 2016
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $65,979

Hyde Anthony Paul

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Hyde Anthony Paul
Annual Wage $8,106

Hyde Anthony Paul

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Hyde Anthony Paul
Annual Wage $8,106

Walsh Anthony Paul

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $67,667

Walsh Anthony Paul

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $69,606

Walsh Anthony Paul

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $67,801

Buoniconti Paul Anthony

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Buoniconti Paul Anthony
Annual Wage $65,701

Walsh Anthony Paul

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $67,471

Walsh Anthony Paul

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $63,013

Nelson Anthony Paul

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Nelson Anthony Paul
Annual Wage $2,027

Walsh Anthony Paul

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Walsh Anthony Paul
Annual Wage $58,707

Fabrizio Anthony Paul

State FL
Calendar Year 2018
Employer Pinellas County
Name Fabrizio Anthony Paul
Annual Wage $48,501

Schauber Jr Paul Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Placement & Transition Specialist
Name Schauber Jr Paul Anthony
Annual Wage $41,077

Anthony Paul A

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Name Anthony Paul A
Annual Wage $13

Schauber Jr Paul Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Placement & Transition Specialist
Name Schauber Jr Paul Anthony
Annual Wage $34,501

Bullock Paul Anthony

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Bullock Paul Anthony
Annual Wage $28,386

Reddish Paul Anthony

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Reddish Paul Anthony
Annual Wage $32,625

Manzella Paul Anthony

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Manzella Paul Anthony
Annual Wage $1,397

Davis Anthony Paul

State FL
Calendar Year 2016
Employer Monroe Co School Board
Name Davis Anthony Paul
Annual Wage $68,292

Bullock Paul Anthony

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Bullock Paul Anthony
Annual Wage $25,990

Nelson Anthony Paul

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Nelson Anthony Paul
Annual Wage $21,923

Riley Anthony Paul

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Riley Anthony Paul
Annual Wage $2,331

Paul W Anthony

Name Paul W Anthony
Address 501 51st St Ne Washington DC 20019 -5437
Phone Number 202-427-4713
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Paul G Anthony

Name Paul G Anthony
Address 8357 S Us Highway 421 San Pierre IN 46374 -9624
Phone Number 219-828-9955
Mobile Phone 219-741-7825
Email [email protected]
Gender Male
Date Of Birth 1958-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 487 Brim Rd Dawson GA 39842 -4305
Phone Number 229-698-6265
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 2509 Whispering Pines Rd Albany GA 31707 -2233
Phone Number 229-869-4277
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 9507 Greyhawk Dr Fort Wayne IN 46835 -9359
Phone Number 260-485-9632
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Paul T Anthony

Name Paul T Anthony
Address 5731 Wickershire Ln Saint Louis MO 63129 -7235
Phone Number 314-416-1407
Gender Male
Date Of Birth 1972-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Paul M Anthony

Name Paul M Anthony
Address 1522 Charlotte Dr Saint Louis MO 63135 -1234
Phone Number 314-736-6546
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Paul C Anthony

Name Paul C Anthony
Address 9050 W Forest View Dr Homosassa FL 34448 -1159
Phone Number 352-795-9035
Mobile Phone 352-220-6324
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Paul Anthony

Name Paul Anthony
Address 3674 Glenbrook Dr Douglasville GA 30135-2365 -2365
Phone Number 404-488-8836
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 6854 Sturbridge Dr Apt A Parkville MD 21234-7428 -2716
Phone Number 410-254-1590
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 16 Nason Ln Foxboro MA 02035-5202 -1632
Phone Number 413-315-3772
Gender Male
Date Of Birth 1980-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Paul T Anthony

Name Paul T Anthony
Address 132 Davidson Rd Bonaire GA 31005 -3419
Phone Number 478-225-6324
Gender Male
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 5001
Education Completed High School
Language English

Paul S Anthony

Name Paul S Anthony
Address 3140 N 79th St Mesa AZ 85207 -9795
Phone Number 480-380-3676
Gender Male
Date Of Birth 1969-01-01
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 0
Education Completed High School
Language English

