Robert Cooper

We have found 475 public records related to Robert Cooper in 38 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 136 business registration records connected with Robert Cooper in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Lieutenant. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $65,280.


Robert Deway Cooper

Name / Names Robert Deway Cooper
Age 51
Birth Date 1973
Person 204 1st St, Hartford, AR 72938
Phone Number 270-265-2225
Possible Relatives




Jimmyd Cooper

K L Cooper
Previous Address 372 PO Box, Hartford, AR 72938
6812 Lankford St #B, Fort Polk, LA 71459
403 Streets Ave, Elkton, KY 42220
204 1st St #372, Hartford, AR 72938
204 1st St #B, Hartford, AR 72938
1 Durham Ct #B, Fort Benning, GA 31905
53636 PO Box, Fort Benning, GA 31995
70218 PO Box, Fort Bragg, NC 28307
O PO Box, Hartford, AR 72938
168 Mix Trl, Raeford, NC 28376
168 Mix Trail Ln, Raeford, NC 28376
215 Hallbrook Dr #B, Clarksville, TN 37042
Lrsd #311, Fort Campbell, KY 42223
Cco, Fort Campbell, KY 42223

Robert D Cooper

Name / Names Robert D Cooper
Age 57
Birth Date 1967
Person 552 PO Box, Pangburn, AR 72121
Phone Number 501-728-4163
Possible Relatives
Previous Address 447 PO Box, Pangburn, AR 72121
126 PO Box, Pangburn, AR 72121
4163 Po #4163, Pangburn, AR 72121
4163 PO Box, Pangburn, AR 72121
3700 Morse Ave #32, Sacramento, CA 95821
214 Austin St #126, Pangburn, AR 72121

Robert Christopher Cooper

Name / Names Robert Christopher Cooper
Age 59
Birth Date 1965
Also Known As Robert Cooper
Person 760 83rd St, Miami, FL 33138
Phone Number 305-947-8835
Possible Relatives







Previous Address 492 165th Street Rd #C, Miami, FL 33169
488 165th Street Rd #B415, Miami, FL 33169
492 165th Street Rd #C115, Miami, FL 33169
680 82nd Ter, Miami, FL 33138
6091 Miami Ct, Miami, FL 33137
18315 5th Ct, Miami, FL 33169
12195 11th Ct #5, North Miami, FL 33161
12195 11th Pl #5, North Miami, FL 33161
Email [email protected]
Associated Business Chris Auto Detailing Services Inc Chris Auto Detailing Services, Inc

Robert Louis Cooper

Name / Names Robert Louis Cooper
Age 62
Birth Date 1962
Person 706 Wanda St, Sulphur, LA 70663
Phone Number 337-527-0108
Possible Relatives




Email [email protected]

Robert Filson Cooper

Name / Names Robert Filson Cooper
Age 63
Birth Date 1961
Also Known As Bob Cooper
Person 17846 Saratoga Trl, Strongsville, OH 44136
Phone Number 770-965-3363
Possible Relatives







Previous Address 5593 Ashmoore Ct, Flowery Branch, GA 30542
1060 Richmond Glen Cir, Alpharetta, GA 30004
12022 Orchid Ln, Alpharetta, GA 30009
19 Large Mouth Lndg, Lumberton, MS 39455
3437 Robert Burns Dr, Richfield, OH 44286
2 Panther Dr, Petal, MS 39465
5385 Peachtree Dunwoody Rd #NE7, Atlanta, GA 30342
1001 Lexington Farms Dr, Alpharetta, GA 30004
115 Heritage St, Summerville, SC 29485
1 PO Box, Akron, OH 44309
3800 Rosemont Blvd, Akron, OH 44333
9 Carriage Hl, Signal Mountain, TN 37377
150 Alabama Dr, Jacksonville, AR 72076
1287 PO Box, Folly Beach, SC 29439
2610 Wynde Tree Dr, Seven Hills, OH 44131
1289 PO Box, Folly Beach, SC 29439
2402 Mt Vernon Rd, Enid, OK 73703
3425 California St, Albuquerque, NM 87110
4801 Gibson Blvd #307, Albuquerque, NM 87108
Associated Business Ohio Check Protection Inc Ohio Check Protection, Inc Rhinotranz, Inc

Robert E Cooper

Name / Names Robert E Cooper
Age 66
Birth Date 1958
Also Known As Rosa E Cooper
Person 1211 Royal St, Bogalusa, LA 70427
Phone Number 985-730-5959
Possible Relatives


L C Cooper
Previous Address 10600 Leo Mizell Rd, Bogalusa, LA 70427
1425 Long Ave #00000, Bogalusa, LA 70427

Robert Charles Cooper

Name / Names Robert Charles Cooper
Age 69
Birth Date 1955
Also Known As Bobby C Cooper
Person 105 Valley View Ave, Harrison, AR 72601
Phone Number 870-743-5754
Possible Relatives





Previous Address 105 Valley View Rd, Harrison, AR 72601
604 Oak St, Harrison, AR 72601
2041 PO Box, Harrison, AR 72602
100 Martin Dr, Harrison, AR 72601

Robert L Cooper

Name / Names Robert L Cooper
Age 70
Birth Date 1954
Also Known As Rob Cooper
Person 5001 Powell Rd, Huber Heights, OH 45424
Phone Number 937-236-1980
Possible Relatives



Previous Address 2 Albert Dr #7, Woburn, MA 01801
5001 Powell Rd, Dayton, OH 45424
132 Pleasant St, Woburn, MA 01801
236 Carters Grove Rd, Dayton, OH 45459
39 Meeting House Rd, Dayton, OH 45459
5 Albert Dr #1, Woburn, MA 01801
284 PO Box, Attleboro, MA 02703
74 Frank St, Dayton, OH 45409
326 Harbor City Blvd, Melbourne, FL 32935

Robert Mckinney Cooper

Name / Names Robert Mckinney Cooper
Age 72
Birth Date 1952
Person 840 Hillsboro St #23, El Dorado, AR 71730
Phone Number 910-423-5542
Possible Relatives




Brande Nichole Cooper

La R Cooper
Previous Address 4216 Achilles Dr, Hope Mills, NC 28348
1139 Gordon St, Camden, AR 71701
3611 Henry Hudson Pkwy #20, Bronx, NY 10463
656 Ouachita 43, Camden, AR 71701
656 Ouachita Road 43, Camden, AR 71701
627 El Dorado Rd, Magnolia, AR 71753
615 Maple St, Camden, AR 71701
627 Highway 82, Magnolia, AR 71753
656 Oucahita #43, Camden, AR 71701
520 Parkhill, Camden, AR 71701
11801 Ocean Dr #F118, Corpus Christi, TX 78418

Robert F Cooper

Name / Names Robert F Cooper
Age 72
Birth Date 1952
Person 14510 Highway 1064, Tickfaw, LA 70466
Phone Number 985-652-7658
Possible Relatives



Previous Address 2105 Sugar Ridge Rd, La Place, LA 70068

Robert J Cooper

Name / Names Robert J Cooper
Age 73
Birth Date 1951
Also Known As Bob Cooper
Person 160 Paris Colliers Rd, Burgettstown, PA 15021
Phone Number 724-729-3511
Possible Relatives
Previous Address 37 B St, Hull, MA 02045
37 St, Hull, MA 02045
Email [email protected]

Robert Lee Cooper

Name / Names Robert Lee Cooper
Age 73
Birth Date 1951
Person 10225 175th St, Miami, FL 33157
Possible Relatives

Robert V Cooper

Name / Names Robert V Cooper
Age 74
Birth Date 1950
Also Known As Robert J Cooper
Person 507 Beaumont Rd #20, Prairie Du Chien, WI 53821
Phone Number 414-645-1774
Possible Relatives

Previous Address 507 Beaumont Rd #106, Prairie Du Chien, WI 53821
3220 Pierce St, Milwaukee, WI 53215
3726 Hilda Pl, Milwaukee, WI 53215
925 PO Box, Redgranite, WI 54970
3104 National Ave #2, Milwaukee, WI 53215
3715 Scott St #A, Milwaukee, WI 53215

Robert D Cooper

Name / Names Robert D Cooper
Age 77
Birth Date 1947
Person 4163 PO Box, Pangburn, AR 72121
Possible Relatives
Previous Address 126 PO Box, Pangburn, AR 72121
214 Austin St, Pangburn, AR 72121
279 Ramsey Landing Rd, Pangburn, AR 72121

Robert Cooper

Name / Names Robert Cooper
Age 79
Birth Date 1945
Also Known As Robert R Cooper
Person 1811 Mitchell St, Columbia, SC 29205
Phone Number 803-787-5907
Possible Relatives



Edwincooper H Jr



Previous Address 6320 Sylvan Dr, Columbia, SC 29206
167 Riding Grove Rd, Elgin, SC 29045
341 Jacobs Mill Pond Rd, Elgin, SC 29045
116 Gale River Rd, Columbia, SC 29223
116 Miot St, Columbia, SC 29204
5217 Trenholm Rd, Columbia, SC 29206
116 Southlake Ln, Birmingham, AL 35244
21650 Ranch Rd, Waynesville, MO 65583
1 PO Box, Waynesville, MO 65583
21650 RR 1 DECORAH, Waynesville, MO 65583
4624 Coach Hill Dr, Greenville, SC 29615
21650 RR 1, Waynesville, MO 65583
722 River Haven Cir, Birmingham, AL 35244
209 Ruth St, Selma, AL 36701
RR 2, Elgin, SC 29045
Route 7 Stately Mansions #A32 A3, Saint Robert, MO 65584
72B PO Box, Waynesville, MO 65583
RR 7 #137, Waynesville, MO 65583
160 Jacobs Ml, Elgin, SC 29045
4510 Common St #4, Lake Charles, LA 70607
RR 2, Marion, AL 36756
Email [email protected]

Robert Cooper

Name / Names Robert Cooper
Age 82
Birth Date 1942
Also Known As Robert N Cooper
Person 15460 216th St, Miami, FL 33170
Phone Number 251-990-9031
Possible Relatives

Frederique M Cooper



Previous Address 202 Windgate Ct, Peachtree City, GA 30269
840 Timber Cove Dr, Jacksons Gap, AL 36861
118 Oak Bend Ct, Fairhope, AL 36532
7995 140th Ter, Village Of Palmetto Bay, FL 33158
208 Edgewater Way, Peachtree City, GA 30269
200 Silverwood Way, Peachtree City, GA 30269
207 First Leaf, Peachtree City, GA 30269
20310 92nd Ave #201, Miami, FL 33189
1404 Jennifer St, Richardson, TX 75082
14805 216th St, Miami, FL 33170
85 Russell Rd, Jackson, TN 38301
117 Fielding Rdg, Peachtree City, GA 30269
2189 Thorncroft Dr, Memphis, TN 38138
2918 Spruce St, San Diego, CA 92104
4038 Paula St, La Mesa, CA 91941
OF Dept Zoology Sdsu, San Diego, CA 92182

Robert Mann Cooper

Name / Names Robert Mann Cooper
Age 82
Birth Date 1942
Also Known As Robert M Cooper
Person 180 King Rd, De Queen, AR 71832
Phone Number 870-386-5251
Possible Relatives Estella Martinez Cooper


Previous Address 584 RR 1, Broken Bow, OK 74728
607 Bailey Ave #147, Dumas, TX 79029
180 King, Gillham, AR 71841
220M RR 3, De Queen, AR 71832
RR 3, De Queen, AR 71832
RR 3 BURCHWOOD BAY #7B, De Queen, AR 71832
148 Farm To Market Rd, De Queen, AR 71832
RR #3, De Queen, AR 71832
1218 Birge Ave, Dumas, TX 79029
220M PO Box, De Queen, AR 71832
584 PO Box, Broken Bow, OK 74728

Robert J Cooper

Name / Names Robert J Cooper
Age 86
Birth Date 1937
Person 82 White St, Westfield, MA 01085
Phone Number 413-568-0190
Possible Relatives

N E Cooper
Previous Address 12 Alice Burke Way #403, Westfield, MA 01085

Robert R Cooper

Name / Names Robert R Cooper
Age 88
Birth Date 1935
Also Known As Robert A Cooper
Person 338 PO Box, Spiro, OK 74959
Phone Number 918-721-5947
Previous Address 478 PO Box, Pocola, OK 74902
564 PO Box, Spiro, OK 74959
66 PO Box, Spiro, OK 74959
Del, Spiro, OK 00000
259 PO Box, Spiro, OK 74959
1st Past Lock-N-Damrd, Spiro, OK 74959
1st Rd Past Lock Damrd, Spiro, OK 74959
22 PO Box, Lawton, OK 73502
279 PO Box, Spiro, OK 74959
1, Spiro, OK 74959
665 PO Box, Spiro, OK 74959

Robert E Cooper

Name / Names Robert E Cooper
Age 89
Birth Date 1934
Person 1622 Dixie Hwy, Fort Lauderdale, FL 33305
Phone Number 954-763-2739
Possible Relatives
J Cooper
Previous Address 1622 Dixie Hwy, Ft Lauderdale, FL 33305

Robert W Cooper

Name / Names Robert W Cooper
Age 93
Birth Date 1930
Also Known As Robt W Cooper
Person 8 Linden Cir, Georgetown, MA 01833
Phone Number 978-352-6457
Possible Relatives
Previous Address 505 Causeway Vlg, Saint Petersburg, FL 33707
Linden Ci, Georgetown, MA 01833

Robert Beatrice Cooper

Name / Names Robert Beatrice Cooper
Age 93
Birth Date 1930
Also Known As Robt Cooper
Person 76 Thayer Cir, Randolph, MA 02368
Phone Number 781-961-3769
Possible Relatives



S J Cooper
J Cooper
Previous Address 328 Chestnut, Randolph, MA 02368

Robert F Cooper

Name / Names Robert F Cooper
Age 95
Birth Date 1928
Person 12 Fremont St, Bridgewater, MA 02324
Phone Number 508-583-0277
Possible Relatives
Previous Address 114 Brian Dr, Brockton, MA 02301

