Robert Downs

We have found 348 public records related to Robert Downs in 41 states . People found have 2 ethnicities: African American 1 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 55 business registration records connected with Robert Downs in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Principal. These employees work in eleven different states. Most of them work in Florida state. Average wage of employees is $65,303.


Robert Jay Downs

Name / Names Robert Jay Downs
Age 47
Birth Date 1977
Person 10187 Moss Lea Dr, Baton Rouge, LA 70818
Phone Number 225-262-8999
Possible Relatives



Anneli E Downs
Anneli Jonasson
Previous Address 4600 Burbank Dr #145, Baton Rouge, LA 70820
5123 Berryville Ct, Baton Rouge, LA 70817
1287 Hermitage Dr, Jackson, LA 70748
3462 King Bradford Dr #2, Baton Rouge, LA 70816
11555 Southfork Ave #3060, Baton Rouge, LA 70816
557 PO Box, Jackson, LA 70748
Email [email protected]

Robert R Downs

Name / Names Robert R Downs
Age 53
Birth Date 1971
Also Known As Robert J Downs
Person 7113 Nebraska Ave #B, Fairchild Air Force Base, WA 99011
Phone Number 509-244-3773
Possible Relatives
Previous Address 48 Franklin St, Lynn, MA 01904
3 Arthur St #1, Salem, MA 01970
22809 Country Vista Dr, Liberty Lake, WA 99019
5250 Alabama Ave, Camp Lejeune, NC 28547
302 Stillwood Dr, Jacksonville, NC 28540
524 Helm Ave, Clovis, CA 93612
200 Locust St #U405, Lynn, MA 01904
35 Bertie Rd, Havelock, NC 28532
11 Hatteras Ave, Havelock, NC 28532
11 Eastwood Sq, Havelock, NC 28532
200 Locust St, Lynn, MA 01904
200 Locust St #405, Lynn, MA 01904

Robert O Downs

Name / Names Robert O Downs
Age 54
Birth Date 1970
Person 509 2nd Pl, Dania Beach, FL 33004
Phone Number 954-522-8579
Previous Address 13314 PO Box, Silver Spring, MD 20911
509 2nd Pl, Dania, FL 33004
1376 17th St, Fort Lauderdale, FL 33316
2855 Tigertail Ave #108, Miami, FL 33133
9802 Baymeadows Rd, Jacksonville, FL 32256

Robert Lewis Downs

Name / Names Robert Lewis Downs
Age 57
Birth Date 1967
Also Known As R Downs
Person 2355 Doc Steed Rd, Minden, LA 71055
Phone Number 318-371-2836
Possible Relatives





Previous Address 2420 River St, Bossier City, LA 71112
2704 Shed Rd #137E, Bossier City, LA 71111
18 Edwards #2603, Benton, LA 71006
3258 Cloverdale Pl, Bossier City, LA 71111
446 Rutledge St, Shreveport, LA 71106
3251 Cloverdale Pl, Bossier City, LA 71111
Email [email protected]

Robert Franklin Downs

Name / Names Robert Franklin Downs
Age 57
Birth Date 1967
Also Known As Robt Downs
Person 10714 Leopard Path, San Antonio, TX 78251
Phone Number 210-509-4491
Possible Relatives
Previous Address 1331 Lion King, San Antonio, TX 78251
8318 Jones Maltsberger Rd #121, San Antonio, TX 78216
152 Elstrom Dr, Carbondale, IL 62903
114 Rim Rock Pl #C, North Little Rock, AR 72116
168 Nebraska Cir #C, Jacksonville, AR 72076
207 Osage Rd, Derby, KS 67037
2936 Vandenberg Dr, Wichita, KS 67210
818 Misty Valley Rd, O Fallon, IL 62269
8101 Cantrell Rd, Little Rock, AR 72227
1528 Ponderosa #1, Ofallon, IL 62269
Email [email protected]
Associated Business Spring Vistas Homeowners Association, Inc

Robert Glenn Downs

Name / Names Robert Glenn Downs
Age 59
Birth Date 1965
Person 2635 RR 2 #2635, Coushatta, LA 71019
Phone Number 318-932-7918
Possible Relatives
Previous Address 228C RR 3, Coushatta, LA 71019
RR 3, Coushatta, LA 71019
2280 RR 3, Coushatta, LA 71019
221 PO Box, Coushatta, LA 71019
228C PO Box, Coushatta, LA 71019
207 4th, Oilton, OK 74052

Robert C Downs

Name / Names Robert C Downs
Age 60
Birth Date 1964
Person 244 PO Box, Bearden, AR 71720
Phone Number 870-687-2276
Possible Relatives
Previous Address 2956 Hollywood St, Baton Rouge, LA 70805
230 Walnut, Bearden, AR 71720
718 PO Box, Camden, AR 71711
580 PO Box, Camden, AR 71711
2041 Russellville Rd #24, Bowling Green, KY 42101

Robert J Downs

Name / Names Robert J Downs
Age 60
Birth Date 1964
Person 13510 1st St, Plantation, FL 33325
Phone Number 305-424-3907
Possible Relatives
Previous Address 12898 8th Ave #1, North Miami, FL 33161

Robert A Downs

Name / Names Robert A Downs
Age 62
Birth Date 1962
Also Known As Robert A Downs
Person 24 Debbie Ct, Plymouth, MA 02360
Phone Number 508-759-4745
Possible Relatives
Previous Address 7742 Sugar Bend Dr, Orlando, FL 32819
130 Mediterranean Dr, Weymouth, MA 02188
8 Nye St, Pembroke, MA 02359
22 Laura Ave, Pembroke, MA 02359
124 Old Washington St, Pembroke, MA 02359
Bldg #43, Weymouth, MA 02188

Robert J Downs

Name / Names Robert J Downs
Age 63
Birth Date 1961
Also Known As Robt J Downs
Person 51 Linda Rd, Braintree, MA 02184
Phone Number 781-849-1071
Possible Relatives




Previous Address 16 Shepton St #1, Dorchester Center, MA 02124

Robert Alan Downs

Name / Names Robert Alan Downs
Age 63
Birth Date 1961
Also Known As Alan R Downs
Person 7274 175th Dr, Live Oak, FL 32060
Phone Number 386-330-2251
Possible Relatives

Jamesscott Downs



Alurie Downs
Previous Address 7115 68th Ter, Live Oak, FL 32060
5306 Lauri Ln, Bossier City, LA 71112
5206 Lauri Ln, Bossier City, LA 71112
175 Dr, Live Oak, FL 32060
327A PO Box, Live Oak, FL 32064
327A RR 7, Live Oak, FL 32060
RR 7, Live Oak, FL 32060

Robert Sanford Downs

Name / Names Robert Sanford Downs
Age 64
Birth Date 1960
Also Known As Robt Downs
Person 12025 McAlister Rd #A, Little Rock, AR 72206
Phone Number 501-888-8077
Possible Relatives Clarence Vincent Downs



Dottie L Downs
Previous Address 4521 6th St, Little Rock, AR 72209
4601 61st St, Little Rock, AR 72209
7 Eaton Dr #A, Little Rock, AR 72209
4521 61st St, Little Rock, AR 72209
23 Brookview Dr, Little Rock, AR 72209
Associated Business Dd&Y Holdings Llc Dd&Y Holdings, Llc

Robert F Downs

Name / Names Robert F Downs
Age 64
Birth Date 1960
Also Known As Robert Downs
Person 39 Leominster Rd #39, Dedham, MA 02026
Phone Number 781-461-0988
Possible Relatives







F Downs
Previous Address 98 Northdale Rd, West Roxbury, MA 02132
95 Northdale Rd, West Roxbury, MA 02132
95 Northern Ave, Boston, MA 02210
98 Dale, Boston, MA 02132
Leominster, Dedham, MA 02026

Robert Downs

Name / Names Robert Downs
Age 69
Birth Date 1955
Also Known As Robert S Downs
Person 13755 48th Ct, West Palm Beach, FL 33411
Phone Number 561-798-3036
Possible Relatives



Jr Roberts Downs

F Downs
Previous Address 13755 48th Ct, West Palm Bch, FL 33411
717 Westwood Cir, Brandon, FL 33511
1654 Barbarie Ln, West Palm Beach, FL 33417
13755 48th Ct, Royal Palm Beach, FL 33411
1659 Magnolia Ln, West Palm Beach, FL 33417
1659 Magnolia Ln, Haverhill, FL 33417
13755 46th Ct, Royal Palm Beach, FL 33411

Robert Joseph Downs

Name / Names Robert Joseph Downs
Age 70
Birth Date 1954
Also Known As Joe J Downs
Person 516 Union St, Natchez, MS 39120
Phone Number 601-442-6462
Possible Relatives Maryann Downs



Bertie Downs
Previous Address 2511 Myrtle St, Monroe, LA 71201
1106 Court Ave, Lafayette, LA 70503
2504 Myrtle St, Monroe, LA 71201
1701 McKeen Pl, Monroe, LA 71201
1701 McKeen Pl #30, Monroe, LA 71201
1701 McKeen Pl #46, Monroe, LA 71201
310 Commerce St, Natchez, MS 39120
3312 Foxcroft Rd, Little Rock, AR 72227
401 Mentor St, Fordyce, AR 71742
219 Lower Woodville Rd, Natchez, MS 39120
6705 40th Street Ct, Gig Harbor, WA 98335
2818 Pargoud Blvd, Monroe, LA 71201
1400 Bayou Pkwy #2B, Lafayette, LA 70508
25841 186th Pl, Covington, WA 98042
46 Duck Pond Rd, Natchez, MS 39120
Email [email protected]
Associated Business Flr Products, Llc

Robert Ray Downs

Name / Names Robert Ray Downs
Age 73
Birth Date 1951
Also Known As Robert R Downs
Person 733 38th St, Sand Springs, OK 74063
Phone Number 918-245-3355
Possible Relatives