Paul E Anthony

Name Paul E Anthony
Address 89 Valentine St New Bedford MA 02744 -1512
Phone Number 508-997-2264
Gender Male
Date Of Birth 1965-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Paul E Anthony

Name Paul E Anthony
Address 3775 Peru Rd Dubuque IA 52001 -8605
Phone Number 563-583-9374
Gender Male
Date Of Birth 1944-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Paul F Anthony

Name Paul F Anthony
Address 21120 24 Mile Rd Macomb MI 48042 -3105
Phone Number 586-949-5271
Email [email protected]
Gender Male
Date Of Birth 1950-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 88 W Newton St Boston MA 02118-1535 APT 6-1535
Phone Number 617-424-7046
Mobile Phone 617-308-6608
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 0
Education Completed High School
Language English

Paul R Anthony

Name Paul R Anthony
Address 3432 W 116th St Chicago IL 60655 -3627
Phone Number 773-780-5859
Email [email protected]
Gender Male
Date Of Birth 1966-05-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Paul J Anthony

Name Paul J Anthony
Address 7 Sullivan Cir Stoneham MA 02180 -1452
Phone Number 781-435-2004
Email [email protected]
Gender Male
Date Of Birth 1966-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Paul D Anthony

Name Paul D Anthony
Address 35 W Old Mill Rd Lake Forest IL 60045 -3804
Phone Number 847-234-0379
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 7917 Se 96th Trl Okeechobee FL 34974 -1318
Phone Number 863-763-1473
Gender Male
Date Of Birth 1917-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul Anthony

Name Paul Anthony
Address 1005 Springhill Dr Burnsville MN 55306-6334 -6334
Phone Number 952-431-0752
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 663.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990054236
Application Date 2004-10-08
Contributor Occupation Student
Contributor Employer N/A
Contributor Gender M
Committee Name America Coming Together
Address 505 Paradise Rd Ste 190 190 SWAMPSCOTT MA

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962590524
Application Date 2004-08-26
Contributor Occupation Advertising
Contributor Employer AVC, Inc.
Organization Name Avc Inc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1324 Fulton RD NW CANTON OH

ANTHONY, PAUL A

Name ANTHONY, PAUL A
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991072315
Application Date 2007-07-09
Contributor Occupation PHYSICIAN
Contributor Employer ROA
Organization Name Roa
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 11500 SKY VALLEY ALBUQUERQUE NM

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 225.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971683404
Application Date 2004-08-10
Contributor Occupation Advertising
Contributor Employer AVC, Inc.
Contributor Gender M
Committee Name Moveon.org
Address 1324 Fulton RD NW CANTON OH

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 225.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971683404
Application Date 2004-08-03
Contributor Occupation Advertising
Contributor Employer AVC, Inc.
Contributor Gender M
Committee Name Moveon.org
Address 1324 Fulton RD NW CANTON OH

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 200.00
To DENISH, DIANE (G)
Year 2010
Application Date 2010-04-26
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State NM
Seat state:governor
Address 11500 SKY VALLEY WAY NE ALBUQUERQUE NM

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 200.00
To Robert E Andrews (D)
Year 2008
Transaction Type 15
Filing ID 28020250013
Application Date 2008-04-25
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Senate
Seat federal:senate

ANTHONY, PAUL D

Name ANTHONY, PAUL D
Amount 200.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24981415059
Application Date 2004-10-01
Contributor Occupation Advertising
Contributor Employer Avc, Inc.
Contributor Gender M
Committee Name America Coming Together
Address 1324 Fulton Rd Nw CANTON OH

ANTHONY, PAUL

Name ANTHONY, PAUL
Amount 50.00
To MCMILLAN, TERRY H
Year 2010
Application Date 2010-08-20
Recipient Party R
Recipient State NM
Seat state:lower
Address 11500 SKY VLLEY WAY NE ALBUQUERQUE NM

ANTHONY & ROSE PAUL

Name ANTHONY & ROSE PAUL
Address 5120 S Oak Park Avenue Chicago IL 60638
Landarea 3,750 square feet
Airconditioning No
Basement Slab

