Robert Lutz

We have found 398 public records related to Robert Lutz in 38 states . People found have 2 ethnicities: Native American and Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 90 business registration records connected with Robert Lutz in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Assistant Professor. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $49,894.


Robert James Lutz

Name / Names Robert James Lutz
Age 47
Birth Date 1977
Also Known As Bob Lutz
Person 250 Olivia Rose Ct, Lake Mary, FL 32746
Phone Number 407-302-4263
Possible Relatives Tammy Michelle Lutzrechtin

Rechtin Tommy Lutz


Previous Address 1172 Harbor River Dr, Memphis, TN 38103
500 President Clinton Ave, Little Rock, AR 72201
11800 Pleasant Ridge Rd #D, Little Rock, AR 72223
3820 Locust Walk, Philadelphia, PA 19104
2020 Hinson Loop Rd #238, Little Rock, AR 72212
11710 Pleasant Rdg, Little Rock, AR 72212
518 7th St #7, Little Rock, AR 72202
108 96th St #2D, New York, NY 10128
11710 Pleasant, Little Rock, AR 72223
123 44th St #12E, New York, NY 10036
2801 Grant St, Little Rock, AR 72207
743 Dekalb St, Philadelphia, PA 19104
489 RR 1 POB, Everton, AR 72633
76 PO Box, Harrison, AR 72602
Email [email protected]
Associated Business Remington College-Tampa Campus, Inc Education America, Inc

Robert Andrew Lutz

Name / Names Robert Andrew Lutz
Age 49
Birth Date 1975
Person 8860 8th St #1007, Pembroke Pines, FL 33024
Phone Number 954-964-3975
Possible Relatives






Previous Address 5620 114th Path #205, Doral, FL 33178
11325 Roundelay Rd, Hollywood, FL 33026
133 Park St #1007, Brookline, MA 02446
2035 Commonwealth Ave #16, Boston, MA 02135
3011 73rd Ave, Hollywood, FL 33024
6936 39th St #30, Davie, FL 33314
6936 39th St #303, Davie, FL 33314
6936 39th St, Davie, FL 33314
8160 Geneva Ct #A507, Doral, FL 33166
Email [email protected]

Robert Matthew Lutz

Name / Names Robert Matthew Lutz
Age 52
Birth Date 1972
Person 532 Stanley Ave, Cincinnati, OH 45226
Phone Number 610-520-9789
Possible Relatives





Previous Address 540 Stanley Ave, Cincinnati, OH 45226
710 Morris Ave, Bryn Mawr, PA 19010
Amherst College 13th High, Amherst, MA 01004
200 Elm St #1302, Conshohocken, PA 19428
003222 Nash Ave, Cincinnati, OH 45226
3222 Nash Ave, Cincinnati, OH 45226
2752 Hampton Pkwy #L3, Evanston, IL 60201
200 71st St #3J, New York, NY 10021
300 33rd St, New York, NY 10016
Amherst College High 13th, Amherst, MA 01004
1 Lincoln Plz #16S, New York, NY 10023
1152 PO Box, Amherst, MA 01002

Robert A Lutz

Name / Names Robert A Lutz
Age 52
Birth Date 1972
Also Known As Robert A Cutz
Person 20 Brescia Blvd, Highland, NY 12528
Phone Number 845-452-2392
Possible Relatives


Previous Address 955 PO Box, Highland, NY 12528
22 Bordi Ln #M, Highland, NY 12528
7 Orchard Ln, Highland, NY 12528
363 South Rd, Poughkeepsie, NY 12601
526 Harmony Hl, Pawling, NY 12564
526 Harmony Hill Rd, Pawling, NY 12564
526 PO Box, Pawling, NY 12564
142C PO Box, Pleasant Valley, NY 12569
50 Meyer Ave, Poughkeepsie, NY 12603

Robert Wayne Lutz

Name / Names Robert Wayne Lutz
Age 57
Birth Date 1967
Also Known As R Lutz
Person 1479 Highway 29, Bunkie, LA 71322
Phone Number 318-346-6932
Possible Relatives
Previous Address 342 RR 1 #342, Bunkie, LA 71322
342 PO Box, Bunkie, LA 71322
343 PO Box, Bunkie, LA 71322
1479 Hwy 295, Bunkie, LA 71322
343 RR 1, Bunkie, LA 71322
342C PO Box, Bunkie, LA 71322
Email [email protected]

Robert David Lutz

Name / Names Robert David Lutz
Age 59
Birth Date 1965
Also Known As Robert Lutz
Person 236 RR 1 #236, Colcord, OK 74338
Phone Number 918-326-4473
Previous Address 972 PO Box, Catlin, IL 61817
RR 1, Colcord, OK 74338
1 PO Box, Fithian, IL 61844
14361 600 East Rd, Fairmount, IL 61841
86 PO Box, Fairmount, IL 61841
14361 East St #600, Fairmount, IL 61841
88 PO Box, Siloam Springs, AR 72761
86 PO Box, Homer Glen, IL 60441
176 PO Box, Fairmount, IL 61841
236 PO Box, Colcord, OK 74338
304 PO Box, Colcord, OK 74338
304 RR 1 #304, Colcord, OK 74338

Robert A Lutz

Name / Names Robert A Lutz
Age 60
Birth Date 1964
Person 214 Lake Pointe Dr #105, Oakland Park, FL 33309
Phone Number 954-484-9714
Possible Relatives
W Lutz



Previous Address 6226 1st St, Margate, FL 33063
214 Lake Pointe Dr #212, Oakland Park, FL 33309
214 Lake Pointe Dr, Oakland Park, FL 33309
708 14th Ave #1, Fort Lauderdale, FL 33304
203 Lake Point Dr #105, Weston, FL 33326
203 Lake Point Dr 105, Weston, FL 33326
214 Lake Pointe Dr #10, Oakland Park, FL 33309
203 Lake Pointe Dr #105, Oakland Park, FL 33309
214 Lake Ct, Fort Lauderdale, FL 33308
214 Lake Ct #105, Fort Lauderdale, FL 33308
214 Lake Ct #105, Oakland Park, FL 33308
10501 Brwd, Plantation, FL 33314
203 Lake Ct #105, Fort Lauderdale, FL 33308
Email [email protected]

Robert J Lutz

Name / Names Robert J Lutz
Age 60
Birth Date 1964
Also Known As Robt J Lutz
Person 15 Byle Hill Lndg, Newbury, NH 03255
Phone Number 603-763-6119
Possible Relatives




Previous Address 331 PO Box, Newbury, NH 03255
74 Pendleton Ln, Londonderry, NH 03053
19 Wright St, Arlington, MA 02474
5 Holstein Ave, Londonderry, NH 03053
Associated Business Krm Systems

Robert John Lutz

Name / Names Robert John Lutz
Age 62
Birth Date 1962
Also Known As Robt Lutz
Person 218 Old Connecticut Path #T, Wayland, MA 01778
Phone Number 508-358-1166
Possible Relatives
Previous Address 6638 Hillside Way, Parker, CO 80134
109 Linden St, Waltham, MA 02452
192 Plain St, Wayland, MA 01778
Email [email protected]

Robert A Lutz

Name / Names Robert A Lutz
Age 62
Birth Date 1962
Person 20 Sunny Ave, Methuen, MA 01844
Phone Number 978-688-2429
Possible Relatives


Alvin J Lutzjr
Email [email protected]

Robert Daniel Lutz

Name / Names Robert Daniel Lutz
Age 65
Birth Date 1959
Also Known As Robt D Lutz
Person 2750 Maxwell St, Philadelphia, PA 19136
Phone Number 215-464-6122
Previous Address 8000 Coloney Ci Ci, Tamarac, FL 33321
8000 Colony Cir #103, Tamarac, FL 33321
8000 Colony Cir #205, Tamarac, FL 33321
8000 Coloney Ci Cir, Tamarac, FL 33321
9277 Angus Pl #A, Philadelphia, PA 19114
8102 Moro St, Philadelphia, PA 19136
9210 Old Bustleton Ave, Philadelphia, PA 19115
9130 Old Bustleton Ave, Philadelphia, PA 19115
8000 Colony Cir, Tamarac, FL 33321
3406 Stanwood St #A, Philadelphia, PA 19136

Robert B Lutz

Name / Names Robert B Lutz
Age 67
Birth Date 1957
Also Known As Robt Lutz
Person 32 Douglas St, Rockland, MA 02370
Phone Number 781-871-1442
Possible Relatives

Robert David Lutz

Name / Names Robert David Lutz
Age 70
Birth Date 1954
Also Known As David Elijah Lutz
Person 2200 Willow Ave, Bethany, OK 73008
Phone Number 405-495-7568
Possible Relatives






Alicin K Lutz
D Lutz
Previous Address 1003 Devon St, Yukon, OK 73099
7216 36th St #170, Bethany, OK 73008

Robert Simone Lutz

Name / Names Robert Simone Lutz
Age 71
Birth Date 1953
Also Known As Robert J Lutz
Person 32 Pinebrook Dr #3, Morrisonville, NY 12962
Phone Number 518-563-8114
Possible Relatives
Previous Address 80 RR 1, Morrisonville, NY 12962
RR 3, Morrisonville, NY 12962
32 RR 3 Dr, Morrisonville, NY 12962
80 PO Box, Morrisonville, NY 12962
32 PO Box, Morrisonville, NY 12962
32 RR 3, Morrisonville, NY 12962

Robert Lionel Lutz

Name / Names Robert Lionel Lutz
Age 72
Birth Date 1952
Also Known As Robert Coy
Person 9634 Linwood Ave, Shreveport, LA 71106
Phone Number 318-797-3213
Possible Relatives





Donald Mmcoy
Betty Mmcoy
Racy Mccoy
Previous Address 2801 Hoyte Dr, Shreveport, LA 71118
9005 Walker Rd, Shreveport, LA 71118
2001 Pepper Ridge Dr, Shreveport, LA 71115
9005 Walker Rd #1801, Shreveport, LA 71118
9005 Walker Rd #1204, Shreveport, LA 71118
1714 Kings Hwy, Shreveport, LA 71103
9382 Blom Blvd, Shreveport, LA 71118
Associated Business Family Insurance Service, Inc

Robert C Lutz

Name / Names Robert C Lutz
Age 74
Birth Date 1950
Also Known As R Lutz
Person 1800 Belmont Pl, Metairie, LA 70001
Phone Number 504-833-0244
Possible Relatives

Previous Address None, Metairie, LA 70001

Robert T Lutz

Name / Names Robert T Lutz
Age 78
Birth Date 1946
Also Known As Robert M Lutz
Person 20 Fowler St #2, Danvers, MA 01923
Phone Number 978-777-1618
Possible Relatives

Barbara A Ciaramitaro

B A Lutz
Previous Address 66 Vernal St, Everett, MA 02149
66 Vernal St #2, Everett, MA 02149
20 Fowler St #2, Danvers, MA 01923
66 Vernal St #3, Everett, MA 02149
44 Cherry St #2, Lynn, MA 01902
2012 Fowler, Danvers, MA 01923
2012 Fowler St, Danvers, MA 01923
2105 Abbott St, San Diego, CA 92107
201 Fowler #2, Danvers, MA 01923
20-1 Fowler #2, Danvers, MA 01923
1 Danvers Plz, Danvers, MA 01923
20 1st #2, Danvers, MA 01923