Monta D Stutzman




Monta Dale Downs
Previous Address 2382 Vartikian Ave, Clovis, CA 93611
8590 Madison Ave, Fresno, CA 93727
S16 T06s R14e, Boswell, OK 74727
9585 Bullard Ave, Clovis, CA 93619
1316 Loma Linda Ave, Fresno, CA 93720
8454 9th St, Fresno, CA 93720
8556 PO Box, Fresno, CA 93747
Associated Business Satellite Odysseys, Inc

Robert Patrick Downs

Name / Names Robert Patrick Downs
Age 76
Birth Date 1948
Also Known As Robert Bowns
Person 3903 Peacock Dr, West Melbourne, FL 32904
Phone Number 772-589-9690
Possible Relatives





Previous Address 3903 Peacock Dr, Melbourne, FL 32904
1245 Palm Bay Rd #M103, Palm Bay, FL 32905
148 Mabry St, Sebastian, FL 32958
8525 99th Ave, Vero Beach, FL 32967
223 Manly Ave, Sebastian, FL 32958
734 Bayharbor Ter, Sebastian, FL 32958
611 PO Box, Roseland, FL 32957

Robert F Downs

Name / Names Robert F Downs
Age 76
Birth Date 1948
Also Known As R Downs
Person 1547 Gants Cir, Kissimmee, FL 34744
Phone Number 407-932-1511
Possible Relatives
Previous Address 54 Richland Rd, Norwood, MA 02062
1085 Dean St, Saint Cloud, FL 34771
213 Burning Tree Dr, Kissimmee, FL 34743
283 La Paz Dr, Kissimmee, FL 34743

Robert Franklin Downs

Name / Names Robert Franklin Downs
Age 79
Birth Date 1945
Also Known As Frank Downs
Person 402 Teddy Ave, Slidell, LA 70458
Phone Number 985-643-1838
Possible Relatives

Frank Downsjr




Jr Frank Downs
Previous Address 1100 Rue Orleans, Slidell, LA 70458
701 Bourbon St, New Orleans, LA 70116
Mrs Frank Downs, Slidell, LA 70458
Associated Business Downs Modern Dry Cleaners, Inc, Helen

Robert L Downs

Name / Names Robert L Downs
Age 80
Birth Date 1944
Also Known As Robt Downs
Person 85 Vernon St, Northampton, MA 01060
Phone Number 413-584-8328
Possible Relatives
Previous Address 264 Russell St, Sunderland, MA 01375
18 1st #2, Springfield, MA 01104
664 Russell, Sunderland, MA 01375
28 Pioneer Way, Springfield, MA 01119

Robert T Downs

Name / Names Robert T Downs
Age 83
Birth Date 1941
Also Known As Robt Downs
Person 200 Manning St, Hudson, MA 01749
Phone Number 508-485-6580
Possible Relatives



Pat Downs
Pat Downs
Previous Address 70 Heritage Ln, Leominster, MA 01453
200 Manning St #12C, Hudson, MA 01749
33 Cottage St, Hudson, MA 01749
16 Rutland St, Hudson, MA 01749
7713 India Ave #142, Jacksonville, FL 32211
170 Sedgefield Cir, Winter Park, FL 32792

Robert Erwin Downs

Name / Names Robert Erwin Downs
Age 83
Birth Date 1940
Also Known As Robert V Downs
Person 48 Edgar Rd, Scituate, MA 02066
Phone Number 617-328-4041
Previous Address 75 Palmer St, Quincy, MA 02169
25800 Industrial Blvd, Hayward, CA 94545
25800 Industrial Blvd #F14, Hayward, CA 94545
509 Hancock St #1, Quincy, MA 02170
2412 Po #2412, Quincy, MA 02269
2412 PO Box, Quincy, MA 02269
712 Saint Paul St #100, Baltimore, MD 21202
15 Airway Cir #1D, Towson, MD 21286
16 Airway Cir #1, Towson, MD 21286

Robert F Downs

Name / Names Robert F Downs
Age 86
Birth Date 1937
Also Known As Robt Downs
Person 1023 Polk St #1, Topeka, KS 66608
Phone Number 785-234-1544
Possible Relatives
Previous Address 1312 24th St, Topeka, KS 66605
2505 Colonial Dr, Topeka, KS 66605
927 Madison St, Topeka, KS 66608
2509 25th St, Topeka, KS 66605
916 Madison St, Topeka, KS 66608

Robert E Downs

Name / Names Robert E Downs
Age 87
Birth Date 1936
Person 5908 Noah Dr, Louisville, KY 40258
Phone Number 860-448-1959
Possible Relatives

Previous Address 6513 Laverne Dr, Louisville, KY 40299
6513 Laverne, Louisville, KY 40299
6513 Laverne, Louisville, KY 00000

Robert S Downs

Name / Names Robert S Downs
Age 88
Birth Date 1935
Also Known As Robert Downs
Person 2326 Inland Cove Rd, West Palm Beach, FL 33410
Phone Number 828-389-3872
Possible Relatives



Previous Address 56 Matthew Ln, Hayesville, NC 28904
9374 Sunrise Dr, Lake Park, FL 33403
RR 2, Hayesville, NC 28904
94B RR 2, Hayesville, NC 28904
Matheson Rd, Hayesville, NC 28904
2326 Inland Cove Rd, Lake Park, FL 33410
94B PO Box, Hayesville, NC 28904

Robert A Downs

Name / Names Robert A Downs
Age 94
Birth Date 1929
Person 8220 172nd St, Hialeah, FL 33015
Possible Relatives
Previous Address 215 Penfield St, Crossville, TN 38555
Email [email protected]

Robert H Downs

Name / Names Robert H Downs
Age 108
Birth Date 1916
Person 103 Bailey St #1, Lawrence, MA 01843
Phone Number 978-681-0626
Possible Relatives
Previous Address 480 Jackson St, Methuen, MA 01844

Robert W Downs

Name / Names Robert W Downs
Age 109
Birth Date 1915
Also Known As Robert W Downs
Person 5963 Shallow Creek Dr #D, Milford, OH 45150
Phone Number 870-633-5553
Possible Relatives
Previous Address 839 Sherwood Dr, Forrest City, AR 72335

Robert E Downs

Name / Names Robert E Downs
Age 113
Birth Date 1911
Person 17 Highland St, Ware, MA 01082

Robert Downs

Name / Names Robert Downs
Age N/A
Person 1975 E APACHE BLVD, APT 129 TEMPE, AZ 85281

Robert A Downs

Name / Names Robert A Downs
Age N/A
Person 11105 N 115TH ST, APT 2028 SCOTTSDALE, AZ 85259

Robert T Downs

Name / Names Robert T Downs
Age N/A
Person 1215 S FOREST AVE APT 140, TEMPE, AZ 85281

Robert Downs

Name / Names Robert Downs
Age N/A
Person 11617 S IROQUOIS DR, PHOENIX, AZ 85044

Robert J Downs

Name / Names Robert J Downs
Age N/A
Person 3056 W CASINO AVE, PHOENIX, AZ 85083

Robert G Downs

Name / Names Robert G Downs
Age N/A
Person 616 COMPANY ST, WETUMPKA, AL 36092

Robert Downs

Name / Names Robert Downs
Age N/A
Person 1010 N 9TH ST, ROGERS, AR 72756
Phone Number 479-631-7374

Robert S Downs

Name / Names Robert S Downs
Age N/A
Person 12025 MCALISTER RD, LITTLE ROCK, AR 72206
Phone Number 501-261-1251

Robert J Downs

Name / Names Robert J Downs
Age N/A
Person 107 KINGSTOWN CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-4236

Robert Downs

Name / Names Robert Downs
Age N/A
Person 1300 ADAMS ST, LITTLE ROCK, AR 72204
Phone Number 501-614-9978

Robert E Downs

Name / Names Robert E Downs
Age N/A
Person 1703 E PALM BEACH DR, CHANDLER, AZ 85249
Phone Number 480-883-8232

Robert J Downs

Name / Names Robert J Downs
Age N/A
Person 6001 ROSE CIR, TRUSSVILLE, AL 35173
Phone Number 205-661-9686

Robert Downs

Name / Names Robert Downs
Age N/A
Person 10 BELLE DR, SCOTTSBORO, AL 35769
Phone Number 256-259-1490

Robert L Downs

Name / Names Robert L Downs
Age N/A
Person 1811 17TH AVE, PHENIX CITY, AL 36867
Phone Number 334-480-8596

Robert L Downs

Name / Names Robert L Downs
Age N/A
Person 1207 S RAILROAD ST, PHENIX CITY, AL 36867
Phone Number 334-298-9520

Robert Downs

Name / Names Robert Downs
Age N/A
Person 521 West St, Duxbury, MA 02332
Possible Relatives

Robert D Downs

Name / Names Robert D Downs
Age N/A
Person 38200 LAKEWOOD RD, STERLING, AK 99672

Robert Downs

Name / Names Robert Downs
Age N/A
Person PO BOX 244, BEARDEN, AR 71720

Robert Downs

Business Name US Marine Corps Recruiting
Person Name Robert Downs
Position company contact
State NE
Address 505 N 27th St # 1 Lincoln NE 68503-3153
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 402-742-5255
Number Of Employees 4

Robert Downs

Business Name Sugar Mill Lake & Campgrounds
Person Name Robert Downs
Position company contact
State IN
Address 3101 S Sugar Mill Lake Rd Hillsboro IN 47949-8036
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 765-397-3792
Number Of Employees 4
Annual Revenue 444400

Robert Downs

Business Name State Farm Insurance
Person Name Robert Downs
Position company contact
State NV
Address 1600 W Williams Ave Fallon NV 89406-2644
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 775-423-3200

Robert Downs

Business Name St Paul Lutheran Church
Person Name Robert Downs
Position company contact
State IL
Address 116 N Thomas St Gilman IL 60938-1349
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 815-265-4133