Robert Mayo Cooper

Name / Names Robert Mayo Cooper
Age 97
Birth Date 1926
Person 2552 Fleetway Dr, Birmingham, AL 35226
Phone Number 205-823-0213
Previous Address 1401 52nd St, Birmingham, AL 35212
1541 Elm St, Birmingham, AL 35211
2552 Fleetway Dr, Vestavia Hills, AL 35226
1 Civitan Pl, Birmingham, AL 35213

Robert W Cooper

Name / Names Robert W Cooper
Age 98
Birth Date 1925
Person 73 PO Box, Fayetteville, AR 72702
Previous Address 329B PO Box, Fayetteville, AR 72702

Robert E Cooper

Name / Names Robert E Cooper
Age 99
Birth Date 1924
Also Known As Robert E Cooper
Person 23 Stone Ridge Rd, Brewster, MA 02631
Phone Number 508-896-6374
Possible Relatives
Pearl A Cooper
Previous Address 66 Bourne St, Three Rivers, MA 01080

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 1427 KENT CT, # B FAIRBANKS, AK 99709

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 2207 BURNINGTREE DR SE, DECATUR, AL 35603

Robert S Cooper

Name / Names Robert S Cooper
Age N/A
Person PO BOX 132, CHILDERSBURG, AL 35044

Robert D Cooper

Name / Names Robert D Cooper
Age N/A
Person 2711 SKYLINE AVE, MONTGOMERY, AL 36107

Robert J Cooper

Name / Names Robert J Cooper
Age N/A
Person 135 DUDLEY DR, NEW HOPE, AL 35760

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 1428 KENT CT, FAIRBANKS, AK 99709

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 204 EVERGREEN CIR, SELMA, AL 36701

Robert K Cooper

Name / Names Robert K Cooper
Age N/A
Person PO BOX 2458, OZARK, AL 36361

Robert S Cooper

Name / Names Robert S Cooper
Age N/A
Person 101 FOX HILL CT, TONEY, AL 35773

Robert F Cooper

Name / Names Robert F Cooper
Age N/A
Person 9 DEER SPRINGS CIR, PELHAM, AL 35124

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 16425 Old Cutler Rd, Village Of Palmetto Bay, FL 33157

Robert E Cooper

Name / Names Robert E Cooper
Age N/A
Person 2761 69th Ave, Sunrise, FL 33313
Phone Number 305-742-7222
Possible Relatives

Previous Address 21 Church Hill Rd, Washington Depot, CT 06794

Robert L Cooper

Name / Names Robert L Cooper
Age N/A
Person 3144 WOODBRIDGE DR, BIRMINGHAM, AL 35242
Phone Number 205-991-6677

Robert A Cooper

Name / Names Robert A Cooper
Age N/A
Person 1104 INVERNESS CLFS, BIRMINGHAM, AL 35242
Phone Number 205-639-1864

Robert W Cooper

Name / Names Robert W Cooper
Age N/A
Person 2103 MARLEY MILL RD, OZARK, AL 36360
Phone Number 334-774-5688

Robert N Cooper

Name / Names Robert N Cooper
Age N/A
Person 206 JANICE ST, ENTERPRISE, AL 36330
Phone Number 334-347-7076

Robert A Cooper

Name / Names Robert A Cooper
Age N/A
Person 154 BULLOCK RD, GURLEY, AL 35748
Phone Number 256-776-6960

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 1222 S OLD CENTRAL RD, GREENVILLE, AL 36037
Phone Number 334-382-0560

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 144 BRENTWOOD DR, DAPHNE, AL 36526
Phone Number 251-626-8909

Robert L Cooper

Name / Names Robert L Cooper
Age N/A
Person PO BOX 982, ROBERTSDALE, AL 36567
Phone Number 251-947-2130

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 1701 CARR AVE, FAIRBANKS, AK 99709

Robert Cooper

Name / Names Robert Cooper
Age N/A
Person 106 MCBURNETT LN, LINCOLN, AL 35096
Phone Number 205-763-9350

Robert D Cooper

Name / Names Robert D Cooper
Age N/A
Person 3492 CREEK CHURCH RD, ASHFORD, AL 36312
Phone Number 334-899-3920

Robert K Cooper

Name / Names Robert K Cooper
Age N/A
Person 604 STELLA DR, MADISON, AL 35758
Phone Number 256-922-0815

Robert J Cooper

Name / Names Robert J Cooper
Age N/A
Person 310 TREYMORE AVE NW, HUNTSVILLE, AL 35811
Phone Number 256-852-0749

Robert L Cooper

Name / Names Robert L Cooper
Age N/A
Person 852 GREG DR, MONTGOMERY, AL 36109
Phone Number 334-272-6115

Robert W Cooper

Name / Names Robert W Cooper
Age N/A
Person 118 OAK BEND CT, FAIRHOPE, AL 36532
Phone Number 251-990-9031

Robert W Cooper

Name / Names Robert W Cooper
Age N/A
Person 190 LEWIS MOUNTAIN RD, NEW MARKET, AL 35761
Phone Number 256-379-3606

Robert P Cooper

Name / Names Robert P Cooper
Age N/A
Person 6612 COUNTY ROAD 33, HOLLYWOOD, AL 35752
Phone Number 256-259-5579

Robert A Cooper

Name / Names Robert A Cooper
Age N/A
Person 251 OAK VIEW DR, PELHAM, AL 35124
Phone Number 205-988-0992

Robert G Cooper

Name / Names Robert G Cooper
Age N/A
Person 12203 BAY RD W, FOLEY, AL 36535

Robert Cooper

Business Name WAUKEGAN SAVINGS & LOAN
Person Name Robert Cooper
Position company contact
State IL
Address 1324 Golf Rd, WAUKEGAN, 60085 IL
Email [email protected]

Robert Cooper

Business Name WAUKEGAN SAVINGS & LOAN
Person Name Robert Cooper
Position company contact
State IL
Address 1324 Golf Rd, Waukegan, IL 60085
SIC Code 731919
Phone Number
Email [email protected]

ROBERT M. COOPER

Business Name VINCE CONSTRUCTION, INC.
Person Name ROBERT M. COOPER
Position registered agent
State GA
Address 111 CARRIAGE RUN, WARNER ROBINS, GA 31088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-05
End Date 2012-09-01
Entity Status Active/Owes Current Year AR
Type CFO

Robert Cooper

Business Name TriLakes Communications, Inc.
Person Name Robert Cooper
Position company contact
State NY
Address 21 View Street, Saranac Lake, NY 12983-2203
SIC Code 581208
Phone Number 518-891-1070
Email [email protected]

Robert Cooper

Business Name Tri Western Coatings
Person Name Robert Cooper
Position company contact
State AZ
Address 2052 Warwick Rd Mohave Valley AZ 86440-9416
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 928-768-6437
Number Of Employees 5
Annual Revenue 298700

ROBERT COOPER

Business Name TRUTH APOSTOLIC COMMUNITY CHURCH
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 8318 JAMACHA RD, SPRING VALLEY, CA 91977
Care Of 8318 JAMACHA RD, SPRING VALLEY, CA 91977
CEO BETTY L WILLIAMS8318 JAMACHA RD, SPRING VALLEY, CA 91977
Incorporation Date 1993-01-28
Corporation Classification Religious

ROBERT E COOPER

Business Name TRILAKE 1, INC.
Person Name ROBERT E COOPER
Position Director
State NV
Address 10230 SONGSPARROW COURT 10230 SONGSPARROW COURT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0078732009-2
Creation Date 2009-02-11
Type Domestic Corporation

ROBERT E COOPER

Business Name TRILAKE 1, INC.
Person Name ROBERT E COOPER
Position Treasurer
State NV
Address 10230 SONGSPARROW COURT 10230 SONGSPARROW COURT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0078732009-2
Creation Date 2009-02-11
Type Domestic Corporation

ROBERT E COOPER

Business Name TRILAKE 1, INC.
Person Name ROBERT E COOPER
Position President
State NV
Address 10230 SONGSPARROW COURT 10230 SONGSPARROW COURT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0078732009-2
Creation Date 2009-02-11
Type Domestic Corporation

ROBERT E COOPER

Business Name TRILAKE 1, INC.
Person Name ROBERT E COOPER
Position Secretary
State NV
Address 10230 SONGSPARROW COURT 10230 SONGSPARROW COURT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0078732009-2
Creation Date 2009-02-11
Type Domestic Corporation

ROBERT H COOPER

Business Name THE THOMASVILLE, GEORGIA, AMATEUR RADIO CLUB,
Person Name ROBERT H COOPER
Position registered agent
State GA
Address 519 LIBBY LANE, THOMASVILLE, GA 31757
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1953-01-14
Entity Status Active/Compliance
Type CFO

ROBERT COOPER

Business Name THE PAGER STORE, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 805 BURLWAY RD, BURLINGAME, CA 94010
Care Of BOX 4008, BURLINGAME, CA 94010
CEO ROBERT COOPER805 BURLWAY RD, BURLINGAME, CA 94010
Incorporation Date 1993-05-20

ROBERT COOPER

Business Name THE OTHER TELEPHONE COMPANY, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 831 COWAN RD, BURLINGAME, CA 94010
Care Of P O BOX 4115, BURLINGAME, CA 94010
CEO ROBERT COOPER831 COWAN RD, BURLINGAME, CA 94010
Incorporation Date 1979-06-14

ROBERT COOPER

Business Name THE OTHER TELEPHONE COMPANY, INC.
Person Name ROBERT COOPER
Position CEO
Corporation Status Suspended
Agent 831 COWAN RD, BURLINGAME, CA 94010
Care Of P O BOX 4115, BURLINGAME, CA 94010
CEO ROBERT COOPER 831 COWAN RD, BURLINGAME, CA 94010
Incorporation Date 1979-06-14

ROBERT COOPER

Business Name THE OPTIMIST CLUB OF NORTHEAST DEKALB, GA., I
Person Name ROBERT COOPER
Position registered agent
State GA
Address 1316 AMANDA CIRCLE, DECATUR, GA 30033
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-11-03
Entity Status Active/Compliance
Type Secretary

ROBERT COOPER

Business Name TANISYS ACQUISITION LP, INC.
Person Name ROBERT COOPER
Position Treasurer
State NV
Address P.O. BOX 50401 P.O. BOX 50401, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C30591-1999
Creation Date 1999-12-07
Type Domestic Corporation

ROBERT COOPER

Business Name TANISYS ACQUISITION LP, INC.
Person Name ROBERT COOPER
Position President
State NV
Address P.O. BOX 50401 P.O. BOX 50401, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C30591-1999
Creation Date 1999-12-07
Type Domestic Corporation

ROBERT COOPER

Business Name TANISYS ACQUISITION LP, INC.
Person Name ROBERT COOPER
Position Secretary
State NV
Address P.O. BOX 50401 P.O. BOX 50401, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C30591-1999
Creation Date 1999-12-07
Type Domestic Corporation

Robert Cooper

Business Name Sewing Room The
Person Name Robert Cooper
Position company contact
State CO
Address 301b E Swallow Rd Fort Collins CO 80525-2541
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 970-225-6927
Number Of Employees 4
Annual Revenue 207900

Robert Cooper

Business Name Sewing Room
Person Name Robert Cooper
Position company contact
State CO
Address 301 E Swallow Rd # B Fort Collins CO 80525-2541
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 970-225-6927
Email [email protected]
Number Of Employees 2
Annual Revenue 274720
Fax Number 970-530-1482

ROBERT COOPER

Business Name ST. AUGUSTINE HIGH SCHOOL ALUMNI ASSOCIATION,
Person Name ROBERT COOPER
Position registered agent
State GA
Address 7488 SANDHILL DRIVE, UNION CITY, GA 30291
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-12-16
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

ROBERT L COOPER

Business Name SOUTHERN TIRE COMPANY
Person Name ROBERT L COOPER
Position registered agent
State GA
Address 7427 GA HWY 133 S, MOULTRIE, GA 31768
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-10-11
Entity Status Active/Compliance
Type Secretary

ROBERT S. COOPER

Business Name SILVER VALET SERVICES, INC.
Person Name ROBERT S. COOPER
Position registered agent
State GA
Address 3510 WILLOW BEND RUN, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Scotland Cooper

Business Name Robert S. Cooper Photography L.L.C.
Person Name Robert Scotland Cooper
Position registered agent
State GA
Address 415 Kentucky Avenue, Savannah, GA 31404
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-04
Entity Status Active/Noncompliance
Type Organizer

Robert Cooper

Business Name Robert L. Cooper Inc.
Person Name Robert Cooper
Position company contact
State IA
Address 302 S. 2nd St. PO Box 278, Grimes, IA 50111
SIC Code 506319
Phone Number
Email [email protected]

Robert Cooper

Business Name Renaissance Inc
Person Name Robert Cooper
Position company contact
State KS
Address 1001 SW Gage Blvd, Topeka, KS 66604
SIC Code 581228
Phone Number
Email [email protected]

ROBERT F. COOPER

Business Name RHINOTRANZ, INC.
Person Name ROBERT F. COOPER
Position registered agent
State GA
Address 1060 RICHMOND GLEN CIR, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Robert D Cooper

Business Name RDC CONSULTING, LLC
Person Name Robert D Cooper
Position Mmember
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0645992008-8
Creation Date 2008-10-13
Type Domestic Limited-Liability Company

Robert Cooper

Business Name R.R. HAULING, LLC
Person Name Robert Cooper
Position registered agent
State GA
Address 111 Wesley Avenue, Atlanta, GA 30307
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

ROBERT COOPER

Business Name R - J FARMING, LLC
Person Name ROBERT COOPER
Position Manager
State NV
Address 984 HWY 208 984 HWY 208, YERINGTON, NV 89447
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0275412006-0
Creation Date 2006-04-12
Type Domestic Limited-Liability Company

ROBERT COOPER

Business Name R - J FARMING, LLC
Person Name ROBERT COOPER
Position Mmember
State NV
Address 984 HWY 208 984 HWY 208, YERINGTON, NV 89447
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0275412006-0
Creation Date 2006-04-12
Type Domestic Limited-Liability Company

Robert Cooper

Business Name Piney Woods Trading Post
Person Name Robert Cooper
Position company contact
State AR
Address 1621 Hilltop Dr Texarkana AR 71854-7629
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 870-774-1586
Number Of Employees 1
Annual Revenue 43560