Robert L Lutz

Name / Names Robert L Lutz
Age 78
Birth Date 1946
Also Known As Robert M Lutz
Person 225 Main St #2FL, Red Lion, PA 17356
Phone Number 717-244-0483
Previous Address 230 High St, Red Lion, PA 17356
RR 4, Red Lion, PA 17356

Robert Florence Lutz

Name / Names Robert Florence Lutz
Age 80
Birth Date 1944
Also Known As Florence J Lutz
Person 10 Meadow Ave, Bronxville, NY 10708
Phone Number 914-337-2026
Possible Relatives



Florence Lutz
J M Lutz
Previous Address 110 Thomas Pl, Yonkers, NY 10701
10 Meadow Ave, Bronxville, NY 10708
10 Meadow Ave, Yonkers, NY 10708
110 Thomas Pl #1, Yonkers, NY 10701
110 Thomas Pl #2, Yonkers, NY 10701

Robert R Lutz

Name / Names Robert R Lutz
Age 82
Birth Date 1942
Also Known As R Lutz
Person 3631 Terrace Dr, Toledo, OH 43611
Phone Number 419-726-9726
Possible Relatives Kristine S Holsten


Previous Address 1911 Shore Blvd, Oregon, OH 43618
1911 Shore, Toledo, OH 00000
29 Stephen St, Oregon, OH 43616

Robert E Lutz

Name / Names Robert E Lutz
Age 85
Birth Date 1938
Also Known As R Lutz
Person 9700 Shady Pine Dr, Ocean Springs, MS 39565
Phone Number 601-875-4584
Possible Relatives
Previous Address 9700 Shady Pine Dr, Vancleave, MS 39565
572 PO Box, Ocean Springs, MS 39566
662 PO Box, Gautier, MS 39553
307 Old Pass Rd, Long Beach, MS 39560
14104 Cook Rd, Biloxi, MS 39532
Carolyn, Ocean Springs, MS 39564
14104 Cook, Ocean Springs, MS 39564
14104 Cook Rd, Ocean Springs, MS 39564

Robert Lee Lutz

Name / Names Robert Lee Lutz
Age 90
Birth Date 1933
Also Known As Ron Lutz
Person 17545 Fm 306, Canyon Lake, TX 78133
Phone Number 817-468-4592
Possible Relatives







Previous Address 3912 Twin Creek Dr, Arlington, TX 76015
600 Windgate Ct #602, Arlington, TX 76012
3704 Meadowcreek Ct, Arlington, TX 76001
2111 Ruth St, Arlington, TX 76010
3401 Quail Crest Ct, Arlington, TX 76014
4020 Field St, Fort Worth, TX 76117
Email [email protected]

Robert W Lutz

Name / Names Robert W Lutz
Age 91
Birth Date 1932
Person 18001 Cypress Trace Rd, Houston, TX 77090
Possible Relatives
Previous Address 9041 Mansfield Rd #805, Shreveport, LA 71118
9041 Mansfield Rd #703, Shreveport, LA 71118
Conf, Shreveport, LA 71118

Robert F Lutz

Name / Names Robert F Lutz
Age 95
Birth Date 1928
Also Known As Robert Lutz
Person 74 Hobart St, Braintree, MA 02184
Phone Number 781-849-1314
Possible Relatives





Previous Address 75 Heritage Ln #3, Braintree, MA 02184
17 Robin Ln #17, Rockland, MA 02370
115 Birch St, Braintree, MA 02184
75 Heritage Ln #2, Braintree, MA 02184
28 Birchbrow Ave, Weymouth, MA 02191
104 Fullerton Ave, Whitman, MA 02382

Robert C Lutz

Name / Names Robert C Lutz
Age 95
Birth Date 1928
Person 19805 242nd St, Homestead, FL 33031
Possible Relatives
Previous Address 12040 173rd St, Miami, FL 33177

Robert E Lutz

Name / Names Robert E Lutz
Age 101
Birth Date 1922
Also Known As Robt E Lutz
Person 603 63rd Ave #F5, Bradenton, FL 34207
Phone Number 941-753-9083
Possible Relatives Florence M Lutz

Previous Address 603 63rd Ave, Bradenton, FL 34207
Bayshore Windmill Vlg, Bradenton, FL 34207
45 Washington St #146, Plainville, MA 02762
603 63rd Ave #5F, Bradenton, FL 34207
603 63rd Ave #W16, Bradenton, FL 34207
603 63rd Ave #F5, Bradenton, FL 34207
Bayshore Wdmil Vlg, Bradenton, FL 34207
C Ave, Bradenton, FL 34205
6 Avenue C, Bradenton, FL 34205
5 Fave Bayshore #F, Bradenton, FL 34207
Bayshore Wdmil, Bradenton, FL 34207
6 Avenue C, Bradenton, FL 34207
Ave Bayshore Windmill, Bradenton, FL 34207
5 Ave Bayshore Windmill #F, Bradenton, FL 34207
5 F Ct, Bradenton, FL 34207
Bayshore Wdmil 63rd Vlg #603 #5, Bradenton, FL 34207
6 Avenue #C, Bradenton, FL 34205
12 Maude Ter, Walpole, MA 02081

Robert F Lutz

Name / Names Robert F Lutz
Age 106
Birth Date 1918
Also Known As Robt F Lutz
Person 63 Hillside Dr, Shrewsbury, MA 01545
Phone Number 508-842-6925
Possible Relatives
Previous Address 278 Maple Ave, Shrewsbury, MA 01545
136 Central St, Southbridge, MA 01550
89 PO Box, Southbridge, MA 01550
Associated Business Aaborgatti Inc C J & S, Inc A & O Sales And Rentals Inc

Robert Cornelius Lutz

Name / Names Robert Cornelius Lutz
Age 109
Birth Date 1915
Person 2100 Indian Creek Blvd #A22, Vero Beach, FL 32966
Phone Number 772-567-5033
Possible Relatives
Previous Address 2100 Indian Creek Blvd, Vero Beach, FL 32966
7000 20th St #787, Vero Beach, FL 32966
2100 Ind Creek Bv, Vero Beach, FL 32966
2100 Indian Creek Blvd #220, Vero Beach, FL 32966
575 Rutledge Dr #50, Hendersonville, NC 28739

Robert J Lutz

Name / Names Robert J Lutz
Age N/A
Person 1407 S CHUGACH ST, PALMER, AK 99645
Phone Number 907-746-4084

Robert E Lutz

Name / Names Robert E Lutz
Age N/A
Person 10221 E HERCULES DR, SUN LAKES, AZ 85248

Robert E Lutz

Name / Names Robert E Lutz
Age N/A
Person 904 W SHAWNEE DR, CHANDLER, AZ 85225

Robert S Lutz

Name / Names Robert S Lutz
Age N/A
Person 2353 WOODHIGHLANDS DR, BIRMINGHAM, AL 35244

Robert L Lutz

Name / Names Robert L Lutz
Age N/A
Person 1617 SILVER CREEK CT, SARALAND, AL 36571

Robert J Lutz

Name / Names Robert J Lutz
Age N/A
Person 1290 N TRANQUILITY LN, PALMER, AK 99645

Robert Lutz

Name / Names Robert Lutz
Age N/A
Person 158 Nash Rd #2, New Bedford, MA 02746

Robert Lutz

Name / Names Robert Lutz
Age N/A
Person 3805 W STRAWBERRY ROAN, FLAGSTAFF, AZ 86001
Phone Number 928-213-3433

Robert E Lutz

Name / Names Robert E Lutz
Age N/A
Person 13401 N 60TH ST, SCOTTSDALE, AZ 85254
Phone Number 480-998-0130

Robert J Lutz

Name / Names Robert J Lutz
Age N/A
Person 1124 E KALER DR, PHOENIX, AZ 85020
Phone Number 602-944-1198

Robert F Lutz

Name / Names Robert F Lutz
Age N/A
Person 8322 W TONTO LN, PEORIA, AZ 85382
Phone Number 623-561-0192

Robert P Lutz

Name / Names Robert P Lutz
Age N/A
Person 13170 W TRAIL DUST RD, TUCSON, AZ 85743
Phone Number 520-327-0234

Robert Lutz

Name / Names Robert Lutz
Age N/A
Person 2177 S 27TH WAY, YUMA, AZ 85364
Phone Number 928-376-7784

Robert S Lutz

Name / Names Robert S Lutz
Age N/A
Person 717 BRANNAN DR E, MOBILE, AL 36693
Phone Number 251-602-0144

Robert L Lutz

Name / Names Robert L Lutz
Age N/A
Person 3106 FIELD CHASE RD SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-519-7042

Robert Lutz

Name / Names Robert Lutz
Age N/A
Person 2006 HACKBERRY GRN SE, HUNTSVILLE, AL 35803
Phone Number 256-881-1014

Robert Lutz

Name / Names Robert Lutz
Age N/A
Person PO BOX 3269, PALMER, AK 99645
Phone Number 907-746-4084

Robert J Lutz

Name / Names Robert J Lutz
Age N/A
Person 801 AIRPORT RD, STE 104 PALMER, AK 99645
Phone Number 907-745-1192

Robert Lutz

Name / Names Robert Lutz
Age N/A
Person 63782 E CAT CLAW LN, TUCSON, AZ 85739
Phone Number 520-818-7962

Robert E Lutz

Name / Names Robert E Lutz
Age N/A
Person 5403 E SHEENA DR, SCOTTSDALE, AZ 85254

Robert Lutz

Business Name Xmarx Inc
Person Name Robert Lutz
Position company contact
State NY
Address 3 Potter Ln Suffern NY 10901-7708
Industry Insurance Carriers (Insurance)
SIC Code 6399
SIC Description Insurance Carriers, Nec
Phone Number 845-357-7621

Robert Lutz

Business Name Wayne Division Small Claims
Person Name Robert Lutz
Position company contact
State IN
Address 5401 W Washington St Indianapolis IN 46241-2100
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 317-241-9573
Number Of Employees 2

ROBERT S LUTZ

Business Name VIDEOJET TECHNOLOGIES INC.
Person Name ROBERT S LUTZ
Position Director
State DC
Address 2200 PENSYLVANIA AVE. NW SUITE 800W 2200 PENSYLVANIA AVE. NW SUITE 800W, WASHINGTON, DC 20037
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0327172011-0
Creation Date 2011-06-07
Type Foreign Corporation

Robert Lutz

Business Name VIA Marketing, Inc
Person Name Robert Lutz
Position company contact
State NV
Address 6915 Speedway Blvd, LAS VEGAS, 89114 NV
Phone Number
Email [email protected]

ROBERT J LUTZ

Business Name VIA MARKETING, INC.
Person Name ROBERT J LUTZ
Position President
State NC
Address 6025 VICTORY LANE 6025 VICTORY LANE, CONCORD, NC 28027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11275-1999
Creation Date 1999-05-07
Type Domestic Corporation

ROBERT J LUTZ

Business Name VIA MARKETING, INC.
Person Name ROBERT J LUTZ
Position Secretary
State NC
Address 6025 VICTORY LANE 6025 VICTORY LANE, CONCORD, NC 28027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11275-1999
Creation Date 1999-05-07
Type Domestic Corporation

ROBERT J LUTZ

Business Name VIA MARKETING, INC.
Person Name ROBERT J LUTZ
Position Director
State NC
Address 6025 VICTORY LANE 6025 VICTORY LANE, CONCORD, NC 28027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11275-1999
Creation Date 1999-05-07
Type Domestic Corporation

ROBERT J LUTZ

Business Name VIA MARKETING, INC.
Person Name ROBERT J LUTZ
Position Treasurer
State NC
Address 6025 VICTORY LANE 6025 VICTORY LANE, CONCORD, NC 28027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11275-1999
Creation Date 1999-05-07
Type Domestic Corporation

Robert Lutz

Business Name Truckstops Marketing Inc
Person Name Robert Lutz
Position company contact
State NC
Address 3730 Bentley Dr Durham NC 27707-5302
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Robert Lutz

Business Name Trg
Person Name Robert Lutz
Position company contact
State FL
Address 7225 Bryan Dairy Rd Seminole FL 33777-1505
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 727-533-9440

Robert Lutz

Business Name Technical Resource Group
Person Name Robert Lutz
Position company contact
State FL
Address 7225 Bryan Dairy Rd Largo FL 33777-1505
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 727-533-9440
Email [email protected]
Number Of Employees 11
Annual Revenue 9475200
Fax Number 727-533-9441
Website www.trginc.net

Robert Lutz

Business Name Tazewell County Recorder Deeds
Person Name Robert Lutz
Position company contact
State IL
Address P.O. BOX 36 Pekin IL 61555-0036
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts

ROBERT S LUTZ

Business Name TELETRAC, INC.
Person Name ROBERT S LUTZ
Position Director
State DC
Address 2200 PENNSYLVANIA AVE NW STE 800W 2200 PENNSYLVANIA AVE NW STE 800W, WASHINGTON, DC 20037
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0643292007-1
Creation Date 2007-09-07
Type Foreign Corporation

Robert S. Lutz

Business Name TEKTRONIX SERVICE SOLUTIONS, INC.
Person Name Robert S. Lutz
Position registered agent
State DC
Address 2099 Pennsylvania Ave NW12th Floor, Washington, DC 20006
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-01-28
Entity Status Withdrawn
Type CEO

Robert Lutz

Business Name Southwest Stucco Inc
Person Name Robert Lutz
Position company contact
State AZ
Address 11440 E Catalina Hwy Tucson AZ 85749-9688
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 520-622-7087
Number Of Employees 11
Annual Revenue 515000

ROBERT S LUTZ

Business Name SYBRON CANADA HOLDINGS, INC.
Person Name ROBERT S LUTZ
Position President
State DC
Address 2200 PENNSYLVANIA AVENUE NW SUITE 800W 2200 PENNSYLVANIA AVENUE NW SUITE 800W, WASHINGTON, DC 20037
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0426052012-7
Creation Date 2012-08-15
Type Foreign Corporation

Robert Lutz

Business Name Royal Center Properties
Person Name Robert Lutz
Position company contact
State MN
Address 2385 Century Ave S Saint Paul MN 55125-2959
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 651-735-2794

Robert Lutz

Business Name Roberts Septic Tank Service
Person Name Robert Lutz
Position company contact
State NC
Address 3972 Acre Rd Maiden NC 28650-8461
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

Robert Lutz

Business Name Robert's Septic Tank Svc
Person Name Robert Lutz
Position company contact
State NC
Address 3972 Acre Rd Maiden NC 28650-8461
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 828-428-8658
Number Of Employees 2
Annual Revenue 231800

Robert Lutz

Business Name Robert Lutz Construction
Person Name Robert Lutz
Position company contact
State IL
Address 14463 State Route 9 Good Hope IL 61438-9101
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 309-456-3528
Number Of Employees 1
Annual Revenue 238360

Robert Lutz

Business Name Robert Lutz Builders Inc
Person Name Robert Lutz
Position company contact
State OH
Address 8250 Claus Rd Amherst OH 44001-9622
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 440-988-7717

Robert Lutz

Business Name Robert Lutz
Person Name Robert Lutz
Position company contact
State NJ
Address 1047 Dove St Toms River NJ 08753-3762
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 732-288-0952
Number Of Employees 5
Annual Revenue 2043360

Robert Lutz

Business Name Robert Lutz
Person Name Robert Lutz
Position company contact
State MI
Address 11554 Winter Rd Sebewaing MI 48759-9552
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 989-883-2564

Robert Lutz

Business Name Robert J Lutz
Person Name Robert Lutz
Position company contact
State AK
Address P.O. BOX 3269 Palmer AK 99645-3269
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 907-745-6030
Number Of Employees 1
Annual Revenue 53350

Robert Lutz

Business Name Robert E. Lutz, CPA
Person Name Robert Lutz
Position company contact
State NJ
Address 230 Lawrence Ave, Oakhurst, NJ 7755
SIC Code 653111
Phone Number
Email [email protected]

ROBERT LUTZ

Business Name ROBERT LUTZ
Person Name ROBERT LUTZ
Position company contact
State DE
Address 3324 HERMITAGE RD, WILMINGTON, DE 19810
SIC Code 6541
Phone Number 302-479-9017
Email [email protected]

ROBERT H. LUTZ

Business Name ROBERT HARRIS HOMES, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State GA
Address 12453 Highway 92Suite 200, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-10
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

ROBERT LUTZ

Business Name RJL CAPITAL MANAGEMENT, INC.
Person Name ROBERT LUTZ
Position Treasurer
State NV
Address 803 TAHOE BLVD #8 803 TAHOE BLVD #8, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2029-2001
Creation Date 2001-01-26
Type Domestic Corporation

ROBERT LUTZ

Business Name RJL CAPITAL MANAGEMENT, INC.
Person Name ROBERT LUTZ
Position President
State NV
Address 803 TAHOE BLVD #8 803 TAHOE BLVD #8, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2029-2001
Creation Date 2001-01-26
Type Domestic Corporation

ROBERT LUTZ

Business Name RJL CAPITAL MANAGEMENT, INC.
Person Name ROBERT LUTZ
Position Secretary
State NV
Address 803 TAHOE BLVD #8 803 TAHOE BLVD #8, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2029-2001
Creation Date 2001-01-26
Type Domestic Corporation

Robert Lutz

Business Name Quality Painting
Person Name Robert Lutz
Position company contact
State NJ
Address 20 Parker St Belvidere NJ 07823-1606
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 908-475-4299

Robert Lutz

Business Name Presentation Services
Person Name Robert Lutz
Position company contact
State MA
Address 39 Dalton St Boston MA 02199-3901
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 617-375-9599
Number Of Employees 8
Annual Revenue 1921680
Fax Number 617-375-9634

ROBERT S LUTZ

Business Name NMTC, INC.
Person Name ROBERT S LUTZ
Position Director
State DC
Address 2099 PENNSYLVANIA AVE 2099 PENNSYLVANIA AVE, WASHINGTON, DC 20006
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6419-1993
Creation Date 1993-06-03
Type Foreign Corporation

ROBERT S LUTZ

Business Name NMTC, INC.
Person Name ROBERT S LUTZ
Position Director
State DC
Address 2099 PENNSYLVANIA AVE 12TH FLOOR 2099 PENNSYLVANIA AVE 12TH FLOOR, WASHINGTON, DC 20006
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6419-1993
Creation Date 1993-06-03
Type Foreign Corporation

Robert Lutz

Business Name Mario Andretti Racing School
Person Name Robert Lutz
Position company contact
State NV
Address 6925 Speedway Blvd # 106 Las Vegas NV 89115-1739
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 702-651-6300

Robert Lutz

Business Name Lutz Engineering, Inc.
Person Name Robert Lutz
Position company contact
State DE
Address 3324 Hermitage Rd., Wilmington, DE 19810
SIC Code 874823
Phone Number
Email [email protected]

Robert Lutz

Business Name Lutz Engineering
Person Name Robert Lutz
Position company contact
State DE
Address 3324 Hermitage Rd Wilmington DE 19810-2108
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 302-479-9017
Number Of Employees 2
Annual Revenue 265200

Robert Lutz

Business Name Lutz Construction
Person Name Robert Lutz
Position company contact
State OH
Address 2125 Berlin Rd Wilmington OH 45177-7833
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 937-382-4586

Robert Lutz

Business Name Lutz & Associates
Person Name Robert Lutz
Position company contact
State AZ
Address 3020 E Thunderhill Pl Phoenix AZ 85048-8774
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 480-496-9491
Number Of Employees 1
Annual Revenue 174600

ROBERT S LUTZ

Business Name LEICA MICROSYSTEMS, INC. (DE)
Person Name ROBERT S LUTZ
Position registered agent
State DC
Address 2200 PENNSYLVANIA AVENUE NW SUITE 800W, WASHINGTON, DC 20037
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-02-03
Entity Status Active/Compliance
Type CEO

Robert Lutz

Business Name Jack Barber Co
Person Name Robert Lutz
Position company contact
State GA
Address 2611 Blakewood Ct Lawrenceville GA 30044-5218
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 770-972-3966

Robert Lutz

Business Name Ind Heaters & Controls
Person Name Robert Lutz
Position company contact
State GA
Address P.O. BOX 201 Lawrenceville GA 30046-0201
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 770-979-3480

Robert Lutz

Business Name Hom Based Solutions
Person Name Robert Lutz
Position company contact
State AL
Address 1436 Nocoseka Trail D-6, Anniston, AL 36207
SIC Code 821103
Phone Number
Email [email protected]

Robert Lutz

Business Name General Motors Corporation
Person Name Robert Lutz
Position company contact
State MI
Address 300 Renaissance Ctr, Detroit, MI
Phone Number
Email [email protected]
Title Chairman

Robert Lutz

Business Name General Motors Corporation
Person Name Robert Lutz
Position company contact
State MI
Address 3044 W Grand Blvd, Detroit, MI 48211-2006
Phone Number
Email [email protected]
Title Board Member

Robert Lutz

Business Name General Motors Corporation
Person Name Robert Lutz
Position company contact
State MI
Address 3044 W Grand Blvd, Detroit, MI
Phone Number
Email [email protected]
Title Board Member

Robert Lutz

Business Name Gardiner Grocers
Person Name Robert Lutz
Position company contact
State NY
Address 5821 Route 44/55 Kerhonkson NY 12446-3437
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number

Robert Lutz

Business Name Gardiner Grocers
Person Name Robert Lutz
Position company contact
State NY
Address 125 Main St Gardiner NY 12525-5210
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number
Number Of Employees 4
Annual Revenue 1452360
Fax Number 845-255-8525

ROBERT A. LUTZ

Business Name GNB TECHNOLOGIES INC.
Person Name ROBERT A. LUTZ
Position registered agent
State MI
Address 3600 GREEN CT., STE. 720, ANN ARBOR, MI 48105
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1982-06-17
End Date 2001-02-15
Entity Status Withdrawn
Type CEO

ROBERT A. LUTZ

Business Name GNB INDUSTRIAL BATTERY COMPANY
Person Name ROBERT A. LUTZ
Position registered agent
State MI
Address 3600 GREEN CT., STE. 720, ANN ARBOR, MI 48105
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-03-21
End Date 2001-02-15
Entity Status Withdrawn
Type CEO

ROBERT S LUTZ

Business Name GENDEX CORP.
Person Name ROBERT S LUTZ
Position Director
State DC
Address 2099 PENNSYLVANIA AVE N W 2099 PENNSYLVANIA AVE N W, WASHINGTON, DC 20006
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0124182008-1
Creation Date 2008-02-28
Type Foreign Corporation

ROBERT H LUTZ

Business Name ENT, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY/1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-11
Entity Status Merged
Type CEO

ROBERT H. LUTZ

Business Name ENT SOUTHERN CALIFORNIA, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 700 NORTH PEARL STREET #1900, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-12
Entity Status Merged
Type CEO

ROBERT H. LUTZ

Business Name ENT NEW JERSEY, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 700 NORTH PEARL STREET #1900, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-12-15
Entity Status Merged
Type CEO

ROBERT H. LUTZ

Business Name ENT MIDWEST, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 700 NORTH PEARL STREET #1900, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-17
Entity Status Merged
Type CEO

ROBERT H LUTZ

Business Name ENT GREAT LAKES, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FWY/S1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-06-06
Entity Status Merged
Type CEO

ROBERT LUTZ

Business Name EMPIRE COMPUTER CENTER
Person Name ROBERT LUTZ
Position company contact
State WA
Address 616 SW 152ND ST, BURIEN, WA 98166
SIC Code 6541
Phone Number 206-244-5200
Email [email protected]

Robert Lutz

Business Name Driving 101
Person Name Robert Lutz
Position company contact
State NV
Address 6915 Speedway Blvd # J Las Vegas NV 89115-1765
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 702-651-6300
Email [email protected]
Number Of Employees 39
Annual Revenue 3484800
Fax Number 702-651-6310
Website www.andrettiracing.com

ROBERT LUTZ

Business Name DRIVING 101, LLC
Person Name ROBERT LUTZ
Position Manager
State NV
Address 6925 SPEEDWAY BLVD C106 6925 SPEEDWAY BLVD C106, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC5953-1998
Creation Date 1998-10-16
Expiried Date 2498-10-16
Type Domestic Limited-Liability Company

ROBERT S LUTZ

Business Name DEXIS LLC
Person Name ROBERT S LUTZ
Position Manager
State DC
Address 2099 PENNSYLVANIA AVENUE NW 2099 PENNSYLVANIA AVENUE NW, WASHINGTON, DC 20006
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0165732008-7
Creation Date 2008-03-14
Type Foreign Limited-Liability Company

Robert Lutz

Business Name Chuck E Cheeses
Person Name Robert Lutz
Position company contact
State AL
Address 2940 E South Blvd Montgomery AL 36116-2502
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-281-9290

ROBERT LUTZ

Business Name COMPACTION PLUS, INC.
Person Name ROBERT LUTZ
Position President
State NV
Address 4185 W HARMON 4185 W HARMON, LAS VEGAS, NV 891033028
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C673-1995
Creation Date 1995-01-17
Type Domestic Corporation

Robert Lutz

Business Name CHADWICK COMMUNITY HOMEOWNERS AND RECREATION
Person Name Robert Lutz
Position registered agent
State GA
Address 3933 Lawrenceville Suwanee Road, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-10-08
Entity Status Active/Compliance
Type CFO

Robert Lutz

Business Name C & L Auto Service
Person Name Robert Lutz
Position company contact
State IN
Address 1700 Bawel Rd Boonville IN 47601-8043
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 812-897-2866

Robert Lutz

Business Name Browns of Carolina Farm
Person Name Robert Lutz
Position company contact
State NC
Address 1088 Ballance Farm Rd Saint Pauls NC 28384-8544
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 213
SIC Description Hogs
Phone Number 910-865-3887

ROBERT H LUTZ

Business Name BEI SOUTHWEST, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY/1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-03
Entity Status Merged
Type CEO

ROBERT H LUTZ

Business Name BEI INSTITUTIONAL MANAGEMENT, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-22
Entity Status Merged
Type CEO

ROBERT H LUTZ

Business Name BEI GOLEMBE FINANCIAL, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY/1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-04
Entity Status Merged
Type CEO

ROBERT S LUTZ

Business Name BECKMAN COULTER GENOMICS INC.
Person Name ROBERT S LUTZ
Position Director
State MA
Address 36 CHERRY HILL DRIVE 36 CHERRY HILL DRIVE, DANVERS, MA 01923
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0604412009-2
Creation Date 2009-11-06
Type Foreign Corporation

ROBERT H LUTZ

Business Name ANH, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY/1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-06
Entity Status Merged
Type CEO

ROBERT H LUTZ

Business Name AMRESCO, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-12-08
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT H. LUTZ

Business Name AMRESCO SERVICES, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 700 N PEARL SUITE 2400, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-10-06
End Date 1998-10-06
Entity Status Withdrawn
Type CEO

ROBERT H LUTZ

Business Name AMRESCO REALTY ADVISORS, INC.
Person Name ROBERT H LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY/1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-05
Entity Status Merged
Type CEO

ROBERT H. LUTZ

Business Name AMRESCO HOLDINGS, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 1845 WOODALL RODGERS FRWY#1700, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-06
Entity Status Merged
Type CEO

ROBERT H. LUTZ

Business Name AMRESCO FUNDING MANAGEMENT, INC.
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 700 N. PEARL, STE 2400, DALLAS, TX 75001
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-16
Entity Status Merged
Type CEO

ROBERT H. LUTZ

Business Name AMRESCO CAPITAL CORPORATION
Person Name ROBERT H. LUTZ
Position registered agent
State TX
Address 700 N PEARL STE 2400, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-05-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT S LUTZ

Business Name AB SCIEX LLC
Person Name ROBERT S LUTZ
Position Manager
State DC
Address 2200 PENNSYLVANIA AVE NW SUITE 800W 2200 PENNSYLVANIA AVE NW SUITE 800W, WASHINGTON, DC 20037
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0570912009-1
Creation Date 2009-11-02
Type Foreign Limited-Liability Company

Robert Lutz

Business Name A & B Holdings
Person Name Robert Lutz
Position company contact
State GA
Address 845 Freehome Rd Canton GA 30115-4821
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 770-844-0617
Number Of Employees 2
Annual Revenue 1270080

ROBERT A LUTZ

Person Name ROBERT A LUTZ
Filing Number 1061606
Position VICE CHAIR

ROBERT S LUTZ

Person Name ROBERT S LUTZ
Filing Number 2100006
Position VICE PRESIDENT
State DC
Address 2200 PENNSYLVANIA AVE NW STE 800, WASHINGTON DC 20037

ROBERT S LUTZ

Person Name ROBERT S LUTZ
Filing Number 2100006
Position DIRECTOR
State DC
Address 2200 PENNSYLVANIA AVE NW STE 800, WASHINGTON DC 20037

ROBERT S LUTZ

Person Name ROBERT S LUTZ
Filing Number 6034706
Position PRESIDENT
State DC
Address 2200 PENNSYLVANIA AVE NW STE 800, WASHINGTON DC 20037

ROBERT S LUTZ

Person Name ROBERT S LUTZ
Filing Number 6668406
Position VICE PRESIDENT
State DC
Address 2099 PENNSYLVANIA AVE NW 12TH FL, WASHINGTON DC 20006

ROBERT S LUTZ

Person Name ROBERT S LUTZ
Filing Number 6668406
Position DIRECTOR
State DC
Address 2099 PENNSYLVANIA AVE NW 12TH FL, WASHINGTON DC 20006

Robert H Lutz Jr

Person Name Robert H Lutz Jr
Filing Number 9679306
Position CEO
State TX
Address SAME, Dallas TX 75201

Robert H Lutz Jr

Person Name Robert H Lutz Jr
Filing Number 9679306
Position Director
State TX
Address SAME, Dallas TX 75201

Robert H Lutz Jr

Person Name Robert H Lutz Jr
Filing Number 9679306
Position CB
State TX
Address 1845 WOODALL RODGERS FRWY #1400, Dallas TX 75201

Robert H Lutz Jr

Person Name Robert H Lutz Jr
Filing Number 9679306
Position Director
State TX
Address 1845 WOODALL RODGERS FRWY #1400, Dallas TX 75201

Robert H Lutz Jr

Person Name Robert H Lutz Jr
Filing Number 10632706
Position CEO
State TX
Address 700 NORTH PEARL STE 2400, Dallas TX 75201

Robert H Lutz Jr

Person Name Robert H Lutz Jr
Filing Number 8759006
Position CEO
State TX
Address 700 N PEARL ST STE 1900, Dallas TX 75201

Lutz Robert D

State NY
Calendar Year 2018
Employer Doccs Fishkill
Job Title Corr Officer
Name Lutz Robert D
Annual Wage $76,392

Lutz Robert J

State IL
Calendar Year 2016
Employer Southwestern Illinois College
Name Lutz Robert J
Annual Wage $21,915

Lutz Robert J

State IL
Calendar Year 2015
Employer Southwestern Illinois College
Name Lutz Robert J
Annual Wage $20,467

Lutz Robert

State GA
Calendar Year 2018
Employer White County Board Of Education
Job Title Grades 9-12 Teacher
Name Lutz Robert
Annual Wage $71,281

Lutz Wesley Robert

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Temporary Professional
Name Lutz Wesley Robert
Annual Wage $3,000

Lutz Robert

State GA
Calendar Year 2017
Employer White County Board Of Education
Job Title Grades 9-12 Teacher
Name Lutz Robert
Annual Wage $58,709

Lutz Robert J

State GA
Calendar Year 2016
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lutz Robert J
Annual Wage $106,147

Lutz Robert

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lutz Robert
Annual Wage $109,300

Lutz Robert

State GA
Calendar Year 2014
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lutz Robert
Annual Wage $100,650

Lutz Robert R

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Lutz Robert R
Annual Wage $9,162

Lutz Robert

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lutz Robert
Annual Wage $96,250

Lutz Robert R

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Lutz Robert R
Annual Wage $25,017

Lutz Robert

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lutz Robert
Annual Wage $97,350

Lutz Robert R

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Lutz Robert R
Annual Wage $25,106

Lutz Robert J

State IL
Calendar Year 2017
Employer Southwestern Illinois College
Name Lutz Robert J
Annual Wage $20,018

Lutz Robert R

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Lutz Robert R
Annual Wage $21,311

Lutz Robert G

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Assistant Director
Name Lutz Robert G
Annual Wage $20,911

Lutz Robert G

State FL
Calendar Year 2017
Employer University Of South Florida
Name Lutz Robert G
Annual Wage $60,350

Lutz Robert V

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Lutz Robert V
Annual Wage $78,203

Lutz Robert G

State FL
Calendar Year 2016
Employer University Of South Florida
Name Lutz Robert G
Annual Wage $58,584

Lutz Robert V

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Lutz Robert V
Annual Wage $75,482

Lutz Robert V

State FL
Calendar Year 2015
Employer Tallahassee Community College
Name Lutz Robert V
Annual Wage $65,431

Lutz Robert

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Lutz Robert
Annual Wage $23,932

Lutz Robert

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Lutz Robert
Annual Wage $98,977

Lutz Robert

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B English/Language Arts B015
Name Lutz Robert
Annual Wage $105,989

Lutz Robert

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Lutz Robert
Annual Wage $98,278

Lutz Robert

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B English/Language Arts B015
Name Lutz Robert
Annual Wage $104,592

Lutz Robert

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Lutz Robert
Annual Wage $94,771

Lutz Robert R

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Lutz Robert R
Annual Wage $14,969

Lutz Robert A

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Class Instructor Sport&Movement (Nonperm)
Name Lutz Robert A
Annual Wage $904