ROBERT DOWNS

Business Name SPANISH SOLUTIONS, INC.
Person Name ROBERT DOWNS
Position registered agent
State GA
Address 4830 ARBOR MEADOWS DRIVE, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-28
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

Robert Downs

Business Name Robert Downs Associates
Person Name Robert Downs
Position company contact
State AZ
Address 2744 E.Jerome Ave, MESA, 85204 AZ
Email [email protected]

Robert Downs

Business Name Robert Downs
Person Name Robert Downs
Position company contact
State IL
Address 2970 Miles Station Rd Brighton IL 62012-2618
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 618-372-8139

Robert Downs

Business Name Rob & Larry Downs Automotive
Person Name Robert Downs
Position company contact
State NY
Address 8001 Buffalo Ave Niagara Falls NY 14304-4225
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 716-236-0441
Number Of Employees 4
Annual Revenue 464600

Robert Downs

Business Name Redmond Grocery Outlet
Person Name Robert Downs
Position company contact
State OR
Address 798 NW 5th St Redmond OR 97756-1508
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 541-548-1662
Email [email protected]
Number Of Employees 13
Annual Revenue 3112200
Fax Number 541-548-7107
Website www.groceryoutlet.com

Robert Downs

Business Name Radio Shack
Person Name Robert Downs
Position company contact
State IL
Address 17832 Halsted St Homewood IL 60430-2012
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores

ROBERT DOWNS

Business Name ROBERT DOWNS PHOTOGRAPHY, INC.
Person Name ROBERT DOWNS
Position registered agent
Corporation Status Active
Agent ROBERT DOWNS 1302 E 3RD STREET UNIT 34, LONG BEACH, CA 90802
Care Of 1302 E. 3RD STREET 34, LONG BEACH, CA 90802
CEO ROBERT DOWNS1302 E. 3RD STREET UNIT 34, LONG BEACH, CA 90802
Incorporation Date 2012-10-24

ROBERT DOWNS

Business Name ROBERT DOWNS PHOTOGRAPHY, INC.
Person Name ROBERT DOWNS
Position CEO
Corporation Status Active
Agent 1302 E 3RD STREET UNIT 34, LONG BEACH, CA 90802
Care Of 1302 E. 3RD STREET 34, LONG BEACH, CA 90802
CEO ROBERT DOWNS 1302 E. 3RD STREET UNIT 34, LONG BEACH, CA 90802
Incorporation Date 2012-10-24

Robert Downs

Business Name R W Downs Plumbing Inc
Person Name Robert Downs
Position company contact
State GA
Address 2968 N Decatur Rd Ste G Decatur GA 30033-5900
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 404-299-3451

Robert Downs

Business Name R Downs Westside
Person Name Robert Downs
Position company contact
State NM
Address 6200 Cors Blvd NW Ste A12 Albuquerque NM 87120
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 505-792-3800

Robert Downs

Business Name R Downs Nutrition Ctr
Person Name Robert Downs
Position company contact
State NM
Address 7400 Montgomery Blvd NE # 23 Albuquerque NM 87109-1594
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 505-881-3150
Number Of Employees 6
Annual Revenue 960300
Fax Number 505-881-3168

Robert Downs

Business Name Premier Banking Consultants
Person Name Robert Downs
Position company contact
State KY
Address 9901 Spring Ridge Dr Louisville KY 40223-2878
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 502-339-0103

Robert Downs

Business Name Perry Brothers Tire Svc
Person Name Robert Downs
Position company contact
State NC
Address PO Box 158 Aberdeen NC 28315-0158
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 910-692-7818
Number Of Employees 6
Annual Revenue 2121600
Fax Number 910-692-3910

ROBERT DOWNS

Business Name PHONE HEATING & AIR CONDITIONING, INC.
Person Name ROBERT DOWNS
Position registered agent
Corporation Status Suspended
Agent ROBERT DOWNS 9018 BALBOA BLVD, SUITE 578, NORTHRIDGE, CA 91355
Care Of 9018 BALBOA BLVD, SUITE 578, NORTHRIDGE, CA 91355
CEO ROBERT DOWNS9018 BALBOA BLVD, SUITE 578, NORTHRIDGE, CA 91355
Incorporation Date 1993-01-26

ROBERT DOWNS

Business Name PHONE HEATING & AIR CONDITIONING, INC.
Person Name ROBERT DOWNS
Position CEO
Corporation Status Suspended
Agent 9018 BALBOA BLVD, SUITE 578, NORTHRIDGE, CA 91355
Care Of 9018 BALBOA BLVD, SUITE 578, NORTHRIDGE, CA 91355
CEO ROBERT DOWNS 9018 BALBOA BLVD, SUITE 578, NORTHRIDGE, CA 91355
Incorporation Date 1993-01-26

Robert Downs

Business Name Oasis Cafe
Person Name Robert Downs
Position company contact
State NY
Address 58 Main St New Paltz NY 12561-1522
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 845-255-2400
Number Of Employees 9
Annual Revenue 396000

ROBERT DOWNS

Business Name OIL PRODUCTION TECHNOLOGY CORPORATION
Person Name ROBERT DOWNS
Position CEO
Corporation Status Suspended
Agent 23704 SANDALWOOD ST, CANOGA PARK, CA 91307
Care Of 23704 SANDALWOOD ST, CANOGA PARK, CA 91307
CEO ROBERT DOWNS 23704 SANDALWOOD ST, CANOGA PARK, CA 91307
Incorporation Date 1981-07-15

ROBERT DOWNS

Business Name OIL PRODUCTION TECHNOLOGY CORPORATION
Person Name ROBERT DOWNS
Position registered agent
Corporation Status Suspended
Agent ROBERT DOWNS 23704 SANDALWOOD ST, CANOGA PARK, CA 91307
Care Of 23704 SANDALWOOD ST, CANOGA PARK, CA 91307
CEO ROBERT DOWNS23704 SANDALWOOD ST, CANOGA PARK, CA 91307
Incorporation Date 1981-07-15

ROBERT P DOWNS

Business Name MATDOWNS, INC.
Person Name ROBERT P DOWNS
Position registered agent
State GA
Address 813 ROSALIE COURT, RINCON, GA 31326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-06
End Date 2006-05-01
Entity Status Diss./Cancel/Terminat
Type Secretary

ROBERT E DOWNS

Business Name MAMA JO'S SUPERETTE, INC.
Person Name ROBERT E DOWNS
Position registered agent
State GA
Address 6087 TRACEY VALLEY DRIVE, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Downs

Business Name Jack in the Box
Person Name Robert Downs
Position company contact
State WA
Address 311 Griffin Ave, Enumclaw, WA 98022
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Robert Downs

Business Name J C Penney Co
Person Name Robert Downs
Position company contact
State PA
Address 225 Columbia Mall Dr # 34 Bloomsburg PA 17815-8311
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 570-389-1481
Number Of Employees 59
Annual Revenue 9266400
Fax Number 570-389-0711

ROBERT G DOWNS

Business Name HIGH POINT FARMS, INC.
Person Name ROBERT G DOWNS
Position registered agent
State GA
Address 705 ENGRAM ST, MONTEZUMA, GA 31063
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-25
Entity Status Active/Compliance
Type CEO

Robert Downs

Business Name Georges Check Cashing
Person Name Robert Downs
Position company contact
State PA
Address 6400 Woodland Ave Philadelphia PA 19142-2323
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Fax Number 215-729-7392

Robert Downs

Business Name Free Stuff Hotel
Person Name Robert Downs
Position company contact
State AZ
Address 2744 E. Jerome Ave Ste. 100, Mesa, AZ 85204
SIC Code 832235
Phone Number
Email [email protected]

Robert Downs

Business Name Emsworth U P Church
Person Name Robert Downs
Position company contact
State PA
Address 73 S Hilands Dr Pittsburgh PA 15241-2429
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Fax Number 412-766-4238

Robert Downs

Business Name Downs Paint Co
Person Name Robert Downs
Position company contact
State AL
Address 1811 17th Ave Phenix City AL 36867-4856
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 334-298-9520
Number Of Employees 2
Annual Revenue 124800

Robert Downs

Business Name Downs Market Place
Person Name Robert Downs
Position company contact
State NM
Address 7400 Montgomery Blvd Ne # 23 Albuquerque NM 87109-1594
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 505-881-3150

Robert Downs

Business Name Downs Collision Center Inc
Person Name Robert Downs
Position company contact
State FL
Address 3650 Highway 90 Milton FL 32571-1055
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 850-995-8595

Robert Downs

Business Name Derby Wrestling Club
Person Name Robert Downs
Position company contact
State KS
Address 2440 North Woodlawn, DANVILLE, 67036 KS
Phone Number
Email [email protected]

Robert Downs

Business Name Denway Inc
Person Name Robert Downs
Position company contact
State NY
Address P.O. BOX 335 New Paltz NY 12561-0335
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

ROBERT DOWNS

Business Name DOWNS, ROBERT
Person Name ROBERT DOWNS
Position company contact
State VA
Address 1017 Dead Run Drive, MCLEAN, VA 22101
SIC Code 581208
Phone Number
Email [email protected]

ROBERT DOWNS

Business Name DOTS OF GREEN
Person Name ROBERT DOWNS
Position registered agent
Corporation Status Dissolved
Agent ROBERT DOWNS 890 WALSH AVE, SANTA CLARA, CA 95050
Care Of 890 WALSH AVE, SANTA CLARA, CA 95050
CEO LINDSAY DOWNS3940 LAUREL CANYON BLVD #407, STUDIO CITY, CA 91604
Incorporation Date 2007-11-29

Robert Downs

Business Name Custom Service Heating & Coolg
Person Name Robert Downs
Position company contact
State IL
Address 224 E Elmwood Ave West Chicago IL 60185-2158
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 630-231-5660