PAUL, ANTHONY

Name PAUL, ANTHONY
Address 4040 WICKHAM AVENUE, NY 10466
Value 314000
Full Value 314000
Block 4977
Lot 25
Stories 2

ANTHONY PAUL GIORGIO

Name ANTHONY PAUL GIORGIO
Address 630 1 AVENUE, NY 10016
Value 0
Full Value 0
Block 968
Lot 7501
Stories 37

ANTHONY PAUL N & DORIS

Name ANTHONY PAUL N & DORIS
Physical Address 9 GARY PLACE
Owner Address 9 GARY PLACE
Sale Price 285000
Ass Value Homestead 252800
County passaic
Address 9 GARY PLACE
Value 376500
Net Value 376500
Land Value 123700
Prior Year Net Value 223000
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2001-06-22
Sale Assessment 199900
Year Constructed 1984
Price 285000

PAUL, ANTHONY

Name PAUL, ANTHONY
Physical Address 2302 JONES DR, DUNEDIN, FL 34698
Owner Address 2302 JONES DR, DUNEDIN, FL 34698
Ass Value Homestead 170204
Just Value Homestead 177790
County Pinellas
Year Built 1963
Area 2618
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2302 JONES DR, DUNEDIN, FL 34698

ANTHONY W PAUL &W DEDRA E

Name ANTHONY W PAUL &W DEDRA E
Physical Address 1300 NE 105 ST 3, Miami Shores, FL 33138
Owner Address 1300 NE 105 ST #3, MIAMI SHORES, FL 33138
Ass Value Homestead 202390
Just Value Homestead 202390
County Miami Dade
Year Built 1991
Area 2250
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1300 NE 105 ST 3, Miami Shores, FL 33138

ANTHONY PAUL ZIBELLI

Name ANTHONY PAUL ZIBELLI
Physical Address 1480 NE 102 ST, Miami Shores, FL 33138
Owner Address 1480 NE 102 ST, MIAMI, FL 33131
Ass Value Homestead 377414
Just Value Homestead 467239
County Miami Dade
Year Built 1954
Area 2947
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1480 NE 102 ST, Miami Shores, FL 33138

ANTHONY PAUL MGMT LLC

Name ANTHONY PAUL MGMT LLC
Physical Address 2609 MADISON ST, HOLLYWOOD, FL 33020
Owner Address 12 W 72 ST STE 9A, NEW YORK, NEW YORK 10023
County Broward
Year Built 1966
Area 2433
Land Code Single Family
Address 2609 MADISON ST, HOLLYWOOD, FL 33020

ANTHONY PAUL MANAGEMENT LLC

Name ANTHONY PAUL MANAGEMENT LLC
Physical Address 528 S 26 AVE, HOLLYWOOD, FL 33020
Owner Address 12 WEST 72 ST STE 9A, NEW YORK, NEW YORK 10023
County Broward
Year Built 1948
Area 1310
Land Code Single Family
Address 528 S 26 AVE, HOLLYWOOD, FL 33020

ANTHONY PAUL M

Name ANTHONY PAUL M
Physical Address 1017 MARGARET ST, KEY WEST, FL 33040
Owner Address SANTOSUOSSO JOSEPH E R/S, CLEVELAND, OH 44102
County Monroe
Year Built 2001
Area 2336
Land Code Single Family
Address 1017 MARGARET ST, KEY WEST, FL 33040

ANTHONY PAUL GREEN &W

Name ANTHONY PAUL GREEN &W
Physical Address 32201 SW 202 PL, Unincorporated County, FL 33030
Owner Address 32201 SW 202 PL, HOMESTEAD, FL 33030
Ass Value Homestead 156103
Just Value Homestead 179914
County Miami Dade
Year Built 2006
Area 2662
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 32201 SW 202 PL, Unincorporated County, FL 33030

ANTHONY PAUL DE LAURIER

Name ANTHONY PAUL DE LAURIER
Physical Address 13149 SW 95 AVE, Unincorporated County, FL 33176
Owner Address 13149 SW 95 AVE, MIAMI, FL 33176
County Miami Dade
Year Built 1980
Area 1540
Land Code Condominiums
Address 13149 SW 95 AVE, Unincorporated County, FL 33176

