Raymond Smith

We have found 445 public records related to Raymond Smith in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 121 business registration records connected with Raymond Smith in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Equipment Operator. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $45,769.


Raymond Anthony Smith

Name / Names Raymond Anthony Smith
Age 49
Birth Date 1975
Also Known As Tony A Smith
Person 1039 Highland Park Pl, Birmingham, AL 35242
Phone Number 678-945-9833
Possible Relatives







Previous Address 5344 Vinings Lake Vw, Mableton, GA 30126
103 Marc Cir, Daphne, AL 36526
7900 Waterford Lakes Dr #924, Charlotte, NC 28210
749 Huffine Manor Cir, Franklin, TN 37067
1008 Adams Lake Blvd, Atlanta, GA 30339
611 Paces Run Ct, Columbia, SC 29223
103 Moore Cir, Daphne, AL 36526
116 Oakleaf Dr, Slidell, LA 70461
1315 Volleyball Ln #261, Cordova, TN 38016
4563 PO Box, Clinton, MS 39058
207 One Anderson, Oxford, MS 38655
207 Wendellyn Dr, Oxford, MS 38655
207 Edinburg Way, Oxford, MS 38655
1140 Rue Verand, Slidell, LA 70458
Email [email protected]

Raymond D Smith

Name / Names Raymond D Smith
Age 55
Birth Date 1969
Also Known As Pat Smith
Person 3210 Woodland Park Dr, Anchorage, AK 99517
Phone Number 907-248-4442
Previous Address 10006 Neuens Rd #3, Houston, TX 77080
161 Pettis Rd, Anchorage, AK 99515

Raymond Smith

Name / Names Raymond Smith
Age 58
Birth Date 1966
Person 141 PO Box, Forkland, AL 36740
Phone Number 334-289-4071
Possible Relatives
Previous Address 214 William Branch Hts, Eutaw, AL 35462
1548 Po, Forkland, AL 36740
1548 PO Box, Forkland, AL 36740
1548 RR 1, Forkland, AL 36740
214 Branch Hts, Eutaw, AL 35462
1584 RR 1 POB, Forkland, AL 36740

Raymond E Smith

Name / Names Raymond E Smith
Age 66
Birth Date 1958
Also Known As Raymond C Smith
Person 225 Graham Rd, Pell City, AL 35125
Phone Number 205-338-4988
Possible Relatives




Anitajean W Smith
Previous Address 231 Smith Ln, Pell City, AL 35125
235 Graham Rd, Pell City, AL 35125
2230 70th Ave, Sunrise, FL 33313
813 Sutton Rd, Payson, AZ 85541
1600 Roseland Dr, Birmingham, AL 35209
107 Graham Rd, Pell City, AL 35125
1840 PO Box, Pell City, AL 35125
8046 Lakepointe Dr, Plantation, FL 33322
121 Cedar Ln, Payson, AZ 85541
7932 10th St, Plantation, FL 33322
206 Forest Dr, Payson, AZ 85541
8046 Lake Pt, Fort Lauderdale, FL 33326
536 PO Box, Pell City, AL 35125
2714 66th Ter, Miramar, FL 33023
1316 118th Ter, Davie, FL 33325
1815 PO Box, Pell City, AL 35125

Raymond P Smith

Name / Names Raymond P Smith
Age 75
Birth Date 1949
Person 4020 Dale, Anchorage, AK 99508
Previous Address 2706 29th,Anchorage, AK 99517
2000 36th,Anchorage, AK 99517
1505 40th,Anchorage, AK 99503
4201 Folker,Anchorage, AK 99508
650 Intl Airport,Anchorage, AK 99518
Email Available

Raymond D Smith

Name / Names Raymond D Smith
Age 76
Birth Date 1948
Also Known As Ramona D Smith
Person 13870 Celeste Rd, Chunchula, AL 36521
Phone Number 251-675-0810
Possible Relatives

Previous Address 1121 PO Box, Citronelle, AL 36522
280 PO Box, Chunchula, AL 36521
65 PO Box, Chunchula, AL 36521
RR 1, Hartselle, AL 35640

Raymond Darrel Smith

Name / Names Raymond Darrel Smith
Age 77
Birth Date 1947
Person 44766 Funny River, Soldotna, AK 99669
Previous Address 59 PO Box,King Salmon, AK 99613
117 Harbor,Kenai, AK 99611
693 Sycamore,Kenai, AK 99611
63 PO Box,Kempner, TX 76539
11855 Spur,Kenai, AK 99611

Raymond T Smith

Name / Names Raymond T Smith
Age 78
Birth Date 1946
Person 8362 Twin Lakes Dr, Mobile, AL 36695
Possible Relatives

Email [email protected]

Raymond R Smith

Name / Names Raymond R Smith
Age 79
Birth Date 1945
Person 877484 PO Box, Wasilla, AK 99687
Previous Address 328 Boniface,Anchorage, AK 99504
7 PO Box,Haines, AK 99827
874756 PO Box,Wasilla, AK 99687
4313 Vance,Anchorage, AK 99508
PO Box,Big Lake, AK 99652
4610 Reka,Anchorage, AK 99508

Raymond Smith

Name / Names Raymond Smith
Age 80
Birth Date 1944
Person 845 PO Box, Calera, AL 35040
Phone Number 205-668-4184

Raymond James Smith

Name / Names Raymond James Smith
Age 81
Birth Date 1943
Person 13211 Reef, Anchorage, AK 99515
Previous Address 13221 Reef,Anchorage, AK 99515
3601 8th,Anchorage, AK 99508
3601 8th Av,Anchorage, AK 99508
3601 80th,Anchorage, AK 99502
Email Available

Raymond A Smith

Name / Names Raymond A Smith
Age 83
Birth Date 1941
Also Known As Smith Rose
Person Shell Belt Rd, Coden, AL 36523
Phone Number 334-661-7032
Possible Relatives



Charles N Smithjr



Previous Address 5714 Kings Mill Dr, Mobile, AL 36693
8095 Stratford Dr, Irvington, AL 36544
9070 Shell Belt Rd, Coden, AL 36523
4166 Spring Valley Dr #3, Mobile, AL 36693
14363 Shell Belt Rd, Coden, AL 36523
8095 Stratford Dr, Theodore, AL 36582
2560 Morningside Dr, Mobile, AL 36605
8090 Shell Beltrd, Coden, AL 36523
1300 Jarvis, Mobile, AL 36614
8090 Shell Belt, Coden, AL 36523

Raymond E Smith

Name / Names Raymond E Smith
Age 83
Birth Date 1940
Person 8600 Wards Ln, Semmes, AL 36575
Phone Number 251-645-6582
Previous Address 6653 Lorena Dr, Mobile, AL 36608
1559 Bradmar Dr, Mobile, AL 36618

Raymond E Smith

Name / Names Raymond E Smith
Age 88
Birth Date 1935
Also Known As Ray Page
Person 4232 Redman Hall Rd, Pinson, AL 35126
Phone Number 205-680-4923
Possible Relatives


Arvin Ray Page




Previous Address 2966 Happy Top Rd, Morris, AL 35116
255 Box Rt 1, Morris, AL 35116
108 PO Box, Pinson, AL 35126

Raymond Smith

Name / Names Raymond Smith
Age 90
Birth Date 1933
Also Known As Raymond E Smith
Person 693 Cherokee Dr, Ragland, AL 35131
Phone Number 205-472-2205
Possible Relatives







Previous Address 2966 Happy Top Rd, Morris, AL 35116
5357 Happy Top Ln, Morris, AL 35116
RR 2 5TH, Ragland, AL 35131
Jr, Ragland, AL 35131
Happytop Rd, Morris, AL 35116
5357 Happy Top, Morris, AL 35116
RR 1, Morris, AL 35116
117 PO Box, Ragland, AL 35131
117 RR 2 #117, Ragland, AL 35131
8357 Happy Top Ln, Morris, AL 35116

Raymond K Smith

Name / Names Raymond K Smith
Age 95
Birth Date 1928
Also Known As Raymond R Smith
Person 1035 County Road 37, Crossville, AL 35962
Phone Number 256-528-7288
Possible Relatives





Previous Address 318 Wynn Wallace Rd #7, Hartselle, AL 35640
4 PO Box, Crossville, AL 35962
2 PO Box, Hartselle, AL 35640
212 New Cut Rd, Hartselle, AL 35640
267 New Cut, Hartselle, AL 35640
720 Lacon Rd, Falkville, AL 35622
267 New Cut Rd, Hartselle, AL 35640
234 PO Box, Crossville, AL 35962
123A PO Box, Hartselle, AL 35640
122A PO Box, Hartselle, AL 35640
413 PO Box, Crossville, AL 35962

Raymond V Smith

Name / Names Raymond V Smith
Age 97
Birth Date 1926
Also Known As Smith Raymond
Person 52 Garden Ln, Steele, AL 35987
Phone Number 205-594-4001
Possible Relatives
Previous Address 566 RR 1, Trussville, AL 35173
RR 1, Steele, AL 35987
448E PO Box, Steele, AL 35987
566 PO Box, Trussville, AL 35173
448E RR 1, Steele, AL 35987
448C PO Box, Steele, AL 35987

Raymond Louis Smith

Name / Names Raymond Louis Smith
Age 97
Birth Date 1926
Also Known As Raymond Smith
Person 777 Horton Rd, Wilsonville, AL 35186
Phone Number 205-670-0152
Possible Relatives
Previous Address 2548 Rocky Ridge Rd, Birmingham, AL 35243
RR 47, Birmingham, AL 35244
1329 Fulton Ave, Birmingham, AL 35211
2549 Rocky Ridge Rd, Birmingham, AL 35243
462 Box Rt 13, Birmingham, AL 35242
462 Box Rt 13, Birmingham, AL 00000

Raymond Smith

Name / Names Raymond Smith
Age 119
Birth Date 1905
Also Known As Raymon Smith
Person 1124 16th Ave #13, Birmingham, AL 35204
Phone Number 205-252-2249
Possible Relatives
Previous Address 1514 Tombigbee St, Birmingham, AL 35234
1514 Tombigbee St, Birmingham, AL 00000
4632 13th Ave, Birmingham, AL 35212

Raymond F Smith

Name / Names Raymond F Smith
Age N/A
Person 2416 Hemlock, Ketchikan, AK 99901
Previous Address 1366 PO Box,Forks, WA 98331
1366 Alman Apls,Forks, WA 98331
113 12th,Port Angeles, WA 98362

Raymond R Smith

Name / Names Raymond R Smith
Age N/A
Person 15000 PO Box, Wasilla, AK 99687
Previous Address 7 PO Box,Haines, AK 99827
874756 PO Box,Wasilla, AK 99687

Raymond G Smith

Name / Names Raymond G Smith
Age N/A
Person 101 Slater, Fairbanks, AK 99701
Previous Address 1416 25th,Fairbanks, AK 99701
632 Slater,Fairbanks, AK 99701

Raymond J Smith

Name / Names Raymond J Smith
Age N/A
Person 481 PO Box, Valdez, AK 99686
Previous Address 020481 PO Box,Juneau, AK 99802

Raymond D Smith

Name / Names Raymond D Smith
Age N/A
Person 120 4th St, Prattville, AL 36067
Phone Number 334-365-6724
Possible Relatives
Previous Address 577 PO Box, Prattville, AL 36067

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 10004 Main Tree, Anchorage, AK 99507
Possible Relatives
Previous Address 783 Happy Valley,Sequim, WA 98382

Raymond J Smith

Name / Names Raymond J Smith
Age N/A
Person 13221 REEF PL, ANCHORAGE, AK 99515
Phone Number 907-345-4019

Raymond P Smith

Name / Names Raymond P Smith
Age N/A
Person 2330 N ILIAMNA DR, WASILLA, AK 99654
Phone Number 907-357-3970

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 130A PO Box, Geneva, AL 36340
Phone Number 334-684-2408
Previous Address RR POB A, Geneva, AL 36340

Raymond J Smith

Name / Names Raymond J Smith
Age N/A
Person Scs, Apo, AE 09021
Phone Number 719-392-1731
Possible Relatives
Previous Address 3 Scs, Apo, AE 09021
86 Cs, Apo, AE 09021
3810 Patrick Dr #33, Colorado Springs, CO 80916

Raymond S Smith

Name / Names Raymond S Smith
Age N/A
Person PO BOX 55196, NORTH POLE, AK 99705
Phone Number 907-488-2366

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 2303 BRENTWOOD CIR, JASPER, AL 35501
Phone Number 205-221-6367

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 96 MORDECAI RD, KENNEDY, AL 35574

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 309 E CHESTNUT ST, GADSDEN, AL 35903

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 117 1/2 CYPRESS ST, BESSEMER, AL 35023