ROBERT DOWNS

Business Name BLUE ICE HEATING & AIR CONDITIONING, INC.
Person Name ROBERT DOWNS
Position registered agent
Corporation Status Suspended
Agent ROBERT DOWNS 16742 STAGG ST., VAN NUYS, CA 91406
Care Of ATTN: SAMUEL BIGGS TRUSTEE *2800 28TH ST STE 300, SANTA MONICA, CA 90405
CEO ROBERT DOWNS16742 STAGG ST, VAN NUYS, CA 91406
Incorporation Date 1980-07-30

ROBERT DOWNS

Business Name BLUE ICE HEATING & AIR CONDITIONING, INC.
Person Name ROBERT DOWNS
Position CEO
Corporation Status Suspended
Agent 16742 STAGG ST., VAN NUYS, CA 91406
Care Of ATTN: SAMUEL BIGGS TRUSTEE *2800 28TH ST STE 300, SANTA MONICA, CA 90405
CEO ROBERT DOWNS 16742 STAGG ST, VAN NUYS, CA 91406
Incorporation Date 1980-07-30

Robert Downs

Business Name Arkansas Hospitality Association
Person Name Robert Downs
Position company contact
State AR
Address PO Box 5100, Little Rock,, AR 72203-5100
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Robert Downs

Business Name Air Commando Assn
Person Name Robert Downs
Position company contact
State FL
Address PO Box 7 Mary Esther FL 32569-0007
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 850-581-0099
Email [email protected]
Number Of Employees 2
Website www.aircommando.net

Robert Downs

Business Name Acorns Design Build Inc
Person Name Robert Downs
Position company contact
State FL
Address 161 Homewood Dr Fort Walton Beach FL 32548-6340
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-862-4163

Robert Downs

Business Name A A A Carpet Repair Inc
Person Name Robert Downs
Position company contact
State MI
Address 6689 Orchard Lake Rd # 170 West Bloomfield MI 48322-3404
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 248-626-4901

ROBERT DOWNS

Person Name ROBERT DOWNS
Filing Number 801025156
Position DIRECTOR
State TX
Address 506 W COTTAGE ST., APT #1, HOUSTON TX 77009

ROBERT DOWNS

Person Name ROBERT DOWNS
Filing Number 77427700
Position PRESIDENT
State TX
Address 8559 ATHENIAN, UNIVERSAL CITY TX 78148

ROBERT DOWNS

Person Name ROBERT DOWNS
Filing Number 77427700
Position DIRECTOR
State TX
Address 8559 ATHENIAN, UNIVERSAL CITY TX 78148

Robert D Downs

Person Name Robert D Downs
Filing Number 111770301
Position Director
State TX
Address 8559 Athenian Drive, Universal City TX 78148

Robert Downs

Person Name Robert Downs
Filing Number 157972800
Position Secretary, Director
State TX
Address 2027 Mapleton Dr., Hon TX 77043

ROBERT J DOWNS

Person Name ROBERT J DOWNS
Filing Number 704809322
Position MANAGING MEMBER
State TX
Address 1811 UPLAND, Houston TX 77043

Robert Downs

Person Name Robert Downs
Filing Number 800266526
Position Director
State TX
Address 957 NASA Rd. 1, #231, Houston TX 77058

ROBERT DOWNS

Person Name ROBERT DOWNS
Filing Number 800837926
Position VICE PRESIDENT
State TX
Address 957 NASA PARKWAY SUITE 231, HOUSTON TX 77058

ROBERT DOWNS

Person Name ROBERT DOWNS
Filing Number 800837926
Position DIRECTOR
State TX
Address 957 NASA PARKWAY SUITE 231, HOUSTON TX 77058

Robert Downs

Person Name Robert Downs
Filing Number 801306692
Position Director
State TX
Address 957 NASA Pkwy, #231, Houston TX 77058

ROBERT DOWNS

Person Name ROBERT DOWNS
Filing Number 801025156
Position PRESIDENT
State TX
Address 506 W COTTAGE ST., APT #1, HOUSTON TX 77009

Downs Robert J

State NY
Calendar Year 2015
Employer Sachem Public Library
Name Downs Robert J
Annual Wage $70,391

Downs Robert L

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Principal
Name Downs Robert L
Annual Wage $112,998

Downs Robert L

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Principal
Name Downs Robert L
Annual Wage $112,219

Downs Robert A

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Teacher
Name Downs Robert A
Annual Wage $77,560

Downs Robert L

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Assistant Principal
Name Downs Robert L
Annual Wage $79,110

Downs Robert A

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Teacher
Name Downs Robert A
Annual Wage $82,131

Downs Robert L

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Assistant Principal
Name Downs Robert L
Annual Wage $77,816

Downs Robert S

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Downs Robert S
Annual Wage $21,169

Downs Robert S

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Downs Robert S
Annual Wage $51,440

Downs Robert

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Fish/Wildlife Technician
Name Downs Robert
Annual Wage $31,621

Downs Robert

State FL
Calendar Year 2017
Employer Florida Fish And Wildlife Conservation Commission
Name Downs Robert
Annual Wage $31,621

Downs Robert K

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 9
Name Downs Robert K
Annual Wage $685

Downs Robert E

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Downs Robert E
Annual Wage $46,332

Downs Robert S

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Downs Robert S
Annual Wage $26,788

Downs Robert L

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Principal
Name Downs Robert L
Annual Wage $111,573

Downs Robert D

State FL
Calendar Year 2016
Employer Sarasota Co Bd Of Co Commissioners
Name Downs Robert D
Annual Wage $68,296

Downs Robert

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Downs Robert
Annual Wage $31,621

Downs Robert E

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Downs Robert E
Annual Wage $45,296

Downs Robert D

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Downs Robert D
Annual Wage $63,826

Downs Robert S

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Downs Robert S
Annual Wage $42,989

Downs Robert

State FL
Calendar Year 2015
Employer Florida Fish And Wildlife Conservation Commission
Name Downs Robert
Annual Wage $30,405

Downs Robert K

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Downs Robert K
Annual Wage $11,514

Downs Robert E

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Downs Robert E
Annual Wage $43,946

Downs Robert S

State CO
Calendar Year 2017
Employer City of Cripple Creek
Name Downs Robert S
Annual Wage $48,802

Downs Robert T

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Professor Geosciences
Name Downs Robert T
Annual Wage $150,103

Downs Robert

State AZ
Calendar Year 2018
Employer City Of Winslow
Job Title Police Officer
Name Downs Robert
Annual Wage $46,450

Downs Robert T

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Professor Geosciences
Name Downs Robert T
Annual Wage $150,103

Downs Robert

State AZ
Calendar Year 2017
Employer City of Winslow
Job Title Police Officer
Name Downs Robert
Annual Wage $6,372

Downs Robert S

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Downs Robert S
Annual Wage $47,696

Downs Robert T

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Professor Geosciences
Name Downs Robert T
Annual Wage $137,831

Downs Robert L

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Principal
Name Downs Robert L
Annual Wage $117,250

Downs Robert L

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Deputy/Assoc/Assistant Supt
Name Downs Robert L
Annual Wage $134,106

Downs Robert J

State NY
Calendar Year 2015
Employer Penfield Csd
Name Downs Robert J
Annual Wage $8,247

Downs Robert M

State NY
Calendar Year 2015
Employer New York State Police
Job Title Captain State Police
Name Downs Robert M
Annual Wage $165,200

Downs Robert M

State NY
Calendar Year 2015
Employer Division Of State Police
Name Downs Robert M
Annual Wage $148,714

Downs Robert

State NH
Calendar Year 2018
Employer Safety Dept
Job Title Nonclassified Safety Fire Stan
Name Downs Robert
Annual Wage $2,396

Downs Robert

State NH
Calendar Year 2018
Employer Dover - Emp/Fire/Pol/Teacher
Name Downs Robert
Annual Wage $79,022

Downs Robert

State NH
Calendar Year 2017
Employer Safety Dept Of
Job Title Nonclassified Safety Fire Stan
Name Downs Robert
Annual Wage $2,006

Downs Robert

State NH
Calendar Year 2017
Employer Dover - Emp/Fire/Pol/Teacher
Name Downs Robert
Annual Wage $76,813

Downs Robert

State NH
Calendar Year 2016
Employer Dover - Emp/fire/pol/teacher
Name Downs Robert
Annual Wage $71,460

Downs Robert

State NH
Calendar Year 2015
Employer Dover - Emp/fire/pol/teacher
Name Downs Robert
Annual Wage $53,164

Downs Robert L

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Vessel Operations Coordinator:
Name Downs Robert L
Annual Wage $56,980

Downs Robert L

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Vessel Operations Coordinator:
Name Downs Robert L
Annual Wage $54,768

Downs Robert L

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Vessel Operations Coordinator:
Name Downs Robert L
Annual Wage $53,694

Downs Robert L

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Principal
Name Downs Robert L
Annual Wage $126,707

Downs Robert L

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Vessel Operations Coordinato
Name Downs Robert L
Annual Wage $53,694

Downs Robert

State LA
Calendar Year 2017
Employer Office Of State Police
Job Title State Police Master Troop
Name Downs Robert
Annual Wage $141,276

Downs Robert

State LA
Calendar Year 2016
Employer Office Of State Police
Job Title State Police Master Troop
Name Downs Robert
Annual Wage $138,118

Downs Robert A

State IA
Calendar Year 2018
Employer Transportation Department Of
Job Title Highway Tech
Name Downs Robert A
Annual Wage $58,706

Downs Robert A

State IA
Calendar Year 2017
Employer Transportation Department Of
Job Title Highway Tech
Name Downs Robert A
Annual Wage $54,072

Downs Robert A

State IA
Calendar Year 2016
Employer Transportation Department Of
Job Title Highway Tech
Name Downs Robert A
Annual Wage $52,395

Downs Robert A

State IA
Calendar Year 2015
Employer Transportation Department Of
Job Title Highway Tech
Name Downs Robert A
Annual Wage $22,314

Downs Robert A

State IA
Calendar Year 2015
Employer Administrative Services Department Of
Job Title Nursery Worker 2
Name Downs Robert A
Annual Wage $23,594

Downs Robert T

State IL
Calendar Year 2018
Employer Rides Mass Transit District
Name Downs Robert T
Annual Wage $31,311

Downs Robert D

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Downs Robert D
Annual Wage $60,700

Downs Robert T

State IL
Calendar Year 2017
Employer Rides Mass Transit District
Name Downs Robert T
Annual Wage $4,672

Downs Robert D

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Officer
Name Downs Robert D
Annual Wage $30,100

Downs Robert L

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Downs Robert L
Annual Wage $142,924

Downs Robert

State LA
Calendar Year 2018
Employer Office Of State Police
Name Downs Robert
Annual Wage $84,404

Downs Robert M

State AL
Calendar Year 2018
Employer Human Resources
Name Downs Robert M
Annual Wage $10,620

Robert K Downs

Name Robert K Downs
Address 1046 Old Nazareth Rd Bardstown KY 40004 -9407
Mobile Phone 502-314-1429
Gender Male
Date Of Birth 1964-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert E Downs

Name Robert E Downs
Address 55 Elm St Newport ME 04953 -3121
Phone Number 207-368-2257
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Robert Downs

Name Robert Downs
Address 479 N Main St Pittsfield ME 04967 -3707
Phone Number 207-487-5275
Gender Male
Date Of Birth 1950-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert Downs

Name Robert Downs
Address 116 Briarwood Rd South Portland ME 04106 -4052
Phone Number 207-772-1514
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert D Downs

Name Robert D Downs
Address 232 E Stoddard Ave Virden IL 62690 -1137
Phone Number 217-971-0844
Gender Male
Date Of Birth 1934-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Robert P Downs

Name Robert P Downs
Address 114 Lancaster St Sebastian FL 32958 -6715
Phone Number 321-288-6410
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert Downs

Name Robert Downs
Address 510 Coventry Rd Decatur GA 30030-5054 APT 9D-5041
Phone Number 404-392-1741
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert S Downs

Name Robert S Downs
Address 119 Anthony Dr Sanford FL 32773 -5938
Phone Number 407-302-9213
Email [email protected]
Gender Male
Date Of Birth 1968-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Robert L Downs

Name Robert L Downs
Address 110 Buckingham Dr Glen Burnie MD 21061 -4030
Phone Number 410-553-0877
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert G Downs

Name Robert G Downs
Address 705 Engram St Montezuma GA 31063 -1112
Phone Number 478-472-8497
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Robert A Downs

Name Robert A Downs
Address 15850 N Thompson Peak Pkwy Scottsdale AZ 85260 APT 1032-2119
Phone Number 480-657-0338
Gender Male
Date Of Birth 1969-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Robert W Downs

Name Robert W Downs
Address 4700 Trowbridge Ter Louisville KY 40207 APT 102-3557
Phone Number 502-895-6510
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert M Downs

Name Robert M Downs
Address 18012 N 54th Ln Glendale AZ 85308 -1355
Phone Number 602-410-1939
Telephone Number 602-410-1019
Mobile Phone 602-410-1939
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert A Downs

Name Robert A Downs
Address 9884 W Spanish Moss Ct Sun City AZ 85373 -1769
Phone Number 623-249-5632
Email [email protected]
Gender Male
Date Of Birth 1945-04-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Robert Downs

Name Robert Downs
Address 902 W Stonemill Ave Addison IL 60101-2265 -2265
Phone Number 630-364-8140
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert L Downs

Name Robert L Downs
Address 317 Faw Ln Marietta GA 30060-2278 -6146
Phone Number 678-472-3144
Gender Male
Date Of Birth 1967-05-04
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 101
Education Completed College
Language English

Robert S Downs

Name Robert S Downs
Address 6008 Tangerine Ave S Saint Petersburg FL 33707 -3237
Phone Number 727-381-2689
Email [email protected]
Gender Male
Date Of Birth 1940-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Robert M Downs

Name Robert M Downs
Address 23336 Evan Ct New Boston MI 48164 APT 14-9765
Phone Number 734-782-3846
Mobile Phone 734-693-5300
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert L Downs

Name Robert L Downs
Address 105 Bob White Trl Fayetteville GA 30215 -5405
Phone Number 770-460-1263
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert B Downs

Name Robert B Downs
Address 196 McCampbell St Charlestown IN 47111-1048 APT 303-1049
Phone Number 812-796-9208
Gender Male
Date Of Birth 1935-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert E Downs

Name Robert E Downs
Address 7417 San Ramon Dr Milton FL 32583 -3018
Phone Number 850-623-4601
Gender Male
Date Of Birth 1950-12-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert D Downs

Name Robert D Downs
Address 480 Creek Lane Dr Englewood FL 34223 -3012
Phone Number 941-861-3170
Gender Male
Date Of Birth 1949-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert S Downs

Name Robert S Downs
Address 597 County Road 251 Durango CO 81301 -6927
Phone Number 970-247-2902
Email [email protected]
Gender Male
Date Of Birth 1936-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 2100.00
To WILLIAMS, ANTHONY H
Year 20008
Application Date 2007-03-12
Contributor Employer GEORGES CHECK CASHING
Recipient Party D
Recipient State PA
Seat state:upper
Address 5547 CHESTER AVE PHILADELPHIA PA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 1000.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 26960106978
Application Date 2006-04-06
Contributor Occupation PRESIDENT
Contributor Employer PLANES BIKES
Organization Name Planes Bikes
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970809196
Application Date 2011-12-30
Contributor Occupation Physician
Contributor Employer Virginia Commonwealth University
Organization Name Virginia Commonwealth University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1205 Loch Lomond Ct RICHMOND VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991567245
Application Date 2008-06-10
Contributor Occupation Physician
Contributor Employer Virginia Commonwealth University
Organization Name Virginia Commonwealth University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1205 Loch Lomond Ct RICHMOND VA

DOWNS, ROBERT C

Name DOWNS, ROBERT C
Amount 1000.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020401986
Application Date 2011-08-30
Organization Name Umkc School of Law
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 500.00
To STILL, JOHN C
Year 2004
Application Date 2004-10-27
Recipient Party R
Recipient State DE
Seat state:upper
Address 933 CENTER RD WILMINGTON DE

DOWNS, ROBERT C

Name DOWNS, ROBERT C
Amount 500.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 12020060289
Application Date 2011-12-28
Organization Name Umkc School of Law
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

DOWNS, ROBERT C

Name DOWNS, ROBERT C
Amount 500.00
To Claire McCaskill (D)
Year 2006
Transaction Type 15
Filing ID 26020800688
Application Date 2006-08-23
Contributor Occupation ATTORNEY
Contributor Employer REBMAN & ASSOCIATES LLC
Organization Name Rebman & Assoc
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill For Missouri
Seat federal:senate

DOWNS, ROBERT C

Name DOWNS, ROBERT C
Amount 500.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 10020400388
Application Date 2010-01-27
Contributor Occupation UNIVERSITY OF MISSOURI-KC LAW SCHOO
Organization Name University of Missouri-Kc Law School
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991055761
Application Date 2008-04-23
Contributor Occupation Physician
Contributor Employer Virginia Commonwealth Univ
Organization Name Virginia Commonwealth University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1205 Loch Lomond Ct RICHMOND VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-06-29
Recipient Party R
Recipient State MD
Seat state:governor
Address 7 GREGORIA CT BALTIMORE MD

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 500.00
To RAFFERTY JR, JOHN C
Year 2010
Application Date 2009-10-29
Contributor Occupation CHECK CASHER
Contributor Employer CHECHU INC
Recipient Party R
Recipient State PA
Seat state:upper
Address 5547 CHESTER AVE PHILADELPHIA PA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 500.00
To Damian Thorman (D)
Year 2004
Transaction Type 15
Filing ID 24990704280
Application Date 2003-12-31
Contributor Occupation LAW PROFESSOR
Contributor Employer UMKC
Organization Name University of Missouri/Kansas City
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Friends of Damian Thorman
Seat federal:house
Address 12403 Overbrook Rd LEAWOOD KS

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 300.00
To WELCH III, JOHN J
Year 2006
Application Date 2005-11-08
Contributor Occupation RETIRED MI
Contributor Employer US NAVY
Organization Name US NAVY
Recipient Party R
Recipient State VA
Seat state:lower
Address 2220 WELSH DR VIRGINIA BEACH VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28990450090
Application Date 2007-03-31
Contributor Occupation Acting Herbarium Cur
Contributor Employer Dartmouth College
Organization Name Dartmouth College
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 17 Beaver Meadow Rd NORWICH VT

DOWNS, ROBERT L MR

Name DOWNS, ROBERT L MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990904194
Application Date 2005-04-12
Contributor Occupation Senior Engineer
Contributor Employer E. G. & G. Technical Services, Inc.
Organization Name EG&G Technical Services
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2220 Welsh Dr VIRGINIA BEACH VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930930537
Application Date 2008-02-20
Contributor Occupation Physician Educator
Contributor Employer Virginia Commonwealth Univ
Organization Name Virginia Commonwealth University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1205 Loch Lomond Ct RICHMOND VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To Daniel W Hynes (D)
Year 2004
Transaction Type 15
Filing ID 23020432853
Application Date 2003-09-23
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hynes for Senate Exploratory Cmte
Seat federal:senate

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 24990360340
Application Date 2003-12-09
Contributor Occupation Law Professor
Contributor Employer UMVC
Organization Name Umvc
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 12403 Overbrook Rd LEAWOOD KS

DOWNS, ROBERT C

Name DOWNS, ROBERT C
Amount 250.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020153511
Application Date 2011-02-24
Organization Name Rebman & Assoc
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-05-21
Recipient Party D
Recipient State MD
Seat state:governor
Address 7 GREGORIA CT BALTIMORE MD

DOWNS, ROBERT D

Name DOWNS, ROBERT D
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020391902
Application Date 2011-08-10
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To FARNESE JR, LAWRENCE M (COMMITTEE 2)
Year 20008
Application Date 2008-01-10
Recipient Party D
Recipient State PA
Seat state:upper
Address BOX 19437 GWYNEDD VALLEY PA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To HARRIS, JEFF
Year 20008
Application Date 2007-06-11
Contributor Occupation PROFESSOR
Contributor Employer UMKC LAW SCHOOL
Recipient Party D
Recipient State MO
Seat state:office
Address 12403 OVERBROOK RD LEAWOOD KS

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To Todd Lally (R)
Year 2010
Transaction Type 15
Filing ID 10991331998
Application Date 2010-07-22
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Todd Lally
Seat federal:house
Address 7512 Cambridge Dr CRESTWOOD KY

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To SIMMS, STUART O
Year 2006
Application Date 2006-07-31
Recipient Party D
Recipient State MD
Seat state:office
Address 7 GREGORIA CT BALTIMORE MD

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930930537
Application Date 2008-02-10
Contributor Occupation Physician Educator
Contributor Employer Virginia Commonwealth Univ
Organization Name Virginia Commonwealth University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1205 Loch Lomond Ct RICHMOND VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 250.00
To MITCHELL JR, KEIFFER J
Year 2010
Application Date 2010-08-19
Recipient Party D
Recipient State MD
Seat state:lower
Address 7 GREGORIA CT BALTIMORE MD

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 240.00
To PRUSI, MICHAEL
Year 2006
Application Date 2005-08-13
Contributor Occupation BUILDER
Contributor Employer SELF
Recipient Party D
Recipient State MI
Seat state:upper
Address 106 JEWELL ST MUNISING MI

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 200.00
To Thelma Drake (R)
Year 2004
Transaction Type 15
Filing ID 24981606502
Application Date 2004-10-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name EG&G Technical Services
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Thelma Drake for Congress
Seat federal:house
Address 2220 Welsh Dr VIRGINIA BEACH VA

DOWNS, ROBERT L MR

Name DOWNS, ROBERT L MR
Amount 200.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25970397208
Application Date 2005-05-03
Contributor Occupation Senior Engineer
Contributor Employer E. G. & G. Technical Services, Inc.
Organization Name EG&G Technical Services
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2220 Welsh Dr VIRGINIA BEACH VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020510873
Application Date 2005-10-07
Contributor Occupation ACTIN
Contributor Employer DARTMOUTH COLLEGE HANOVER, NH
Organization Name Dartmouth College
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DOWNS, ROBERT E

Name DOWNS, ROBERT E
Amount 200.00
To SPEARS, STAN
Year 2004
Application Date 2003-11-28
Recipient Party R
Recipient State SC
Seat state:office
Address 107 GREENGATE DR COLUMBIA SC

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 150.00
To CASTOR, BRUCE
Year 2004
Application Date 2003-10-28
Recipient Party R
Recipient State PA
Seat state:office
Address PO BOX 785 GWYNEDD VALLEY PA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 100.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-30
Contributor Occupation SENIOR ENGINEER
Contributor Employer EG&G TECHNICAL SVS INC
Recipient Party R
Recipient State VA
Seat state:governor
Address 2220 WELSH DR VIRGINIA BEACH VA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 100.00
To SANTORO, DEAN
Year 20008
Application Date 2008-07-05
Contributor Occupation TEACHER
Recipient Party R
Recipient State FL
Seat state:upper
Address 1421 PKWY DR PANAMA CITY FL

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 100.00
To JOLLY, CATHY
Year 2004
Application Date 2003-06-05
Contributor Employer UMKC
Organization Name UMKC
Recipient Party D
Recipient State MO
Seat state:lower
Address 12403 OVERBROOK RD LEAWOOD KS

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 50.00
To ROBERTS, ELLEN
Year 2006
Application Date 2006-03-24
Recipient Party R
Recipient State CO
Seat state:lower
Address 597 COUNTY RD 251 DURANGO CO

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 50.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-10-31
Recipient Party R
Recipient State MA
Seat state:governor
Address 51 VIRGINIA RD NEEDHAM MA

DOWNS, ROBERT

Name DOWNS, ROBERT
Amount 50.00
To JOLLY, CATHY
Year 2004
Application Date 2003-03-27
Recipient Party D
Recipient State MO
Seat state:lower
Address 12408 OVERBROOK RD LEAWOOD KS

ROBERT DOWNS & MELISSA DOWNS

Name ROBERT DOWNS & MELISSA DOWNS
Address 3032 Fairhaven Ridge Kennesaw GA
Value 50000
Landvalue 50000
Buildingvalue 190040
Type Residential; Lots less than 1 acre

DOWNS ROBERT C & MARIE

Name DOWNS ROBERT C & MARIE
Address 838 Chestnut Street Spring Hill WV
Value 8000
Landvalue 8000
Buildingvalue 50200
Bedrooms 2
Numberofbedrooms 2

DOWNS ROBERT W & REBECCA

Name DOWNS ROBERT W & REBECCA
Physical Address 8975 SE 57TH DR, OKEECHOBEE, FL 34974
Owner Address 8975 SE 57TH DRIVE, OKEECHOBEE, FL 34974
Ass Value Homestead 56111
Just Value Homestead 56111
County Okeechobee
Year Built 1995
Area 3426
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 8975 SE 57TH DR, OKEECHOBEE, FL 34974

DOWNS ROBERT S SR TR

Name DOWNS ROBERT S SR TR
Physical Address 9374 SUNRISE DR, WEST PALM BEACH, FL 33403
Owner Address 2326 INLAND COVE, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1970
Area 2204
Land Code Multi-family - less than 10 units
Address 9374 SUNRISE DR, WEST PALM BEACH, FL 33403

DOWNS ROBERT S JR

Name DOWNS ROBERT S JR
Physical Address 1654 BARBARIE LN, WEST PALM BEACH, FL 33417
Owner Address 13755 48TH CT, WEST PALM BEACH, FL 33411
County Palm Beach
Year Built 1981
Area 1870
Land Code Multi-family - less than 10 units
Address 1654 BARBARIE LN, WEST PALM BEACH, FL 33417

DOWNS ROBERT S

Name DOWNS ROBERT S
Physical Address 13755 48TH CT N, WEST PALM BEACH, FL 33411
Owner Address 13755 48TH CT N, WEST PALM BEACH, FL 33411
Ass Value Homestead 116234
Just Value Homestead 123577
County Palm Beach
Year Built 1984
Area 2170
Land Code Single Family
Address 13755 48TH CT N, WEST PALM BEACH, FL 33411

DOWNS ROBERT S

Name DOWNS ROBERT S
Physical Address 3040 CLUBVIEW DR UNIT 2610, ORLANDO, FL 32822
Owner Address DOWNS NANCY J, BALTIMORE, MARYLAND 21212
County Orange
Year Built 1991
Area 1305
Land Code Condominiums
Address 3040 CLUBVIEW DR UNIT 2610, ORLANDO, FL 32822

DOWNS ROBERT D

Name DOWNS ROBERT D
Address 5544 S Magnolia Avenue Homosassa FL
Value 4250
Landvalue 4250
Landarea 10,608 square feet
Type Residential Property

DOWNS ROBERT P & RENEE M

Name DOWNS ROBERT P & RENEE M
Physical Address 3159 HASKELL LANGLEY RD, CRESTVIEW, FL 32539
Owner Address 3159 HASKELL LANGLEY RD, CRESTVIEW, FL 32539
Ass Value Homestead 99739
Just Value Homestead 99739
County Okaloosa
Year Built 2009
Area 1672
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3159 HASKELL LANGLEY RD, CRESTVIEW, FL 32539

DOWNS ROBERT M

Name DOWNS ROBERT M
Owner Address 23336 EVAN COURT, NEW BOSTON, MI 48164
County Taylor
Land Code Vacant Residential

DOWNS ROBERT E &

Name DOWNS ROBERT E &
Physical Address 14958 HURST LN SE, BLOUNTSTOWN, FL 32424
Owner Address GERTRUDE B DOWNS, PANAMA CITY, FL 32404
County Calhoun
Year Built 1984
Area 2178
Land Code Single Family
Address 14958 HURST LN SE, BLOUNTSTOWN, FL 32424

DOWNS ROBERT D &

Name DOWNS ROBERT D &
Physical Address 3125 VERDMONT LN, WELLINGTON, FL 33414
Owner Address 3125 VERDMONT LN, WELLINGTON, FL 33414
Sale Price 239000
Sale Year 2013
Ass Value Homestead 172711
Just Value Homestead 185125
County Palm Beach
Year Built 2004
Area 1881
Applicant Status Wife
Land Code Single Family
Address 3125 VERDMONT LN, WELLINGTON, FL 33414
Price 239000

DOWNS ROBERT D

Name DOWNS ROBERT D
Physical Address 480 CREEK LANE DR, ENGLEWOOD, FL 34223
Owner Address 480 CREEK LANE DR, ENGLEWOOD, FL 34223
Ass Value Homestead 97835
Just Value Homestead 103700
County Sarasota
Year Built 1973
Area 1806
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 480 CREEK LANE DR, ENGLEWOOD, FL 34223

DOWNS ROBERT D

Name DOWNS ROBERT D
Physical Address 05544 S MAGNOLIA AVE, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 05544 S MAGNOLIA AVE, HOMOSASSA, FL 34446

DOWNS ROBERT D

Name DOWNS ROBERT D
Physical Address 05543 S R K TER, HOMOSASSA, FL 34446
County Citrus
Year Built 1948
Area 1541
Land Code Single Family
Address 05543 S R K TER, HOMOSASSA, FL 34446