ROBERT COOPER

Business Name PJ OPERATORS, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER HOWARD HUGHES CENTER 6601 CENTER DRIVE WEST, SUITE 500, LOS ANGELES, CA 90045
Care Of 8350 WILSHIRE BLVD SUITE 200, BEVERLY HILLS, CA 90211
CEO GUILLERMO MONTERO8350 WILSHIRE BLVD SUITE 200, BEVERLY HILLS, CA 90211
Incorporation Date 2003-10-23

ROBERT COOPER

Business Name PIICEON ACQUISITION CORP.
Person Name ROBERT COOPER
Position Treasurer
State TX
Address 3799 ARAPAHO RD 3799 ARAPAHO RD, ADDISON, TX 75001
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23214-1998
Creation Date 1998-10-02
Type Domestic Corporation

ROBERT COOPER

Business Name PIICEON ACQUISITION CORP.
Person Name ROBERT COOPER
Position President
State TX
Address 3799 ARAPAHO RD 3799 ARAPAHO RD, ADDISON, TX 75001
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23214-1998
Creation Date 1998-10-02
Type Domestic Corporation

ROBERT COOPER

Business Name PIICEON ACQUISITION CORP.
Person Name ROBERT COOPER
Position Director
State TX
Address 3799 ARAPAHO RD 3799 ARAPAHO RD, ADDISON, TX 75001
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23214-1998
Creation Date 1998-10-02
Type Domestic Corporation

ROBERT COOPER

Business Name PEEKE, PAMELA
Person Name ROBERT COOPER
Position company contact
State MD
Address 5413 West Cedar Lane, BETHESDA, MD 20814
SIC Code 508499
Phone Number
Email [email protected]

ROBERT COOPER

Business Name PAGE TEL CORP.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 805 BURLWAY RD, BURLINGAME, CA 94010
Care Of BOX 4008, BURLINGAME, CA 94010
CEO ROBERT COOPER805 BURLWAY RD, BURLINGAME, CA 94010
Incorporation Date 1993-05-20

Robert Cooper

Business Name Omega Pi, LLC
Person Name Robert Cooper
Position registered agent
State GA
Address 1838 Wrightsboro Road, Augusta, GA 30904
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-07
Entity Status Active/Compliance
Type Organizer

Robert F. Cooper

Business Name OHIO CHECK PROTECTION, INC.
Person Name Robert F. Cooper
Position registered agent
State TN
Address P.O. Box 4302, Chattanooga, TN 37405
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-07-07
Entity Status Active/Compliance
Type CEO

ROBERT COOPER

Business Name OBLIVION ENTERTAINMENT, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 9165 SUNSET BLVD SUITE 202, LOS ANGELES, CA 90046
Care Of 9165 SUNSET BLVD SUITE 202, LOS ANGELES, CA 90046
CEO ROBERT COOPER9165 SUNSET BLVD SUITE 202, LOS ANGELES, CA 90046
Incorporation Date 2001-01-12

Robert Cooper

Business Name Northeast Arkansas Fire Prtctn
Person Name Robert Cooper
Position company contact
State AR
Address 359 County Road 712 Jonesboro AR 72401-8002
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 870-935-3508
Number Of Employees 3
Annual Revenue 2718720

Robert Cooper

Business Name Northeast Ark Fire Protection
Person Name Robert Cooper
Position company contact
State AR
Address 359 County Road 712 Jonesboro AR 72401-8002
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 870-935-3508
Number Of Employees 2
Annual Revenue 91080

ROBERT COOPER

Business Name NOVA TOOL & DIE
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 180 NEWPORT CENTER DR STE 210, NEWPORT BEACH, CA 92660
Care Of 180 NEWPORT CENTER DR STE 210, NEWPORT BEACH, CA 92660
CEO ROBERT COOPER180 NEWPORT CENTER DR STE 210, NEWPORT BEACH, CA 92660
Incorporation Date 1988-10-17

ROBERT COOPER

Business Name NOVA TOOL & DIE
Person Name ROBERT COOPER
Position CEO
Corporation Status Suspended
Agent 180 NEWPORT CENTER DR STE 210, NEWPORT BEACH, CA 92660
Care Of 180 NEWPORT CENTER DR STE 210, NEWPORT BEACH, CA 92660
CEO ROBERT COOPER 180 NEWPORT CENTER DR STE 210, NEWPORT BEACH, CA 92660
Incorporation Date 1988-10-17

Robert Cooper

Business Name Mobile Hydraulic Svc Inc
Person Name Robert Cooper
Position company contact
State AL
Address 4301 Mccrary Rd Semmes AL 36575-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 251-649-6825
Number Of Employees 6
Annual Revenue 887730
Fax Number 251-649-4651

Robert Cooper

Business Name Mobile Hydraulic Services Inc
Person Name Robert Cooper
Position company contact
State AL
Address P.O. BOX 586 Semmes AL 36575-0586
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 251-649-6825
Number Of Employees 14
Annual Revenue 613780

Robert Cooper

Business Name Mackinac Financial Corporation
Person Name Robert Cooper
Position company contact
State MI
Address 130 S. Cedar St., Manistique, MI 49854
Phone Number
Email [email protected]
Title Collection Officer

Robert Cooper

Business Name MT. ZION BAPTIST CHURCH, INC OF FAIRBURN
Person Name Robert Cooper
Position registered agent
State GA
Address 120 Green Street, Fairburn, GA 30213
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-10-11
Entity Status Active/Compliance
Type CFO

ROBERT COOPER

Business Name MIRAGE MEDIA PRODUCTIONS, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 3958 INCE AVENUE, CULVER CITY, CA 90232
Care Of *3958 INCE AV, CULVER CITY, CA 90232
CEO ROBERT COOPER3958 INCE AVENUE, CULVER CITY, CA 90232
Incorporation Date 1994-08-02

ROBERT HAL COOPER

Business Name MIDWEST AIRLINES, INC.
Person Name ROBERT HAL COOPER
Position Secretary
State IN
Address 8909 PURDUE ROAD SUITE 300 8909 PURDUE ROAD SUITE 300, INDIANAPOLIS, IN 46268
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11072-1996
Creation Date 1996-05-17
Type Foreign Corporation

ROBERT HAL COOPER

Business Name MIDWEST AIRLINES, INC.
Person Name ROBERT HAL COOPER
Position Treasurer
State IN
Address 8909 PURDUE ROAD SUITE 300 8909 PURDUE ROAD SUITE 300, INDIANAPOLIS, IN 46268
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11072-1996
Creation Date 1996-05-17
Type Foreign Corporation

ROBERT COOPER

Business Name M.C. AND COOPER, INC.
Person Name ROBERT COOPER
Position Director
State NV
Address 2764 LAKE SAHARA STE 111 2764 LAKE SAHARA STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C33792-2004
Creation Date 2004-12-14
Type Domestic Corporation

ROBERT COOPER

Business Name M.C. AND COOPER, INC.
Person Name ROBERT COOPER
Position Treasurer
State NV
Address 2764 LAKE SAHARA STE 111 2764 LAKE SAHARA STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C33792-2004
Creation Date 2004-12-14
Type Domestic Corporation

Robert Cooper

Business Name Listed Online
Person Name Robert Cooper
Position company contact
State NC
Address 133 Penny Dr, Statesville, NC 28625
SIC Code 799201
Phone Number
Email [email protected]

Robert Cooper

Business Name LJSC CHARITY, INC.
Person Name Robert Cooper
Position registered agent
State GA
Address 105 Hickory Lane, Bonaire, GA 31005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-14
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

ROBERT COOPER

Business Name L. A. PAGE CORP.
Person Name ROBERT COOPER
Position CEO
Corporation Status Suspended
Agent 827 COWAN RD, BURLINGAME, CA 94010
Care Of P O BOX 4008, BURLINGAME, CA 94011-4008
CEO ROBERT COOPER 827 COWAN RD, BURLINGAME, CA 94010
Incorporation Date 1989-04-21

ROBERT COOPER

Business Name L. A. PAGE CORP.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 827 COWAN RD, BURLINGAME, CA 94010
Care Of P O BOX 4008, BURLINGAME, CA 94011-4008
CEO ROBERT COOPER827 COWAN RD, BURLINGAME, CA 94010
Incorporation Date 1989-04-21

Robert Cooper

Business Name Klear Vu Corporation
Person Name Robert Cooper
Position company contact
State MA
Address 135 Alden Street, P.O. Box 4128 Fall River, MA 2723
SIC Code 701101
Phone Number
Email [email protected]

ROBERT COOPER

Business Name KIRKLAND COURT HOMEOWNERS ASSOCIATION
Person Name ROBERT COOPER
Position registered agent
Corporation Status Active
Agent ROBERT COOPER 13411 SHOOTING STAR CIRCLE, WESTMINSTER, CA 92683
Care Of 13411 SHOOTING STAR CIRCLE, WESTMINSTER, CA 92683
CEO ROBERT COOPER13411 SHOOTING STAR CIRCLE, WESTMINSTER, CA 92683
Incorporation Date 1980-09-29
Corporation Classification Mutual Benefit

ROBERT COOPER

Business Name KIRKLAND COURT HOMEOWNERS ASSOCIATION
Person Name ROBERT COOPER
Position CEO
Corporation Status Active
Agent 13411 SHOOTING STAR CIRCLE, WESTMINSTER, CA 92683
Care Of 13411 SHOOTING STAR CIRCLE, WESTMINSTER, CA 92683
CEO ROBERT COOPER 13411 SHOOTING STAR CIRCLE, WESTMINSTER, CA 92683
Incorporation Date 1980-09-29
Corporation Classification Mutual Benefit

ROBERT COOPER

Business Name INDEPENDENCE GARAGE DOOR COMPANY, INC.
Person Name ROBERT COOPER
Position CEO
Corporation Status Suspended
Agent 6285 E SPRING ST, LONG BEACH, CA 90808
Care Of 6285 E SPRING ST, LONG BEACH, CA 90808
CEO ROBERT COOPER 4641 E FOURTH STREET, LONG BEACH, CA 90814
Incorporation Date 1992-09-01

ROBERT COOPER

Business Name INDEPENDENCE GARAGE DOOR COMPANY, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 6285 E SPRING ST, LONG BEACH, CA 90808
Care Of 6285 E SPRING ST, LONG BEACH, CA 90808
CEO ROBERT COOPER4641 E FOURTH STREET, LONG BEACH, CA 90814
Incorporation Date 1992-09-01

Robert Cooper

Business Name Hunt Cooper Inc
Person Name Robert Cooper
Position company contact
State AR
Address P.O. BOX 21562 Hot Springs National AR 71903-1562
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 501-844-3141
Number Of Employees 2
Annual Revenue 73920

Robert Cooper

Business Name HNC Software
Person Name Robert Cooper
Position company contact
State CT
Address 101 Merritt Seven Norwalk, CT 06851,
SIC Code 784102
Phone Number 203-846-6236
Email [email protected]

ROBERT B COOPER

Business Name HIGHLAND ROOFING, INC.
Person Name ROBERT B COOPER
Position registered agent
State GA
Address 1141 BLUE RIDGE AVE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT COOPER

Business Name GLOBAL MEDIA EVENTS, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER 4 ARTISAN ST, LADERA RANCH, CA 92694
Care Of 4 ARTISAN ST, LADERA RANCH, CA 92694
CEO CHARLES HERBERT52 LA SORDINA, RANCH SANTA MARGARITA, CA 92688
Incorporation Date 2001-10-22

Robert Cooper

Business Name Everything Toy, Inc.
Person Name Robert Cooper
Position company contact
State GA
Address 878-A Vedado Way, Atlanta, GA 30308
SIC Code 866107
Phone Number
Email [email protected]

Robert Cooper

Business Name Everything Toy, Inc
Person Name Robert Cooper
Position company contact
State GA
Address 878-A Vedado Way, ATLANTA, 30308 GA
Phone Number
Email [email protected]

Robert Cooper

Business Name Essx LLC
Person Name Robert Cooper
Position company contact
State AL
Address 1760 Old Ware Rd Wetumpka AL 36093-3719
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 334-549-0462
Number Of Employees 9
Annual Revenue 292900

Robert Cooper

Business Name Eppstein Uhen Architects
Person Name Robert Cooper
Position company contact
State WI
Address 333 E Chicago St, Milwaukee, WI
Phone Number 414-271-5350
Email [email protected]
Title principal

Robert Cooper

Business Name Electronic Submission Publishing Systems
Person Name Robert Cooper
Position company contact
State PA
Address 1300 Virginia Dr, Fort Washington, PA 19034
SIC Code 541105
Phone Number
Email [email protected]

Robert Cooper

Business Name ESPS, Inc.
Person Name Robert Cooper
Position company contact
State PA
Address 1300 Virginia Dr, Fort Washington, PA 19034
SIC Code 599402
Phone Number
Email [email protected]

Robert Cooper

Business Name Cooper Tanis Fuller & Cohen
Person Name Robert Cooper
Position company contact
State CO
Address 42 Garden Ctr Broomfield CO 80020-1730
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-465-4605
Email [email protected]
Number Of Employees 14
Annual Revenue 2192710
Website www.broomfieldlaw.com

Robert Cooper

Business Name Cooper Tanis & McBain PC
Person Name Robert Cooper
Position company contact
State CO
Address 42 Garden Ctr Broomfield CO 80020-1730
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-465-4605
Number Of Employees 16
Annual Revenue 925600

Robert Cooper

Business Name Cooper Research
Person Name Robert Cooper
Position company contact
State RI
Address 174 Bellevue Avenue, Newport, RI 2840
SIC Code 866107
Phone Number
Email [email protected]

Robert Cooper

Business Name Community Works,LLC
Person Name Robert Cooper
Position company contact
State NY
Address 632 West Buffalo Street, Ithaca, NY 14850
SIC Code 561104
Phone Number
Email [email protected]

Robert Cooper

Business Name Chesapeake Decision Sciences Inc
Person Name Robert Cooper
Position company contact
State NJ
Address 890 Mountain Ave, New Providence, NJ
Phone Number
Email [email protected]
Title Operation Manager

Robert Cooper

Business Name Cambridge Hospital Professional Services Corporation Inc
Person Name Robert Cooper
Position company contact
State MA
Address 10 Presidents Lndg, Medford, MA 2155
Phone Number
Email [email protected]
Title Doctor

ROBERT COOPER

Business Name COOPER, ROBERT
Person Name ROBERT COOPER
Position company contact
State GA
Address Pob 249, BOGART, GA 30622-0249
SIC Code 483201
Phone Number 706-788-3830
Email [email protected]

ROBERT COOPER

Business Name COOPER, ROBERT
Person Name ROBERT COOPER
Position company contact
State MA
Address 120 STARR AVENUE, TEWKSBURY, MA 21876
SIC Code 835102
Phone Number
Email [email protected]

ROBERT E COOPER

Business Name COOPER PROPERTIES LLC
Person Name ROBERT E COOPER
Position Mmember
State NV
Address 800 E CHARLESTON BLVD 800 E CHARLESTON BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0842362007-1
Creation Date 2007-12-03
Type Domestic Limited-Liability Company

Robert M Cooper

Business Name COOPER MACHINE COMPANY, INC.
Person Name Robert M Cooper
Position registered agent
State GA
Address 50 W SMITH ST, WADLEY, GA 30477
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1967-03-18
Entity Status Active/Compliance
Type CEO

Robert Cooper

Business Name COOPER LAMBERT CORPORATION
Person Name Robert Cooper
Position company contact
State MT
Address 2211 COOPER ROAD, WILLOW CREEK, MT 59760
SIC Code 651301
Phone Number
Email [email protected]

ROBERT H COOPER

Business Name COOPER KIDS, INC.
Person Name ROBERT H COOPER
Position President
State NV
Address 2980 HARDY LANE 2980 HARDY LANE, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C29996-2000
Creation Date 2000-11-09
Type Domestic Close Corporation

Robert Morris Cooper

Business Name COOPER ENTERPRISES, INCORPORATED
Person Name Robert Morris Cooper
Position registered agent
State GA
Address 2324 Moody Road, Warner Robins, GA 31095
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-08
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

Robert Morris Cooper

Business Name COOPER ENTERPRISES, INCORPORATED
Person Name Robert Morris Cooper
Position registered agent
State GA
Address 2324 Moody Road, Warner Robins, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-08
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CEO

ROBERT M. COOPER

Business Name COOPER CABINET SHOP, INC.
Person Name ROBERT M. COOPER
Position registered agent
State GA
Address 404 TAYLOR ROAD, SUWANEE, GA 30174
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-13
Entity Status Active/Compliance
Type CFO

ROBERT COOPER

Business Name CEREBRAL PALSY FOUNDATION
Person Name ROBERT COOPER
Position Treasurer
State NV
Address 2235 E FLAMINGO RD A-6 2235 E FLAMINGO RD A-6, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C20258-1998
Creation Date 1998-08-25
Type Domestic Non-Profit Corporation

ROBERT COOPER

Business Name CELSIUS ENTERTAINMENT GROUP, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Suspended
Agent ROBERT COOPER DOUGHBOY FACTORY INC 1430 HARPER AVE STE 201, WEST HOLLYWOOD, CA 90046
Care Of ROBERT COOPER 1430 HARPER AVE STE 201, WEST HOLLYWOOD, CA 90048
Incorporation Date 2001-04-17

Robert Cooper

Business Name C & M Electrical Services
Person Name Robert Cooper
Position company contact
State AL
Address 190 Lewis Mountain Rd New Market AL 35761-9426
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 256-379-3606
Number Of Employees 2
Annual Revenue 84920

ROBERT M COOPER

Business Name C & D SALES, INC.
Person Name ROBERT M COOPER
Position registered agent
State GA
Address 50 WEST SMITH STREET, WADLEY, GA 30477
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-01
Entity Status Active/Compliance
Type CEO

Robert Cooper

Business Name Boies, Schiller & Flexner LLP
Person Name Robert Cooper
Position company contact
State DC
Address 5301 Wisconsin AveNW, Washington, DC 20015
Phone Number 202-237-2727
Email [email protected]
Title Attorney

Robert Cooper

Business Name Bobs Motor Co
Person Name Robert Cooper
Position company contact
State AL
Address 6612 County Road 33 Hollywood AL 35752-5732
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-574-0972
Number Of Employees 2
Annual Revenue 277200

Robert Cooper

Business Name Bob's Motor Co
Person Name Robert Cooper
Position company contact
State AL
Address 6612 County Road 33 Hollywood AL 35752-5732
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-574-0972
Number Of Employees 1
Annual Revenue 121990

Robert Cooper

Business Name Banbury Group Home
Person Name Robert Cooper
Position company contact
State CT
Address 35 Banbury Ln, Bloomfield, CT 6002
Phone Number
Email [email protected]
Title Manager

ROBERT COOPER

Business Name BROTHERS TERMITE CO., INC.
Person Name ROBERT COOPER
Position CEO
Corporation Status Active
Agent 6241 FLORENCE PL, BELL GARDENS, CA 90201
Care Of 6241 FLORENCE PL, BELL GARDENS, CA 90201
CEO ROBERT COOPER 313 WEST RD, LA HABRA HEIGHTS, CA 90631
Incorporation Date 1975-12-29

ROBERT COOPER

Business Name BROTHERS TERMITE CO., INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Active
Agent ROBERT COOPER 6241 FLORENCE PL, BELL GARDENS, CA 90201
Care Of 6241 FLORENCE PL, BELL GARDENS, CA 90201
CEO ROBERT COOPER313 WEST RD, LA HABRA HEIGHTS, CA 90631
Incorporation Date 1975-12-29

Robert M. Cooper

Business Name BRECKENRIDGE PLANTATION, LLC
Person Name Robert M. Cooper
Position registered agent
State GA
Address 2322 Moody Road, Warner Robins, GA 31088
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-07-24
Entity Status Active/Compliance
Type CEO

ROBERT COOPER

Business Name BEREAN BAPTIST FAMILY FELLOWSHIP, INC.
Person Name ROBERT COOPER
Position registered agent
Corporation Status Active
Agent ROBERT COOPER 23312 CUESTPORT DR., VALENCIA, CA 91354
Care Of NIA COOPER 23312 CUESTPORT DR., SANATA CLARITA, CA 91354
CEO ROBERT COOPER23312 CUESTPORT DR. 2, VALENCIA, CA 91354
Incorporation Date 2002-11-08
Corporation Classification Public Benefit

ROBERT W COOPER

Business Name BDI NEVADA, INC.
Person Name ROBERT W COOPER
Position Secretary
State NV
Address 10593 SUNBLOWER AVE 10593 SUNBLOWER AVE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12397-2003
Creation Date 2003-05-22
Type Domestic Corporation

ROBERT W COOPER

Business Name BDI NEVADA, INC.
Person Name ROBERT W COOPER
Position Treasurer
State NV
Address 10593 SUNBLOWER AVE 10593 SUNBLOWER AVE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12397-2003
Creation Date 2003-05-22
Type Domestic Corporation

ROBERT W COOPER

Business Name BDI NEVADA, INC.
Person Name ROBERT W COOPER
Position Director
State NV
Address 10593 SUNBLOWER AVE 10593 SUNBLOWER AVE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12397-2003
Creation Date 2003-05-22
Type Domestic Corporation

Robert Brant Cooper

Business Name BC Cooper Properties, LLC
Person Name Robert Brant Cooper
Position registered agent
State GA
Address 525 East Gwinnett Street, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-26
Entity Status Active/Noncompliance
Type Organizer

Robert Cooper

Business Name American Freight Logistics
Person Name Robert Cooper
Position company contact
State AR
Address 105 Valley View Ave Harrison AR 72601-4051
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 870-743-5504
Number Of Employees 2
Annual Revenue 303960
Fax Number 870-743-1304

Robert Cooper

Business Name Advanced Excellence Systems LLC
Person Name Robert Cooper
Position company contact
State MI
Address 5245 Fox Ridge Ct., ANN ARBOR, 48103 MI
Phone Number
Email [email protected]

ROBERT COOPER

Business Name ARMOR INSURANCE AGENCY, INC.
Person Name ROBERT COOPER
Position registered agent
State GA
Address 3108 D WRIGHTSBORO RD, AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-15
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT B COOPER

Business Name ABATECO SERVICES, INC.
Person Name ROBERT B COOPER
Position registered agent
State GA
Address P O BOX 5272, ATLANTA, GA 31107
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT D COOPER

Person Name ROBERT D COOPER
Filing Number 66045000
Position PRESIDENT
State TX
Address 1623 N CROWLEY RD, Crowley TX 76036 3806

ROBERT D COOPER

Person Name ROBERT D COOPER
Filing Number 66045000
Position Director
State TX
Address 1623 N CROWLEY RD, Crowley TX 76036 3806

ROBERT W COOPER

Person Name ROBERT W COOPER
Filing Number 70703800
Position SECRETARY
State TX
Address P O BOX 1718, Fort Worth TX 76101 1718

Robert W Cooper

Person Name Robert W Cooper
Filing Number 74901400
Position S
State TX
Address PO BOX 1718, Fort Worth TX 76101

Robert R Cooper

Person Name Robert R Cooper
Filing Number 75923901
Position Treasurer
State TX
Address 12400 Bay Area Blvd, Pasadena TX 77507

Robert P Cooper

Person Name Robert P Cooper
Filing Number 65486100
Position Director
State AR
Address P O BOX 11050, Fort Smith AR 72917

ROBERT W COOPER

Person Name ROBERT W COOPER
Filing Number 79631401
Position DIRECTOR
State TX
Address 5300 WENTWORTH ST, FORT WORTH TX 76132

Robert L Cooper

Person Name Robert L Cooper
Filing Number 91513202
Position P/S/T
State TX
Address 1003 N JEFFERSON, Mt Pleasant TX 75455

Robert L Cooper

Person Name Robert L Cooper
Filing Number 91513202
Position Director
State TX
Address 1003 N JEFFERSON, Mt Pleasant TX 75455

ROBERT S COOPER

Person Name ROBERT S COOPER
Filing Number 91867002
Position PRESIDENT
State TX
Address 12084 FORESTWOOD CIRCLE, DALLAS TX 75244

Robert R Cooper

Person Name Robert R Cooper
Filing Number 75923901
Position Vice-Chairman
State TX
Address 12400 Bay Area Blvd, Pasadena TX 77507

ROBERT COOPER

Person Name ROBERT COOPER
Filing Number 64686201
Position BOARD MEMB
State TX
Address 1501 SOUTHERN PLANTATION DRIVE, COLLEGE STATION TX 77845

ROBERT W COOPER

Person Name ROBERT W COOPER
Filing Number 50017300
Position SECRETARY
State TX
Address PO BOX 1718, Fort Worth TX 76101 1718

ROBERT W COOPER

Person Name ROBERT W COOPER
Filing Number 50017300
Position Director
State TX
Address PO BOX 1718, Fort Worth TX 76101 1718

ROBERT L COOPER

Person Name ROBERT L COOPER
Filing Number 49305000
Position Director
State TX
Address 136 WESTCOURT LANE, SAN ANTONIO TX 78257 1213

ROBERT L COOPER

Person Name ROBERT L COOPER
Filing Number 49305000
Position TREASURER
State TX
Address 136 WESTCOURT LANE, SAN ANTONIO TX 78257 1213

ROBERT L COOPER

Person Name ROBERT L COOPER
Filing Number 49305000
Position PRESIDENT
State TX
Address 136 WESTCOURT LANE, SAN ANTONIO TX 78257 1213

Robert Cooper

Person Name Robert Cooper
Filing Number 39445001
Position PRES
State TX
Address 917 SHADY CREEK LANE, Bedford TX 76021 0000

ROBERT D COOPER

Person Name ROBERT D COOPER
Filing Number 29732300
Position DIRECTOR
State TX
Address 266 W COMMERCE, DALLAS TX 75208

ROBERT D COOPER

Person Name ROBERT D COOPER
Filing Number 29732300
Position SECRETARY
State TX
Address 266 W COMMERCE, DALLAS TX 75208

Robert Cooper

Person Name Robert Cooper
Filing Number 29707801
Position Vice-President
State TX
Address 10414 Sanibel Falls Ct, Houston TX 77095

Robert Cooper

Person Name Robert Cooper
Filing Number 29707801
Position Director
State TX
Address 10414 Sanibel Falls Ct, Houston TX 77095

Robert A Cooper

Person Name Robert A Cooper
Filing Number 26619900
Position Director
State TX
Address PO BOX 5215, San Marcos TX 78667

Robert A Cooper

Person Name Robert A Cooper
Filing Number 26619900
Position P
State TX
Address PO BOX 5215, San Marcos TX 78667

Robert W Cooper

Person Name Robert W Cooper
Filing Number 23427600
Position S
State TX
Address PO BOX 1718, Fort Worth TX 76101 1718

Robert M Cooper

Person Name Robert M Cooper
Filing Number 8849706
Position VP
State TX
Address 10200 GROGANS MILL RD, The Woodlands TX

ROBERT COOPER

Person Name ROBERT COOPER
Filing Number 64686201
Position DIRECTOR
State TX
Address 1501 SOUTHERN PLANTATION DRIVE, COLLEGE STATION TX 77845

Robert S Cooper

Person Name Robert S Cooper
Filing Number 9286206
Position Director
State DC
Address 507 A STREET SE, Washington DC 20003

Cooper Robert C

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Technical Design Professional
Name Cooper Robert C
Annual Wage $42,309

Cooper Robert S

State FL
Calendar Year 2016
Employer Columbia Co School Board
Name Cooper Robert S
Annual Wage $62,384

Cooper Robert A

State FL
Calendar Year 2016
Employer Columbia Co School Board
Name Cooper Robert A
Annual Wage $36,338

Cooper Robert E

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Cooper Robert E
Annual Wage $32,657

Cooper Robert J

State FL
Calendar Year 2015
Employer Putnam Co Tax Collector
Name Cooper Robert J
Annual Wage $19,101

Cooper Robert J

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Cooper Robert J
Annual Wage $71,966

Cooper Robert T

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Cooper Robert T
Annual Wage $71,824

Cooper Robert J

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cooper Robert J
Annual Wage $82,758

Cooper Robert C

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Cooper Robert C
Annual Wage $58,269

Cooper Robert F

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Cooper Robert F
Annual Wage $88,933

Cooper Robert D

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Cooper Robert D
Annual Wage $61,258

Cooper Robert T

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Cooper Robert T
Annual Wage $44,066

Cooper Robert S

State FL
Calendar Year 2015
Employer Columbia Co School Board
Name Cooper Robert S
Annual Wage $61,716

Cooper Robert A

State FL
Calendar Year 2015
Employer Columbia Co School Board
Name Cooper Robert A
Annual Wage $35,631

Cooper Robert L

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Cooper Robert L
Annual Wage $26,541

Cooper Robert

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Lieutenant
Name Cooper Robert
Annual Wage $120,431

Cooper Robert

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Lieutenant
Name Cooper Robert
Annual Wage $109,111

Cooper Robert

State DC
Calendar Year 2017
Employer Department Of General Services
Job Title Project Manager
Name Cooper Robert
Annual Wage $107,334

Cooper Robert

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Lieutenant
Name Cooper Robert
Annual Wage $109,111

Cooper Robert

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Lieutenant
Name Cooper Robert
Annual Wage $104,367

Cooper Robert E

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Cooper Robert E
Annual Wage $898

Cooper Robert A

State CO
Calendar Year 2018
Employer South Metro Fire Rescue Fpd
Name Cooper Robert A
Annual Wage $87,746

Cooper Robert

State AR
Calendar Year 2018
Employer Dawson Education Service Co-Op
Job Title Desc Dist Learning
Name Cooper Robert
Annual Wage $50,140

Cooper Robert L

State AR
Calendar Year 2017
Employer Dawson Education Service Co-Op
Name Cooper Robert L
Annual Wage $49,804

Cooper Robert L

State AR
Calendar Year 2016
Employer Dawson Education Service Co-op
Name Cooper Robert L
Annual Wage $48,927

Cooper Robert L

State AR
Calendar Year 2015
Employer Dawson Education Service Co-op
Name Cooper Robert L
Annual Wage $48,428

Cooper Robert

State AK
Calendar Year 2018
Employer Lower Kuskokwim School District
Job Title Counselor
Name Cooper Robert
Annual Wage $83,680

Cooper Robert

State AK
Calendar Year 2017
Employer Lower Kuskokwim School District
Job Title Counselor
Name Cooper Robert
Annual Wage $83,680

Cooper Robert

State DC
Calendar Year 2018
Employer Dept Of General Services
Job Title Project Manager
Name Cooper Robert
Annual Wage $115,717

Cooper Robert D

State AL
Calendar Year 2018
Employer Labor
Name Cooper Robert D
Annual Wage $1,927

Cooper Robert T

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Cooper Robert T
Annual Wage $44,066

Cooper Robert E

State FL
Calendar Year 2016
Employer Gilchrist Co School Board
Name Cooper Robert E
Annual Wage $29,376

Cooper Robert B

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Professor
Name Cooper Robert B
Annual Wage $127,224

Cooper Jr Robert J

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Util Pl Mech
Name Cooper Jr Robert J
Annual Wage $69,629

Cooper Robert J

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title W&S Comm. Center Supervisor
Name Cooper Robert J
Annual Wage $104,173

Cooper Ii Robert T

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title System Project Consultant
Name Cooper Ii Robert T
Annual Wage $54,491

Cooper Robert A

State FL
Calendar Year 2017
Employer University Of South Florida
Name Cooper Robert A
Annual Wage $50,677

Cooper Robert J

State FL
Calendar Year 2017
Employer Putnam Co Tax Collector
Name Cooper Robert J
Annual Wage $25,626

Cooper Robert J

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Cooper Robert J
Annual Wage $77,069

Cooper Robert T

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Cooper Robert T
Annual Wage $79,903

Cooper Robert J

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Cooper Robert J
Annual Wage $87,438

Cooper Robert C

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cooper Robert C
Annual Wage $63,324

Cooper Robert F

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Cooper Robert F
Annual Wage $98,034

Cooper Robert D

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Cooper Robert D
Annual Wage $63,207

Cooper Robert B

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Cooper Robert B
Annual Wage $135,153

Cooper Robert E

State FL
Calendar Year 2017
Employer Gilchrist Co School Board
Name Cooper Robert E
Annual Wage $29,315

Cooper Robert L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Cooper Robert L
Annual Wage $27,112

Cooper Robert T

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Cooper Robert T
Annual Wage $48,676

Cooper Ii Robert T

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title System Project Consultant
Name Cooper Ii Robert T
Annual Wage $50,896

Cooper Robert S

State FL
Calendar Year 2017
Employer Columbia Co School Board
Name Cooper Robert S
Annual Wage $78,016

Cooper Robert A

State FL
Calendar Year 2017
Employer Columbia Co School Board
Name Cooper Robert A
Annual Wage $37,509

Cooper Robert J

State FL
Calendar Year 2016
Employer Putnam Co Tax Collector
Name Cooper Robert J
Annual Wage $24,895

Cooper Robert J

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Cooper Robert J
Annual Wage $70,446

Cooper Robert T

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Cooper Robert T
Annual Wage $75,013

Cooper Robert J

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cooper Robert J
Annual Wage $83,018

Cooper Robert C

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Cooper Robert C
Annual Wage $60,776

Cooper Robert F

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Cooper Robert F
Annual Wage $95,454

Cooper Robert D

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cooper Robert D
Annual Wage $64,056

Cooper Robert B

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Cooper Robert B
Annual Wage $141,493

Cooper Robert D

State AL
Calendar Year 2017
Employer Labor
Name Cooper Robert D
Annual Wage $3,653

Robert J Cooper

Name Robert J Cooper
Address 1600 Sable Blvd Aurora CO 80011 LOT 48-4433
Telephone Number 303-324-3653
Mobile Phone 303-378-5965
Email [email protected]
Gender Male
Date Of Birth 1933-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Robert E Cooper

Name Robert E Cooper
Address 1300 Bay St Beardstown IL 62618 -2048
Phone Number 217-323-5623
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Robert S Cooper

Name Robert S Cooper
Address 5991 Blandford Cir Bloomfield Hills MI 48302 -4006
Phone Number 248-644-3409
Gender Male
Date Of Birth 1925-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert R Cooper

Name Robert R Cooper
Address 1296 E 130th Ave Thornton CO 80241 UNIT D-3926
Phone Number 303-451-5912
Gender Male
Date Of Birth 1948-05-09
Ethnicity English
Ethnic Group Western European
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 P Cooper

Name Robert P Cooper
Address 14000 Sw 24th St Fort Lauderdale FL 33325 -5029
Phone Number 305-710-0609
Gender Male
Date Of Birth 1953-12-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Robert C Cooper

Name Robert C Cooper
Address 1360 N Sandburg Ter Chicago IL 60610 APT 2110C-2040
Phone Number 312-280-8258
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert T Cooper

Name Robert T Cooper
Address 2185 Rockabye Ave Se Palm Bay FL 32909 -5842
Phone Number 321-327-8453
Mobile Phone 321-506-6363
Email [email protected]
Gender Male
Date Of Birth 1939-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Robert N Cooper

Name Robert N Cooper
Address 3008 Palermo Ct Mount Dora FL 32757 -6527
Phone Number 352-383-1877
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert S Cooper

Name Robert S Cooper
Address Po Box 796 Cedar Key FL 32625 -0796
Phone Number 352-543-6156
Gender Male
Date Of Birth 1945-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert G Cooper

Name Robert G Cooper
Address 49076 Laguna Dr Belleville MI 48111 -4820
Phone Number 734-697-6085
Email [email protected]
Gender Male
Date Of Birth 1955-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Robert L Cooper

Name Robert L Cooper
Address 8213 Crestview Dr Greenville MI 48838 -8162
Phone Number 810-938-8188
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert Cooper

Name Robert Cooper
Address 1229 Pine St Port Huron MI 48060 -5139
Phone Number 810-982-7882
Mobile Phone 810-441-7981
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Robert E Cooper

Name Robert E Cooper
Address 1130 Quanset Ct Schaumburg IL 60194-4315 -3311
Phone Number 847-845-1366
Gender Male
Date Of Birth 1948-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Robert L Cooper

Name Robert L Cooper
Address 1050 Copperfield Ln Schaumburg IL 60193-7007 APT B-4046
Phone Number 847-891-0588
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Robert G Cooper

Name Robert G Cooper
Address 250 Ambria Dr Mundelein IL 60060 -4803
Phone Number 847-949-9733
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert S Cooper

Name Robert S Cooper
Address 21 Cobia St Ponte Vedra Beach FL 32082 -2013
Phone Number 904-686-5748
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Robert Cooper

Name Robert Cooper
Address 835 Rose St Craig CO 81625 -2033
Phone Number 970-824-5889
Mobile Phone 970-948-7902
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Cooper

Name Robert Cooper
Address 108 W Hyman Ave Aspen CO 81611-1755 APT 7-1755
Phone Number 970-903-1525
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COOPER, ROBERT

Name COOPER, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931416843
Application Date 2007-08-29
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 28 Lloyd Point Dr LLOYD HARBOR NY

COOPER, ROBERT

Name COOPER, ROBERT
Amount 1000.00
To Robert Wexler (D)
Year 2006
Transaction Type 15
Filing ID 26950260564
Application Date 2006-05-01
Contributor Occupation President & CEO
Contributor Employer Adams, Cooper & Marks
Organization Name Adams, Cooper & Marks
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Robert Wexler for Congress Cmte
Seat federal:house
Address 3835 NW 52nd St BOCA RATON FL

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To Vermont Repub Federal Elections Cmte
Year 2004
Transaction Type 15
Filing ID 24990203014
Application Date 2003-07-01
Contributor Occupation Food Distributor
Contributor Employer Burlington Foodservice Company
Organization Name Burlington Foodservice Co
Contributor Gender M
Recipient Party R
Committee Name Vermont Repub Federal Elections Cmte
Address 176 Mariner's Cove SHELBURNE VT

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24990392573
Application Date 2003-12-31
Contributor Occupation Owner/Vice President
Contributor Employer Farrell-Cooper Mining
Organization Name Farrell-Cooper Mining
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 2601 Athlone Rd FT SMITH AR

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To Progressive Patriots Fund
Year 2008
Transaction Type 15
Filing ID 28930013952
Application Date 2007-11-19
Contributor Occupation EXECUTIVE
Contributor Employer MERCURY COMPUTER
Organization Name Mercury Computer Systems
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 18 Tennyson Rd WELLESLEY MA

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To Ted Deutch (D)
Year 2010
Transaction Type 15
Filing ID 10930086682
Application Date 2009-12-31
Contributor Occupation President, CEO
Contributor Employer Johnson, Morgan, and White
Organization Name Johnson, Morgan, & White
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Ted Deutch for Congress
Seat federal:house
Address 3835 NW 52nd St BOCA RATON FL

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386399
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Boies, Schiller & Flexner LLP
Organization Name Boies, Schiller & Flexner
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 5307 McKinley St BETHESDA MD

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To Phil Roe (R)
Year 2012
Transaction Type 15
Filing ID 12970344773
Application Date 2011-11-02
Contributor Occupation Construction Executive
Contributor Employer Ivey Mechanical Co
Organization Name Ivey Mechanical Co
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Citizens to Elect Phil Roe to Congress
Seat federal:house
Address 1008 Lester Harris Rd JOHNSON CITY TN

COOPER, ROBERT

Name COOPER, ROBERT
Amount 500.00
To HUFF, ROBERT (BOB)
Year 2004
Application Date 2004-10-15
Contributor Occupation PRINCIPAL
Contributor Employer SCRIP
Recipient Party R
Recipient State CA
Seat state:lower
Address 5916 N ISABEL AVE PEORIA IL

COOPER, ROBERT

Name COOPER, ROBERT
Amount 420.00
To NICHOLS, PAUL F
Year 2010
Application Date 2009-06-16
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 92428 FLOWERDEN LN MANASSAS VA

COOPER, ROBERT

Name COOPER, ROBERT
Amount 300.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25971607966
Application Date 2005-11-04
Contributor Occupation Contractor
Contributor Employer R & C Cooper Construction; Inc.
Contributor Gender M
Committee Name National Fedn of Independent Business
Address 2804 Township Rd 143 Route 2 CARDINGTON OH

COOPER, ROBERT

Name COOPER, ROBERT
Amount 275.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990579023
Application Date 2003-02-10
Contributor Occupation Director
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address 180 N Stetson Ave 180 N Stetson Ave CHICAGO IL

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 29020263341
Application Date 2009-06-23
Contributor Occupation OWNER
Contributor Employer FARRELL-COOPER MINING
Organization Name Farrell-Cooper Mining
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Progressive Patriots Fund
Year 2008
Transaction Type 15
Filing ID 27930348716
Application Date 2007-02-21
Contributor Occupation Executive
Contributor Employer Mercury Computer
Organization Name Mercury Computer Systems
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 18 Tennyson Rd WELLESLEY MA

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990545782
Application Date 2007-04-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 402 ALAMO Dr SANTA FE NM

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020203669
Application Date 2009-04-21
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Moveon.org
Year 2012
Transaction Type 15
Filing ID 12970880223
Application Date 2012-03-04
Contributor Occupation VP ENGINEERING
Contributor Employer COINCIDENT INC/VP ENGINEERING
Contributor Gender M
Committee Name Moveon.org
Address 18 Tennyson Rd WELLESLEY MA

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Peggy Lamm (D)
Year 2006
Transaction Type 15
Filing ID 25970659473
Application Date 2005-06-30
Contributor Occupation ATTORNE
Contributor Employer COOPER TANIS FULLER & COHEN
Organization Name Cooper, Tanis et al
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Peggy Lamm for Congress
Seat federal:house
Address 42 Garden Ctr BROOMFIELD CO

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Stop Union Political Abuse
Year 2006
Transaction Type 15
Filing ID 26940088390
Application Date 2006-01-13
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Committee Name Stop Union Political Abuse
Address 177 N Highland St 1103 MEMPHIS TN

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Yvette D Clarke (D)
Year 2006
Transaction Type 15
Filing ID 26950054517
Application Date 2006-03-24
Contributor Occupation Health care administ
Contributor Employer The Brooklyn Hospital Center
Organization Name Brooklyn Hospital Center
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Clarke For Congress
Seat federal:house
Address 68 Reid Ave PORT WASHINGTON NY

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Paula Flowers (D)
Year 2010
Transaction Type 15
Filing ID 29934879481
Application Date 2009-08-20
Contributor Occupation Attorney General
Contributor Employer STATE OF TENNESSEE
Organization Name State of Tennessee
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Paula Flowers for Congress
Seat federal:house
Address 3907 Kimpalong Ave NASHVILLE TN

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15e
Filing ID 12020252958
Application Date 2012-03-04
Contributor Occupation VP ENGINEERING
Contributor Employer COINCIDENT, INC./VP ENGINEERING
Organization Name Coincident Inc
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020482698
Application Date 2003-10-24
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To NICHOLS, PAUL F
Year 2010
Application Date 2008-10-31
Recipient Party D
Recipient State VA
Seat state:lower
Address 92428 FLOWERDEN LN MANASSAS VA

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To NICHOLS, PAUL F
Year 2010
Application Date 2008-11-13
Recipient Party D
Recipient State VA
Seat state:lower
Address 92428 FLOWERDEN LN MANASSAS VA

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To CAIN, ERWIN
Year 2010
Application Date 2009-11-09
Recipient Party R
Recipient State TX
Seat state:lower

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To ALTES, DENNY
Year 2004
Application Date 2004-12-17
Recipient Party R
Recipient State AR
Seat state:upper
Address 2601 ATHLONE RD FORT SMITH AR

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To MILLMAN, JOAN
Year 20008
Application Date 2007-09-18
Recipient Party D
Recipient State NY
Seat state:lower
Address 7 BAGY WRINKLE CV WARREN RI

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-12
Contributor Occupation INVESTMENT BANKING
Contributor Employer RBC CAPITAL MKTS
Recipient Party R
Recipient State KY
Seat state:governor
Address 23 TOWER DR NEWPORT KY

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-09-04
Contributor Occupation INVESTMENT BANKER
Contributor Employer SEASONGOOD & MAYER
Recipient Party R
Recipient State KY
Seat state:office
Address 23 TOWER DR NEWPORT KY

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972769996
Application Date 2011-01-12
Organization Name Team Health
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To MURDOCK, GLENN
Year 2006
Application Date 2006-11-21
Recipient Party R
Recipient State AL
Seat state:judicial
Address 118 OVERBROOK RD BIRMINGHAM AL

COOPER, ROBERT

Name COOPER, ROBERT
Amount 250.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-06-19
Contributor Occupation VICE PRESIDENT
Contributor Employer FARRELL-COOPER MINING CO
Organization Name FARRELL-COOPER MINING CO
Recipient Party R
Recipient State AR
Seat state:governor
Address 2601 ATHLONE RD FORT SMITH AR

COOPER, ROBERT

Name COOPER, ROBERT
Amount 200.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 27020340073
Application Date 2007-08-09
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

COOPER, ROBERT

Name COOPER, ROBERT
Amount 200.00
To GLIDEWELL, FRANK
Year 2004
Application Date 2004-10-01
Contributor Employer PUT BUSINESS
Recipient Party R
Recipient State AR
Seat state:lower
Address 2601 ATHLONE RD FORT SMITH AR

COOPER, ROBERT

Name COOPER, ROBERT
Amount 100.00
To MEDLEY, JIM
Year 2004
Application Date 2004-09-17
Contributor Occupation BUSINESSMAN
Recipient Party R
Recipient State AR
Seat state:lower
Address 2601 ATHLONE RD FORT SMITH AR

COOPER, ROBERT

Name COOPER, ROBERT
Amount 100.00
To BIELAWA, HANK
Year 2004
Application Date 2004-10-11
Contributor Occupation DOCTOR
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:lower
Address 102 KELLOGG ST BROOKFIELD CT

COOPER, ROBERT

Name COOPER, ROBERT
Amount 100.00
To BRANNON, NEIL (COMMITTEE 1)
Year 20008
Application Date 2007-11-09
Contributor Occupation MINING
Contributor Employer COOPER MINES
Recipient Party D
Recipient State OK
Seat state:lower
Address PO BOX 11050 FORT SMITH AR

COOPER, ROBERT

Name COOPER, ROBERT
Amount 50.00
To JUSTICE, CAROLYN H
Year 20008
Application Date 2007-05-15
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 210 SHEARWATER DR HAMPSTEAD NC

COOPER, ROBERT

Name COOPER, ROBERT
Amount 25.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-03-06
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

COOPER, ROBERT

Name COOPER, ROBERT
Amount -108.00
To URS Corp/Washington
Year 2010
Transaction Type 22y
Filing ID 29934389706
Application Date 2009-03-17
Contributor Gender M
Committee Name URS Corp/Washington

COOPER ROBERT MARK SR

Name COOPER ROBERT MARK SR
Address 1044 Edwardsville Road Felton DE 19943
Value 8400
Landvalue 8400
Buildingvalue 58700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COOPER ROBERT &

Name COOPER ROBERT &
Physical Address 16891 128TH TRL N, JUPITER, FL 33478
Owner Address 16891 128TH TRL N, JUPITER, FL 33478
Ass Value Homestead 312433
Just Value Homestead 322821
County Palm Beach
Year Built 2003
Area 3340
Land Code Single Family
Address 16891 128TH TRL N, JUPITER, FL 33478

Cooper Robert

Name Cooper Robert
Physical Address 610 N 35th St, Saint Lucie County, FL 34950
Owner Address 1056 37th Ave, Vero Beach, FL 32960
County St. Lucie
Year Built 1949
Area 1221
Land Code Single Family
Address 610 N 35th St, Saint Lucie County, FL 34950

COOPER ROBERT

Name COOPER ROBERT
Physical Address 4608 TURNBERRY LN, LAKE WALES, FL 33859
Owner Address 4608 TURNBERRY LN, LAKE WALES, FL 33859
Ass Value Homestead 162832
Just Value Homestead 168779
County Polk
Year Built 2006
Area 2729
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4608 TURNBERRY LN, LAKE WALES, FL 33859

COOPER ROBERT

Name COOPER ROBERT
Physical Address 13679 GREENTREE TRL, WELLINGTON, FL 33414
Owner Address 13679 GREENTREE TRL, WELLINGTON, FL 33414
Ass Value Homestead 464316
Just Value Homestead 508967
County Palm Beach
Year Built 1994
Area 4924
Land Code Single Family
Address 13679 GREENTREE TRL, WELLINGTON, FL 33414

COOPER ROBERT

Name COOPER ROBERT
Physical Address 126 DEERFIELD CT, JUPITER, FL 33458
Owner Address 126 DEERFIELD CT, JUPITER, FL 33458
County Palm Beach
Year Built 1981
Area 1068
Land Code Single Family
Address 126 DEERFIELD CT, JUPITER, FL 33458

COOPER ROBERT

Name COOPER ROBERT
Physical Address 8171 THAMES BLVD, BOCA RATON, FL 33433
Owner Address 400 NATIONAL WAY, SIMI VALLEY, CA 93065
Sale Price 118000
Sale Year 2012
County Palm Beach
Year Built 1987
Area 1383
Land Code Single Family
Address 8171 THAMES BLVD, BOCA RATON, FL 33433
Price 118000

COOPER ROBERT

Name COOPER ROBERT
Physical Address 5430 VENETIA CT, BOYNTON BEACH, FL 33437
Owner Address 5430 VENETIA CT, BOYNTON BEACH, FL 33437
County Palm Beach
Year Built 1990
Area 1131
Land Code Condominiums
Address 5430 VENETIA CT, BOYNTON BEACH, FL 33437

COOPER ROBERT

Name COOPER ROBERT
Physical Address 10638 SHORE DR, BOCA RATON, FL 33428
Owner Address 548 NW 53RD ST, BOCA RATON, FL 33487
County Palm Beach
Year Built 1972
Area 1302
Land Code Mobile Homes
Address 10638 SHORE DR, BOCA RATON, FL 33428

COOPER ROBERT

Name COOPER ROBERT
Physical Address 11096 NW 113 PL, CHIEFLAND, FL
Owner Address 11096 NW 113TH PL, CHIEFLAND, FL 32626
Ass Value Homestead 19622
Just Value Homestead 19622
County Levy
Year Built 1980
Area 920
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11096 NW 113 PL, CHIEFLAND, FL

COOPER ROBERT

Name COOPER ROBERT
Physical Address 4403 BROADLEAF CIR, FORT MYERS, FL 33908
Owner Address 4403 BROADLEAF CIR, FORT MYERS, FL 33908
Sale Price 188000
Sale Year 2013
Ass Value Homestead 132397
Just Value Homestead 132397
County Lee
Year Built 2011
Area 2143
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4403 BROADLEAF CIR, FORT MYERS, FL 33908
Price 188000

COOPER ROBERT &

Name COOPER ROBERT &
Physical Address 14119 83RD LN N, LOXAHATCHEE, FL 33470
Owner Address 14119 83RD LN N, LOXAHATCHEE, FL 33470
Sale Price 300000
Sale Year 2012
Ass Value Homestead 238619
Just Value Homestead 238619
County Palm Beach
Year Built 2002
Area 3342
Land Code Single Family
Address 14119 83RD LN N, LOXAHATCHEE, FL 33470
Price 300000

COOPER ROBERT

Name COOPER ROBERT
Physical Address *, Marianna, FL 32446
Owner Address 1406 MONROE AVE, CLEARWATER, FL 33755
County Jackson
Land Code Cropland soil capability Class II
Address *, Marianna, FL 32446

COOPER ROBERT

Name COOPER ROBERT
Physical Address 7621 HORSE POND RD, ODESSA, FL 33556
Owner Address 7621 HORSE POND RD, ODESSA, FL 33556
Ass Value Homestead 163368
Just Value Homestead 171316
County Hillsborough
Year Built 1998
Area 2474
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7621 HORSE POND RD, ODESSA, FL 33556

COOPER JERRY ROBERT WERTZ ET A

Name COOPER JERRY ROBERT WERTZ ET A
Physical Address 3828 JAMMES RD, JACKSONVILLE, FL 32210
Owner Address 529 AUDUBON CIR, BELVADERE, SC 29841
County Duval
Year Built 1956
Area 1466
Land Code Single Family
Address 3828 JAMMES RD, JACKSONVILLE, FL 32210

COOPER JAMES ROBERT AND NANCY

Name COOPER JAMES ROBERT AND NANCY
Physical Address 5511 5TH AVE, SOUTH STOCK ISLAND, FL 33040
County Monroe
Land Code Open storage, new and used building supplies,
Address 5511 5TH AVE, SOUTH STOCK ISLAND, FL 33040

COOPER JAMES ROBERT AND NANCY

Name COOPER JAMES ROBERT AND NANCY
Physical Address 5590 3RD AVE, SOUTH STOCK ISLAND, FL 33040
County Monroe
Year Built 1948
Area 1000
Land Code Office buildings, non-professional service bu
Address 5590 3RD AVE, SOUTH STOCK ISLAND, FL 33040

COOPER JAMES ROBERT AND NANCY

Name COOPER JAMES ROBERT AND NANCY
Physical Address 6391 3RD ST, SOUTH STOCK ISLAND, FL 33040
County Monroe
Year Built 1965
Area 4860
Land Code Repair service shops (excluding automotive),
Address 6391 3RD ST, SOUTH STOCK ISLAND, FL 33040

COOPER JAMES ROBERT

Name COOPER JAMES ROBERT
Physical Address 201 COPPITT RD, BIG COPPITT KEY, FL 33040
County Monroe
Year Built 1974
Area 536
Land Code Condominiums
Address 201 COPPITT RD, BIG COPPITT KEY, FL 33040

COOPER JAMES ROBERT

Name COOPER JAMES ROBERT
Physical Address 1252 NE 188 AVE, UNINCORPORATED, FL 32680
Owner Address 1252 NE 188TH AVE, OLD TOWN, FL 32680
County Dixie
Land Code Vacant Residential
Address 1252 NE 188 AVE, UNINCORPORATED, FL 32680

COOPER J ROBERT AND NANCY S

Name COOPER J ROBERT AND NANCY S
Physical Address 22 AMARYLLIS DR, KEY HAVEN, FL 33040
Ass Value Homestead 305907
Just Value Homestead 557928
County Monroe
Year Built 1963
Area 2256
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22 AMARYLLIS DR, KEY HAVEN, FL 33040

COOPER II, ROBERT LEE

Name COOPER II, ROBERT LEE
Physical Address 151 33RD AVE NE, NAPLES, FL 34120
Owner Address STUART L COOPER, SAINT CLAIR SHOR, MI 48080
County Collier
Year Built 1998
Area 1322
Land Code Single Family
Address 151 33RD AVE NE, NAPLES, FL 34120

COOPER ROBERT

Name COOPER ROBERT
Physical Address 18001 RICHMOND PLACE DR 734, TAMPA, FL 33647
Owner Address 3003 AURORA CT, SANTA ROSA, CA 95405
Sale Price 50000
Sale Year 2012
County Hillsborough
Year Built 2000
Area 1109
Land Code Condominiums
Address 18001 RICHMOND PLACE DR 734, TAMPA, FL 33647
Price 50000

COOPER CO-TTEE ROBERT T

Name COOPER CO-TTEE ROBERT T
Physical Address 340 WOODVALE DR, VENICE, FL 34293
Owner Address 340 WOODVALE DR, VENICE, FL 34293
Ass Value Homestead 170653
Just Value Homestead 174800
County Sarasota
Year Built 1991
Area 2245
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 340 WOODVALE DR, VENICE, FL 34293

COOPER ROBERT &

Name COOPER ROBERT &
Physical Address 4931 BONSAI CIR # 209, PALM BEACH GARDENS, FL 33418
Owner Address 7 SHELTON RD, MENDHAM, NJ 07945
County Palm Beach
Year Built 2005
Area 1077
Land Code Condominiums
Address 4931 BONSAI CIR # 209, PALM BEACH GARDENS, FL 33418

COOPER ROBERT J

Name COOPER ROBERT J
Physical Address 56 OAK RIDGE RD
Owner Address 56 OAK RIDGE RD
Sale Price 0
Ass Value Homestead 83500
County passaic
Address 56 OAK RIDGE RD
Value 181100
Net Value 181100
Land Value 97600
Prior Year Net Value 181100
Transaction Date 1993-09-28
Property Class Residential
Year Constructed 1953
Price 0

COOPER ROBERT L & SUSAN R TRUSTEES ; COOPER FAMILY TRUST DTD 10-8-04

Name COOPER ROBERT L & SUSAN R TRUSTEES ; COOPER FAMILY TRUST DTD 10-8-04
Address 4611 E Windsong Lane Flagstaff AZ 86004

COOPER ROBERT J & MIA C MORAN

Name COOPER ROBERT J & MIA C MORAN
Address 856 Chester Road West Charlestown WV
Value 11200
Landvalue 11200
Buildingvalue 90400
Bedrooms 4
Numberofbedrooms 4

COOPER ROBERT J & GEORGENE M J

Name COOPER ROBERT J & GEORGENE M J
Address 1280 Medfield Drive Rocky River OH 44116
Value 40600
Usage Single Family Dwelling

COOPER ROBERT J

Name COOPER ROBERT J
Address 977 Paris Kirby Road Milford DE 19963
Value 8800
Landvalue 8800
Buildingvalue 37400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COOPER ROBERT G & JANET

Name COOPER ROBERT G & JANET
Address 29743 Eagles Crest Road Milton DE 19968
Value 4800
Landvalue 4800
Buildingvalue 82300

COOPER ROBERT F

Name COOPER ROBERT F
Address 1921 Durant Cemetery Rd Johnsonville SC 29555-0
Value 26550
Landvalue 26550
Buildingvalue 130785
Landarea 21,780,000 square feet

COOPER ROBERT F

Name COOPER ROBERT F
Address 1060 Edwardsville Road Felton DE 19943
Value 8400
Landvalue 8400
Buildingvalue 59300
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COOPER ROBERT EUGENE & MARY ELIZABETHCOOPER REVOCABLE LIVING TRUST

Name COOPER ROBERT EUGENE & MARY ELIZABETHCOOPER REVOCABLE LIVING TRUST
Address 141 Steeplechase Circle Pittsburgh PA 15044
Value 182000
Bedrooms 3
Basement None

COOPER ROBERT E

Name COOPER ROBERT E
Address 427 Canterbury Avenue Staten Island NY 10314
Value 530000
Landvalue 11880

COOPER ROBERT BUSH & ELLEN W

Name COOPER ROBERT BUSH & ELLEN W
Address 6610 Gasparilla Pines Boulevard Building 1-UNIT Englewood FL
Type Residential Property

COOPER ROBERT &

Name COOPER ROBERT &
Physical Address 4153 S ATLANTIC AV 4070, NEW SMYRNA BEACH, FL 32169
Owner Address MARCIA CADLE, LONGWOOD, FLORIDA 32779
County Volusia
Year Built 1972
Area 965
Land Code Condominiums
Address 4153 S ATLANTIC AV 4070, NEW SMYRNA BEACH, FL 32169

COOPER ROBERT

Name COOPER ROBERT
Address 26191/2 W Black Creek Road Florence SC
Value 223
Landvalue 223
Landarea 2,570,040 square feet

COOPER P DOROTHY M ROBERT

Name COOPER P DOROTHY M ROBERT
Address 1848 Sepviva Street Philadelphia PA 19125
Value 9000
Landvalue 9000
Landarea 613.44 square feet
Type None
Price 1

COOPER P DOROTHY M ROBERT

Name COOPER P DOROTHY M ROBERT
Address 1846 Sepviva Street Philadelphia PA 19125
Value 9100
Landvalue 9100
Landarea 617.39 square feet
Type None
Price 1

COOPER CARRIE E & ROBERT S

Name COOPER CARRIE E & ROBERT S
Address 177 Se Leeville Court Lake FL
Value 21706
Landvalue 21706
Buildingvalue 129499
Landarea 73,180 square feet
Type Residential Property

COOPER C ROBERT

Name COOPER C ROBERT
Address 452 Westville Road Marydel DE 19964
Value 9300
Landvalue 9300
Buildingvalue 41500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COOPER BROWN ROBERT TRUST

Name COOPER BROWN ROBERT TRUST
Address 1671 Ravenhill Drive Germantown TN 38138
Value 19000
Landvalue 19000
Landarea 614 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ROBERT COOPER

Name ROBERT COOPER
Address 234-15 134 ROAD, NY 11422
Value 310000
Full Value 310000
Block 13198
Lot 9
Stories 2

ROBERT COOPER

Name ROBERT COOPER
Address 242-36 130 ROAD, NY 11422
Value 413000
Full Value 413000
Block 12918
Lot 240
Stories 1.6

COOPER ROBERT L

Name COOPER ROBERT L
Address 76 LOUISIANA AVENUE, NY 11207
Value 427000
Full Value 427000
Block 4317
Lot 15
Stories 3

COOPER ROBERT E

Name COOPER ROBERT E
Address 427 CANTERBURY AVENUE, NY 10314
Value 510000
Full Value 510000
Block 2086
Lot 3
Stories 2

COOPER ROBERT

Name COOPER ROBERT
Address 249 English Ivy Lane Magnolia DE 19962
Value 6700
Landvalue 6700
Buildingvalue 27500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COOPER BETTIE J & ROBERT K

Name COOPER BETTIE J & ROBERT K
Physical Address SAGE BRUSH LN, GENEVA, FL 32732
Owner Address 3936 STONEFIELD DR, ORLANDO, FL 32826
County Seminole
Land Code Vacant Residential
Address SAGE BRUSH LN, GENEVA, FL 32732

Robert Scott Cooper

Name Robert Scott Cooper
Doc Id 08312048
City Woodinville WA
Designation us-only
Country US

Robert Cooper

Name Robert Cooper
Doc Id 07788257
City Woodinville WA
Designation us-only
Country US

Robert A. Cooper

Name Robert A. Cooper
Doc Id 07188429
City Chelsea MI
Designation us-only
Country US

Robert D. Cooper

Name Robert D. Cooper
Doc Id 07018181
City Elk River MN
Designation us-only
Country US

Robert David Cooper

Name Robert David Cooper
Doc Id 07026990
City Hatfield
Designation us-only
Country GB

Robert David Cooper

Name Robert David Cooper
Doc Id 07855682
City Hatfield
Designation us-only
Country GB

Robert M. Cooper

Name Robert M. Cooper
Doc Id 07240092
City Washington DC
Designation us-only
Country US

Robert M. Cooper

Name Robert M. Cooper
Doc Id 07924989
City Arlington VA
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07136459
City Columbia SC
Designation us-only
Country US

Robert Cooper

Name Robert Cooper
Doc Id 07560120
City Starkville MS
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07415100
City Columbia SC
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07856092
City Columbia SC
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07742580
City Columbia SC
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07743281
City Woodinville WA
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 08000453
City Columbia SC
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07920678
City Columbia SC
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07899671
City Columbia SC
Designation us-only
Country US

Robert Samuel Cooper

Name Robert Samuel Cooper
Doc Id 07538685
City Columbia SC
Designation us-only
Country US

Robert S. Cooper

Name Robert S. Cooper
Doc Id 07515699
City Columbia SC
Designation us-only
Country US

Robert Cooper

Name Robert Cooper
Doc Id 07289976
City Woodinville WA
Designation us-only
Country US

ROBERT COOPER

Name ROBERT COOPER
Type Republican Voter
State AR
Address 622 PICRON AVE, LITTLE ROCK, AR 72202
Phone Number 870-515-1166
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Voter
State AZ
Address 15874 N65TH STREET, SCOTTSDALE, AZ 85261
Phone Number 602-568-1457
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Voter
State AZ
Address 7353 E LOMITA AVE, MESA, AZ 85209
Phone Number 602-549-5610
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Independent Voter
State AZ
Address 6875 S. TACKWEED WAY, TUCSON, AZ 85756
Phone Number 520-405-4311
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Voter
State AZ
Address 6535 S RURAL RD, TEMPE, AZ 85283
Phone Number 480-838-1751
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Independent Voter
State AZ
Address 7660 E MCKELLIPS RD, SCOTTSDALE, AZ 85257
Phone Number 480-634-6121
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Republican Voter
State AZ
Address 1361 S GREENFIELD RD APT 1040, MESA, AZ 85206
Phone Number 480-332-3095
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Republican Voter
State CO
Address 4440 LAGUNA PL.#102, BOULDER, CO 80303
Phone Number 303-444-8169
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Democrat Voter
State AL
Address 6612 COUNTY RD.33, HOLLYWOOD, AL 35752
Phone Number 256-574-0972
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Republican Voter
State AL
Address 9911 BELLA DRIVE, DAPHNE, AL 36526
Phone Number 251-895-0589
Email Address [email protected]

ROBERT COOPER

Name ROBERT COOPER
Type Voter
State AL
Address 2958 S RICHARDSON DR, MOBILE, AL 36606
Phone Number 251-510-6680
Email Address [email protected]

ROBERT E COOPER

Name ROBERT E COOPER
Visit Date 4/13/10 8:30
Appointment Number U88660
Type Of Access VA
Appt Made 3/29/13 0:00
Appt Start 4/9/13 18:30
Appt End 4/9/13 23:59
Total People 197
Last Entry Date 3/29/13 16:17
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor
Release Date 07/26/2013 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U94943
Type Of Access VA
Appt Made 4/8/10 16:33
Appt Start 4/9/10 12:00
Appt End 4/9/10 23:59
Total People 340
Last Entry Date 4/8/10 16:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U00950
Type Of Access VA
Appt Made 4/26/10 19:19
Appt Start 4/27/10 9:15
Appt End 4/27/10 23:59
Total People 6
Last Entry Date 4/26/10 19:19
Meeting Location WH
Caller GARY
Description DR: DRIVERS
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT J COOPER

Name ROBERT J COOPER
Visit Date 4/13/10 8:30
Appointment Number U68504
Type Of Access VA
Appt Made 1/6/10 12:29
Appt Start 1/8/10 10:00
Appt End 1/8/10 23:59
Total People 342
Last Entry Date 1/6/10 12:29
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U59855
Type Of Access VA
Appt Made 12/3/09 16:11
Appt Start 12/4/09 18:00
Appt End 12/4/09 23:59
Total People 623
Last Entry Date 12/3/09 16:11
Meeting Location WH
Caller CLARE
Description GUESTS FOR HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT E COOPER

Name ROBERT E COOPER
Visit Date 4/13/10 8:30
Appointment Number U64006
Type Of Access VA
Appt Made 12/14/09 19:02
Appt Start 12/15/09 15:00
Appt End 12/15/09 23:59
Total People 784
Last Entry Date 12/14/09 19:02
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT E COOPER

Name ROBERT E COOPER
Visit Date 4/13/10 8:30
Appointment Number U41211
Type Of Access VA
Appt Made 9/25/09 15:34
Appt Start 9/30/09 10:30
Appt End 9/30/09 23:59
Total People 175
Last Entry Date 9/25/09 15:43
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/29/10 12:12
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/29/10 12:12
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U14105
Type Of Access VA
Appt Made 6/16/10 11:41
Appt Start 6/29/10 15:00
Appt End 6/29/10 23:59
Last Entry Date 6/16/10 11:41
Meeting Location WH
Caller VISITORS
Description APPOINTEE EVENT /
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT A COOPER

Name ROBERT A COOPER
Visit Date 4/13/10 8:30
Appointment Number U28481
Type Of Access VA
Appt Made 7/24/10 9:40
Appt Start 7/24/10 9:25
Appt End 7/24/10 23:59
Total People 79
Last Entry Date 7/24/10 9:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U29403
Type Of Access VA
Appt Made 7/27/10 17:20
Appt Start 7/29/10 15:00
Appt End 7/29/10 23:59
Total People 161
Last Entry Date 7/27/10 17:20
Meeting Location OEOB
Caller DANIELLE
Description JEWISH OUTREACH BRIEFING
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77673

ROBERT J COOPER

Name ROBERT J COOPER
Visit Date 4/13/10 8:30
Appointment Number U33136
Type Of Access VA
Appt Made 8/11/2010 13:18
Appt Start 8/17/2010 15:30
Appt End 8/17/2010 23:59
Total People 202
Last Entry Date 8/11/2010 13:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U69257
Type Of Access VA
Appt Made 12/16/10 13:15
Appt Start 12/21/10 18:00
Appt End 12/21/10 23:59
Total People 247
Last Entry Date 12/16/10 13:14
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U95120
Type Of Access VA
Appt Made 4/7/10 17:03
Appt Start 4/7/10 19:00
Appt End 4/7/10 23:59
Total People 5
Last Entry Date 4/7/10 17:02
Meeting Location WH
Caller MARY
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 76647

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U86817
Type Of Access VA
Appt Made 2/26/11 14:05
Appt Start 2/27/11 20:00
Appt End 2/27/11 23:59
Total People 73
Last Entry Date 2/26/11 14:05
Meeting Location WH
Caller CLARE
Description GOVERNOR'S AFTER DINNER ENTERAINMENT/
Release Date 05/27/2011 07:00:00 AM +0000

Robert L Cooper

Name Robert L Cooper
Visit Date 4/13/10 8:30
Appointment Number U93500
Type Of Access VA
Appt Made 3/21/11 0:00
Appt Start 3/22/11 17:00
Appt End 3/22/11 23:59
Total People 29
Last Entry Date 3/21/11 18:10
Meeting Location OEOB
Caller MONIKA
Description This is a bowling event
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 77801

Robert e cooper

Name Robert e cooper
Visit Date 4/13/10 8:30
Appointment Number U39709
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/13/2011 7:30
Appt End 9/13/2011 23:59
Total People 331
Last Entry Date 9/9/2011 7:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert M Cooper

Name Robert M Cooper
Visit Date 4/13/10 8:30
Appointment Number U44641
Type Of Access VA
Appt Made 9/23/2011 0:00
Appt Start 9/28/2011 15:00
Appt End 9/28/2011 23:59
Total People 9
Last Entry Date 9/23/2011 16:21
Meeting Location NEOB
Caller MATTHEW
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 82813

Robert Cooper

Name Robert Cooper
Visit Date 4/13/10 8:30
Appointment Number U65101
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/8/2011 12:30
Appt End 12/8/2011 23:59
Total People 109
Last Entry Date 12/7/2011 15:02
Meeting Location OEOB
Caller KYLE
Release Date 03/30/2012 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U61610
Type Of Access VA
Appt Made 11/28/2011 0:00
Appt Start 12/8/2011 17:30
Appt End 12/8/2011 23:59
Total People 516
Last Entry Date 12/8/2011 17:41
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Robert E Cooper

Name Robert E Cooper
Visit Date 4/13/10 8:30
Appointment Number U77198
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/4/2012 10:30
Appt End 2/4/2012 23:59
Total People 305
Last Entry Date 1/30/2012 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Robert P Cooper

Name Robert P Cooper
Visit Date 4/13/10 8:30
Appointment Number U90589
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/20/2012 13:00
Appt End 3/20/2012 23:59
Total People 32
Last Entry Date 3/19/2012 14:47
Meeting Location OEOB
Caller FRANCESCA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 77607

Robert E Cooper

Name Robert E Cooper
Visit Date 4/13/10 8:30
Appointment Number U85870
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/5/2012 12:00
Appt End 3/5/2012 23:59
Total People 1
Last Entry Date 3/2/2012 14:39
Meeting Location WH
Caller LAURA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 90226

Robert W Cooper

Name Robert W Cooper
Visit Date 4/13/10 8:30
Appointment Number U17855
Type Of Access VA
Appt Made 6/21/2012 0:00
Appt Start 6/26/2012 12:00
Appt End 6/26/2012 23:59
Total People 297
Last Entry Date 6/21/2012 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Robert A Cooper

Name Robert A Cooper
Visit Date 4/13/10 8:30
Appointment Number U31927
Type Of Access VA
Appt Made 8/13/12 0:00
Appt Start 8/28/12 8:30
Appt End 8/28/12 23:59
Total People 290
Last Entry Date 8/13/12 16:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Robert M Cooper

Name Robert M Cooper
Visit Date 4/13/10 8:30
Appointment Number U37896
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 9/22/12 9:30
Appt End 9/22/12 23:59
Total People 262
Last Entry Date 9/20/12 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Robert M Cooper

Name Robert M Cooper
Visit Date 4/13/10 8:30
Appointment Number U40653
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 9/22/12 10:00
Appt End 9/22/12 23:59
Total People 148
Last Entry Date 9/20/12 14:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

ROBERT T COOPER

Name ROBERT T COOPER
Visit Date 4/13/10 8:30
Appointment Number U85456
Type Of Access VA
Appt Made 2/22/11 17:41
Appt Start 3/1/11 7:30
Appt End 3/1/11 23:59
Total People 341
Last Entry Date 2/22/11 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Visit Date 4/13/10 8:30
Appointment Number U17331
Type Of Access VA
Appt Made 6/18/10 13:35
Appt Start 6/22/10 17:00
Appt End 6/22/10 23:59
Total People 388
Last Entry Date 6/18/10 13:35
Meeting Location WH
Caller CLARE
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT COOPER

Name ROBERT COOPER
Car HONDA ACCORD
Year 2007
Address 6565 WASHINGTON BLVD, ARLINGTON, VA 22205-1955
Vin 1HGCM66567A029550

ROBERT COOPER

Name ROBERT COOPER
Car TOYOTA CAMRY HYBRID
Year 2007
Address 171 Mount Earl Ave, Henderson, NV 89012-5703
Vin JTNBB46KX73024233

ROBERT COOPER

Name ROBERT COOPER
Car CHEVROLET CORVETTE
Year 2007
Address 388 CAMERON DR, WESTON, FL 33326-3512
Vin 1G1YY26U575134428

ROBERT COOPER

Name ROBERT COOPER
Car HONDA ODYSSEY
Year 2007
Address PO Box 476, Springfield, WV 26763-0476
Vin 5FNRL38747B118162
Phone 304-822-8424

ROBERT COOPER

Name ROBERT COOPER
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 2400 S 108th St, West Allis, WI 53227-1904
Vin 4JGBF71E57A280976
Phone 715-341-0739

ROBERT COOPER

Name ROBERT COOPER
Car DODGE RAM PICKUP 1500
Year 2007
Address 202 Pine Hill Ct, Reidsville, NC 27320-5453
Vin 1D7HA18P67S263931
Phone 336-634-1165

ROBERT COOPER

Name ROBERT COOPER
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 750 Leigh Palm Ave, Plantation, FL 33324-8255
Vin WDDNG71X57A018557
Phone 954-382-9353

ROBERT COOPER

Name ROBERT COOPER
Car HYUNDAI ELANTRA
Year 2007
Address 9660 SUNSET STRIP, SUNRISE, FL 33322-3636
Vin KMHDU46D77U119086

ROBERT COOPER

Name ROBERT COOPER
Car HYUNDAI TUCSON
Year 2007
Address 9525 Ashlyn Cir, Owings Mills, MD 21117-3286
Vin KM8JN12D07U610121

ROBERT COOPER

Name ROBERT COOPER
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 2842 W Jackson Rd, Springfield, OH 45502-8720
Vin JYAVM01E87A102151

ROBERT COOPER

Name ROBERT COOPER
Car TOYOTA CAMRY
Year 2007
Address 405 N MAIN ST, PICAYUNE, MS 39466-3353
Vin JTNBE46K773099799
Phone 985-624-9199

ROBERT COOPER

Name ROBERT COOPER
Car LEXUS IS 350
Year 2007
Address 575 E Deer Creek Dr, Crossville, TN 38571-3234
Vin JTHBE262575012381

ROBERT COOPER

Name ROBERT COOPER
Car HONDA CR-V
Year 2007
Address 1356 Crooked Stick Dr, O Fallon, MO 63366-5552
Vin JHLRE48587C062421
Phone 636-294-0686

ROBERT COOPER

Name ROBERT COOPER
Car SUBARU IMPREZA
Year 2007
Address 123 LAINSON AVE, COUNCIL BLUFFS, IA 51503-1334
Vin JF1GG61647G812294

ROBERT COOPER

Name ROBERT COOPER
Car HYUNDAI ELANTRA
Year 2007
Address 5406 Cilantro Ln, Baytown, TX 77521-9176
Vin KMHDU46D47U243655

ROBERT COOPER

Name ROBERT COOPER
Car NISSAN ARMADA
Year 2007
Address 1601 Johns Lake Rd Apt 1328, Clermont, FL 34711-6668
Vin 5N1BA08A07N722497
Phone 352-432-2378

ROBERT COOPER

Name ROBERT COOPER
Car TOYOTA CAMRY
Year 2007
Address 7621 Horse Pond Rd, Odessa, FL 33556-3219
Vin 4T1BE46K27U617912
Phone 813-920-2477

ROBERT COOPER

Name ROBERT COOPER
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 105 Ruelle Ln Apt A, San Antonio, TX 78209-4474
Vin 4TM19GF197B001437

ROBERT COOPER

Name ROBERT COOPER
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 1961 Old Westminster Pike, Finksburg, MD 21048-1341
Vin 4TM19JE127B001424
Phone 410-848-3792

ROBERT COOPER

Name ROBERT COOPER
Car BUICK RENDEZVOUS
Year 2007
Address 906 Spring Ave, Salisbury, MD 21804-6520
Vin 3G5DA03L17S536261

ROBERT COOPER

Name ROBERT COOPER
Car CHRYSLER PT CRUISER
Year 2007
Address 15125 West Rd Apt 1221, Houston, TX 77095-3162
Vin 3A4FY48B07T518505

ROBERT COOPER

Name ROBERT COOPER
Car FORD MUSTANG
Year 2007
Address 12845 BIRCH LN, BEAUMONT, TX 77713-9426
Vin 1ZVFT82H475241346
Phone 409-753-1231

ROBERT L COOPER

Name ROBERT L COOPER
Car GMC SIER
Year 2007
Address PO BOX 1235, HEMPHILL, TX 75948-1235
Vin 2GTEC13J771525871
Phone 409-423-4841

ROBERT COOPER

Name ROBERT COOPER
Car CHEVROLET SILVERADO C1500
Year 2007
Address 3867 MEADE LAKE RD, MILLINGTON, TN 38053-1005
Vin 2GCEC13V771159543
Phone 731-253-3432

ROBERT COOPER

Name ROBERT COOPER
Car CHEVROLET IMPALA
Year 2007
Address 9710 SUMMERHILL LN, DALLAS, TX 75238-1044
Vin 2G1WB58K179201857

ROBERT COOPER

Name ROBERT COOPER
Car FORD FREESTAR
Year 2007
Address 2805 W OLIVE ST, SPRINGFIELD, MO 65802-4623
Vin 2FMZA52227BA08993
Phone 417-862-5431

ROBERT M COOPER

Name ROBERT M COOPER
Car NISS MAXI
Year 2007
Address 780 BOWEN ESTATES RD, RUSSELLVILLE, AR 72802-1969
Vin 1N4BA41E47C833189
Phone 479-967-5422

ROBERT COOPER

Name ROBERT COOPER
Car NISSAN ALTIMA
Year 2007
Address 14818 HICKORY POST CT, CENTREVILLE, VA 20121-2174
Vin 1N4AL21E27N424624
Phone 703-815-2387

ROBERT L COOPER

Name ROBERT L COOPER
Car CARR UL08
Year 2007
Address 7220 CRISFIELD HWY, WESTOVER, MD 21871-3906
Vin 4YMUL08177V097018
Phone 410-623-2534

ROBERT COOPER

Name ROBERT COOPER
Car CADILLAC ESCALADE ESV
Year 2007
Address 5245 Fox Ridge Ct, Ann Arbor, MI 48103-9601
Vin 1GYFK66857R262780
Phone 734-944-1477

Robert Cooper

Name Robert Cooper
Domain huahinrentals.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2010-05-29
Update Date 2013-07-10
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 147-22 Petchakasem Road Hua Hin N/A 77110
Registrant Country THAILAND

Cooper, Robert

Name Cooper, Robert
Domain jacklondonwatertaxi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-03-11
Update Date 2006-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain slikrhodes.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain xpmqjm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 320 Davis Court Waterloo IL 62298
Registrant Country UNITED STATES

Cooper, robert

Name Cooper, robert
Domain brianel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-10-28
Update Date 2012-11-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 27 Lee Drive Farmingdale NY 11735
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain theflyingsaucergang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-10-17
Update Date 2013-08-18
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

Cooper, Robert

Name Cooper, Robert
Domain sreota.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 320 Davis Court Waterloo IL 62298
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain fixyourleaks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-03
Update Date 2012-02-14
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

Cooper, Robert

Name Cooper, Robert
Domain robertaleccooper.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-02-25
Update Date 2013-01-26
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain maximoog.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name NAMESECURE.COM
Registrant Address 1575 Perkins Street Morehead KY 40351-8827
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain patientvacation.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-15
Update Date 2009-05-19
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

Cooper, Robert

Name Cooper, Robert
Domain cuueal.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 320 Davis Court Waterloo IL 62298
Registrant Country UNITED STATES

Cooper, Robert

Name Cooper, Robert
Domain robertaleccooper.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-02-25
Update Date 2013-01-26
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

ROBERT COOPER

Name ROBERT COOPER
Domain scottish-masons.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-08
Update Date 2006-11-09
Registrar Name ENOM, INC.
Registrant Address 14 LAICHPARK ROAD EDINBURGH SCOTLAND EH14 1XB
Registrant Country UNITED KINGDOM

ROBERT COOPER

Name ROBERT COOPER
Domain rounsfell.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-11-27
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 16 THE GRANGE|PRIMROSE LANE YEOVIL SOMERSET BA21 5TN
Registrant Country UNITED KINGDOM

ROBERT COOPER

Name ROBERT COOPER
Domain mr-cooper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-28
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 16 THE GRANGE YEOVIL SOMERSET BA21 5TN
Registrant Country UNITED KINGDOM

Robert Cooper

Name Robert Cooper
Domain bikecitycanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4663 Lochwood Cr. Victoria British Columbia v8y 1a9
Registrant Country CANADA

Robert Cooper

Name Robert Cooper
Domain facet42.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-09-16
Update Date 2013-09-17
Registrar Name REGISTER.COM, INC.
Registrant Address 6a Glyn Street New Bradwell Milton Keynes MK13 0DD
Registrant Country UNITED KINGDOM

Robert Cooper

Name Robert Cooper
Domain e2rewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 633 Chestnut St.|Ste. 600 Chattanooga Tennessee 37450
Registrant Country UNITED STATES

Robert Cooper

Name Robert Cooper
Domain fca-compliance-training.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-10-10
Update Date 2013-10-05
Registrar Name MESH DIGITAL LIMITED
Registrant Address Sow Chambers|150 Newport Road Stafford ST16 2EZ
Registrant Country UNITED KINGDOM

Robert Cooper

Name Robert Cooper
Domain oraclecontrolyourhealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Hearthstone Cr. Toronto Ontario M2R1G2
Registrant Country CANADA

Robert Cooper

Name Robert Cooper
Domain dolphinshub.com
Contact Email [email protected]
Whois Sever whois.gofrancedomains.com
Create Date 2012-12-12
Update Date 2013-08-12
Registrar Name GO FRANCE DOMAINS, LLC
Registrant Address Ave. Norberto Tiburcio #36B Jarabacoa La Vega 41000
Registrant Country DOMINICAN REPUBLIC

Cooper, Robert

Name Cooper, Robert
Domain headsocket.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-15
Update Date 2012-12-17
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

Cooper, Robert

Name Cooper, Robert
Domain bobcooperband.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-07-16
Update Date 2013-05-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Elmridge Rd. Jamesville NY 13078
Registrant Country UNITED STATES