Robert Park

We have found 386 public records related to Robert Park in 40 states . People found have 2 ethnicities: English and Korean. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 106 business registration records connected with Robert Park in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Instructional Specialist P. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $50,335.


Robert B Park

Name / Names Robert B Park
Age 52
Birth Date 1972
Also Known As Robt B Park
Person 2602 Lakewood Dr, Chickasha, OK 73018
Phone Number 405-224-1544
Possible Relatives





Michaeldouglas Parker
Previous Address 10002 Sierra Dr, Houston, TX 77051
6 Circle Dr, Chickasha, OK 73018
9543 Brrok Pl, Houston, TX 77036
9543 Brrok, Houston, TX 77036
9543 Brook Mdw, Houston, TX 77089
9543 Brook Meadow Ln, Houston, TX 77089
Circle, Chickasha, OK 73018
6500 Gessner Dr #1325, Houston, TX 77036
Email [email protected]

Robert Taekyu Park

Name / Names Robert Taekyu Park
Age 53
Birth Date 1971
Person 2177 Marylwood Ct, West Linn, OR 97068
Phone Number 831-449-2076
Possible Relatives






Kundong Park
Previous Address 1064 Melville St, Salinas, CA 93906
1109 Fall Oaks Ct, West Linn, OR 97068
3007 Sabo Ln, West Linn, OR 97068
1561 Oyster Bay Ct, Salinas, CA 93906
185 Morrison Ave #302, Somerville, MA 02144
12 Naugatuck Ave, Milford, CT 06460
359 Regency Cir #206, Salinas, CA 93906
12 Naugatuck Ave #A9, Milford, CT 06460
17 Foran Rd #39, Milford, CT 06460
12 Naugatuck Ave #A11, Milford, CT 06460
4 Elm Creek Dr #205, Elmhurst, IL 60126
1040 Via Alta, Burbank, CA 91501
146 Beacon St, Brighton, MA 02135
136 Harrison Ave #158, Boston, MA 02111
1335 Alameda Ave, Glendale, CA 91201

Robert J Park

Name / Names Robert J Park
Age 54
Birth Date 1970
Person 41 Laxfield Rd, Weston, MA 02493
Phone Number 781-899-5009
Possible Relatives




Kyung M Parksr
S Parker

Previous Address 421 Hudson St, New York, NY 10014
421 Hudson St #713, New York, NY 10014
None #313, Hoboken, NJ 07030
1251 Ave Of The, New York, NY 10020
1251 Avenue Of The Americas, New York, NY 10020

Robert D Park

Name / Names Robert D Park
Age 62
Birth Date 1962
Person 1436 6th Ave, Fort Lauderdale, FL 33311
Phone Number 954-759-0028
Possible Relatives





Previous Address 1436 6th Ave, Ft Lauderdale, FL 33311
1436 6th St, Fort Lauderdale, FL 33311
115 Lake Emerald Dr #304, Oakland Park, FL 33309
71 Stanton Ln, Grosse Pointe Farms, MI 48236
2226 Cypress Bend Dr #301, Pompano Beach, FL 33069
1425 Arthur St #309, Hollywood, FL 33020
28 Oldbrook Ln, Grosse Pointe Farms, MI 48236
2236 Cypress Bend Dr #505, Pompano Beach, FL 33069
2226 Cypress Rd #301, Pompano Beach, FL 33060

Robert J Park

Name / Names Robert J Park
Age 64
Birth Date 1960
Person 70 Sierra Rd #8, Hyde Park, MA 02136
Phone Number 617-364-1454
Possible Relatives
Previous Address 87 Sierra Rd #18, Boston, MA 02136
75 Sierra Rd #18, Hyde Park, MA 02136
70 Sierra Rd #8, Boston, MA 02136
587 Bridge St #10, Weymouth, MA 02191
11382 Royal Palm Blvd #11382, Coral Springs, FL 33065
9 Holmes St #2B, North Quincy, MA 02171
587 Bridge St #10, North Weymouth, MA 02191
36 Marlboro St #1H, Wollaston, MA 02170
53 Presidential Dr #2, Quincy, MA 02169

Robert W Park

Name / Names Robert W Park
Age 64
Birth Date 1960
Also Known As R Park
Person 3220 North St, Fairfield, CT 06824
Phone Number 203-255-4073
Possible Relatives






Jw Park
Previous Address 382 Main St #20, Branford, CT 06405
149 King St #7, Chappaqua, NY 10514
733 Turnpike St #101, North Andover, MA 01845
733 Turnpike St #160, North Andover, MA 01845
733 Turnpike St #177, North Andover, MA 01845
60 Connolly Pkwy, Hamden, CT 06514
8033 PO Box, Glen Ridge, NJ 07028
73 Governors Ln, Fairfield, CT 06824
54 PO Box, Wilton, CT 06897
125 Summit Ave, Montclair, NJ 07043
8003 PO Box, Glen Ridge, NJ 07028
382 Main St #23, Branford, CT 06405
125 Summit Ave, Upper Montclair, NJ 07043
Email [email protected]

Robert D Park

Name / Names Robert D Park
Age 67
Birth Date 1957
Person 53 PO Box, Ashaway, RI 02804
Phone Number 401-377-2572
Previous Address 12 West St #B, Ashaway, RI 02804
27 West St, Ashaway, RI 02804
12 Park Pl #53, Ashaway, RI 02804
27 PO Box #W53, Ashaway, RI 02804
Email [email protected]

Robert B Park

Name / Names Robert B Park
Age 68
Birth Date 1956
Person 2706 Lone Oak Dr, Murfreesboro, TN 37128
Phone Number 615-904-9344
Possible Relatives





L Park
Previous Address 141 Hollis Creek Rd, Woodbury, TN 37190
327 Apricot Ln, Dayton, OH 45433
1330 Arizona Ave #A, Homestead, FL 33039
1330 Arizona A, Homestead, FL 33039
1330 Arizona B, Homestead, FL 33039
7680 Highway 98 #80, Pensacola, FL 32506
141 Hill Creek Rd, Woodbury, TN 37190
113 Draper St, Sayre, PA 18840
115 Draper St, Sayre, PA 18840
677 6th Ter, Homestead, FL 33034

Robert Joseph Park

Name / Names Robert Joseph Park
Age 73
Birth Date 1951
Also Known As Robert J Prak
Person 2710 Red Osier Ct, Byron Center, MI 49315
Phone Number 616-583-0582
Possible Relatives
Previous Address 92 Gary Dr, Westfield, MA 01085
2676 Meadowridge Dr, Byron Center, MI 49315
92 Gary Dr #01085, Westfield, MA 01085
92 Gary Dr #1085, Westfield, MA 01085
125 Field Rd, Longmeadow, MA 01106
124 Field Rd, Longmeadow, MA 01106
12912 Patrick Cir, Omaha, NE 68164
Email [email protected]

Robert Douglas Park

Name / Names Robert Douglas Park
Age 73
Birth Date 1951
Also Known As Roabert Park
Person 7 Liberty Sq #809, Lynn, MA 01901
Phone Number 781-596-2957
Possible Relatives







Previous Address 86 Essex St #301, Salem, MA 01970
678 Wa State Hwy, Lynn, MA 01901
20 Stanley Rd, Lynnfield, MA 01940
86 Essex St #101, Salem, MA 01970
7 Liberty Sq #305, Lynn, MA 01901
678 Washington St #10, Lynn, MA 01901
3 Hayden Ter, Somerville, MA 02143
11 Magnolia Dr #620, Lynnfield, MA 01940
19 Tabol, Saugus, MA 01906
86 Essex St #203, Salem, MA 01970
7 Liberty Sq #336, Lynn, MA 01901
19 Talbot St, Saugus, MA 01906
39 Grey Ln, Lynnfield, MA 01940
Email [email protected]

Robert A Park

Name / Names Robert A Park
Age 77
Birth Date 1947
Also Known As Louise A Park
Person 141 Chandler Rd, Andover, MA 01810
Phone Number 978-682-9735
Possible Relatives







J A Park
Previous Address 140 Chandler Rd, Andover, MA 01810
Email [email protected]

Robert L Park

Name / Names Robert L Park
Age 78
Birth Date 1946
Person 21 Lewiston Ave, Richmond, RI 02892
Phone Number 401-364-0384
Previous Address 21 Lewiston Ave, West Kingston, RI 02892
22 Whipple Dr, Charlestown, RI 02813
21 Lewiston Ave, Kenyon, RI 02836
173 Broad St, Pawcatuck, CT 06379
67 PO Box, Kenyon, RI 02836
21 Lewiston, Kenyon, RI 02836
Tom Harvey, Westerly, RI 02891
Associated Business Downey - Weaver, Post Building Association

Robert J Park

Name / Names Robert J Park
Age 79
Birth Date 1945
Also Known As Robt Park
Person 109 Strathmore Rd #5, Brighton, MA 02135
Phone Number 617-277-6436
Possible Relatives


Josephine A Park
Previous Address 109 Strathmore Rd, Boston, MA 02135
109 Strathmore Rd #5, Boston, MA 02135
22 Court St, Dedham, MA 02026
15 Willow St, Dedham, MA 02026
10 Woodlawn Ave, Needham, MA 02492
324 Washington St, Wellesley Hills, MA 02481

Robert J Park

Name / Names Robert J Park
Age 79
Birth Date 1945
Also Known As Robert J Barker
Person 661447 PO Box, Miami Springs, FL 33266
Previous Address 107 Westward Dr #66144, Miami Springs, FL 33266

Robert Ed Park

Name / Names Robert Ed Park
Age 83
Birth Date 1941
Also Known As Robt Ed Park
Person 2890 Strong Hwy, El Dorado, AR 71730
Phone Number 870-862-0363
Possible Relatives

Previous Address 1405 Coy Dumas St, El Dorado, AR 71730
RR 5 CAROL ANN, El Dorado, AR 71730
RR 5, El Dorado, AR 71730
245C PO Box, El Dorado, AR 71731
245C RR 5, El Dorado, AR 71730

Robert Park

Name / Names Robert Park
Age 87
Birth Date 1936
Also Known As Robin E Cohen
Person 38 Terrace Hill Dr, South Dennis, MA 02660
Phone Number 508-366-2413
Possible Relatives



Previous Address 2 Cook St, Westborough, MA 01581
9 Olde Coach Rd #1, Westborough, MA 01581
315 80th St #1G, New York, NY 10021
160 Main St, Westborough, MA 01581
2103 Sausse Ave, Troy, NY 12180
146 Highland Ave, Watertown, MA 02472
315 80th St #5G, New York, NY 10021

Robert G Park

Name / Names Robert G Park
Age 92
Birth Date 1931
Also Known As Robt Park
Person 5 Linwood Ave, Whitinsville, MA 01588
Phone Number 207-784-3814
Possible Relatives

Previous Address 70 Laurier St #1, Lewiston, ME 04240
Condo Heritage, Whitinsville, MA 01588
187 Heritage Dr, Whitinsville, MA 01588
275 Beech Hill Rd, Auburn, ME 04210

Robert F Park

Name / Names Robert F Park
Age 92
Birth Date 1931
Person 273 County Road 3436, Clarksville, AR 72830
Phone Number 479-754-6944
Possible Relatives


Previous Address 787 RR 5, Clarksville, AR 72830
273 County Road 3460, Clarksville, AR 72830
RR 3, Clarksville, AR 72830
42 RR 3 CUPP, Clarksville, AR 72830
RR #3, Clarksville, AR 72830
787 PO Box, Clarksville, AR 72830
Rt #3, Clarksville, AR 72830
RR 3 POB 42AA, Clarksville, AR 72830

Robert E Park

Name / Names Robert E Park
Age 95
Birth Date 1928
Also Known As Robt E Park
Person 21 Pilgrim St, Abington, MA 02351
Phone Number 781-878-2659
Possible Relatives


Previous Address Pilgrim, Abington, MA 02351

Robert Spearman Park

Name / Names Robert Spearman Park
Age 100
Birth Date 1923
Also Known As Robert S Rev Park
Person 931 Trabue St, Shreveport, LA 71106
Phone Number 318-868-8845
Possible Relatives
Previous Address 812 Drew Ln, Minden, LA 71055
9400 Central Expy #420, Dallas, TX 75231

Robert B Park

Name / Names Robert B Park
Age 100
Birth Date 1923
Also Known As Robt B Park
Person 180 Hawthorne Ct, Reading, PA 19610
Phone Number 610-678-6079
Possible Relatives
Previous Address 6 88 Oceanview Dr, Edgartown, MA 02539
180 Hawthorne Ct, Wyomissing, PA 19610
2203 PO Box, Edgartown, MA 02539
68 Marthas Rd, Edgartown, MA 02539
6 88 Oceanview, Edgartown, MA 02539

Robert L Park

Name / Names Robert L Park
Age 106
Birth Date 1918
Also Known As Robt L Park
Person 16 Braddock Ln, Harwich Port, MA 02646
Phone Number 508-432-5418
Possible Relatives

Robert H Park

Name / Names Robert H Park
Age 112
Birth Date 1912
Person 15842 Mayfield Dr, Lansing, MI 48906
Phone Number 517-484-3637
Possible Relatives
Previous Address 15842 Amyfield, Lansing, MI 00000

Robert Donelson Park

Name / Names Robert Donelson Park
Age 117
Birth Date 1907
Person 261 Glenna Dr, San Angelo, TX 76901
Phone Number 915-944-1135
Possible Relatives

Belen O Park
Previous Address 1608 Wbeau, San Angelo, TX
3857 Old Post Rd, San Angelo, TX 76904
1608 Wbeau, San Angelo, TX 00000
418 Monroe St, San Angelo, TX 76901

Robert Park

Name / Names Robert Park
Age N/A
Person 4139 18th Ave, Oakland Park, FL 33309
Phone Number 954-942-2390
Possible Relatives




Previous Address 251 8th Ct, Pompano Beach, FL 33060

Robert W Park

Name / Names Robert W Park
Age N/A
Person 10128 E MICHIGAN AVE, SUN LAKES, AZ 85248
Phone Number 480-895-7718

Robert S Park

Name / Names Robert S Park
Age N/A
Person 4221 E AIRE LIBRE AVE, PHOENIX, AZ 85032
Phone Number 602-971-5195

Robert Park

Name / Names Robert Park
Age N/A
Person 374 Linda Ln, West Palm Beach, FL 33405
Possible Relatives

Previous Address 8257 Rose Marie Ave, Boynton Beach, FL 33437

Robert D Park

Name / Names Robert D Park
Age N/A
Person 18630 E SEAGULL DR, QUEEN CREEK, AZ 85242

Robert H Park

Name / Names Robert H Park
Age N/A
Person 4815 S 36TH DR, PHOENIX, AZ 85041

Robert Park

Name / Names Robert Park
Age N/A
Person 9242 W BERYL AVE, PEORIA, AZ 85345

Robert Park

Name / Names Robert Park
Age N/A
Person 1103 CASTLEMAINE DR, BIRMINGHAM, AL 35226

Robert H Park

Name / Names Robert H Park
Age N/A
Person PO BOX 1815, CLANTON, AL 35046

Robert Park

Name / Names Robert Park
Age N/A
Person 40 SEMINOLE TRL, FORT MITCHELL, AL 36856

Robert E Park

Name / Names Robert E Park
Age N/A
Person 597 PO Box, Leesville, LA 71496

Robert A Park

Name / Names Robert A Park
Age N/A
Person 18803 N ZINNIA CT, SUN CITY WEST, AZ 85375
Phone Number 623-214-6730

Robert A Park

Name / Names Robert A Park
Age N/A
Person 4134 W MARCO POLO RD, GLENDALE, AZ 85308
Phone Number 623-594-7350

Robert M Park

Name / Names Robert M Park
Age N/A
Person 11014 W PALMERAS DR, SUN CITY, AZ 85373
Phone Number 623-583-6730

Robert Park

Name / Names Robert Park
Age N/A
Person 1675 Norwood St, Palm Bay, FL 32905
Possible Relatives
Previous Address 481 PO Box, Sharpes, FL 32959
1174 Porter Ave, Palm Bay, FL 32907

Robert S Park

Name / Names Robert S Park
Age N/A
Person 124 W 4TH ST, SAFFORD, AZ 85546
Phone Number 928-348-7566

Robert Park

Name / Names Robert Park
Age N/A
Person 6507 S HARDY DR, TEMPE, AZ 85283
Phone Number 480-219-4520

Robert O Park

Name / Names Robert O Park
Age N/A
Person 5160 N KINGS HWY, DOUGLAS, AZ 85607
Phone Number 520-364-8803

Robert A Park

Name / Names Robert A Park
Age N/A
Person 533 W GUADALUPE RD, UNIT 1100 MESA, AZ 85210
Phone Number 480-926-2835

Robert W Park

Name / Names Robert W Park
Age N/A
Person 2690 LABURNUM DR, BIRMINGHAM, AL 35235
Phone Number 205-854-6247

Robert Park

Name / Names Robert Park
Age N/A
Person 10116 COLLINS CHAPEL RD LOT 31, THORSBY, AL 35171
Phone Number 205-688-1956

Robert H Park

Name / Names Robert H Park
Age N/A
Person 5301 HIGHWAY 69 S, TUSCALOOSA, AL 35405
Phone Number 205-759-4872

Robert Park

Name / Names Robert Park
Age N/A
Person 783 WALLS RD, BIRMINGHAM, AL 35224
Phone Number 205-780-8640

Robert H Park

Name / Names Robert H Park
Age N/A
Person 15896 SHEPARD PARK RD, KNOXVILLE, AL 35469
Phone Number 205-758-4020

Robert J Park

Name / Names Robert J Park
Age N/A
Person 2060 Indian Rd, West Palm Beach, FL 33409
Previous Address 2409 Hiawatha Ave, West Palm Beach, FL 33409

Robert Park

Name / Names Robert Park
Age N/A
Person 1734 W WAHALLA LN, PHOENIX, AZ 85027
Phone Number 623-434-3180

Robert J Park

Name / Names Robert J Park
Age N/A
Person 4721 W HATCHER RD, GLENDALE, AZ 85302

ROBERT PARK

Business Name Y B P, INC.
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 3805 SOTO ST, VERNON, CA 90058
Care Of 3805 SOTO ST, VERNON, CA 90058
CEO ROBERT PARK 3805 SOTO ST, VERNON, CA 90058
Incorporation Date 2007-12-21

ROBERT PARK

Business Name Y B P, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 3805 SOTO ST, VERNON, CA 90058
Care Of 3805 SOTO ST, VERNON, CA 90058
CEO ROBERT PARK3805 SOTO ST, VERNON, CA 90058
Incorporation Date 2007-12-21

ROBERT PARK

Business Name WORLD TECHNOLOGY, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 2555-15TH AVENUE, SAN FRANCISCO, CA 94127
Care Of 2555-15TH AVENUE, SAN FRANCISCO, CA 94127
CEO CHONG KYUN KIM2555-15TH AVENUE, SAN FRANCISCO, CA 94127
Incorporation Date 1990-06-08

ROBERT PARK

Business Name WINPRO INTERNATIONAL, INC.
Person Name ROBERT PARK
Position President
State NV
Address 9594 OBSERVER STREET 9594 OBSERVER STREET, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C8507-2000
Creation Date 2000-03-28
Type Foreign Corporation

ROBERT PARK

Business Name WINPRO INTERNATIONAL, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 24501 DEL PRADO STE A, DANA POINT, CA 92629
Care Of 24501 DEL PRADO STE A, DANA POINT, CA 92629
CEO ROBERT PARK24501 DEL PRADO STE A, DANA POINT, CA 92629
Incorporation Date 1998-11-04

ROBERT PARK

Business Name WINPRO INTERNATIONAL, INC.
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 24501 DEL PRADO STE A, DANA POINT, CA 92629
Care Of 24501 DEL PRADO STE A, DANA POINT, CA 92629
CEO ROBERT PARK 24501 DEL PRADO STE A, DANA POINT, CA 92629
Incorporation Date 1998-11-04

ROBERT PARK

Business Name WINDOW PRO'S INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 24501 DEL PRADO, SUITE A, DANA POINT, CA 92629
Care Of 24501 DEL PRADO, SUITE A, DANA POINT, CA 92629
CEO ROBERT PARK24501 DEL PRADO, SUITE A, DANA POINT, CA 92629
Incorporation Date 1997-02-05

ROBERT PARK

Business Name WINDOW PRO'S INC.
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 24501 DEL PRADO, SUITE A, DANA POINT, CA 92629
Care Of 24501 DEL PRADO, SUITE A, DANA POINT, CA 92629
CEO ROBERT PARK 24501 DEL PRADO, SUITE A, DANA POINT, CA 92629
Incorporation Date 1997-02-05

ROBERT F PARK

Business Name WAVEMASTER, INC.
Person Name ROBERT F PARK
Position registered agent
State GA
Address PO BOX 463, LAVONIA, GA 30553
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-16
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Park

Business Name Utah Restaurant Association
Person Name Robert Park
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Robert Park

Business Name Thunder Kayak Company Inc.
Person Name Robert Park
Position company contact
State NC
Address 22 MORGAN BLVD, ARDEN, NC 28704
SIC Code 821103
Phone Number
Email [email protected]

Robert Park

Business Name The Bowl
Person Name Robert Park
Position company contact
State AZ
Address P.O. BOX 1777 Page AZ 86040-1777
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 928-645-2682
Number Of Employees 17

Robert Park

Business Name The Allstate Corporation
Person Name Robert Park
Position company contact
State IL
Address 2775 Sanders Rd, Northbrook, IL 60062-6110
Phone Number
Email [email protected]
Title Assistant Vice President and Chief Compliance Officer

Robert Park

Business Name Texarkana RV Park
Person Name Robert Park
Position company contact
State AR
Address E Interstate 30 Texarkana AR 71854-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 870-772-0751
Number Of Employees 1
Annual Revenue 111100

ROBERT W PARK

Business Name TWINING CORPORATION
Person Name ROBERT W PARK
Position Secretary
State TX
Address 930 WEST FIRST STREET 930 WEST FIRST STREET, FORT WORTH, TX 76102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C29414-2002
Creation Date 2002-12-03
Type Domestic Corporation

ROBERT W PARK

Business Name TWINING CORPORATION
Person Name ROBERT W PARK
Position President
State TX
Address 930 WEST FIRST STREET 930 WEST FIRST STREET, FORT WORTH, TX 76102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C29414-2002
Creation Date 2002-12-03
Type Domestic Corporation

ROBERT W PARK

Business Name TWINING CORPORATION
Person Name ROBERT W PARK
Position Director
State TX
Address 930 WEST FIRST STREET 930 WEST FIRST STREET, FORT WORTH, TX 76102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C29414-2002
Creation Date 2002-12-03
Type Domestic Corporation

ROBERT H PARK

Business Name TONY & BELL ENTERPRISE, INC.
Person Name ROBERT H PARK
Position registered agent
State GA
Address 105 PRESTON PARK DRIVE, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-04
End Date 2012-09-07
Entity Status Admin. Dissolved
Type CEO

ROBERT S PARK

Business Name TELEDYNE EXPLORATION COMPANY
Person Name ROBERT S PARK
Position Treasurer
State PA
Address 1000 SIX PPG PLACE 1000 SIX PPG PLACE, PITTSBURGH, PA 15222
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C904-1967
Creation Date 1967-06-12
Type Foreign Corporation

ROBERT S PARK

Business Name TELEDYNE ENVIRONMENTAL, INC.
Person Name ROBERT S PARK
Position Treasurer
State PA
Address 1000 SIX PPG PLACE 1000 SIX PPG PLACE, PITTSBURGH, PA 15222
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C49-1971
Creation Date 1971-01-08
Type Foreign Corporation

ROBERT H PARK

Business Name SONSOURCE MANAGEMENT CORPORATION
Person Name ROBERT H PARK
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12007-1998
Creation Date 1998-05-22
Type Domestic Corporation

ROBERT H PARK

Business Name SONSOURCE MANAGEMENT CORPORATION
Person Name ROBERT H PARK
Position President
State OH
Address 1515 ALEXANDRIA PKWY SE 1515 ALEXANDRIA PKWY SE, NORTH CANTON, OH 44709
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12007-1998
Creation Date 1998-05-22
Type Domestic Corporation

Robert Park

Business Name Robert Parks Rainbow Reptiles
Person Name Robert Park
Position company contact
State FL
Address 109 Pine St Homosassa FL 34446-5201
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 352-382-0544

Robert Park

Business Name Robert Park MD
Person Name Robert Park
Position company contact
State AZ
Address 2800 E Ajo Way Tucson AZ 85713-6204
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 520-321-3677
Number Of Employees 3
Annual Revenue 614910

Robert Park

Business Name Robert Park Associates, Inc
Person Name Robert Park
Position company contact
State PA
Address 519 B MacDade Blvd, CRUM LYNNE, 19022 PA
Phone Number
Email [email protected]

Robert Park

Business Name Robert Park
Person Name Robert Park
Position company contact
State NJ
Address 45 Morris Drive, Sicklerville, NJ 8081
SIC Code 506328
Phone Number
Email [email protected]

Robert Park

Business Name Robert Park
Person Name Robert Park
Position company contact
State NY
Address 58 Prospect Street Apt 2, Portchester, NY 10573
SIC Code 861102
Phone Number
Email [email protected]

Robert Park

Business Name Robert K. Park
Person Name Robert Park
Position company contact
State FL
Address Booth Building Consultants - 2979 W. Bay Drive Suite 5, CLEARWATER BEACH, 33767 FL
SIC Code 2044
Phone Number
Email [email protected]

Robert Park

Business Name Robert C Park MD
Person Name Robert Park
Position company contact
State MD
Address 11615 Le Baron Ter Silver Spring MD 20902-3134
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 301-593-4648

Robert Park

Business Name Robert C Park
Person Name Robert Park
Position company contact
State MT
Address P.O. BOX 1274 Livingston MT 59047-1274
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 406-222-8316

ROBERT PARK

Business Name RP AND KY, INC.
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 3805 SOTO ST, VERNON, CA 90058
Care Of 3805 SOTO ST, VERNON, CA 90058
CEO ROBERT PARK 3805 SOTO ST, VERNON, CA 90058
Incorporation Date 2008-09-19

ROBERT PARK

Business Name RP AND KY, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 3805 SOTO ST, VERNON, CA 90058
Care Of 3805 SOTO ST, VERNON, CA 90058
CEO ROBERT PARK3805 SOTO ST, VERNON, CA 90058
Incorporation Date 2008-09-19

ROBERT PARK

Business Name ROBOR INC
Person Name ROBERT PARK
Position registered agent
Corporation Status Active
Agent ROBERT PARK 12845 INDIAN TRAIL, POWAY, CA 92064
Care Of 12845 INDIAN TRAIL, POWAY, CA 92064
CEO ROBERT PARK12845 INDIAN TRAIL, POWAY, CA 92064
Incorporation Date 2012-03-26

ROBERT PARK

Business Name ROBOR INC
Person Name ROBERT PARK
Position CEO
Corporation Status Active
Agent 12845 INDIAN TRAIL, POWAY, CA 92064
Care Of 12845 INDIAN TRAIL, POWAY, CA 92064
CEO ROBERT PARK 12845 INDIAN TRAIL, POWAY, CA 92064
Incorporation Date 2012-03-26

ROBERT G PARK

Business Name R. G. PARK ELECTRIC CORPORATION
Person Name ROBERT G PARK
Position Secretary
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1693-1970
Creation Date 1970-07-03
Type Domestic Corporation

ROBERT G PARK

Business Name R. G. PARK ELECTRIC CORPORATION
Person Name ROBERT G PARK
Position Director
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1693-1970
Creation Date 1970-07-03
Type Domestic Corporation

ROBERT G PARK

Business Name R. G. PARK ELECTRIC CORPORATION
Person Name ROBERT G PARK
Position President
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1693-1970
Creation Date 1970-07-03
Type Domestic Corporation

ROBERT G PARK

Business Name R. G. PARK ELECTRIC CORPORATION
Person Name ROBERT G PARK
Position Treasurer
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1693-1970
Creation Date 1970-07-03
Type Domestic Corporation

Robert Park

Business Name Park Engineering LLC
Person Name Robert Park
Position company contact
State CO
Address 10521 S Parker Rd # F Parker CO 80134-9079
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 720-842-1101
Number Of Employees 1
Annual Revenue 156420

Robert Park

Business Name Park Electronic Service
Person Name Robert Park
Position company contact
State NC
Address P.O. BOX 51 Littleton NC 27850-0051
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 252-586-3186

ROBERT L PARK

Business Name PLUS 3 DEVELOPMENT CORPORATION
Person Name ROBERT L PARK
Position registered agent
State GA
Address 2120 HONEYSUCKLE DR, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-08
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT PARK

Business Name PARK, ROBERT
Person Name ROBERT PARK
Position company contact
State NY
Address 235 East 95th Street Apt.12A, NEW YORK, NY 10128
SIC Code 78102
Phone Number
Email [email protected]

ROBERT G PARK

Business Name PARK, PARK, WILLIAMS & CONNER, LLC
Person Name ROBERT G PARK
Position Mmember
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1713-1996
Creation Date 1996-01-26
Expiried Date 2026-01-26
Type Domestic Limited-Liability Company

ROBERT G PARK

Business Name PARK INVESTORS, L.L.C.
Person Name ROBERT G PARK
Position Manager
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC13676-1996
Creation Date 1996-06-20
Expiried Date 2026-06-20
Type Domestic Limited-Liability Company

Robert Park

Business Name New Hope MB Church
Person Name Robert Park
Position company contact
State MS
Address 121 County Road 181 Aberdeen MS 39730-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 662-369-6919
Number Of Employees 2

ROBERT PARK

Business Name NOORI CORPORATION
Person Name ROBERT PARK
Position CEO
Corporation Status Active
Agent 13728 CARLTON DR, CERRITOS, CA 90703
Care Of 3255 WILSHIRE BLVD STE 1730, LOS ANGELES, CA 90010
CEO ROBERT PARK 13728 CARLTON DR, CERRITOS, CA 90703
Incorporation Date 2012-08-30

ROBERT PARK

Business Name NOORI CORPORATION
Person Name ROBERT PARK
Position registered agent
Corporation Status Active
Agent ROBERT PARK 13728 CARLTON DR, CERRITOS, CA 90703
Care Of 3255 WILSHIRE BLVD STE 1730, LOS ANGELES, CA 90010
CEO ROBERT PARK13728 CARLTON DR, CERRITOS, CA 90703
Incorporation Date 2012-08-30

Robert Park

Business Name Memorial Hermann Healthcare System
Person Name Robert Park
Position company contact
State TX
Address 7736 Southwest Fwy, Houston, TX 77074-18ND
Phone Number
Email [email protected]
Title Associate General Counsel

Robert Park

Business Name Matteson Police Department
Person Name Robert Park
Position company contact
State IL
Address 20500 Cicero Ave Matteson IL 60443-1646
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection

ROBERT PARK

Business Name LIM'S OK COMMERCE, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Forfeited
Agent ROBERT PARK 550 S GRAMERCY PL NO 411, LOS ANGELES, CA 90020
Care Of LAW OFFICES OF JOHN P LEE 3435 WILSHIRE BLVD STE 2920, LOS ANGELES, CA 90010
Incorporation Date 2006-04-10

ROBERT F PARK

Business Name LAKE HARTWELL MARINE CONSTRUCTION CO., INC.
Person Name ROBERT F PARK
Position registered agent
State GA
Address P O BOX 463, LAVONIA, GA 30553
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-28
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Park

Business Name KOA Kampground
Person Name Robert Park
Position company contact
State AR
Address 8225 Camper Ln Texarkana AR 71854-4827
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 870-772-0751
Number Of Employees 2
Annual Revenue 51390

ROBERT PARK

Business Name KINGS PACIFIC FISHERIES CORPORATION
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 2555 15TH AVE, SAN FRANCISCO, CA 94127
Care Of 2555 15TH AVE, SAN FRANCISCO, CA 94127
CEO ROBERT PARK 2555 15TH AVE, SAN FRANCISCO, CA 94127
Incorporation Date 1978-01-30

ROBERT PARK

Business Name KINGS PACIFIC FISHERIES CORPORATION
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 2555 15TH AVE, SAN FRANCISCO, CA 94127
Care Of 2555 15TH AVE, SAN FRANCISCO, CA 94127
CEO ROBERT PARK2555 15TH AVE, SAN FRANCISCO, CA 94127
Incorporation Date 1978-01-30

ROBERT PARK

Business Name KENCAR EQUIPMENT COMPANY
Person Name ROBERT PARK
Position company contact
State OH
Address 1906 LAKEVIEW AVE, DAYTON, OH 45408
SIC Code 371410
Phone Number 937-268-3491
Email [email protected]

ROBERT PARK

Business Name JRP SERVICES INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 28321 PASEO CORRALES, SAN JUAN CAPISTRANO, CA 92675
Care Of SAME 17921 SKY PARK CIRCLE STE E, IRVINE, CA 92614
CEO ROBERT G PARK28321 PASEO CORRALES, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 2003-06-10

ROBERT PARK

Business Name JGP SERVICES, INC.
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 27972 FORBES RD. SUITE G, LAGUNA NIGUEL, CA 92677
Care Of 27972 FORBES RD. SUITE G, LAGUNA NIGUEL, CA 92677
CEO ROBERT PARK 28321 PASEO CORRALES, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 2005-03-30

ROBERT PARK

Business Name JGP SERVICES, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 27972 FORBES RD. SUITE G, LAGUNA NIGUEL, CA 92677
Care Of 27972 FORBES RD. SUITE G, LAGUNA NIGUEL, CA 92677
CEO ROBERT PARK28321 PASEO CORRALES, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 2005-03-30

ROBERT PARK

Business Name INSTITUTE FOR HEALTH MANAGEMENT, INC., A MEDI
Person Name ROBERT PARK
Position registered agent
Corporation Status Active
Agent ROBERT PARK 715 SOUTHPOINT BLVD STE C, PETALUMA, CA 94954-6836
Care Of 715 SOUTHPOINT BLVD STE C, PETALUMA, CA 94954-6836
CEO ROBERT PARK151 CREST ROAD, NOVATO, CA 94945-2741
Incorporation Date 1985-04-10

ROBERT PARK

Business Name INSTITUTE FOR HEALTH MANAGEMENT, INC., A MEDI
Person Name ROBERT PARK
Position CEO
Corporation Status Active
Agent 715 SOUTHPOINT BLVD STE C, PETALUMA, CA 94954-6836
Care Of 715 SOUTHPOINT BLVD STE C, PETALUMA, CA 94954-6836
CEO ROBERT PARK 151 CREST ROAD, NOVATO, CA 94945-2741
Incorporation Date 1985-04-10

Robert Park

Business Name Genesis Books
Person Name Robert Park
Position company contact
State SC
Address Box 5731, GREENVILLE, 29605 SC
Phone Number
Email [email protected]

Robert Park

Business Name GanjaNet IRC Networks
Person Name Robert Park
Position company contact
State OR
Address 9466 N. Alma Ave, Portland, OR 97203
SIC Code 602101
Phone Number
Email [email protected]

ROBERT S PARK

Business Name GEOTRONICS CORPORATION
Person Name ROBERT S PARK
Position Treasurer
State PA
Address 1000 PPG PLACE 1000 PPG PLACE, PITTSBURGH, PA 15222
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2302-1969
Creation Date 1969-08-11
Type Domestic Corporation

ROBERT S PARK

Business Name GEOTRONICS CORPORATION
Person Name ROBERT S PARK
Position Treasurer
State PA
Address 1000 SIX PPG PLACE 1000 SIX PPG PLACE, PITTSBURGH, PA 15222
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2302-1969
Creation Date 1969-08-11
Type Domestic Corporation

ROBERT PARK

Business Name EDULINK
Person Name ROBERT PARK
Position company contact
State NJ
Address 410 BROAD AVE STE 301, PALISADES PARK, NJ 7650
SIC Code 821103
Phone Number 201-944-9320
Email [email protected]

Robert Park

Business Name Dollar Tree
Person Name Robert Park
Position company contact
State NC
Address 401 S Independence Blvd Charlotte NC 28204-2623
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 704-954-0054
Email [email protected]

ROBERT PARK

Business Name CS LIQUIDATION, INC.
Person Name ROBERT PARK
Position registered agent
State GA
Address 393 EAST ARMUCHEE, SUMMERVILLE, GA 30747
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ROBERT G PARK

Business Name COLUMBIA WIRE & IRON WORKS, INC.
Person Name ROBERT G PARK
Position Director
State OR
Address 5555 N CHANNEL AV # 10 5555 N CHANNEL AV # 10, PORTLAND, OR 97217
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C12567-2001
Creation Date 2001-05-14
Type Foreign Corporation

ROBERT G PARK

Business Name COLUMBIA WIRE & IRON WORKS, INC.
Person Name ROBERT G PARK
Position Director
State OR
Address 5555 N CHANNEL AV BLDG 4 ANNEX 5555 N CHANNEL AV BLDG 4 ANNEX, PORTLAND, OR 97217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C12567-2001
Creation Date 2001-05-14
Type Foreign Corporation

ROBERT PARK

Business Name CAN EXPRESS, INC.
Person Name ROBERT PARK
Position Secretary
State NV
Address 8850 WEST CHARLESTON BLVD 8850 WEST CHARLESTON BLVD, LASD VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0225462007-6
Creation Date 2007-03-23
Type Domestic Corporation

ROBERT C. PARK

Business Name C.A. REED ASSOCIATES, INC.
Person Name ROBERT C. PARK
Position registered agent
State NY
Address 41 TAMARACK DRIVE, Canandaigua, NY 14424
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-03-21
Entity Status Active/Compliance
Type CFO

Robert Park

Business Name Broadway Deli Inc
Person Name Robert Park
Position company contact
State MD
Address 7855 Walker Dr Greenbelt MD 20770-3212
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-220-0122
Number Of Employees 2
Annual Revenue 76000

Robert Park

Business Name Bowl
Person Name Robert Park
Position company contact
State AZ
Address 24 N Lake Powell Blvd Page AZ 86040-0000
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 928-645-2682
Number Of Employees 13
Annual Revenue 509040
Fax Number 928-645-9020

Robert Park

Business Name Amerispec Home Inspection Svc
Person Name Robert Park
Position company contact
State AL
Address P.O. BOX 59426 Birmingham AL 35259-9426
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-591-0707
Number Of Employees 5
Annual Revenue 82400

ROBERT F PARK

Business Name AQUANOLOGY, INC.
Person Name ROBERT F PARK
Position registered agent
State GA
Address P O DRAWER 10, LAVONIA, GA 30553
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-16
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT PARK

Business Name ALBEE COLLECTION, INC.
Person Name ROBERT PARK
Position CEO
Corporation Status Suspended
Agent 1109 SOUTH SANTA FE AVENUE, LOS ANGELES, CA 90021
Care Of 1109 SOUTH SANTA FE AVENUE, LOS ANGELES, CA 90021
CEO ROBERT PARK 1109 SOUTH SANTA FE AVENUE, LOS ANGELES, CA 90021
Incorporation Date 1992-07-22

ROBERT PARK

Business Name ALBEE COLLECTION, INC.
Person Name ROBERT PARK
Position registered agent
Corporation Status Suspended
Agent ROBERT PARK 1109 SOUTH SANTA FE AVENUE, LOS ANGELES, CA 90021
Care Of 1109 SOUTH SANTA FE AVENUE, LOS ANGELES, CA 90021
CEO ROBERT PARK1109 SOUTH SANTA FE AVENUE, LOS ANGELES, CA 90021
Incorporation Date 1992-07-22

ROBERT C PARK

Business Name ALA-NEVA TRADING CO.
Person Name ROBERT C PARK
Position Treasurer
State NV
Address 3000-B ARROWHEAD DR 3000-B ARROWHEAD DR, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16931-1997
Creation Date 1997-08-06
Type Domestic Corporation

ROBERT M PARK

Person Name ROBERT M PARK
Filing Number 800689419
Position GENERAL MANAGER
State TX
Address 909 LAKE CAROLYN PARKWAY SUIT, IRVING TX 75039

ROBERT W PARK

Person Name ROBERT W PARK
Filing Number 800380807
Position CHIEF EXECUTIVE OFFICER
State TX
Address 100 LEXINGTON ST SUITE 050, FORT WORTH TX 76102

ROBERT M PARK

Person Name ROBERT M PARK
Filing Number 800689419
Position DIRECTOR
State TX
Address 909 LAKE CAROLYN PARKWAY SUIT, IRVING TX 75039

ROBERT PARK

Person Name ROBERT PARK
Filing Number 800493335
Position Director
State TX
Address 5757 ALPHA RD STE 221, DALLAS TX 75240

ROBERT SUN PARK

Person Name ROBERT SUN PARK
Filing Number 800461749
Position Director
State TX
Address 3010 LBJ FREEWAY SUITE 717, DALLAS TX 75234

ROBERT SUN PARK

Person Name ROBERT SUN PARK
Filing Number 800318095
Position DIRECTOR
State TX
Address 3010 LBJ FREEWAY SUITE 760, DALLAS TX 75234

Robert Park

Person Name Robert Park
Filing Number 18576601
Position Director
State TX
Address 5232 17th St., Lubbock TX 79416

ROBERT PARK

Person Name ROBERT PARK
Filing Number 800203985
Position DIRECTOR
State TX
Address 9726 NEW KENT DR, SUGAR LAND TX 77498

Robert L Park

Person Name Robert L Park
Filing Number 504510
Position General Partner
State TX
Address 5150 HIDALGO, STE 301, Houston TX 77056

ROBERT S PARK

Person Name ROBERT S PARK
Filing Number 58695900
Position TREASURER
State PA
Address C/O ALLEGHENY TECHNOLOGIES INCORP'D 1000 SIX, Pittsburgh PA 15222 5479

ROBERT C PARK

Person Name ROBERT C PARK
Filing Number 115752000
Position PRESIDENT
State TX
Address 145 ONE SHELL PLAZA, Houston TX 77002

ROBERT C PARK

Person Name ROBERT C PARK
Filing Number 115752000
Position Director
State TX
Address 145 ONE SHELL PLAZA, Houston TX 77002

ROBERT W PARK

Person Name ROBERT W PARK
Filing Number 124935300
Position CHIEF EXECUTIVE OFFICER
State TX
Address 100 LEXINGTON ST, STE 050, FORT WORTH TX 76102

Robert F Park Jr

Person Name Robert F Park Jr
Filing Number 147353900
Position Director
State TX
Address 901 DARDEN HILL RD, Driftwood TX 78619

Robert C Park

Person Name Robert C Park
Filing Number 157467401
Position Director
State TX
Address 9726 New Kent Dr., Sugar Land TX 77498

Robert C Park

Person Name Robert C Park
Filing Number 157467401
Position Pastor
State TX
Address 9726 New Kent Dr., Sugar Land TX 77498

ROBERT D PARK

Person Name ROBERT D PARK
Filing Number 800246367
Position MEMBER
State TX
Address 12726 COBBLESTONE DR., HOUSTON TX 77024

Robert Park

Person Name Robert Park
Filing Number 162707301
Position Director
State TX
Address 9726 New Kent Dr., Sugar Land TX 77478

Robert Park

Person Name Robert Park
Filing Number 701634022
Position MGR
State NJ
Address 23 WINCHESTER TERRACE, Randolph NJ 07869

Robert Park

Person Name Robert Park
Filing Number 701634022
Position Director
State NJ
Address 23 WINCHESTER TERRACE, Randolph NJ 07869

Robert S Park

Person Name Robert S Park
Filing Number 701634022
Position MM
State TX
Address 848 MAGNOLIA STREET, Lake Jackson TX 77566

ROBERT KIRK PARK

Person Name ROBERT KIRK PARK
Filing Number 800057763
Position GOVERNING PERSON

ROBERT KIRK PARK

Person Name ROBERT KIRK PARK
Filing Number 800057763
Position EXECUTIVE VICE PRESIDENT

ROBERT L PARK

Person Name ROBERT L PARK
Filing Number 18794000
Position VICE PRESIDENT
State TX
Address PO BOX 631332, HOUSTON TX 77263 1332

ROBERT S PARK

Person Name ROBERT S PARK
Filing Number 800097716
Position PRESIDENT
State TX
Address 216 KAILEY WAY, COPPELL TX 75019

ROBERT PARK

Person Name ROBERT PARK
Filing Number 800203985
Position VICE PRESIDENT
State TX
Address 9726 NEW KENT DR, SUGAR LAND TX 77498

Robert Park

Person Name Robert Park
Filing Number 162707301
Position President
State TX
Address 9726 New Kent Dr., Sugar Land TX 77478

ROBERT S PARK

Person Name ROBERT S PARK
Filing Number 58695900
Position VICE PRESIDENT
State PA
Address C/O ALLEGHENY TECHNOLOGIES INCORP'D 1000 SIX, Pittsburgh PA 15222 5479

Park Robert

State MI
Calendar Year 2018
Employer Ottawa Area Intermediate S D
Name Park Robert
Annual Wage $125,383

Park Robert I

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Eoc Higher Education Officer
Name Park Robert I
Annual Wage $114,763

Park Robert J

State NY
Calendar Year 2017
Employer Children & Family Services
Name Park Robert J
Annual Wage $79,919

Park Robert

State NY
Calendar Year 2016
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 4
Name Park Robert
Annual Wage $79,842

Park Robert I

State NY
Calendar Year 2016
Employer Community College (manhattan)
Job Title Eoc Higher Education Officer
Name Park Robert I
Annual Wage $87,858

Park Robert J

State NY
Calendar Year 2016
Employer Children & Family Services
Name Park Robert J
Annual Wage $64,124

Park Robert

State NY
Calendar Year 2015
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 4
Name Park Robert
Annual Wage $64,168

Park Robert I

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Eoc Higher Education Officer
Name Park Robert I
Annual Wage $85,122

Park Robert J

State NY
Calendar Year 2015
Employer Children & Family Services
Name Park Robert J
Annual Wage $70,735

Park Robert M

State NJ
Calendar Year 2018
Employer Burlington County/Payroll Dept
Name Park Robert M
Annual Wage $37,775

Park Robert M

State NJ
Calendar Year 2017
Employer Burlington County/Payroll Dept
Name Park Robert M
Annual Wage $36,456

Park Robert M

State NJ
Calendar Year 2015
Employer County Of Burlington
Job Title Bridge Repairer
Name Park Robert M
Annual Wage $40,878

Park Robert M

State IL
Calendar Year 2018
Employer Will County
Name Park Robert M
Annual Wage $67,581

Park Robert M

State IL
Calendar Year 2018
Employer Police Department Of Will County
Job Title Craftsman
Name Park Robert M
Annual Wage $67,705

Park Robert I

State NY
Calendar Year 2017
Employer Community College (Queensboro)
Job Title Higher Education Officer
Name Park Robert I
Annual Wage $1,801

Park Robert M

State IL
Calendar Year 2017
Employer Will County
Name Park Robert M
Annual Wage $64,739

Park Robert M

State IL
Calendar Year 2016
Employer Will County
Name Park Robert M
Annual Wage $62,359

Park Robert M

State IL
Calendar Year 2016
Employer Police Department Of Will County
Job Title Craftsman
Name Park Robert M
Annual Wage $62,709

Park Robert

State IL
Calendar Year 2016
Employer Fire Protection District Of Amboy
Job Title Ff/emt
Name Park Robert
Annual Wage $76

Park Robert M

State IL
Calendar Year 2015
Employer Will County
Name Park Robert M
Annual Wage $59,460

Park Robert W

State GA
Calendar Year 2018
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $59,305

Park Robert W

State GA
Calendar Year 2017
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $58,295

Park Robert W

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $55,382

Park Robert W

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $54,424

Park Robert W

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $52,581

Park Robert W

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $52,195

Park Robert W

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $51,360

Park Robert W

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $51,072

Park Robert M

State IL
Calendar Year 2017
Employer Police Department of Will County
Job Title Craftsman
Name Park Robert M
Annual Wage $65,089

Park Robert W

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Instructional Specialist P-8
Name Park Robert W
Annual Wage $48,786

Park Robert I

State NY
Calendar Year 2017
Employer Hunter College
Job Title Higher Educ Officer
Name Park Robert I
Annual Wage $789

Park Robert

State NY
Calendar Year 2017
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 4
Name Park Robert
Annual Wage $46,846

Park Robert S

State MI
Calendar Year 2016
Employer Ottawa Area Intermediate S D
Job Title Sal - Ot Administrative
Name Park Robert S
Annual Wage $2,026

Park Robert S

State MI
Calendar Year 2016
Employer Ottawa Area Intermediate S D
Job Title Assistant Superintendent
Name Park Robert S
Annual Wage $109,787

Park Robert S

State MI
Calendar Year 2015
Employer Ottawa Area Intermediate S D
Job Title Sal - Ot Administrative
Name Park Robert S
Annual Wage $1,845

Park Robert S

State MI
Calendar Year 2015
Employer Ottawa Area Intermediate S D
Job Title Assistant Superintendent
Name Park Robert S
Annual Wage $92,250

Park Robert

State MA
Calendar Year 2018
Employer Mass Rehabilitation Commission (Mrc)
Job Title Program Coordinator Ii
Name Park Robert
Annual Wage $60,240

Park Robert

State MA
Calendar Year 2017
Employer Mass Rehabilitation Commission (Mrc)
Job Title Program Coordinator Ii
Name Park Robert
Annual Wage $56,299

Park Robert

State MA
Calendar Year 2016
Employer Mass Rehabilitation Commission (mrc)
Job Title Program Coordinator Ii
Name Park Robert
Annual Wage $41,828

Park Robert D

State OR
Calendar Year 2018
Employer Department Of Human Services
Job Title Human Services Specialist 3
Name Park Robert D
Annual Wage $36,612

Park Robert

State OR
Calendar Year 2015
Employer School District Of Intermountain Esd
Job Title Substitute
Name Park Robert
Annual Wage $171

Park Robert

State OK
Calendar Year 2018
Employer Sperry Hs
Job Title Athletic Coach
Name Park Robert
Annual Wage $6,873

Park Robert

State OK
Calendar Year 2018
Employer Sperry Es
Job Title Teacher
Name Park Robert
Annual Wage $34,363

Park Robert

State OK
Calendar Year 2017
Employer Sperry Hs
Job Title Athletic Coach
Name Park Robert
Annual Wage $6,873

Park Robert C

State NY
Calendar Year 2017
Employer Lancaster Csd
Name Park Robert C
Annual Wage $26,498

Park Robert

State OK
Calendar Year 2017
Employer Sperry Es
Job Title Teacher
Name Park Robert
Annual Wage $34,363

Park Robert

State OK
Calendar Year 2016
Employer Sperry Es
Job Title Teacher
Name Park Robert
Annual Wage $34,359

Park Robert

State OK
Calendar Year 2015
Employer Sperry Hs
Job Title Athletic Coach
Name Park Robert
Annual Wage $6,872

Park Robert

State OK
Calendar Year 2015
Employer Sperry Es
Job Title Teacher
Name Park Robert
Annual Wage $34,364

Park Robert F

State OH
Calendar Year 2015
Employer Portage County
Name Park Robert F
Annual Wage $83,912

Park Robert A

State NC
Calendar Year 2017
Employer Mecklenburg County
Job Title Deputy Sheriff
Name Park Robert A
Annual Wage $55,629

Park Robert B

State NC
Calendar Year 2017
Employer City Of Kinston
Job Title Local Firefighters
Name Park Robert B
Annual Wage $27,115

Park Robert A

State NC
Calendar Year 2016
Employer Mecklenburg County
Job Title Deputy Sheriff
Name Park Robert A
Annual Wage $51,555

Park Robert A

State NC
Calendar Year 2015
Employer Mecklenburg County
Job Title Deputy Sheriff
Name Park Robert A
Annual Wage $46,400

Park Robert

State NY
Calendar Year 2018
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 4
Name Park Robert
Annual Wage $66,081

Park Robert C

State NY
Calendar Year 2018
Employer Lancaster Csd
Name Park Robert C
Annual Wage $51,175

Park Robert I

State NY
Calendar Year 2018
Employer Community College (Manhattan)
Job Title Eoc Higher Education Officer
Name Park Robert I
Annual Wage $104,184

Park Robert J

State NY
Calendar Year 2018
Employer Children & Family Services
Name Park Robert J
Annual Wage $67,401

Park Robert

State OK
Calendar Year 2016
Employer Sperry Hs
Job Title Athletic Coach
Name Park Robert
Annual Wage $6,877

Fulks Robert Park

State DE
Calendar Year 2018
Employer Dnrec/Parks And Recreation
Name Fulks Robert Park
Annual Wage $4,555

Robert C Park

Name Robert C Park
Address 5400 Roe Blvd Mission KS 66205 -2444
Mobile Phone 913-927-3465
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert S Park

Name Robert S Park
Address 2714 W Berwyn Ave Chicago IL 60625 APT 1E-3454
Mobile Phone 773-656-6597
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Robert Park

Name Robert Park
Address 1230 North Pointe Dr Normal IL 61761 -9662
Phone Number 309-451-3918
Gender Male
Date Of Birth 1964-09-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert M Park

Name Robert M Park
Address 1262 N Skyview Dr East Peoria IL 61611 -5432
Phone Number 309-694-1774
Email [email protected]
Gender Male
Date Of Birth 1957-06-17
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Robert M Park

Name Robert M Park
Address 1850 Walters Ln Franklin IN 46131 -7015
Phone Number 317-736-4675
Gender Male
Date Of Birth 1957-12-27
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Robert W Park

Name Robert W Park
Address 10128 E Michigan Ave Chandler AZ 85248 -6866
Phone Number 480-895-7718
Mobile Phone 928-246-5133
Email [email protected]
Gender Male
Date Of Birth 1929-01-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert S Park

Name Robert S Park
Address 4221 E Aire Libre Ave Phoenix AZ 85032 -3325
Phone Number 602-485-1263
Gender Male
Date Of Birth 1952-01-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert A Park

Name Robert A Park
Address 21320 N 56th St Phoenix AZ 85054-5401 UNIT 1175-5413
Phone Number 623-826-6594
Gender Male
Date Of Birth 1959-05-28
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Robert Y Park

Name Robert Y Park
Address 3033 Salem Oak Way Duluth GA 30096 -4633
Phone Number 678-584-0046
Gender Male
Date Of Birth 1969-03-02
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Robert L Park

Name Robert L Park
Address 393 E Armuchee Rd Summerville GA 30747 -6803
Phone Number 706-397-2213
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert H Park

Name Robert H Park
Address 10880 Hat Creek Pl Colorado Springs CO 80908 -4183
Phone Number 719-495-5804
Gender Male
Date Of Birth 1943-08-04
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert I Park

Name Robert I Park
Address 118 Parkview Dr Madison IN 47250 -2931
Phone Number 812-273-6243
Mobile Phone 812-453-3353
Gender Male
Date Of Birth 1948-12-24
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Robert C Park

Name Robert C Park
Address 7414 Reeds Ln Overland Park KS 66204 -2100
Phone Number 913-831-2584
Email [email protected]
Gender Male
Date Of Birth 1941-10-25
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert D Park

Name Robert D Park
Address 440 Redwood Rd Venice FL 34293 -1127
Phone Number 941-493-1514
Gender Male
Date Of Birth 1923-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

PARK, ROBERT G

Name PARK, ROBERT G
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971331367
Application Date 2012-05-07
Contributor Occupation CEO
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5555 N Channel Ave Bldg 10 PORTLAND OR

PARK, ROBERT

Name PARK, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933921665
Application Date 2008-09-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4488 Paddock Ln CINCINNATI OH

PARK, ROBERT

Name PARK, ROBERT
Amount 1000.00
To WYOMING REPUBLICAN PARTY
Year 2004
Application Date 2004-10-01
Recipient Party R
Recipient State WY
Committee Name WYOMING REPUBLICAN PARTY

PARK, ROBERT MR

Name PARK, ROBERT MR
Amount 700.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990256049
Application Date 2005-12-27
Contributor Occupation President
Contributor Employer Auto-Tech Fire Systems
Organization Name Auto-Tech Fire Systems
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 577 Miami St AKRON OH

PARK, ROBERT

Name PARK, ROBERT
Amount 500.00
To eBay Inc
Year 2010
Transaction Type 15
Filing ID 10991480082
Application Date 2010-09-28
Contributor Occupation VICE PRESIDENT-FINANCE
Contributor Employer EBAY INC.
Contributor Gender M
Committee Name eBay Inc

PARK, ROBERT MR

Name PARK, ROBERT MR
Amount 500.00
To International Assn of Fire Fighters
Year 2010
Transaction Type 15
Filing ID 29991056379
Application Date 2009-01-13
Contributor Occupation Fire Fighter / EMS
Contributor Employer Pierce County Professional Fire Fighte
Contributor Gender M
Committee Name International Assn of Fire Fighters
Address 23520 Rim Rd GRAHAM WA

PARK, ROBERT

Name PARK, ROBERT
Amount 500.00
To American Academy of Ophthalmology
Year 2008
Transaction Type 15
Filing ID 28933342155
Application Date 2008-08-11
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 1701 Old Village Rd HENDERSONVILLE NC

PARK, ROBERT

Name PARK, ROBERT
Amount 500.00
To VAN HOLLEN, J B
Year 2006
Application Date 2005-10-11
Contributor Occupation RETIRED/DECEASED
Recipient Party R
Recipient State WI
Seat state:office
Address 2301 S PARK ST MADISON WI

PARK, ROBERT C

Name PARK, ROBERT C
Amount 500.00
To OB-GYN PAC
Year 2010
Transaction Type 15
Filing ID 10990731203
Application Date 2010-05-11
Contributor Occupation PHYSICIAN
Contributor Employer RETIRED
Contributor Gender M
Committee Name OB-GYN PAC

PARK, ROBERT C

Name PARK, ROBERT C
Amount 500.00
To BROWN, ANTHONY G (LTG)
Year 20008
Application Date 2007-10-19
Recipient Party D
Recipient State MD
Seat state:governor
Address 1405 CASTLE CLIFF PL SILVER SPRING MD

PARK, ROBERT MR

Name PARK, ROBERT MR
Amount 300.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931973610
Application Date 2010-10-14
Contributor Occupation Photographer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 S Briar Hollow Unit 3 HOUSTON TX

PARK, ROBERT

Name PARK, ROBERT
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933921665
Application Date 2008-09-15
Contributor Occupation Chief Compliance Officer
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT

Name PARK, ROBERT
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990421776
Application Date 2003-01-09
Contributor Occupation INFO REQUESTED
Contributor Employer AUTO-TECH FIRE SYSTEMS
Organization Name Auto-Tech Fire Systems
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 164 TAKACS DR WADSWORTH OH

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931984471
Application Date 2008-05-16
Contributor Occupation Broker
Contributor Employer PFG
Organization Name Pfg
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 200 N Chase Ct ALTAMONTE SPRINGS FL

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382371
Application Date 2003-06-18
Contributor Occupation AVP Operations
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991602519
Application Date 2008-06-23
Contributor Occupation Compliance Officer
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To Super PAC for America
Year 2010
Transaction Type 10
Filing ID 10991768700
Application Date 2010-10-08
Contributor Occupation Rancher
Contributor Employer Self
Contributor Gender M
Recipient Party U
Committee Name Super PAC for America
Address 11867 Park Farm Ln SPERRY OK

PARK, ROBERT KIRK III

Name PARK, ROBERT KIRK III
Amount 250.00
To Patrick Murphy (D)
Year 2012
Transaction Type 15
Filing ID 11931912762
Application Date 2011-04-20
Contributor Occupation Mortgage Banking
Contributor Employer Universal American Mortgage Company
Organization Name Universal American Mortgage Co
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Friends of Patrick Murphy
Seat federal:house
Address 110 14th Ave INDIAN ROCKS BEACH FL

PARK, ROBERT C

Name PARK, ROBERT C
Amount 250.00
To Physicians for Women's Health
Year 2006
Transaction Type 15
Filing ID 27930048072
Application Date 2006-11-30
Contributor Occupation PHYSICIAN
Contributor Employer RETIRED
Contributor Gender M
Committee Name Physicians for Women's Health
Address 11615 LE BARON TERRACE SILVER SPRING MD

PARK, ROBERT L

Name PARK, ROBERT L
Amount 250.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15
Filing ID 26940556643
Application Date 2006-10-18
Contributor Occupation Compliance Officer
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992104173
Application Date 2003-08-22
Contributor Occupation AVP Operations
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991170813
Application Date 2004-03-04
Contributor Occupation Operations
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To LAWTON, BARBARA (LTG)
Year 2004
Application Date 2003-08-12
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:governor
Address 2301 S PARK ST MADISON WI

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To PANZER, MARY E
Year 2004
Application Date 2004-02-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State WI
Seat state:upper
Address 2301 S PARK ST MADISON WI

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To STEELMAN, SARAH
Year 20008
Application Date 2008-04-02
Contributor Occupation NHRA DIVISION DIRECTOR
Recipient Party R
Recipient State MO
Seat state:governor
Address RR 5 BOX 417 BUTLER MO

PARK, ROBERT C

Name PARK, ROBERT C
Amount 250.00
To DUMAIS, KATHLEEN
Year 20008
Application Date 2008-09-05
Recipient Party D
Recipient State MD
Seat state:lower
Address 1405 CASTLE CLIFF PL SILVER SPRING MD

PARK, ROBERT

Name PARK, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992104173
Application Date 2003-09-28
Contributor Occupation AVP Operations
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1107 Bonita Dr PARK RIDGE IL

PARK, ROBERT MR

Name PARK, ROBERT MR
Amount 200.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952560908
Application Date 2012-06-06
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 S Briar Hollow Unit 3 HOUSTON TX

PARK, ROBERT

Name PARK, ROBERT
Amount 100.00
To FEAVER, MARILYN
Year 2004
Application Date 2004-10-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State OK
Seat state:upper
Address 2602 LAKEWOOD CHICKASHA OK

PARK, ROBERT

Name PARK, ROBERT
Amount 100.00
To FOREHAND, JENNIE M
Year 2006
Application Date 2005-09-06
Recipient Party D
Recipient State MD
Seat state:upper
Address 1405 CASTLE CLIFF PL SILVER SPRING MD

PARK, ROBERT C

Name PARK, ROBERT C
Amount 50.00
To HORSE BREEDERS ASSOCIATION PAC MD
Year 20008
Application Date 2007-12-14
Recipient Party I
Recipient State MD
Committee Name HORSE BREEDERS ASSOCIATION PAC MD
Address 11615 LE BARON TER SILVER SPRING MD

PARK, ROBERT

Name PARK, ROBERT
Amount 50.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-07-21
Recipient Party R
Recipient State IA
Seat state:governor
Address 2158 ANDREW CT BETTENDORF IA

PARK, ROBERT

Name PARK, ROBERT
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-06
Recipient Party R
Recipient State MD
Seat state:governor
Address 11615 LE BARON TERRACE SILVER SPRING MD

PARK, ROBERT

Name PARK, ROBERT
Amount 50.00
To YONCE, JIMMY
Year 2010
Application Date 2010-04-08
Contributor Occupation COMPUTER
Recipient Party R
Recipient State SC
Seat state:lower
Address 342 BUCKTHORNE DR LEXINGTON SC

PARK, ROBERT

Name PARK, ROBERT
Amount 50.00
To HALEY, NIKKI
Year 2010
Contributor Occupation BUSINESS OWNER
Recipient Party R
Recipient State SC
Seat state:governor
Address 216 SERENITY DR LEXINGTON SC

PARK, ROBERT

Name PARK, ROBERT
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-01-26
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6303 PARK LAKE RD BATH MI

PARK, ROBERT

Name PARK, ROBERT
Amount 5.00
To ARTH, MICHAEL E & KRULICK, AL (G)
Year 2010
Application Date 2009-12-29
Recipient Party I
Recipient State FL
Seat state:governor
Address 3501 SYCAMORE LN GULF BREEZE FL

PARK, ROBERT

Name PARK, ROBERT
Amount 5.00
To ZIMMERMANN, CARL (Z)
Year 20008
Application Date 2007-07-13
Recipient Party D
Recipient State FL
Seat state:lower
Address 3501 SYCAMORE LN GULF BREEZE FL

PARK, ROBERT C MR

Name PARK, ROBERT C MR
Amount -25.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12970835818
Application Date 2011-12-02
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

ROBERT G PARK & KAY L PARK

Name ROBERT G PARK & KAY L PARK
Address 1616 NE 223rd Place Sammamish WA 98074
Value 298000
Landvalue 210000
Buildingvalue 298000

PARK ROBERT E 4TH J A

Name PARK ROBERT E 4TH J A
Address 5 Tattershall Court Germantown MD 20874
Value 226840
Landvalue 226840
Airconditioning yes

ROBERT PARK

Name ROBERT PARK
Physical Address 300 S POINTE DR 3602, Miami Beach, FL 33139
Owner Address 300 S POINTE DR #3602, MIAMI BEACH, FL 33139
Ass Value Homestead 901203
Just Value Homestead 1060820
County Miami Dade
Year Built 1996
Area 1960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 300 S POINTE DR 3602, Miami Beach, FL 33139

ROBERT COWEN INDUSTRIAL PARK

Name ROBERT COWEN INDUSTRIAL PARK
Physical Address COWEN RD, GULF BREEZE, FL
Owner Address OWNER'S ASSOCIATION INC, GULF BREEZE, FL 32563
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat
Address COWEN RD, GULF BREEZE, FL

PARK ROBERT R & JANICE S

Name PARK ROBERT R & JANICE S
Physical Address 3501 SYCAMORE LN, GULF BREEZE, FL
Owner Address 3501 SYCAMORE LN, GULF BREEZE, FL 32563
Ass Value Homestead 117781
Just Value Homestead 123610
County Santa Rosa
Year Built 1987
Area 2332
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3501 SYCAMORE LN, GULF BREEZE, FL

PARK ROBERT R

Name PARK ROBERT R
Physical Address 481 WATERFERN TRAIL DR, AUBURNDALE, FL 33823
Owner Address 15070 CHURCHILL ST, SOUTHGATE, MI 48195
County Polk
Land Code Vacant Residential
Address 481 WATERFERN TRAIL DR, AUBURNDALE, FL 33823

Park Robert M

Name Park Robert M
Physical Address 5055 N A1A, Saint Lucie County, FL 34950
Owner Address 5055 N A1A #703, Fort Pierce, FL 34949
Ass Value Homestead 137900
Just Value Homestead 137900
County St. Lucie
Year Built 1990
Area 1251
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 5055 N A1A, Saint Lucie County, FL 34950

PARK ROBERT F & BEVERLY J

Name PARK ROBERT F & BEVERLY J
Address 1527 E Allegrie Drive Inverness FL
Value 13770
Landvalue 13770
Landarea 22,000 square feet
Type Residential Property

PARK ROBERT L & CYNTHIA L

Name PARK ROBERT L & CYNTHIA L
Physical Address 00109 PINE ST, HOMOSASSA, FL 34446
Ass Value Homestead 99020
Just Value Homestead 99020
County Citrus
Year Built 1986
Area 3374
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00109 PINE ST, HOMOSASSA, FL 34446

PARK ROBERT F JR &

Name PARK ROBERT F JR &
Physical Address 9614 EHREN CUTOFF, LAND O LAKES, FL 34639
Owner Address MCMURPHY BONNIE L, LAND O LAKES, FL 34639
Ass Value Homestead 160753
Just Value Homestead 160753
County Pasco
Year Built 1995
Area 3728
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9614 EHREN CUTOFF, LAND O LAKES, FL 34639

PARK ROBERT F JR

Name PARK ROBERT F JR
Physical Address 402 S ARMENIA 114, TAMPA, FL 33609
Owner Address PO BOX 1127, LAND O LAKES, FL 34639
County Hillsborough
Year Built 2001
Area 731
Land Code Condominiums
Address 402 S ARMENIA 114, TAMPA, FL 33609

PARK ROBERT F & BEVERLY J

Name PARK ROBERT F & BEVERLY J
Physical Address 01527 E ALLEGRIE DR, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 01527 E ALLEGRIE DR, INVERNESS, FL 34450

PARK ROBERT D

Name PARK ROBERT D
Physical Address 440 REDWOOD RD, VENICE, FL 34293
Owner Address 440 REDWOOD RD, VENICE, FL 34293
Ass Value Homestead 72512
Just Value Homestead 83600
County Sarasota
Year Built 1969
Area 1541
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 440 REDWOOD RD, VENICE, FL 34293

PARK ROBERT C

Name PARK ROBERT C
Physical Address 200 N CHASE CT, ALTAMONTE SPRINGS, FL 32714
Owner Address 200 N CHASE CT, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 225783
Just Value Homestead 247742
County Seminole
Year Built 1983
Area 2273
Land Code Single Family
Address 200 N CHASE CT, ALTAMONTE SPRINGS, FL 32714

PARK ROBERT

Name PARK ROBERT
Physical Address 315 POPLAR AVE, SANFORD, FL 32771
Owner Address 3033 SALEM OAK WAY, DULUTH, GA 30096
County Seminole
Year Built 1978
Area 2596
Land Code Stores, one story
Address 315 POPLAR AVE, SANFORD, FL 32771

PARK ROBERT KIRK III

Name PARK ROBERT KIRK III
Physical Address 12935 TAR FLOWER DR, TAMPA, FL 33626
Owner Address 12935 TAR FLOWER DR, TAMPA, FL 33626
County Hillsborough
Year Built 2001
Area 3766
Land Code Single Family
Address 12935 TAR FLOWER DR, TAMPA, FL 33626

PARK ROBERT

Name PARK ROBERT
Physical Address 1204 WILLIS AVE, SARASOTA, FL 34232
Owner Address 1204 WILLIS AVE, SARASOTA, FL 34232
Ass Value Homestead 54308
Just Value Homestead 61900
County Sarasota
Year Built 1962
Area 1247
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1204 WILLIS AVE, SARASOTA, FL 34232

PARK ROBERT K II TRUST

Name PARK ROBERT K II TRUST
Address 22 Warren Place West Charlestown WV
Value 8100
Landvalue 8100
Buildingvalue 43600
Bedrooms 2
Numberofbedrooms 2

PARK ROBERT PARK JR

Name PARK ROBERT PARK JR
Address 270 E 242nd Street Euclid OH 44123
Value 20900
Usage Single Family Dwelling

ROBERT A/SHARON M PARK

Name ROBERT A/SHARON M PARK
Address 4134 Marco Polo Road Glendale AZ 85308
Value 37100
Landvalue 37100

ROBERT B PARK & VALERIE P PARK

Name ROBERT B PARK & VALERIE P PARK
Address 6253 Viale Del Sol Avenue El Paso TX
Value 38175
Landvalue 38175
Type Real

ROBERT B RICHARDS & SU YOUNG PARK

Name ROBERT B RICHARDS & SU YOUNG PARK
Address 24004 Cedar Way Mountlake Terrace WA
Value 137300
Landvalue 137300
Buildingvalue 160300
Landarea 8,712 square feet Assessments for tax year: 2015

ROBERT C PARK

Name ROBERT C PARK
Address 9511 Baccarat Drive Fairfax VA
Value 211000
Landvalue 211000
Buildingvalue 314320
Landarea 12,515 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

ROBERT C PARK & SUSAN PARK

Name ROBERT C PARK & SUSAN PARK
Address 20700 Tranquil Shores Drive Richmond TX 77407
Type Real

ROBERT D PARK & MARIA A PARK

Name ROBERT D PARK & MARIA A PARK
Address 28 San Tana Court Cedar Hill MO 63016
Value 92500
Type Commercial
Basement Slab

ROBERT DALE PARK

Name ROBERT DALE PARK
Address 2626 Rio Grande Pass Mesquite TX
Value 62340
Landvalue 24000
Buildingvalue 62340

ROBERT DEAN PARK & MARIE SUSAN PARK

Name ROBERT DEAN PARK & MARIE SUSAN PARK
Address 105 Primrose Place Spencerville OH 45887
Value 16500
Landvalue 16500
Buildingvalue 48000
Landarea 10,541 square feet

ROBERT E ANGST & VALERIE R PARK

Name ROBERT E ANGST & VALERIE R PARK
Address 104 Shire Lane Pottstown PA
Value 154820
Landarea 7,075 square feet
Basement Full

ROBERT E ROOK FAYE A PARK

Name ROBERT E ROOK FAYE A PARK
Address 6002 Sycamore Road Baltimore MD 21212
Value 272100

ROBERT F MCTAGUE III AND YON O PARK

Name ROBERT F MCTAGUE III AND YON O PARK
Address 4108 Imperial Eagle Drive Valrico FL 33594
Value 61420
Landvalue 61420
Usage Single Family Residential

ROBERT F PARK

Name ROBERT F PARK
Address 196 Ruggles Street Westborough MA 01581
Value 194500
Landvalue 194500
Buildingvalue 73300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ROBERT F PARK

Name ROBERT F PARK
Address 9433 Shouse Drive Vienna VA
Value 285000
Landvalue 285000
Buildingvalue 443180
Landarea 20,223 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

PARK ROBERT L & CYNTHIA L

Name PARK ROBERT L & CYNTHIA L
Address 109 Pine Street Homosassa FL
Value 7478
Landvalue 7478
Buildingvalue 91542
Landarea 11,997 square feet
Type Residential Property

PARK ROBERT

Name PARK ROBERT
Physical Address 7103 TALIAFERRO AV, TAMPA, FL 33604
Owner Address 7103 N TALIAFERRO AVE, TAMPA, FL 33604
Ass Value Homestead 31828
Just Value Homestead 39607
County Hillsborough
Year Built 1949
Area 1099
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7103 TALIAFERRO AV, TAMPA, FL 33604

Robert Park

Name Robert Park
Doc Id 08118743
City Durham NC
Designation us-only
Country US

Robert Park

Name Robert Park
Doc Id 08257264
City Durham NC
Designation us-only
Country US

ROBERT PARK

Name ROBERT PARK
Type Republican Voter
State MA
Address 140 CHANDLER RD, ANDOVER, MA 1810
Phone Number 978-578-5137
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State NJ
Address 24 LAWRENCE AVE, STANHOPE, NJ 7874
Phone Number 973-945-3110
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State CO
Address 2314 27TH AVENEUE COURT, GREELEY, CO 80634
Phone Number 970-330-9338
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Republican Voter
State NC
Address 610 W MORGAN ST APT 307, DURHAM, NC 27701
Phone Number 919-949-5832
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State KS
Address 5400 ROE BLVD, SHAWNEE MSN, KS 66205
Phone Number 913-927-3465
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State NC
Address PO BOX 393, NAGS HEAD, NC 27959
Phone Number 858-336-8148
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Democrat Voter
State IL
Address 1107 BONITA DR, PARK RIDGE, IL 60068
Phone Number 847-561-7352
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State IL
Address 11120 WALTON DR, ROSCOE, IL 61073
Phone Number 815-979-8783
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Republican Voter
State IN
Address 118 PARKVIEW DR, MADISON, IN 47250
Phone Number 812-453-3353
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State CO
Address 2240 PARKVIEW DR, LONGMONT, CO 80504
Phone Number 720-320-5659
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State NY
Address 233 W UTICA ST, BUFFALO, NY 14222
Phone Number 716-946-5396
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State NY
Address 90 THACKERAY CT, TONAWANDA, NY 14150
Phone Number 716-603-9984
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State IA
Address 421 N 17TH ST, ESTHERVILLE, IA 51334
Phone Number 712-209-3230
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State AZ
Address 11014 W PALMERAS DR, SUN CITY, AZ 85373
Phone Number 623-583-6730
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State MI
Address 314 OAK ST #202, CEDAR SPRINGS, MI 49319
Phone Number 616-460-2539
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State MI
Address 2710 RED OSIER CT SW, BYRON CENTER, MI 49315
Phone Number 616-443-4340
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State NH
Address 95 MAPLEHURST AVE, MANCHESTER, NH 3104
Phone Number 603-242-8970
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Independent Voter
State NM
Address 16 WINSTON CT, LOS LUNAS, NM 87031
Phone Number 505-507-4998
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Democrat Voter
State AZ
Address 3471 W ROSS DR, CHANDLER, AZ 85226
Phone Number 480-961-3067
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Voter
State FL
Address 307 N PARK AVE, WINTER PARK, FL 32789
Phone Number 407-620-1553
Email Address [email protected]

ROBERT PARK

Name ROBERT PARK
Type Republican Voter
State MD
Address 710 ROEDER RD APT 1004, SILVER SPRING, MD 20910
Phone Number 202-251-3183
Email Address [email protected]

Robert Park

Name Robert Park
Visit Date 4/13/10 8:30
Appointment Number U39754
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/12/13 21:00
Appt End 12/12/13 23:59
Total People 2
Last Entry Date 12/11/13 13:43
Meeting Location WH
Caller ZAID
Description WEST WING TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Robert Park

Name Robert Park
Visit Date 4/13/10 8:30
Appointment Number U21187
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/6/12 9:00
Appt End 7/6/12 23:59
Total People 178
Last Entry Date 7/5/12 10:07
Meeting Location OEOB
Caller VICTORIA
Description TIME CHANGE CHANGE V. MCCULLOUGH
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 82113

Robert Park

Name Robert Park
Visit Date 4/13/10 8:30
Appointment Number U17615
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/6/12 7:30
Appt End 7/6/12 23:59
Total People 226
Last Entry Date 7/2/12 18:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

ROBERT n PARK

Name ROBERT n PARK
Visit Date 4/13/10 8:30
Appointment Number U20481
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/13/12 9:00
Appt End 7/13/12 23:59
Total People 300
Last Entry Date 7/2/12 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

ROBERT PARK

Name ROBERT PARK
Car DODGE CHARGER
Year 2008
Address 23411 Civic Center Dr, Southfield, MI 48033-2653
Vin 2B3KA53H38H247641

ROBERT PARK

Name ROBERT PARK
Car CHEVROLET IMPALA
Year 2007
Address 1289 E David Rd, Dayton, OH 45429-5701
Vin 2G1WU58R979316746

Robert Park

Name Robert Park
Car FORD EXPEDITION EL
Year 2007
Address 21134 Creek Riv, San Antonio, TX 78259-2055
Vin 1FMFK17547LA79690
Phone 210-595-3405

ROBERT PARK

Name ROBERT PARK
Car CADILLAC DTS
Year 2007
Address 38 Terrace Hill Dr, South Dennis, MA 02660-2361
Vin 1G6KD57Y37U204271
Phone 508-385-9870

ROBERT PARK

Name ROBERT PARK
Car FORD F-150
Year 2007
Address 3131 Spencer Dr, Geneva, OH 44041-9280
Vin 1FTPX14V77FA23157

ROBERT PARK

Name ROBERT PARK
Car BUICK LUCERNE
Year 2007
Address 43 Bunker St, Farmington, NH 03835-3312
Vin 1G4HD57217U234030

ROBERT PARK

Name ROBERT PARK
Car ACURA TSX
Year 2007
Address 2158 Andrew Ct, Bettendorf, IA 52722-2188
Vin JH4CL96977C007906

ROBERT PARK

Name ROBERT PARK
Car GMC ENVOY
Year 2007
Address 108 University Ave, Depew, NY 14043-2874
Vin 1GKDT13SX72217537
Phone 716-681-1195

ROBERT PARK

Name ROBERT PARK
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 2122, Fort Collins, CO 80522-2122
Vin 5NMSH73EX7H112168
Phone 303-850-0299

ROBERT PARK

Name ROBERT PARK
Car LEXUS ES 350
Year 2007
Address 1608 Utah St, Golden, CO 80401-2745
Vin JTHBJ46G172124728
Phone 303-279-1015

ROBERT PARK

Name ROBERT PARK
Car INFINITI M35
Year 2007
Address 200 N CHASE CT, ALTAMONTE SPRINGS, FL 32714-6525
Vin JNKAY01E57M313697

ROBERT PARK

Name ROBERT PARK
Car HONDA CIVIC SDN
Year 2007
Address 303 S PARK WAY APT 214S, BROOMALL, PA 19008-3636
Vin 1HGFA16547L088075

ROBERT PARK

Name ROBERT PARK
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 12436 S Doreen Dr, Riverton, UT 84065-4359
Vin 4XAMH50A37A213763
Phone 801-253-0112

ROBERT PARK

Name ROBERT PARK
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 88 N 4600 E, RIGBY, ID 83442-5936
Vin 2A4GP44R17R340844
Phone 208-538-5078

Robert Park

Name Robert Park
Car FORD FOCUS
Year 2007
Address 69 Preston St, Belleville, NJ 07109-2268
Vin 1FAFP34NX7W359575

Robert Park

Name Robert Park
Car CHEVROLET COBALT
Year 2007
Address 3412 Stoney Creek Cir, Ravenna, OH 44266-7807
Vin 1G1AL55F977322314

Robert Park

Name Robert Park
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 2939 Brandywine Park Dr, Dubuque, IA 52001-1099
Vin 4A3AL25F07E056485

Robert Park

Name Robert Park
Car MAZDA MAZDA6
Year 2007
Address PO Box 3602, South Padre Island, TX 78597-3602
Vin 1YVHP80C475M31911

Robert Park

Name Robert Park
Car BMW 3 SERIES
Year 2007
Address 1616 223rd Pl NE, Sammamish, WA 98074-4162
Vin WBAVB73527PA89586

ROBERT PARK

Name ROBERT PARK
Car HYUNDAI ELANTRA
Year 2007
Address 21 Poplar Springs Blvd, Stewartstown, PA 17363-4109
Vin KMHDU46D57U092583
Phone 717-993-8804

ROBERT PARK

Name ROBERT PARK
Car HONDA ACCORD
Year 2007
Address 5262 Spruce Ct, Mechanicsburg, PA 17055-8713
Vin 1HGCM66877A096071
Phone 717-766-4304

ROBERT PARK

Name ROBERT PARK
Car LINCOLN NAVIGATOR
Year 2008
Address 13249 TREBLECLEF LN, SILVER SPRING, MD 20904-6867
Vin 5LMFU285X8LJ04007

ROBERT PARK

Name ROBERT PARK
Car BMW X5
Year 2008
Address 88 Broad St, New York, NY 10004-2203
Vin 5UXFE43598L021691
Phone 212-344-0220

ROBERT PARK

Name ROBERT PARK
Car KIA SEDONA
Year 2008
Address 16 OLD LYME RD, PITTSFORD, NY 14534-3512
Vin KNDMB233986220694
Phone 585-787-4514

ROBERT PARK

Name ROBERT PARK
Car HONDA ACCORD
Year 2008
Address 12726 Cobblestone Dr, Houston, TX 77024-4020
Vin JHMCP26418C044922

ROBERT PARK

Name ROBERT PARK
Car ACURA MDX
Year 2007
Address 904 Oak Tree Ave Ste P, South Plainfield, NJ 07080-5126
Vin 2HNYD28307H547500
Phone 732-271-4224

ROBERT PARK

Name ROBERT PARK
Car TOYOTA CAMRY
Year 2007
Address 3450 Nc Highway 152 E, Salisbury, NC 28146-9124
Vin JTNBE46K173031272

Robert Park

Name Robert Park
Domain zion-photo-workshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1810 E Sahara Ave|Suite #100 Las Vegas Nevada 89104
Registrant Country UNITED STATES

Park, Robert

Name Park, Robert
Domain miracleresource.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-26
Update Date 2012-04-10
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

Park, Robert

Name Park, Robert
Domain yuliyakhrutskaya.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 South Pointe Drive Miami Beach FL 33139
Registrant Country UNITED STATES

Park, Robert

Name Park, Robert
Domain yuliyakhrutskaya.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 South Pointe Drive Miami Beach FL 33139
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain loonfoot.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-12-17
Update Date 2012-12-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5610 Hammersley Rd Madison WI 53711
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain plateaulight.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2002-02-25
Update Date 2012-09-02
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 1810 E Sahara Ave Suite 100 Las Vegas 89104
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain maplewoodmedical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-08
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 174 West Parrish Lane Centerville Utah 84014
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain trussmonkey.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-08-20
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3726 PLATTE DR. FORT COLLINS CO 80526
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain widenerappraisal.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-23
Update Date 2013-03-25
Registrar Name ENOM, INC.
Registrant Address 4801 5TH AVE S BIRMINGHAM AL 35222-2222
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain zionphotoworkshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1810 E Sahara Ave|Suite #100 Las Vegas Nevada 89104
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain nevada-art-printers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2411 Tribecca ST Las Vegas Nevada 89135
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain snowcomponent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address Peachtree Street 130 Atlanta Georgia 30303
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain themaverickinspector.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-06-08
Update Date 2013-06-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 4020 Wake Forest Road #111 Raleigh, North Carolina 27609

Park, Robert

Name Park, Robert
Domain miracleworkshop.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-11
Update Date 2012-04-10
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 Park

Name Robert Park
Domain mywebreceipt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 202 Evesham Dr. Summerville South Carolina 29485
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain workout-for-health.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-19
Update Date 2013-10-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5251 REGATTA WAY DELTA BC V4K 4N6
Registrant Country CANADA

Robert Park

Name Robert Park
Domain nevadaartprinters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1810E Sahara|Suite 100 Las Vegas Nevada 89104
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain estrellasoccer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-15
Update Date 2012-02-22
Registrar Name ENOM, INC.
Registrant Address 21 GULF LANE|HILLSBOROUGH, BT26 6EH HILLSBOROUGH BT26 6EH
Registrant Country UNITED KINGDOM

Robert Park

Name Robert Park
Domain crazymountaindigitalphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-25
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1274 Livingston Montana 59047
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain holotropictexas.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-03-25
Update Date 2013-03-27
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address PO BOX 3602 South Padre Island TX 78597
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain grandtetonsphotoworkshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1810 E Sahara Ave|Suite #100 Las Vegas Nevada 89104
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain fortcollinsmommas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-13
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3726 PLATTE DR. FORT COLLINS CO 80526
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain litexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-04
Update Date 2012-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6403 Addicks-Clodine Rd. Houston Texas 77083
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain analogbomb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-11-01
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3726 PLATTE DR. FORT COLLINS CO 80526
Registrant Country UNITED STATES

Robert Park

Name Robert Park
Domain mylesmathieu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-17
Update Date 2012-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 604 Brookstone Bend Webster New York 14580
Registrant Country UNITED STATES

ROBERT PARK

Name ROBERT PARK
Domain rplandscapes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-20
Update Date 2013-10-22
Registrar Name ENOM, INC.
Registrant Address THE GLEBE|SOUTH HARTING NR PETERSFIELD NR PETERSFIELD GU3
Registrant Country UNITED KINGDOM

ROBERT PARK

Name ROBERT PARK
Domain partnersincommunication.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-05-14
Update Date 2012-05-05
Registrar Name REGISTER.COM, INC.
Registrant Address 1571 ARBUTUS DRIVE NANOOSE BAY BC V9P9C8
Registrant Country CANADA

Park, Robert

Name Park, Robert
Domain priceconsultant.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-09-19
Update Date 2012-04-10
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