ANTHONY PAUL BOLDING

Name ANTHONY PAUL BOLDING
Physical Address 21133 SW 85 AVE 405, Cutler Bay, FL 33189
Owner Address 6314 TOWERING OAK RD, FREDERICKSBURG, VA 22407
County Miami Dade
Year Built 1974
Area 870
Land Code Condominiums
Address 21133 SW 85 AVE 405, Cutler Bay, FL 33189

ANTHONY M PAUL &W JASWINDER K

Name ANTHONY M PAUL &W JASWINDER K
Physical Address 437 SANTANDER AVE C, Coral Gables, FL 33134
Owner Address 1825 PONCE DE LEON BLVD #340, CORAL GABLES, FL 33134
Ass Value Homestead 177130
Just Value Homestead 217710
County Miami Dade
Year Built 1982
Area 1190
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 437 SANTANDER AVE C, Coral Gables, FL 33134

ANTHONY GLEN PAUL & KATHLEEN

Name ANTHONY GLEN PAUL & KATHLEEN
Owner Address 815 BLAKELY COURT, SUGAR LAND, TX 77479
County Walton
Land Code Vacant Residential

ANTHONY BRENDA KAY & PAUL D RO

Name ANTHONY BRENDA KAY & PAUL D RO
Physical Address 224 CADDY RD, ROTONDA WEST, FL 33947
Sale Price 153000
Sale Year 2013
County Charlotte
Year Built 1980
Area 1599
Land Code Single Family
Address 224 CADDY RD, ROTONDA WEST, FL 33947
Price 153000

Paul F. Anthony

Name Paul F. Anthony
Doc Id 07175161
City Oradell NJ
Designation us-only
Country US

PAUL ANTHONY

Name PAUL ANTHONY
Type Independent Voter
State TX
Address 1217 MESITA DR, EL PASO, TX 79902
Phone Number 915-383-7126
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State NC
Address 121 SADDLE RIDGE CT, JACKSONVILLE, NC 28540
Phone Number 910-340-2205
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State FL
Address 9079US19, PORTRICHEY, FL 34654
Phone Number 727-688-6556
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State IL
Address 1059 N SALEM DRIVE, SCHAUMBURG, IL 60169
Phone Number 630-871-8625
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Independent Voter
State TN
Address 109 WOODSIDE CT, OLD HICKORY, TN 37138
Phone Number 615-838-3371
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State AZ
Address 2497 W PLACITA DE RAMO, TUCSON, AZ 85741
Phone Number 520-907-3038
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State AZ
Address 2497 W PLACITA DE RAMO, TUCSON, AZ 85741
Phone Number 520-906-8232
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Independent Voter
State AZ
Address 2497 W PLACITA DE RAMO, TUCSON, AZ 85741
Phone Number 520-906-5042
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Republican Voter
State AZ
Address 2497 W PLACITA DE RAMO, TUCSON, AZ 85741
Phone Number 520-360-1694
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Independent Voter
State NY
Address 2425 NOSTRAND AVE APT 424, BROOKLYN, NY 11210
Phone Number 516-209-1101
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Republican Voter
State TX
Address POBOX143101, IRVING, TX 75014
Phone Number 469-231-8297
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Democrat Voter
State FL
Address 9050 W FOREST VIEW DRIVE, HOMOSASSA, FL 34448
Phone Number 352-220-6324
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State NY
Address 531 VAN SICLEN AVE, BROOKLYN, NY 11207
Phone Number 347-821-1323
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State OH
Address 2429 ANDERSON AVE., MINERVA, OH 44657
Phone Number 330-257-1330
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State NY
Address 412 N LAKE ST, ONEIDA, NY 13421
Phone Number 315-363-9069
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State MO
Address 10195 CLOVERDALE DR, SAINT LOUIS, MO 63136
Phone Number 314-869-9413
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State MO
Address 10196 WINKLER DR, SAINT LOUIS, MO 63136
Phone Number 314-477-8372
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Republican Voter
State WI
Address N104W16171 DONGES BAY RD, GERMANTOWN, WI 53022
Phone Number 262-385-5376
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Type Voter
State ID
Address 3043 N YELLOW PEAK WAY, MERIDIAN, ID 83646
Phone Number 208-989-2885
Email Address [email protected]