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 19430 PATILLO RD APT L, MOUNT VERNON, AL 36560

Raymond R Smith

Name / Names Raymond R Smith
Age N/A
Person 745 PO Box, Butler, AL 36904

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 665 PO Box, Calera, AL 35040

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 1702 Cleveland, Anchorage, AK 99517

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 1136 8TH CT, PLEASANT GROVE, AL 35127
Phone Number 205-744-5122

Raymond L Smith

Name / Names Raymond L Smith
Age N/A
Person 4634 COUNTY ROAD 121, FORT PAYNE, AL 35968
Phone Number 256-638-6434

Raymond C Smith

Name / Names Raymond C Smith
Age N/A
Person 1692 JESSIE WILLIAMS RD, CHATOM, AL 36518
Phone Number 251-847-2179

Raymond E Smith

Name / Names Raymond E Smith
Age N/A
Person 693 CHEROKEE DR, RAGLAND, AL 35131
Phone Number 205-472-2205

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 5291 CROWNE CHASE PKWY, HOOVER, AL 35244
Phone Number 205-637-0293

Raymond S Smith

Name / Names Raymond S Smith
Age N/A
Person 10047 GENORA ST, APT A EAGLE RIVER, AK 99577
Phone Number 907-696-7615

Raymond D Smith

Name / Names Raymond D Smith
Age N/A
Person 14025 CELESTE RD, CHUNCHULA, AL 36521
Phone Number 251-675-1987

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 30620 CYPRESS ST, ELBERTA, AL 36530
Phone Number 251-961-7859

Raymond D Smith

Name / Names Raymond D Smith
Age N/A
Person 512 CENTER ST, ENTERPRISE, AL 36330
Phone Number 334-347-2556

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 2815 HUNTERWOOD DR SE, DECATUR, AL 35603
Phone Number 256-355-3655

Raymond G Smith

Name / Names Raymond G Smith
Age N/A
Person 11680 SKELTON RD, DUNCANVILLE, AL 35456
Phone Number 205-758-2948

Raymond H Smith

Name / Names Raymond H Smith
Age N/A
Person 2188 HIGHLAND RD, WINFIELD, AL 35594
Phone Number 205-487-4853

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 6046 FOREST LAKES CV, STERRETT, AL 35147
Phone Number 205-678-3927

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 2796 OLD STAGE RD, GREENVILLE, AL 36037
Phone Number 334-382-0252

Raymond A Smith

Name / Names Raymond A Smith
Age N/A
Person 314 W MAPLE AVE, SCOTTSBORO, AL 35768
Phone Number 256-259-1859

Raymond S Smith

Name / Names Raymond S Smith
Age N/A
Person 1232 LEE ROAD 430, SMITHS STATION, AL 36877
Phone Number 334-298-7227

Raymond Smith

Name / Names Raymond Smith
Age N/A
Person 204 ROYAL TOWER DR, BIRMINGHAM, AL 35209
Phone Number 205-879-7389

Raymond D Smith

Name / Names Raymond D Smith
Age N/A
Person 444 LEE ROAD 504, PHENIX CITY, AL 36870
Phone Number 334-298-6196

Raymond B Smith

Name / Names Raymond B Smith
Age N/A
Person 217 COUNTY ROAD 831, BOAZ, AL 35957
Phone Number 256-561-3187

Raymond M Smith

Name / Names Raymond M Smith
Age N/A
Person 3506 MASTIN LAKE RD NW, HUNTSVILLE, AL 35810
Phone Number 256-852-3753

Raymond E Smith

Name / Names Raymond E Smith
Age N/A
Person 20122 RABBITT RIDGE RD, MC CALLA, AL 35111

RAYMOND SMITH

Business Name ZR CONSTRUCTION, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Merged Out
Agent RAYMOND SMITH 8880 RIO SAN DIEGO DR, 8TH FLOOR, SAN DIEGO, CA 92108
Care Of ZR CONSTRUCTION 6161 EL CAJON BLVD. #467, SAN DIEGO, CA 92115
CEO ZEEV F GUENNICHE6161 EL CAJON BLVD # 467, SAN DIEGO, CA 92115
Incorporation Date 2002-09-10

RAYMOND SMITH

Business Name WORLD IN TOUCH INC.
Person Name RAYMOND SMITH
Position Director
State FL
Address PO BOX 8174 PO BOX 8174, FT LAUDERDALE, FL 33310
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4529-2003
Creation Date 2003-02-26
Type Domestic Corporation

RAYMOND SMITH

Business Name WARM START, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Dissolved
Agent RAYMOND SMITH 927 CRESTVIEW DR, SAN CARLOS, CA 94070
Care Of 927 CRESTVIEW DR, SAN CARLOS, CA 94070
CEO RAYMOND SMITH927 CRESTVIEW DR, SAN CARLOS, CA 94070
Incorporation Date 1981-07-16

RAYMOND SMITH

Business Name WARM START, INC.
Person Name RAYMOND SMITH
Position CEO
Corporation Status Dissolved
Agent 927 CRESTVIEW DR, SAN CARLOS, CA 94070
Care Of 927 CRESTVIEW DR, SAN CARLOS, CA 94070
CEO RAYMOND SMITH 927 CRESTVIEW DR, SAN CARLOS, CA 94070
Incorporation Date 1981-07-16

RAYMOND J. SMITH

Business Name VIASYS SERVICES, INC.
Person Name RAYMOND J. SMITH
Position registered agent
State GA
Address 1117 PERIMETER CENTER WEST, ATLANTA, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-09
End Date 2010-09-04
Entity Status Revoked
Type Secretary

RAYMOND SMITH

Business Name TWOJANS CORP.
Person Name RAYMOND SMITH
Position Secretary
State NV
Address 502 N DIVISION 502 N DIVISION, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5935-2003
Creation Date 2003-03-13
Type Domestic Corporation

RAYMOND SMITH

Business Name TWOJANS CORP.
Person Name RAYMOND SMITH
Position Treasurer
State NV
Address 502 N DIVISION 502 N DIVISION, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5935-2003
Creation Date 2003-03-13
Type Domestic Corporation

RAYMOND W SMITH

Business Name TRIPLE "S" PROPERTIES, INC.
Person Name RAYMOND W SMITH
Position registered agent
State GA
Address 548 BEVERLY ROAD, FORT VALLEY, GA 31030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-07
Entity Status Active/Compliance
Type CFO

RAYMOND C SMITH

Business Name THR ENTERPRISES, INC.
Person Name RAYMOND C SMITH
Position President
State NV
Address C/O 204 W SPEAR ST #206 C/O 204 W SPEAR ST #206, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25987-1997
Creation Date 1997-11-19
Type Domestic Corporation

RAYMOND C SMITH

Business Name THR ENTERPRISES, INC.
Person Name RAYMOND C SMITH
Position Treasurer
State NV
Address C/O 204 W SPEAR ST #206 C/O 204 W SPEAR ST #206, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25987-1997
Creation Date 1997-11-19
Type Domestic Corporation

RAYMOND C SMITH

Business Name THR ENTERPRISES, INC.
Person Name RAYMOND C SMITH
Position Secretary
State NV
Address C/O 204 W SPEAR ST #206 C/O 204 W SPEAR ST #206, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25987-1997
Creation Date 1997-11-19
Type Domestic Corporation

RAYMOND C SMITH

Business Name THR ENTERPRISES, INC.
Person Name RAYMOND C SMITH
Position Director
State NV
Address C/O 204 W SPEAR ST #206 C/O 204 W SPEAR ST #206, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25987-1997
Creation Date 1997-11-19
Type Domestic Corporation

RAYMOND SMITH

Business Name THE PILATES PLACE
Person Name RAYMOND SMITH
Position Secretary
Address NO ADDRESS NO ADDRESS, NO CITY, XX 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10305-2003
Creation Date 2003-04-29
Type Domestic Corporation

RAYMOND SMITH

Business Name THE PILATES PLACE
Person Name RAYMOND SMITH
Position Treasurer
Address NO ADDRESS NO ADDRESS, NO CITY, XX 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10305-2003
Creation Date 2003-04-29
Type Domestic Corporation

RAYMOND SMITH

Business Name THE PILATES PLACE
Person Name RAYMOND SMITH
Position Secretary
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10305-2003
Creation Date 2003-04-29
Type Domestic Corporation

RAYMOND SMITH

Business Name THE PILATES PLACE
Person Name RAYMOND SMITH
Position Treasurer
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10305-2003
Creation Date 2003-04-29
Type Domestic Corporation

RAYMOND SMITH

Business Name THE PILATES PLACE
Person Name RAYMOND SMITH
Position President
State NV
Address PO BOX 122 PO BOX 122, GENOA, NV 89411
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10305-2003
Creation Date 2003-04-29
Type Domestic Corporation

Raymond Smith

Business Name TECSYS 21 Corporation
Person Name Raymond Smith
Position company contact
State GA
Address 96 Mitchell Street - Suite 209, ATLANTA, 30305 GA
Phone Number
Email [email protected]

Raymond Smith

Business Name T S R Inc
Person Name Raymond Smith
Position company contact
State NJ
Address 840 Apollo Street, Montclair, NJ 7043
Phone Number
Email [email protected]

Raymond Smith

Business Name Stirling Int''l. Realty, Inc
Person Name Raymond Smith
Position company contact
State FL
Address 115 International Pkwy, Lake Mary, 32746 FL
SIC Code 6500
Phone Number
Email [email protected]

Raymond Smith

Business Name Smith Raymond C
Person Name Raymond Smith
Position company contact
State AR
Address 70 N College Ave Ste 11 Fayetteville AR 72701-5337
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-521-7011
Number Of Employees 1
Annual Revenue 60590

Raymond Smith

Business Name Smith Hardwood Floors Inc
Person Name Raymond Smith
Position company contact
State AR
Address 1115 S 10th St Fort Smith AR 72901-4523
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 479-783-2850
Number Of Employees 15
Annual Revenue 1425000

Raymond Smith

Business Name Smith Hardwood Floors
Person Name Raymond Smith
Position company contact
State AR
Address 1115 S 10th St Fort Smith AR 72901-4523
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 479-783-2850
Number Of Employees 15
Annual Revenue 4914700
Fax Number 479-782-1260

Raymond Smith

Business Name Smith & Smith Painting
Person Name Raymond Smith
Position company contact
State AR
Address 2404 Sunnybrook Dr Benton AR 72015-7354
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 501-794-2716
Number Of Employees 1
Annual Revenue 30900

Raymond Smith

Business Name Simmons First Bank Of Northwest Arkansas
Person Name Raymond Smith
Position company contact
State AR
Address 111 N 8th St, Rogers, AR 72756
Phone Number
Email [email protected]
Title Loan Officer

RAYMOND R. SMITH

Business Name SPREAD THE WORD MINISTRIES, INC.
Person Name RAYMOND R. SMITH
Position registered agent
State GA
Address 1464 BRIDGEWATER BR., STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RAYMOND J. SMITH

Business Name SPIDERBOY INTERNATIONAL, INC.
Person Name RAYMOND J. SMITH
Position registered agent
State GA
Address 1117 PERIMETER CTR.WEST,#N415, ATLANTA, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-11
End Date 2008-05-16
Entity Status Revoked
Type CFO

RAYMOND SMITH

Business Name SMITHBRUNI DESIGN CONSULTANTS, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Suspended
Agent RAYMOND SMITH 1927 N NORMANDIE AVE, LOS ANGELES, CA 90027
Care Of PO BOX 91056, PASADENA, CA 91109-1056
CEO RAYMOND SMITH1927 N NORMANDIE AVE, LOS ANGELES, CA 90027
Incorporation Date 1985-10-11

RAYMOND SMITH

Business Name SMITHBRUNI DESIGN CONSULTANTS, INC.
Person Name RAYMOND SMITH
Position CEO
Corporation Status Suspended
Agent 1927 N NORMANDIE AVE, LOS ANGELES, CA 90027
Care Of PO BOX 91056, PASADENA, CA 91109-1056
CEO RAYMOND SMITH 1927 N NORMANDIE AVE, LOS ANGELES, CA 90027
Incorporation Date 1985-10-11

RAYMOND H SMITH

Business Name SMITH, BROWN & GROOVER, INC.
Person Name RAYMOND H SMITH
Position registered agent
State GA
Address 4001 VINEVILLE AVE, MACON, GA 31210-5039
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-12-08
Entity Status Active/Compliance
Type CEO

Raymond Smith

Business Name SMITH'S SPECIALTIES INC.
Person Name Raymond Smith
Position registered agent
State GA
Address 497 R SMITH ROAD, Vidalia, GA 30474
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-08
Entity Status To Be Dissolved
Type CEO

