Raymond Jones

We have found 427 public records related to Raymond Jones in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 109 business registration records connected with Raymond Jones in public records. The businesses are registered in 19 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 Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Maintenance Personnel. These employees work in 5 states: DE, CO, AZ, FL and GA. Average wage of employees is $34,317.


Raymond E Jones

Name / Names Raymond E Jones
Age 49
Birth Date 1975
Also Known As Raye Jones
Person 1366 Shiloh Rd, Greeneville, TN 37745
Phone Number 479-635-2233
Possible Relatives
Previous Address 19 Southland Ct, Maumelle, AR 72113
125 Twin Barns Rd #2, Greeneville, TN 37743
5100 Zero St #2701, Fort Smith, AR 72903
19 Southland Ct, North Little Rock, AR 72113
82 PO Box, Ratcliff, AR 72951
Email [email protected]

Raymond L Jones

Name / Names Raymond L Jones
Age 54
Birth Date 1970
Also Known As Raymond Jones
Person 12478 Canterbury Dr, Baton Rouge, LA 70814
Phone Number 225-275-0158
Possible Relatives
Previous Address 2744 Lula Ave, Baton Rouge, LA 70802
6246 Saint Pius Ave, Baton Rouge, LA 70811
1855 Boulevard De Province #113, Baton Rouge, LA 70816
1621 Saint Ann St, New Orleans, LA 70116

Raymond S Jones

Name / Names Raymond S Jones
Age 55
Birth Date 1969
Person 550 Brooklyn Ave, New Orleans, LA 70121
Possible Relatives
N Jones
Previous Address 35 April Ave, Stockbridge, GA 30281
6460 Marcie St, Metairie, LA 70003

Raymond Blaine Jones

Name / Names Raymond Blaine Jones
Age 56
Birth Date 1968
Also Known As Raymond B Jones
Person 461 Kemper St, Shreveport, LA 71106
Phone Number 318-864-2882
Possible Relatives







Persy Jones
Previous Address 449 Kemper St, Shreveport, LA 71106
401 Edwards St #1930, Shreveport, LA 71101
424 Kemper St, Shreveport, LA 71106

Raymond F Jones

Name / Names Raymond F Jones
Age 58
Birth Date 1966
Also Known As Ray Franklin Jones
Person 697 Helicon Ter, Sebastian, FL 32958
Phone Number 772-589-4947
Possible Relatives
Previous Address 9098 Central Ave, Sebastian, FL 32976
1038 PO Box, Roseland, FL 32957
1633 PO Box, Sebastian, FL 32958
3098 Central, Roseland, FL 32957
Email [email protected]

Raymond Charles Jones

Name / Names Raymond Charles Jones
Age 58
Birth Date 1966
Person 509 Kennedy St, Mansfield, LA 71052
Phone Number 318-872-3736
Possible Relatives






Previous Address 1140 PO Box, Coushatta, LA 71019
621 Schley St, Mansfield, LA 71052
521 Schley St, Mansfield, LA 71052

Raymond J Jones

Name / Names Raymond J Jones
Age 59
Birth Date 1965
Also Known As Ray Jones
Person 16136 Highway 71, West Fork, AR 72774
Phone Number 479-839-3058
Possible Relatives







Previous Address 16140 Highway 71, West Fork, AR 72774
905 Ashley Ln, Pueblo, CO 81006
16138 Highway 71, West Fork, AR 72774
2764 Valencia Ave #6, Fayetteville, AR 72703
37 Country, Fayetteville, AR 72703
11693 Weddington, Lincoln, AR 72744
3700 Country, Fayetteville, AR 72703

Raymond A Jones

Name / Names Raymond A Jones
Age 60
Birth Date 1964
Person 1380 Main St #409A, Brockton, MA 02301
Phone Number 508-588-9353
Possible Relatives
Previous Address 1380 Main St, Brockton, MA 02301
900 Crescent St, Brockton, MA 02302
35 Clinton St #6, Brockton, MA 02302
32 Pine St, Brockton, MA 02302
29 Clinton, Brockton, MA 02401

Raymond R Jones

Name / Names Raymond R Jones
Age 64
Birth Date 1960
Also Known As Ray R Jones
Person 162 Eddy St, Springfield, MA 01104
Phone Number 860-289-7548
Possible Relatives
Previous Address 133 Harmon Ave, Springfield, MA 01118
68 Lorenzo St, Springfield, MA 01109
1607 Main St #A419, Springfield, MA 01103
894 Burnside Ave #7, East Hartford, CT 06108
43 Greene St #7, Springfield, MA 01109

Raymond V Jones

Name / Names Raymond V Jones
Age 66
Birth Date 1958
Also Known As Raymond N Jones
Person 5013 Calico Creek Cv, North Little Rock, AR 72116
Phone Number 501-771-7502
Possible Relatives

L S Jones

Previous Address 5013 Calico Creek Cv, N Little Rock, AR 72116
5013 Calico Creek Cv, Sherwood, AR 72116
6 Windstone Dr, Sherwood, AR 72120
301 Green Mdws, Mcgehee, AR 71654
3944 Wooddale Dr, Little Rock, AR 72209
Windstone, Sherwood, AR 72120
301 Green, Mc Gehee, AR 71654
301 Green St, Mc Gehee, AR 71654

Raymond Butch Jones

Name / Names Raymond Butch Jones
Age 67
Birth Date 1957
Also Known As Butch Jones
Person 3721 Houston River Rd, Westlake, LA 70669
Phone Number 337-433-9894
Possible Relatives

Raymond C Jones

Name / Names Raymond C Jones
Age 70
Birth Date 1954
Also Known As Calvin Ray Jones
Person 5975 24th St, Vero Beach, FL 32966
Phone Number 772-567-6357
Possible Relatives



Previous Address 2201 Potilla Ave, Vero Beach, FL 32960
1001 6th Ave #A, Deerfield Beach, FL 33441

Raymond L Jones

Name / Names Raymond L Jones
Age 71
Birth Date 1953
Person Arkana Rd, Mountain Home, AR 72653
Phone Number 870-491-5358
Possible Relatives



Previous Address Arkana, Mountain Home, AR 72653
401D RR 3, Mountain Home, AR 72653
RR 3, Mountain Home, AR 72653
242 Fallen Timber Ln, Mountain Home, AR 72653
4010 RR 3 POB, Mountain Home, AR 72653
2126 PO Box, Mountain Home, AR 72654
400 PO Box, Mountain Home, AR 72654
401D PO Box, Mountain Home, AR 72654

Raymond F Jones

Name / Names Raymond F Jones
Age 71
Birth Date 1953
Person 375 Monomonac Rd, Winchendon, MA 01475
Phone Number 978-297-1079
Possible Relatives




Previous Address 2 Dexter Ave, Woburn, MA 01801
17 Rush St, Somerville, MA 02145
2 Hawthorne Pl #11P, Boston, MA 02114
6 Whittier Pl #12L, Boston, MA 02114
8217 Dusty Valley Ct, Las Vegas, NV 89131
8216 Dusty Valley Ct, Las Vegas, NV 89131
6 Beacon St #210, Boston, MA 02108
Dexter, Woburn, MA 01801
233 Pearl St #2, Somerville, MA 02145

Raymond Joseph Jones

Name / Names Raymond Joseph Jones
Age 72
Birth Date 1952
Also Known As Joseph R Jones
Person 18439 9th St, Pembroke Pines, FL 33029
Phone Number 954-450-2525
Possible Relatives



R Jones
Previous Address 7041 40th Ct, Coral Springs, FL 33065
2203 Lakeview Dr, Sebastian, FL 32958
2101 Federal Hwy, Hollywood, FL 33020
18863 24th Ct, Pembroke Pines, FL 33029
9955 116th Way #10, Medley, FL 33178
6756 34th Ct, Miramar, FL 33023
2101 Federal Hwy, Fort Lauderdale, FL 33316
1200 Executive Ln #A, Kennesaw, GA 30144
Email [email protected]

Raymond E Jones

Name / Names Raymond E Jones
Age 73
Birth Date 1951
Person 141 Charlestown Beach Rd #R, Charlestown, RI 02813
Phone Number 401-364-1007
Previous Address 937 PO Box, Charlestown, RI 02813
16 Hoxsie Ave, Charlestown, RI 02813
49 Parkway, Warwick, RI 02886
97 Larkin Ave, Warwick, RI 02886

Raymond Keith Jones

Name / Names Raymond Keith Jones
Age 73
Birth Date 1951
Also Known As Keith Jones
Person 5839 Valley Forge Ave, Baton Rouge, LA 70808
Phone Number 225-927-0433
Possible Relatives

M Jones Jonesvenna

Raymond Clayton Jones

Name / Names Raymond Clayton Jones
Age 78
Birth Date 1946
Also Known As Ray Jones
Person 350 Chinook Cir, Lake Mary, FL 32746
Phone Number 407-549-3363
Possible Relatives


Previous Address 5252 Riverview Cir, Homosassa, FL 34448
5253 Riverview Cir, Homosassa, FL 34448
7210 Lake Dr, Sanford, FL 32771
3230 27th Ter, Lighthouse Point, FL 33064
622 Renaissance Pointe #106, Altamonte Springs, FL 32714
1003 Cape Cod Rd #3B, Stowe, VT 05672
433 Los Altos Way #101, Altamonte Springs, FL 32714
3230 27th Ave, Lighthouse Point, FL 33064
RR 3230 27TH, Pompano Beach, FL 33064
3230 Ter #27, Pompano Beach, FL 33064
Associated Business Park Haven Homeowners Association, Inc Professional Engineering Consulting Services, In

Raymond Lee Jones

Name / Names Raymond Lee Jones
Age 83
Birth Date 1940
Person 1462 Peach Tree Rd, Dubberly, LA 71024
Phone Number 318-377-5318
Possible Relatives





Aridena Jones
Aymond Jones
Previous Address 309 Abney St, Minden, LA 71055
701 Jackson St, Minden, LA 71055
406 Joel St, Minden, LA 71055
3095 Abony, Minden, LA 71055
308 Hardy St, Minden, LA 71055
Email [email protected]
Associated Business Pros And Cons Club, Inc

Raymond R Jones

Name / Names Raymond R Jones
Age 86
Birth Date 1937
Person 400 Windellwood Cir #412, Smyrna, TN 37167
Phone Number 615-459-6985
Possible Relatives

Regina Barlarjones
Previous Address 409 Windellwood Cir #B, Smyrna, TN 37167
400 Noel Ln, Smyrna, TN 37167
127 Land Harbor Dr, Charlestown, RI 02813
35 Midway Oval, Groton, CT 06340
5 Gem Ct, Westerly, RI 02891

Raymond Jones

Name / Names Raymond Jones
Age 93
Birth Date 1930
Person 52 Sanborn St, Reading, MA 01867
Phone Number 781-942-0230
Possible Relatives





Previous Address 39 Lexington St #A, Burlington, MA 01803
52 Sanborn St #305, Reading, MA 01867
200 Bedford Rd #15A, Woburn, MA 01801
32 Frank Tanner Dr #5, Reading, MA 01867
1077 Main St #100, Wakefield, MA 01880
25 Green St #6, Reading, MA 01867
5 Stonehill Dr #1K, Stoneham, MA 02180
168 Lafayette Rd #1, North Hampton, NH 03862
200 Bedford Rd, Woburn, MA 01801
388 Main Rd, Portsmouth, RI 02871
132 Santa Barbara Blvd, Cape Coral, FL 33991
200 Bedford Rd #14A, Woburn, MA 01801
132 Santa Barbara Pl, Cape Coral, FL 33990
35 Yale Ave, Wakefield, MA 01880

Raymond Jones

Name / Names Raymond Jones
Age 96
Birth Date 1927
Also Known As Jones Jones
Person 2340 Madison Ave, Baton Rouge, LA 70802
Phone Number 317-241-0680
Possible Relatives



Edith F Jonestrustees



Previous Address 3042 5th Ave, Indianapolis, IN 46221
6505 Stoneview Ave, Baker, LA 70714
Email [email protected]
Associated Business Umw Grand Lodge (Andrew) Stars Of Taylor Chapter #10 Order Of Eastern Star

Raymond W Jones

Name / Names Raymond W Jones
Age 101
Birth Date 1922
Also Known As Ray- Jones
Person 1754 Olive Ct, Orange Park, FL 32073
Phone Number 904-375-1847
Possible Relatives

Susan Brownjones


Previous Address 2631 35th Ave, Okeechobee, FL 34972
5610 188th Ave #5, Southwest Ranches, FL 33332
6820 Cody St #1, Hollywood, FL 33024
Email [email protected]

Raymond B Jones

Name / Names Raymond B Jones
Age N/A
Person 5005A GARTH RD SE, HUNTSVILLE, AL 35802
Phone Number 256-882-6560

Raymond L Jones

Name / Names Raymond L Jones
Age N/A
Person 1045 Mullin Station Rd, Cash, AR 72421
Possible Relatives


Previous Address 1045 Mullin Sta, Cash, AR 72421
81A PO Box, Jonesboro, AR 72403
81A RR 9, Jonesboro, AR 72404
77 PO Box, Cash, AR 72421
1 1 RR 1, Cash, AR 72421
1 RR 1 #77, Cash, AR 72421

Raymond I Jones

Name / Names Raymond I Jones
Age N/A
Person 205 Mockingbird St, Harrison, AR 72601
Possible Relatives
Previous Address 700 Main St, Winfield, KS 67156

Raymond J Jones

Name / Names Raymond J Jones
Age N/A
Person 330 Sutton Pl, Richardson, TX 75080
Possible Relatives
Previous Address 125 Watt St, Hot Springs, AR 71913

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 1251 Ardenwood Dr #240, Baton Rouge, LA 70806
Possible Relatives

Raymond L Jones

Name / Names Raymond L Jones
Age N/A
Person 59 GILMORE RD, FORT MITCHELL, AL 36856
Phone Number 334-855-9087

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 4800 WHIGHAM RD, EIGHT MILE, AL 36613
Phone Number 251-649-7594

Raymond D Jones

Name / Names Raymond D Jones
Age N/A
Person 3812 39TH AVE N, BIRMINGHAM, AL 35217

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person PO BOX 463, FLORALA, AL 36442

Raymond L Jones

Name / Names Raymond L Jones
Age N/A
Person PO BOX 354, FORT MITCHELL, AL 36856

Raymond R Jones

Name / Names Raymond R Jones
Age N/A
Person 28 JONES DR, BRANCHVILLE, AL 35120

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 2027 KAY DR SW, JACKSONVILLE, AL 36265

Raymond S Jones

Name / Names Raymond S Jones
Age N/A
Person 5700 LAKE OTIS PKWY APT B41, ANCHORAGE, AK 99507

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 111 E POTTER DR UNIT 3, ANCHORAGE, AK 99518

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person PO BOX 32973, JUNEAU, AK 99803

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 22 O Dr, Westport, MA 02790

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 1024 PO Box, Russellville, AR 72811

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 1945 CEDAR SPRINGS DR, JACKSONVILLE, AL 36265
Phone Number 256-435-9001

Raymond E Jones

Name / Names Raymond E Jones
Age N/A
Person 5165 BONNIE RUTH RD, TRUSSVILLE, AL 35173
Phone Number 205-655-8393

Raymond F Jones

Name / Names Raymond F Jones
Age N/A
Person 41 COUNTY ROAD 875, CLANTON, AL 35045
Phone Number 205-280-4329

Raymond T Jones

Name / Names Raymond T Jones
Age N/A
Person 343 DRAGLINE RD, LEEDS, AL 35094
Phone Number 205-699-7739

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 556 AMORY AVE, CORDOVA, AL 35550
Phone Number 205-483-6220

Raymond D Jones

Name / Names Raymond D Jones
Age N/A
Person 479 KINZIE LN, RAINBOW CITY, AL 35906
Phone Number 256-442-1049

Raymond J Jones

Name / Names Raymond J Jones
Age N/A
Person 1641 18TH WAY SW, BIRMINGHAM, AL 35211
Phone Number 205-925-8191

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 508 8TH AVE SE, APT 3 JACKSONVILLE, AL 36265
Phone Number 256-435-1836

Raymond H Jones

Name / Names Raymond H Jones
Age N/A
Person 249 COUNTY ROAD 606, ENTERPRISE, AL 36330
Phone Number 334-347-6295

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 1205 LUTTRELL ST, OXFORD, AL 36203
Phone Number 256-831-2154

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 28149 4TH AVE, DAPHNE, AL 36526
Phone Number 251-621-0113

Raymond Jones

Name / Names Raymond Jones
Age N/A
Person 514 W CEDAR ST, JACKSON, AL 36545
Phone Number 251-246-4255

Raymond J Jones

Name / Names Raymond J Jones
Age N/A
Person 104 STERLING RIDGE CT, DOTHAN, AL 36303
Phone Number 334-792-2371

Raymond E Jones

Name / Names Raymond E Jones
Age N/A
Person 796 WEDGEWOOD CT, PRATTVILLE, AL 36067
Phone Number 334-365-9242

Raymond F Jones

Name / Names Raymond F Jones
Age N/A
Person 81 COUNTY ROAD 875, CLANTON, AL 35045
Phone Number 205-280-7511

Raymond D Jones

Name / Names Raymond D Jones
Age N/A
Person 15 JONES DR, ODENVILLE, AL 35120

Raymond Jones

Business Name Watson Rice Llp
Person Name Raymond Jones
Position company contact
State NY
Address 5 Pen Plz Fl 15, New York, NY 10001
SIC Code 8721
Phone Number
Email [email protected]
Title Managing Partner

RAYMOND JONES

Business Name VFIRM SYSTEMS, INC
Person Name RAYMOND JONES
Position company contact
State VA
Address 11921 Freedom Drive, Suite 550, WARRENTON, 20188 VA
Phone Number
Email [email protected]

Raymond Jones

Business Name The Westin Westminster
Person Name Raymond Jones
Position company contact
State CO
Address 10600 Westminster Bvld., Westminster, CO 80020
SIC Code 599402
Phone Number
Email [email protected]

Raymond Jones

Business Name The Warrington Bank
Person Name Raymond Jones
Position company contact
State FL
Address 4093 Barrancas Ave, Pensacola, FL 32507
Phone Number
Email [email protected]
Title President

Raymond Jones

Business Name The Computer Shop
Person Name Raymond Jones
Position company contact
State GA
Address 5000 Buford Highway, Chamblee, GA 30340
SIC Code 874899
Phone Number
Email [email protected]

Raymond Jones

Business Name The Computer Shop
Person Name Raymond Jones
Position company contact
State GA
Address 5000 Buford Highway Chamblee, , GA 30340
SIC Code 152103
Phone Number 770-457-5111
Email [email protected]

RAYMOND D JONES

Business Name THE GEORGIA FUNERAL PLAN, INC.
Person Name RAYMOND D JONES
Position registered agent
State GA
Address PO BOX 670282, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-24
Entity Status Active/Compliance
Type CEO

RAYMOND JONES

Business Name THE EUROWEB CORPORATION
Person Name RAYMOND JONES
Position President
State NV
Address 2251 N RAMPART BLVD 2251 N RAMPART BLVD, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16716-1997
Creation Date 1997-08-04
Type Domestic Corporation

RAYMOND JONES

Business Name THE EUROWEB CORPORATION
Person Name RAYMOND JONES
Position Secretary
State NV
Address 2251 N RAMPART BLVD 2251 N RAMPART BLVD, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16716-1997
Creation Date 1997-08-04
Type Domestic Corporation

RAYMOND JONES

Business Name THE EUROWEB CORPORATION
Person Name RAYMOND JONES
Position Treasurer
State NV
Address 2251 N RAMPART BLVD 2251 N RAMPART BLVD, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16716-1997
Creation Date 1997-08-04
Type Domestic Corporation

RAYMOND JONES

Business Name THE COMPUTER SHOP
Person Name RAYMOND JONES
Position company contact
State GA
Address 5000 BUFORD HWY, CHAMBLEE, GA 30341
SIC Code 573407
Phone Number 770-457-5111
Email [email protected]

RAYMOND A JONES

Business Name SEVENUP ENTERPRISE, LLC
Person Name RAYMOND A JONES
Position Manager
State NV
Address 5190 NEIL ROAD, SUITE 430 5190 NEIL ROAD, SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0111972010-5
Creation Date 2010-03-12
Type Domestic Limited-Liability Company

RAYMOND JONES

Business Name S.C.O.P.E. RESIDENTIAL TREATMENT FACILITY FOR
Person Name RAYMOND JONES
Position CEO
Corporation Status Suspended
Agent 544 SOUTH FAIRFAX, LOS ANGELES, CA 90036
Care Of 1564 HILLSIDE DRIVE, GLENDALE, CA 91208
CEO RAYMOND JONES 544 SOUTH FAIRFAX, LOS ANGELES, CA 90036
Incorporation Date 1996-06-04
Corporation Classification Public Benefit

RAYMOND JONES

Business Name S.C.O.P.E. RESIDENTIAL TREATMENT FACILITY FOR
Person Name RAYMOND JONES
Position registered agent
Corporation Status Suspended
Agent RAYMOND JONES 544 SOUTH FAIRFAX, LOS ANGELES, CA 90036
Care Of 1564 HILLSIDE DRIVE, GLENDALE, CA 91208
CEO RAYMOND JONES544 SOUTH FAIRFAX, LOS ANGELES, CA 90036
Incorporation Date 1996-06-04
Corporation Classification Public Benefit

Raymond Jones

Business Name Raymond Jones Plumbing Co
Person Name Raymond Jones
Position company contact
State AL
Address 480 Arrowhead Ln Talladega AL 35160-6230
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-362-0637
Number Of Employees 1
Annual Revenue 48420

Raymond Jones

Business Name Raymond Jones
Person Name Raymond Jones
Position company contact
State OH
Address 1520 Marsetta Drive, Beavercreek, OH 45432
SIC Code 811103
Phone Number
Email [email protected]

Raymond Jones

Business Name Raymond Jones
Person Name Raymond Jones
Position company contact
State NC
Address 4113 Casa Street - Durham, DURHAM, 27703 NC
Phone Number
Email [email protected]

Raymond Jones

Business Name Raymond E Jones & Assoc LLC
Person Name Raymond Jones
Position company contact
State AZ
Address 15323 N 86th Ave Peoria AZ 85381-3530
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 623-583-5908
Number Of Employees 1
Annual Revenue 35520

Raymond Jones

Business Name Ray Jones Lawn Svc
Person Name Raymond Jones
Position company contact
State FL
Address 6926 4th Ave N St Petersburg FL 33710-7636
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-345-5498
Number Of Employees 3
Annual Revenue 241920

Raymond Jones

Business Name Ray Jones Lawn Services
Person Name Raymond Jones
Position company contact
State FL
Address 6926 4th Ave N Saint Petersburg FL 33710-7636
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-345-5498

Raymond Jones

Business Name Ray Jones Drywall Inc
Person Name Raymond Jones
Position company contact
State FL
Address 12 Peppermint Ave Middleburg FL 32068-4641
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 904-291-2173

Raymond Jones

Business Name Raven Mechanical Inc.
Person Name Raymond Jones
Position company contact
State TX
Address 1618 Buschong Street, Houston, TX 77039
SIC Code 581208
Phone Number
Email [email protected]

Raymond Jones

Business Name Rainbow Middle School
Person Name Raymond Jones
Position company contact
State AL
Address 454 Lumley Road, Rainbow City, AL 35906
SIC Code 872101
Phone Number
Email [email protected]

RAYMOND V. JONES

Business Name RVJ TECHNICAL SERVICES, INC.
Person Name RAYMOND V. JONES
Position registered agent
State SC
Address 180 GLEN ABBEY, Kiawah Island, SC 29455
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-04-05
Entity Status Withdrawn
Type CEO

RAYMOND E JONES

Business Name RGL ENTERPRISES CORPORATION
Person Name RAYMOND E JONES
Position Treasurer
State NV
Address 601 E CHARLESTON BLVD, SUITE 100 601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0226802009-1
Creation Date 2009-04-21
Type Domestic Corporation

RAYMOND E JONES

Business Name RGL ENTERPRISES CORPORATION
Person Name RAYMOND E JONES
Position Secretary
State NV
Address 601 E CHARLESTON BLVD, SUITE 100 601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0226802009-1
Creation Date 2009-04-21
Type Domestic Corporation

RAYMOND JONES

Business Name RAYMOND, JONES
Person Name RAYMOND JONES
Position company contact
State VA
Address 20760 Bank Way, STERLING, 20165 VA
Phone Number
Email [email protected]

RAYMOND D JONES

Business Name RAYMOND JONES AND ASSOCIATES, INC.
Person Name RAYMOND D JONES
Position registered agent
State GA
Address PO BOX 670282, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-24
Entity Status Active/Compliance
Type CFO

RAYMOND JONES

Business Name RAYMOND JONES
Person Name RAYMOND JONES
Position company contact
State AR
Address 1115 SUNNY SLOPE DR, ALMA, AR 72921
SIC Code 6541
Phone Number 501-471-7255
Email [email protected]

RAYMOND DEMOND JONES

Business Name RAY TM LLC
Person Name RAYMOND DEMOND JONES
Position registered agent
State GA
Address 1185 COLLIER ROAD, ATLANTA, GA 30318
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-18
Entity Status Active/Compliance
Type Organizer

Raymond Jones

Business Name R J Discovery Inc
Person Name Raymond Jones
Position company contact
State FL
Address 2500 Minnesota Ave Lynn Haven FL 32444-4815
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 850-271-2571
Number Of Employees 1
Annual Revenue 179520

RAYMOND JONES

Business Name R & M STAMPINGS, INC.
Person Name RAYMOND JONES
Position registered agent
Corporation Status Active
Agent RAYMOND JONES 44 800 VILLAGE CT, PALM DESERT, CA 92260
Care Of 16 DEBORAH DR, SUTTON, MA 01545
CEO PAUL L MCNAMARA900 MAIN ST, LEICESTER, MA 01524
Incorporation Date 2003-07-24

RAYMOND L JONES

Business Name OUTSOURCE - MARKETING, INC.
Person Name RAYMOND L JONES
Position President
State NV
Address 915 S. CASINO CTR 915 S. CASINO CTR, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8189-2001
Creation Date 2001-03-30
Type Domestic Corporation

Raymond Jones

Business Name Needa Home Inc
Person Name Raymond Jones
Position company contact
State CO
Address P.O. BOX 476 Windsor CO 80550-0476
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-686-0394
Number Of Employees 1
Annual Revenue 118800

Raymond Jones

Business Name Need A Home Inc
Person Name Raymond Jones
Position company contact
State CO
Address 631 Birch St # D Windsor CO 80550-5053
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-686-0394
Number Of Employees 5
Annual Revenue 1191800

RAYMOND JONES

Business Name NURKNIKY, INC.
Person Name RAYMOND JONES
Position Secretary
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21076-2000
Creation Date 2000-08-07
Type Domestic Corporation

RAYMOND JONES

Business Name NURKNIKY, INC.
Person Name RAYMOND JONES
Position Director
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21076-2000
Creation Date 2000-08-07
Type Domestic Corporation

RAYMOND JONES

Business Name MERCER FIRST HOMES CORPORATION
Person Name RAYMOND JONES
Position registered agent
State GA
Address 3605 SANDY PLAINSSUITE 240-409, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-10
Entity Status To Be Dissolved
Type CFO

RAYMOND E JONES

Business Name MARRAY E-ENTERPRISES, INC.
Person Name RAYMOND E JONES
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0507172006-1
Creation Date 2006-07-05
Type Domestic Corporation

RAYMOND E JONES

Business Name MARRAY E-ENTERPRISES, INC.
Person Name RAYMOND E JONES
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0507172006-1
Creation Date 2006-07-05
Type Domestic Corporation

Raymond Jones

Business Name Laray Marketing
Person Name Raymond Jones
Position company contact
State MS
Address 4000 31st STreet, Gulfport, MS 39501
SIC Code 566101
Phone Number
Email [email protected]

Raymond Jones

Business Name Key II
Person Name Raymond Jones
Position company contact
State FL
Address 9140 Golfside Dr Ste 5s Jacksonville FL 32256-1819
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 904-737-6055

Raymond Jones

Business Name Key II
Person Name Raymond Jones
Position company contact
State FL
Address 9140 Golfside Dr # 5 Jacksonville FL 32256-1881
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 904-737-6055
Number Of Employees 1
Annual Revenue 621120

Raymond Jones

Business Name Kelley & Co Hair & Skin Care
Person Name Raymond Jones
Position company contact
State AL
Address 313 6th St Clanton AL 35045-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-755-7053
Number Of Employees 2
Annual Revenue 74880

Raymond Jones

Business Name Kate L Jones CPA
Person Name Raymond Jones
Position company contact
State OR
Address 1056 Green Acres Road 102-306, Eugene, OR 97408
Phone Number
Email [email protected]
Title accountant

RAYMOND R. JONES

Business Name KING TIRE SERVICE, INC.
Person Name RAYMOND R. JONES
Position registered agent
State GA
Address 2789 HIDDEN FALLS DR., BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-01-23
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

RAYMOND R JONES

Business Name KING TIRE SERVICE, INC.
Person Name RAYMOND R JONES
Position registered agent
State GA
Address 2789 HIDDEN FALLS DR, BUFORD, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-01-23
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

raymond jones

Business Name Jones,raymond
Person Name raymond jones
Position company contact
State NC
Address 3045 Freedom Dr, CHARLOTTE, 28207 NC
Phone Number
Email [email protected]

Raymond Jones

Business Name Jones, Raymond
Person Name Raymond Jones
Position company contact
State GA
Address 2794 E. College Ave, NORTH METRO, 30026 GA
Phone Number
Email [email protected]

Raymond Jones

Business Name Jones Auto Service
Person Name Raymond Jones
Position company contact
State AL
Address 16300 Celeste Rd Citronelle AL 36522-5624
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 251-866-7526
Number Of Employees 1
Annual Revenue 32240

Raymond Jones

Business Name Job Corp
Person Name Raymond Jones
Position company contact
State CT
Address 1070 Park Ave Bridgeport CT 06604-3400
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 203-367-3472
Number Of Employees 1
Annual Revenue 86860
Fax Number 203-336-0507

RAYMOND J JONES

Business Name JRBC, INC.
Person Name RAYMOND J JONES
Position registered agent
State GA
Address 4417 JETT RD NW, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-11
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

RAYMOND JONES

Business Name JONES, RAYMOND
Person Name RAYMOND JONES
Position company contact
State DE
Address 191 Royal Grant Way, DOVER, DE 19901
SIC Code 872101
Phone Number
Email [email protected]

RAYMOND D. JONES

Business Name JONES & JONES TRUCKING, INC.
Person Name RAYMOND D. JONES
Position registered agent
State GA
Address 150 FORREST CIRCLE, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RAYMOND S JONES

Business Name JFJ, INC.
Person Name RAYMOND S JONES
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 Permanently Revoked
Corporation Number C4070-2002
Creation Date 2002-02-19
Type Domestic Corporation

RAYMOND S JONES

Business Name JFJ, INC.
Person Name RAYMOND S JONES
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 Permanently Revoked
Corporation Number C4070-2002
Creation Date 2002-02-19
Type Domestic Corporation

RAYMOND S JONES

Business Name JFJ, INC.
Person Name RAYMOND S JONES
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 Permanently Revoked
Corporation Number C4070-2002
Creation Date 2002-02-19
Type Domestic Corporation

Raymond Jones

Business Name J & R Lawn Svc
Person Name Raymond Jones
Position company contact
State FL
Address 453 Merrimac Ln Spring Hill FL 34606-5742
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 352-666-9640
Number Of Employees 2
Annual Revenue 166320

RAYMOND R JONES

Business Name J & H GLASS, INC.
Person Name RAYMOND R JONES
Position registered agent
State GA
Address 4118 PINE VALLEY DRIVE, POWDER SPRINGS, GA 30127-1956
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Raymond Jones

Business Name Goodyear King Tire Svc
Person Name Raymond Jones
Position company contact
State GA
Address 4499 Hugh Howell Rd Tucker GA 30084-4911
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 770-939-8641
Number Of Employees 5
Annual Revenue 744800
Fax Number 770-939-7136

Raymond Jones

Business Name Goodyear
Person Name Raymond Jones
Position company contact
State GA
Address 4499 Hugh Howell Rd Tucker GA 30084-4911
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 770-939-8641

Raymond Jones

Business Name Georgia Funeral Plan Inc
Person Name Raymond Jones
Position company contact
State GA
Address 2575 N Arbor Trl Marietta GA 30066-2256
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 770-924-6591

Raymond Jones

Business Name GEORGIA NATIONAL GLASS & METALS, INC.
Person Name Raymond Jones
Position registered agent
State GA
Address 4118 Pine Valley Drive, Powder Springs, GA 30127
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-11
Entity Status Active/Compliance
Type CEO

Raymond Jones

Business Name G W Jones Farm
Person Name Raymond Jones
Position company contact
State AL
Address 5003 Garth Rd SE Huntsville AL 35802-1137
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 256-881-0751
Number Of Employees 3
Annual Revenue 544680

Raymond Jones

Business Name Family Eye Care
Person Name Raymond Jones
Position company contact
State AR
Address 8025 Dollarway Rd White Hall AR 71602-2855
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 870-247-2015
Number Of Employees 4
Annual Revenue 168300

RAYMOND JONES

Business Name ENGINEERED ASSEMBLY & SERVICES
Person Name RAYMOND JONES
Position company contact
State MA
Address 210 KING PHILLIPS PATHE, MARSHFIELD, MA 02050-5717
SIC Code 581208
Phone Number
Email [email protected]

RAYMOND JONES

Business Name ELBERTON LODGE NO. 1099, LOYAL ORDER OF MOOSE
Person Name RAYMOND JONES
Position registered agent
State GA
Address 2321 BRICKYARD RD NW, Elberton, GA 30635
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1961-07-25
Entity Status Active/Owes Current Year AR
Type CFO

RAYMOND GLENN JONES

Business Name DJ UNLIMITED, INC.
Person Name RAYMOND GLENN JONES
Position Treasurer
State TX
Address 13019 S MOSS CREEK DR 13019 S MOSS CREEK DR, CYPRESS, TX 77429
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5838-2002
Creation Date 2002-03-08
Type Domestic Corporation

Raymond Jones

Business Name Crown Binder & Cover Co Inc
Person Name Raymond Jones
Position company contact
State AL
Address P.O. BOX 1009 Springville AL 35146-1009
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2782
SIC Description Blankbooks And Looseleaf Binders
Phone Number 205-467-7611
Number Of Employees 3
Annual Revenue 384000

Raymond Jones

Business Name Crown Binder & Cover Co
Person Name Raymond Jones
Position company contact
State AL
Address 6371 Us Highway 11 Springville AL 35146-0000
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2782
SIC Description Blankbooks And Looseleaf Binders
Phone Number 205-252-4375
Number Of Employees 2
Annual Revenue 369160

Raymond Jones

Business Name Crestview Southern Baptist Chr
Person Name Raymond Jones
Position company contact
State CO
Address 5110 Tamlin Rd Colorado Springs CO 80915-9601
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 719-570-1425
Number Of Employees 1

Raymond Jones

Business Name Chaparral Auto Sales
Person Name Raymond Jones
Position company contact
State AR
Address 507 County Road 2630 Lamar AR 72846-7929
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 479-885-2220
Number Of Employees 2
Annual Revenue 247500

Raymond Jones

Business Name Chaparral Auto Sales
Person Name Raymond Jones
Position company contact
State AR
Address Highway 64 W Lamar AR 72846-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 479-885-2220
Number Of Employees 1
Annual Revenue 653470

RAYMOND JONES

Business Name COMPLETE FACILITIES MANAGEMENT INC.
Person Name RAYMOND JONES
Position registered agent
Corporation Status Surrendered
Agent RAYMOND JONES 987 BLAZINGWOOD DR, SUNNYVALE, CA 94089
Care Of 987 BLAZINGWOOD DR, SUNNYVALE, CA 94089
CEO RAYMOND JONES987 BLAZINGWOOD DR, SUNNYVALE, CA 94089
Incorporation Date 1998-03-24

RAYMOND JONES

Business Name COMPLETE FACILITIES MANAGEMENT INC.
Person Name RAYMOND JONES
Position CEO
Corporation Status Surrendered
Agent 987 BLAZINGWOOD DR, SUNNYVALE, CA 94089
Care Of 987 BLAZINGWOOD DR, SUNNYVALE, CA 94089
CEO RAYMOND JONES 987 BLAZINGWOOD DR, SUNNYVALE, CA 94089
Incorporation Date 1998-03-24

RAYMOND M JONES

Business Name BELMONT HOMEOWNERS ASSOCIATION, INC.
Person Name RAYMOND M JONES
Position registered agent
State GA
Address 305 BELMONT FARMS DR, ELLENWOOD, GA 30049
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RAYMOND G JONES

Business Name BECK INDUSTRIES OF NEVADA, INC.
Person Name RAYMOND G JONES
Position Secretary
State UT
Address 1949 WEST 1740 NORTH 1949 WEST 1740 NORTH, ST. GEORGE, UT 84770
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0317622005-5
Creation Date 1995-07-07
Type Domestic Corporation

Raymond Jones

Business Name Aunt Oma's Kitchen
Person Name Raymond Jones
Position company contact
State GA
Address 1001 Baldwin Dairy Rd Buckhead GA 30625-1240
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-343-0163
Number Of Employees 8
Annual Revenue 392000

Raymond Jones

Business Name Asap Super Drivers
Person Name Raymond Jones
Position company contact
State CO
Address 11145 Ralston Rd Arvada CO 80004-4560
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 720-363-3506
Number Of Employees 3
Annual Revenue 256080

Raymond Jones

Business Name Abaft Jewelers Inc
Person Name Raymond Jones
Position company contact
State AR
Address 540 S Lytton Ave Fayetteville AR 72701-6137
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 479-521-9865
Number Of Employees 1
Annual Revenue 152880

Raymond J.T. Jones

Business Name ASHLEY'S BRIDALS AND FORMALS INC.
Person Name Raymond J.T. Jones
Position registered agent
State GA
Address 104 Hickory Hill Lane, Centerville, GA 31028
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-31
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

Raymond Jones

Business Name A Better Gas Company Inc
Person Name Raymond Jones
Position company contact
State GA
Address P.O. BOX 580 Commerce GA 30529-0012
Industry Miscellaneous Retail (Stores)
SIC Code 5984
SIC Description Liquefied Petroleum Gas Dealers
Phone Number 706-335-4000

Raymond Jones

Person Name Raymond Jones
Filing Number 149624801
Position Director
State TX
Address 5713 Wilmington Court, Richardson TX 75082

RAYMOND L JONES

Person Name RAYMOND L JONES
Filing Number 37305500
Position VICE PRESIDENT
State TX
Address 1440 SW MILITARY DR, SAN ANTONIO TX 78221

Raymond K Jones

Person Name Raymond K Jones
Filing Number 801955245
Position Manager
State TX
Address 6606 LBJ Freeway, LB 104 Suite 240, Dallas TX 75240

RAYMOND L JONES

Person Name RAYMOND L JONES
Filing Number 801871109
Position Member
State TX
Address 258 COVE TERRACE, Copperas Cove TX 76522

Raymond A. Jones

Person Name Raymond A. Jones
Filing Number 801556593
Position Director
State TX
Address 508 West South Street, Overton TX 75684

Raymond Jones

Person Name Raymond Jones
Filing Number 801538290
Position Managing Member
State TX
Address 383 Elk Trail, Melissa TX 75454

Raymond Phillip Jones

Person Name Raymond Phillip Jones
Filing Number 801444470
Position Managing Member
State TX
Address 911 Chateau Woods Parkway, Conroe TX 77385

Raymond Jones

Person Name Raymond Jones
Filing Number 801384328
Position Director
State TX
Address 5713 Wilmington Ct., Richardson TX 75082

Raymond D Jones Jr

Person Name Raymond D Jones Jr
Filing Number 801253624
Position Manager
State TX
Address 25 W. Woodtimber, The Woodlands TX 77381

RAYMOND E JONES

Person Name RAYMOND E JONES
Filing Number 800909685
Position DIRECTOR
State TX
Address BOX 623, SANTA ANNA TX 76878

RAYMOND E JONES

Person Name RAYMOND E JONES
Filing Number 800909685
Position PRESIDENT
State TX
Address BOX 623, SANTA ANNA TX 76878

Raymond P. Jones

Person Name Raymond P. Jones
Filing Number 800282837
Position General Partner
State TX
Address 1618 Bushong, Houston TX 77039

RAYMOND JONES Jr

Person Name RAYMOND JONES Jr
Filing Number 800259167
Position PRESIDENT
State TX
Address 3130 TIDEWIND CT, MANVEL TX 77578

RAYMOND V JONES

Person Name RAYMOND V JONES
Filing Number 11383706
Position Director
State SC
Address 14 N ADGER'S WHARF, Charleston SC 29401

RAYMOND JONES

Person Name RAYMOND JONES
Filing Number 800137976
Position TREASURER

Raymond Jones

Person Name Raymond Jones
Filing Number 139035701
Position Director
State TX
Address 48 E WHITE WILLOW, The Woodlands TX 77381

Raymond Jones

Person Name Raymond Jones
Filing Number 123976100
Position Director
State TX
Address 1410 W 40TH ST, Texarkana TX 75503

Raymond Jones

Person Name Raymond Jones
Filing Number 123976100
Position P
State TX
Address 1410 W 40TH ST, Texarkana TX 75503

Raymond L Jones

Person Name Raymond L Jones
Filing Number 116406301
Position Vice-President
State TX
Address 418 Windy Lane, Cedar Hill TX 75104

Raymond L Jones

Person Name Raymond L Jones
Filing Number 116406301
Position Director
State TX
Address 418 Windy Lane, Cedar Hill TX 75104

Raymond Jones

Person Name Raymond Jones
Filing Number 79828001
Position Director
State TX
Address 7480 Chula Vista, Dallas TX 75217

Raymond R Jones

Person Name Raymond R Jones
Filing Number 47297500
Position T
State TX
Address P O BOX 554, Burkburnett TX 76354 0000

Raymond R Jones

Person Name Raymond R Jones
Filing Number 47297500
Position Director
State TX
Address P O BOX 554, Burkburnett TX 76354 0000

Raymond R Jones

Person Name Raymond R Jones
Filing Number 47297500
Position P
State TX
Address P O BOX 554, Burkburnett TX 76354 0000

RAYMOND L JONES

Person Name RAYMOND L JONES
Filing Number 37305500
Position DIRECTOR
State TX
Address 1440 SW MILITARY DR, SAN ANTONIO TX 78221

RAYMOND J JONES

Person Name RAYMOND J JONES
Filing Number 707604422
Position MANAGER
State TX
Address 3805 CONCORD DRIVE, ROUND ROCK TX 78664

RAYMOND JONES Jr

Person Name RAYMOND JONES Jr
Filing Number 801110484
Position MANAGING MBR
State TX
Address P O BOX 841457, PEARLAND TX 77584

Jones Raymond H

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Electrician Supervisor (D)
Name Jones Raymond H
Annual Wage $61,420

Jones Raymond

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Raymond
Annual Wage $29

Jones Raymond

State GA
Calendar Year 2010
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $32,130

Jones Raymond

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $19,662

Jones Raymond J

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Jones Raymond J
Annual Wage $42,923

Jones Raymond

State GA
Calendar Year 2010
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Raymond
Annual Wage $91

Jones Raymond

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Police Officer
Name Jones Raymond
Annual Wage $600

Jones Raymond E

State FL
Calendar Year 2018
Employer City Of Starke
Name Jones Raymond E
Annual Wage $31,744

Jones Raymond D

State FL
Calendar Year 2018
Employer City Of Miramar
Name Jones Raymond D
Annual Wage $39,804

Jones Raymond

State FL
Calendar Year 2018
Employer City Of Deerfield Beach
Job Title Lead Water Operator
Name Jones Raymond
Annual Wage $74,560

Jones Raymond H

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Jones Raymond H
Annual Wage $18,511

Jones Raymond D

State FL
Calendar Year 2017
Employer Okaloosa Co Gas Dist
Name Jones Raymond D
Annual Wage $85,754

Jones Raymond T

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Jones Raymond T
Annual Wage $59,305

Jones Raymond E

State FL
Calendar Year 2017
Employer City Of Starke
Name Jones Raymond E
Annual Wage $30,224

Jones Raymond J

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Jones Raymond J
Annual Wage $43,222

Jones Raymond

State FL
Calendar Year 2017
Employer City Of Miramar
Name Jones Raymond
Annual Wage $3,817

Jones Raymond D

State FL
Calendar Year 2016
Employer Okaloosa Co Gas Dist
Name Jones Raymond D
Annual Wage $82,771

Jones Raymond T

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Jones Raymond T
Annual Wage $55,856

Jones Raymond H

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Jones Raymond H
Annual Wage $29,595

Jones Raymond D

State FL
Calendar Year 2015
Employer Okaloosa Co Gas Dist
Name Jones Raymond D
Annual Wage $78,426

Jones Raymond T

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Jones Raymond T
Annual Wage $60,100

Jones Raymond S

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Jones Raymond S
Annual Wage $5,098

Jones Raymond T

State DE
Calendar Year 2017
Employer City of Wilmington
Job Title Senior P.R.E.O.
Name Jones Raymond T
Annual Wage $37,896

Jones Daniel Raymond

State CO
Calendar Year 2017
Employer School District of Summit RE-1
Job Title Coach/Sponsor
Name Jones Daniel Raymond
Annual Wage $2,400

Jones Raymond

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Pc/Lan Technician
Name Jones Raymond
Annual Wage $54,163

Jones Raymond

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Pc/Lan Technician
Name Jones Raymond
Annual Wage $51,293

Jones Raymond

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Pc/Lan Technician
Name Jones Raymond
Annual Wage $52,582

Jones Raymond

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Pc/lan Technician
Name Jones Raymond
Annual Wage $51,293

Jones Raymond H

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Jones Raymond H
Annual Wage $30,311

Jones Raymond

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Pc/lan Technician
Name Jones Raymond
Annual Wage $49,878

Jones Raymond

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $20,019

Jones Raymond

State GA
Calendar Year 2012
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Raymond
Annual Wage $87

Jones Raymond

State GA
Calendar Year 2017
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $33,444

Jones Raymond D

State GA
Calendar Year 2017
Employer Troup County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Raymond D
Annual Wage $6,147

Jones Raymond J

State GA
Calendar Year 2017
Employer Rockdale County Board Of Education
Job Title Grades K-5 Teacher
Name Jones Raymond J
Annual Wage $55,479

Jones Raymond

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $25,496

Jones Raymond K

State GA
Calendar Year 2017
Employer City of McRae-Helena
Job Title Councilmember
Name Jones Raymond K
Annual Wage $2,700

Jones Raymond H

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Facilities Maintenance Mechanic Sr (D)
Name Jones Raymond H
Annual Wage $40,323

Jones Raymond

State GA
Calendar Year 2016
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $32,844

Jones Raymond D

State GA
Calendar Year 2016
Employer Troup County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Raymond D
Annual Wage $33,807

Jones Raymond J

State GA
Calendar Year 2016
Employer Rockdale County Board Of Education
Job Title Grades K-5 Teacher
Name Jones Raymond J
Annual Wage $52,311

Jones Raymond

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $25,892

Jones Raymond K

State GA
Calendar Year 2016
Employer City Of Mcrae-helena
Job Title Councilmember
Name Jones Raymond K
Annual Wage $2,700

Jones Raymond

State GA
Calendar Year 2015
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $32,558

Jones Raymond

State GA
Calendar Year 2011
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $28,845

Jones Raymond J

State GA
Calendar Year 2015
Employer Rockdale County Board Of Education
Job Title Grade 4 Teacher
Name Jones Raymond J
Annual Wage $43,020

Jones Raymond J

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grade 3 Teacher
Name Jones Raymond J
Annual Wage $7,948

Jones Raymond A

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Police Corporal
Name Jones Raymond A
Annual Wage $47,553

Jones Raymond H Jr

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Electrician Specialist
Name Jones Raymond H Jr
Annual Wage $54,210

Jones Raymond

State GA
Calendar Year 2014
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $32,558

Jones Raymond

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $20,234

Jones Raymond J

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grade 3 Teacher
Name Jones Raymond J
Annual Wage $44,938

Jones Raymond

State GA
Calendar Year 2013
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $32,130

Jones Raymond

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $21,121

Jones Raymond J

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grade 3 Teacher
Name Jones Raymond J
Annual Wage $40,666

Jones Raymond

State GA
Calendar Year 2012
Employer Wilkinson County Board Of Education
Job Title Maintenance Personnel
Name Jones Raymond
Annual Wage $31,211

Jones Raymond

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $18,291

Jones Raymond J

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grade 3 Teacher
Name Jones Raymond J
Annual Wage $43,059

Jones Raymond

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Jones Raymond
Annual Wage $18,396

Jones Raymond

State AZ
Calendar Year 2015
Employer County Of Graham
Job Title Detention Officer
Name Jones Raymond
Annual Wage $25,537

Raymond Jones

Name Raymond Jones
Address 8540 E Central Park Ave New Carlisle IN 46552-9191 -9191
Mobile Phone 574-532-6587
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Raymond A Jones

Name Raymond A Jones
Address 11 Bridge St Petoskey MI 49770 APT 118-2954
Phone Number 231-348-1091
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond T Jones

Name Raymond T Jones
Address 268 Leece Rd Ortonville MI 48462 -8622
Phone Number 248-627-4414
Mobile Phone 248-933-2103
Email [email protected]
Gender Male
Date Of Birth 1951-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Raymond N Jones

Name Raymond N Jones
Address 18971 Church St Marcellus MI 49067 -9723
Phone Number 269-646-9652
Gender Male
Date Of Birth 1945-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond C Jones

Name Raymond C Jones
Address PO Box 584 Toulon IL 61483-0584 -0584
Phone Number 309-883-3091
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond L Jones

Name Raymond L Jones
Address 4133 12th St Ecorse MI 48229 -1223
Phone Number 313-382-4048
Email [email protected]
Gender Male
Date Of Birth 1940-08-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Raymond L Jones

Name Raymond L Jones
Address 12772 County Road 136 Live Oak FL 32060 -6361
Phone Number 386-362-7593
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond Jones

Name Raymond Jones
Address 8025 Sweetgum Loop Orlando FL 32835 -5342
Phone Number 407-295-1612
Mobile Phone 407-948-9033
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond Jones

Name Raymond Jones
Address 25329 Ky Route 122 Melvin KY 41650 -9073
Phone Number 606-452-2427
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Raymond L Jones

Name Raymond L Jones
Address 45157 Rudgate Rd Canton MI 48188 -1656
Phone Number 734-397-3346
Mobile Phone 734-972-1155
Gender Male
Date Of Birth 1929-12-27
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 Greater than $9,999
Education Completed High School
Language English

Raymond L Jones

Name Raymond L Jones
Address 1000 Beach Rd Vero Beach FL 32963 APT 296-3442
Phone Number 772-234-6265
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond Jones

Name Raymond Jones
Address 3732 W 83rd St Chicago IL 60652 -2402
Phone Number 773-585-0741
Telephone Number 773-230-1077
Mobile Phone 773-230-1077
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Raymond Jones

Name Raymond Jones
Address 3105 W Leland Ave Chicago IL 60625 -4406
Phone Number 773-588-7810
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Raymond Jones

Name Raymond Jones
Address 2039 Avoca Eureka Rd Bedford IN 47421 -8410
Phone Number 812-275-7992
Mobile Phone 812-499-4665
Email [email protected]
Gender Male
Date Of Birth 1929-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

Raymond Jones

Name Raymond Jones
Address 2607 Avoca Eureka Rd Bedford IN 47421 -8416
Phone Number 812-279-8051
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Raymond Jones

Name Raymond Jones
Address 3000 W Maryland St Evansville IN 47720-5905 APT 1A-5905
Phone Number 812-424-7028
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Raymond D Jones

Name Raymond D Jones
Address 725 Pine Tree Dr Mount Vernon IN 47620 -8758
Phone Number 812-568-2489
Gender Male
Date Of Birth 1944-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

Raymond E Jones

Name Raymond E Jones
Address 512 Walnut St Rockport IN 47635 -1363
Phone Number 812-649-5191
Telephone Number 812-603-0723
Mobile Phone 812-603-0723
Email [email protected]
Gender Male
Date Of Birth 1936-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Raymond E Jones

Name Raymond E Jones
Address 3393 Tisdale Dr Lexington KY 40503 -4238
Phone Number 859-223-9565
Email [email protected]
Gender Male
Date Of Birth 1943-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Raymond E Jones

Name Raymond E Jones
Address 12 Peppermint Ave Middleburg FL 32068 -4641
Phone Number 904-891-8244
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JONES, RAYMOND

Name JONES, RAYMOND
Amount 1000.00
To Republican Party of Alabama
Year 2012
Transaction Type 15
Filing ID 12971239091
Application Date 2012-04-16
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Alabama
Address 5005 Garth Rd HUNTSVILLE AL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 1000.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26930675435
Application Date 2006-11-04
Contributor Occupation Executive
Contributor Employer Weinstein Jones & Assoc
Organization Name Weinstein Jones & Assoc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 1231 Seaspray Ave DELRAY BEACH FL

JONES, RAYMOND ALLAN

Name JONES, RAYMOND ALLAN
Amount 1000.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 12952601512
Application Date 2012-06-15
Contributor Occupation INSURANCE SALES
Contributor Employer WEINSTEIN, JONES AND ASSOCIATES
Organization Name Weinstein, Jones & Assoc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house
Address 1231 Seaspray Ave DELRAY BEACH FL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 1000.00
To Wayne Parker (R)
Year 2008
Transaction Type 15
Filing ID 28932682192
Application Date 2008-06-02
Contributor Occupation PRESIDENT
Contributor Employer G.W. JONES & SONS
Organization Name GW Jones & Sons
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Parker for Congress
Seat federal:house

JONES, RAYMOND B

Name JONES, RAYMOND B
Amount 500.00
To National Cattlemen's Beef Assn
Year 2006
Transaction Type 15
Filing ID 25970681998
Application Date 2005-06-12
Contributor Occupation Agriculture
Contributor Employer Self employed
Contributor Gender M
Committee Name National Cattlemen's Beef Assn
Address G W Jones & Sons 401 Franklin St HUNTSVILLE AL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To HAYS, ALAN
Year 2010
Application Date 2010-02-20
Contributor Occupation ENGINEER
Recipient Party R
Recipient State FL
Seat state:upper
Address 7210 LAKE DR SANFORD FL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To YESFORMARRIAGE.COM SUPPORTING PROP 102
Year 20008
Application Date 2008-09-08
Recipient Party I
Recipient State AZ
Committee Name YESFORMARRIAGE.COM SUPPORTING PROP 102
Address 460 S LESUEUR MESA AZ

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 26940801252
Application Date 2006-10-27
Contributor Occupation Owner
Contributor Employer Weinstein Jones & Associates
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address 1570 Madruga Ave Ste 300 CORAL GABLES FL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To Mo Brooks (R)
Year 2012
Transaction Type 15
Filing ID 12950668987
Application Date 2012-02-13
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name MoBrooksforCongress.com
Seat federal:house
Address 5005 Garth Rd HUNTSVILLE AL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331972
Application Date 2010-01-15
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JONES, RAYMOND ALLAN

Name JONES, RAYMOND ALLAN
Amount 500.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 11020290975
Application Date 2011-03-22
Organization Name Weinstein, Jones & Assoc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To JONES, RICK
Year 2004
Application Date 2003-10-26
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State MI
Seat state:lower
Address 8005 DIVISION BATTLE CREEK MI

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To BLUNT, MATT
Year 2004
Application Date 2003-06-23
Contributor Employer SHELTER INSURANCE
Organization Name SHELTER INSURANCE
Recipient Party R
Recipient State MO
Seat state:governor
Address 1207 TORREY PINES DR COLUMBIA MO

JONES, RAYMOND

Name JONES, RAYMOND
Amount 500.00
To Mo Brooks (R)
Year 2010
Transaction Type 15
Filing ID 10990920326
Application Date 2010-06-02
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name MoBrooksforCongress.com
Seat federal:house

JONES, RAYMOND A MR

Name JONES, RAYMOND A MR
Amount 375.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 25980413767
Application Date 2004-11-30
Contributor Occupation Partner
Contributor Employer Weinstein Jones And Associates
Organization Name Weinstein Jones & Assoc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5955 Ponce De Leon Blvd Ste 101 CORAL GABLES FL

JONES, RAYMOND A MR

Name JONES, RAYMOND A MR
Amount 375.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970403503
Application Date 2005-05-31
Contributor Occupation Insurance Sales
Contributor Employer Weinstein Jones And Associates
Organization Name Weinstein Jones & Assoc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1570 Madruga Ave Ste 300 CORAL GABLES FL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992658853
Application Date 2008-09-30
Contributor Occupation Managing Director
Contributor Employer RSM Mcgladrey
Organization Name RSM McGladrey Inc
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 44 Lillian Ter PISCATAWAY NJ

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642366
Application Date 2008-01-28
Contributor Occupation CPA
Contributor Employer RSM Mcgladrey
Organization Name RSM McGladrey Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 44 Lillian Ter PISCATAWAY NJ

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 27990333393
Application Date 2007-06-14
Contributor Occupation Insurance Agent
Contributor Employer Weinstein, Jones & Associates
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 4808 S US 1 FT. PIERCE FL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020090636
Application Date 2010-08-28
Contributor Occupation EDUCATIONAL CONSULTANT
Organization Name Educational Consultant
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991217350
Application Date 2010-08-28
Contributor Occupation Educational Consultant
Contributor Employer Self-Employed
Organization Name Educational Consultant
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 316 N Spring St WINSTON-SALEM NC

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 28990884900
Application Date 2008-03-07
Contributor Occupation Insurance Agent
Contributor Employer Weinstein, Jones & Associates
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 4808 S US 1 FT. PIERCE FL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246989
Application Date 2004-07-28
Contributor Occupation PROFESSOR
Contributor Employer WAKE FOREST UNIVERSITY
Organization Name Wake Forest University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 316 N Spring St WINSTON SALEM NC

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Mo Brooks (R)
Year 2012
Transaction Type 15
Filing ID 12950035390
Application Date 2011-06-09
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name MoBrooksforCongress.com
Seat federal:house
Address 5005 Garth Rd HUNTSVILLE AL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24021010614
Application Date 2004-09-30
Contributor Occupation PEACHTREE HILLS APARTMENTS COR
Organization Name Peachtree Hills Apartments Cor
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To CAGLE, CASEY
Year 2006
Application Date 2006-06-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:governor
Address 2575 N ARBOR TRAIL MARIETTA GA

JONES, RAYMOND

Name JONES, RAYMOND
Amount 250.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020411072
Application Date 2004-05-04
Contributor Occupation PEACHTREE HILLS APARTMENTS COR
Organization Name Peachtree Hills Apartments Cor
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JONES, RAYMOND

Name JONES, RAYMOND
Amount 200.00
To Saxby Chambliss (R)
Year 2004
Transaction Type 15
Filing ID 24020503253
Application Date 2004-06-16
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

JONES, RAYMOND

Name JONES, RAYMOND
Amount 200.00
To Saxby Chambliss (R)
Year 2006
Transaction Type 15
Filing ID 25020172143
Application Date 2005-02-10
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

JONES, RAYMOND

Name JONES, RAYMOND
Amount 200.00
To SCHILLERSTROM, ROBERT (BOB)
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State IL
Seat state:governor
Address 44 S MILL ST NAPERVILLE IL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 125.00
To BLUNT, MATT
Year 2004
Application Date 2004-03-24
Contributor Employer SHELTER INSURANCE
Organization Name SHELTER INSURANCE
Recipient Party R
Recipient State MO
Seat state:governor
Address 1207 TORREY PINES DR COLUMBIA MO

JONES, RAYMOND

Name JONES, RAYMOND
Amount 125.00
To HACKETT, ROBERT
Year 20008
Application Date 2008-08-02
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer AMERIPRISE
Recipient Party R
Recipient State OH
Seat state:lower
Address 1003 QUARRY PARK DR REYNOLDSBURG OH

JONES, RAYMOND

Name JONES, RAYMOND
Amount 100.00
To WORLEY, NANCY L
Year 2006
Application Date 2006-08-09
Recipient Party D
Recipient State AL
Seat state:office
Address 4419 PLUMMER DR MONTGOMERY AL

JONES, RAYMOND

Name JONES, RAYMOND
Amount 100.00
To MCFARLAND, HIRAM
Year 2004
Application Date 2004-05-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State OK
Seat state:lower
Address PO BOX 194 WATTS OK

JONES, RAYMOND

Name JONES, RAYMOND
Amount 100.00
To SMITH, JOHN R
Year 2010
Application Date 2009-03-20
Recipient Party D
Recipient State LA
Seat state:upper
Address 201 BREWSTER HOLLOW LEESVILLE LA

JONES, RAYMOND

Name JONES, RAYMOND
Amount 50.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-08-21
Recipient Party D
Recipient State IA
Seat state:governor
Address 5454 N GAINES ST 309 DAVENPORT IA

JONES, RAYMOND

Name JONES, RAYMOND
Amount 25.00
To WILLIAMS, ANGELA
Year 2010
Application Date 2009-05-11
Contributor Occupation ATTORNEY/LEGAL
Contributor Employer THE HOLT GROUP LLC
Recipient Party D
Recipient State CO
Seat state:lower
Address 780 STEELE ST DENVER CO

JONES, RAYMOND

Name JONES, RAYMOND
Amount 25.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2010-05-24
Recipient Party R
Recipient State MI
Seat state:governor
Address 20329 RONSDALE DR BEVERLY HILLS MI

JONES, RAYMOND

Name JONES, RAYMOND
Amount 25.00
To HOLLOWAY, WILBERT T
Year 2004
Application Date 2004-08-11
Recipient Party D
Recipient State FL
Seat state:lower
Address 18439 NW 9TH ST PEMBROKE PINES FL

JONES, RAYMOND A

Name JONES, RAYMOND A
Amount 25.00
To GAYMAN, ELESHA
Year 20008
Application Date 2008-04-28
Recipient Party D
Recipient State IA
Seat state:lower
Address 5454 N GAINES APT 309 DAVENPORT IA

JONES, RAYMOND A

Name JONES, RAYMOND A
Amount 25.00
To GAYMAN, ELESHA
Year 20008
Application Date 2007-08-21
Recipient Party D
Recipient State IA
Seat state:lower
Address 5454 GAINES ST 309 DAVENPORT IA

JONES, RAYMOND

Name JONES, RAYMOND
Amount 20.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-01-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:governor
Address 252 BEVERLY RD WORCESTER MA

JONES RAYMOND SCOTT

Name JONES RAYMOND SCOTT
Address 136 Spring Lake Boulevard Port Charlotte FL
Value 34425
Landvalue 34425
Buildingvalue 127928
Landarea 10,799 square feet
Type Residential Property

JONES RAYMOND SR

Name JONES RAYMOND SR
Address 142-15 180 STREET, NY 11434
Value 369000
Full Value 369000
Block 13050
Lot 34
Stories 2.5

JONES RAYMOND

Name JONES RAYMOND
Address 29 ADRIAN AVENUE, NY 10463
Value 156566
Full Value 156566
Block 2215
Lot 1019
Stories 3

JONES RAYMOND B SR

Name JONES RAYMOND B SR
Physical Address 337 N FOREST AVE, ORLANDO, FL 32803
Owner Address HILL PAULANNE, ORLANDO, FLORIDA 32803
Ass Value Homestead 182410
Just Value Homestead 182410
County Orange
Year Built 2003
Area 1613
Land Code Single Family
Address 337 N FOREST AVE, ORLANDO, FL 32803

JONES RAYMOND A LIFE EST

Name JONES RAYMOND A LIFE EST
Physical Address 20 S M ST, PENSACOLA, FL 32502
Owner Address 20 SOUTH M ST, PENSACOLA, FL 32501
Ass Value Homestead 34256
Just Value Homestead 45954
County Escambia
Year Built 1938
Area 1503
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20 S M ST, PENSACOLA, FL 32502

JONES RAYMOND A &

Name JONES RAYMOND A &
Physical Address 1805 FAIRVIEW VILLAS DR, WEST PALM BEACH, FL 33406
Owner Address 1805 FAIRVIEW VILLAS # 1, WEST PALM BEACH, FL 33406
Ass Value Homestead 22327
Just Value Homestead 34000
County Palm Beach
Year Built 1983
Area 880
Land Code Condominiums
Address 1805 FAIRVIEW VILLAS DR, WEST PALM BEACH, FL 33406

JONES RAYMOND A &

Name JONES RAYMOND A &
Physical Address 1231 SEASPRAY AVE, DELRAY BEACH, FL 33483
Owner Address 1231 SEASPRAY AVE, DELRAY BEACH, FL 33483
Ass Value Homestead 1187129
Just Value Homestead 1358661
County Palm Beach
Year Built 1952
Area 5272
Land Code Single Family
Address 1231 SEASPRAY AVE, DELRAY BEACH, FL 33483

JONES RAYMOND A

Name JONES RAYMOND A
Physical Address 5126 TURTLE DOVE TRL, LAKELAND, FL 33810
Owner Address 5126 TURTLE DOVE TRL, LAKELAND, FL 33810
Ass Value Homestead 49670
Just Value Homestead 49670
County Polk
Year Built 1999
Area 1836
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 5126 TURTLE DOVE TRL, LAKELAND, FL 33810

JONES RAYMOND A

Name JONES RAYMOND A
Physical Address 4270 CALINDA LN 325, NICEVILLE, FL 32578
Owner Address 425 STREAM VALLEY CT, SALISBURY, MD 21804
County Okaloosa
Year Built 1999
Area 1198
Land Code Condominiums
Address 4270 CALINDA LN 325, NICEVILLE, FL 32578

JONES RAYMOND + JEAN

Name JONES RAYMOND + JEAN
Physical Address 11000 BALLWEG LN, FORT MYERS, FL 33908
Owner Address 54 DEPOT ST, DUNSTABLE, MA 01827
County Lee
Year Built 2005
Area 979
Land Code Mobile Homes
Address 11000 BALLWEG LN, FORT MYERS, FL 33908

JONES RAYMOND SR

Name JONES RAYMOND SR
Address 143-08 180 STREET, NY 11434
Value 479000
Full Value 479000
Block 13073
Lot 158
Stories 2.5

JONES RAYMOND & GLORIA A

Name JONES RAYMOND & GLORIA A
Physical Address 9040 LOST MILL DR, LAND O LAKES, FL 34638
Owner Address 9040 LOST MILL DR, LAND O LAKES, FL 34638
County Pasco
Year Built 2006
Area 3986
Land Code Single Family
Address 9040 LOST MILL DR, LAND O LAKES, FL 34638

JONES RAYMOND & ARATHA L TRS

Name JONES RAYMOND & ARATHA L TRS
Physical Address 24253 PIRATE HARBOR BLVD, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 24253 PIRATE HARBOR BLVD, PUNTA GORDA, FL 33955

JONES RAYMOND & ARATHA L TRS

Name JONES RAYMOND & ARATHA L TRS
Physical Address 8139 ALAN BLVD, PUNTA GORDA, FL 33982
Ass Value Homestead 113553
Just Value Homestead 146169
County Charlotte
Year Built 2005
Area 3354
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8139 ALAN BLVD, PUNTA GORDA, FL 33982

JONES RAYMOND & ARATHA L TRS

Name JONES RAYMOND & ARATHA L TRS
Physical Address 6469 GOLF COURSE BLVD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Commercial
Address 6469 GOLF COURSE BLVD, PUNTA GORDA, FL 33982

JONES RAYMOND & ARATHA L

Name JONES RAYMOND & ARATHA L
Physical Address 24277 MAPP LN, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 24277 MAPP LN, PUNTA GORDA, FL 33955

JONES RAYMOND &

Name JONES RAYMOND &
Physical Address 8895 MARY FLEMING DR, PENSACOLA, FL 32507
Owner Address 8895 MARY FLEMING DR, PENSACOLA, FL 32507
Sale Price 103000
Sale Year 2012
Ass Value Homestead 60096
Just Value Homestead 60096
County Escambia
Year Built 2011
Area 1088
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8895 MARY FLEMING DR, PENSACOLA, FL 32507
Price 103000

JONES RAYMOND

Name JONES RAYMOND
Physical Address 1122 AVENUE G, ORMOND BEACH, FL 32174
Ass Value Homestead 28748
Just Value Homestead 28748
County Volusia
Year Built 1991
Area 1012
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1122 AVENUE G, ORMOND BEACH, FL 32174

JONES RAYMOND

Name JONES RAYMOND
Physical Address 766 MUSA DR, KEY LARGO, FL 33037
Sale Price 369000
Sale Year 2013
County Monroe
Land Code Vacant Residential
Address 766 MUSA DR, KEY LARGO, FL 33037
Price 369000

JONES LINDA L & RAYMOND ALLEN

Name JONES LINDA L & RAYMOND ALLEN
Physical Address 4175 S ATLANTIC AV 4160, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1978
Area 766
Land Code Condominiums
Address 4175 S ATLANTIC AV 4160, NEW SMYRNA BEACH, FL 32169

JONES DENIS RAYMOND + NICOLE H

Name JONES DENIS RAYMOND + NICOLE H
Physical Address 415 LAKE COMO DR, POMONA PARK, FL 32181
County Putnam
Year Built 2003
Area 3110
Land Code Mobile Homes
Address 415 LAKE COMO DR, POMONA PARK, FL 32181

JONES RAYMOND & BETTY

Name JONES RAYMOND & BETTY
Physical Address 502 N CAMELIA LN, DELAND, FL 32724
Ass Value Homestead 90351
Just Value Homestead 90351
County Volusia
Year Built 1966
Area 2085
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 502 N CAMELIA LN, DELAND, FL 32724

JONES CHARLES RAYMOND

Name JONES CHARLES RAYMOND
Physical Address 120 HARDING AV, PALATKA, FL 32177
County Putnam
Year Built 1999
Area 1280
Land Code Mobile Homes
Address 120 HARDING AV, PALATKA, FL 32177

RAYMOND JONES

Name RAYMOND JONES
Address 2819 WICKHAM AVENUE, NY 10469
Value 605000
Full Value 605000
Block 4793
Lot 22
Stories 2

RAYMOND L JONES

Name RAYMOND L JONES
Address 113-08 210 STREET, NY 11429
Value 415000
Full Value 415000
Block 11005
Lot 70
Stories 2.5

JONES RAYMOND S

Name JONES RAYMOND S
Address 18158 Shirley Avenue Port Charlotte FL
Value 2652
Landvalue 2652
Landarea 10,000 square feet
Type Residential Property

JONES RAYMOND P 3RD & KIMBERLY M

Name JONES RAYMOND P 3RD & KIMBERLY M
Address 5924 Daybreak Terrace Rosedale MD
Value 97020
Landvalue 97020

JONES RAYMOND M 2ND & REBECCA K

Name JONES RAYMOND M 2ND & REBECCA K
Address 4711 Ridge Road Parkville MD
Value 106690
Landvalue 106690
Airconditioning yes