DOWNS ROBERT M

Name DOWNS ROBERT M
Owner Address 23336 EVAN CT, NEW BOSTON, MI 48164
County Taylor
Land Code Vacant Residential

DOWNS ROBERT & JOYCE

Name DOWNS ROBERT & JOYCE
Physical Address 425 SEAVIEW AV, DAYTONA BEACH, FL 32118
Ass Value Homestead 66258
Just Value Homestead 66867
County Volusia
Year Built 1945
Area 926
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 425 SEAVIEW AV, DAYTONA BEACH, FL 32118

DOWNS ROBERT D

Name DOWNS ROBERT D
Address 5543 S R K Terrace Homosassa FL
Value 3749
Landvalue 3749
Buildingvalue 29251
Landarea 14,825 square feet
Type Residential Property

DOWNS ROBERT J

Name DOWNS ROBERT J
Address 821 E Market Street Georgetown DE 19947
Value 3000
Landvalue 3000
Buildingvalue 13800

ROBERT DOWNS & JOYCE DOWNS

Name ROBERT DOWNS & JOYCE DOWNS
Year Built 1945
Address 425 Seaview Avenue Daytona Beach FL
Value 25660
Landvalue 25660
Buildingvalue 49156
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 60498

ROBERT DOWNS & H/W TRACY DOWNS

Name ROBERT DOWNS & H/W TRACY DOWNS
Address 1121 Anderson Street Trenton NJ
Value 17200
Landvalue 17200
Buildingvalue 26500

ROBERT DOWNS & ANN MARY DOWNS

Name ROBERT DOWNS & ANN MARY DOWNS
Address 8559 Athenian Universal City TX 78148

ROBERT DOWNS

Name ROBERT DOWNS
Address 216 Grantwood Drive Holly Springs NC 27540
Value 69600
Landvalue 69600
Buildingvalue 283434

ROBERT DOWNS

Name ROBERT DOWNS
Address 1119 Ward Street Baltimore MD 21230
Value 40073

ROBERT DOWNS

Name ROBERT DOWNS
Address 1278 The 12th Fairway West Palm Beach FL 33414
Value 38463
Landvalue 38463
Usage Single Family Residential

DOWNS ROBERT E

Name DOWNS ROBERT E
Address 14958 Se Hurst Lane Blountstown FL
Value 65750
Landvalue 65750
Buildingvalue 130477
Landarea 108,110 square feet
Type Residential Property

ROBERT D DOWNS & PATRICIA H DOWNS

Name ROBERT D DOWNS & PATRICIA H DOWNS
Address 1001 Starkey Road ## 432 Largo FL 33771
Value 51587
Landvalue 12750
Type Residential

ROBERT C DOWNS, & NANCY A DOWNS

Name ROBERT C DOWNS, & NANCY A DOWNS
Address 36 Gould Road Bedford MA 01730
Value 280100
Landvalue 280100
Buildingvalue 271800
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

ROBERT C DOWNS & TAMMY DOWNS

Name ROBERT C DOWNS & TAMMY DOWNS
Address 1045 Jerusalem School Road Manchester PA
Value 33560
Landvalue 33560
Buildingvalue 93070
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROBERT C DOWNS

Name ROBERT C DOWNS
Address 12403 Overbrook Road Leawood KS
Value 5032
Landvalue 5032
Buildingvalue 17335

ROBERT A/SHIRLEE R DOWNS

Name ROBERT A/SHIRLEE R DOWNS
Address 9884 Spanish Moss Court Sun City AZ 85373
Value 16900
Landvalue 16900

ROBERT A HERON & JULIE ANN DOWNS

Name ROBERT A HERON & JULIE ANN DOWNS
Address 600 S 12th Avenue #2114 Nashville TN 37203
Value 249100
Price 268300

DOWNS T BARBARA A ROBERT

Name DOWNS T BARBARA A ROBERT
Address 6123 W Columbia Avenue Philadelphia PA 19151
Value 33796
Landvalue 33796
Buildingvalue 146304
Landarea 4,567 square feet
Type Detached Garage
Price 27000

ROBERT C S DOWNS & BARBARA L DOWNS

Name ROBERT C S DOWNS & BARBARA L DOWNS
Address 764 W Hamilton Avenue State College PA
Value 30250
Landvalue 30250
Buildingvalue 141570
Landarea 12,196 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

Downs Jr Robert F

Name Downs Jr Robert F
Physical Address 1180 SE PALM BEACH RD, Port Saint Lucie, FL 34953
Owner Address 1180 SE Palm Beach Rd, Port St Lucie, FL 34952
Ass Value Homestead 130700
Just Value Homestead 130700
County St. Lucie
Year Built 2005
Area 1986
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1180 SE PALM BEACH RD, Port Saint Lucie, FL 34953

Robert Harry Downs

Name Robert Harry Downs
Doc Id 07200607
City Stockport
Designation us-only
Country GB

Robert Downs

Name Robert Downs
Doc Id 07005061
City Washington DC
Designation us-only
Country US

ROBERT DOWNS

Name ROBERT DOWNS
Type Republican Voter
State NC
Address 208 CROSS PINES DR, RALEIGH, NC 27603
Phone Number 919-868-5871
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Independent Voter
State NC
Address 313 STURMINSTER DR, HOLLY SPRINGS, NC 27540
Phone Number 919-552-0023
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Independent Voter
State FL
Address 413 SOUTH 9TH ST., HAINES CITY, FL 33844
Phone Number 863-422-3622
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State CT
Address 98 EDGEWOOD DR, SOUTH WINDSOR, CT 06074
Phone Number 860-528-2633
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State FL
Address 3689 LAUREL LEE BLVD, PACE, FL 32571
Phone Number 850-995-4732
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State FL
Address 825 GOLFSIDE LN, SEBRING, FL 33872
Phone Number 813-810-6390
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Independent Voter
State IL
Address 5317 N LARAMIE AVE APT 2, CHICAGO, IL 60630
Phone Number 773-575-1368
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State MO
Address 162 W SUMMIT ST, MARSHALL, MO 65340
Phone Number 660-886-2835
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State MA
Address 51 VIRGINIA RD, NEEDHAM HGTS, MA 2494
Phone Number 617-799-4100
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Democrat Voter
State NH
Address 134 GOVERNORS RD, ROCHESTER, NH 3867
Phone Number 603-781-8955
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Republican Voter
State AZ
Address 18012 N 54TH LN, GLENDALE, AZ 85308
Phone Number 602-410-1019
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Democrat Voter
State FL
Address 1659 MAGNOLIA LN, WEST PALM BEACH, FL 33417
Phone Number 561-616-8563
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Independent Voter
State MA
Address 14 LOUTHAN KIRBY WAY, SOUTH DARTMOUTH, MA 2748
Phone Number 508-997-1313
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State LA
Address 608 N.SAINT PATRICK ST., NEW ORLEANS, LA 70119
Phone Number 504-810-4794
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Independent Voter
State MD
Address 4 FAIRWOOD VIEW CT, PHOENIX, MD 21131
Phone Number 410-584-1370
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Democrat Voter
State FL
Address 330 PINECREST RD, MOUNT DORA, FL 32757
Phone Number 352-409-0088
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State FL
Address 1220 PROSPECT AVE #212, MELBOURNE, FL 32901
Phone Number 321-725-5570
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State LA
Address 2355 DOC STEED RD, MINDEN, LA 71055
Phone Number 318-560-6111
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State MO
Address 34 KINGSBURY PL, SAINT LOUIS, MO 63112
Phone Number 314-322-4538
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State MD
Address 124 SENTRY RIDGE, SMITHSBURG, MD 21783
Phone Number 301-824-7106
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Independent Voter
State MI
Address 2954 S 8TH ST, KALAMAZOO, MI 49009
Phone Number 269-599-7326
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Republican Voter
State MI
Address 4290 CATLIN RD, COLUMBIAVILLE, MI 48421
Phone Number 248-346-4290
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State IL
Address 618 W SOUTH 7TH ST, SHELBYVILLE, IL 62565
Phone Number 217-774-1359
Email Address [email protected]

ROBERT DOWNS

Name ROBERT DOWNS
Type Voter
State CT
Address 112 VICTORY ST, BRIDGEPORT, CT 06606
Phone Number 203-561-1959
Email Address [email protected]

Robert G Downs

Name Robert G Downs
Visit Date 4/13/10 8:30
Appointment Number U34584
Appt Made 11/22/13 0:00
Appt Start 11/26/13 13:30
Appt End 11/26/13 23:59
Total People 271
Last Entry Date 11/22/13 19:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Robert W Downs

Name Robert W Downs
Visit Date 4/13/10 8:30
Appointment Number U74235
Type Of Access VA
Appt Made 1/31/13 0:00
Appt Start 2/20/13 9:00
Appt End 2/20/13 23:59
Total People 295
Last Entry Date 1/31/13 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Robert C Downs

Name Robert C Downs
Visit Date 4/13/10 8:30
Appointment Number U38374
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/13/12 10:00
Appt End 9/13/12 23:59
Total People 125
Last Entry Date 9/12/12 15:47
Meeting Location OEOB
Caller SCOTT
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 91104

Robert n downs

Name Robert n downs
Visit Date 4/13/10 8:30
Appointment Number U80247
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/10/2012 12:27
Appt End 2/10/2012 23:59
Total People 1
Last Entry Date 2/10/2012 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Robert C Downs

Name Robert C Downs
Visit Date 4/13/10 8:30
Appointment Number U78612
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/10/2012 11:30
Appt End 2/10/2012 23:59
Total People 278
Last Entry Date 2/6/2012 12:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Robert C Downs

Name Robert C Downs
Visit Date 4/13/10 8:30
Appointment Number U77826
Type Of Access VA
Appt Made 2/1/2012 0:00
Appt Start 2/10/2012 8:00
Appt End 2/10/2012 23:59
Total People 155
Last Entry Date 2/1/2012 13:00
Meeting Location OEOB
Caller SARA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90161

Robert M Downs

Name Robert M Downs
Visit Date 4/13/10 8:30
Appointment Number U37427
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 10:30
Appt End 8/27/2011 23:59
Total People 144
Last Entry Date 8/25/2011 19:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

ROBERT DOWNS

Name ROBERT DOWNS
Car CHEVROLET AVALANCHE
Year 2007
Address 120 E Centre St Apt C, Baltimore, MD 21202-7207
Vin 3GNFK12Y17G312533
Phone 443-829-2260

ROBERT DOWNS

Name ROBERT DOWNS
Car Maserati Quattroporte 4dr Sdn Aut
Year 2007
Address 1414 Winslow Ln, Madison, WI 53711-3740
Vin ZAPM459L475500416

ROBERT DOWNS

Name ROBERT DOWNS
Car TOYOTA TACOMA
Year 2007
Address 214 Dawson St, Mansfield, TX 76063-1944
Vin 5TEMU52N17Z385929

ROBERT DOWNS

Name ROBERT DOWNS
Car TOYOTA CAMRY
Year 2007
Address 1104 SUNSHINE BLVD, BELLEVUE, NE 68123-2448
Vin 4T1BE46KX7U106562
Phone 402-291-3225

ROBERT DOWNS

Name ROBERT DOWNS
Car TOYOTA COROLLA
Year 2007
Address 1212 Tulip Ct, Brunswick, OH 44212-3123
Vin 2T1BR32E77C847915
Phone 330-273-3108

ROBERT DOWNS

Name ROBERT DOWNS
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 13813 Mercersburg Rd, Clear Spring, MD 21722-1052
Vin 1MDBU41247A380925
Phone 301-842-3928

ROBERT DOWNS

Name ROBERT DOWNS
Car FORD F-150
Year 2007
Address 1101 Woodland Terrace Dr, Chesapeake, VA 23323-3611
Vin 1FTRX12W97NA14339

ROBERT DOWNS

Name ROBERT DOWNS
Car DODGE RAM PICKUP 1500
Year 2007
Address 5050 BENTONVILLE RD, BENTONVILLE, VA 22610-2612
Vin 1D7HU18217S183951

ROBERT DOWNS

Name ROBERT DOWNS
Car CHEVROLET TAHOE
Year 2007
Address 90 Desert Inn Way, Colorado Springs, CO 80921-2640
Vin 1GNFK13007R192149

ROBERT DOWNS

Name ROBERT DOWNS
Car CHEVROLET TAHOE
Year 2007
Address 2104 SUNRISE ST, FERNDALE, WA 98248-9318
Vin 1GNFK13057J139946

ROBERT DOWNS

Name ROBERT DOWNS
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address PO Box 785, Gwynedd Valley, PA 19437-0785
Vin WDBSK71F47F126687

ROBERT DOWNS

Name ROBERT DOWNS
Car HYUNDAI SONATA
Year 2007
Address 163 Heritage Farm Rd, Buffalo, NY 14218-3735
Vin 5NPET46CX7H292596
Phone 716-674-3955

ROBERT DOWNS

Name ROBERT DOWNS
Car GMC Sierra 2500HD
Year 2007
Address 320 Moore Rd, Douglas, WY 82633-9731
Vin 1GDHK24617E542711
Phone 307-358-6501

ROBERT DOWNS

Name ROBERT DOWNS
Car HYUNDAI TUCSON
Year 2007
Address 203 Bernard Ave, Cincinnati, OH 45215-3403
Vin KM8JM12B67U651578
Phone

ROBERT DOWNS

Name ROBERT DOWNS
Car BUICK RENDEZVOUS
Year 2007
Address 111 Vanderbilt Cir, Augusta, GA 30904-5013
Vin 3G5DA03L47S590914

ROBERT DOWNS

Name ROBERT DOWNS
Car FORD ESCAPE
Year 2007
Address 4005 Archer Notch Ln, Huntersville, NC 28078-1295
Vin 1FMCU93177KA84516
Phone

ROBERT DOWNS

Name ROBERT DOWNS
Car CHEVROLET AVEO
Year 2007
Address 1849 Sul Ross St Apt 4, Houston, TX 77098-2623
Vin KL1TD66627B725024

Robert Downs

Name Robert Downs
Car TOYOTA TUNDRA
Year 2007
Address PO Box 2552, Port Bolivar, TX 77650-2552
Vin 5TFRV54177X019865

Robert Downs

Name Robert Downs
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 13813 Mercersburg Rd, Clear Spring, MD 21722-1052
Vin 1GCHK23617F563736
Phone 301-842-3928

Robert Downs

Name Robert Downs
Car HONDA CR-V
Year 2007
Address 109 Kenmar Dr, Yorktown, VA 23692-2824
Vin 5J6RE485X7L009534

ROBERT DOWNS

Name ROBERT DOWNS
Car HYUNDAI TUCSON
Year 2007
Address 2708 NASSAU BND APT B1, COCONUT CREEK, FL 33066-2753
Vin KM8JN12D87U592578

Robert Downs

Name Robert Downs
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 645 1/2 Broken Spoke Rd, Grand Junction, CO 81504-6981
Vin 1GCHK23D67F187162

Robert Downs

Name Robert Downs
Car VOLVO XC90
Year 2007
Address 320 Moore Rd, Douglas, WY 82633-9731
Vin YV4CZ852971359974

ROBERT DOWNS

Name ROBERT DOWNS
Car FORD EXPLORER
Year 2007
Address 403 Homestead Dr, West Chester, PA 19382-8200
Vin 1FMEU74E67UA67449
Phone 215-266-7137

ROBERT DOWNS

Name ROBERT DOWNS
Car GMC ACADIA
Year 2007
Address 737 Ye Greate St, Greenwich, NJ 08323-2318
Vin 1GKEV33747J105912
Phone 856-455-6725

ROBERT DOWNS

Name ROBERT DOWNS
Car CHRYSLER 300
Year 2007
Address 705 Engram St, Montezuma, GA 31063-1112
Vin 2C3KA63H17H706186
Phone 478-472-8497

ROBERT DOWNS

Name ROBERT DOWNS
Car BUICK LUCERNE
Year 2007
Address 4935 Chestnut Ave, Hammond, IN 46327-1712
Vin 1G4HD57287U194416

ROBERT DOWNS

Name ROBERT DOWNS
Car PONTIAC G6
Year 2007
Address PO BOX 284, NOLANVILLE, TX 76559-0284
Vin 1G2ZF58B974272319

ROBERT DOWNS

Name ROBERT DOWNS
Domain thespinedoctor.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-29
Update Date 2013-08-01
Registrar Name ENOM, INC.
Registrant Address 1603 VISA DRIVE NORMAL IL 61761
Registrant Country UNITED STATES
Registrant Fax 13092689003

Robert Downs

Name Robert Downs
Domain netservc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-22
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain mdmarinesvc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain kennethsowell.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-07
Update Date 2012-02-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 307 Berry Rd Pelzer SC 29669
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain rdtechnicalsolutions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-04-10
Update Date 2013-04-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 31, Ansley Lane Coventry CV7 8FT
Registrant Country UNITED KINGDOM

Robert Downs

Name Robert Downs
Domain maplecitypottery.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 1999-01-05
Update Date 2012-08-21
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 620 South Main Street Monmouth IL 61462
Registrant Country UNITED STATES
Registrant Fax 13097348579

Robert Downs

Name Robert Downs
Domain bobbydowns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-14
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 483 New Platz New York 12561
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain bradentonbeachcondo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-19
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 150 N. Wacker Drive Chicago Illinois 60606
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain execushot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

ROBERT DOWNS

Name ROBERT DOWNS
Domain xcelled.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-01
Update Date 2013-11-18
Registrar Name ENOM, INC.
Registrant Address 2402 VONDRON ROAD MADISON WI 53718
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain finitesys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-31
Update Date 2011-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 483 New Platz New York 12561
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain interzoneapt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-27
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 483 New Platz New York 12561
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain flamingosportsbar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-11
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain wa5cab.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-06-06
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 2027 Mapleton Dr Houston TX 77043
Registrant Country UNITED STATES
Registrant Fax 17134675540

Robert Downs

Name Robert Downs
Domain stpetetavernleague.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-30
Update Date 2012-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain league-machine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain robertdownsproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-11
Update Date 2012-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 506 W. Cottage Houston Texas 77009
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain desertblizzard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3056 West Casino Avenue Phoenix Arizona 85083
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain nerdalertpcrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-11
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Elm St. Newport Maine 04953
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain wa5cab.biz
Contact Email [email protected]
Create Date 2006-12-24
Update Date 2013-12-08
Registrar Name DOMAIN.COM, LLC|DOTSTER
Registrant Address 2027 Mapleton Drive Houston TX 77043
Registrant Country UNITED STATES
Registrant Fax 17134675540

Robert Downs

Name Robert Downs
Domain rruff.info
Contact Email [email protected]
Create Date 2006-04-21
Update Date 2012-12-19
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address Departmen of Geosciences 1040 East 4th St. Tucson Arizona 85721-0077
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain ahcs.info
Contact Email [email protected]
Create Date 2013-04-10
Update Date 2013-06-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain americanhomecare.info
Contact Email [email protected]
Create Date 2013-04-10
Update Date 2013-06-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain wa5cab.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-24
Update Date 2013-12-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 2027 Mapleton Dr Houston TX 77043
Registrant Country UNITED STATES
Registrant Fax 17134675540

Robert Downs

Name Robert Downs
Domain greyhoundnews.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3001 Hembree Rd Ne MariettaG Georgia 30062
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain dongopots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6008 Tangerine Ave Gulfport Florida 33707
Registrant Country UNITED STATES

Robert Downs

Name Robert Downs
Domain friendsforeverpetsitting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Berkshire Road West Babylon New York 11704
Registrant Country UNITED STATES