RAYMOND W SMITH

Business Name SMITH BROTHERS ELECTRIC COMPANY
Person Name RAYMOND W SMITH
Position registered agent
State GA
Address 548 BEVERLY ROAD, FORT VALLEY, GA 31030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-25
Entity Status Active/Compliance
Type CFO

Raymond Smith

Business Name S C O R E 42
Person Name Raymond Smith
Position company contact
State DE
Address 824 N Market St Ste 610 Wilmington DE 19801-4918
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 302-573-6552

Raymond Smith

Business Name Raymond Smith
Person Name Raymond Smith
Position company contact
State TX
Address 1126 Banks Houston, TX 77006,
SIC Code 866107
Phone Number 713-522-4089
Email [email protected]

Raymond Smith

Business Name Raymond Smith
Person Name Raymond Smith
Position company contact
State SC
Address 209 Lindsey Ridge Rd. - Lyman, LOCKHART, 29364 SC
Phone Number
Email [email protected]

Raymond Smith

Business Name Raymond E Smith
Person Name Raymond Smith
Position company contact
State CT
Address 105 E Center St Manchester CT 06040-5203
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-646-0088
Number Of Employees 2
Annual Revenue 135200

Raymond Smith

Business Name Ray's Auto Upholstery
Person Name Raymond Smith
Position company contact
State DE
Address 204 Webb St # A Wilmington DE 19805-3313
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 302-777-1874
Number Of Employees 1
Annual Revenue 110740
Fax Number 302-777-1874

Raymond Smith

Business Name RanD Fused & Stained Glass
Person Name Raymond Smith
Position company contact
State WA
Address 8504 12th ST SE, EVERETT, 98204 WA
Phone Number
Email [email protected]

RAYMOND R SMITH

Business Name RED 1 INVESTMENTS, INC.
Person Name RAYMOND R SMITH
Position Secretary
State WA
Address 5515 N BELT 5515 N BELT, SPOKANE, WA 99205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25114-2002
Creation Date 2002-10-10
Type Domestic Corporation

Raymond Smith

Business Name RE/MAX Harbor Realty
Person Name Raymond Smith
Position company contact
State FL
Address 1133 Bal Harbor Blvd., Suite 1, Punta Gorda, 33950 FL
SIC Code 6500
Phone Number
Email [email protected]

RAYMOND L SMITH

Business Name RAINMAN CONSULTING, INC.
Person Name RAYMOND L SMITH
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 Active
Corporation Number C11796-2002
Creation Date 2002-05-09
Type Domestic Corporation

RAYMOND SMITH

Business Name R.G. SMITH ELECTRIC, INC.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 1710 STILLWATER CT, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-23
Entity Status Active/Compliance
Type CFO

RAYMOND SMITH

Business Name R&M TRACTOR INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Dissolved
Agent RAYMOND SMITH 4960 WINCHESTER DR, OAKLEY, CA 94561
Care Of 4960 WINCHESTER DR, OAKLEY, CA 94561
CEO RAYMOND SMITH4960 WINCHESTER DR, OAKLEY, CA 94561
Incorporation Date 2005-11-02

RAYMOND SMITH

Business Name R&M TRACTOR INC.
Person Name RAYMOND SMITH
Position CEO
Corporation Status Dissolved
Agent 4960 WINCHESTER DR, OAKLEY, CA 94561
Care Of 4960 WINCHESTER DR, OAKLEY, CA 94561
CEO RAYMOND SMITH 4960 WINCHESTER DR, OAKLEY, CA 94561
Incorporation Date 2005-11-02

Raymond Smith

Business Name Parole & Probation Ofc
Person Name Raymond Smith
Position company contact
State AL
Address 510 13th St Phenix City AL 36867-5119
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-298-6521
Number Of Employees 12

Raymond Smith

Business Name Painters & Allied Trades Union
Person Name Raymond Smith
Position company contact
State AK
Address 650 W Intl Airport Rd # 100 Anchorage AK 99518-1120
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 907-562-8843
Number Of Employees 5
Fax Number 907-563-8843

RAYMOND SMITH

Business Name PUBLIC EMPLOYEES' COORDINATING COUNCIL
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Dissolved
Agent RAYMOND SMITH 4004 KEARNY MESA ROAD, SAN DIEGO, CA 92111
Care Of 4004 KEARNY MESA ROAD, SAN DIEGO, CA 92111
CEO JOE MCGUIRE4004 KEARNY MESA ROAD, SAN DIEGO, CA 92111
Incorporation Date 1966-07-28
Corporation Classification Mutual Benefit

RAYMOND SMITH

Business Name PROFESSIONAL PROPERTY MORTGAGE COMPANY, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Suspended
Agent RAYMOND SMITH 3575 SAN PABLO DAM ROAD #207, EL SOBRANTE, CA 94803
Care Of 3575 SAN PABLO DAM ROAD #207, EL SOBRANTE, CA 94803
CEO RAYMOND SMITH3575 SAN PABLO DAM ROAD #207, EL SOBRANTE, CA 94803
Incorporation Date 2000-11-03

RAYMOND SMITH

Business Name PROFESSIONAL PROPERTY MORTGAGE COMPANY, INC.
Person Name RAYMOND SMITH
Position CEO
Corporation Status Suspended
Agent 3575 SAN PABLO DAM ROAD #207, EL SOBRANTE, CA 94803
Care Of 3575 SAN PABLO DAM ROAD #207, EL SOBRANTE, CA 94803
CEO RAYMOND SMITH 3575 SAN PABLO DAM ROAD #207, EL SOBRANTE, CA 94803
Incorporation Date 2000-11-03

RAYMOND SMITH

Business Name PRESTON BAPTIST CHURCH, INC.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 6677 CASS ST., Preston, GA 31824
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-12-13
Entity Status Active/Compliance
Type CFO

RAYMOND SMITH

Business Name PITCHFORD'S, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Surrendered
Agent RAYMOND SMITH 2ND & THOMAS, POMONA, CA 91766
Care Of PO BX 10072, EUGENE, OR 97401
Incorporation Date 1955-06-23

RAYMOND C SMITH

Business Name PINNACLE INDUSTRIAL PROPERTIES, INC.
Person Name RAYMOND C SMITH
Position Treasurer
State NV
Address 4455 S. PECOS RD. #C 4455 S. PECOS RD. #C, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C18352-1995
Creation Date 1995-10-23
Type Domestic Corporation

RAYMOND SMITH

Business Name P.C. INNOVATIONS, INC.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 201A VIRGINA DARE DR, WARNER ROBNS, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RAYMOND E SMITH

Business Name NEVADA'S ONLY SMITH
Person Name RAYMOND E SMITH
Position President
State NV
Address 202 N CURRY ST #100 202 N CURRY ST #100, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C667-2001
Creation Date 2001-01-10
Type Domestic Corporation

RAYMOND E SMITH

Business Name NEVADA'S ONLY SMITH
Person Name RAYMOND E SMITH
Position Secretary
State NV
Address 202 N CURRY ST #100 202 N CURRY ST #100, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C667-2001
Creation Date 2001-01-10
Type Domestic Corporation

RAYMOND E SMITH

Business Name NEVADA'S ONLY SMITH
Person Name RAYMOND E SMITH
Position Treasurer
State NV
Address 202 N CURRY ST #100 202 N CURRY ST #100, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C667-2001
Creation Date 2001-01-10
Type Domestic Corporation

RAYMOND J. SMITH

Business Name METHOD IQ, INC.
Person Name RAYMOND J. SMITH
Position registered agent
State GA
Address 1117 Perimeter Center WestSuite N415, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-03
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RAYMOND C SMITH

Business Name MACON LIONS CHARITIES, INC.
Person Name RAYMOND C SMITH
Position registered agent
State GA
Address 327 VERANDA LANE, MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-03-13
Entity Status Active/Compliance
Type CFO

Raymond Smith

Business Name Larry W. Bartow
Person Name Raymond Smith
Position company contact
State FL
Address 777 W. Lumsden Road, Brandon, FL 33511
SIC Code 873206
Phone Number
Email [email protected]

RAYMOND L SMITH

Business Name LAKE SHORE DEVELOPMENT ASSOCIATES, INC.
Person Name RAYMOND L SMITH
Position registered agent
State GA
Address 120 LAKE SHORE DR, SAVANNAH, GA 31419
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-02
Entity Status Active/Compliance
Type CEO

RAYMOND J SMITH

Business Name KLINGER CONSTRUCTORS, LLC
Person Name RAYMOND J SMITH
Position Mmember
State NM
Address PO BOX 90850 PO BOX 90850, ALBUQUERQUE, NM 87199
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number LLC16339-2003
Creation Date 2003-10-24
Expiried Date 2503-10-24
Type Foreign Limited-Liability Company

Raymond Smith

Business Name Joseph Machine Company, Inc
Person Name Raymond Smith
Position company contact
Phone Number
Email [email protected]

Raymond Smith

Business Name Harborview Realty Inc
Person Name Raymond Smith
Position company contact
State FL
Address 291 S. Collier Blvd, Marco Island, 34145 FL
SIC Code 6500
Phone Number
Email [email protected]

Raymond Smith

Business Name Gemini Racing Inc
Person Name Raymond Smith
Position company contact
State DE
Address 212 Virginia Ave Seaford DE 19973-1514
Industry Amusement and Recreation Services (Services)
SIC Code 7948
SIC Description Racing, Including Track Operation
Phone Number 302-629-3826
Number Of Employees 1
Annual Revenue 64020

Raymond Smith

Business Name GREENBRIAR SUBDIVISION HOMEOWNERS' ASSOCIATIO
Person Name Raymond Smith
Position registered agent
State GA
Address 123 Greenbriar Trail, LaGrange, GA 30241
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-03-18
Entity Status Active/Compliance
Type CEO

RAYMOND SMITH

Business Name GERRY SMITH MASONRY, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Active
Agent RAYMOND SMITH 4575 E FLORADORA, FRESNO, CA 93703
Care Of 4575 E FLORADORA, FRESNO, CA 93703
CEO RAYMOND SMITH4575 E FLORADORA, FRESNO, CA 93703
Incorporation Date 1961-05-16

RAYMOND SMITH

Business Name GERRY SMITH MASONRY, INC.
Person Name RAYMOND SMITH
Position CEO
Corporation Status Active
Agent 4575 E FLORADORA, FRESNO, CA 93703
Care Of 4575 E FLORADORA, FRESNO, CA 93703
CEO RAYMOND SMITH 4575 E FLORADORA, FRESNO, CA 93703
Incorporation Date 1961-05-16

RAYMOND SMITH

Business Name GARDENA PHYSICIANS HOSPITAL, INC.
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Dissolved
Agent RAYMOND SMITH 2500 E IMPERIAL HWY STE 201 #320, BREA, CA 92821
Care Of 2500 E IMPERIAL HWY STE 201 #320, BREA, CA 92821
CEO PILAR DE GUZMAN2500 E IMPERIAL HWY STE 201 #320, BREA, CA 92821
Incorporation Date 1991-09-19

RAYMOND E SMITH

Business Name FUGGET-MAN SEZ
Person Name RAYMOND E SMITH
Position Director
State NV
Address 312 W FOURTH ST 312 W FOURTH ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12304-2003
Creation Date 2003-05-22
Type Domestic Corporation

Raymond Smith

Business Name Experts On Yourside
Person Name Raymond Smith
Position company contact
State FL
Address P.O.Box 272591 Tampa, , FL 33688
SIC Code 8011
Phone Number 813-852-9069
Email [email protected]

Raymond Smith

Business Name Experts On Yourside
Person Name Raymond Smith
Position company contact
State FL
Address P O Box 272591, Tampa, FL 33688
SIC Code 8011
Phone Number
Email [email protected]

Raymond Smith

Business Name Experts On Yourside
Person Name Raymond Smith
Position company contact
State FL
Address P.O.Box 272591 Tampa, FL 33688,
SIC Code 873206
Phone Number 813-852-9069
Email [email protected]

Raymond Smith

Business Name ERA Sunbelt Realty
Person Name Raymond Smith
Position company contact
State NV
Address 3101 Spring Mountain Rd Ste 1, Las Vegas, 89102 NV
Phone Number
Email [email protected]

RAYMOND SMITH

Business Name EAST BAY YOUTH CONSORTIUM
Person Name RAYMOND SMITH
Position CEO
Corporation Status Active
Agent 1650 DETROIT AVE STE #101, CONCORD, CA 94520
Care Of 1650 DETROIT AVE STE #101, CONCORD, CA 94520
CEO RAYMOND SMITH 1650 DETROIT AVE #101, CONCORD, CA 94520
Incorporation Date 1996-10-28
Corporation Classification Public Benefit

RAYMOND SMITH

Business Name EAST BAY YOUTH CONSORTIUM
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Active
Agent RAYMOND SMITH 1650 DETROIT AVE STE #101, CONCORD, CA 94520
Care Of 1650 DETROIT AVE STE #101, CONCORD, CA 94520
CEO RAYMOND SMITH1650 DETROIT AVE #101, CONCORD, CA 94520
Incorporation Date 1996-10-28
Corporation Classification Public Benefit

Raymond Smith

Business Name Dept of Public Utilities
Person Name Raymond Smith
Position company contact
State CT
Address P.O. BOX 190 Wallingford CT 06492-7061
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Phone Number 203-294-1239

Raymond Smith

Business Name Department Of Public Safety
Person Name Raymond Smith
Position company contact
State DC
Address 600 New Jersey Ave NW Washington DC 20001-2022
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 202-662-9325
Number Of Employees 29
Fax Number 202-662-9855

Raymond A. Smith

Business Name Dartagnan Investment Group L.L.C
Person Name Raymond A. Smith
Position registered agent
State GA
Address 2803 Wrightsboro Road Suite 15-169, Augusta, GA 30909
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-05
Entity Status Active/Noncompliance
Type Organizer

Raymond Smith

Business Name Chem-Dry Capitol City
Person Name Raymond Smith
Position company contact
State DC
Address 4808 16th St NW Washington DC 20011-4333
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 202-726-1405
Number Of Employees 3
Annual Revenue 185400

Raymond Smith

Business Name CYNTHIA J. KISIEL-SMITH, INC.
Person Name Raymond Smith
Position registered agent
State GA
Address 4737 Cedar Wood Dr Sw, Lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-28
Entity Status Active/Compliance
Type CFO

Raymond J. Smith

Business Name CHARYS TECHNOLOGY GROUP INC.
Person Name Raymond J. Smith
Position registered agent
State GA
Address 1117 Perimeter Center WestSuite N415, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

RAYMOND J. SMITH

Business Name CHARYS HOLDING COMPANY, INC.
Person Name RAYMOND J. SMITH
Position registered agent
State GA
Address 1117 PERIMETER CENTER WEST, Atlanta, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-10-18
End Date 2010-09-12
Entity Status Revoked
Type Secretary

RAYMOND SMITH

Business Name CAROL AND RAY SMITH AND CO.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 12480 CRABAPPLE CHASE, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-14
Entity Status Active/Compliance
Type CFO

Raymond Smith

Business Name Bar None Painting Inc
Person Name Raymond Smith
Position company contact
State AZ
Address 1000 Rawhide Dr Kingman AZ 86401-7240
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 928-692-8306
Number Of Employees 1
Annual Revenue 33660

Raymond Smith

Business Name Arlin E Payne - State Farm Insurance
Person Name Raymond Smith
Position company contact
State UT
Address 742 N 500 W #104, Provo, 84601 UT
Phone Number
Email [email protected]

Raymond Smith

Business Name Alabama Parole & Probation Off
Person Name Raymond Smith
Position company contact
State AL
Address P.O. BOX 3 Phenix City AL 36868-0003
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-298-6521
Number Of Employees 4
Annual Revenue 99810

RAYMOND SMITH

Business Name AUTO TRUCK WORLD, INC.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 201A VIRGINIA DARE DR, WARNER ROBINS, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RAYMOND SMITH

Business Name ASASA INC.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 1201 GRANT STREET, ATLANTA, GA 30315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

RAYMOND K. SMITH

Business Name ALABAMA METAL FABRICATORS, INC.
Person Name RAYMOND K. SMITH
Position registered agent
State GA
Address 30620 CYPRESS ST., ELBERTA, GA 36530
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-09
Entity Status Active/Compliance
Type Secretary

RAYMOND SMITH

Business Name ADEL PRESBYTERIAN CHURCH, INC.
Person Name RAYMOND SMITH
Position registered agent
State GA
Address 212 E 9TH ST, ADEL, GA 31620
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-06-25
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

RAYMOND SMITH

Business Name ABUNDANT LIFE CHRISTIAN FELLOWSHIP DESERT HOT
Person Name RAYMOND SMITH
Position registered agent
Corporation Status Active
Agent RAYMOND SMITH 13459 OCOTILLO RD. A, DESERT HOT SPRINGS, CA 92240
Care Of ABUNDANT LIFE CHRISTIAN FELLOWSHIP 13-459 OCOTILLO RD. A, DESERT HOT SPRINGS, CA 92240
CEO RAYMOND SMITH13459 OCOTILLO RD. A, DESERT HOT SPRINGS, CA 92240
Incorporation Date 2008-02-22
Corporation Classification Religious

RAYMOND SMITH

Business Name ABUNDANT LIFE CHRISTIAN FELLOWSHIP DESERT HOT
Person Name RAYMOND SMITH
Position CEO
Corporation Status Active
Agent 13459 OCOTILLO RD. A, DESERT HOT SPRINGS, CA 92240
Care Of ABUNDANT LIFE CHRISTIAN FELLOWSHIP 13-459 OCOTILLO RD. A, DESERT HOT SPRINGS, CA 92240
CEO RAYMOND SMITH 13459 OCOTILLO RD. A, DESERT HOT SPRINGS, CA 92240
Incorporation Date 2008-02-22
Corporation Classification Religious

RAYMOND D SMITH

Person Name RAYMOND D SMITH
Filing Number 128116300
Position PRESIDENT
State TX
Address 600 N. PEARL ST., STE. 1600, DALLAS TX 75201 2890

RAYMOND D SMITH

Person Name RAYMOND D SMITH
Filing Number 115622900
Position SECRETARY
State TX
Address 222 W LOS COLINAS BLVD STE 2100, IRVING TX 75039

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 116365500
Position PRESIDENT
State TX
Address PO BOX 754, SHEPHERD TX 77371 0754

RAYMOND C SMITH

Person Name RAYMOND C SMITH
Filing Number 45897000
Position PRESIDENT
State TX
Address 5977 DUNROMIN RD, Orange TX 77632

Raymond T. Smith

Person Name Raymond T. Smith
Filing Number 39916501
Position Director
State TX
Address 4804 Urbanview, Fort Worth TX 76114

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 37524400
Position DIRECTOR
State TX
Address 3109 SIEBER DRIVE, ARLINGTON TX 76016

Raymond J Smith

Person Name Raymond J Smith
Filing Number 37524400
Position Governing Person
State TX
Address 3109 Sieber Drive, Arlington TX 76016

Raymond Smith

Person Name Raymond Smith
Filing Number 34403601
Position Director
State TX
Address 150 Bay Haven Blvd., Livingston TX 77351

Raymond Smith

Person Name Raymond Smith
Filing Number 13325101
Position Director
State TX
Address 3301 N. Valderas, Angleton TX 77515

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 12340307
Position DIRECTOR
State TX
Address 164 N. HALL DR., Sugar Land TX 77478

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 8785306
Position VICE PRESIDENT
State IN
Address 8168 DOUGLAS HILL DRIVE, BROWNSBURG IN 46112

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 51555200
Position DIRECTOR
State TX
Address PO BOX 217, RED OAK TX 75154

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 51555200
Position PRESIDENT
State TX
Address PO BOX 217, RED OAK TX 75154

RAYMOND D SMITH

Person Name RAYMOND D SMITH
Filing Number 52634800
Position SECRETARY
State TX
Address 222 W LAS COLINAS BLVD SUITE 2100, Irving TX 75039

Raymond Smith Sr

Person Name Raymond Smith Sr
Filing Number 124061401
Position Director
State TX
Address 403 South Locust West, Hubbard TX 76648

RAYMOND D SMITH

Person Name RAYMOND D SMITH
Filing Number 52634800
Position Director
State TX
Address 222 W LAS COLINAS BLVD SUITE 2100, Irving TX 75039

RAYMOND H SMITH

Person Name RAYMOND H SMITH
Filing Number 60289900
Position DIRECTOR
State TX
Address 14246 FM 848, WHITEHOUSE TX 75791

RAYMOND H SMITH

Person Name RAYMOND H SMITH
Filing Number 60289900
Position VICE PRESIDENT
State TX
Address 14246 FM 848, WHITEHOUSE TX 75791

Raymond F Smith

Person Name Raymond F Smith
Filing Number 60785901
Position P
State TX
Address 201 NEWCASTLE, Victoria TX 77901 0000

Raymond F Smith

Person Name Raymond F Smith
Filing Number 60785901
Position Director
State TX
Address 201 NEWCASTLE, Victoria TX 77901 0000

Raymond V Smith

Person Name Raymond V Smith
Filing Number 65086400
Position P
State TX
Address RT 2 BOX 123 D1, Teague TX 75860 0000

Raymond V Smith

Person Name Raymond V Smith
Filing Number 65086400
Position Director
State TX
Address RT 2 BOX 123 D1, Teague TX 75860 0000

Raymond Smith

Person Name Raymond Smith
Filing Number 73593101
Position Director
State TX
Address 13944 FM 1236, Needville TX 77461

RAYMOND D SMITH

Person Name RAYMOND D SMITH
Filing Number 91202302
Position PRESIDENT
State TX
Address 600 N PEARL STREET SUITE 1600, DALLAS TX 75201

RAYMOND D SMITH

Person Name RAYMOND D SMITH
Filing Number 91202302
Position DIRECTOR
State TX
Address 600 N PEARL STREET SUITE 1600, DALLAS TX 75201

Raymond V Smith

Person Name Raymond V Smith
Filing Number 48250700
Position Director
State TX
Address 6731 BRIDGE ST #205, Fort Worth TX 76112

RAYMOND SMITH

Person Name RAYMOND SMITH
Filing Number 116365500
Position Director
State TX
Address PO BOX 754, SHEPHERD TX 77371 0754

RAYMOND H SMITH

Person Name RAYMOND H SMITH
Filing Number 60289900
Position PRESIDENT
State TX
Address 14246 FM 848, WHITEHOUSE TX 75791

Raymond V Smith

Person Name Raymond V Smith
Filing Number 48250700
Position S/T
State TX
Address 6731 BRIDGE ST #205, Fort Worth TX 76112

Smith Jerry Raymond

State GA
Calendar Year 2010
Employer Griffin Technical College
Job Title Security Personnel
Name Smith Jerry Raymond
Annual Wage $7,995

Smith Raymond F

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Smith Raymond F
Annual Wage $39,605

Smith Raymond

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodian
Name Smith Raymond
Annual Wage $47,237

Smith Raymond

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Smith Raymond
Annual Wage $635

Smith Bradley Raymond

State CT
Calendar Year 2018
Employer Department Of Correction
Name Smith Bradley Raymond
Annual Wage $88,500

Smith Raymond S

State CT
Calendar Year 2018
Employer Clinton Bd Of Ed
Name Smith Raymond S
Annual Wage $84,459

Smith Raymond

State CT
Calendar Year 2017
Employer Town of Greenwich
Job Title Lpn Staff/Chg
Name Smith Raymond
Annual Wage $52,863

Smith Bradley Raymond

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Smith Bradley Raymond
Annual Wage $83,075

Smith Raymond S

State CT
Calendar Year 2017
Employer Clinton Bd Of Ed
Name Smith Raymond S
Annual Wage $83,769

Smith Bradley Raymond

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Smith Bradley Raymond
Annual Wage $69,849

Smith Raymond S

State CT
Calendar Year 2016
Employer Clinton Bd Of Ed
Name Smith Raymond S
Annual Wage $82,742

Smith Bradley Raymond

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Smith Bradley Raymond
Annual Wage $7,833

Smith Bradley Raymond

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Smith Bradley Raymond
Annual Wage $3,864

Smith Raymond W

State AZ
Calendar Year 2018
Employer Early Childhood Development And Health Board
Job Title Admv Svcs Offcr 4
Name Smith Raymond W
Annual Wage $84,885

Smith Raymond E

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Smith Raymond E
Annual Wage $33,075

Smith Raymond C

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title Equipment Operator
Name Smith Raymond C
Annual Wage $40,272

Smith Raymond

State AZ
Calendar Year 2017
Employer Early Childhood
Job Title Admv Svcs Offcr 4
Name Smith Raymond
Annual Wage $82,000

Smith Raymond C

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title Equipment Operator
Name Smith Raymond C
Annual Wage $37,035

Smith Raymond

State AZ
Calendar Year 2017
Employer City of Avondale
Job Title Firefighter
Name Smith Raymond
Annual Wage $79,000

Smith Raymond C

State AZ
Calendar Year 2017
Employer Avondale Fire Department
Name Smith Raymond C
Annual Wage $128,515

Smith Jr Raymond

State AZ
Calendar Year 2016
Employer Early Childhood
Job Title Admv Svcs Offcr 4
Name Smith Jr Raymond
Annual Wage $82,000

Smith Raymond C

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title Equipment Operator
Name Smith Raymond C
Annual Wage $37,019

Smith Raymond

State AZ
Calendar Year 2016
Employer City Of Avondale
Job Title Firefighter
Name Smith Raymond
Annual Wage $17

Smith Raymond C

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Equipment Operator
Name Smith Raymond C
Annual Wage $35,466

Smith Raymond

State AZ
Calendar Year 2015
Employer City Of Avondale
Job Title Firefighter
Name Smith Raymond
Annual Wage $51,542

Smith Raymond

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Swamper
Name Smith Raymond
Annual Wage $14,031

Smith Raymond E

State AL
Calendar Year 2018
Employer State Port Authority
Name Smith Raymond E
Annual Wage $60,748

Smith Raymond E

State AL
Calendar Year 2017
Employer State Port Authority
Name Smith Raymond E
Annual Wage $58,189

Smith Raymond

State AZ
Calendar Year 2018
Employer City Of Avondale
Name Smith Raymond
Annual Wage $86,929

Smith Raymond

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Smith Raymond
Annual Wage $22,585

Smith Raymond

State FL
Calendar Year 2015
Employer Hamilton Co Sheriff's Dept
Name Smith Raymond
Annual Wage $52,611

Smith Raymond S

State FL
Calendar Year 2015
Employer Miami-dade County
Name Smith Raymond S
Annual Wage $110,076

Smith Raymond A

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Custodial Worker
Name Smith Raymond A
Annual Wage $23,881

Smith Jr Raymond C

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Smith Jr Raymond C
Annual Wage $33,500

Smith Raymond A

State FL
Calendar Year 2017
Employer University Of South Florida
Name Smith Raymond A
Annual Wage $23,102

Smith Raymond

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Smith Raymond
Annual Wage $3,274

Smith Raymond

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Smith Raymond
Annual Wage $42,753

Smith Raymond S

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Smith Raymond S
Annual Wage $107,368

Smith Raymond J

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Smith Raymond J
Annual Wage $38,184

Smith Raymond L

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Smith Raymond L
Annual Wage $20,191

Smith Raymond

State FL
Calendar Year 2017
Employer Hamilton Co Sheriff's Dept
Name Smith Raymond
Annual Wage $40,906

Smith Raymond E

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Smith Raymond E
Annual Wage $36,616

Smith Raymond Jr

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Tree Trimmer Ii
Name Smith Raymond Jr
Annual Wage $36,553

Smith Jr Raymond

State FL
Calendar Year 2017
Employer City Of Lakeland
Name Smith Jr Raymond
Annual Wage $49,979

Smith Raymond

State FL
Calendar Year 2015
Employer Inlet Grove Community High School
Name Smith Raymond
Annual Wage $16,038

Smith Raymond F

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Smith Raymond F
Annual Wage $42,548

Smith Raymond

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Smith Raymond
Annual Wage $29,929

Smith Raymond

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Smith Raymond
Annual Wage $25,047

Smith Raymond S

State FL
Calendar Year 2016
Employer Miami-dade County
Name Smith Raymond S
Annual Wage $115,629

Smith Raymond J

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Smith Raymond J
Annual Wage $37,330

Smith Raymond

State FL
Calendar Year 2016
Employer Lakeland Area Mass Transit District
Name Smith Raymond
Annual Wage $75

Smith Raymond L

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Smith Raymond L
Annual Wage $16,687

Smith Raymond

State FL
Calendar Year 2016
Employer Hamilton Co Sheriff's Dept
Name Smith Raymond
Annual Wage $41,078

Smith Raymond C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Smith Raymond C
Annual Wage $3,839

Smith Raymond E

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Smith Raymond E
Annual Wage $35,720

Smith Raymond F

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Smith Raymond F
Annual Wage $42,722

Smith Raymond A

State FL
Calendar Year 2015
Employer University Of South Florida
Name Smith Raymond A
Annual Wage $21,886

Smith Raymond

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Smith Raymond
Annual Wage $29,368

Smith Raymond A

State FL
Calendar Year 2016
Employer University Of South Florida
Name Smith Raymond A
Annual Wage $22,051

Smith Raymond E

State AL
Calendar Year 2016
Employer State Port Authority
Name Smith Raymond E
Annual Wage $61,456

Raymond Smith

Name Raymond Smith
Address 8003 S Loomis Blvd Chicago IL 60620 -3829
Mobile Phone 773-952-8963
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Raymond L Smith

Name Raymond L Smith
Address 65 Lake St Galesburg IL 61401 -4115
Phone Number 309-343-6612
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Raymond W Smith

Name Raymond W Smith
Address 3335 W Reservoir Blvd Peoria IL 61615 -4037
Phone Number 309-688-7795
Gender Male
Date Of Birth 1944-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Raymond Smith

Name Raymond Smith
Address 401 E 32nd St Chicago IL 60616 APT 1211-4027
Phone Number 312-842-5303
Gender Male
Date Of Birth 1938-03-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Raymond D Smith

Name Raymond D Smith
Address 9709 Sw County Road 143 Jasper FL 32052 -5503
Phone Number 352-245-4290
Gender Male
Date Of Birth 1962-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Raymond W Smith

Name Raymond W Smith
Address 2244 N 2050 St Saint Elmo IL 62458-4158 -9403
Phone Number 618-829-5403
Gender Male
Date Of Birth 1942-06-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond Smith

Name Raymond Smith
Address 11424 S Oak Park Ave Worth IL 60482-2140 -2140
Phone Number 708-671-8664
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond B Smith

Name Raymond B Smith
Address 10456 S Longwood Dr Chicago IL 60643 -2613
Phone Number 773-238-2937
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Raymond D Smith

Name Raymond D Smith
Address 7919 S Troy St Chicago IL 60652 -1910
Phone Number 773-476-2781
Telephone Number 773-870-2711
Mobile Phone 773-870-2711
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Raymond R Smith

Name Raymond R Smith
Address 1596 Carriage Ln Bourbonnais IL 60914 -9372
Phone Number 815-932-4024
Gender Male
Date Of Birth 1950-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond L Smith

Name Raymond L Smith
Address 5769 W State Route 17 Kankakee IL 60901 -7829
Phone Number 815-935-0892
Gender Male
Date Of Birth 1972-03-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond M Smith

Name Raymond M Smith
Address 511 Buckingham Rd Mundelein IL 60060 -1406
Phone Number 847-949-8578
Gender Male
Date Of Birth 1966-12-18
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 1001
Education Completed High School
Language English

Raymond A Smith

Name Raymond A Smith
Address 2908 Portulaca Ave Jacksonville FL 32224 -1857
Phone Number 904-992-8517
Gender Male
Date Of Birth 1927-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 2500.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 11020401455
Application Date 2011-09-30
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 2100.00
To Craig F Romero (R)
Year 2006
Transaction Type 15
Filing ID 26960217405
Application Date 2006-06-28
Contributor Occupation Unknown
Contributor Employer M. Matt Durand, LLC
Organization Name M Matt Durand Llc
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Craig Romero for Congress
Seat federal:house
Address 2029 Albert St ST. MARTINVILLE LA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 2000.00
To Craig F Romero (R)
Year 2006
Transaction Type 15
Filing ID 26950472051
Application Date 2006-03-31
Contributor Occupation Unknown
Contributor Employer M. Matt Durand, LLC
Organization Name M Matt Durand Llc
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Craig Romero for Congress
Seat federal:house
Address 2029 Albert St ST. MARTINVILLE LA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 1000.00
To National Assn of Theatre Owners
Year 2012
Transaction Type 15
Filing ID 12950268967
Application Date 2011-10-12
Contributor Occupation Sr VP, CAO & Counsel
Contributor Employer Regal Entertainment Group
Contributor Gender M
Committee Name National Assn of Theatre Owners
Address 7132 Regal Lane KNOXVILLE TN

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020143441
Application Date 2005-03-25
Contributor Occupation ARLINGTON CAPITAL PARTNERS
Organization Name Arlington Capital Partners
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 1000.00
To Republican State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 23992327154
Application Date 2003-10-23
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address Union Hospital Anesthesia 500 Lynnfield LYNN MA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 1000.00
To KENTUCKY DEMOCRATIC PARTY
Year 2004
Application Date 2003-09-18
Contributor Occupation JUDGE EXECUTIVE
Contributor Employer KNOX COUNTY
Organization Name KNOX COUNTY
Recipient Party D
Recipient State KY
Committee Name KENTUCKY DEMOCRATIC PARTY
Address 99 BRIARWOOD TRACE CORBIN KY

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-01-10
Contributor Occupation OWNS AND OPERATES
Contributor Employer BKW WOOD PRODUCTS
Recipient Party D
Recipient State KY
Seat state:governor
Address 99 BRIARWOOD TRACE CORBIN KY

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 750.00
To GAINER III, GLEN B
Year 20008
Application Date 2008-02-19
Contributor Occupation COMMUNICATIONS
Contributor Employer STATE AUDITOR
Recipient Party D
Recipient State WV
Seat state:office
Address 218 WALTERS ST RIPLEY WV

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-09-09
Recipient Party R
Recipient State KY
Seat state:governor
Address 9005 REDHILL MAXWELL RD UTICA KY

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 500.00
To Reid Haire (D)
Year 2008
Transaction Type 15
Filing ID 28990804013
Application Date 2008-03-31
Contributor Occupation CONSTRUCTION CONTRACTOR
Contributor Employer SELF
Organization Name Construction Contractor
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Reid Haire for Congress
Seat federal:house
Address 300 Lucas Ave OWENSBORO KY

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-04-15
Contributor Occupation PHYSICIAN
Contributor Employer ANESTHESIA ASSOC OF MASS
Recipient Party R
Recipient State MA
Seat state:governor
Address 25 CHURCHILL RD MARBLEHEAD MA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2009-08-19
Recipient Party D
Recipient State IA
Seat state:governor
Address 5204 DAKOTA DR WEST DES MOINES IA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-08-18
Recipient Party D
Recipient State IA
Seat state:governor
Address 5204 DAKOTA DR WEST DES MOINES IA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 400.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24991072917
Application Date 2004-03-31
Contributor Occupation Physician
Contributor Employer Southwest
Organization Name Southwest
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 1000 SW 44 OKLAHOMA CITY OK

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Randy Weber (R)
Year 2012
Transaction Type 15
Filing ID 12970958822
Application Date 2012-03-31
Contributor Occupation OWNER
Contributor Employer SMITS AC AND HEAT
Organization Name Smits Ac & Heat
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Weber for Congress
Seat federal:house
Address 3301 N Valderas ANGLETON TX

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 29020384325
Application Date 2009-09-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10020904080
Application Date 2010-04-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barbara Boxer (D)
Year 2008
Transaction Type 15
Filing ID 27020252155
Application Date 2007-05-11
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931293833
Application Date 2008-03-06
Contributor Occupation PRESIDENT & CEO
Contributor Employer Hiring & Staff Services INC
Organization Name Hiring & Staff Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2731 RICHARDSON St FITCHBURG WI

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931293834
Application Date 2008-03-31
Contributor Occupation PRESIDENT & CEO
Contributor Employer Hiring & Staff Services INC
Organization Name Hiring & Staff Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2731 RICHARDSON St FITCHBURG WI

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991090500
Application Date 2008-04-30
Contributor Occupation PRESIDENT & CEO
Contributor Employer Hiring & Staff Services INC
Organization Name Hiring & Staff Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2731 Richardson St FITCHBURG WI

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Van Hilleary (R)
Year 2006
Transaction Type 15
Filing ID 26020393066
Application Date 2006-03-23
Contributor Occupation MANUFACTURIN
Contributor Employer ILENE INDUSTRIES, INC.
Organization Name Ilene Industries
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Hilleary For Senate
Seat federal:senate

SMITH, RAYMOND C MR

Name SMITH, RAYMOND C MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990256080
Application Date 2005-12-20
Contributor Occupation Owner
Contributor Employer Raymond C. Smith, Pa
Organization Name Raymond C Smith Pa
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 70 N College Ave Ste 11 Ste 11 FAYETTEVILLE AR

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020030248
Application Date 2003-12-03
Contributor Occupation ROBINSON CURLEY & CLAYTON
Organization Name Robinson, Curley & Clayton
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 250.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2010-02-04
Recipient Party D
Recipient State IA
Seat state:governor
Address 5204 DAKOTA DR WEST DES MOINES IA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 240.00
To American Federation of Teachers
Year 2012
Transaction Type 15
Filing ID 12950171612
Application Date 2011-12-31
Contributor Occupation Tech analysis and design specialist
Contributor Employer Lane Community College
Contributor Gender M
Committee Name American Federation of Teachers
Address 42855 McKenzie Highway LEABURG OR

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-18
Contributor Occupation BANKER
Contributor Employer COMMUNITY TRUST
Recipient Party D
Recipient State KY
Seat state:governor
Address 4629 SPRING CREEK DR LEXINGTON KY