Lutz Robert J

State IL
Calendar Year 2018
Employer Southwestern Illinois College
Name Lutz Robert J
Annual Wage $26,109

Lutz Robert M

State IN
Calendar Year 2015
Employer Vanderburgh County (vanderburgh)
Job Title Fop Contrt
Name Lutz Robert M
Annual Wage $62,876

Lutz Robert J

State NY
Calendar Year 2017
Employer Suny College At Buffalo
Name Lutz Robert J
Annual Wage $8,272

Lutz Robert J

State NY
Calendar Year 2017
Employer Suc@Buffalo
Job Title Lecturer-10 Month
Name Lutz Robert J
Annual Wage $12,895

Lutz Robert D

State NY
Calendar Year 2017
Employer Fishkill Corr Facility
Name Lutz Robert D
Annual Wage $75,739

Lutz Robert D

State NY
Calendar Year 2017
Employer Doccs Fishkill
Job Title Corr Officer
Name Lutz Robert D
Annual Wage $77,299

Lutz Robert J

State NY
Calendar Year 2016
Employer Suny College At Buffalo
Name Lutz Robert J
Annual Wage $5,239

Lutz Robert J

State NY
Calendar Year 2016
Employer Suc@buffalo
Job Title Lecturer-10 Month
Name Lutz Robert J
Annual Wage $5,461

Lutz Robert D

State NY
Calendar Year 2016
Employer Fishkill Corr Facility
Name Lutz Robert D
Annual Wage $76,651

Lutz Robert D

State NY
Calendar Year 2016
Employer Doccs Fishkill
Job Title Corr Officer
Name Lutz Robert D
Annual Wage $75,799

Lutz Robert J

State NY
Calendar Year 2015
Employer Suny College At Buffalo
Name Lutz Robert J
Annual Wage $9,903

Lutz Robert J

State NY
Calendar Year 2015
Employer Suc@buffalo
Job Title Lecturer-10 Month
Name Lutz Robert J
Annual Wage $11,371

Lutz Robert J

State NY
Calendar Year 2015
Employer Kenmore Town-of Tonawanda Ufsd
Name Lutz Robert J
Annual Wage $225

Lutz Robert D

State NY
Calendar Year 2015
Employer Fishkill Corr Facility
Name Lutz Robert D
Annual Wage $72,998

Lutz Robert

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Councilor
Name Lutz Robert
Annual Wage $14,184

Lutz Robert D

State NY
Calendar Year 2015
Employer Doccs Fishkill
Job Title Corr Officer
Name Lutz Robert D
Annual Wage $71,402

Lutz Robert W

State NE
Calendar Year 2017
Employer Central Community College
Job Title Pt Ac Psyc Instructor
Name Lutz Robert W
Annual Wage $6,750

Lutz Robert A

State ME
Calendar Year 2018
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Public Service Coordinator Ii
Name Lutz Robert A
Annual Wage $77,461

Lutz Robert A

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Public Service Coordinator Ii
Name Lutz Robert A
Annual Wage $74,471

Lutz Robert A

State ME
Calendar Year 2016
Employer Dept Of Health&human Svcs: Dhhs
Job Title Public Service Coordinator Ii
Name Lutz Robert A
Annual Wage $70,753

Lutz Robert A

State ME
Calendar Year 2015
Employer Dept Of Health&human Svcs: Dhhs
Job Title Senior Financial Analyst
Name Lutz Robert A
Annual Wage $61,975

Lutz Robert

State KS
Calendar Year 2018
Employer Kansas State University
Job Title Custodial Specialist
Name Lutz Robert
Annual Wage $25,579

Lutz Robert

State KS
Calendar Year 2017
Employer Kansas State University
Job Title Custodial Specialist
Name Lutz Robert
Annual Wage $25,585

Lutz Robert

State KS
Calendar Year 2016
Employer Kansas State University
Job Title Custodial Specialist
Name Lutz Robert
Annual Wage $24,612

Lutz Robert

State KS
Calendar Year 2015
Employer Kansas State University
Job Title Custodial Specialist
Name Lutz Robert
Annual Wage $25,517

Lutz Robert M

State IN
Calendar Year 2018
Employer Vanderburgh County (Vanderburgh)
Job Title Fop Contrt
Name Lutz Robert M
Annual Wage $71,375

Lutz Robert M

State IN
Calendar Year 2017
Employer Vanderburgh County (Vanderburgh)
Job Title Fop Contrt
Name Lutz Robert M
Annual Wage $70,179

Lutz Robert M

State IN
Calendar Year 2016
Employer Vanderburgh County (vanderburgh)
Job Title Fop Contrt
Name Lutz Robert M
Annual Wage $65,439

Lutz Robert B

State NY
Calendar Year 2015
Employer City Of Elmira
Name Lutz Robert B
Annual Wage $23,884

Lutz Robert A

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Class Instructor Sport&Movement (Nonperm)
Name Lutz Robert A
Annual Wage $163

Robert W Lutz

Name Robert W Lutz
Address 4302 26th Ave S Tampa FL 33619 -5144
Mobile Phone 813-300-7447
Email [email protected]
Gender Male
Date Of Birth 1955-03-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert J Lutz

Name Robert J Lutz
Address 377 Metcalf Rd Winthrop ME 04364 -3372
Phone Number 207-485-2620
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Robert K Lutz

Name Robert K Lutz
Address 119 N Hubbard St Crookston MN 56716 -1611
Phone Number 218-281-7279
Gender Male
Date Of Birth 1958-11-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert Lutz

Name Robert Lutz
Address PO Box 36 Bertha MN 56437-0036 -0036
Phone Number 218-791-0161
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert E Lutz

Name Robert E Lutz
Address 226 S Main St Ceresco MI 49033 -9707
Phone Number 269-979-2570
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert A Lutz

Name Robert A Lutz
Address 10173 Shelldrake Cir Damascus MD 20872 -2623
Phone Number 301-253-2024
Gender Male
Date Of Birth 1946-05-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert Lutz

Name Robert Lutz
Address 2330 Wedgewood Ave Longmont CO 80503-1772 UNIT 3D-1748
Phone Number 303-906-8080
Gender Male
Date Of Birth 1972-09-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Robert D Lutz

Name Robert D Lutz
Address 2045 N Gow St Wichita KS 67203 -1108
Phone Number 316-944-7353
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert S Lutz

Name Robert S Lutz
Address 2425 Roarty Rd Dunkirk MD 20754 -2804
Phone Number 410-257-7756
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert C Lutz

Name Robert C Lutz
Address 11244 Bird River Grove Rd White Marsh MD 21162-1804 -2050
Phone Number 410-641-8527
Gender Male
Date Of Birth 1942-06-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert C Lutz

Name Robert C Lutz
Address 227 W 8th Ave Hutchinson KS 67501-4646 -4646
Phone Number 620-662-0423
Gender Male
Date Of Birth 1935-05-21
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed College
Language English

Robert J Lutz

Name Robert J Lutz
Address 4366 Cedar Wood Dr Sw Lilburn GA 30047 APT 100-4271
Phone Number 678-380-5168
Mobile Phone 770-596-7839
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert J Lutz

Name Robert J Lutz
Address 3385 Fairway Bend Dr Dacula GA 30019 -4616
Phone Number 678-714-6890
Mobile Phone 770-364-7949
Email [email protected]
Gender Male
Date Of Birth 1950-02-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert W Lutz

Name Robert W Lutz
Address 5203 54th Ave N Saint Petersburg FL 33709 -2119
Phone Number 727-526-2570
Gender Male
Date Of Birth 1936-11-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Robert A Lutz

Name Robert A Lutz
Address 145 Hialeah Way Roswell GA 30075 -2179
Phone Number 770-640-1038
Email [email protected]
Gender Male
Date Of Birth 1953-04-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert M Lutz

Name Robert M Lutz
Address 1111 Brickell Bay Dr Miami FL 33131-2950 APT 309-2953
Phone Number 786-425-9347
Gender Male
Date Of Birth 1955-01-30
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert Lutz

Name Robert Lutz
Address 166 Meadowbrook Ct Niceville FL 32578 -9700
Phone Number 850-279-4144
Gender Male
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Robert R Lutz

Name Robert R Lutz
Address 2311 Whitemarsh Way Savannah GA 31410 -5204
Phone Number 912-897-2732
Gender Male
Date Of Birth 1954-05-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert E Lutz

Name Robert E Lutz
Address 9100 Noland Rd Lenexa KS 66215 -3645
Phone Number 913-271-9862
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert J Lutz

Name Robert J Lutz
Address 7423 Goddard St Shawnee KS 66203 -4527
Phone Number 913-631-5305
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert Lutz

Name Robert Lutz
Address 10506 W 128th Ter Overland Park KS 66213 -3446
Phone Number 913-909-6908
Telephone Number 913-681-6122
Mobile Phone 913-681-6122
Email [email protected]
Gender Male
Date Of Birth 1977-09-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 5000.00
To General Motors
Year 2006
Transaction Type 15
Filing ID 25971048175
Application Date 2005-08-25
Contributor Occupation EXECUTIV
Contributor Employer GENERAL MOTORS CORPORATION
Contributor Gender M
Committee Name General Motors
Address 3966 Pleasant Lake Rd ANN ARBOR MI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 5000.00
To General Motors
Year 2008
Transaction Type 15
Filing ID 27990941803
Application Date 2007-10-17
Contributor Occupation Executive-Admin
Contributor Employer General Motors Corporation
Contributor Gender M
Committee Name General Motors
Address PO 300 DETROIT MI

LUTZ, ROBERT MR

Name LUTZ, ROBERT MR
Amount 2500.00
To Clark Durant (R)
Year 2012
Transaction Type 15
Filing ID 11020410844
Application Date 2011-09-26
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name American Way - Durant 2012
Seat federal:senate

LUTZ, ROBERT MR

Name LUTZ, ROBERT MR
Amount 2500.00
To Clark Durant (R)
Year 2012
Transaction Type 15
Filing ID 11020410845
Application Date 2011-09-26
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name American Way - Durant 2012
Seat federal:senate

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 1250.00
To Eddie Bernice Johnson (D)
Year 2006
Transaction Type 15
Filing ID 25980464558
Application Date 2005-03-09
Contributor Occupation ENGINEER
Contributor Employer STV INC.
Organization Name STV Engineers
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Eddie Bernice Johnson for Congress
Seat federal:house
Address 61 jane St 15D NEW YORK NY

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 1000.00
To Joe Knollenberg (R)
Year 2008
Transaction Type 15
Filing ID 28931117038
Application Date 2007-07-27
Contributor Occupation Vice Chairman Global
Contributor Employer General Motors
Organization Name General Motors
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 3966 Pleasant Lake ANN ARBOR MI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 1000.00
To Republican Party of Michigan
Year 2006
Transaction Type 15
Filing ID 25971367526
Application Date 2005-09-28
Contributor Occupation EXECUTIVE
Contributor Employer GENERAL MOTORS
Organization Name General Motors
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Michigan
Address 3966 Pleasant Lake Rd ANN ARBOR MI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 1000.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 25020420361
Application Date 2005-09-14
Contributor Occupation CHAIRMAN
Contributor Employer GENERAL MORTORS CORP.
Organization Name General Motors
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 1000.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-11-22
Contributor Occupation EXECUTIVE
Contributor Employer EXIDE CORP
Recipient Party R
Recipient State MI
Seat state:governor
Address 3966 PLEASANT LAKE RD ANN ARBOR MI

LUTZ, ROBERT A

Name LUTZ, ROBERT A
Amount 1000.00
To John D Dingell (D)
Year 2004
Transaction Type 15
Filing ID 23991384164
Application Date 2003-05-14
Contributor Occupation Executive
Contributor Employer General Motors Corporation
Organization Name General Motors
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name John D Dingell for Congress Cmte
Seat federal:house
Address 3966 Pleasant Lake Rd ANN ARBOR MI

LUTZ, ROBERT A

Name LUTZ, ROBERT A
Amount 1000.00
To Carl Levin (D)
Year 2008
Transaction Type 15
Filing ID 27020120424
Application Date 2007-02-19
Contributor Occupation AUTOMOTIVE EXECUTIVE
Contributor Employer GENERAL MOTORS
Organization Name General Motors
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Friends of Senator Carl Levin
Seat federal:senate

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 25020430536
Application Date 2005-09-09
Contributor Occupation VICE CHAIR
Contributor Employer GENERAL MOTORS
Organization Name General Motors
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

LUTZ, ROBERT A

Name LUTZ, ROBERT A
Amount 500.00
To TAYLOR, CLIFF
Year 20008
Application Date 2008-07-23
Contributor Occupation VICE CHAIRMAN GLOBAL PRODUCT D
Contributor Employer GENERAL MOTOR COMPANY
Recipient Party N
Recipient State MI
Seat state:judicial
Address 3966 PLEASANT LAKE RD ANN ARBOR MI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 500.00
To Paul Babbitt (D)
Year 2004
Transaction Type 15
Filing ID 24981252773
Application Date 2004-06-08
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Paul Babbitt for Congress
Seat federal:house
Address 71 Biltmore Estates PHOENIX AZ

LUTZ, ROBERT A

Name LUTZ, ROBERT A
Amount 500.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020271815
Application Date 2003-05-25
Contributor Occupation GENERAL MOTORS CORP
Organization Name General Motors
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 250.00
To MCKENNA, ROBERT M (ROB)
Year 20008
Application Date 2007-11-25
Contributor Occupation ATTORNEY
Contributor Employer PERKINS COIE
Organization Name PERKINS COIE
Recipient Party R
Recipient State WA
Seat state:office
Address 9122 MAPLE RD SNOHOMISH WA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 240.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020323339
Application Date 2003-06-20
Contributor Occupation THE ELECTRIC COMPANY
Organization Name Electric Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 200.00
To POLITO, KARYN E
Year 2010
Application Date 2009-10-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Seat state:office
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 200.00
To WILSON, HARRY
Year 2010
Application Date 2010-07-01
Recipient Party R
Recipient State NY
Seat state:office
Address 3966 PLEASANT LAKE RD ANN ARBOR MI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 150.00
To POLITO, KARYN E
Year 2004
Application Date 2003-03-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 150.00
To POLITO, KARYN E
Year 20008
Application Date 2008-03-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 150.00
To POLITO, KARYN E
Year 2004
Application Date 2003-09-23
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 150.00
To POLITO, KARYN E
Year 20008
Application Date 2007-09-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 150.00
To POLITO, KARYN E
Year 2006
Application Date 2005-03-30
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 150.00
To POLITO, KARYN E
Year 2006
Application Date 2006-03-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 100.00
To POLITO, KARYN E
Year 2004
Application Date 2004-10-12
Recipient Party R
Recipient State MA
Seat state:lower
Address 63ILLSIDE AVE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 100.00
To LAURENT, JULEE
Year 2010
Application Date 2010-07-01
Recipient Party D
Recipient State MI
Seat state:lower
Address 320 MAIN ST ST JOSEPH MI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 100.00
To POLITO, KARYN E
Year 2006
Application Date 2006-06-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 63 HILLSIDE AVEUE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 100.00
To LEBEAUX, JOHN I
Year 20008
Application Date 2008-06-16
Recipient Party R
Recipient State MA
Seat state:upper
Address 63 HILLSIDE AVE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 100.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2009-12-06
Recipient Party R
Recipient State WA
Seat state:office
Address 9122 MAPLE RD MALTBY WA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-18
Recipient Party R
Recipient State MD
Seat state:governor
Address 10173 SHELLDRAKE CIRCLE DAMASCUS MD

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 25.00
To BLUTE, ROBI
Year 2004
Application Date 2004-09-24
Recipient Party R
Recipient State MA
Seat state:upper
Address 63 HILLSIDE AVE SHREWSBURY MA

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-11-06
Recipient Party R
Recipient State MD
Seat state:governor
Address 10173 SHELLDRAKE CIRCLE DAMASCUS MD

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount 25.00
To HANSEN, DAVE
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State WI
Seat state:upper
Address 202 HAWTHORNE CT CHILTON WI

LUTZ, ROBERT

Name LUTZ, ROBERT
Amount -500.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 24971504506
Application Date 2004-08-24
Organization Name General Motors
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

ROBERT DALE LUTZ WILLIE SUE D LUTZ

Name ROBERT DALE LUTZ WILLIE SUE D LUTZ
Address 4782 Bowman Road Hickory NC
Value 12600
Landvalue 12600
Buildingvalue 2000
Landarea 40,511 square feet

LUTZ ROBERT W

Name LUTZ ROBERT W
Physical Address 4302 26TH AV, TAMPA, FL 33619
Owner Address 4302 26TH AVE S, TAMPA, FL 33619
Ass Value Homestead 70373
Just Value Homestead 70593
County Hillsborough
Year Built 1998
Area 1659
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4302 26TH AV, TAMPA, FL 33619

LUTZ ROBERT W

Name LUTZ ROBERT W
Physical Address 4301 26TH AV, TAMPA, FL 33619
Owner Address 4302 26TH AVE S, TAMPA, FL 33619
County Hillsborough
Land Code Vacant Residential
Address 4301 26TH AV, TAMPA, FL 33619

LUTZ ROBERT W

Name LUTZ ROBERT W
Physical Address 3218 BUTTON WOOD DR, MIDDLEBURG, FL 32068
Owner Address 3318 BUTTONWOOD LN, MIDDLEBURG, FL 32068
County Clay
Year Built 1999
Area 1658
Land Code Single Family
Address 3218 BUTTON WOOD DR, MIDDLEBURG, FL 32068

LUTZ ROBERT V

Name LUTZ ROBERT V
Physical Address 826 MCGUIRE AVE, TALLAHASSEE, FL 32303
Owner Address 826 MCGUIRE AVE, TALLAHASSEE, FL 32303
Ass Value Homestead 84640
Just Value Homestead 84640
County Leon
Year Built 1985
Area 1432
Land Code Single Family
Address 826 MCGUIRE AVE, TALLAHASSEE, FL 32303

LUTZ ROBERT R & CHRISTINE H

Name LUTZ ROBERT R & CHRISTINE H
Physical Address 414,, FL 32348
Owner Address 414 N ORANGE ST, PERRY, FL 32347
Ass Value Homestead 145587
Just Value Homestead 171891
County Taylor
Year Built 1910
Area 2623
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 414,, FL 32348

LUTZ ROBERT P & JOANNE B

Name LUTZ ROBERT P & JOANNE B
Physical Address 205 GARDEN LN, LONGWOOD, FL 32750
Owner Address 205 GARDEN LN, LONGWOOD, FL 32750
Ass Value Homestead 124381
Just Value Homestead 159365
County Seminole
Year Built 1983
Area 1939
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 205 GARDEN LN, LONGWOOD, FL 32750

LUTZ ROBERT M & AUDREY D

Name LUTZ ROBERT M & AUDREY D
Physical Address 1616 MYRTLE BEACH DR, LADY LAKE FL, FL 32159
County Lake
Year Built 1987
Area 936
Land Code Mobile Homes
Address 1616 MYRTLE BEACH DR, LADY LAKE FL, FL 32159

LUTZ ROBERT M

Name LUTZ ROBERT M
Physical Address 5132 CHATEAU CT, SARASOTA, FL 34238
Owner Address 710 MORRIS AVE, BRYN MAWR, PA 19010
County Sarasota
Year Built 2003
Area 2649
Land Code Single Family
Address 5132 CHATEAU CT, SARASOTA, FL 34238

LUTZ JR., ROBERT J. & EMILY L.

Name LUTZ JR., ROBERT J. & EMILY L.
Physical Address 6 GLENFIELD ROAD
Owner Address 6 GLENFIELD ROAD
Sale Price 335000
Ass Value Homestead 139600
County essex
Address 6 GLENFIELD ROAD
Value 436600
Net Value 436600
Land Value 297000
Prior Year Net Value 425000
Transaction Date 2012-05-30
Property Class Residential
Deed Date 2002-09-30
Sale Assessment 82500
Year Constructed 1961
Price 335000

LUTZ ROBERT JR TRUSTEE, LUTZ S

Name LUTZ ROBERT JR TRUSTEE, LUTZ S
Physical Address PAPERCRAFT AVE, WEEKI WACHEE, FL 34614
Owner Address 501 N PACIFIC ST UNIT 15, OCEANSIDE, CALIFORNIA 92054
County Hernando
Land Code Vacant Residential
Address PAPERCRAFT AVE, WEEKI WACHEE, FL 34614

LUTZ ROBERT J & KACIE N

Name LUTZ ROBERT J & KACIE N
Physical Address 250 OLIVIA ROSE CT, LAKE MARY, FL 32746
Owner Address 250 OLIVIA ROSE CT, LAKE MARY, FL 32746
Ass Value Homestead 306173
Just Value Homestead 312583
County Seminole
Year Built 2005
Area 2860
Land Code Single Family
Address 250 OLIVIA ROSE CT, LAKE MARY, FL 32746

LUTZ ROBERT D

Name LUTZ ROBERT D
Physical Address 6159 LOKEY DR, ORLANDO, FL 32810
Owner Address MALDONADO-LUTZ NORELYZ, ORLANDO, FLORIDA 32810
Ass Value Homestead 56223
Just Value Homestead 69917
County Orange
Year Built 2002
Area 1406
Land Code Single Family
Address 6159 LOKEY DR, ORLANDO, FL 32810

LUTZ ROBERT A

Name LUTZ ROBERT A
Physical Address 3405 TROPHY BLVD, NEW PORT RICHEY, FL 34655
Owner Address 10173 SHELLDRAKE CIR, DAMASCUS, MD 20872
County Pasco
Year Built 1973
Area 1008
Land Code Condominiums
Address 3405 TROPHY BLVD, NEW PORT RICHEY, FL 34655

LUTZ ROBERT + CATHERINE

Name LUTZ ROBERT + CATHERINE
Physical Address 2115 SW 28TH TER, CAPE CORAL, FL 33914
Owner Address 2115 SW 28TH TER, CAPE CORAL, FL 33914
Ass Value Homestead 241430
Just Value Homestead 295093
County Lee
Year Built 2006
Area 5180
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2115 SW 28TH TER, CAPE CORAL, FL 33914

LUTZ ROBERT & SYLVIA

Name LUTZ ROBERT & SYLVIA
Physical Address 144 N INDIAN RIVER DR, EDGEWATER, FL 32141
County Volusia
Year Built 1986
Area 1633
Land Code Mobile Homes
Address 144 N INDIAN RIVER DR, EDGEWATER, FL 32141

LUTZ ROBERT

Name LUTZ ROBERT
Physical Address 5966 MIDNIGHT PASS RD G-25, SARASOTA, FL 34242
Owner Address 710 MORRIS AVE, BRYN MAWR, PA 19010
Sale Price 570000
Sale Year 2013
County Sarasota
Year Built 1970
Area 1190
Land Code Hotels, motels
Address 5966 MIDNIGHT PASS RD G-25, SARASOTA, FL 34242
Price 570000

LUTZ ROBERT

Name LUTZ ROBERT
Physical Address 1410 FLAMINGO DR, KISSIMMEE, FL 34746
Owner Address 1410 FLAMINGO DR, KISSIMMEE, FL 34746
Ass Value Homestead 269403
Just Value Homestead 271600
County Osceola
Year Built 2004
Area 3770
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1410 FLAMINGO DR, KISSIMMEE, FL 34746

LUTZ ROBERT

Name LUTZ ROBERT
Physical Address 416 BONNIE DR, PLANT CITY, FL 33563
Owner Address 416 BONNIE DR, PLANT CITY, FL 33563
Ass Value Homestead 60407
Just Value Homestead 60407
County Hillsborough
Year Built 1956
Area 1567
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 416 BONNIE DR, PLANT CITY, FL 33563

LUTZ ROBERT J & MARLENE K

Name LUTZ ROBERT J & MARLENE K
Physical Address 3355 LA CONDESA ST, GULF BREEZE, FL
Owner Address 3355 LA CONDESA ST, GULF BREEZE, FL 32563
Ass Value Homestead 85584
Just Value Homestead 86216
County Santa Rosa
Year Built 1977
Area 1842
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3355 LA CONDESA ST, GULF BREEZE, FL

LUTZ ROBERT

Name LUTZ ROBERT
Physical Address 13719 ARTESA BELL DR, RIVERVIEW, FL 33579
Owner Address 13719 ARTESA BELL DR, RIVERVIEW, FL 33579
Ass Value Homestead 150927
Just Value Homestead 157326
County Hillsborough
Year Built 2008
Area 2660
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13719 ARTESA BELL DR, RIVERVIEW, FL 33579

LUTZ R ROBERT & LUTZ A MARY

Name LUTZ R ROBERT & LUTZ A MARY
Address 795 Brackley Road Severna Park MD 21146
Value 180800
Landvalue 180800
Buildingvalue 265200
Airconditioning yes

LUTZ ROBERT W

Name LUTZ ROBERT W
Address 3218 Button Wood Drive Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 71050
Landarea 7,491 square feet
Type Residential Property

ROBERT DALE LUTZ WILLIE SUE D LUTZ

Name ROBERT DALE LUTZ WILLIE SUE D LUTZ
Address 4794 Bowman Road Hickory NC
Value 13900
Landvalue 13900
Buildingvalue 70100
Landarea 47,480 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ROBERT D LUTZ GUADALUPE L LUTZ

Name ROBERT D LUTZ GUADALUPE L LUTZ
Address 2750 Maxwell Street Philadelphia PA 19136
Value 44388
Landvalue 44388
Buildingvalue 121812
Landarea 2,154.78 square feet
Type Basement Garage
Price 78000

ROBERT D LUTZ & ALICIA K LUTZ

Name ROBERT D LUTZ & ALICIA K LUTZ
Address 2200 N Willow Avenue Bethany OK
Value 10732
Landarea 7,540 square feet
Type Residential

ROBERT C LUTZ

Name ROBERT C LUTZ
Address 1806 Guest Drive Nashville TN 37216
Value 132200
Landarea 1,100 square feet
Price 95500

ROBERT BRIAN LUTZ

Name ROBERT BRIAN LUTZ
Address 2614A Taylor Avenue Parkville MD
Value 16700
Landvalue 16700

ROBERT B LUTZ JR & LINDA E LUTZ

Name ROBERT B LUTZ JR & LINDA E LUTZ
Address 80 Tendring Circle Palm Harbor FL 34683
Value 108696
Landvalue 39178
Type Residential
Price 104900

ROBERT B LUTZ

Name ROBERT B LUTZ
Address 418 Halsey Street Brooklyn NY 11233
Value 444000
Landvalue 7867

ROBERT B LUTZ

Name ROBERT B LUTZ
Address 1156 Texarkana Drive Indianapolis IN 46231
Value 28900
Landvalue 28900

LUTZ ROBERT T JR

Name LUTZ ROBERT T JR
Address 11 Gregory Court Dover DE 19904
Value 8900
Landvalue 8900
Buildingvalue 78100
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ROBERT AND SHERRY A LUTZ

Name ROBERT AND SHERRY A LUTZ
Address 13719 Artesa Bell Drive Riverview FL 33579
Value 27226
Landvalue 27226
Usage Single Family Residential

ROBERT ADRIAN LUTZ LINDA W LUTZ

Name ROBERT ADRIAN LUTZ LINDA W LUTZ
Address 2600 Valleyview Drive Newton NC
Value 28800
Landvalue 28800
Landarea 131,551 square feet

ROBERT ADRIAN LUTZ LINDA W LUTZ

Name ROBERT ADRIAN LUTZ LINDA W LUTZ
Address 2252 Startown Road Newton NC
Value 16000
Landvalue 16000
Buildingvalue 153800
Landarea 39,640 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROBERT A/JANELLE R LUTZ

Name ROBERT A/JANELLE R LUTZ
Address 12627 Blackstone Lane Peoria AZ 85383
Value 25200
Landvalue 25200

ROBERT A/ANN MARIE LUTZ

Name ROBERT A/ANN MARIE LUTZ
Address 3020 Thunderhill Place Phoenix AZ 85048
Value 46800
Landvalue 46800

ROBERT A LUTZ & KAREN S LUTZ

Name ROBERT A LUTZ & KAREN S LUTZ
Address 696 W 3100th South Bountiful UT
Value 48743
Landvalue 48743

ROBERT A LUTZ

Name ROBERT A LUTZ
Address 105 Clear Oak Universal City TX 78148

ROBERT A LUTZ

Name ROBERT A LUTZ
Address 10173 Shelldrake Circle Damascus MD 20872
Value 120000
Landvalue 120000
Airconditioning yes

LUTZ S ROBERT & LUTZ B LISA

Name LUTZ S ROBERT & LUTZ B LISA
Address 89 Bay Drive Annapolis MD 21403
Value 1197200
Landvalue 1197200
Buildingvalue 210800

ROBERT AND EDITH LUTZ

Name ROBERT AND EDITH LUTZ
Address 416 Bonnie Drive Plant City FL 33563
Value 29700
Landvalue 29700
Usage Single Family Residential

LUTZ KRISTIE L & ROBERT A

Name LUTZ KRISTIE L & ROBERT A
Physical Address 3348,, FL 32348
Owner Address 3348 HERB HENDRY RD, PERRY, FL 32347
Ass Value Homestead 115644
Just Value Homestead 124266
County Taylor
Year Built 2007
Area 2018
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 3348,, FL 32348

Robert W. Lutz

Name Robert W. Lutz
Doc Id 07254919
City Tampa FL
Designation us-only
Country US

Robert James Lutz

Name Robert James Lutz
Doc Id 08172097
City Bruce SD
Designation us-only
Country US

Robert James Lutz

Name Robert James Lutz
Doc Id 07055271
City Bruce SD
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 08119787
City Wayland MA
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 08137669
City Wayland MA
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 08337855
City Wayland MA
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 07557189
City Wayland MA
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 07587305
City Chippewa Falls WI
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 07342110
City Wayland MA
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 07358088
City Wayland MA
Designation us-only
Country US

Robert J. Lutz

Name Robert J. Lutz
Doc Id 07097982
City Wayland MA
Designation us-only
Country US

Robert G. Lutz

Name Robert G. Lutz
Doc Id 07913652
City Iola WI
Designation us-only
Country US

Robert G. Lutz

Name Robert G. Lutz
Doc Id D0598079
City Manawa WI
Designation us-only
Country US

Robert G. Lutz

Name Robert G. Lutz
Doc Id D0598078
City Manawa WI
Designation us-only
Country US

Robert A. Lutz

Name Robert A. Lutz
Doc Id 07467684
City Ann Arbor MI
Designation us-only
Country US

Robert Lutz

Name Robert Lutz
Doc Id 07675132
City Bad Abbach
Designation us-only
Country DE

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State FL
Address 8122 NATURES WAY UNIT 31, LAKEWOOD RANCH, FL 34202
Phone Number 941-907-6668
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State KS
Address 1045 EMERY RD, LAWRENCE, KS 66044
Phone Number 913-909-6908
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State KS
Address 10506 W 128TH TER, OVERLAND PARK, KS 66213
Phone Number 913-681-6122
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State NJ
Address 397 PARK VIEW DR, SCOTCH PLAINS, NJ 7076
Phone Number 908-309-9651
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State FL
Address 7845 CHARLOTTO OAKS LN, JACKSONVILLE, FL 32277
Phone Number 904-838-2823
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State NJ
Address 508 N COLES AVE, MAPLE SHADE, NJ 8052
Phone Number 856-486-7636
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State FL
Address 2305 KILLEARN CENTER BLVD #G151, TALLAHASSEE, FL 32309
Phone Number 850-443-8529
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State NY
Address 1 SHORT RD BEAVER DAM LAKE, NEW WINDSOR, NY 12553
Phone Number 845-614-5075
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State NC
Address 3972 ACRE RD, MAIDEN, NC 28650
Phone Number 828-712-3797
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State FL
Address 330 LEGACY DR, ORANGE PARK, FL 32073
Phone Number 813-974-5465
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Democrat Voter
State IL
Address 5211 LEAR ST, WONDER LAKE, IL 60097
Phone Number 708-256-2535
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State NC
Address 7785 OLD POST RD, DENVER, NC 28037
Phone Number 704-488-7228
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State MO
Address 1582 IRISH SEA, HIGH RIDGE, MO 63049
Phone Number 636-544-6495
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State IL
Address 820 E ADAMS ST, NASHVILLE, IL 62263
Phone Number 618-806-2030
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State MI
Address 39611 MACOMBER ST, HARRISON TWP, MI 48045
Phone Number 586-484-9515
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State NY
Address 7928 GODFREYS POND, BERGEN, NY 14416
Phone Number 585-329-9158
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State MO
Address CLARKSVILLE ANTIQUE MALL, CLARKSVILLE, MO 63336
Phone Number 573-242-9693
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State AZ
Address 2645 E SOUTHERN AVE APT A578, TEMPE, AZ 85282
Phone Number 520-831-1115
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State FL
Address 6000 ALDEN AVE., COCOA, FL 32927
Phone Number 321-632-7308
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State MN
Address 520 1ST ST SE, SAINT CLOUD, MN 56304
Phone Number 320-761-1340
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Voter
State IN
Address 12145 GEIST COVE DR, INDIANAPOLIS, IN 46236
Phone Number 317-709-0716
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Republican Voter
State DE
Address 3324 HERMITAGE RD, WILMINGTON, DE 19810
Phone Number 302-893-8956
Email Address [email protected]

ROBERT LUTZ

Name ROBERT LUTZ
Type Independent Voter
State MD
Address 17620 SHAMROCK DR, OLNEY, MD 20832
Phone Number 301-332-9817
Email Address [email protected]

Robert T Lutz

Name Robert T Lutz
Visit Date 4/13/10 8:30
Appointment Number U65547
Type Of Access VA
Appt Made 1/15/13 0:00
Appt Start 1/16/13 9:00
Appt End 1/16/13 23:59
Total People 150
Last Entry Date 1/15/13 12:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Robert Lutz

Name Robert Lutz
Visit Date 4/13/10 8:30
Appointment Number U59254
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/17/12 8:30
Appt End 12/17/12 23:59
Total People 250
Last Entry Date 12/5/12 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Robert J Lutz

Name Robert J Lutz
Visit Date 4/13/10 8:30
Appointment Number U14425
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/15/2012 12:30
Appt End 6/15/2012 23:59
Total People 263
Last Entry Date 6/11/2012 11:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Robert T Lutz

Name Robert T Lutz
Visit Date 4/13/10 8:30
Appointment Number U75534
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/27/2012 9:30
Appt End 1/27/2012 23:59
Total People 132
Last Entry Date 1/23/2012 18:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Robert T Lutz

Name Robert T Lutz
Visit Date 4/13/10 8:30
Appointment Number U76535
Type Of Access VA
Appt Made 1/26/2012 0:00
Appt Start 1/27/2012 10:30
Appt End 1/27/2012 23:59
Total People 88
Last Entry Date 1/26/2012 19:11
Meeting Location OEOB
Caller MICHAEL
Release Date 04/27/2012 07:00:00 AM +0000

Robert H Lutz

Name Robert H Lutz
Visit Date 4/13/10 8:30
Appointment Number U97782
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/15/2011 9:00
Appt End 4/15/2011 23:59
Total People 289
Last Entry Date 4/5/2011 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ROBERT W LUTZ

Name ROBERT W LUTZ
Visit Date 4/13/10 8:30
Appointment Number U17032
Type Of Access VA
Appt Made 6/16/10 18:34
Appt Start 6/23/10 7:30
Appt End 6/23/10 23:59
Total People 354
Last Entry Date 6/16/10 18:34
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT LUTZ

Name ROBERT LUTZ
Car SATURN VUE
Year 2008
Address 6280 State Highway 57, Sturgeon Bay, WI 54235-9599
Vin 3GSCL53708S505331

ROBERT LUTZ

Name ROBERT LUTZ
Car FORD MUSTANG
Year 2007
Address 2386 Breckenridge Ct, Harrisonburg, VA 22801-8787
Vin 1ZVHT82H075304533

ROBERT LUTZ

Name ROBERT LUTZ
Car DODGE GRAND CARAVAN
Year 2007
Address 185 Sunset Dr, Iola, WI 54945-9794
Vin 2D4GP44L07R280964

ROBERT LUTZ

Name ROBERT LUTZ
Car FORD FOCUS
Year 2007
Address 1120 Eureka Dr, Dayton, OH 45419-2422
Vin 1FAHP31N97W157808

ROBERT M LUTZ

Name ROBERT M LUTZ
Car HOND ACCO
Year 2007
Address 7158 ANDOVER DR, MENTOR, OH 44060-4604
Vin 1HGCM55777A132277

ROBERT LUTZ

Name ROBERT LUTZ
Car NISSAN SENTRA
Year 2007
Address 611 Bluff Dr, Winchester, TN 37398-3820
Vin 3N1AB61E27L666269

ROBERT LUTZ

Name ROBERT LUTZ
Car LINCOLN TOWN CAR
Year 2007
Address 1410 FLAMINGO DR, KISSIMMEE, FL 34746-3857
Vin 1LNHM82V37Y619195
Phone 407-518-1356

ROBERT LUTZ

Name ROBERT LUTZ
Car JEEP GRAND CHEROKEE
Year 2007
Address 1000 Chrysler Dr, Auburn Hills, MI 48326-2766
Vin 1J8HR68247C615783

ROBERT LUTZ

Name ROBERT LUTZ
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2723 Arroyo Blanco Cv, Austin, TX 78748-2801
Vin 1GNDS13S172267457

ROBERT LUTZ

Name ROBERT LUTZ
Car CHRYSLER PACIFICA
Year 2007
Address 3700 Golf Colony Ln Unit 25B, Little River, SC 29566-8040
Vin 2A8GM68X47R173777

ROBERT LUTZ

Name ROBERT LUTZ
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1439 Church St, Reading, PA 19601-1231
Vin 1GNDT13S172231720

ROBERT LUTZ

Name ROBERT LUTZ
Car CHEVROLET TRAILBLAZER
Year 2007
Address 94 Valley Dr, New Milford, CT 06776-3650
Vin 1GNDT13S172266192

ROBERT LUTZ

Name ROBERT LUTZ
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 6280 State Highway 57, Sturgeon Bay, WI 54235-9599
Vin 3VWSF31Y57M403117
Phone 920-823-2347

ROBERT LUTZ

Name ROBERT LUTZ
Car FORD F-150
Year 2007
Address 12809 Thomte Rd NE, Albuquerque, NM 87112-6814
Vin 1FTPW14V47FB40357

ROBERT LUTZ

Name ROBERT LUTZ
Car LINCOLN MKZ
Year 2007
Address 3348 HERB HENDRY RD, PERRY, FL 32347-1045
Vin 3LNHM26T77R670820
Phone 850-584-6846

ROBERT A LUTZ

Name ROBERT A LUTZ
Car HONDA ODYSSEY
Year 2007
Address 107 White Cedar Ln, Yorktown, VA 23693-4945
Vin 5FNRL38717B018391

Robert Lutz

Name Robert Lutz
Car HYUNDAI SANTA FE
Year 2007
Address 3518 Stone Mill Dr, Arnold, MO 63010-4661
Vin 5NMSG73DX7H006846

Robert Lutz

Name Robert Lutz
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 13319 Summer Garden Walk, Centreville, VA 20120-5024
Vin 1J4GA69157L168312

Robert Lutz

Name Robert Lutz
Car TOYOTA YARIS
Year 2007
Address 13719 Artesa Bell Dr, Riverview, FL 33579-2399
Vin JTDBT923X71004542

ROBERT LUTZ

Name ROBERT LUTZ
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 825 STONEBRIDGE DR, LANCASTER, PA 17601-1480
Vin 3VWRG31Y97M417971
Phone 772-398-2581

ROBERT LUTZ

Name ROBERT LUTZ
Car LINCOLN MKZ
Year 2007
Address 22339 W Bittersweet Ln, Curtice, OH 43412-9650
Vin 3LNHM26T47R666448

Robert Lutz

Name Robert Lutz
Car TOYOTA PRIUS
Year 2007
Address 4007 NE 52nd St, Vancouver, WA 98661-2331
Vin JTDKB20U373254716

ROBERT LUTZ

Name ROBERT LUTZ
Car CHEVROLET IMPALA
Year 2007
Address 8924 Cameron St, Olive Branch, MS 38654-9442
Vin 2G1WC58R779184069
Phone 901-605-5021

ROBERT LUTZ

Name ROBERT LUTZ
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4722 DARKE PREBLE CO LINE ROA, LEWISBURG, OH 45338-
Vin 2GCEK13M871546466

ROBERT LUTZ

Name ROBERT LUTZ
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 119 N Hubbard St, Crookston, MN 56716-1611
Vin 2A8HR54P78R725313

ROBERT LUTZ

Name ROBERT LUTZ
Car LINCOLN MKZ
Year 2007
Address 3462 WINDING TRAIL CIR, VIRGINIA BEACH, VA 23456-2579
Vin 3LNHM28T07R614764

ROBERT LUTZ

Name ROBERT LUTZ
Car TOYOTA CAMRY
Year 2007
Address 17620 SHAMROCK DR, OLNEY, MD 20832-2325
Vin JTNBE46K373092736

Robert Lutz

Name Robert Lutz
Domain bucketlistexperience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-04
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6025 Victory Lane Concord North Carolina 28027
Registrant Country UNITED STATES

Lutz, Robert

Name Lutz, Robert
Domain lutzengineering.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-20
Update Date 2013-01-20
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

Lutz, Robert

Name Lutz, Robert
Domain buildingintegration.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-24
Update Date 2006-08-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3324 Hermitage Road Wilmington DE 19810
Registrant Country UNITED STATES
Registrant Fax 3024799018

Lutz, Robert

Name Lutz, Robert
Domain lutzengineering.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-20
Update Date 2013-01-20
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

Lutz, Robert

Name Lutz, Robert
Domain closetoelvis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-08
Update Date 2011-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 240 Greensbranch Ln Smyrna DE 19977
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain bigandtallusa.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-01-21
Update Date 2012-11-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 21 S. Chicago Ave. Freeport IL 61032
Registrant Country UNITED STATES

robert lutz

Name robert lutz
Domain exilemma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-16
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2825 Linwood Ave Baltimore Maryland 21234
Registrant Country UNITED STATES

robert lutz

Name robert lutz
Domain xilefitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-12
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2825 Linwood Ave Baltimore Maryland 21234
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain shilohbc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-08-14
Update Date 2013-02-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 717 Cleveland Rd. Saraland AL 36571
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain zachlutz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-10
Update Date 2013-01-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1160A Cripple Creek Drive Lawrenceville GA 30043
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain coollaserrelief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 690 Broadway|Suite 100 Massapequa New York 11758
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain bytehook.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-02
Update Date 2013-05-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 397 Parkview Drive Scotch Plains NJ 07076
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain wheelsofdestruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-17
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6025 Victory Lane Concord North Carolina 28027
Registrant Country UNITED STATES

Lutz, Robert

Name Lutz, Robert
Domain lutz-engr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-08-28
Update Date 2013-06-28
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

Robert Lutz

Name Robert Lutz
Domain totenshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-25
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Sunflower Dr. Liverpool New York 13088
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain goonitas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-04
Update Date 2013-11-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 397 Parkview Drive Scotch Plains NJ 07076
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain lektricity.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13719 Artesa Bell Dr Riverview FL 33579
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain theicepark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6025 Victory Lane Concord North Carolina 28027
Registrant Country UNITED STATES

robert lutz

Name robert lutz
Domain exilefitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-14
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2825 Linwood Ave Baltimore Maryland 21234
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain mdlosewt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 690 Broadway|Suite 100 Massapequa New York 11758
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain andrettiracing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-02
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6025 Victory Lane Concord North Carolina 28027
Registrant Country UNITED STATES

ROBERT LUTZ

Name ROBERT LUTZ
Domain rjlcommunications.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-03-29
Update Date 2013-03-15
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 605 W MAIN STREET HUMMELSTOWN PA 17036
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain akmagazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6025 Victory Lane Concord North Carolina 28027
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain robertblutzattorneyatlaw.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-08-22
Update Date 2013-08-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5026 crawfordsville Indianapolis IN 46224
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain cloudmeat.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-10
Update Date 2013-09-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 397 Parkview Drive Scotch Plains NJ 07076
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain thespeedpark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6025 Victory Lane Concord North Carolina 28027
Registrant Country UNITED STATES

Robert Lutz

Name Robert Lutz
Domain northforkhousecalls.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-12-22
Update Date 2010-12-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 546 18th Street West Babylon NY 11704
Registrant Country UNITED STATES

Lutz, Robert

Name Lutz, Robert
Domain lutzengr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-02
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES