Robert Andrews

We have found 468 public records related to Robert Andrews in 37 states . People found have 3 ethnicities: African American 1, African American 2 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 124 business registration records connected with Robert Andrews in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Grades - Teacher. These employees work in 6 states: DE, CO, AZ, AL, FL and GA. Average wage of employees is $46,700.


Robert Edward Andrews

Name / Names Robert Edward Andrews
Age 52
Birth Date 1972
Also Known As Robert Earl Andrews
Person 2835 January Ave #D, Saint Louis, MO 63139
Phone Number 205-322-3296
Possible Relatives






Previous Address 2908 42nd Ct, Birmingham, AL 35207
2410 Mossberg Ct, Saint Charles, MO 63303
2001 30th Ave #D, Birmingham, AL 35207
5647 Southwest Ave, Saint Louis, MO 63139
2001 30th Ave #C, Birmingham, AL 35207
1925 30th Ave #D, Birmingham, AL 35207
405 Daniel Dr, Birmingham, AL 35215
1201 Esplanade Ave #223, Kenner, LA 70065
858 Joe Yenni Blvd #6, Kenner, LA 70065
813 PO Box, Franklinton, LA 70438
933 8th #B12, Birmingham, AL 35228
162 Woodstone, Hammond, LA 70401
2001 Springfield Loop, Birmingham, AL 35242
23 1st, Birmingham, AL 35204
1425 Morrison, Hammond, LA 70401
2102 Springbrook Ln #K, New Orleans, LA 70114
1608 Hickory Ave #C, New Orleans, LA 70123

Robert G Andrews

Name / Names Robert G Andrews
Age 56
Birth Date 1968
Also Known As Robt G Andrews
Person 19 Putnam Hill Rd, Sutton, MA 01590
Phone Number 508-865-3466
Possible Relatives

Previous Address 344 PO Box, Wilkinsonville, MA 01590
11 Singletary Ave, Sutton, MA 01590
11 Singletary Ave, Wilkinsonville, MA 01590

Robert C Andrews

Name / Names Robert C Andrews
Age 62
Birth Date 1962
Also Known As Robert Carl Andrews
Person 2485 Country Oaks Ln, West Palm Beach, FL 33410
Phone Number 561-622-2953
Possible Relatives




Debrah L Lingerfe

Previous Address 13080 Flamingo Ter, West Palm Beach, FL 33410
8501 Sunset Dr, Palm Beach Gardens, FL 33410
1748 Australian Ave #1, Riviera Beach, FL 33404
1809 Abbey Rd, West Palm Beach, FL 33415
1809 Abbey Rd, Greenacres, FL 33415
2485 Country Oaks Ln, Lake Park, FL 33410
2494 Country Oaks Ln, West Palm Beach, FL 33410
3002 PO Box, Miami, FL 33140
13080 Flamingo Ter, Lake Park, FL 33410
30002 PO Box, West Palm Beach, FL 33420
Associated Business Beach Air Conditioning Corp

Robert H Andrews

Name / Names Robert H Andrews
Age 65
Birth Date 1959
Also Known As Robert D Andrews
Person 3 Snow St, Hanson, MA 02341
Phone Number 781-294-0539
Possible Relatives




Previous Address 915 Monponsett St, Hanson, MA 02341
95 Beacon St, Monponsett, MA 02350
299 PO Box, Monponsett, MA 02350
Cushman St, Hanson, MA 02341
1003 Monponsett St, Hanson, MA 02341
915 Monponsett, Monponsett, MA 02350
Email [email protected]

Robert J Andrews

Name / Names Robert J Andrews
Age 67
Birth Date 1957
Person 16 Lee St, Stoneham, MA 02180
Phone Number 781-279-2062
Possible Relatives Christinalaure Andrews







Previous Address 159 Main St, Stoneham, MA 02180
159 Main St #23A, Stoneham, MA 02180
159 Main St #4A, Stoneham, MA 02180
15 Balmoral St, Andover, MA 01810
Arrowood, Andover, MA 01810
4 Arrowood Ln, Andover, MA 01810
71 Devir St, Malden, MA 02148
28 Marland St, Andover, MA 01810
Donald Ci, Andover, MA 01810
8 Donald Cir, Andover, MA 01810
21 Everett St, Stoneham, MA 02180
Email [email protected]

Robert G Andrews

Name / Names Robert G Andrews
Age 67
Birth Date 1957
Also Known As Bobby G Andrews
Person 186 Day Lily Dr, Jena, LA 71342
Phone Number 318-992-2307
Possible Relatives
Previous Address 887 PO Box, Jena, LA 71342
Humble, Jena, LA 71342

Robert Warren Andrews

Name / Names Robert Warren Andrews
Age 68
Birth Date 1956
Person 5 Glen Valley Ct, Little Rock, AR 72223
Phone Number 501-868-7225
Possible Relatives







Previous Address 863 Timber Trace Dr, Cordova, TN 38018
21 Natural Steps Cv, Roland, AR 72135
11 Forestwood Cv, Little Rock, AR 72223
13111 Markham St #238, Little Rock, AR 72211
3375 Ridgeway Sq #2, Memphis, TN 38115
10825 Hermitage Rd, Little Rock, AR 72211
Glen Vly, Little Rock, AR 72223
4562 Mickey Dr, Memphis, TN 38116
Email [email protected]

Robert Patrick Andrews

Name / Names Robert Patrick Andrews
Age 69
Birth Date 1955
Also Known As Mark Andrews
Person 1318 Woodruff Ave, Sherwood, AR 72120
Phone Number 501-834-2761
Possible Relatives

Nicolette Andrewsholden
Odalph Andrews

Previous Address Robin Ln, Sherwood, AR
1318 Woodruff Ave, North Little Rock, AR 72120
1110 Lupine Ct #B, Raleigh, NC 27606
1314 Woodruff Ave, Sherwood, AR 72120
Robin Ln, North Little Rock, AR 72120

Robert Stanley Andrews

Name / Names Robert Stanley Andrews
Age 71
Birth Date 1953
Person 1240 74th Way, Hollywood, FL 33024
Phone Number 305-652-7540
Possible Relatives
Emmanuel Lerissonandre

Previous Address 3181 Hallandale Beach Blvd #B301, Hallandale, FL 33009
3181 Hallandale Beach Blvd, Hallandale, FL 33009
3181 Hallandale Beach Blvd #203, Hallandale, FL 33009
20701 Dixie Hwy, Aventura, FL 33180
600421 PO Box, Miami, FL 33160
600421 PO Box, North Miami Beach, FL 33160
3181 Hallandale Bch, Pembroke Pines, FL 33023
660 177th St, Miami, FL 33169

Robert L Andrews

Name / Names Robert L Andrews
Age 72
Birth Date 1952
Also Known As Robert L Sr Andrews
Person 1114 Dixie Hwy, Louisville, KY 40210
Phone Number 502-241-1776
Possible Relatives


Elise Silverandrews
Previous Address 1122 Dixie Hwy, Louisville, KY 40210
1124 Dixie Hwy, Louisville, KY 40210
2808 Ash Ave, Louisville, KY 40245
471 Deer St, Pahrump, NV 89048
1129 Dixie Hwy, Louisville, KY 40210
3208 Quinton Dr, Louisville, KY 40216
3208 Quinton Dr, Shively, KY 40216
9108 Danby Ct, Louisville, KY 40291
11113 Royal Gdns, Louisville, KY 00000
157 Moore St, London, KY 40741
413 Muhammad Ali Blvd #A516, Louisville, KY 40202
1833 Kendall Ln, Louisville, KY 40216
Associated Business Ruth's Hair Affair Inc Ruths Hair Affair, Inc

Robert D Andrews

Name / Names Robert D Andrews
Age 73
Birth Date 1951
Also Known As Robert Andrews
Person 115 Allen Rd, North Easton, MA 02356
Phone Number 508-238-7572
Possible Relatives



Hiram R Andrews


Juliemargaret E Andrews
Previous Address 123 Belmont St, South Easton, MA 02375
128 Randall St #1, North Easton, MA 02356
139 Belmont St, South Easton, MA 02375
93 Allen Rd, North Easton, MA 02356
19 Belmont St, South Easton, MA 02375
980 PO Box, Easton, MA 02334
417 Purchase St, South Easton, MA 02375
273 PO Box, South Easton, MA 02375
417 8r 282 Hannover St, South Easton, MA 02375
417 8r Hannover 282, South Easton, MA 02375

Robert E Andrews

Name / Names Robert E Andrews
Age 73
Birth Date 1951
Also Known As Robert L Smith
Person 1102 Colbert St, Prichard, AL 36610
Phone Number 251-456-5111
Possible Relatives






Previous Address 5602 Old Citronelle Hwy, Eight Mile, AL 36613
6596 Hwy 45 Kushla, Eight Mile, AL 36613
1 PO Box, Henryetta, OK 74437
1102 Colbert St, Mobile, AL 36610
401 2nd Pl, Mobile, AL 36611
309 PO Box, Henryetta, OK 74437
3668 PO Box, Lafayette, LA 70502
Associated Business D & L Auto Salvage, Inc

Robert Lee Andrews

Name / Names Robert Lee Andrews
Age 76
Birth Date 1948
Person 549 County Road 765, Brookland, AR 72417
Phone Number 870-933-2583
Possible Relatives







Previous Address 549 Craighead 765, Brookland, AR 72417
10569 Highway 141, Paragould, AR 72450
Route 1, Brookland, AR 72417
1 1 RR 1, Brookland, AR 72417
1 RR 1 #223, Brookland, AR 72417
RR 1 ALTO, Brookland, AR 72417
223 PO Box, Brookland, AR 72417
Goobertown, Brookland, AR 72417
69 Hwy 144, Paragould, AR 72450
1 Route 1, Brookland, AR 72417

Robert P Andrews

Name / Names Robert P Andrews
Age 76
Birth Date 1948
Also Known As Robt Andrews
Person 40 Grange Park, Bridgewater, MA 02324
Phone Number 508-548-4043
Possible Relatives



Previous Address 55 Jericho Path, Falmouth, MA 02540
100 Lowder Brook Dr, Westwood, MA 02090
88 Talbot St, Brockton, MA 02301
95 Hayden Ave #L4B1, Lexington, MA 02421

Robert Jack Andrews

Name / Names Robert Jack Andrews
Age 77
Birth Date 1947
Person 63 Beach Dr, Cartwright, OK 74731
Phone Number 405-348-9750
Possible Relatives


Previous Address 104 12th St, Tishomingo, OK 73460
370 Route 8 Bx, Edmond, OK 73034
801 Roblee, Edmond, OK 73003
825 Roblee, Edmond, OK 73003
370 RR 8 #370, Edmond, OK 73003
801 Roblee, Edmond, OK 73025
MI RR 8 MI MI #2 2 1/, Edmond, OK 73003
1301 Broadway, Edmond, OK 73034
MI Route 8 Mi Mi #2 2 1/, Edmond, OK 73034
370 PO Box, Edmond, OK 73083
Email [email protected]

Robert A Andrews

Name / Names Robert A Andrews
Age 77
Birth Date 1947
Person 4 Taft St, Upton, MA 01568
Possible Relatives

Robert L Andrews

Name / Names Robert L Andrews
Age 78
Birth Date 1946
Also Known As Robt L Andrews
Person 9 Monisa Kay Dr, Plymouth, MA 02360
Phone Number 508-888-5307
Possible Relatives
Previous Address Monisa Kay, Plymouth, MA 02360
44 Alden Rd, Hanover, MA 02339

Robert L Andrews

Name / Names Robert L Andrews
Age 80
Birth Date 1944
Also Known As Robert L Andrew
Person 210 Youngswood Loop #19, Pass Christian, MS 39571
Phone Number 228-452-5170
Possible Relatives

Previous Address 3269 Miners Cove Ct, Denver, NC 28037
604 Sophia St, New Orleans, LA 70123
296 Highway 90 #19, Bay Saint Louis, MS 39520
210 Clearwater Rd, Pass Christian, MS 39571
604 Sophia St, River Ridge, LA 70123
Email [email protected]

Robert A Andrews

Name / Names Robert A Andrews
Age 82
Birth Date 1942
Also Known As Robert W Andrews
Person 3241 Michigan Ave, Sebring, FL 33872
Phone Number 863-385-8105
Possible Relatives
Previous Address 3006 Wallace Dr, Sebring, FL 33872
4013 PO Box, Sebring, FL 33871
4181 PO Box, Sebring, FL 33871
519 PO Box, North Bellmore, NY 11710
Oliverea, Oliverea, NY 12462
1511 B #26TH, Fort Lauderdale, FL 33304
775 PO Box, Bayport, NY 11705
1360 Whittier Ave, North Merrick, NY 11566
Associated Business Robert W Andrews

Robert M Andrews

Name / Names Robert M Andrews
Age 84
Birth Date 1939
Also Known As Robt M Andrews
Person 7 Wake Robin Rd #1405, Lincoln, RI 02865
Phone Number 401-333-3744
Previous Address 7 Wake Robin Rd, Lincoln, RI 02865
Fountain Spg, Johnston, RI 02919
2 Fountain Spring Ln, Johnston, RI 02919
7 Wake Robin Rd #1, Lincoln, RI 02865
196 Old River Rd #418, Lincoln, RI 02865
1 Fountain Spring Ln, Johnston, RI 02919
10 Wilsor, Johnston, RI 02919
10 Winsor Ln, Johnston, RI 02919
Wake Robin #1405, Lincoln, RI 02865
10 Fountain Spring Ln, Johnston, RI 02919
10 Wisor, Johnston, RI 02919
47 Juniper Rd #F11, North Attleboro, MA 02760

Robert N Andrews

Name / Names Robert N Andrews
Age 84
Birth Date 1939
Also Known As Robert Andr
Person 158 4th St, Hialeah, FL 33010
Phone Number 305-888-4093
Possible Relatives

Robert C Andrews

Name / Names Robert C Andrews
Age 88
Birth Date 1935
Also Known As R Andrews
Person 1525 Elaine Dr, Jacksonville, AR 72076
Phone Number 501-982-1314
Possible Relatives



Previous Address 916 Lessel Dr, Jacksonville, AR 72076
196 Lessel, Jacksonville, AR 72076

Robert E Andrews

Name / Names Robert E Andrews
Age 90
Birth Date 1933
Also Known As Bob Andrews
Person 6063 Sunny Fox Rd, Mountain View, AR 72560
Phone Number 870-591-6674
Possible Relatives

Previous Address 1324 PO Box, Mountain View, AR 72560
489 Sawmill Rd, Quitman, AR 72131
200 RR 70, Mountain View, AR 72560
13458 Debby St, Van Nuys, CA 91401
Luber Rt, Mountain View, AR 72560
200 PO Box, Mountain View, AR 72560
Ada, Mountain View, AR 72560
HC 70 BRADLEY, Mountain View, AR 72560
HC 64, Fox, AR 72051
Luber Rr, Mountain View, AR 72560
1 HC #70, Mountain View, AR 72560

Robert J Andrews

Name / Names Robert J Andrews
Age 100
Birth Date 1923
Also Known As Robert Andrews
Person 221 Oak St #24A, Brockton, MA 02301
Phone Number 508-894-8244
Possible Relatives
Previous Address 753 Plymouth St #R1, East Bridgewater, MA 02333

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 311 MOUNT ZION RD, MADISON, AL 35757
Phone Number 256-721-9008

Robert A Andrews

Name / Names Robert A Andrews
Age N/A
Person HC 60, BOX 3710 HAINES, AK 99827

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 73 LIVE OAKS DR, MILLBROOK, AL 36054
Phone Number 334-285-3203

Robert B Andrews

Name / Names Robert B Andrews
Age N/A
Person 819 GILCHRIST RD, GROVE HILL, AL 36451
Phone Number 251-275-2337

Robert J Andrews

Name / Names Robert J Andrews
Age N/A
Person 405 DANIEL DR NE, BIRMINGHAM, AL 35215
Phone Number 205-856-2864

Robert E Andrews

Name / Names Robert E Andrews
Age N/A
Person 854 STRICKLAND LANDING RD, AUTAUGAVILLE, AL 36003
Phone Number 334-365-9178

Robert A Andrews

Name / Names Robert A Andrews
Age N/A
Person PO BOX 169, EMMONAK, AK 99581

Robert J Andrews

Name / Names Robert J Andrews
Age N/A
Person PO BOX 6, ALEKNAGIK, AK 99555

Robert A Andrews

Name / Names Robert A Andrews
Age N/A
Person 1461 PO Box, Onset, MA 02558

Robert M Andrews

Name / Names Robert M Andrews
Age N/A
Person 153 21st St #1, Hialeah, FL 33010

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 3445 Cocoplum Cir, Coconut Creek, FL 33063

Robert G Andrews

Name / Names Robert G Andrews
Age N/A
Person 6236 JONATHANS WAY, TRUSSVILLE, AL 35173

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 34041 HIGHWAY 41, REPTON, AL 36475

Robert J Andrews

Name / Names Robert J Andrews
Age N/A
Person 3009 RIDGE RD, BREWTON, AL 36426

Robert A Andrews

Name / Names Robert A Andrews
Age N/A
Person 424 W 23RD AVE, GULF SHORES, AL 36542

Robert J Andrews

Name / Names Robert J Andrews
Age N/A
Person 115 CATHERINE DR SE, OWENS CROSS ROADS, AL 35763

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 1808 EDGEMERE CT SE, HUNTSVILLE, AL 35803

Robert J Andrews

Name / Names Robert J Andrews
Age N/A
Person 2908 42ND CT N, BIRMINGHAM, AL 35207
Phone Number 205-986-7698

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 1542 PHILLIPS LN, MOBILE, AL 36618

Robert Andrews

Name / Names Robert Andrews
Age N/A
Person 4708 TERRACE S, BIRMINGHAM, AL 35208

Robert T Andrews

Name / Names Robert T Andrews
Age N/A
Person 94 RIDGE VIEW WAY, SPRINGVILLE, AL 35146
Phone Number 205-629-5988

Robert E Andrews

Name / Names Robert E Andrews
Age N/A
Person 6850 UPPER RIVER RD, TALLASSEE, AL 36078
Phone Number 334-283-3590

Robert E Andrews

Name / Names Robert E Andrews
Age N/A
Also Known As Robt E Andrews
Person 8 Merrimack St #71, Lowell, MA 01852
Phone Number 978-454-8344

Robert G Andrews

Name / Names Robert G Andrews
Age N/A
Person 621 N UNION AVE, OZARK, AL 36360
Phone Number 334-774-7980

Robert L Andrews

Name / Names Robert L Andrews
Age N/A
Person 745 81ST PL S, BIRMINGHAM, AL 35206
Phone Number 205-836-3123

Robert W Andrews

Name / Names Robert W Andrews
Age N/A
Person 8435 JACK WILLIAMS RD, WILMER, AL 36587
Phone Number 251-645-0691

Robert W Andrews

Name / Names Robert W Andrews
Age N/A
Person 7907 DIXIE DR, EIGHT MILE, AL 36613
Phone Number 251-649-4358

Robert M Andrews

Name / Names Robert M Andrews
Age N/A
Person 1523 FORNEY ST, OXFORD, AL 36203
Phone Number 256-831-4285

Robert J Andrews

Name / Names Robert J Andrews
Age N/A
Person 3642 SELESTE DR, MOBILE, AL 36618
Phone Number 251-645-3772

Robert B Andrews

Name / Names Robert B Andrews
Age N/A
Person 732 SWIMMING POOL RD, GROVE HILL, AL 36451
Phone Number 334-636-0679

Robert L Andrews

Name / Names Robert L Andrews
Age N/A
Person 1615 THOMAS RD, BREWTON, AL 36426

Robert L Andrews

Name / Names Robert L Andrews
Age N/A
Person 1412 TWINING DR, ANCHORAGE, AK 99504

ROBERT ANDREWS

Business Name WERHAM CORPORATION
Person Name ROBERT ANDREWS
Position registered agent
State CT
Address 16 WEST AVENUE, DARIEN, CT 06820
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-12-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT ANDREWS

Business Name WE HELP INC
Person Name ROBERT ANDREWS
Position Secretary
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C31506-2002
Creation Date 2002-12-24
Type Domestic Non-Profit Corporation

Robert Andrews

Business Name Vincent Andrews Management
Person Name Robert Andrews
Position company contact
State CT
Address 16 West Ave Darien CT 06820-4401
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 203-656-0700
Number Of Employees 4
Annual Revenue 558600

Robert Andrews

Business Name Twilight Limited Communications
Person Name Robert Andrews
Position company contact
State MN
Address 6300 Hampshire Ave. N., Brooklyn Park, MN 55428-2530
SIC Code 272198
Phone Number
Email [email protected]

Robert Andrews

Business Name The JOI Corporation
Person Name Robert Andrews
Position company contact
State GA
Address PO Box 161468, Atlanta, GA 30321
SIC Code 581208
Phone Number
Email [email protected]

Robert Andrews

Business Name THE TWENTY-FIRST CENTURY FOUNDATION (INC)
Person Name Robert Andrews
Position registered agent
State NY
Address 132 W. 112TH STREETGround Level #1, New York, NY 10026
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2009-01-20
Entity Status To Be Dissolved
Type Secretary

Robert Andrews

Business Name Silver Sands Beach & Tennis
Person Name Robert Andrews
Position company contact
State CT
Address 640 Silver Sands Rd East Haven CT 06512-4644
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 203-468-7263
Number Of Employees 1
Fax Number 203-467-1022
Website www.hot-sand.com

ROBERT C. ANDREWS

Business Name STEELPLEX INC.
Person Name ROBERT C. ANDREWS
Position registered agent
State MS
Address POST OFFICE BOX 43, PASCAGOULA, MS 39567
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-11-02
End Date 1995-05-30
Entity Status Withdrawn
Type CFO

ROBERT ANDREWS

Business Name SELIGERE REAL ESTATE, INC.
Person Name ROBERT ANDREWS
Position registered agent
State GA
Address P. O. BOX 161468, ATLANTA, GA 30321
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-07
End Date 2001-03-21
Entity Status Diss./Cancel/Terminat
Type CEO

ROBERT T. ANDREWS

Business Name SELECT-GA REALTY, INC.
Person Name ROBERT T. ANDREWS
Position registered agent
State GA
Address P.O. BOX 161468, ATLANTA, GA 30321
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-21
End Date 2002-04-02
Entity Status Diss./Cancel/Terminat
Type Secretary

Robert Andrews

Business Name Rocla Concrete Tie Inc
Person Name Robert Andrews
Position company contact
State DE
Address 268 E Scotland Dr Bear DE 19701-1738
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3272
SIC Description Concrete Products, Nec
Phone Number 302-836-5304

Robert Andrews

Business Name Robert L Andrews
Person Name Robert Andrews
Position company contact
State MO
Address 71 West Meath Ring - St.Charles, SAINT CHARLES, 63304 MO
Phone Number
Email [email protected]

Robert Andrews

Business Name Robert Andrews
Person Name Robert Andrews
Position company contact
State NJ
Address 1828 Narberth Ave. - Haddon Heights, CHERRY HILL, 8034 NJ
Phone Number
Email [email protected]

Robert Andrews

Business Name Robert Andrews
Person Name Robert Andrews
Position company contact
State WI
Address 15070 W. San Mateo Dr., New Berlin, WI 53151
SIC Code 653118
Phone Number
Email [email protected]

Robert Andrews

Business Name Robert Andrews
Person Name Robert Andrews
Position company contact
State AZ
Address PO Box 1490, Sun City, AZ 85372
SIC Code 833103
Phone Number
Email [email protected]

ROBERT ANDREWS

Business Name ROBERT ANDREWS
Person Name ROBERT ANDREWS
Position company contact
State AZ
Address 7711 N. 51 AVE./APT.3095, GLENDALE, AZ 85301
SIC Code 861102
Phone Number
Email [email protected]

Robert Andrews

Business Name RIVERBEND BAPTIST CHURCH OF GAINESVILLE, GEOR
Person Name Robert Andrews
Position registered agent
State GA
Address 1715 CLEVELAND HWY., GAINESVILLE, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1952-08-09
Entity Status Active/Compliance
Type Secretary

Robert Andrews

Business Name RBA Internet Services, Inc
Person Name Robert Andrews
Position company contact
State VA
Address 15651 Andover Heights Drive, WOODBRIDGE, 22192 VA
Phone Number
Email [email protected]

ROBERT S ANDREWS

Business Name R.S. ANDREWS TERMITE & PEST CONTROL OF FAYETT
Person Name ROBERT S ANDREWS
Position registered agent
State GA
Address 4660 CALLEIGH WAY, LITHONIA, GA 30249
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-17
Entity Status Merged
Type CEO

ROBERT S ANDREWS

Business Name R.S. ANDREWS TERMITE & PEST CONTROL OF FAYETT
Person Name ROBERT S ANDREWS
Position registered agent
State GA
Address 4660 CALLEIGH WAY, LITHONIA, GA 30247
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-17
Entity Status Merged
Type CFO

ROBERT S ANDREWS

Business Name R.S. ANDREWS TERMITE & PEST CONTROL OF ALPHAR
Person Name ROBERT S ANDREWS
Position registered agent
State GA
Address 4660 CALLEIGH WAY, LITHONIA, GA 30247
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-24
Entity Status Merged
Type CFO

Robert Andrews

Business Name R A Tool Co
Person Name Robert Andrews
Position company contact
State CT
Address 230 Woodmont Rd Bldg 49 Milford CT 06460-2845
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 203-877-2998
Number Of Employees 4
Annual Revenue 104000

ROBERT ANDREWS

Business Name PROPERTIES WEST INVESTMENTS, INC.
Person Name ROBERT ANDREWS
Position Secretary
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20450-2003
Creation Date 2003-08-21
Type Domestic Corporation

ROBERT ANDREWS

Business Name PROPERTIES WEST INVESTMENTS, INC.
Person Name ROBERT ANDREWS
Position President
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20450-2003
Creation Date 2003-08-21
Type Domestic Corporation

ROBERT ANDREWS

Business Name PROPERTIES WEST INVESTMENTS, INC.
Person Name ROBERT ANDREWS
Position Treasurer
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20450-2003
Creation Date 2003-08-21
Type Domestic Corporation

ROBERT E ANDREWS

Business Name PARTNERS IN REAL ESTATE, INC.
Person Name ROBERT E ANDREWS
Position registered agent
State GA
Address 138 COUNTY LINE ROAD, GEORGETOWN, GA 39854
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-31
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

Robert P Andrews

Business Name PACESETTER HOLDINGS, LLC
Person Name Robert P Andrews
Position registered agent
State GA
Address 1802 Milford Way, Marietta, GA 30008
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-30
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

ROBERT G ANDREWS

Business Name ORCHARD PROPERTIES, INC.
Person Name ROBERT G ANDREWS
Position Treasurer
State NV
Address 1475 TERMINAL WAY #E 1475 TERMINAL WAY #E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4675-1992
Creation Date 1992-05-07
Type Domestic Corporation

ROBERT G ANDREWS

Business Name ORCHARD PROPERTIES, INC.
Person Name ROBERT G ANDREWS
Position Secretary
State NV
Address 1475 TERMINAL WAY #E 1475 TERMINAL WAY #E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4675-1992
Creation Date 1992-05-07
Type Domestic Corporation

ROBERT G ANDREWS

Business Name ORCHARD PROPERTIES, INC.
Person Name ROBERT G ANDREWS
Position President
State NV
Address 1475 TERMINAL WAY #E 1475 TERMINAL WAY #E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4675-1992
Creation Date 1992-05-07
Type Domestic Corporation

ROBERT ANDREWS

Business Name ONTARIO TECHNOLOGIES CORPORATION
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 595 INDUSTRIAL RD., SAN CARLOS, CA 94070
Care Of 595 INDUSTRIAL RD., SAN CARLOS, CA 94070
CEO WAYNE KIRSCHLING595 INDUSTRIAL RD., SAN CARLOS, CA 94070
Incorporation Date 1984-05-21

ROBERT ANDREWS

Business Name ONLINE CLASSIFIED SERVICES, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 5337 COLLEGE AVE, STE 115, OAKLAND, CA 94618
Care Of ROBERT ANDREWS 5337 COLLEGE AVE., STE. 115, OAKLAND, CA 94618
Incorporation Date 1996-11-01

ROBERT ANDREWS

Business Name OCCIDENTAL DATA RESOURCES, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 7209 MONTE VISTA AVE., LA JOLLA, CA 92037
Care Of 7209 MONTE VISTA AVE., LA JOLLA, CA 92037
CEO ROBERT ANDREWS7209 MONTE VISTA AVE., LA JOLLA, CA 92037
Incorporation Date 1989-08-01

ROBERT ANDREWS

Business Name OCCIDENTAL DATA RESOURCES, INC.
Person Name ROBERT ANDREWS
Position CEO
Corporation Status Suspended
Agent 7209 MONTE VISTA AVE., LA JOLLA, CA 92037
Care Of 7209 MONTE VISTA AVE., LA JOLLA, CA 92037
CEO ROBERT ANDREWS 7209 MONTE VISTA AVE., LA JOLLA, CA 92037
Incorporation Date 1989-08-01

Robert Andrews

Business Name Most Wishful Prince Hall Grand
Person Name Robert Andrews
Position company contact
State CO
Address 2619 Ridgewood Ln Pueblo CO 81005-3359
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 719-561-8844
Number Of Employees 1

Robert Andrews

Business Name Market Cafe
Person Name Robert Andrews
Position company contact
State AR
Address 45 Market Plz N Little Rock AR 72117-3011
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-945-8884
Number Of Employees 4
Annual Revenue 164800

ROBERT R ANDREWS

Business Name METRO PLUMBING SERVICES, INC.
Person Name ROBERT R ANDREWS
Position registered agent
State GA
Address 3080 CORN ROAD, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT ANDREWS

Business Name MENTOR ASSOCIATES, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Dissolved
Agent ROBERT ANDREWS 173 CAMINO POSADA, WALNUT CREEK, CA 94595
Care Of 173 CAMINO POSADA, WALNUT CREEK, CA 94595
CEO DANIEL D. GROTA1050 BENTON ST. #1208, SANTA CLARA, CA 95050
Incorporation Date 1988-05-04

ROBERT ANDREWS

Business Name MASTER CONTRACTORS INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 20351 TIDEPOOL, #101, HUNTINGTON BEACH, CA 92646
Care Of 19744 BEACH BLVD., SUITE 421, HUNTINGTON BEACH, CA 92648
CEO CONNIE ANDREWS20351 TIDEPOOL, #101, HUNTINGTON BEACH, CA 92646
Incorporation Date 1990-07-24

Robert Andrews

Business Name Kingdom Treasures Unlimited
Person Name Robert Andrews
Position company contact
State IL
Address 58 Meadowlark Lane, Springfield, IL 62702
SIC Code 431101
Phone Number
Email [email protected]

ROBERT ANDREWS

Business Name KOUTNIK/KURISU, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Dissolved
Agent ROBERT ANDREWS 112 E VICTORIA ST, SANTA BARBARA, CA 93102
Care Of 3950 BLUEFIN CIR, OXNARD, CA 93030
CEO MICHAEL R KOUTNIK220 HOT SPRINGS RD, SANTA BARBARA, CA 93108
Incorporation Date 1983-06-23

Robert Andrews

Business Name John L. Scott/Stanwood-Camano
Person Name Robert Andrews
Position company contact
State WA
Address 26911 98TH Drive NW, Stanwood, 98292 WA
Phone Number
Email [email protected]

ROBERT ANDREWS

Business Name JABA, L.L.C.
Person Name ROBERT ANDREWS
Position Manager
State NV
Address 9024 ALPINE PEAKS AVE 9024 ALPINE PEAKS AVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2937-2003
Creation Date 2003-02-28
Expiried Date 2503-02-28
Type Domestic Limited-Liability Company

Robert Andrews

Business Name Industrial Emergency Services LLC
Person Name Robert Andrews
Position company contact
State TX
Address 12054 Up River Road, Corpus Christi, TX 78410
SIC Code 769943
Phone Number
Email [email protected]

Robert Andrews

Business Name Gateway Building & Design
Person Name Robert Andrews
Position company contact
State FL
Address 4253 Brackenwood Ct Sarasota FL 34232-2533
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 941-388-1022
Email [email protected]
Number Of Employees 4
Annual Revenue 934560

ROBERT G. ANDREWS

Business Name GRANT MARSHALL & ASSOCIATES, INC.
Person Name ROBERT G. ANDREWS
Position registered agent
State GA
Address 4717 Karls Gate Dr, Marietta, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-05
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

ROBERT ANDREWS

Business Name GLENWOOD SPRINGS MISSIONARY BAPTIST CHURCH, I
Person Name ROBERT ANDREWS
Position registered agent
State GA
Address 903 CHURCH STREET NW, EATONTON, GA 31024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-08-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ROBERT E ANDREWS

Business Name GALACTICA ENTERPRISES, INC.
Person Name ROBERT E ANDREWS
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5700-2000
Creation Date 2000-03-01
Type Domestic Corporation

ROBERT E ANDREWS

Business Name GALACTICA ENTERPRISES, INC.
Person Name ROBERT E ANDREWS
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5700-2000
Creation Date 2000-03-01
Type Domestic Corporation

Robert Andrews

Business Name Florida Chrstn Schl Dade Cty
Person Name Robert Andrews
Position company contact
State FL
Address 4200 SW 89th Ave Miami FL 33165-5336
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 305-226-8152

Robert Andrews

Business Name Florida Christian School
Person Name Robert Andrews
Position company contact
State FL
Address 4200 SW 89th Ave Miami FL 33165-5392
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 305-226-8152
Email [email protected]
Number Of Employees 67
Fax Number 305-226-8166

Robert Andrews

Business Name Firstphysicians Group Pa
Person Name Robert Andrews
Position company contact
State FL
Address 525 Brent Ln, Pensacola,, FL 32503
Phone Number
Email [email protected]
Title Principal

Robert Andrews

Business Name First Physicians Ob
Person Name Robert Andrews
Position company contact
State FL
Address 1717 N E St Ste 208 Pensacola FL 32501-6336
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 850-433-0277

ROBERT ANDREWS

Business Name FOREST ESTATES NEIGHBORHOOD ASSOCIATION, INC.
Person Name ROBERT ANDREWS
Position registered agent
State GA
Address 1701 GREENWAY DR, AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-08-13
Entity Status Active/Compliance
Type CEO

Robert Andrews

Business Name El Dorado Electrical Inspctn
Person Name Robert Andrews
Position company contact
State AR
Address 204 N West Ave El Dorado AR 71730-5622
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 870-881-4169
Number Of Employees 4

ROBERT ANDREWS

Business Name ESPANA MUTUAL WATER COMPANY, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Active
Agent ROBERT ANDREWS 30 PAQUITA ESPANA COURT, MORGAN HILL, CA 95037
Care Of 30 PAQUITA ESPANA COURT, MORGAN HILL, CA 95037
CEO DALE DHALLU40 PAQUITA ESPANA COURT, MORGAN HILL, CA 95037
Incorporation Date 1979-06-14
Corporation Classification Mutual Benefit

ROBERT ANDREWS

Business Name EMMA WEST
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 735 COLUMBIA DRIVE, SAN MATEO, CA 94402
Care Of 735 COLUMBIA DRIVE, SAN MATEO, CA 94402
CEO DENIS LEBLOND206 SEDGWICK AVENUE, YONKERS, NY 10705
Incorporation Date 1994-09-20
Corporation Classification Religious

Robert Andrews

Business Name Cove Cleaners
Person Name Robert Andrews
Position company contact
State FL
Address 1400 Fruitville Rd Sarasota FL 34236-4912
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 941-365-8448
Number Of Employees 3
Annual Revenue 176400

Robert Andrews

Business Name Cosmic Energy
Person Name Robert Andrews
Position company contact
State GA
Address 827 Kurtz Road, MARIETTA, GA 30066
SIC Code 655202
Phone Number
Email [email protected]

Robert Andrews

Business Name Coldwell Banker Res. Brokerage
Person Name Robert Andrews
Position company contact
State MA
Address 1 Pleasant Street, Framingham, 1701 MA
Phone Number
Email [email protected]

ROBERT ANDREWS

Business Name CUSTOM DESIGN CONCEPTS, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 9320 BASELINE RD STE L, ALTA LOMA, CA 91701
Care Of * 3138 FIFTH AVENUE, SAN DIEGO, CA 92103
CEO JULANE WRIGHT355 H N MELROSE, VISTA, CA 92083
Incorporation Date 1972-12-13

ROBERT ANDREWS

Business Name CUNNINGHAM PRODUCTIONS, INC.
Person Name ROBERT ANDREWS
Position Treasurer
State CT
Address 19 OLD KINGS HIGHWAY 19 OLD KINGS HIGHWAY, DARIEN, CT 06820
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1813-1984
Creation Date 1984-03-14
Type Domestic Corporation

ROBERT ANDREWS

Business Name CHECKER VAN & STORAGE OF OAKLAND, INC.
Person Name ROBERT ANDREWS
Position CEO
Corporation Status Suspended
Agent 101 BENECIA ROAD, VALLEJO, CA 94590
Care Of ROBERT ANDREWS 101 BENECIA ROAD, VALLEJO, CA 94590
CEO ROBERT ANDREWS 101 BENECIA ROAD, VALLEJO, CA 94590
Incorporation Date 1959-07-06

ROBERT ANDREWS

Business Name CHECKER VAN & STORAGE OF OAKLAND, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 101 BENECIA ROAD, VALLEJO, CA 94590
Care Of ROBERT ANDREWS 101 BENECIA ROAD, VALLEJO, CA 94590
CEO ROBERT ANDREWS101 BENECIA ROAD, VALLEJO, CA 94590
Incorporation Date 1959-07-06

Robert Michael Andrews

Business Name CANAAN BAPTIST CHURCH OF AUGUSTA, GEORGIA, IN
Person Name Robert Michael Andrews
Position registered agent
State GA
Address 1016 Ossabaw Ct., Augusta, GA 30906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-06
Entity Status Active/Compliance
Type Secretary

ROBERT ANDREWS

Business Name CALIFORNIA ENTERPRISES INCORPORATED
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 55 SPARROWHAWK, IRVINE, CA 92714
Care Of 55 SPARROWHAWK, IRVINE, CA 92714
CEO ROBERT ANDREWS55 SPARROWHAWK, IRVINE, CA 92714
Incorporation Date 1970-08-20

ROBERT ANDREWS

Business Name CALIFORNIA ENTERPRISES INCORPORATED
Person Name ROBERT ANDREWS
Position CEO
Corporation Status Suspended
Agent 55 SPARROWHAWK, IRVINE, CA 92714
Care Of 55 SPARROWHAWK, IRVINE, CA 92714
CEO ROBERT ANDREWS 55 SPARROWHAWK, IRVINE, CA 92714
Incorporation Date 1970-08-20

Robert Andrews

Business Name Bands Atlanta
Person Name Robert Andrews
Position company contact
State GA
Address PO BOX 411, Snellville, GA 30078
SIC Code 581208
Phone Number
Email [email protected]

ROBERT ANDREWS

Business Name BLACKMAN MORTUARY, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 9320 BASELINE RD STE L, ALTA LOMA, CA 91701
Care Of 1103 N HACIENDA, LA PUENTE, CA 91766
CEO MARYANNE PRY1103 N HACIENDA, LA PUENTE, CA 91744
Incorporation Date 1975-10-24

ROBERT ANDREWS

Business Name BACKHAUL NETWORK, LLC
Person Name ROBERT ANDREWS
Position Manager
State NV
Address 10031 KENFIELD PL 10031 KENFIELD PL, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0191262009-3
Creation Date 2009-04-03
Type Domestic Limited-Liability Company

ROBERT ANDREWS

Business Name B/B BOWLING SUPPLY
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 7540 N DEL MAR, FRESNO, CA 93711
Care Of 7540 N DEL MAR, FRESNO, CA 93711
CEO DON DICKINSON7540 N DEL MAR, FRESNO, CA 93711
Incorporation Date 1959-09-04

Robert Andrews

Business Name B&K Properties LLC
Person Name Robert Andrews
Position company contact
State AR
Address P.O. BOX 476 Harrison AR 72602-0476
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-741-4330
Number Of Employees 5
Annual Revenue 232300

Robert Andrews

Business Name B & K Properties
Person Name Robert Andrews
Position company contact
State AR
Address 1414 Goblin Dr Harrison AR 72601-6791
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 870-741-4330
Number Of Employees 1
Annual Revenue 131040
Fax Number 870-741-4332

Robert Andrews

Business Name Audio Visual Resources Inc
Person Name Robert Andrews
Position company contact
State GA
Address 3932 Ogeechee Rd, Savannah, GA 31405
Phone Number
Email [email protected]
Title CEO

Robert Andrews

Business Name Andrews and Associates
Person Name Robert Andrews
Position company contact
State CO
Address 1469 S Lima St Aurora CO 80012-4133
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-751-4050
Number Of Employees 3
Annual Revenue 178200

Robert Andrews

Business Name Andrews Sales Agency Mfg Rep
Person Name Robert Andrews
Position company contact
State FL
Address 4026 Henderson Blvd Tampa FL 33629-4940
Industry Allied and Paper Products (Products)
SIC Code 2621
SIC Description Paper Mills
Phone Number 813-289-2812
Number Of Employees 3
Annual Revenue 1254210

Robert Andrews

Business Name Andrews Farm Bakery & Cyber Cafe
Person Name Robert Andrews
Position company contact
State MA
Address PO Box 980, EASTON, 2334 MA
Phone Number
Email [email protected]

Robert Andrews

Business Name Andrews Farm Bakery & Cyber Cafe
Person Name Robert Andrews
Position company contact
State MA
Address PO Box 980, Easton, MA 02334-0980
SIC Code 581208
Phone Number
Email [email protected]

Robert Andrews

Business Name Andrews A1 Pest Control
Person Name Robert Andrews
Position company contact
State AL
Address 5700 Bell Rd Lot 125 Montgomery AL 36116-4131
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-284-4598
Number Of Employees 1
Annual Revenue 24500

Robert Andrews

Business Name Andrews A-1 Pest Control
Person Name Robert Andrews
Position company contact
State AL
Address 5700 Bell Rd # 125 Montgomery AL 36116-4131
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-284-4598
Number Of Employees 1
Annual Revenue 79560

Robert Andrews

Business Name Andrewes International Inc
Person Name Robert Andrews
Position company contact
State FL
Address 118 Flagship Dr Lutz FL 33549-5457
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 813-949-8024
Number Of Employees 5
Annual Revenue 4904900
Fax Number 813-949-3388

Robert Andrews

Business Name And One Like This, Inc.
Person Name Robert Andrews
Position registered agent
State GA
Address 1011 Bonaventure Way, Lawrenceville, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-08-06
Entity Status Active/Compliance
Type Secretary

Robert Andrews

Business Name Anchor Marine Corp.
Person Name Robert Andrews
Position company contact
State NH
Address PO Box 300, Winnisquam, NH 3209
SIC Code 799902
Phone Number
Email [email protected]

Robert Andrews

Business Name Anchor Marine Corp
Person Name Robert Andrews
Position company contact
State NH
Address PO Box 300, WILMOT, 3287 NH
Phone Number
Email [email protected]

ROBERT ANDREWS

Business Name AVANT WIRELESS, LLC
Person Name ROBERT ANDREWS
Position Manager
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703-4934
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC5483-2002
Creation Date 2002-05-09
Expiried Date 2502-05-09
Type Domestic Limited-Liability Company

ROBERT H ANDREWS

Business Name AUDIO VISUAL RESOURCES, INC.
Person Name ROBERT H ANDREWS
Position registered agent
State GA
Address 9 RIVER OAKS ROAD, SAVANNAH, GA 31410
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-21
Entity Status Active/Compliance
Type Secretary

ROBERT H ANDREWS

Business Name APPLIED SOUND & VISUAL TECHNOLOGY, INC.
Person Name ROBERT H ANDREWS
Position registered agent
State GA
Address 9 RIVER OAKS, SAVANNAH, GA 31410
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-17
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT ANDREWS

Business Name APAC GROUP, INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 101 BENECIA RD, VALLEJO, CA 94590
Care Of 101 BENECIA RD, VALLEJO, CA 94590
CEO KAROLE ANDREWS101 BENECIA RD, VALLEJO, CA 94590
Incorporation Date 1998-10-30

ROBERT R ANDREWS

Business Name ANDREWS RESTORATIONS, INC.
Person Name ROBERT R ANDREWS
Position registered agent
State GA
Address 1700 ENTERPRISE WAY SUITE 104, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT ANDREWS

Business Name ANDREWS MOVING & STORAGE INC.
Person Name ROBERT ANDREWS
Position registered agent
Corporation Status Suspended
Agent ROBERT ANDREWS 101 BENECIA ROAD, VALLEJO, CA 94590
Care Of ROBERT ANDREWS 101 BENECIA ROAD, VALLEJO, CA 94590
CEO KAROLE ANDREWS101 BENECIA ROAD, VALLEJO, CA 94590
Incorporation Date 1998-08-21

ROBERT R. ANDREWS

Business Name ANDREWS CONSTRUCTION SERVICES, INC.
Person Name ROBERT R. ANDREWS
Position registered agent
State GA
Address 3080 CORN RD, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT R ANDREWS

Business Name ANDREWS CONSTRUCTION SERVICES OF CHARLOTTE, I
Person Name ROBERT R ANDREWS
Position registered agent
State GA
Address 3080 CORN ROAD, SMYRNA, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT R ANDREWS

Business Name ANDREWS CONSTRUCTION SERVICES (MAINTENANCE),
Person Name ROBERT R ANDREWS
Position registered agent
State GA
Address 3080 CORN ROAD, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT E ANDREWS

Business Name AIR REPAIR LTD.
Person Name ROBERT E ANDREWS
Position registered agent
State GA
Address 124 CINDY LANE, LUTHERSVILLE, GA 30251
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT T. ANDREWS

Business Name 3B COMPUTING, INCORPORATED
Person Name ROBERT T. ANDREWS
Position registered agent
State GA
Address P O BOX 16111, ATLANTA, GA 30321
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-25
End Date 1997-06-19
Entity Status Diss./Cancel/Terminat
Type CFO

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 77992200
Position PRESIDENT
State TX
Address 34 SOUTH WYNDEN STE 220, Houston TX 77056 2510

Robert Andrews

Person Name Robert Andrews
Filing Number 157171400
Position VP
State TX
Address 1980 POST OAK BLVD, Houston TX 77479

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 157123500
Position DIRECTOR
State TX
Address 50 BRIAR HOLLOW LN, STE. 20, HOUSTON TX 77027

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 157123500
Position SECRETARY
State TX
Address 50 BRIAR HOLLOW LN, STE. 20, HOUSTON TX 77027

Robert Andrews

Person Name Robert Andrews
Filing Number 64518700
Position Director
State TX
Address 1114 NANTUCKET UNIT F, Houston TX 77057 0000

Robert Andrews

Person Name Robert Andrews
Filing Number 64518700
Position P/S
State TX
Address 1114 NANTUCKET UNIT F, Houston TX 77057 0000

Robert M Andrews

Person Name Robert M Andrews
Filing Number 51098700
Position P/T
State TX
Address 3309 P AVE, Plano TX 75074 2612

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 77992200
Position TREASURER
State TX
Address 34 SOUTH WYNDEN STE 220, Houston TX 77056 2510

ROBERT L ANDREWS

Person Name ROBERT L ANDREWS
Filing Number 90112602
Position TREASURER
State TX
Address PO BOX 590004, HOUSTON TX 77259

ROBERT L ANDREWS

Person Name ROBERT L ANDREWS
Filing Number 90112602
Position DIRECTOR
State TX
Address PO BOX 590004, HOUSTON TX 77259

Robert F Andrews

Person Name Robert F Andrews
Filing Number 91485302
Position P
State TX
Address 500 THROCKMORTON ST STE 1202, Fort Worth TX 76102

Robert F Andrews

Person Name Robert F Andrews
Filing Number 91485302
Position Director
State TX
Address 500 THROCKMORTON ST STE 1202, Fort Worth TX 76102

Robert R Andrews

Person Name Robert R Andrews
Filing Number 115006300
Position P
State TX
Address 3217 GREENLEAF, Garland TX 75044

ROBERT ANDREWS

Person Name ROBERT ANDREWS
Filing Number 127139101
Position Director
State TX
Address 7 Hilshire Oaks Ct, Houston TX 77055

ROBERT ANDREWS

Person Name ROBERT ANDREWS
Filing Number 127139101
Position President
State TX
Address 7 Hilshire Oaks Ct, Houston TX 77055

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 157123500
Position TREASURER
State TX
Address 50 BRIAR HOLLOW LN, STE. 20, HOUSTON TX 77027

Robert C Andrews

Person Name Robert C Andrews
Filing Number 127457700
Position P/S
State TX
Address PO BOX 1784, Round Rock TX 78680

Robert Andrews

Person Name Robert Andrews
Filing Number 138644400
Position P
State TX
Address 210 W BAYLOR, Ennis TX 75119

Robert Andrews

Person Name Robert Andrews
Filing Number 138644400
Position Director
State TX
Address 210 W BAYLOR, Ennis TX 75119

Robert R Andrews

Person Name Robert R Andrews
Filing Number 141152500
Position P
State TX
Address 512 OAKWOOD DR, Allen TX 75013

Robert R Andrews

Person Name Robert R Andrews
Filing Number 141152500
Position Director
State TX
Address 512 OAKWOOD DR, Allen TX 75013

Robert R Andrews

Person Name Robert R Andrews
Filing Number 148791000
Position P
State TX
Address 3217 GREENLEAF CT, Garland TX 78044

Robert R Andrews

Person Name Robert R Andrews
Filing Number 148791000
Position Director
State TX
Address 3217 GREENLEAF CT, Garland TX 78044

ROBERT R ANDREWS

Person Name ROBERT R ANDREWS
Filing Number 148801800
Position SECRETARY
State TX
Address 3217 GREENLEAF, Garland TX 75044 2027

ROBERT R ANDREWS

Person Name ROBERT R ANDREWS
Filing Number 148801800
Position Director
State TX
Address 3217 GREENLEAF, Garland TX 75044 2027

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 157123500
Position PRESIDENT
State TX
Address 50 BRIAR HOLLOW LN, STE. 20, HOUSTON TX 77027

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 77992200
Position SECRETARY
State TX
Address 34 SOUTH WYNDEN STE 220, Houston TX 77056 2510

Robert C Andrews

Person Name Robert C Andrews
Filing Number 127457700
Position Director
State TX
Address PO BOX 1784, Round Rock TX 78680

ROBERT P ANDREWS

Person Name ROBERT P ANDREWS
Filing Number 77992200
Position Director
State TX
Address 34 SOUTH WYNDEN STE 220, Houston TX 77056 2510

Andrews Robert C

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Robert C
Annual Wage $54,363

Andrews Robert J

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Andrews Robert J
Annual Wage $6,092

Andrews Robert P

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Andrews Robert P
Annual Wage $88,921

Andrews Robert S

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Andrews Robert S
Annual Wage $18,704

Andrews Robert T

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Andrews Robert T
Annual Wage $6,115

Andrews Robert L

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 9
Name Andrews Robert L
Annual Wage $12,861

Andrews Robert P

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Andrews Robert P
Annual Wage $87,181

Andrews Robert T

State DE
Calendar Year 2018
Employer Delaware National Guard
Name Andrews Robert T
Annual Wage $57,445

Andrews Robert T

State DE
Calendar Year 2017
Employer Delaware National Guard
Name Andrews Robert T
Annual Wage $52,748

Andrews Robert T

State DE
Calendar Year 2016
Employer Delaware National Guard
Name Andrews Robert T
Annual Wage $31,840

Andrews Robert T

State DE
Calendar Year 2015
Employer Delaware National Guard
Name Andrews Robert T
Annual Wage $46,804

Andrews Robert D

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Environ Protect Spec Ii
Name Andrews Robert D
Annual Wage $72,678

Andrews Robert D

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Environ Protect Spec Ii
Name Andrews Robert D
Annual Wage $70,620

Andrews Jason Robert

State CO
Calendar Year 2017
Employer County of Weld
Job Title Detention Deputy I
Name Andrews Jason Robert
Annual Wage $10,598

Andrews Robert S

State FL
Calendar Year 2016
Employer Union Co Sheriff's Dept
Name Andrews Robert S
Annual Wage $31,441

Andrews Robert D

State CO
Calendar Year 2016
Employer Dept Of Natural Resources
Job Title Environ Protect Spec Ii
Name Andrews Robert D
Annual Wage $69,636

Andrews Robert L

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title State Teacher I
Name Andrews Robert L
Annual Wage $57,792

Andrews Robert O

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Water Treatment Utility Supervisor
Name Andrews Robert O
Annual Wage $69,132

Andrews Robert O

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Utility Supervisor
Name Andrews Robert O
Annual Wage $68,340

Andrews Robert O

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title M&o Specialist
Name Andrews Robert O
Annual Wage $60,034

Andrews Robert

State AZ
Calendar Year 2016
Employer Public Safety
Job Title Auto/motorcycle Technician
Name Andrews Robert
Annual Wage $50,093

Andrews Robert O

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Water Treatment Plant Oper Ii
Name Andrews Robert O
Annual Wage $58,422

Andrews Robert

State AZ
Calendar Year 2015
Employer Dept Of Public Safety
Job Title Auto/motorcycle Technician
Name Andrews Robert
Annual Wage $50,093

Andrews Jr Robert E

State AL
Calendar Year 2018
Employer Transportation
Name Andrews Jr Robert E
Annual Wage $50,819

Andrews Jr Robert E

State AL
Calendar Year 2017
Employer Transportation
Name Andrews Jr Robert E
Annual Wage $48,458

Andrews Robert O

State AL
Calendar Year 2017
Employer Human Resources
Name Andrews Robert O
Annual Wage $16,719

Andrews Robert J

State AL
Calendar Year 2016
Employer University Of Auburn
Name Andrews Robert J
Annual Wage $5,057

Andrews Jr Robert E

State AL
Calendar Year 2016
Employer Transportation
Name Andrews Jr Robert E
Annual Wage $46,202

Andrews Robert

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional Iii
Name Andrews Robert
Annual Wage $26,532

Andrews Robert O

State AL
Calendar Year 2016
Employer Medicaid Agency
Name Andrews Robert O
Annual Wage $13,903

Andrews Robert A

State FL
Calendar Year 2017
Employer City Of Orlando
Name Andrews Robert A
Annual Wage $79,972

Andrews Robert S

State FL
Calendar Year 2017
Employer Dc - Corrections
Name Andrews Robert S
Annual Wage $15

Andrews Robert C

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Probation Surveillnce Off (Wl)
Name Andrews Robert C
Annual Wage $27,242

Andrews Robert G

State GA
Calendar Year 2012
Employer Jackson County Board Of Education
Job Title Middle School Explor Teacher
Name Andrews Robert G
Annual Wage $59,732

Andrews Robert C

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Andrews Robert C
Annual Wage $80,113

Andrews Robert

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Bus Driver
Name Andrews Robert
Annual Wage $12,351

Andrews Robert E

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Instructional Supervisor
Name Andrews Robert E
Annual Wage $100,455

Andrews Robert C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Robert C
Annual Wage $63,611

Andrews Robert C

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Andrews Robert C
Annual Wage $28,013

Andrews Robert G

State GA
Calendar Year 2011
Employer Jackson County Board Of Education
Job Title Middle School Explor Teacher
Name Andrews Robert G
Annual Wage $52,593

Andrews Robert C

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Andrews Robert C
Annual Wage $78,108

Andrews Robert

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Bus Driver
Name Andrews Robert
Annual Wage $13,332

Andrews Robert E

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Instructional Supervisor
Name Andrews Robert E
Annual Wage $100,043

Andrews Robert C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Robert C
Annual Wage $62,450

Andrews Ethan Robert

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Name Andrews Ethan Robert
Annual Wage $10

Andrews Robert C

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Andrews Robert C
Annual Wage $24,485

Andrews Robert C

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Military Science Teacher
Name Andrews Robert C
Annual Wage $78,830

Andrews Robert

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Bus Driver
Name Andrews Robert
Annual Wage $12,856

Andrews Robert E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Instructional Supervisor
Name Andrews Robert E
Annual Wage $100,043

Andrews Robert C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Robert C
Annual Wage $62,075

Andrews Ethan Robert

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Environmental Supervisor I - Ses
Name Andrews Ethan Robert
Annual Wage $36,468

Andrews Robert A

State FL
Calendar Year 2018
Employer City Of Orlando
Name Andrews Robert A
Annual Wage $86,802

Andrews Robert S

State FL
Calendar Year 2017
Employer Union Co Sheriff's Dept
Name Andrews Robert S
Annual Wage $43,041

Andrews Dylan Robert

State FL
Calendar Year 2017
Employer Psc - Public Service Comm
Job Title Public Utility Analyst I
Name Andrews Dylan Robert
Annual Wage $36,468

Andrews Robert J

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Andrews Robert J
Annual Wage $18,201

Andrews Robert P

State FL
Calendar Year 2017
Employer Manatee Co Sheriff's Dept
Name Andrews Robert P
Annual Wage $89,444

Andrews Stephen Robert

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Fingerprint Analyst
Name Andrews Stephen Robert
Annual Wage $34,088

Andrews Robert T

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Andrews Robert T
Annual Wage $22,886

Andrews Robert G

State GA
Calendar Year 2010
Employer Jackson County Board Of Education
Job Title Middle School Explor Teacher
Name Andrews Robert G
Annual Wage $52,355

Andrews Robert O

State AL
Calendar Year 2016
Employer Human Resources
Name Andrews Robert O
Annual Wage $6,241

Robert L Andrews

Name Robert L Andrews
Address 4707 Maryknoll Rd Pikesville MD 21208 -2218
Mobile Phone 410-926-9415
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Andrews

Name Robert L Andrews
Address 40 French St Acton ME 04001 -4830
Phone Number 207-477-8164
Email [email protected]
Gender Male
Date Of Birth 1957-05-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert T Andrews

Name Robert T Andrews
Address 3408 Bitterwood Pl Laurel MD 20724 APT G304-4912
Phone Number 301-498-7799
Gender Male
Date Of Birth 1953-11-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert L Andrews

Name Robert L Andrews
Address 4515 Auckland Ct Denver CO 80239 -4966
Phone Number 303-371-0026
Mobile Phone 303-916-6924
Email [email protected]
Gender Male
Date Of Birth 1957-08-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert Andrews

Name Robert Andrews
Address 16281 E Alabama Dr Aurora CO 80017 -4157
Phone Number 303-750-6966
Gender Male
Date Of Birth 1960-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert C Andrews

Name Robert C Andrews
Address 15393 E Idaho Pl Aurora CO 80017 -4032
Phone Number 303-755-5216
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Robert Andrews

Name Robert Andrews
Address 622 Pequot Trl Patrick Afb FL 32925-3148 -3148
Phone Number 321-432-3421
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Robert H Andrews

Name Robert H Andrews
Address 208 E Cherry Hill Rd Reisterstown MD 21136 -3026
Phone Number 410-833-7335
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert Andrews

Name Robert Andrews
Address 1377 N Balboa Dr Gilbert AZ 85234 -1500
Phone Number 480-334-6773
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Andrews

Name Robert L Andrews
Address 760 E Grandview St Mesa AZ 85203 -3637
Phone Number 480-844-8816
Telephone Number 480-251-3049
Mobile Phone 480-251-3049
Email [email protected]
Gender Male
Date Of Birth 1951-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Andrews

Name Robert L Andrews
Address 145 Tiffany Ridge Dr Holland MI 49424 -6279
Phone Number 616-738-1853
Telephone Number 616-836-0104
Mobile Phone 616-836-0104
Email [email protected]
Gender Male
Date Of Birth 1939-09-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert W Andrews

Name Robert W Andrews
Address 5321 W Cholla St Glendale AZ 85304 -3429
Phone Number 623-934-9405
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert B Andrews

Name Robert B Andrews
Address 16420 Harold St Oak Forest IL 60452 -4204
Phone Number 708-508-4530
Mobile Phone 708-508-4530
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Robert Andrews

Name Robert Andrews
Address 75 N Curtis Rd Colorado Springs CO 80930 LOT 44-9320
Phone Number 719-683-5372
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert Andrews

Name Robert Andrews
Address 8173 N Cora St Littleton CO 80125 -9707
Phone Number 720-344-1146
Email [email protected]
Gender Male
Date Of Birth 1950-05-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert T Andrews

Name Robert T Andrews
Address 10460 Camp Louanna Rd Se Elizabeth IN 47117 -8739
Phone Number 812-737-2059
Gender Male
Date Of Birth 1970-03-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Andrews

Name Robert Andrews
Address 9163 Cole Ln Aurora IN 47001 -9296
Phone Number 812-926-3398
Gender Male
Date Of Birth 1945-10-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert J Andrews

Name Robert J Andrews
Address 4141 Comstock Dr Lake Havasu City AZ 86406 -8015
Phone Number 928-453-4295
Gender Male
Date Of Birth 1932-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert Andrews

Name Robert Andrews
Address 1969 Roy Rogers Way Kingman AZ 86409 -3048
Phone Number 928-565-7263
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 1000.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24021001134
Application Date 2004-06-28
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 1000.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020111064
Application Date 2005-12-18
Contributor Occupation COMMERCIA
Contributor Employer NORTHWEST RETAIL PARTNERS
Organization Name Northwest Retail Partners
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930580135
Application Date 2007-03-07
Contributor Occupation Attorney
Contributor Employer Private Capital Advisors
Organization Name Private Capital Advisors
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 276 Smith Ridge Rd SOUTH SALEM NY

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 750.00
To CASEY, STEPHEN
Year 2010
Application Date 2010-01-04
Contributor Occupation NONE
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To Dennis Moore (D)
Year 2004
Transaction Type 15
Filing ID 24971661589
Application Date 2004-08-20
Contributor Occupation Attorney
Contributor Employer Andrews & Fowler
Organization Name Andrews & Fowler
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Dennis Moore for Congress
Seat federal:house
Address 4707 College Blvd LEAWOOD KS

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020090064
Application Date 2005-12-12
Contributor Occupation ATTORNEY
Contributor Employer PRIVATE CAPITAL ADVISORS
Organization Name Private Capital Advisors
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To ActBlue
Year 2008
Transaction Type 24i
Filing ID 27931690107
Application Date 2007-11-05
Contributor Occupation N/A
Contributor Employer N/A
Contributor Gender M
Committee Name ActBlue
Address 215 4th Ave HADDON HEIGHTS NJ

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990545400
Application Date 2007-06-25
Contributor Occupation INSURANCE
Contributor Employer BEST INSURANCE CORP.
Organization Name Best Insurance Corp
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address PO 7687 ALBUQUERQUE NM

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To Dennis Moore (D)
Year 2008
Transaction Type 15
Filing ID 27990765646
Application Date 2007-08-16
Contributor Occupation ATTORNEY
Contributor Employer ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Dennis Moore for Congress
Seat federal:house
Address 9200 Indian Creek Parkway Ste 500 OVERLAND PARK KS

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To SUTHERLAND, DOUG
Year 20008
Application Date 2007-09-06
Contributor Occupation OWNER
Contributor Employer NORTHWEST RETAIL PARTNERS LTD
Recipient Party R
Recipient State WA
Seat state:office
Address 1904 3RD AVE STE 806 SEATTLE WA

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To Stephene Ann Moore (D)
Year 2010
Transaction Type 15
Filing ID 10991396778
Application Date 2010-08-16
Contributor Occupation Attorney
Contributor Employer Attorney
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Friends of Stephene Moore
Seat federal:house
Address 9200 Indian Creek Parkway Ste 5 OVERLAND PARK KS

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935460236
Application Date 2009-10-19
Contributor Occupation CONGRESSMAN
Contributor Employer ANDREWS FOR CONGRESS
Contributor Gender M
Committee Name ActBlue
Address 215 4TH AVE HADDON HEIGHTS NJ

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 500.00
To Mike Ross (D)
Year 2008
Transaction Type 15
Filing ID 27990235655
Application Date 2007-04-13
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mike Ross for Congress Cmte
Seat federal:house
Address PO 300 PRESCOTT AR

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 250.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 11952647431
Application Date 2011-07-11
Contributor Occupation production manager
Contributor Employer Bunge North America
Organization Name Bunge North America
Contributor Gender M
Recipient Party R
Committee Name Bachmann for President
Seat federal:president
Address 5000 Aster St LIMA OH

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 250.00
To John Kerry (D)
Year 2010
Transaction Type 15e
Filing ID 11020022734
Application Date 2010-12-12
Contributor Occupation N/A/NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name John Kerry for Senate
Seat federal:senate

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 250.00
To Dollars for Democrats
Year 2006
Transaction Type 15
Filing ID 27930034007
Application Date 2006-11-02
Contributor Occupation FARMER/RANCHER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 7906 148TH AVE SW BOWMAN ND

ANDREWS, ROBERT B MR

Name ANDREWS, ROBERT B MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991417099
Application Date 2003-06-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 14040 ESWORTHY Rd GERMANTOWN MD

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 250.00
To LINDSTROM, GARY
Year 2004
Application Date 2004-09-23
Contributor Occupation SURVEYOR
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 1351 BRECKENRIDGE CO

Andrews, Robert

Name Andrews, Robert
Amount 250.00
To North Dakota Dem-Nonpartisan League Prty
Year 2006
Transaction Type 15j
Application Date 2006-12-31
Contributor Occupation rancher
Contributor Employer farmer
Contributor Gender M
Recipient Party D
Committee Name North Dakota Dem-Nonpartisan League Prty
Address 7906 148th ave SW Bowman ND

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992096322
Application Date 2003-07-28
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 4373 Ingham Ave COLUMBUS OH

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 212.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971811596
Application Date 2012-06-12
Contributor Occupation RETAIL SALES
Contributor Employer SELF EMPLOYED
Organization Name Retail Sales
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1020 Monroe St NE ALBUQUERQUE NM

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 200.00
To Republican Party of Washington
Year 2006
Transaction Type 15
Filing ID 25990900008
Application Date 2005-04-11
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington
Address 59 McKinley Springs Rd PROSSER WA

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 200.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-04-21
Contributor Occupation CONSULTANT
Contributor Employer CONSULTING CONCEPTS INTL
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 8635 HOPE VINE ROSWELL GA

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 200.00
To Jason Allen (R)
Year 2010
Transaction Type 15
Filing ID 10991424433
Application Date 2010-07-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Jason Allen for Congress
Seat federal:house
Address 140 Wildwood Meadow Dr TRAVERSE CITY MI

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 200.00
To Robert A. Flutie (R)
Year 2010
Transaction Type 15
Filing ID 10930576102
Application Date 2009-12-02
Contributor Occupation PHYSICIAN
Contributor Employer SANTA MONICA HEAD & NECK
Organization Name Santa Monica Head & Neck
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name People for Flutie
Seat federal:house

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 200.00
To Dave Camp (R)
Year 2004
Transaction Type 15
Filing ID 24991377112
Application Date 2004-10-25
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2004
Seat federal:house
Address 6324 Singletree Lane WILLIAMSBURG MI

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 150.00
To MOOLENAAR, JOHN
Year 2010
Application Date 2009-12-30
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State MI
Seat state:upper
Address 145 TIFFANY RIDGE DR HOLLAND MI

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 125.00
To MCCANN, SEAN
Year 2010
Application Date 2009-12-31
Contributor Occupation CONSTRUCTION PROFESSIONAL
Contributor Employer ANDREWS SUPPLY & SERVICE
Recipient Party D
Recipient State MI
Seat state:lower
Address 7272 KILMER ST GRAND RAPIDS MI

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 100.00
To LAND, TERRY LYNN
Year 20008
Application Date 2007-11-20
Recipient Party R
Recipient State MI
Seat state:office
Address 6324 SINGLETREE LN WILLIAMSBURG MI

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 75.00
To LINDSTROM, GARY
Year 2004
Application Date 2004-02-17
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 1351 BRECKENRIDGE CO

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 50.00
To JUSTICE, CAROLYN
Year 2010
Application Date 2009-06-19
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State NC
Seat state:lower
Address 1606 LIVE OAK PKWY WILMINGTON NC

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 25.00
To KRAUSE, MATT
Year 2010
Application Date 2010-01-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 25.00
To BRENNER, KEN
Year 20008
Application Date 2008-05-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:upper
Address 559 JACOBS PL CARBONDALE CO

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 37 NORTHGATE DR PONTE VEDRA FL

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 25.00
To JUNE, TIM R
Year 2004
Application Date 2004-10-18
Recipient Party D
Recipient State AK
Seat state:lower
Address HC 60 BOX 3710 HAINES AK

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 12.50
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-12-13
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 4403 NE 128TH ST VANCOUVER WA

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Amount 10.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-03-27
Recipient Party D
Recipient State FL
Seat state:governor
Address 37 NORTHGATE DR PONTE VEDRA FL

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 182 Santarem Circle Punta Gorda FL
Value 3570
Landvalue 3570
Buildingvalue 90474
Landarea 15,187 square feet
Type Residential Property

ANDREWS ROBERT & MARY

Name ANDREWS ROBERT & MARY
Physical Address 229 MULBERRY CIRCLE,, FL
Owner Address 229 MULBERRY CIRCLE, CRAWFORDVILLE, FL 32327
Ass Value Homestead 130513
Just Value Homestead 130513
County Wakulla
Year Built 2000
Area 2239
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 229 MULBERRY CIRCLE,, FL

ANDREWS ROBERT & LUTGARDA

Name ANDREWS ROBERT & LUTGARDA
Physical Address 11036 TWOSOME DR, SAN ANTONIO, FL 33576
Owner Address 11036 TWOSOME DR, SAN ANTONIO, FL 33576
Sale Price 127000
Sale Year 2013
County Pasco
Year Built 1997
Area 2434
Land Code Single Family
Address 11036 TWOSOME DR, SAN ANTONIO, FL 33576
Price 127000

ANDREWS ROBERT & JACQUALINE N

Name ANDREWS ROBERT & JACQUALINE N
Physical Address 2116 SR 230 E,, FL
Owner Address 2116 E SR 230, STARKE, FL 32091
Sale Price 100
Sale Year 2013
Ass Value Homestead 266551
Just Value Homestead 266551
County Bradford
Year Built 2010
Area 4234
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2116 SR 230 E,, FL
Price 100

ANDREWS ROBERT & EVA M

Name ANDREWS ROBERT & EVA M
Physical Address 5833 HARRISON ST, NEW PORT RICHEY, FL 34653
Owner Address 5833 HARRISON ST, NEW PORT RICHEY, FL 34653
Sale Price 100
Sale Year 2013
Ass Value Homestead 85245
Just Value Homestead 85245
County Pasco
Year Built 1959
Area 2650
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5833 HARRISON ST, NEW PORT RICHEY, FL 34653
Price 100

ANDREWS ROBERT & CRYSTAL

Name ANDREWS ROBERT & CRYSTAL
Owner Address P O BOX 295, DEFUNIAK SPRINGS, FL 32435
County Walton
Land Code Timberland - site index 90 and above

ANDREWS ROBERT & BONNIE E

Name ANDREWS ROBERT & BONNIE E
Physical Address 26546 GLENHAVEN RD, WESLEY CHAPEL, FL 33544
Owner Address 26546 GLENHAVEN DR, ZEPHYRHILLS, FL 33544
Ass Value Homestead 52161
Just Value Homestead 52161
County Pasco
Year Built 1993
Area 2340
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 26546 GLENHAVEN RD, WESLEY CHAPEL, FL 33544

ANDREWS ROBERT & ALICE

Name ANDREWS ROBERT & ALICE
Physical Address 210 MARK TWAIN LN, ROTONDA WEST, FL 33947
Ass Value Homestead 143201
Just Value Homestead 152540
County Charlotte
Year Built 2001
Area 1660
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 210 MARK TWAIN LN, ROTONDA WEST, FL 33947

ANDREWS ROBERT &

Name ANDREWS ROBERT &
Physical Address 17266 BOCA CLUB BLVD, BOCA RATON, FL 33487
Owner Address 17266 BOCA CLUB BLVD # 1603, BOCA RATON, FL 33487
Ass Value Homestead 140855
Just Value Homestead 163500
County Palm Beach
Year Built 1990
Area 1550
Land Code Condominiums
Address 17266 BOCA CLUB BLVD, BOCA RATON, FL 33487

ANDREWS ROBERT &

Name ANDREWS ROBERT &
Physical Address 07121 S KIRK PT, LECANTO, FL 34460
Owner Address JOYCE ANDREWS, LECANTO, FL 34460
Ass Value Homestead 14520
Just Value Homestead 14935
County Citrus
Year Built 1986
Area 960
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 07121 S KIRK PT, LECANTO, FL 34460

ANDREWS ROBERT &

Name ANDREWS ROBERT &
Physical Address 07181 S KIRK PT, LECANTO, FL 34460
Owner Address JOYCE ANDREWS, LECANTO, FL 34460
County Citrus
Land Code Vacant Residential
Address 07181 S KIRK PT, LECANTO, FL 34460

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 414 TANGELO DR, SANFORD, FL 32771
Owner Address 414 TANGELO DR, SANFORD, FL 32771
Ass Value Homestead 66524
Just Value Homestead 66524
County Seminole
Year Built 1964
Area 1702
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 414 TANGELO DR, SANFORD, FL 32771

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 535 FLORIDA CLUB BLVD, SAINT AUGUSTINE, FL 32084
Owner Address 812 E NORMAN ST, LADY LAKE, FL 32159
County St. Johns
Year Built 2001
Area 1131
Land Code Condominiums
Address 535 FLORIDA CLUB BLVD, SAINT AUGUSTINE, FL 32084

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 3401 PINEHURST DR, HOLIDAY, FL 34691
Owner Address 3401 PINEHURST DR, HOLIDAY, FL 34691
County Pasco
Year Built 1965
Area 1412
Land Code Single Family
Address 3401 PINEHURST DR, HOLIDAY, FL 34691

ANDREWS ROBERT & CHERYL

Name ANDREWS ROBERT & CHERYL
Physical Address 12 MELODY LANE
Owner Address 12 MELODY LAND
Sale Price 0
Ass Value Homestead 97500
County passaic
Address 12 MELODY LANE
Value 194400
Net Value 194400
Land Value 96900
Prior Year Net Value 194400
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1967
Price 0

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 1118 FLORIDA AVE, WEST PALM BEACH, FL 33401
Owner Address 1118 FLORIDA AVE, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 1930
Area 980
Land Code Single Family
Address 1118 FLORIDA AVE, WEST PALM BEACH, FL 33401

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 3670 OBERRY RD, KISSIMMEE, FL 34746
Owner Address 3670 OBERRY RD, KISSIMMEE, FL 34746
Ass Value Homestead 191094
Just Value Homestead 192500
County Osceola
Year Built 1993
Area 3356
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3670 OBERRY RD, KISSIMMEE, FL 34746

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 3919 SE 55TH CT, OCALA, FL 34480
Owner Address 3919 SE 55TH CT, OCALA, FL 34480
Ass Value Homestead 27809
Just Value Homestead 28575
County Marion
Year Built 1995
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3919 SE 55TH CT, OCALA, FL 34480

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 4356 BENCHMARK TRCE, TALLAHASSEE, FL 32317
Owner Address 8312 MATTIE CT, TALLAHASSEE, FL 32311
County Leon
Year Built 1989
Area 1278
Land Code Single Family
Address 4356 BENCHMARK TRCE, TALLAHASSEE, FL 32317

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 2748 EVANS AVE, FORT MYERS, FL 33901
Owner Address 2765 FOWLER ST, FORT MYERS, FL 33901
County Lee
Year Built 1969
Area 4600
Land Code Light manufacturing, small equipment manufac
Address 2748 EVANS AVE, FORT MYERS, FL 33901

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 1315 W HOLLYWOOD ST, TAMPA, FL 33604
Owner Address 1315 W HOLLYWOOD ST, TAMPA, FL 33604
Ass Value Homestead 43356
Just Value Homestead 51651
County Hillsborough
Year Built 1957
Area 1310
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1315 W HOLLYWOOD ST, TAMPA, FL 33604

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 1717 CR 220 3606, FLEMING ISLAND, FL 32003
Owner Address 1717 CR 220 #3606, FLEMING ISLAND, FL 32003
Ass Value Homestead 42572
Just Value Homestead 46863
County Clay
Year Built 1998
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1717 CR 220 3606, FLEMING ISLAND, FL 32003

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 07140 W GREEN ACRES ST, HOMOSASSA, FL 34446
Ass Value Homestead 29268
Just Value Homestead 33570
County Citrus
Year Built 1974
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 07140 W GREEN ACRES ST, HOMOSASSA, FL 34446

ANDREWS PATRICK & ROBERT

Name ANDREWS PATRICK & ROBERT
Physical Address 228 KONO WAY, DESTIN, FL 32541
Owner Address 278 CORINTHIAN PLACE, DESTIN, FL 32541
Sale Price 330000
Sale Year 2012
County Okaloosa
Year Built 2006
Area 2730
Land Code Single Family
Address 228 KONO WAY, DESTIN, FL 32541
Price 330000

ANDREWS NICOLE L & ROBERT S

Name ANDREWS NICOLE L & ROBERT S
Physical Address 132 TROY CIR, FORT WALTON BEACH, FL 32547
Owner Address 132 TROY CIR, FT WALTON BCH, FL 32547
County Okaloosa
Year Built 1990
Area 4499
Land Code Single Family
Address 132 TROY CIR, FORT WALTON BEACH, FL 32547

ANDREWS NANCY & ROBERT

Name ANDREWS NANCY & ROBERT
Physical Address 10226 BURLINGTON AVE, ENGLEWOOD, FL 34224
Sale Price 20000
Sale Year 2013
County Charlotte
Year Built 1985
Area 1848
Land Code Multi-family - less than 10 units
Address 10226 BURLINGTON AVE, ENGLEWOOD, FL 34224
Price 20000

ANDREWS MARK ROBERT AND ADRIAN

Name ANDREWS MARK ROBERT AND ADRIAN
Physical Address 822 BONITO LN, KEY LARGO, FL 33037
County Monroe
Year Built 1975
Area 1966
Land Code Single Family
Address 822 BONITO LN, KEY LARGO, FL 33037

ANDREWS MARK ROBERT

Name ANDREWS MARK ROBERT
Physical Address 4038 MARINA ISLE DR, KISSIMMEE, FL 34746
Owner Address 4038 MARAINA ISLE DR, KISSIMMEE, FL 34746
Sale Price 205700
Sale Year 2013
County Osceola
Land Code Vacant Residential
Address 4038 MARINA ISLE DR, KISSIMMEE, FL 34746
Price 205700

ANDREWS ROBERT

Name ANDREWS ROBERT
Physical Address 2655 CYPRESS LN, KISSIMMEE, FL 34746
Owner Address 2655 CYPRESS LN, KISSIMMEE, FL 34746
Ass Value Homestead 107598
Just Value Homestead 108600
County Osceola
Year Built 1995
Area 1565
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2655 CYPRESS LN, KISSIMMEE, FL 34746

ANDREWS LAURA M & ROBERT PATT

Name ANDREWS LAURA M & ROBERT PATT
Physical Address 3 FAWN PASS WAY, ORMOND BEACH, FL 32174
Ass Value Homestead 264462
Just Value Homestead 270759
County Volusia
Year Built 1995
Area 3090
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3 FAWN PASS WAY, ORMOND BEACH, FL 32174

ROBERT A ANDREWS

Name ROBERT A ANDREWS
Address 113-16 203 STREET, NY 11412
Value 337000
Full Value 337000
Block 10997
Lot 31
Stories 2.5

ROBERT C ANDREWS

Name ROBERT C ANDREWS
Address 426 WEST 147 STREET, NY 10031
Value 365000
Full Value 365000
Block 2061
Lot 45
Stories 3

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 2930 Scenic View Drive Punta Gorda FL
Value 24396
Landvalue 24396
Landarea 103,237 square feet
Type Residential Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 1315 Narranja Street Punta Gorda FL
Value 4843
Landvalue 4843
Buildingvalue 26428
Landarea 10,725 square feet
Type Residential Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 536 Monaco Drive Punta Gorda FL
Value 106250
Landvalue 106250
Buildingvalue 109151
Landarea 9,809 square feet
Type Residential Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 426 Dupont Street Punta Gorda FL
Value 21738
Landvalue 21738
Landarea 9,836 square feet
Type Commercial Property
Price 100

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 1225 Tamiami Trail Building A #A9 Port Charlotte FL
Value 21247
Landvalue 21247
Buildingvalue 57633
Landarea 3,378 square feet
Type Industrial Property
Price 100

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 135 Rosemary Street Port Charlotte FL
Value 7684
Landvalue 7684
Buildingvalue 119343
Landarea 10,000 square feet
Type Residential Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 22289 Tennyson Avenue Port Charlotte FL
Value 4080
Landvalue 4080
Buildingvalue 143480
Landarea 10,000 square feet
Type Residential Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 1225 Tamiami Trail Building A #A3 Port Charlotte FL
Value 21247
Landvalue 21247
Buildingvalue 56450
Landarea 3,378 square feet
Type Industrial Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 290 E Charlotte Avenue Punta Gorda FL
Value 10369
Landvalue 10369
Landarea 4,692 square feet
Type Commercial Property

ANDREWS ROBERT J TRUSTEE

Name ANDREWS ROBERT J TRUSTEE
Address 411 Wood Street Punta Gorda FL
Value 75025
Landvalue 75025
Landarea 33,948 square feet
Type Commercial Property
Price 100

ANDREWS ROBERT J JR & CYNTHIA V

Name ANDREWS ROBERT J JR & CYNTHIA V
Address 47 Lexington Drive Milford DE 19963
Value 7500
Landvalue 7500
Buildingvalue 39100

ANDREWS ROBERT J IV

Name ANDREWS ROBERT J IV
Address 6583 Sr #16 Starke FL
Value 334700
Landvalue 334700
Buildingvalue 94789
Landarea 135,253 square feet
Type Residential Property

ROBERT ANDREWS

Name ROBERT ANDREWS
Address 147 BRIDGETOWN STREET, NY 10314
Value 574000
Full Value 574000
Block 2398
Lot 104
Stories 2

ANDREWS ROBERT J & NANCY J

Name ANDREWS ROBERT J & NANCY J
Address 1750 Blue Bird Lane Englewood FL
Value 16597
Landvalue 16597
Buildingvalue 114569
Landarea 10,080 square feet
Type Residential Property

ANDREWS ROBERT E & NAOMI L AND

Name ANDREWS ROBERT E & NAOMI L AND
Address 18416 Timothy Avenue Port Charlotte FL
Value 3414
Landvalue 3414
Buildingvalue 26945
Landarea 12,875 square feet
Type Residential Property

ANDREWS ROBERT D & ALICE B D

Name ANDREWS ROBERT D & ALICE B D
Address 7615 Zona Drive Parma OH 44130
Value 36200
Usage Single Family Dwelling

ANDREWS ROBERT C & MINNIE C

Name ANDREWS ROBERT C & MINNIE C
Address 2156 Wascana Avenue Lakewood OH 44107
Value 25600
Usage Two Family Dwelling

ANDREWS ROBERT B & GAY S

Name ANDREWS ROBERT B & GAY S
Address 27162 San Marco Drive Punta Gorda FL
Value 20851
Landvalue 20851
Buildingvalue 137884
Landarea 14,505 square feet
Type Residential Property
Price 201000

ANDREWS ROBERT

Name ANDREWS ROBERT
Address 7181 S Kirk Pt Lecanto FL
Value 8075
Landvalue 8075
Landarea 41,536 square feet
Type Residential Property

ANDREWS ROBERT

Name ANDREWS ROBERT
Address 7121 S Kirk Pt Lecanto FL
Value 7327
Landvalue 7327
Buildingvalue 22543
Landarea 41,529 square feet
Type Residential Property

ANDREWS ROBERT

Name ANDREWS ROBERT
Address 7140 W Green Acres Street Homosassa FL
Value 20614
Landvalue 20614
Buildingvalue 12956
Landarea 109,054 square feet
Type Residential Property

ANDREWS R JEAN & ANDREWS H ROBERT JR

Name ANDREWS R JEAN & ANDREWS H ROBERT JR
Address 2681 Rainy Spring Court Odenton MD 21113
Value 80000
Landvalue 80000
Buildingvalue 165100
Airconditioning yes

ANDREWS NANCY & ROBERT

Name ANDREWS NANCY & ROBERT
Address 10226 Burlington Avenue Englewood FL
Value 3825
Landvalue 3825
Buildingvalue 42442
Landarea 10,000 square feet
Type Residential Property
Price 20000

ANDREWS H ROBERT JR & ANDREWS R JEAN

Name ANDREWS H ROBERT JR & ANDREWS R JEAN
Address 466 Leaf Court Severna Park MD 21146
Value 227300
Landvalue 227300
Buildingvalue 345900
Airconditioning yes

ANDREWS B SYLVIA ROBERT

Name ANDREWS B SYLVIA ROBERT
Address 8227 Temple Road Philadelphia PA 19150
Value 35150
Landvalue 35150
Buildingvalue 126750
Landarea 2,375 square feet
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 33500

ROBERT S. ANDREWS

Name ROBERT S. ANDREWS
Address 36 STEBBINS AVENUE, NY 10310
Value 396000
Full Value 396000
Block 138
Lot 342
Stories 2

ANDREWS ROBERT J

Name ANDREWS ROBERT J
Address 1530 Suzi Street Punta Gorda FL
Value 29750
Landvalue 29750
Buildingvalue 400138
Landarea 11,496 square feet
Type Residential Property

ANDREWS CALVIN ROBERT & SUSAN

Name ANDREWS CALVIN ROBERT & SUSAN
Physical Address 5440 GWEN LN, PACE, FL
Owner Address 5440 GWEN LN, PACE, FL 32571
Ass Value Homestead 60529
Just Value Homestead 60529
County Santa Rosa
Year Built 1981
Area 1401
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5440 GWEN LN, PACE, FL

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07714013
City Jamestown NC
Designation us-only
Country US

Robert A. Andrews

Name Robert A. Andrews
Doc Id D0592642
City Mesa AZ
Designation us-only
Country US

Robert A. Andrews

Name Robert A. Andrews
Doc Id 08303115
City Ottawa
Designation us-only
Country CA

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07122580
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07459472
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07423177
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07361678
City Jamestown NC
Designation us-only
Country US

Robert Andrews

Name Robert Andrews
Doc Id 07664568
City Hudson MA
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07582673
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07820704
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07820821
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07776919
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07763726
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07737285
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07723369
City Jamestown NC
Designation us-only
Country US

Robert C. Andrews

Name Robert C. Andrews
Doc Id 07544699
City Jamestown NC
Designation us-only
Country US

Robert Andrews

Name Robert Andrews
Doc Id 07156132
City Hudson MA
Designation us-only
Country US

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Voter
State CO
Address 1908 WHITE HOUSE DRIVE, MONTROSE, CO 81401
Phone Number 970-596-9110
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Voter
State AK
Address 2970 LEAWOOD DR, SELMA, AK 99502
Phone Number 907-223-4455
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Independent Voter
State CO
Address 7759 S VALDAI CT, AURORA, CO 80016
Phone Number 719-637-6700
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Voter
State CO
Address 1523 CRESTA RD, COLORADO SPRINGS, CO 80906
Phone Number 719-634-3461
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Democrat Voter
State CO
Address 2865 VALENCIA RD, COLORADO SPRINGS, CO 80917
Phone Number 719-569-8696
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Voter
State CO
Address 9714 PINNACLE KNOLL CT, COLORADO SPRINGS, CO 80920
Phone Number 719-439-5165
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Independent Voter
State CO
Address 9714 PINNACLE KNOLL CT, COLORADO SPRINGS, CO 80920
Phone Number 719-339-5172
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Voter
State CO
Address 250 N MURRAY BLVD APT 211, COLORADO SPRINGS, CO 80916
Phone Number 719-287-2582
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Voter
State AZ
Address 16019 N 67TH AVE, GLENDALE, AZ 85306
Phone Number 623-764-0859
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Independent Voter
State AZ
Address 7711 N 51ST AVE, GLENDALE, AZ 85301
Phone Number 602-763-6322
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Independent Voter
State AZ
Address 22837 W MESQUITE DR, BUCKEYE, AZ 85326
Phone Number 602-265-6600
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Independent Voter
State AR
Address 1318 E WOODRUFF AVE, SHERWOOD, AR 72120
Phone Number 501-658-9085
Email Address [email protected]

ROBERT C ANDREWS

Name ROBERT C ANDREWS
Type Republican Voter
State AR
Address 125 E DRAKE ST, FAYETTEVILLE, AR 72703
Phone Number 479-601-2831
Email Address [email protected]

ROBERT ANDREWS

Name ROBERT ANDREWS
Type Independent Voter
State CO
Address 7348 OLDE STAGE RD., BOULDER, CO 80302
Phone Number 303-413-1153
Email Address [email protected]

Robert B Andrews

Name Robert B Andrews
Visit Date 4/13/10 8:30
Appointment Number U69641
Type Of Access VA
Appt Made 4/4/14 0:00
Appt Start 4/4/14 11:00
Appt End 4/4/14 23:59
Total People 27
Last Entry Date 4/4/14 10:46
Meeting Location OEOB
Caller GI
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 103428

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U13179
Type Of Access VA
Appt Made 6/4/10 19:28
Appt Start 6/8/10 18:00
Appt End 6/8/10 23:59
Total People 1773
Last Entry Date 6/4/10 19:28
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U18111
Type Of Access VA
Appt Made 6/22/10 8:56
Appt Start 6/22/10 11:00
Appt End 6/22/10 23:59
Total People 153
Last Entry Date 6/22/10 8:56
Meeting Location WH
Caller SHASTI
Description HEALTH REFORM/
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U18424
Type Of Access VA
Appt Made 6/21/10 18:01
Appt Start 6/22/10 11:30
Appt End 6/22/10 23:59
Total People 9
Last Entry Date 6/21/10 18:01
Meeting Location WH
Description names merged to u18111
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U21421
Type Of Access VA
Appt Made 7/1/10 10:33
Appt Start 7/1/10 17:15
Appt End 7/1/10 23:59
Total People 93
Last Entry Date 7/1/10 10:33
Meeting Location WH
Caller MAUDE
Description BILL SIGNING /
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U24388
Type Of Access VA
Appt Made 7/14/10 11:15
Appt Start 7/17/10 8:30
Appt End 7/17/10 23:59
Total People 360
Last Entry Date 7/14/10 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U63301
Type Of Access VA
Appt Made 12/3/10 11:58
Appt Start 12/6/10 18:00
Appt End 12/6/10 23:59
Total People 1253
Last Entry Date 12/3/10 11:58
Meeting Location WH
Caller LUKAS
Description HOLIDAY BALL ATTENDEES/
Release Date 03/25/2011 07:00:00 AM +0000

Robert E Andrews

Name Robert E Andrews
Visit Date 4/13/10 8:30
Appointment Number U37794
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/7/2011 13:00
Appt End 9/7/2011 23:59
Total People 2
Last Entry Date 8/29/2011 10:49
Meeting Location WH
Caller LAURA
Release Date 12/30/2011 08:00:00 AM +0000

Robert C Andrews

Name Robert C Andrews
Visit Date 4/13/10 8:30
Appointment Number U43393
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/24/2011 11:30
Appt End 9/24/2011 23:59
Total People 151
Last Entry Date 9/20/2011 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert J Andrews

Name Robert J Andrews
Visit Date 4/13/10 8:30
Appointment Number U48934
Type Of Access VA
Appt Made 10/8/11 0:00
Appt Start 10/19/11 10:30
Appt End 10/19/11 23:59
Total People 380
Last Entry Date 10/8/11 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Robert R Andrews

Name Robert R Andrews
Visit Date 4/13/10 8:30
Appointment Number U59316
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 11/25/2011 20:00
Appt End 11/25/2011 23:59
Total People 3
Last Entry Date 11/16/2011 11:38
Meeting Location WH
Caller SHARON
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U65172
Type Of Access VA
Appt Made 12/19/2011 0:00
Appt Start 12/20/2011 17:00
Appt End 12/20/2011 23:59
Total People 182
Last Entry Date 12/19/2011 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U61305
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/5/2011 18:00
Appt End 12/5/2011 23:59
Total People 1186
Last Entry Date 11/30/2011 17:51
Meeting Location WH
Caller JONATHAN
Release Date 03/30/2012 07:00:00 AM +0000

Robert N Andrews

Name Robert N Andrews
Visit Date 4/13/10 8:30
Appointment Number U79899
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/13/2012 12:15
Appt End 2/13/2012 23:59
Total People 2
Last Entry Date 2/9/2012 10:36
Meeting Location WH
Caller LAURA
Release Date 05/25/2012 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U90085
Type Of Access VA
Appt Made 3/22/10 19:48
Appt Start 3/23/10 11:00
Appt End 3/23/10 23:59
Total People 274
Last Entry Date 3/22/2010
Meeting Location WH
Caller GARY
Description HEALTH CARE BILL SIGNING (MEMBERS OF CONGRESS
Release Date 06/25/2010 07:00:00 AM +0000

Robert E Andrews

Name Robert E Andrews
Visit Date 4/13/10 8:30
Appointment Number U89106
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/19/2012 12:30
Appt End 3/19/2012 23:59
Total People 2
Last Entry Date 3/14/2012 8:22
Meeting Location WH
Caller LAURA
Release Date 06/29/2012 07:00:00 AM +0000

Robert B Andrews

Name Robert B Andrews
Visit Date 4/13/10 8:30
Appointment Number U08515
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/22/2012 9:30
Appt End 5/22/2012 23:59
Total People 141
Last Entry Date 5/18/2012 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U16786
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/27/2012 18:00
Appt End 6/27/2012 23:59
Total People 1851
Last Entry Date 6/26/2012 19:09
Meeting Location WH
Caller JONATHAN
Release Date 09/28/2012 07:00:00 AM +0000

Robert E Andrews

Name Robert E Andrews
Visit Date 4/13/10 8:30
Appointment Number U20721
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/18/12 9:00
Appt End 7/18/12 23:59
Total People 300
Last Entry Date 7/5/12 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U54728
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/3/12 18:00
Appt End 12/3/12 23:59
Total People 1187
Last Entry Date 12/3/12 16:22
Meeting Location WH
Caller JONATHAN
Release Date 03/29/2013 07:00:00 AM +0000

ROBERT N ANDREWS

Name ROBERT N ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U83396
Type Of Access VA
Appt Made 3/12/13 0:00
Appt Start 3/19/13 17:00
Appt End 3/19/13 23:59
Total People 616
Last Entry Date 3/12/13 6:13
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 06/28/2013 07:00:00 AM +0000

Robert S Andrews

Name Robert S Andrews
Visit Date 4/13/10 8:30
Appointment Number U03890
Type Of Access VA
Appt Made 6/12/13 0:00
Appt Start 6/13/13 9:45
Appt End 6/13/13 23:59
Total People 167
Last Entry Date 6/12/13 15:07
Meeting Location OEOB
Caller KATHERINE
Release Date 09/27/2013 07:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U10278
Type Of Access VA
Appt Made 7/18/13 0:00
Appt Start 7/18/13 10:30
Appt End 7/18/13 23:59
Total People 228
Last Entry Date 7/18/13 9:47
Meeting Location WH
Caller RUMANA
Release Date 11/08/2013 08:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U10459
Type Of Access VA
Appt Made 7/17/13 0:00
Appt Start 7/18/13 10:30
Appt End 7/18/13 23:59
Total People 8
Last Entry Date 7/17/13 18:55
Meeting Location WH
Caller RUMANA
Release Date 11/08/2013 08:00:00 AM +0000

Robert R Andrews

Name Robert R Andrews
Visit Date 4/13/10 8:30
Appointment Number U23694
Type Of Access VA
Appt Made 9/26/2013 0:00
Appt Start 9/27/2013 15:30
Appt End 9/27/2013 23:59
Total People 7
Last Entry Date 9/26/2013 14:07
Meeting Location WH
Caller JESSICA
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 95104

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U25190
Type Of Access VA
Appt Made 10/9/2013 0:00
Appt Start 10/9/2013 16:00
Appt End 10/9/2013 23:59
Total People 200
Last Entry Date 10/9/2013 13:31
Meeting Location WH
Caller ROBERT
Release Date 01/31/2014 08:00:00 AM +0000

Robert Andrews

Name Robert Andrews
Visit Date 4/13/10 8:30
Appointment Number U37204
Type Of Access VA
Appt Made 12/9/13 0:00
Appt Start 12/9/13 18:00
Appt End 12/9/13 23:59
Total People 565
Last Entry Date 12/9/13 6:29
Meeting Location WH
Caller NATHANIEL
Release Date 03/28/2014 07:00:00 AM +0000

Robert L Andrews

Name Robert L Andrews
Visit Date 4/13/10 8:30
Appointment Number U64177
Type Of Access VA
Appt Made 3/18/14 0:00
Appt Start 3/28/14 12:30
Appt End 3/28/14 23:59
Total People 268
Last Entry Date 3/18/14 12:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Robert B Andrews

Name Robert B Andrews
Visit Date 4/13/10 8:30
Appointment Number U05265
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 7:30
Appt End 5/22/2012 23:59
Total People 47
Last Entry Date 5/8/2012 10:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

ROBERT K ANDREWS

Name ROBERT K ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U85264
Type Of Access VA
Appt Made 3/8/10 13:02
Appt Start 3/13/10 9:30
Appt End 3/13/10 23:59
Total People 278
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description 930AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT ANDREWS

Name ROBERT ANDREWS
Car CHEVROLET AVALANCHE
Year 2007
Address 105 Lone Maple Dr, Castle Rock, WA 98611-9329
Vin 3GNFK12317G228717
Phone 360-274-0274

Robert Andrews

Name Robert Andrews
Car HONDA ODYSSEY
Year 2007
Address 8312 Mattie Ct, Tallahassee, FL 32311-8718
Vin 5FNRL38747B452269
Phone 850-216-4008

ROBERT ANDREWS

Name ROBERT ANDREWS
Car GMC YUKON XL
Year 2007
Address N7488 Sunset Circle Dr, Sheboygan, WI 53083-5210
Vin 1GKFK16367J269656

ROBERT ANDREWS

Name ROBERT ANDREWS
Car DODGE GRAND CARAVAN
Year 2007
Address 1125 82ND DR SE, LAKE STEVENS, WA 98258-3194
Vin 2D4GP44L47R114253

ROBERT ANDREWS

Name ROBERT ANDREWS
Car BMW 6 SERIES
Year 2007
Address 924 Vance St, Raleigh, NC 27608-2348
Vin WBAEK13537CN80654
Phone 919-834-4769

ROBERT ANDREWS

Name ROBERT ANDREWS
Car GMC YUKON
Year 2007
Address 4491 NEW BRITTON HWY E, WHITEVILLE, NC 28472-5705
Vin 1GKFC130X7J144702

ROBERT ANDREWS

Name ROBERT ANDREWS
Car SUZU VITA
Year 2007
Address 150 HIGHWAY A1A APT 103, SATELLITE BEACH, FL 32937-2015
Vin JS3TE941X74202077

ROBERT ANDREWS

Name ROBERT ANDREWS
Car Chrysler ZX900
Year 2007
Address 4804 Bellemont Mount Hermon Rd, Burlington, NC 27215-8784
Vin JKAZX2B17TA028777

ROBERT ANDREWS

Name ROBERT ANDREWS
Car HONDA CR-V
Year 2007
Address 205 Thornhill Dr, Chester, VA 23836-5769
Vin JHLRE48707C056291

ROBERT ANDREWS

Name ROBERT ANDREWS
Car NISSAN QUEST
Year 2007
Address 1625 AUSTIN MILL RD, EVINGTON, VA 24550-4221
Vin 5N1BV28U77N115474
Phone 434-525-5490

ROBERT ANDREWS

Name ROBERT ANDREWS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 40 Roger Ct, Ranson, WV 25438-4845
Vin 4WYT34K2671211773

ROBERT ANDREWS

Name ROBERT ANDREWS
Car DODGE RAM 3500
Year 2007
Address 14502 E CABANA ST APT 202, CORPUS CHRISTI, TX 78418-6253
Vin 3D7MX38C57G749319

ROBERT ANDREWS

Name ROBERT ANDREWS
Car CHEVROLET AVALANCHE
Year 2007
Address PSC 78 Box 369, Apo, AP 96326-0003
Vin 3GNFK12377G126533

ROBERT WILLIAM ANDREWS

Name ROBERT WILLIAM ANDREWS
Car PORSCHE CAYMAN
Year 2007
Address 22 Oak Dr, Durham, NC 27707-2132
Vin WP0AA29847U763485
Phone 919-493-8544

ROBERT ANDREWS

Name ROBERT ANDREWS
Car CHEVROLET SUBURBAN
Year 2007
Address 9900 DERECHO BND, AUSTIN, TX 78737-1012
Vin 3GNFC16037G167948
Phone 512-301-2593

ROBERT ANDREWS

Name ROBERT ANDREWS
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 388 Sweetgum Trl, Trinity, TX 75862-6682
Vin 47ZAB14267X050374

ROBERT ANDREWS

Name ROBERT ANDREWS
Car NISSAN VERSA
Year 2007
Address 7637 Buckland Pl, Lorton, VA 22079-4729
Vin 3N1BC13E07L393477
Phone 703-339-8697

ROBERT ANDREWS

Name ROBERT ANDREWS
Car TOYOTA TACOMA
Year 2007
Address 3531 Paces Mill Rd, Miccosukee, FL 32309-6852
Vin 3TMJU62N37M043419

ROBERT ANDREWS

Name ROBERT ANDREWS
Car TOYOTA COROLLA
Year 2007
Address 292 GRANT 17, SHERIDAN, AR 72150-6428
Vin 1NXBR32E27Z879184

ROBERT ANDREWS

Name ROBERT ANDREWS
Car HONDA CIVIC
Year 2007
Address 1645 N WOODMERE DR APT C14, CHARLESTON, SC 29407-3884
Vin 1HGFA16537L093607

ROBERT ANDREWS

Name ROBERT ANDREWS
Car JEEP WRANGLER
Year 2007
Address 2008 Aruba Ave, Fort Myers, FL 33905-2033
Vin 1J4FA241X7L164137
Phone 239-694-1020

ROBERT ANDREWS

Name ROBERT ANDREWS
Car FORD F-150
Year 2007
Address 7404 Vol Walker Dr, Austin, TX 78749-2163
Vin 1FTPW12V77KC77223

ROBERT ANDREWS

Name ROBERT ANDREWS
Car DODGE RAM PICKUP 1500
Year 2007
Address 2619 RIDGEWOOD LN, PUEBLO, CO 81005-3359
Vin 1D7HU18P37S207193
Phone 719-561-9248

ROBERT ANDREWS

Name ROBERT ANDREWS
Car DODGE RAM PICKUP 1500
Year 2007
Address 406 HEATHERPOINT DR, LAKELAND, FL 33809-3905
Vin 1D7HA18P57S167210

ROBERT ANDREWS

Name ROBERT ANDREWS
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 1628 E Hayden Ave, Hayden, ID 83835-9523
Vin 1GCHG39U171177912

ROBERT ANDREWS

Name ROBERT ANDREWS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 612 Lantana St, Harker Heights, TX 76548-8029
Vin 16F62B5R571D11860
Phone 254-698-3940

ROBERT ANDREWS

Name ROBERT ANDREWS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 80 FAIRWAY DR, SILER CITY, NC 27344
Vin 2GCEK13M571551074

ROBERT ANDREWS

Name ROBERT ANDREWS
Car Eagle Summit 4dr Sedan
Year 2007
Address 415 Stephen F Austin Dr, Conroe, TX 77302-3132
Vin 4EZTF28297S095989

Robert Andrews

Name Robert Andrews
Car CHEVROLET MALIBU
Year 2007
Address 1237 Newport Landing Dr, Fenton, MO 63026-6907
Vin 1G1ZS57F17F167881

robert andrews

Name robert andrews
Domain specializeddatasolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5826 east mercer way Mercer Island Washington 98040
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain avantwireless.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-05-02
Update Date 2011-02-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10031 Kentfield Place Reno NV 89521
Registrant Country UNITED STATES

andrews, robert

Name andrews, robert
Domain irongategroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-19
Update Date 2011-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

andrews, robert

Name andrews, robert
Domain marvelsteins.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-25
Update Date 2010-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain anyfootballnews.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-02
Update Date 2013-06-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain backdeck.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-03-09
Update Date 2012-08-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10031 Kentfield Place Reno NV 89521
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain thefoundryloftscondo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-20
Update Date 2009-12-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 667348 Pompano Beach FL 33066
Registrant Country UNITED STATES

andrews, robert

Name andrews, robert
Domain taverncraft.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-08
Update Date 2010-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain robertmandrews.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-29
Update Date 2012-06-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain comeatmebro.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 406 parsley place foristell MO 63348
Registrant Country UNITED STATES

andrews, robert

Name andrews, robert
Domain andrewsca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-03
Update Date 2011-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain tamarindbayclub.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-04
Update Date 2013-01-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 667348 Pompano Beach FL 33066
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain themillcondo.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-20
Update Date 2009-12-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 667348 Pompano Beach FL 33066
Registrant Country UNITED STATES

ROBERT ANDREWS

Name ROBERT ANDREWS
Domain carolinegrimes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-01-30
Update Date 2013-06-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1701 GREENWAY DR AUGUSTA GA 30909
Registrant Country UNITED STATES

Robert Andrews

Name Robert Andrews
Domain wmfp-tv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-22
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 722 S. Denton Tap Road|Suite 130 Coppell Texas 75019
Registrant Country UNITED STATES

ROBERT ANDREWS

Name ROBERT ANDREWS
Domain maxiumautomotive.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 4051 EIGHT MILE PLAINS QLD 4113
Registrant Country AUSTRALIA

Robert Andrews

Name Robert Andrews
Domain robert-andrews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-16
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1782 Medina Ohio 44258
Registrant Country UNITED STATES

Robert Andrews

Name Robert Andrews
Domain generationoilfilters.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-11-17
Update Date 2012-11-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 1150-45 OConnor Street Ottawa Ontario K1P 1A4
Registrant Country CANADA

Robert Andrews

Name Robert Andrews
Domain robertjohnandrews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-10
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 332 Bloom Rd. Danville Pennsylvania 17821
Registrant Country UNITED STATES

ROBERT ANDREWS

Name ROBERT ANDREWS
Domain newportrugby.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-06-05
Update Date 2011-06-09
Registrar Name REGISTER.COM, INC.
Registrant Address PO BOX 217 NEWPORT RI 02840
Registrant Country UNITED STATES

Andrews, Robert

Name Andrews, Robert
Domain thefoundryloftscondo.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-20
Update Date 2009-12-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 667348 Pompano Beach FL 33066
Registrant Country UNITED STATES

ANDREWS, ROBERT

Name ANDREWS, ROBERT
Domain schoolnurseconnection.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-27
Update Date 2010-05-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6045 SHERWOOD COURT NASHVILLE TN 37215
Registrant Country UNITED STATES