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 200.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10020370928
Application Date 2009-12-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971299808
Application Date 2012-05-16
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name Natures Harvest Naturals
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Stevens Ter RANDOLPH MA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-01
Recipient Party R
Recipient State LA
Seat state:governor
Address 4712 BISSONET DR METAIRIE LA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 80.00
To WANSACZ, JIM
Year 2010
Application Date 2010-04-27
Recipient Party D
Recipient State PA
Seat state:upper
Address 1194 LAKELAND DR SCOTT TWP PA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 50.00
To GRIFFEN, WENDELL
Year 2006
Application Date 2006-05-13
Recipient Party N
Recipient State AR
Seat state:judicial
Address 623 WAYNE ST NORTH LITTLE ROCK AR

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 50.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-09-29
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 226 WATERWAY CT 102 MARCO ISLAND FL

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 35.00
To ALLEN, CHERYL LYNN
Year 20008
Application Date 2007-10-02
Recipient Party R
Recipient State PA
Seat state:judicial
Address 164 WEDGEWOOD DR GIBSONIA PA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 25.00
To ABNEY, PAT A
Year 2006
Application Date 2006-07-16
Recipient Party D
Recipient State AK
Seat state:lower
Address 13221 REEF PL ANCHORAGE AK

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 25.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-02-28
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 10324 W WINGER CIRCLE SUN CITY AZ

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 25.00
To BOGGS, BRENT
Year 20008
Application Date 2008-02-25
Recipient Party D
Recipient State WV
Seat state:lower

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 20.00
To FREVERT, MARCELLA R
Year 2004
Application Date 2004-09-27
Recipient Party D
Recipient State IA
Seat state:lower
Address 4545 450TH AVE CURLEW IA

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 20.00
To GOLDSTEIN, SUSAN K
Year 2004
Application Date 2004-03-15
Recipient Party R
Recipient State FL
Seat state:lower
Address 7109 NW 75TH ST TAMARAC FL

SMITH, RAYMOND

Name SMITH, RAYMOND
Amount 5.00
To WHITE, BILL
Year 2010
Application Date 2009-12-04
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:governor

RAYMOND AND BETTY D SMITH

Name RAYMOND AND BETTY D SMITH
Address 1221 Washington Avenue Glendora CA 91740
Value 161113
Landvalue 161113
Buildingvalue 156501
Recordingdate 08/04/1998

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 92 PINE ST, WINDERMERE, FL 34786
Owner Address SMITH JACQUELINE, WINDERMERE, FLORIDA 34786
Ass Value Homestead 930539
Just Value Homestead 930539
County Orange
Year Built 1988
Area 4939
Land Code Single Family
Address 92 PINE ST, WINDERMERE, FL 34786

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address GARDEN ST, KISSIMMEE, FL 34744
Owner Address 92 PINE ST, WINDERMERE, FL 34786
County Osceola
Land Code Vacant Residential
Address GARDEN ST, KISSIMMEE, FL 34744

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 2555 ASTER COVE LN, KISSIMMEE, FL 34758
Owner Address 1 HARDELL CLOSE, SURREY, U K
County Osceola
Year Built 1999
Area 1942
Land Code Single Family
Address 2555 ASTER COVE LN, KISSIMMEE, FL 34758

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 388 GOLFVIEW RD, NORTH PALM BEACH, FL 33408
Owner Address 388 GOLFVIEW RD # C, NORTH PALM BEACH, FL 33408
Sale Price 155000
Sale Year 2013
Ass Value Homestead 90000
Just Value Homestead 90000
County Palm Beach
Year Built 1972
Area 1624
Land Code Condominiums
Address 388 GOLFVIEW RD, NORTH PALM BEACH, FL 33408
Price 155000

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 4719 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652
Owner Address C/O ROY SMITH, TARPON SPRINGS, FL 34689
County Pasco
Year Built 1959
Area 720
Land Code Single Family
Address 4719 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 37808 WDCF DR, DADE CITY, FL 33525
Owner Address 37808 WDCF DR, DADE CITY, FL 33525
Ass Value Homestead 52751
Just Value Homestead 52751
County Pasco
Year Built 1958
Area 1798
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 37808 WDCF DR, DADE CITY, FL 33525

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 140 BAHIA TRCE, OCALA, FL 34472
Owner Address 140 BAHIA TRCE, OCALA, FL 34472
Ass Value Homestead 67852
Just Value Homestead 76584
County Marion
Year Built 1999
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 140 BAHIA TRCE, OCALA, FL 34472

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 330 N MISSION TRL 253, VENICE, FL 34285
Owner Address 1518 SAN YSIDRO WAY, VENICE, FL 34285
County Sarasota
Year Built 1985
Area 1096
Land Code Condominiums
Address 330 N MISSION TRL 253, VENICE, FL 34285

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address PROPERTY LOCATION IS NOT AVAIL,, FL 32724
County Volusia
Land Code Vacant Residential
Address PROPERTY LOCATION IS NOT AVAIL,, FL 32724

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 602 SO 5TH ST
Owner Address 602 SO 5TH ST
Sale Price 1
Ass Value Homestead 100
County camden
Address 602 SO 5TH ST
Value 6300
Net Value 6300
Land Value 6200
Prior Year Net Value 6300
Transaction Date 2011-03-01
Property Class Residential
Deed Date 1989-11-10
Sale Assessment 5000
Year Constructed 1900
Price 1

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address REAR 114 SO 24TH ST
Owner Address 114 SO 24TH ST
Sale Price 0
Ass Value Homestead 0
County camden
Address REAR 114 SO 24TH ST
Value 1600
Net Value 1600
Land Value 1600
Prior Year Net Value 1600
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1982-01-29
Price 0

SMITH RAYMOND & GERDA

Name SMITH RAYMOND & GERDA
Physical Address 49 LATIMER WAY
Owner Address 49 LATIMER WAY
Sale Price 0
Ass Value Homestead 105900
County burlington
Address 49 LATIMER WAY
Value 150000
Net Value 150000
Land Value 44100
Prior Year Net Value 150000
Transaction Date 2010-01-14
Property Class Residential
Year Constructed 1957
Price 0

SMITH RAYMOND & LOVELY

Name SMITH RAYMOND & LOVELY
Physical Address 604 SO 5TH ST
Owner Address 604 SO 5TH ST
Sale Price 0
Ass Value Homestead 37600
County camden
Address 604 SO 5TH ST
Value 43800
Net Value 43800
Land Value 6200
Prior Year Net Value 43800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1990-09-14
Sale Assessment 4400
Year Constructed 1910
Price 0

SMITH RAYMOND C & RENEE

Name SMITH RAYMOND C & RENEE
Physical Address 1604 EIGHTH ST
Owner Address 1604 8TH STREET
Sale Price 1
Ass Value Homestead 52500
County mercer
Address 1604 EIGHTH ST
Value 89400
Net Value 89400
Land Value 36900
Prior Year Net Value 89400
Transaction Date 2009-02-03
Property Class Residential
Deed Date 2007-07-27
Sale Assessment 89400
Price 1

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address EAST PKWY, DELAND, FL 32724
County Volusia
Land Code Vacant Residential
Address EAST PKWY, DELAND, FL 32724

SMITH RAYMOND E & KATHERINE

Name SMITH RAYMOND E & KATHERINE
Physical Address 1 RINGWOOD AVE
Owner Address 1 RINGWOOD AVE
Sale Price 0
Ass Value Homestead 92800
County passaic
Address 1 RINGWOOD AVE
Value 175300
Net Value 175300
Land Value 82500
Prior Year Net Value 106100
Transaction Date 2013-01-30
Property Class Residential
Year Constructed 1917
Price 0

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 5254 SE 167TH TER, OCKLAWAHA, FL 32179
Owner Address 5254 SE 167TH TER, OCKLAWAHA, FL 32179
Sale Price 65500
Sale Year 2012
Ass Value Homestead 72752
Just Value Homestead 72752
County Marion
Year Built 2004
Area 1272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5254 SE 167TH TER, OCKLAWAHA, FL 32179
Price 65500

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 423 E LAZY MEADOW DR, JACKSONVILLE, FL 32225
Owner Address 423 LAZY MEADOW DR E, JACKSONVILLE, FL 32225
Ass Value Homestead 135755
Just Value Homestead 157204
County Duval
Year Built 1990
Area 2241
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 423 E LAZY MEADOW DR, JACKSONVILLE, FL 32225

RAYMOND E SMITH

Name RAYMOND E SMITH
Physical Address 1232 NE 88 ST, Unincorporated County, FL 33138
Owner Address 1232 NE 88 ST, MIAMI, FL 33138
Ass Value Homestead 149316
Just Value Homestead 273692
County Miami Dade
Year Built 1950
Area 2471
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1232 NE 88 ST, Unincorporated County, FL 33138

SMITH RAYMOND L

Name SMITH RAYMOND L
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 1860 W HWY 326 LOT 215, OCALA, FL 34475
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

Smith (LF EST) Raymond E

Name Smith (LF EST) Raymond E
Physical Address 166 NW Swann Mill Cir, Port Saint Lucie, FL 34986
Owner Address 166 NW Swann Mill Cir, Port St Lucie, FL 34986
Sale Price 100
Sale Year 2013
Ass Value Homestead 125905
Just Value Homestead 132500
County St. Lucie
Year Built 2005
Area 2212
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 166 NW Swann Mill Cir, Port Saint Lucie, FL 34986
Price 100

SMITH ANDREA D & RAYMOND

Name SMITH ANDREA D & RAYMOND
Physical Address 429 SHADY PINE CT, MINNEOLA FL, FL 34715
Ass Value Homestead 127069
Just Value Homestead 127069
County Lake
Year Built 2002
Area 2075
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 429 SHADY PINE CT, MINNEOLA FL, FL 34715

SMITH BARBARA W & RAYMOND GENE

Name SMITH BARBARA W & RAYMOND GENE
Physical Address 707 TROPICAL PKWY, ORANGE PARK, FL 32073
Owner Address TRUSTEES/B W SMITH LIV TRUST, ORANGE PARK, FL 32073
Ass Value Homestead 126160
Just Value Homestead 132094
County Clay
Year Built 1977
Area 2717
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 707 TROPICAL PKWY, ORANGE PARK, FL 32073

SMITH CAROL A + RAYMOND H JR

Name SMITH CAROL A + RAYMOND H JR
Physical Address 2485 ANGUILLA DR, CAPE CORAL, FL 33991
Owner Address 2485 ANGUILLA DR, CAPE CORAL, FL 33991
Sale Price 165529
Sale Year 2012
Ass Value Homestead 111188
Just Value Homestead 135595
County Lee
Year Built 2012
Area 2481
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2485 ANGUILLA DR, CAPE CORAL, FL 33991
Price 165529

SMITH RAYMOND

Name SMITH RAYMOND
Physical Address 315 CORBETT BLUFF DR, RUSKIN, FL 33570
Owner Address 315 CORBETT BLUFF DR, RUSKIN, FL 33570
Sale Price 153000
Sale Year 2012
Ass Value Homestead 113694
Just Value Homestead 113694
County Hillsborough
Year Built 2011
Area 2108
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 315 CORBETT BLUFF DR, RUSKIN, FL 33570
Price 153000

SMITH CHARLES RAYMOND &

Name SMITH CHARLES RAYMOND &
Physical Address 11205 BOBCAT TR, MILTON, FL
Owner Address GLENDA MAE, MILTON, FL 32583
Ass Value Homestead 44568
Just Value Homestead 44568
County Santa Rosa
Year Built 1979
Area 1662
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11205 BOBCAT TR, MILTON, FL

SMITH JAMES RAYMOND III

Name SMITH JAMES RAYMOND III
Physical Address 4410 SE 11TH PL, OCALA, FL 34471
Owner Address 4410 SE 11TH PL, OCALA, FL 34471
Ass Value Homestead 111107
Just Value Homestead 111107
County Marion
Year Built 1976
Area 2066
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4410 SE 11TH PL, OCALA, FL 34471

SMITH JAMES RAYMOND III

Name SMITH JAMES RAYMOND III
Owner Address 1820 NE 30TH ST, OCALA, FL 34479
County Polk
Land Code Acreage not zoned agricultural with or withou

SMITH JAMES RAYMOND JR

Name SMITH JAMES RAYMOND JR
Physical Address 5847 STUART AVE, JACKSONVILLE, FL 32254
Owner Address 7700 COUNTY RD 208, ST AUGUSTINE, FL 32092
County Duval
Land Code Vacant Industrial
Address 5847 STUART AVE, JACKSONVILLE, FL 32254

SMITH JOHN RAYMOND

Name SMITH JOHN RAYMOND
Physical Address 14 ORMOND GREEN BLVD, ORMOND BEACH, FL 32174
County Volusia
Year Built 1992
Area 1057
Land Code Single Family
Address 14 ORMOND GREEN BLVD, ORMOND BEACH, FL 32174

Smith Jr Raymond L

Name Smith Jr Raymond L
Physical Address 6005 Birch Dr, Saint Lucie County, FL 34950
Owner Address 6005 Birch Dr, Fort Pierce, FL 34982
Ass Value Homestead 57600
Just Value Homestead 57600
County St. Lucie
Year Built 1987
Area 1508
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6005 Birch Dr, Saint Lucie County, FL 34950

SMITH LESLIE RAYMOND

Name SMITH LESLIE RAYMOND
Physical Address 11360 HOLTON LN, JACKSONVILLE, FL 32219
Owner Address 11360 HOLTON LN, JACKSONVILLE, FL 32219
County Duval
Year Built 1992
Area 2580
Land Code Single Family
Address 11360 HOLTON LN, JACKSONVILLE, FL 32219

SMITH H RAYMOND JR

Name SMITH H RAYMOND JR
Physical Address 952 STARLING DR, KISSIMMEE, FL 34747
Owner Address 4710 MILLS CIVIC PKWY UNIT 101, WEST DESMOINES, IA 50265
County Osceola
Year Built 1997
Area 3428
Land Code Single Family
Address 952 STARLING DR, KISSIMMEE, FL 34747

RAYMOND DAWN SMITH

Name RAYMOND DAWN SMITH
Physical Address 1442 DEL RIO DR, FORT MYERS, FL 33901
Owner Address 1615 ALICE HILL DR, SAN ANTONIO, TX 78232
County Lee
Year Built 1950
Area 1830
Land Code Single Family
Address 1442 DEL RIO DR, FORT MYERS, FL 33901

SMITH RAYMOND E & SUSAN LEE

Name SMITH RAYMOND E & SUSAN LEE
Physical Address 28 RALEIGH COURT
Owner Address 28 RALEIGH COURT
Sale Price 0
Ass Value Homestead 150000
County warren
Address 28 RALEIGH COURT
Value 251300
Net Value 251300
Land Value 101300
Prior Year Net Value 251300
Transaction Date 2012-01-08
Property Class Residential
Price 0

SMITH RAYMOND K & ARLENE R

Name SMITH RAYMOND K & ARLENE R
Physical Address 153 FOREST AVENUE
Owner Address 153 FOREST AVENUE
Sale Price 0
Ass Value Homestead 112100
County essex
Address 153 FOREST AVENUE
Value 321300
Net Value 321300
Land Value 209200
Prior Year Net Value 321300
Transaction Date 2007-07-15
Property Class Residential
Year Constructed 1936
Price 0

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 2710 Quail Run Drive Humble TX 77396
Value 16086
Landvalue 16086
Buildingvalue 73381

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 2215 Mellon Lane Oxford AL
Value 30000
Landvalue 30000

Raymond A Smith

Name Raymond A Smith
Address 552 Old Hopewell Road East Fishkill NY 12533
Value 73500
Landvalue 73500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

RAYMOND A SMITH & ANN JO SMITH

Name RAYMOND A SMITH & ANN JO SMITH
Address 12 Assabet Street Maynard MA 01754
Value 187400
Landvalue 187400
Buildingvalue 136200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

RAYMOND A SMITH & BARBARA M SMITH

Name RAYMOND A SMITH & BARBARA M SMITH
Address 4549 Whetstone Court Hampstead MD
Value 90000
Landvalue 90000
Buildingvalue 105100
Landarea 7,056 square feet
Airconditioning yes
Numberofbathrooms 1.1

RAYMOND A SMITH & HEATHER L SMITH

Name RAYMOND A SMITH & HEATHER L SMITH
Address 986 S Saki Drive Pueblo West CO 81007

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 14816 Metro Plaza Boulevard Edmond OK
Value 12853
Landarea 34,752 square feet
Type Industrial

RAYMOND A SMITH & HELEN E SMITH

Name RAYMOND A SMITH & HELEN E SMITH
Address 1 Newton Drive Maynard MA 01754
Value 175100
Landvalue 175100
Buildingvalue 112100
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

RAYMOND A SMITH & WENDY L SMITH

Name RAYMOND A SMITH & WENDY L SMITH
Address 5 Creek Side Court Middle River MD
Value 106270
Landvalue 106270
Airconditioning yes

RAYMOND A SMITH JR & SANDRA F SMITH

Name RAYMOND A SMITH JR & SANDRA F SMITH
Address 3180 Hope Street Hapeville GA
Value 15600
Landvalue 15600
Buildingvalue 30600
Landarea 9,901 square feet

RAYMOND A. & ROSALIND W. SMITH

Name RAYMOND A. & ROSALIND W. SMITH
Address 151 Pinewood Avenue Pineville LA 71360
Value 3190

RAYMOND A/BERNICE A SMITH

Name RAYMOND A/BERNICE A SMITH
Address 10110 97th Drive Peoria AZ 85345
Value 7800
Landvalue 7800

RAYMOND ALBERT GREEN & STEPHEN WELLS SMITH

Name RAYMOND ALBERT GREEN & STEPHEN WELLS SMITH
Address 301 Freeman Road #5 Central Point OR 97502
Type Manf Strct

RAYMOND ALLEN SMITH

Name RAYMOND ALLEN SMITH
Address 3100 E Ridgewood Drive Oklahoma City OK
Value 37384
Landarea 42,253 square feet
Type Residential

RAYMOND A SMITH & KEISHA M SMITH

Name RAYMOND A SMITH & KEISHA M SMITH
Address 4932 Wealding Way Bowie MD 20745
Value 75000
Landvalue 75000
Buildingvalue 93700
Airconditioning yes

SMITH RAYMOND J & MARGARET S

Name SMITH RAYMOND J & MARGARET S
Physical Address 26 ROMFORD LA
Owner Address 26 ROMFORD LA
Sale Price 126292
Ass Value Homestead 116400
County ocean
Address 26 ROMFORD LA
Value 146200
Net Value 146200
Land Value 29800
Prior Year Net Value 184000
Transaction Date 2003-09-30
Property Class Residential
Deed Date 1986-10-22
Sale Assessment 10000
Price 126292

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 14824 Metro Plaza Boulevard Edmond OK
Value 12853
Landarea 34,752 square feet
Type Industrial

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 4501 E Woods Avenue Edmond OK
Value 33418
Landarea 65,322 square feet
Type Industrial
Price 250000

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 1316 King Arthur Drive Lafayette IN 47905
Value 46800
Landvalue 46800

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 14808 Metro Plaza Boulevard Edmond OK
Value 12853
Landarea 34,752 square feet
Type Industrial

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 13505 W 78th Street Lenexa KS
Value 5095
Landvalue 5095
Buildingvalue 19102

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 25 Penny Lane Stoneham MA 02180
Value 201500
Landvalue 201500
Buildingvalue 97200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 7110 SW 164th Street Edmonds WA
Value 316000
Landvalue 316000
Buildingvalue 218300
Landarea 13,068 square feet Assessments for tax year: 2015

RAYMOND A MARY RUTH SMITH

Name RAYMOND A MARY RUTH SMITH
Address 297 Jennifer Lane Wilmington IL 60481
Value 11197
Landvalue 11197
Buildingvalue 57789

SMITH , RAYMOND

Name SMITH , RAYMOND
Address 1307 EAST 108 STREET, NY 11236
Value 335000
Full Value 335000
Block 8273
Lot 272
Stories 2

RAYMOND SMITH

Name RAYMOND SMITH
Address 25-23 OCEAN CREST BLVD, NY 11691
Value 369000
Full Value 369000
Block 15737
Lot 26
Stories 3

RAYMOND SMITH

Name RAYMOND SMITH
Address 718 REMSEN AVENUE, NY 11236
Value 455000
Full Value 455000
Block 4749
Lot 72
Stories 1

RAYMOND J SMITH

Name RAYMOND J SMITH
Address 116-20 14 ROAD, NY 11356
Value 592000
Full Value 592000
Block 4067
Lot 33
Stories 2.5

RAYMOND C SMITH

Name RAYMOND C SMITH
Address 1150 EAST 104 STREET, NY 11236
Value 316000
Full Value 316000
Block 8249
Lot 59
Stories 1

SMITH RAYMOND T ALS

Name SMITH RAYMOND T ALS
Physical Address 56 ORONO ST
Owner Address 56 ORONO ST
Sale Price 0
Ass Value Homestead 88300
County passaic
Address 56 ORONO ST
Value 173300
Net Value 173300
Land Value 85000
Prior Year Net Value 173300
Transaction Date 1999-02-08
Property Class Residential
Deed Date 1998-04-23
Sale Assessment 169100
Year Constructed 1923
Price 0

SMITH RAYMOND S ET UX

Name SMITH RAYMOND S ET UX
Physical Address 375 VILLAGE RD E
Owner Address 375 VILLAGE RD E
Sale Price 0
Ass Value Homestead 141100
County mercer
Address 375 VILLAGE RD E
Value 394800
Net Value 394800
Land Value 253700
Prior Year Net Value 394800
Transaction Date 2006-09-06
Property Class Residential
Price 0

RAYMOND A SMITH

Name RAYMOND A SMITH
Address 7437 Monrovia Street Shawnee KS
Value 4107
Landvalue 4107
Buildingvalue 18330

RAYMOND B SMITH

Name RAYMOND B SMITH
Physical Address 345 OCEAN DR 626, Miami Beach, FL 33139
Owner Address 7574 OAK ST, FRISCO, TX
County Miami Dade
Year Built 1970
Area 659
Land Code Condominiums
Address 345 OCEAN DR 626, Miami Beach, FL 33139

Raymond W. Smith

Name Raymond W. Smith
Doc Id 07868512
City Chatham, Ontario
Designation us-only
Country CA

Raymond W. Smith

Name Raymond W. Smith
Doc Id 07567004
City Chatham
Designation us-only
Country CA

Raymond W. Smith

Name Raymond W. Smith
Doc Id 07088011
City Chatham, Ont N7L 1X7
Designation us-only
Country CA

Raymond P Smith

Name Raymond P Smith
Doc Id 07842340
City Woodbridge
Designation us-only
Country GB

Raymond P Smith

Name Raymond P Smith
Doc Id 07618676
City Woodbridge
Designation us-only
Country GB

Raymond L. Smith

Name Raymond L. Smith
Doc Id D0653177
City Pleasant Garden NC
Designation us-only
Country US

Raymond L. Smith

Name Raymond L. Smith
Doc Id D0667350
City Pleasant Garden NC
Designation us-only
Country US

RAYMOND SMITH

Name RAYMOND SMITH
Type Republican Voter
State AR
Address 215 EAST KEISER, OSCEOLA, AR 72370
Phone Number 870-563-8200
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Independent Voter
State AR
Address 964 GOATNECK RD, BRADFORD, AR 72020
Phone Number 870-264-3223
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Independent Voter
State AZ
Address 845 W NOPAL AVE, MESA, AZ 85210
Phone Number 602-684-0643
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Republican Voter
State AZ
Address 11802 N 19TH AVE APT 105M, PHOENIX, AZ 85029
Phone Number 602-300-3991
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Independent Voter
State AZ
Address 2852 W BILBY RD, TUCSON, AZ 85746
Phone Number 520-247-6418
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Voter
State AR
Address 410 E. 6TH. ST., LITTLE ROCK, AR 72201
Phone Number 501-412-3057
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Democrat Voter
State AZ
Address 13419 W ROSE LN, LITCHFIELD PARK, AZ 85340
Phone Number 435-724-0068
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Independent Voter
State AL
Address 444 LEE ROAD 504, PHENIX CITY, AL 36870
Phone Number 334-298-6196
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Voter
State AL
Address 2966 HAPPY TOP RD, MORRIS, AL 35116
Phone Number 251-367-0239
Email Address [email protected]

RAYMOND SMITH

Name RAYMOND SMITH
Type Independent Voter
State AL
Address 3517 2ND ST N, DOLOMITE, AL 35061
Phone Number 205-492-6179
Email Address [email protected]

Raymond L Smith

Name Raymond L Smith
Visit Date 4/13/10 8:30
Appointment Number U85876
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 5/29/2014 11:00
Appt End 5/29/2014 23:59
Total People 10
Last Entry Date 5/29/2014 10:30
Meeting Location NEOB
Caller MABEL
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 94668

RAYMOND E SMITH

Name RAYMOND E SMITH
Visit Date 4/13/10 8:30
Appointment Number U64329
Type Of Access VA
Appt Made 12/11/09 15:48
Appt Start 12/13/09 11:50
Appt End 12/13/09 23:59
Total People 4
Last Entry Date 12/11/09 15:48
Meeting Location WH
Caller RHONDA
Release Date 03/26/2010 07:00:00 AM +0000

RAYMOND H SMITH

Name RAYMOND H SMITH
Visit Date 4/13/10 8:30
Appointment Number U16075
Type Of Access VA
Appt Made 6/17/10 10:45
Appt Start 6/19/10 11:30
Appt End 6/19/10 23:59
Total People 343
Last Entry Date 6/17/10 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

RAYMOND A SMITH

Name RAYMOND A SMITH
Visit Date 4/13/10 8:30
Appointment Number U26639
Type Of Access VA
Appt Made 7/20/10 14:07
Appt Start 7/21/10 10:00
Appt End 7/21/10 23:59
Total People 192
Last Entry Date 7/20/10 14:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

RAYMOND SMITH

Name RAYMOND SMITH
Visit Date 4/13/10 8:30
Appointment Number U59062
Type Of Access VA
Appt Made 11/15/2010 15:00
Appt Start 11/16/2010 13:00
Appt End 11/16/2010 23:59
Total People 11
Last Entry Date 11/15/2010 15:00
Meeting Location WH
Caller MAX
Description DR
Release Date 02/25/2011 08:00:00 AM +0000

RAYMOND B SMITH

Name RAYMOND B SMITH
Visit Date 4/13/10 8:30
Appointment Number U68916
Type Of Access VA
Appt Made 12/20/10 18:48
Appt Start 12/23/10 8:30
Appt End 12/23/10 23:59
Total People 348
Last Entry Date 12/20/10 18:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

RaYmond J Smith

Name RaYmond J Smith
Visit Date 4/13/10 8:30
Appointment Number U20929
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/30/2011 10:30
Appt End 6/30/2011 23:59
Total People 337
Last Entry Date 6/24/2011 8:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Raymond W Smith

Name Raymond W Smith
Visit Date 4/13/10 8:30
Appointment Number U53267
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/8/2011 7:30
Appt End 11/8/2011 23:59
Total People 350
Last Entry Date 10/25/2011 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

RAYMOND E SMITH

Name RAYMOND E SMITH
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 D Smith

Name Raymond D Smith
Visit Date 4/13/10 8:30
Appointment Number U62813
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/10/2011 13:00
Appt End 12/10/2011 23:59
Total People 257
Last Entry Date 11/30/2011 19:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Raymond Smith

Name Raymond Smith
Visit Date 4/13/10 8:30
Appointment Number U88251
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/18/2012 16:00
Appt End 3/18/2012 23:59
Total People 4
Last Entry Date 3/12/2012 10:48
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Raymond E Smith

Name Raymond E Smith
Visit Date 4/13/10 8:30
Appointment Number U01751
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/2/2012 10:30
Appt End 5/2/2012 23:59
Total People 255
Last Entry Date 4/25/2012 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Raymond R Smith

Name Raymond R Smith
Visit Date 4/13/10 8:30
Appointment Number U23331
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/25/12 11:00
Appt End 7/25/12 23:59
Total People 277
Last Entry Date 7/13/12 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Raymond T Smith

Name Raymond T Smith
Visit Date 4/13/10 8:30
Appointment Number U26673
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/4/12 12:00
Appt End 8/4/12 23:59
Total People 274
Last Entry Date 7/25/12 7:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Raymond Smith

Name Raymond Smith
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:14
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

Raymond D Smith

Name Raymond D Smith
Visit Date 4/13/10 8:30
Appointment Number U70413
Type Of Access VA
Appt Made 1/17/13 0:00
Appt Start 2/2/13 7:30
Appt End 2/2/13 23:59
Total People 275
Last Entry Date 1/17/13 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Raymond L Smith

Name Raymond L Smith
Visit Date 4/13/10 8:30
Appointment Number U78707
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/8/2012 11:00
Appt End 2/8/2012 23:59
Total People 271
Last Entry Date 2/6/2012 6:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

RAYMOND P SMITH

Name RAYMOND P SMITH
Visit Date 4/13/10 8:30
Appointment Number U86774
Type Of Access VA
Appt Made 3/11/10 12:41
Appt Start 3/18/10 12:30
Appt End 3/18/10 23:59
Total People 254
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description 12.30PM GROUP TOUR/
Release Date 06/25/2010 07:00:00 AM +0000

RAYMOND SMITH

Name RAYMOND SMITH
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 1100 Timber Valley Dr, Flower Mound, TX 75028-1314
Vin 1UJBJ02P171EN1302

RAYMOND SMITH

Name RAYMOND SMITH
Car CADILLAC ESCALADE ESV
Year 2007
Address 5480 Amy Way, Mims, FL 32754-5473
Vin 1GYFK66847R219161

RAYMOND SMITH

Name RAYMOND SMITH
Car GMC YUKON
Year 2007
Address 131 Overlock Rd, Levant, ME 04456-4512
Vin 1GKFK13037J352200
Phone 207-884-8484

RAYMOND SMITH

Name RAYMOND SMITH
Car Chrysler Lebaron 2dr Coupe GTC
Year 2007
Address 915 Strausberg St, Accokeek, MD 20607-2844
Vin ZDM1XBEW57B005741

RAYMOND SMITH

Name RAYMOND SMITH
Car HYUNDAI ENTOURAGE
Year 2007
Address 8077 COST AVE, CLARKSBURG, WV 26301-7710
Vin KNDMC233676013563

RAYMOND SMITH

Name RAYMOND SMITH
Car HYUNDAI ENTOURAGE
Year 2007
Address 1514 Nueva Pl, Lady Lake, FL 32159-9108
Vin KNDMC233676037863

RAYMOND SMITH

Name RAYMOND SMITH
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 313 ROCKHILL AVE, DAYTON, OH 45429-2625
Vin JTEEW21AX70040938

RAYMOND SMITH

Name RAYMOND SMITH
Car HONDA CR-V
Year 2007
Address 2050 Owensville Rd, Charlottesville, VA 22901-8100
Vin JHLRE48537C014762
Phone 434-293-2531

RAYMOND SMITH

Name RAYMOND SMITH
Car TOYOTA TACOMA
Year 2007
Address 2050 PALM DR, COLORADO SPGS, CO 80918-7807
Vin 5TELU42N77Z342167
Phone 719-598-0186

RAYMOND SMITH

Name RAYMOND SMITH
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 201 N Motley Dr, Overton, TX 75684-1238
Vin 4UF07ATV27T240869

RAYMOND W SMITH

Name RAYMOND W SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 6015 Glenngate Ct, West Chester, OH 45069-4957
Vin 4X4TRLH207D815533
Phone 513-777-2501

RAYMOND SMITH

Name RAYMOND SMITH
Car NISSAN XTERRA
Year 2007
Address PO BOX 805, JOPLIN, MO 64802-0805
Vin 5N1AN08U37C502728

RAYMOND SMITH

Name RAYMOND SMITH
Car SATURN OUTLOOK
Year 2007
Address 205 STAGHORN CT, UPPR MARLBORO, MD 20774-1968
Vin 5GZER33727J134310

RAYMOND SMITH

Name RAYMOND SMITH
Car TOYOTA CAMRY
Year 2007
Address 6195 NORTHWEST BLVD APT 309, MINNEAPOLIS, MN 55442-1285
Vin 4T1BE46K77U545623
Phone 763-559-3527

RAYMOND SMITH

Name RAYMOND SMITH
Car NISSAN MAXIMA
Year 2007
Address 1219 CANNON VALLEY DR, NORTHFIELD, MN 55057-5292
Vin 1N4BA41E77C817696

RAYMOND R SMITH

Name RAYMOND R SMITH
Car TOYOTA CAMRY
Year 2007
Address 3090 W 3760 S, Salt Lake Cty, UT 84119-4324
Vin 4T1BE46K97U014598

RAYMOND SMITH

Name RAYMOND SMITH
Car DODGE RAM PICKUP 2500
Year 2007
Address 1090 Kabuki Ave, Henderson, NV 89074-8039
Vin 3D7KS29C97G700588

RAYMOND S SMITH

Name RAYMOND S SMITH
Car Eagle Summit 4dr Sedan
Year 2007
Address 2749 Lissa Ln, Stoughton, WI 53589-4157
Vin 4EZTJ33227S116628
Phone 608-873-9232

RAYMOND SMITH

Name RAYMOND SMITH
Car VOLKSWAGEN JETTA
Year 2007
Address 301 LIBERTY ST APT 109, KILLEEN, TX 76543-4026
Vin 3VWGF71K87M036013

RAYMOND SMITH

Name RAYMOND SMITH
Car TOYOTA COROLLA
Year 2007
Address 33306 HYSELL RUN RD, POMEROY, OH 45769-9685
Vin 2T1BR32E47C768458

RAYMOND SMITH

Name RAYMOND SMITH
Car FORD MUSTANG
Year 2007
Address 111 CYPRESS ST, GREENVILLE, OH 45331-1528
Vin 1ZVFT80N875199577

RAYMOND SMITH

Name RAYMOND SMITH
Car HONDA RIDGELINE
Year 2007
Address 291 S KIMBERLY CT, CEDAR CITY, UT 84720-1803
Vin 2HJYK16487H543157
Phone 435-586-7013

RAYMOND SMITH

Name RAYMOND SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 64 Hughes Creek Rd, Darby, MT 59829-9673
Vin 2GCEK13M971534004

RAYMOND SMITH

Name RAYMOND SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 12317 Burning Embers Ln N, Jacksonville, FL 32225-5142
Vin 2CNDL13F676104116

RAYMOND SMITH

Name RAYMOND SMITH
Car FORD SHELBY GT500
Year 2007
Address 1232 NE 88th St, Miami Shores, FL 33138-3444
Vin 1ZVHT88S775248657
Phone 305-758-2398

RAYMOND SMITH

Name RAYMOND SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 483 CEDAR MEADOW DR, NELLYSFORD, VA 22958-8064
Vin 2A8GP54L77R134069

RAYMOND SMITH

Name RAYMOND SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 10996 150TH ST, MC ALPIN, FL 32062-2237
Vin 2A4GP54L67R193454

RAYMOND SMITH

Name RAYMOND SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1235 HEALING SPRINGS RD, CHATTANOOGA, TN 37419-1033
Vin 2A4GP54LX7R156990
Phone 423-825-5973

RAYMOND SMITH

Name RAYMOND SMITH
Car TOYOTA CAMRY
Year 2007
Address 16442 BAYSHORE COVE CT, GROVER, MO 63040-1563
Vin 4T1BK46K77U541323

RAYMOND SMITH

Name RAYMOND SMITH
Car FORD FOCUS
Year 2007
Address 730 Byberry Rd Apt 316, Philadelphia, PA 19116-2136
Vin 1FAHP37N87W331505
Phone 215-671-0301

Raymond Smith

Name Raymond Smith
Domain smithaus.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-03-23
Update Date 2013-02-28
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 10171 Timber Trail Drive Dallas TX 75229
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain ttsmallbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Mission Road|Freeport Carapichaima 00000
Registrant Country TRINIDAD AND TOBAGO

Raymond Smith

Name Raymond Smith
Domain designtampaweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 405 Lithia Florida 33547
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain digitechapps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 405 Lithia Florida 33547
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain localmobiletampabay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 405 Lithia Florida 33547
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain westfieldturkeytrot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 253 W. Westfield Ave. Roselle Park New Jersey 07204
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain justrightcloudservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-10
Update Date 2012-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Holmehurst Avenue Catonsville Maryland 21228
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain be-at-the-club.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Dean Street London Select a region W1D 3RQ
Registrant Country UNITED KINGDOM

Raymond Smith

Name Raymond Smith
Domain wendyandraymond.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-18
Update Date 2013-08-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 305 S Center St Forney TX 75126
Registrant Country UNITED STATES

RAYMOND SMITH

Name RAYMOND SMITH
Domain raymondsmithart.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address ONE MARINEVIEW PLAZA|APT 1-18C HOBOKEN NJ 07030
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain be-at.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Dean Street London Select a region W1D 3RQ
Registrant Country UNITED KINGDOM

Raymond Smith

Name Raymond Smith
Domain keylimestudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-17
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 318 Weycroft Grant Drive Cary North Carolina 27519
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain justrightit.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2005-01-18
Update Date 2013-01-19
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 37 Holmehurst Avenue Baltimore MD 21228
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain sharepoint-innovations.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-03-02
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 7701 Woodmont Ave Bethesda MD 20814
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain mobibusinessprousa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 405 Lithia Florida 33547
Registrant Country UNITED STATES

Raymond Smith

Name Raymond Smith
Domain raylsmith.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-07-05
Update Date 2013-06-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 8240 Wildridge Rd Colorado Springs CO 80908
Registrant Country UNITED STATES