JONES RAYMOND J

Name JONES RAYMOND J
Address 191 Royal Grant Way Dover DE 19901
Value 9400
Landvalue 9400
Buildingvalue 39800
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RAYMOND H & TRACEY A

Name JONES RAYMOND H & TRACEY A
Address 3107 Fieldcrest Drive Middleburg FL
Value 37000
Landvalue 37000
Buildingvalue 104985
Landarea 39,433 square feet
Type Residential Property

JONES RAYMOND E JR

Name JONES RAYMOND E JR
Address 202 Heather Drive Clayton DE 19938
Value 4900
Landvalue 4900
Buildingvalue 23100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RAYMOND E & VALARIE M

Name JONES RAYMOND E & VALARIE M
Address 406 Diggs Terrace Starke FL
Value 3000
Landvalue 3000
Buildingvalue 40670
Type Residential Property

JONES RAYMOND E & REGINA R

Name JONES RAYMOND E & REGINA R
Address 3124 Shannon Drive Punta Gorda FL
Value 19488
Landvalue 19488
Buildingvalue 54544
Landarea 9,598 square feet
Type Residential Property

JONES RAYMOND E

Name JONES RAYMOND E
Address 12 Peppermint Avenue Middleburg FL
Value 20000
Landvalue 20000
Buildingvalue 17902
Landarea 49,484 square feet
Type Residential Property

RAYMOND JONES

Name RAYMOND JONES
Address 686 SCHENCK AVENUE, NY 11207
Value 334000
Full Value 334000
Block 4306
Lot 27
Stories 2

JONES RAYMOND D JR

Name JONES RAYMOND D JR
Address 130 Belmont Avenue Smyrna DE 19977
Value 10800
Landvalue 10800
Buildingvalue 28100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES RAYMOND C & DIANE B

Name JONES RAYMOND C & DIANE B
Address 5252 S Riverview Circle Homosassa FL
Value 61665
Landvalue 61665
Buildingvalue 85465
Landarea 4,271 square feet
Type Residential Property

JONES RAYMOND A & AMY M YOUNG

Name JONES RAYMOND A & AMY M YOUNG
Address 10490 Fox Glen Drive Bridgeville DE 19933
Value 3000
Landvalue 3000
Buildingvalue 31300

JONES RAYMOND & ARATHA L TRS

Name JONES RAYMOND & ARATHA L TRS
Address 8139 Alan Boulevard Punta Gorda FL
Value 11900
Landvalue 11900
Buildingvalue 134269
Landarea 108,900 square feet
Type Residential Property

JONES RAYMOND & ARATHA L TRS

Name JONES RAYMOND & ARATHA L TRS
Address 6469 Golf Course Boulevard Punta Gorda FL
Value 4590
Landvalue 4590
Landarea 10,000 square feet
Type Commercial Property

JONES RAYMOND & ARATHA L TRS

Name JONES RAYMOND & ARATHA L TRS
Address 24253 Pirate Harbor Boulevard Punta Gorda FL
Value 53856
Landvalue 53856
Landarea 11,000 square feet
Type Residential Property

JONES RAYMOND & ARATHA L

Name JONES RAYMOND & ARATHA L
Address 24277 Mapp Lane Punta Gorda FL
Value 5950
Landvalue 5950
Landarea 9,600 square feet
Type Residential Property

JONES RAYMOND

Name JONES RAYMOND
Address 29 Adrian Avenue #D2 Manhattan NY 10463
Value 133081
Landvalue 901

JONES E BETTY M RAYMOND

Name JONES E BETTY M RAYMOND
Address 7813 Williams Avenue Philadelphia PA 19150
Value 15795
Landvalue 15795
Buildingvalue 116305
Landarea 1,950 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES A RAYMOND III & KIM B RAYMOND

Name JONES A RAYMOND III & KIM B RAYMOND
Address 6606 Campden Drive Spring TX 77379
Value 26796
Landvalue 26796
Buildingvalue 120374

JONES RAYMOND C & DIANE B

Name JONES RAYMOND C & DIANE B
Address 5253 S Riverview Circle Homosassa FL
Value 12155
Landvalue 12155
Landarea 7,245 square feet
Type Residential Property

JONES CHARLES RAYMOND

Name JONES CHARLES RAYMOND
Physical Address 104 CANNON CT, PALATKA, FL 32177
County Putnam
Year Built 1945
Area 800
Land Code Single Family
Address 104 CANNON CT, PALATKA, FL 32177

Raymond Vincent Heavon Jones

Name Raymond Vincent Heavon Jones
Doc Id 07491834
City Grangemouth
Designation us-only
Country GB

Raymond Vincent Heavon Jones

Name Raymond Vincent Heavon Jones
Doc Id 07371324
City Stirlingshire
Designation us-only
Country GB

Raymond Vincent Heavon Jones

Name Raymond Vincent Heavon Jones
Doc Id 07186839
City Stirlingshire
Designation us-only
Country GB

Raymond K. Jones

Name Raymond K. Jones
Doc Id 07542757
City Voorhees NJ
Designation us-only
Country US

Raymond K. Jones

Name Raymond K. Jones
Doc Id 07363000
City Voorhees NJ
Designation us-only
Country US

Raymond K Jones

Name Raymond K Jones
Doc Id 07813694
City Voorhees NJ
Designation us-only
Country US

Raymond Gregory Jones

Name Raymond Gregory Jones
Doc Id 07952363
City Stephens City VA
Designation us-only
Country US

Raymond C. Jones

Name Raymond C. Jones
Doc Id 08166906
City Leesburg VA
Designation us-only
Country US

Raymond C. Jones

Name Raymond C. Jones
Doc Id 07940605
City Leesburg VA
Designation us-only
Country US

Raymond C. Jones

Name Raymond C. Jones
Doc Id 08077554
City Leesburg VA
Designation us-only
Country US

Raymond A. Jones

Name Raymond A. Jones
Doc Id 07278627
City Belton MO
Designation us-only
Country US

RAYMOND JONES

Name RAYMOND JONES
Type Voter
State CT
Address 18 HERITAGE LN, RIDGEFIELD, CT 06877
Phone Number 914-953-0150
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Democrat Voter
State FL
Address 2176 WILBERFORCE RD, JACKSONVILLE, FL 32209
Phone Number 904-554-8800
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Independent Voter
State FL
Address 3107 FIELDCREST DR, MIDDLEBURG, FL 32068
Phone Number 904-501-4816
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Independent Voter
State AR
Address 503 GREER ST, HARRISBURG, AR 72432
Phone Number 870-318-8722
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Independent Voter
State FL
Address 416 KERNEYWOOD ST, LAKELAND, FL 33803
Phone Number 863-687-6868
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Republican Voter
State FL
Address 2801PARRAMORE SHORES RD, TALLAHASSEE, FL 32310
Phone Number 850-878-7871
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Independent Voter
State FL
Address 6795 DULCE REAL AVE, FORT PIERCE, FL 34951
Phone Number 772-559-0978
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Republican Voter
State AR
Address 5 LENORA LN, LITTLE ROCK, AR 72206
Phone Number 501-779-1634
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Voter
State AR
Address 150 MORGAN RD, DERMOTT, AR 71638
Phone Number 479-601-5254
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Republican Voter
State FL
Address 9317 COLLINS AVE, SURFSIDE, FL 33154
Phone Number 305-206-5818
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Independent Voter
State CO
Address 5671 SHINING WAY, DENVER, CO 80015
Phone Number 303-550-9978
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Democrat Voter
State DE
Address 202 HEATHER DR, CLAYTON, DE 19938
Phone Number 302-653-5304
Email Address [email protected]

RAYMOND JONES

Name RAYMOND JONES
Type Voter
State AL
Address 5165 BONNIE RUTH RD, TRUSSVILLE, AL 35173
Phone Number 205-602-4373
Email Address [email protected]

Raymond S Jones

Name Raymond S Jones
Visit Date 4/13/10 8:30
Appointment Number U44905
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/26/2011 13:00
Appt End 9/26/2011 23:59
Total People 3
Last Entry Date 9/26/2011 10:21
Meeting Location WH
Caller CLINT
Description Meet on West Exec. Ave.
Release Date 12/30/2011 08:00:00 AM +0000

RAYMOND J JONES

Name RAYMOND J JONES
Visit Date 4/13/10 8:30
Appointment Number U25597
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 11:30
Appt End 7/16/2011 23:59
Total People 333
Last Entry Date 7/12/2011 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

RaYmond E Jones

Name RaYmond E Jones
Visit Date 4/13/10 8:30
Appointment Number U21253
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/1/2011 11:00
Appt End 7/1/2011 23:59
Total People 342
Last Entry Date 6/29/2011 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

RaYmond E Jones

Name RaYmond E Jones
Visit Date 4/13/10 8:30
Appointment Number U20949
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/1/2011 7:30
Appt End 7/1/2011 23:59
Total People 332
Last Entry Date 6/24/2011 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Raymond R Jones

Name Raymond R Jones
Visit Date 4/13/10 8:30
Appointment Number U09276
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/25/2011 7:00
Appt End 5/25/2011 23:59
Total People 349
Last Entry Date 5/17/2011 6:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

RAYMOND B JONES

Name RAYMOND B JONES
Visit Date 4/13/10 8:30
Appointment Number U86730
Type Of Access VA
Appt Made 3/1/11 8:58
Appt Start 3/5/11 8:30
Appt End 3/5/11 23:59
Total People 347
Last Entry Date 3/1/11 8:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

RAYMOND A JONES

Name RAYMOND A JONES
Visit Date 4/13/10 8:30
Appointment Number U60531
Type Of Access VA
Appt Made 11/18/2010 17:00
Appt Start 11/21/2010 14:25
Appt End 11/21/2010 23:59
Total People 2
Last Entry Date 11/18/2010 17:00
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 02/25/2011 08:00:00 AM +0000

RAYMOND A JONES

Name RAYMOND A JONES
Visit Date 4/13/10 8:30
Appointment Number U58076
Type Of Access VA
Appt Made 11/17/2010 6:54
Appt Start 11/19/2010 9:00
Appt End 11/19/2010 23:59
Total People 346
Last Entry Date 11/17/2010 6:54
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 02/25/2011 08:00:00 AM +0000

RAYMOND P JONES

Name RAYMOND P JONES
Visit Date 4/13/10 8:30
Appointment Number U39858
Type Of Access VA
Appt Made 9/21/09 13:40
Appt Start 9/22/09 9:30
Appt End 9/22/09 23:59
Total People 257
Last Entry Date 9/21/09 13:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/30/2009 08:00:00 AM +0000

RAYMOND M JONES

Name RAYMOND M JONES
Visit Date 4/13/10 8:30
Appointment Number U64487
Type Of Access VA
Appt Made 12/12/09 12:21
Appt Start 12/13/09 12:25
Appt End 12/12/09 23:59
Total People 100
Last Entry Date 12/12/09 12:21
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

RAYMOND JONES

Name RAYMOND JONES
Visit Date 4/13/10 8:30
Appointment Number U89271
Type Of Access VA
Appt Made 3/19/10 10:46
Appt Start 3/27/10 10:30
Appt End 3/27/10 23:59
Total People 463
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

RAYMOND JONES

Name RAYMOND JONES
Visit Date 4/13/10 8:30
Appointment Number U08266
Type Of Access VA
Appt Made 5/20/10 18:25
Appt Start 5/26/10 14:00
Appt End 5/26/10 23:59
Total People 157
Last Entry Date 5/20/10 18:24
Meeting Location OEOB
Caller MATTHEW
Description NAT'L SMALL BUSINESS ASSOC. SUMMIT/
Release Date 08/27/2010 07:00:00 AM +0000

RAYMOND JONES

Name RAYMOND JONES
Car VOLKSWAGEN GTI
Year 2007
Address 4705 Trent River Dr, Trent Woods, NC 28562-7527
Vin WVWFV71K77W168021

Raymond Jones

Name Raymond Jones
Car KIA SEDONA
Year 2007
Address 226 Buck Trl, Selma, NC 27576-5718
Vin KNDMB133676130847

RAYMOND JONES

Name RAYMOND JONES
Car TOYOTA HIGHLANDER
Year 2007
Address 805 Craig St, New Smyrna, FL 32168-6407
Vin JTEGD21A370157744

RAYMOND JONES

Name RAYMOND JONES
Car NISSAN MURANO
Year 2007
Address 3107 FIELDCREST DR, MIDDLEBURG, FL 32068-8240
Vin JN8AZ08T47W513787

RAYMOND JONES

Name RAYMOND JONES
Car HONDA CR-V
Year 2007
Address 9504 AMBERLEIGH LN APT A, PERRY HALL, MD 21128-9752
Vin JHLRE48797C033446

RAYMOND JONES

Name RAYMOND JONES
Car TOYOTA TACOMA
Year 2007
Address 9212 STEPHENS MANOR DR, MECHANICSVLLE, VA 23116-5174
Vin 5TETX22N17Z366038

RAYMOND JONES

Name RAYMOND JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 811 1st St E, Ahoskie, NC 27910-3122
Vin 5A4RTER2672000926

RAYMOND JONES

Name RAYMOND JONES
Car TOYOTA CAMRY
Year 2007
Address 9930 WOOD WIND CT, LOUISVILLE, KY 40223-5326
Vin 4T1BE46K67U604743

RAYMOND JONES

Name RAYMOND JONES
Car TOYOTA CAMRY
Year 2007
Address 3029 RIDGEWOOD DR, CHRISTIANA, TN 37037-6625
Vin 4T1BE46KX7U573576

RAYMOND JONES

Name RAYMOND JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 18588 WENDIGO PARK CIR, GRAND RAPIDS, MN 55744-8788
Vin 3GNFK16317G110225
Phone 218-327-2062

RAYMOND JONES

Name RAYMOND JONES
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 2733 Empire Church Rd, Groveland, FL 34736-8954
Vin 4A3AL35T17E016654
Phone 352-429-0670

RAYMOND JONES

Name RAYMOND JONES
Car MITSUBISHI GALANT
Year 2007
Address 204 STULL AVE, AKRON, OH 44312-1867
Vin 4A3AB36F97E044570

RAYMOND JONES

Name RAYMOND JONES
Car FORD FUSION
Year 2007
Address 5700 Nathan Ave Apt 319, Ashtabula, OH 44004-7353
Vin 3FAHP07127R131556

RAYMOND JONES

Name RAYMOND JONES
Car CHRYSLER PT CRUISER
Year 2007
Address 2957 S EUCALYPTUS WAY, SALT LAKE CTY, UT 84119-2905
Vin 3A8FY58B37T528966

RAYMOND JONES

Name RAYMOND JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 3660 Prairieview Dr, Ravenna, MI 49451-9490
Vin 1GCHK29D17E142790

RAYMOND JONES

Name RAYMOND JONES
Car FORD MUSTANG
Year 2007
Address 9523 GENEVA PT, SAN ANTONIO, TX 78254-5551
Vin 1ZVFT82HX75289367

RAYMOND JONES

Name RAYMOND JONES
Car NISSAN ALTIMA
Year 2007
Address 7022 Calhoun 22, Hampton, AR 71744-8891
Vin 1N4BL21E47N417775

RAYMOND JONES

Name RAYMOND JONES
Car NISSAN ALTIMA
Year 2007
Address 131 Colonial St SW, Port Charlotte, FL 33952-9108
Vin 1N4BL21E67C209957

RAYMOND JONES

Name RAYMOND JONES
Car FORD TAURUS
Year 2007
Address 4305 Terminal Ave, Richmond, VA 23224-6234
Vin 1FAFP53U87A141765

RAYMOND C JONES

Name RAYMOND C JONES
Car CHEVROLET COBALT
Year 2007
Address 2450 Mile 3 N, Mercedes, TX 78570-8459
Vin 1G1AL55F677111247
Phone 956-514-4864

RAYMOND JONES

Name RAYMOND JONES
Car FORD F-150
Year 2007
Address 8614 SILVER QUAIL, SAN ANTONIO, TX 78250-6223
Vin 1FTRF12257KC43022

RAYMOND JONES

Name RAYMOND JONES
Car FORD TAURUS
Year 2007
Address 131 MEADOW LN, BURGAW, NC 28425-3043
Vin 1FAFP53U17A158665

RAYMOND JONES

Name RAYMOND JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 3805 Concord Dr, Round Rock, TX 78665-1347
Vin 1D7HA18K37J519548

RAYMOND JONES

Name RAYMOND JONES
Car BUICK LUCERNE
Year 2007
Address 26707 WIMBLEDON ST, LEESBURG, FL 34748-8050
Vin 1G4HE57Y77U182355
Phone 352-787-3712

RAYMOND C JONES

Name RAYMOND C JONES
Car HARL FLHT
Year 2007
Address 1192 RIDGE LAKE DR, MINERAL RIDGE, OH 44440-9022
Vin 1HD1FC4137Y710401

RAYMOND A JONES

Name RAYMOND A JONES
Car Chevrolet Express Passenger 3500 1
Year 2007
Address 7531 S 1550 E, Ogden, UT 84405-9817
Vin 1GSZG58N674211002

RAYMOND JONES

Name RAYMOND JONES
Car CHEVROLET TAHOE
Year 2007
Address 1228 CHARLESWORTH DR, WESLEY CHAPEL, FL 33543-3936
Vin 1GNFC13JX7R194058

RAYMOND JONES

Name RAYMOND JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 273 W CROXDALE RD, MORRISTOWN, TN 37813-1973
Vin 1GCHK24U17E103611

RAYMOND JONES

Name RAYMOND JONES
Car CHEVROLET IMPALA
Year 2007
Address 13511 E 41ST TER S, INDEPENDENCE, MO 64055-3355
Vin 2G1WB58KX79166137

RAYMOND JONES

Name RAYMOND JONES
Car GMC YUKON XL
Year 2007
Address PO Box 4490, Houston, TX 77210-4490
Vin 1GKFK66817J387817
Phone 832-331-8003

Raymond Jones

Name Raymond Jones
Domain goodwoodfenceanddeck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-16
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 383 Elk Trail Melissa Texas 75454
Registrant Country UNITED STATES

Jones, Raymond

Name Jones, Raymond
Domain rms-tv.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-08-05
Update Date 2013-07-11
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 7132 Rainbow City AL 35906
Registrant Country UNITED STATES

Jones, Raymond

Name Jones, Raymond
Domain artsiearts.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2012-06-20
Update Date 2013-06-08
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 7132 Rainbow City AL 35906
Registrant Country UNITED STATES

Jones, Raymond

Name Jones, Raymond
Domain advancedhomecaregadsden.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-07-30
Update Date 2013-07-11
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 7132 Rainbow City AL 35906
Registrant Country UNITED STATES

raymond jones

Name raymond jones
Domain raymondsteers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-18
Update Date 2012-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3649 PEACHTREE RD NE APT 201 ATLANTA Georgia 30319-1285
Registrant Country UNITED STATES

Raymond Jones

Name Raymond Jones
Domain rejlegal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3200 Hartley Rd.|Apt. 380 Jacksonville Florida 32257
Registrant Country UNITED STATES

RAYMOND JONES

Name RAYMOND JONES
Domain raymondjones.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-09-06
Update Date 2006-11-21
Registrar Name REGISTER.COM, INC.
Registrant Address 820 TOWNSHIP LINE ROAD YARDLEY PA 19067
Registrant Country UNITED STATES

RAYMOND JONES

Name RAYMOND JONES
Domain clwbgolffpwllheli.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-24
Update Date 2013-06-23
Registrar Name ENOM, INC.
Registrant Address 121 MORFA'R GARREG PWLLHELI LL53 5BB
Registrant Country UNITED KINGDOM

Raymond Jones

Name Raymond Jones
Domain digitalhearingservices.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-04-20
Update Date 2012-03-21
Registrar Name EASYSPACE LTD.
Registrant Address 323 New Road Ferndown BH22 8EJ
Registrant Country UNITED KINGDOM
Registrant Fax 01202 861522

Raymond Jones

Name Raymond Jones
Domain leisureforpleasure.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-04-19
Update Date 2012-03-20
Registrar Name EASYSPACE LTD.
Registrant Address 323 New Road Ferndown BH22 8EJ
Registrant Country UNITED KINGDOM
Registrant Fax 01202861522

Raymond Jones

Name Raymond Jones
Domain studentinfouk.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-04-19
Update Date 2012-03-20
Registrar Name EASYSPACE LTD.
Registrant Address 323 New Road Ferndown BH22 8EJ
Registrant Country UNITED KINGDOM
Registrant Fax 01202861522

Raymond Jones

Name Raymond Jones
Domain independenthearing.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2000-04-19
Update Date 2012-09-23
Registrar Name EASYSPACE LTD.
Registrant Address 323 New Road Ferndown BH22 8EJ
Registrant Country UNITED KINGDOM
Registrant Fax 01202 861522

Jones, Raymond

Name Jones, Raymond
Domain rainbowmediaservices.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-08-05
Update Date 2013-07-11
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 7132 Rainbow City AL 35906
Registrant Country UNITED STATES

raymond jones

Name raymond jones
Domain novogradishte.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-12
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3649 PEACHTREE RD NE APT 201 ATLANTA Georgia 30319-1285
Registrant Country UNITED STATES

raymond jones

Name raymond jones
Domain thewayofeverything.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-21
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3649 PEACHTREE RD NE APT 201 ATLANTA Georgia 30319-1285
Registrant Country UNITED STATES

raymond jones

Name raymond jones
Domain raysteers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-18
Update Date 2012-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3649 PEACHTREE RD NE APT 201 ATLANTA Georgia 30319-1285
Registrant Country UNITED STATES

Raymond Jones

Name Raymond Jones
Domain themedsyouneed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-25
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 383 Elk Trail Melissa Texas 75454
Registrant Country UNITED STATES

Raymond Jones

Name Raymond Jones
Domain cricciethantiques.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-14
Update Date 2013-08-23
Registrar Name WEBFUSION LTD.
Registrant Address 121 Pwllheli Gwynedd LL53 5BB
Registrant Country UNITED KINGDOM

RAYMOND JONES

Name RAYMOND JONES
Domain five21studios.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-29
Update Date 2013-03-15
Registrar Name REGISTER.COM, INC.
Registrant Address 43 fulton street bloomfield NJ 07003
Registrant Country UNITED STATES

RAYMOND JONES

Name RAYMOND JONES
Domain xevlog.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-01-10
Update Date 2012-12-26
Registrar Name REGISTER.COM, INC.
Registrant Address f street bloomfield NJ 07003
Registrant Country UNITED STATES

raymond jones

Name raymond jones
Domain finaldestinationwpg.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-10-04
Update Date 2013-08-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 giiwe cove|857 Portage ave winnipeg Manitoba r2w5n2
Registrant Country CANADA

RAYMOND JONES

Name RAYMOND JONES
Domain raysmixrecords.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-07-02
Update Date 2013-06-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 66 FLINTCOM RISE|WOODFIELD NORTHAMPTON NORTHANTS NN3 8QX
Registrant Country UNITED KINGDOM

raymond jones

Name raymond jones
Domain thewayofeverythingmovie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-21
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3649 PEACHTREE RD NE APT 201 ATLANTA Georgia 30319-1285
Registrant Country UNITED STATES

Raymond Jones

Name Raymond Jones
Domain novabando.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2004-02-23
Update Date 2013-02-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 41997 Panorama Place Leesburg Virginia 20176
Registrant Country UNITED STATES

RAYMOND JONES

Name RAYMOND JONES
Domain mykonosapartment.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-02-19
Update Date 2012-05-14
Registrar Name ENOM, INC.
Registrant Address 48 TOLLINGTON WAY LONDON N7 6FL
Registrant Country UNITED KINGDOM

raymond jones

Name raymond jones
Domain fdkickz.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-28
Update Date 2013-08-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 giiwe cove|260 watt st winnipeg Manitoba r2w5n2
Registrant Country CANADA

Jones, Raymond

Name Jones, Raymond
Domain drraymondjones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-05
Update Date 2011-12-23
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