PAUL ANTHONY

Name PAUL ANTHONY
Car FORD FUSION
Year 2010
Address 30 HEMLOCK LN, LANCASTER, NY 14086-3407
Vin 3FAHP0HAXAR173236

PAUL ANTHONY

Name PAUL ANTHONY
Car DODGE RAM PICKUP 1500
Year 2007
Address 204 N MAIN ST, SHREWSBURY, PA 17361-1105
Vin 1D7HU18227J550409

PAUL ANTHONY

Name PAUL ANTHONY
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 1550 Lakeview Dr, White Haven, PA 18661-2458
Vin WDBTK72G27T081696

PAUL ANTHONY

Name PAUL ANTHONY
Car TOYOTA SIENNA
Year 2007
Address 2011 Redwood Dr, Indian Trail, NC 28079-4310
Vin 5TDZK23C47S098024
Phone

PAUL ANTHONY

Name PAUL ANTHONY
Car DODGE RAM PICKUP 1500
Year 2007
Address 659 Chapel Rd, Aliquippa, PA 15001-1453
Vin 1D7HU18247S115367
Phone 724-544-8135

PAUL ANTHONY

Name PAUL ANTHONY
Car FORD MUSTANG
Year 2007
Address 4520 Greencove Cir, Sparrows Point, MD 21219-2354
Vin 1ZVFT80N075209115
Phone 410-477-5411

PAUL ANTHONY

Name PAUL ANTHONY
Car HONDA ACCORD
Year 2008
Address 3432 W 116th St, Chicago, IL 60655-3627
Vin 1HGCP36838A045366

PAUL ANTHONY

Name PAUL ANTHONY
Car Chevrolet Silverado 1500
Year 2008
Address 6535 Church St, Memphis, NY 13112-9698
Vin 1GCEK19J18Z259170

PAUL ANTHONY

Name PAUL ANTHONY
Car FORD F-250 SUPER DUTY
Year 2008
Address 8504 NEWSOM STATION RD, NASHVILLE, TN 37221-5607
Vin 1FTSW21R78EB17671

PAUL ANTHONY

Name PAUL ANTHONY
Car LINCOLN MKZ
Year 2008
Address 37 PINE TER, NESQUEHONING, PA 18240
Vin 3LNHM28TX8R608486

PAUL ANTHONY

Name PAUL ANTHONY
Car HYUNDAI ELANTRA
Year 2008
Address 35 Meadow Rd, Montrose, NY 10548-1300
Vin KMHDU46D08U472545
Phone 914-760-9152

PAUL ANTHONY

Name PAUL ANTHONY
Car DODGE RAM PICKUP 2500
Year 2007
Address 502 W 4th St, Sweetwater, TX 79556-4317
Vin 3D7KR26D47G817617
Phone 325-235-8156

Paul Anthony

Name Paul Anthony
Car NISSAN VERSA
Year 2009
Address 1611 Grigg Ave, Murfreesboro, TN 37129-2032
Vin 3N1CC11EX9L422543

PAUL ANTHONY

Name PAUL ANTHONY
Car CHEVROLET SUBURBAN
Year 2009
Address 1241 River Chase Dr, Edmond, OK 73025-2195
Vin 1GNFC26J89R301726
Phone 405-202-6060

PAUL ANTHONY

Name PAUL ANTHONY
Car DODGE RAM PICKUP 1500
Year 2009
Address 1524 Spring St, Natchitoches, LA 71457-4133
Vin 1D3HB18P79S740481
Phone 318-332-3319

PAUL ANTHONY

Name PAUL ANTHONY
Car HONDA ACCORD
Year 2009
Address 14 Ridgeview Way, Allentown, NJ 08501-1963
Vin 1HGCS12899A015394
Phone 908-342-1922

PAUL ANTHONY

Name PAUL ANTHONY
Car LINCOLN MKZ
Year 2009
Address PO Box 376, Yardley, PA 19067-8376
Vin 3LNHM28T49R616648
Phone 917-838-1605

PAUL ANTHONY

Name PAUL ANTHONY
Car KIA OPTIMA
Year 2009
Address 132 Davidson Rd, Bonaire, GA 31005-3419
Vin KNAGE228895312496
Phone 478-333-3197

PAUL ANTHONY

Name PAUL ANTHONY
Car TOYOTA VENZA
Year 2009
Address 1005 SPRINGHILL DR, BURNSVILLE, MN 55306-6334
Vin 4T3BE11A89U003342
Phone 952-431-0752

PAUL ANTHONY

Name PAUL ANTHONY
Car MERCEDES-BENZ GLK-CLASS
Year 2010
Address 1231 WEST BLVD, CLEVELAND, OH 44102-1601
Vin WDCGG8HB8AF316916

PAUL ANTHONY

Name PAUL ANTHONY
Car MERCEDES-BENZ S-CLASS
Year 2010
Address 1213 Boulder Creek Rd, Richmond, VA 23225-4164
Vin WDDNG7BB8AA290417

PAUL ANTHONY

Name PAUL ANTHONY
Car CHRYSLER SEBRING
Year 2010
Address 660 Beaver Ave, Midland, PA 15059-1406
Vin 1C3CC5FB7AN133695

PAUL ANTHONY

Name PAUL ANTHONY
Car BUICK LUCERNE
Year 2009
Address 2152 North Ave, Niagara Falls, NY 14305-3070
Vin 1G4HF57999U117323
Phone 716-284-2506

PAUL ANTHONY

Name PAUL ANTHONY
Car CHEVROLET CORVETTE
Year 2007
Address 205 3RD ST, ST AUGUSTINE, FL 32080-2926
Vin 1G1YY36UX75132549
Phone 904-461-8429

Paul Anthony

Name Paul Anthony
Domain wabug.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain bnkc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-03
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain consumersoundtrack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2012-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 107 SE Washington St|Ste 710 Portland Oregon 97214
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain accomodationbelfast.com
Contact Email [email protected]
Whois Sever whois.blacknight.com
Create Date 2010-03-24
Update Date 2013-03-03
Registrar Name BLACKNIGHT INTERNET SOLUTIONS LTD
Registrant Country UNITED KINGDOM

Paul Anthony

Name Paul Anthony
Domain titalian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-28
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

PAUL ANTHONY

Name PAUL ANTHONY
Domain musiclicensingsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-02
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 919 SW TAYLOR ST|STE 300 PORTLAND Oregon 97205
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain pauldavidanthony.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2005-07-22
Update Date 2013-07-22
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 60 Knox Road Stamford CT 06907
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain hairpullingfetish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-11
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain kneesockfetish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-11
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain ankletfetish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-11
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain hoopearringfetish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-11
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain frenchpedicurefetish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-11
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain bellablingjews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 843 Brick New Jersey 08723
Registrant Country UNITED STATES

Anthony, Paul

Name Anthony, Paul
Domain perfectlypolishednj.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-12-07
Update Date 2013-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 843 Brick NJ 08723
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain doingstandup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-28
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 843 Brick New Jersey 08723
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain ipadaddiction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-27
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain bedsidearms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 11919 kings crossing way Riverton Utah 84065
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain fivestardeli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 843 Brick New Jersey 08723
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain signdepotllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 843 Brick New Jersey 08723
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain whatthefucknow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-04
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain maledominated.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-20
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain psychologicalprofile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-10
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain eglcertified.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-10
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain aminutecapture.com
Contact Email [email protected]
Whois Sever whois.blacknight.com
Create Date 2013-03-30
Update Date 2013-03-30
Registrar Name BLACKNIGHT INTERNET SOLUTIONS LTD
Registrant Country UNITED KINGDOM

Paul Anthony

Name Paul Anthony
Domain svne.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-09
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain bimut.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain dewur.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Paul Anthony

Name Paul Anthony
Domain bestdefensehandgun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 876 Edgemont Pennsylvania 19028
Registrant Country UNITED STATES

Anthony, Paul

Name Anthony, Paul
Domain paulanthonybassplayer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-14
Update Date 2013-01-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES