Robert Sherman

We have found 456 public records related to Robert Sherman in 37 states . People found have 2 ethnicities: African American 1 and English. 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 121 business registration records connected with Robert Sherman in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Public Service Administrator. These employees work in ten different states. Most of them work in New Jersey state. Average wage of employees is $63,185.


Robert S Sherman

Name / Names Robert S Sherman
Age 54
Birth Date 1970
Also Known As S Herbalife
Person 35 Snells Way, West Bridgewater, MA 02379
Phone Number 508-923-0037
Possible Relatives



D Sherman
Previous Address 16 Harrison Ave, Lakeville, MA 02347
78 Rip Van Winkle Way, Bourne, MA 02532
14 Shawmut #B85, Sagamore Beach, MA 02562
85 PO Box, Sagamore Beach, MA 02562

Robert S Sherman

Name / Names Robert S Sherman
Age 54
Birth Date 1970
Also Known As Scott Sherman
Person 35 Snells Way, West Bridgewater, MA 02379
Phone Number 508-588-2828
Possible Relatives



D Sherman
Previous Address 33 Church St, Canton, MA 02021
16 Harrison Ave, Lakeville, MA 02347
14 Shawmut Box Rd #85, Sagamore Beach, MA 02562
14 Shawmut #85, Sagamore Beach, MA 02562
85 PO Box, Sagamore Beach, MA 02562
Email [email protected]

Robert L Sherman

Name / Names Robert L Sherman
Age 55
Birth Date 1969
Also Known As Robt Sherman
Person 124 Duck Blind Ct, Summerville, SC 29483
Phone Number 843-851-0808
Possible Relatives
Previous Address 27 Englewood Ct, Warren, RI 02885
Boykin Creek Rd, Summerville, SC 29483
208 High St, Bristol, RI 02809
64 Sherman Ave, Bristol, RI 02809
362 Main St #5C, Warren, RI 02885
362 Main St #C, Warren, RI 02885
362 Main St, Warren, RI 02885

Robert Francis Sherman

Name / Names Robert Francis Sherman
Age 57
Birth Date 1967
Also Known As Rob E Sherman
Person 33 Brazil St, Melrose, MA 02176
Phone Number 781-662-1298
Possible Relatives







Previous Address 37 Oaklandvale Ave, Saugus, MA 01906
203 Forest St, Malden, MA 02148
21 Adams St, Melrose, MA 02176
2 Center Ave, Reading, MA 01867

Robert Smith Sherman

Name / Names Robert Smith Sherman
Age 57
Birth Date 1967
Also Known As Robert H Smith
Person 2080 Calcutta Rd, Punta Gorda, FL 33983
Phone Number 401-364-3386
Possible Relatives



Pjb Smith

Previous Address 323 PO Box, Charlestown, RI 02813
27 Hazen St, Charlestown, RI 02813
22 Nicholas Rd, Wallingford, CT 06492
22 Hanover St, Wallingford, CT 06492
27 Haller Pl, Yalesville, CT 06492

Robert J Sherman

Name / Names Robert J Sherman
Age 58
Birth Date 1966
Person 124 Meadow St, Amherst, MA 01002

Robert W Sherman

Name / Names Robert W Sherman
Age 58
Birth Date 1966
Person 14 South St, Wayland, MA 01778
Phone Number 508-655-1864
Previous Address 5337 PO Box, Wayland, MA 01778
2139 Commonwealth Ave #1, Auburndale, MA 02466
287 John Smith Hill Rd, Bristol, NH 03222
Email [email protected]

Robert B Sherman

Name / Names Robert B Sherman
Age 59
Birth Date 1965
Also Known As Robt B Sherman
Person 28 Coleman Rd #2, Arlington, MA 02476
Phone Number 781-641-2246
Possible Relatives

Robt B Sherman
Previous Address 28 Coleman Rd #1, Arlington, MA 02476
12404 Connecticut Ave, Silver Spring, MD 20906
569 Lathrop St #A, Columbus, OH 43206
28 Coleman Rd, Arlington, MA 02476
569 Lathrop St #E, Columbus, OH 43206
13 Deer Path #3, Maynard, MA 01754
38 Beechstone #6, Portsmouth, NH 03801
1111 Montauk Ave, Mobile, AL 36604
6 College Ave #3, Medford, MA 02155
36 Bay Ridge Dr #D, Nashua, NH 03062

Robert Scott Sherman

Name / Names Robert Scott Sherman
Age 60
Birth Date 1964
Also Known As Robert Shoeman
Person 1639 Passion Vine Cir #16-4, Weston, FL 33326
Phone Number 954-384-4137
Possible Relatives


S Sherman
Va Sherman
Previous Address 1520 125th Ave #203, Sunrise, FL 33323
11600 22nd Ct, Davie, FL 33325
900 150th Ave, Sunrise, FL 33326
3325 University Dr, Davie, FL 33328
3325 University Dr #210, Davie, FL 33328
3522 University Dr #210, Davie, FL 33328
4341 Kensington Park Way, Lake Worth, FL 33467
3325 University Dr #211, Davie, FL 33328
10362 Panama St, Hollywood, FL 33026
10021 Pines Blvd #101, Pembroke Pines, FL 33024
103 Bonnie Brae Way, Hollywood, FL 33021
10021 Pines Blvd #C 101, Pembroke Pines, FL 33024
2700 Oak For, Oakland Park, FL 33328
2700 Oakland Forest Dr, Oakland Park, FL 33309
Email [email protected]
Associated Business Mudduck Llc

Robert E Sherman

Name / Names Robert E Sherman
Age 60
Birth Date 1964
Person 29170 Hibiscus Ln, Big Pine Key, FL 33043
Phone Number 305-872-8884
Possible Relatives


Marine Sherman
Previous Address 13900 Overseas Hwy, Marathon, FL 33050
29170 Hibiscus Ln, Summerland Key, FL 33043
Robert Sherman Hibiscus #29710, Big Pine Key, FL 33043
RR 3 POB 238F, Big Pine Key, FL 33043
13900 Hwy, Marathon, FL 33050
RR 3 #238F, Big Pine Key, FL 33043
Hibiscus Ln, Big Pine Key, FL 33043
460 Ocean #105, Marathon, FL 33050
460105 Saint Ocean, Marathon, FL 33050
Associated Business Sherman Marine, Inc

Robert D Sherman

Name / Names Robert D Sherman
Age 62
Birth Date 1962
Person 221 Massachusetts Ave #718, Boston, MA 02115
Phone Number 617-232-4724
Possible Relatives Maureen Sherman
Previous Address 28 Park St #2, Brookline, MA 02446
636 120th Ave, Bellevue, WA 98005
321 Tappan St #4, Brookline, MA 02445
1600 Beacon St #1005, Brookline, MA 02446
221 Mass Ave #718, Boston, MA 02115
1852 Jefferson St, San Francisco, CA 94123
44 Washington St #203, Brookline, MA 02445
745 28th St, Los Angeles, CA 90007
44 Montgomery St #4, San Francisco, CA 94104
65 Crafts Rd #2, Chestnut Hill, MA 02467
28 Prescott St, Brookline, MA 02446
4286149 PO Box, Los Angeles, CA 90055
700 Commonwealth Ave #2, Boston, MA 02215
428614 Po, Los Angeles, CA 90055
Associated Business Corsini International Llc United Consulting Group Inc

Robert R Sherman

Name / Names Robert R Sherman
Age 64
Birth Date 1960
Person 165 Greenwood St, Cranston, RI 02910
Phone Number 401-475-3269
Previous Address 115 Young St, Pawtucket, RI 02860
165 Greenwood St #1, Cranston, RI 02910
165 Greenwood St #2, Cranston, RI 02910
4 Michael Rd #B, Randolph, MA 02368
44 Niles Rd, Randolph, MA 02368
15 Hills St, Randolph, MA 02368
Michael, Randolph, MA 02368
15 Hall St, Randolph, MA 02368
414 Montello St #2, Brockton, MA 02301
Email [email protected]

Robert Sherman

Name / Names Robert Sherman
Age 64
Birth Date 1960
Person 1233 Middle River Dr, Fort Lauderdale, FL 33304
Phone Number 954-564-8075

Robert Harry Sherman

Name / Names Robert Harry Sherman
Age 66
Birth Date 1958
Person 271 Cleveland Ave, Largo, FL 33770
Phone Number 727-559-8169
Possible Relatives

Robertharry Sherman
Previous Address 2985 Shannon Cir, Palm Harbor, FL 34684
35246 Us 19, Palm Harbor, FL 34684
35246 US Highway 19, Palm Harbor, FL 34684
230 PO Box, Suncook, NH 03275
2481 Coachman Rd #807, Clearwater, FL 33765
2983 Shannon Cir, Palm Harbor, FL 34684
801 Mammoth Rd, Manchester, NH 03104
1 PO Box, Goffstown, NH 03045
Email [email protected]
Associated Business Jjb-1 Productions Inc Golf Master Jjb-1 Productions, Inc

Robert L Sherman

Name / Names Robert L Sherman
Age 66
Birth Date 1958
Also Known As Robert E Sherman
Person 710 Groton St, Dunstable, MA 01827
Phone Number 978-649-6856
Possible Relatives





Previous Address 36 Boardman Ave, Melrose, MA 02176
Groton, Dunstable, MA 01827

Robert E Sherman

Name / Names Robert E Sherman
Age 67
Birth Date 1957
Person 37 Sevland Rd, Newton Center, MA 02459
Phone Number 617-332-8293
Possible Relatives


Previous Address 390349 PO Box, Cambridge, MA 02139
37 Sevland Rd, Newton, MA 02459
1620 Worcester Rd #627B, Framingham, MA 01702

Robert L Sherman

Name / Names Robert L Sherman
Age 69
Birth Date 1955
Also Known As Robt Sherman
Person 39 Paul Revere Rd #1, Lexington, MA 02421
Phone Number 781-861-6788
Possible Relatives

Previous Address 15 Stoneybrook Rd, Burlington, MA 01803
16 Edwards Rd, Woburn, MA 01801
Email [email protected]

Robert F Sherman

Name / Names Robert F Sherman
Age 71
Birth Date 1953
Also Known As Robert F Sherman
Person 115 Water St #1, Taunton, MA 02780
Phone Number 508-823-3487
Possible Relatives
Previous Address 66 Acorn Dr, Taunton, MA 02780
Email [email protected]

Robert M Sherman

Name / Names Robert M Sherman
Age 71
Birth Date 1953
Also Known As Sherma Robert
Person 127 Walnut Plain Rd, Rochester, MA 02770
Phone Number 508-763-3083
Possible Relatives

Melanie L Shermanmorris
J A Havenssherman



K Sherman
Melantie Sherman
Previous Address Mendell Rd, Rochester, MA 02770
Sarah Sherman Rd, Rochester, MA 02770
10 Quelle Ln, Marion, MA 02738
19 Fairhaven Rd, Mattapoisett, MA 02739
2 Rounseville Rd, Rochester, MA 02770
3 Fairview Dr, Mattapoisett, MA 02739
318 Cushman Rd, Rochester, MA 02770
33 Benjaman Dr, Rochester, MA 02770
468 Neck Rd, Rochester, MA 02770
83 Fairhaven Rd, Mattapoisett, MA 02739
87 Jasons Ln #1, Rochester, MA 02770
Cushman Rd, Rochester, MA 02770
Jasons Ln, Rochester, MA 02770
130 Mendell Rd, Rochester, MA 02770
13 Jasons Ln, Rochester, MA 02770
Email [email protected]

Robert N Sherman

Name / Names Robert N Sherman
Age 76
Birth Date 1948
Person 2940 Old Norcross Rd, Duluth, GA 30096
Phone Number 770-533-9095
Possible Relatives

Previous Address 8220 Tynecastle Dr, Atlanta, GA 30350
6005 Blackwater Trl, Atlanta, GA 30328
2471 Venture Dr #13, Gainesville, GA 30506
2014 Riverwood Dr, Gainesville, GA 30501
21 Dick Dr, Worcester, MA 01609
1691 Delowe Dr, Atlanta, GA 30311
3088 Mercer University Dr, Atlanta, GA 30341
220 Tynecastle, Atlanta, GA 30350
220 Tynecastle, Atlanta, GA 30338
1826 Doan Way #A, Norcross, GA 30093
Associated Business Nopa Corporation

Robert M Sherman

Name / Names Robert M Sherman
Age 83
Birth Date 1940
Also Known As Robt M Sherman
Person 210 South St, Raynham, MA 02767
Phone Number 508-763-5631
Possible Relatives
Melanie L Shermanmorris


Robert M Shermansr



Previous Address 33 Benjaman Dr, Rochester, MA 02770
468 Neck Rd, Rochester, MA 02770
87 Jasons Ln, Rochester, MA 02770
Sarah Sherman Rd, Rochester, MA 02770
2 Rounseville Rd, Rochester, MA 02770

Robert C Sherman

Name / Names Robert C Sherman
Age 83
Birth Date 1940
Person 90 Fishers Cove Rd, Kimberling City, MO 65686
Phone Number 417-739-2007
Possible Relatives


Trust Sherman
Previous Address 2811 Bobwhite Trl, Edmond, OK 73003
2811 Bobwhite Trl, Edmond, OK 73025
Bald Rd, Kimberling City, MO 65686
Joe Bald Rd, Kimberling City, MO 65686
Joe Bald, Kimberling City, MO 65686
Hcr3, Kimberling City, MO 65686
HC3 Branson, Kimberling City, MO 65686
HC3 Branson Dr, Kimberling City, MO 65686
7108 30th Te, Oklahoma City, OK 73127
304 HC 3, Kimberling City, MO 65686
7108 30th Ter, Bethany, OK 73008
2209 Graham Ave, Oklahoma City, OK 73127
2124 Graham Ave, Oklahoma City, OK 73127
304 PO Box, Kimberling City, MO 65686
7108 30th Ter, Oklahoma City, OK 73127
7108 30th Ter, Oklahoma City, OK 73124
Email [email protected]

Robert John Sherman

Name / Names Robert John Sherman
Age 89
Birth Date 1934
Also Known As Robt Sherman
Person 1910 RR 3 #1910, Waterbury, VT 05676
Phone Number 802-244-6605
Possible Relatives
Previous Address 1086 Us Route 2, Waterbury, VT 05676
1910 Po #1910, Waterbury, VT 05676
1910 PO Box, Waterbury, VT 05676

Robert M Sherman

Name / Names Robert M Sherman
Age 89
Birth Date 1934
Person 15240 County Road 32 #32, Summerdale, AL 36580
Phone Number 251-988-8082
Possible Relatives
Previous Address 35933 Cane Market Rd, Denham Springs, LA 70706
35858 Cane Market Rd, Denham Springs, LA 70706
RR 12 AXEL NELSON, Denham Springs, LA 70726
162 PO Box, Denham Springs, LA 70727
9175 Cane Market, Denham Springs, LA 70726
None, Denham Springs, LA 70726

Robert Arthur Sherman

Name / Names Robert Arthur Sherman
Age 93
Birth Date 1930
Person 800 Bloomington Rd, Peoria, IL 61611
Previous Address 500 Seneca Pl, Peoria, IL 61603

Robert Sherman

Name / Names Robert Sherman
Age 112
Birth Date 1912
Also Known As Robert S Sherman
Person 2096 Porpoise Point Ln, Vero Beach, FL 32963

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 6404 22nd St, Bethany, OK 73008
Possible Relatives

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 9039 N 41ST AVE, PHOENIX, AZ 85051

Robert K Sherman

Name / Names Robert K Sherman
Age N/A
Person 17417 N KIMBERLY WAY, SURPRISE, AZ 85374

Robert L Sherman

Name / Names Robert L Sherman
Age N/A
Person 7922 E OBISPO AVE, MESA, AZ 85212

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 41518 N HUDSON TRL, ANTHEM, AZ 85086

Robert J Sherman

Name / Names Robert J Sherman
Age N/A
Person 7257 E VISAO DR, SCOTTSDALE, AZ 85266

Robert J Sherman

Name / Names Robert J Sherman
Age N/A
Person 3649 INDIAN PEAK DR, LAKE HAVASU CITY, AZ 86406

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 4469 W 14TH LN, YUMA, AZ 85364

Robert D Sherman

Name / Names Robert D Sherman
Age N/A
Person 849 S CHURCH AVE, SUPERIOR, AZ 85273

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 8520 GAYLA CT, MOBILE, AL 36695

Robert H Sherman

Name / Names Robert H Sherman
Age N/A
Person 13831 DOGWOOD DELLS CIR N, FOLEY, AL 36535

Robert H Sherman

Name / Names Robert H Sherman
Age N/A
Person 835 RIVER RTE, MAGNOLIA SPRINGS, AL 36555

Robert D Sherman

Name / Names Robert D Sherman
Age N/A
Person 3214 MOUNT HOLLY RD, EL DORADO, AR 71730
Phone Number 870-862-3510

Robert L Sherman

Name / Names Robert L Sherman
Age N/A
Person 213 PARADISE WAY, BENTONVILLE, AR 72712
Phone Number 479-271-9322

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 167 OUACHITA ROAD 324, CHIDESTER, AR 71726
Phone Number 870-685-2296

Robert B Sherman

Name / Names Robert B Sherman
Age N/A
Person 403 BAYOU AVE, SARALAND, AL 36571
Phone Number 251-675-0647

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 10731 E ARBOR AVE, MESA, AZ 85208
Phone Number 480-357-0889

Robert E Sherman

Name / Names Robert E Sherman
Age N/A
Person 3246 E RAVEN CT, CHANDLER, AZ 85286
Phone Number 480-941-0034

Robert Sherman

Name / Names Robert Sherman
Age N/A
Person 11221 S 51ST ST, PHOENIX, AZ 85044
Phone Number 480-292-9487

Robert G Sherman

Name / Names Robert G Sherman
Age N/A
Person 17 E KELLY LN, TEMPE, AZ 85284
Phone Number 480-961-0559

Robert M Sherman

Name / Names Robert M Sherman
Age N/A
Person 2319 W ALICE AVE, PHOENIX, AZ 85021
Phone Number 602-864-0866

Robert D Sherman

Name / Names Robert D Sherman
Age N/A
Also Known As Bob D Sherman
Person 258 Bradley Road 11, Banks, AR 71631
Phone Number 870-862-3510
Possible Relatives



Previous Address 3214 Mount Holly Rd, El Dorado, AR 71730
364 PO Box, El Dorado, AR 71731

Robert P Sherman

Name / Names Robert P Sherman
Age N/A
Person 6109 E APACHE TRL, APACHE JUNCTION, AZ 85219
Phone Number 480-983-0767

Robert W Sherman

Name / Names Robert W Sherman
Age N/A
Person 1107 CRIMSON DR, BENTONVILLE, AR 72712
Phone Number 479-273-5458

Robert F Sherman

Name / Names Robert F Sherman
Age N/A
Person 4781 S VIEW RD, PRESCOTT, AZ 86303
Phone Number 928-445-6179

Robert B Sherman

Name / Names Robert B Sherman
Age N/A
Person 13601 S 44TH ST, PHOENIX, AZ 85044
Phone Number 480-292-9487

Robert C Sherman

Name / Names Robert C Sherman
Age N/A
Person RR 2, Bethel, NH 00000
Previous Address 65 PO Box, Bethel, VT 05032
1021 PO Box, Bethel, VT 05032

Robert S Sherman

Name / Names Robert S Sherman
Age N/A
Person 6850 Twn, Boca Raton, FL 33433
Previous Address 2640 32nd St, Fort Lauderdale, FL 33306

Robert P Sherman

Name / Names Robert P Sherman
Age N/A
Person 4417 E SACATON ST, PHOENIX, AZ 85044
Phone Number 480-753-9272

Robert W Sherman

Name / Names Robert W Sherman
Age N/A
Person 216 PLAZA DR, DALEVILLE, AL 36322
Phone Number 334-598-2347

Robert M Sherman

Name / Names Robert M Sherman
Age N/A
Person 11030 N 45TH WAY, PHOENIX, AZ 85028
Phone Number 602-843-4075

Robert L Sherman

Name / Names Robert L Sherman
Age N/A
Person 300 MOBERLY LN APT F10, BENTONVILLE, AR 72712

ROBERT L SHERMAN

Business Name YK TRANSPORTATION COMPANY
Person Name ROBERT L SHERMAN
Position President
State WI
Address 1500 LEE LANE 1500 LEE LANE, BELOIT, WI 53511
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C9934-1996
Creation Date 1996-05-02
Type Foreign Corporation

Robert Sherman

Business Name Western Development Corp
Person Name Robert Sherman
Position company contact
State AZ
Address 425 W Paseo Redondo Tucson AZ 85701-8256
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 520-623-1212
Number Of Employees 2
Annual Revenue 353500

Robert Sherman

Business Name WeCode4You.com
Person Name Robert Sherman
Position company contact
State FL
Address 6254 Sweet Maple Lane - Boca Raton, BOCA RATON, 33433 FL
SIC Code 3571
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name VISUAL CHOICE INTERNATIONAL OF GEORGIA, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 3200 PROF PKWY B200 230, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT SHERMAN

Business Name VISUAL CHOICE INTERNATIONAL OF GEORGIA, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 3200 PROF PARKWY, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT SHERMAN

Business Name VISUAL CHOICE INTERNATIONAL OF GEORGIA, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 3200 PROF PARK B200 230, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT SHERMAN

Business Name VENGROFF, WILLIAMS & ASSOCIATES, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Suspended
Agent ROBERT SHERMAN 2099 STATE COLLEGE BLVD 6TH FLOOR, ANAHEIM, CA 92806
Care Of 2099 STATE COLLEGE BLVD 6TH FLOOR, ANAHEIM, CA 92806
CEO MARK VENGROFF2099 STATE COLLEGE BLVD 6TH FLOOR, ANAHEIM, CA 92806
Incorporation Date 1978-05-24

Robert Sherman

Business Name Utica Mutual Insurance Company
Person Name Robert Sherman
Position company contact
State NY
Address 180 Genesee St, New Hartford, NY 13413
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name THE WOOD CONNECTION
Person Name ROBERT SHERMAN
Position Treasurer
State NV
Address 4012 DEL MONTE AVENUE 4012 DEL MONTE AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1606-1985
Creation Date 1985-03-08
Type Domestic Corporation

ROBERT SHERMAN

Business Name THE WOOD CONNECTION
Person Name ROBERT SHERMAN
Position President
State NV
Address 4012 DEL MONTE AVENUE 4012 DEL MONTE AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1606-1985
Creation Date 1985-03-08
Type Domestic Corporation

ROBERT SHERMAN

Business Name THE WOOD CONNECTION
Person Name ROBERT SHERMAN
Position Secretary
State NV
Address 4012 DEL MONTE AVENUE 4012 DEL MONTE AVENUE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1606-1985
Creation Date 1985-03-08
Type Domestic Corporation

ROBERT SHERMAN

Business Name THE HARVEST GROUP, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 2470 WINDY HILL RD. STE.#300, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Robert Sherman

Business Name Sherman Robert E DPM
Person Name Robert Sherman
Position company contact
State CT
Address 3446 Main St Stratford CT 06614-4118
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists

Robert Sherman

Business Name Sherman Plumbing Inc
Person Name Robert Sherman
Position company contact
State FL
Address 122 Magnolia Way Jupiter FL 33469-2132
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 561-746-2000

Robert Sherman

Business Name Sherman Marine Fabrication
Person Name Robert Sherman
Position company contact
State FL
Address 13900 Overseas Hwy Marathon FL 33050-4030
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 305-743-4369
Number Of Employees 11
Annual Revenue 881280
Fax Number 305-743-4215

ROBERT SHERMAN

Business Name SHERMAN, ROBERT
Person Name ROBERT SHERMAN
Position company contact
State NY
Address 401 Willow Ave., ITHACA, NY 14850
SIC Code 509905
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name SHERMAN INVESTMENT CO.
Person Name ROBERT SHERMAN
Position Treasurer
State NV
Address 1800 E SAHARA AVE STE 107 1800 E SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19335-1998
Creation Date 1998-08-13
Type Domestic Corporation

ROBERT SHERMAN

Business Name SHERMAN INVESTMENT CO.
Person Name ROBERT SHERMAN
Position Secretary
State NV
Address 1800 E SAHARA AVE STE 107 1800 E SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19335-1998
Creation Date 1998-08-13
Type Domestic Corporation

ROBERT SHERMAN

Business Name SHERMAN INVESTMENT CO.
Person Name ROBERT SHERMAN
Position President
State NV
Address 1800 E SAHARA AVE STE 107 1800 E SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19335-1998
Creation Date 1998-08-13
Type Domestic Corporation

ROBERT SHERMAN

Business Name SHERMAN BUILDING & COATING, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT SHERMAN 15454 CABRITO RD B-C, VAN NUYS, CA 91405
Care Of 15454 CABRITO RD B-C, VAN NUYS, CA 91405
CEO JOAN SHERMAN15454 CABRITO RD B-C, VAN NUYS, CA 91405
Incorporation Date 1985-03-20

ROBERT S SHERMAN

Business Name SHERMAN ARCHITECTURE, A PROFESSIONAL CORPORAT
Person Name ROBERT S SHERMAN
Position President
State NV
Address 7730 W SAHARA AVE 7730 W SAHARA AVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C8068-1991
Creation Date 1991-09-11
Type Domestic Professional Corporation

ROBERT S SHERMAN

Business Name SHERMAN ARCHITECTURE, A PROFESSIONAL CORPORAT
Person Name ROBERT S SHERMAN
Position Secretary
State NV
Address 7730 W SAHARA AVE 7730 W SAHARA AVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C8068-1991
Creation Date 1991-09-11
Type Domestic Professional Corporation

ROBERT S SHERMAN

Business Name SHERMAN ARCHITECTURE, A PROFESSIONAL CORPORAT
Person Name ROBERT S SHERMAN
Position Treasurer
State NV
Address 7730 W SAHARA AVE 7730 W SAHARA AVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C8068-1991
Creation Date 1991-09-11
Type Domestic Professional Corporation

ROBERT SHERMAN

Business Name SHERMAN APPAREL GROUP, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT SHERMAN 17458 GILMORE ST, VAN NUYS, CA 91406
Care Of 17458 GILMORE ST, VAN NUYS, CA 91406
CEO ROBERT SHERMAN17458 GILMORE ST, VAN NUYS, CA 91406
Incorporation Date 1993-07-30

ROBERT SHERMAN

Business Name SHERMAN APPAREL GROUP, INC.
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Dissolved
Agent 17458 GILMORE ST, VAN NUYS, CA 91406
Care Of 17458 GILMORE ST, VAN NUYS, CA 91406
CEO ROBERT SHERMAN 17458 GILMORE ST, VAN NUYS, CA 91406
Incorporation Date 1993-07-30

ROBERT SHERMAN

Business Name SEE OTHER PAGE
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Active
Agent 4124 PARTEN DR, MALIBU, CA 90265
Care Of 4124 PARTEN DR, MALIBU, CA 90265
CEO ROBERT SHERMAN 4124 PARTEN DR, MALIBU, CA 90265
Incorporation Date 1987-02-18

ROBERT SHERMAN

Business Name SEE OTHER PAGE
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Active
Agent ROBERT SHERMAN 4124 PARTEN DR, MALIBU, CA 90265
Care Of 4124 PARTEN DR, MALIBU, CA 90265
CEO ROBERT SHERMAN4124 PARTEN DR, MALIBU, CA 90265
Incorporation Date 1987-02-18

ROBERT SHERMAN

Business Name SAVANTAGE CORPORATION
Person Name ROBERT SHERMAN
Position Secretary
State NV
Address 4012 S RAINBOW BLVD STE K531 4012 S RAINBOW BLVD STE K531, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23962-2004
Creation Date 2004-09-07
Type Domestic Corporation

ROBERT SHERMAN

Business Name SAFEGUARD BUSINESS SYSTEMS, INC. (NV)
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 400 Perimiter Center Terrace NSuite 900, Atlanta, GA 30346
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-05-07
End Date 2010-09-14
Entity Status Revoked
Type CFO

ROBERT SHERMAN

Business Name SAFEGUARD BUSINESS SYSTEMS, INC.
Person Name ROBERT SHERMAN
Position President
State NV
Address 2250 E. TROPICANA # 19-103 2250 E. TROPICANA # 19-103, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5048-1998
Creation Date 1998-03-11
Type Domestic Corporation

ROBERT SHERMAN

Business Name SAFEGUARD BUSINESS SYSTEMS, INC.
Person Name ROBERT SHERMAN
Position Treasurer
State NV
Address 2250 E. TROPICANA # 19-103 2250 E. TROPICANA # 19-103, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5048-1998
Creation Date 1998-03-11
Type Domestic Corporation

ROBERT SHERMAN

Business Name SAFEGUARD BUSINESS SYSTEMS, INC.
Person Name ROBERT SHERMAN
Position Director
State NV
Address 2250 E. TROPICANA # 19-103 2250 E. TROPICANA # 19-103, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5048-1998
Creation Date 1998-03-11
Type Domestic Corporation

Robert Sherman

Business Name Robert and Sandy Sherman Entps
Person Name Robert Sherman
Position company contact
State CT
Address 116 Cove Rd Stonington CT 06378-2301
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 860-536-2020
Number Of Employees 2
Annual Revenue 473800

Robert Sherman

Business Name Robert William Sherman
Person Name Robert Sherman
Position company contact
State MI
Address 11712 Virgil - Redford, DETROIT, 48238 MI
Phone Number
Email [email protected]

Robert Sherman

Business Name Robert Sherman
Person Name Robert Sherman
Position company contact
State MI
Address Box 69002, Pleasant Ridge, MI 48069
SIC Code 501508
Phone Number
Email [email protected]

Robert Sherman

Business Name Robert Sherman
Person Name Robert Sherman
Position company contact
State MI
Address Box 69002, ROYAL OAK, 48068 MI
Email [email protected]

Robert Sherman

Business Name Robert M Sherman
Person Name Robert Sherman
Position company contact
State FL
Address 15 Gumtree CT Winter Springs FL 32708-3446
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-699-6601

Robert Sherman

Business Name Robert F Sherman
Person Name Robert Sherman
Position company contact
State TX
Address PO Box 26616, Austin, TX 78755
SIC Code 616201
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name ROBETTY PRODUCTIONS, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT SHERMAN 189 SOUTH MARTEL AVE, LOS ANGELES, CA 90036
Care Of 189 SOUTH MARTEL AVE, LOS ANGELES, CA 90036
CEO ROBERT SHERMAN189 SOUTH MARTEL AVE, LOS ANGELES, CA 90036
Incorporation Date 1976-10-07

ROBERT SHERMAN

Business Name ROBETTY PRODUCTIONS, INC.
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Dissolved
Agent 189 SOUTH MARTEL AVE, LOS ANGELES, CA 90036
Care Of 189 SOUTH MARTEL AVE, LOS ANGELES, CA 90036
CEO ROBERT SHERMAN 189 SOUTH MARTEL AVE, LOS ANGELES, CA 90036
Incorporation Date 1976-10-07

ROBERT SHERMAN

Business Name ROBERT SHERMAN
Person Name ROBERT SHERMAN
Position company contact
State MA
Address 2139 COMMONWEALTH AVE AUBURNDALE, , MA 2466
SIC Code 565101
Phone Number 617-527-4363
Email [email protected]

ROBERT SHERMAN

Business Name ROBERT SHERMAN
Person Name ROBERT SHERMAN
Position company contact
State FL
Address 2985 Shannon CR, Palm Harbor, FL 34684
SIC Code 799940
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name ROBERT AND YVONNE SHERMAN FOUNDATION
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT SHERMAN 740 COUNTY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
Care Of 740 COUNTY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
CEO ROBERT SHERMAN740 COUNTY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
Incorporation Date 1999-03-17
Corporation Classification Public Benefit

ROBERT SHERMAN

Business Name ROBERT AND YVONNE SHERMAN FOUNDATION
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Dissolved
Agent 740 COUNTY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
Care Of 740 COUNTY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
CEO ROBERT SHERMAN 740 COUNTY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
Incorporation Date 1999-03-17
Corporation Classification Public Benefit

ROBERT SHERMAN

Business Name R. A. CYRULNIK, M.D., INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Suspended
Agent ROBERT SHERMAN 15915 VENTURA BLVD, ENCINO, CA 91436
Care Of P O BOX 17026, LONG BEACH, CA 90807
CEO RONALD A CYRULNIK639 MARSHALL PLACE, LONG BEACH, CA 90807
Incorporation Date 1974-07-03

ROBERT SHERMAN

Business Name PURE CLASS
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Suspended
Agent 8380 MELROSE AVE, LOS ANGELES, CA 90069
Care Of 760 E 14TH PLACE, LOS ANGELES, CA 90021
CEO ROBERT SHERMAN 8380 MELROSE AVE, LOS ANGELES, CA 90069
Incorporation Date 1981-12-15

ROBERT SHERMAN

Business Name PURE CLASS
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Suspended
Agent ROBERT SHERMAN 8380 MELROSE AVE, LOS ANGELES, CA 90069
Care Of 760 E 14TH PLACE, LOS ANGELES, CA 90021
CEO ROBERT SHERMAN8380 MELROSE AVE, LOS ANGELES, CA 90069
Incorporation Date 1981-12-15

ROBERT SHERMAN

Business Name POKFULAM DEVELOPMENT CO., LTD.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT SHERMAN 400 COPELAND ST, PACIFICA, CA 94044
Care Of 400 COPELAND ST, PACIFICA, CA 94044
CEO SAMUEL T S WONG8A TUNE SHAN TERRACE, HONG KONG, HONG KONG
Incorporation Date 1979-03-27

Robert Sherman

Business Name NYCKidd Productions
Person Name Robert Sherman
Position company contact
State NY
Address 239 E. 51st Street Apt. 2W, New York, NY 10022
SIC Code 616201
Phone Number
Email [email protected]

Robert Sherman

Business Name NYCKidd Productions
Person Name Robert Sherman
Position company contact
State NY
Address 332 Bleecker Street Suite G4, 7 New York, NY 10014
SIC Code 483201
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name NATIONAL BEDDING COMPANY
Person Name ROBERT SHERMAN
Position President
State IL
Address 5401 TRILLUM BLVD SUITE 250 5401 TRILLUM BLVD SUITE 250, HOFFMAN ESTATES, IL 60192
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C3337-1996
Creation Date 1996-02-15
Type Foreign Corporation

Robert C. Sherman

Business Name MYSTIC MOUNTAIN REALTY, INC.
Person Name Robert C. Sherman
Position registered agent
State GA
Address 115 Necowa Cove Overlook, Blue Ridge, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-13
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

Robert Sherman

Business Name MBA Properties LLC
Person Name Robert Sherman
Position company contact
State FL
Address 12555 Biscayne Blvd # 714 Miami FL 33181-2522
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 305-586-7787

ROBERT SHERMAN

Business Name MASTERLINE PLUMBING SUPPLY, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Suspended
Agent ROBERT SHERMAN 2030 HYPERION AVE, LOS ANGELES, CA 90027
Care Of 2030 HYPERION AVE, LOS ANGELES, CA 90027
CEO ROBERT SHERMAN2030 HYPERION AVE, LOS ANGELES, CA 90027
Incorporation Date 1982-03-19

ROBERT SHERMAN

Business Name MASTERLINE PLUMBING SUPPLY, INC.
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Suspended
Agent 2030 HYPERION AVE, LOS ANGELES, CA 90027
Care Of 2030 HYPERION AVE, LOS ANGELES, CA 90027
CEO ROBERT SHERMAN 2030 HYPERION AVE, LOS ANGELES, CA 90027
Incorporation Date 1982-03-19

Robert Sherman

Business Name Lost Dutchman State Park
Person Name Robert Sherman
Position company contact
State AZ
Address 6109 N Apache Trl Apache Junction AZ 85219
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 480-982-4485

ROBERT SHERMAN

Business Name LAS VEGAS TABLE TENNIS CLUB
Person Name ROBERT SHERMAN
Position Secretary
State NV
Address 7885 W FLAMINGO 7885 W FLAMINGO, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C5654-1996
Creation Date 1996-03-14
Type Domestic Non-Profit Corporation

Robert Sherman

Business Name Kimbell & Sherman & Ellis
Person Name Robert Sherman
Position company contact
State VT
Address 26 State St Ste 8, Montpelier, VT 5602
Phone Number
Email [email protected]
Title Partner

Robert Sherman

Business Name Hallmark Homes Corp
Person Name Robert Sherman
Position company contact
State ME
Address Rr 196, Topsham, ME 4086
Phone Number
Email [email protected]
Title Owner

ROBERT SHERMAN

Business Name HARVEST MARKETING, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 2470 WINDY HILL RD. SUITE 300, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ROBERT SHERMAN

Business Name HARVEST MARKETING SERVICES, INC.
Person Name ROBERT SHERMAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C28166-2004
Creation Date 2004-10-18
Type Domestic Corporation

ROBERT SHERMAN

Business Name HARVEST MARKETING SERVICES, INC.
Person Name ROBERT SHERMAN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C28166-2004
Creation Date 2004-10-18
Type Domestic Corporation

ROBERT SHERMAN

Business Name HARVEST MARKETING SERVICES, INC.
Person Name ROBERT SHERMAN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C28166-2004
Creation Date 2004-10-18
Type Domestic Corporation

ROBERT SHERMAN

Business Name HARVEST MARKETING SERVICES, INC.
Person Name ROBERT SHERMAN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C28166-2004
Creation Date 2004-10-18
Type Domestic Corporation

Robert Sherman

Business Name First Choice Lawn Care Inc
Person Name Robert Sherman
Position company contact
State AR
Address P.O. BOX 1712 Rogers AR 72757-1712
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 479-631-9190
Number Of Employees 8
Annual Revenue 261900

ROBERT SHERMAN

Business Name FAMILY TIES SERVICES, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 4983 SAWGRASS PLACE, ACWORTH, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Sherman

Business Name Express Computers
Person Name Robert Sherman
Position company contact
State FL
Address 6254 Sweet Maple Lane - Boca Raton, BOCA RATON, 33433 FL
SIC Code 3571
Phone Number
Email [email protected]

Robert C. Sherman

Business Name DUE, GEORGIA FUNDRAISERS, INC.
Person Name Robert C. Sherman
Position registered agent
State GA
Address 115 Necowa Cove Overlook, Blue Ridge, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-08-09
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CFO

Robert Sherman

Business Name Community Care Systems, Inc.
Person Name Robert Sherman
Position company contact
State MA
Address 203 Grove Street, Wellesley, MA 2181
SIC Code 821103
Phone Number
Email [email protected]

Robert Sherman

Business Name College Insights
Person Name Robert Sherman
Position company contact
State CO
Address 1722 14th St Ste 210 Boulder CO 80302-6334
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 303-541-0821
Number Of Employees 9
Annual Revenue 173400

Robert Sherman

Business Name College Insights
Person Name Robert Sherman
Position company contact
State CO
Address 1722 14th St # 210 Boulder CO 80302-6334
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 303-541-0821
Number Of Employees 3
Annual Revenue 1710000

Robert Sherman

Business Name Cactus Computing
Person Name Robert Sherman
Position company contact
State IN
Address 221 East Fairview, South Bend, IN 46614
SIC Code 866107
Phone Number
Email [email protected]

Robert Sherman

Business Name CJK Designs
Person Name Robert Sherman
Position company contact
State FL
Address 1401 S 9th Street Leesburg, FL 34748,
SIC Code 505128
Phone Number 352-735-9305
Email [email protected]

ROBERT SHERMAN

Business Name CHAYA MUSHKA TZEDAKA FUND, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Suspended
Agent ROBERT SHERMAN 13347 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13347 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO MARTIN WEISS13347 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1992-09-11
Corporation Classification Religious

Robert Sherman

Business Name Brainerd Vacations
Person Name Robert Sherman
Position company contact
State MN
Address 150 Birch Ridge Road, Brainerd, MN 56401
SIC Code 873111
Phone Number
Email [email protected]

Robert Sherman

Business Name Bobby's Craft Boutique, Inc.
Person Name Robert Sherman
Position company contact
State NY
Address 75-10 Rockaway Boulevard P.O. Box 211186, Woodhaven, NY 11421
SIC Code 653118
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name BMC MARKETING, INC.
Person Name ROBERT SHERMAN
Position registered agent
Address 3200 PROFESSIONAL PKWY STE 230, ,
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-13
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT SHERMAN

Business Name BMC MARKETING, INC.
Person Name ROBERT SHERMAN
Position registered agent
State GA
Address 3200 PROFESSIONAL PKWY STE 230, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-13
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT SHERMAN

Business Name BEVERLY HILLS PLACE, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT SHERMAN 83-558 AVE 45 #7, INDIO, CA 92201
Care Of 83-558 AVE 45 #7, INDIO, CA 92201
CEO ROBERT SHERMAN83-558 AVE 45 #7, INDIO, CA 92201
Incorporation Date 1996-07-25

ROBERT SHERMAN

Business Name BEVERLY HILLS PLACE, INC.
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Dissolved
Agent 83-558 AVE 45 #7, INDIO, CA 92201
Care Of 83-558 AVE 45 #7, INDIO, CA 92201
CEO ROBERT SHERMAN 83-558 AVE 45 #7, INDIO, CA 92201
Incorporation Date 1996-07-25

ROBERT SHERMAN

Business Name BENABE, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Suspended
Agent ROBERT SHERMAN 16255 VENTURA BLVD., ENCINO, CA 91436
Care Of 9030 W. OLYMPIC BLVD., BEVERLY HILLS, CA 90211
CEO WILLIAM A. PINKERSON9030 W. OLYMPIC BLVD., BEVERLY HILLS, CA 90211
Incorporation Date 1988-03-01

ROBERT SHERMAN

Business Name BATES SAMPLE CASE COMPANY, INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Active
Agent ROBERT SHERMAN 1468 DAVRIL CIRCLE, CORONA, CA 91720
Care Of 1468 DAVRIL CIRCLE, CORONA, CA 91720
CEO ROBERT SHERMAN1468 DAVRIL CIRCLE, CORONA, CA 91720
Incorporation Date 1979-01-02

ROBERT SHERMAN

Business Name BATES SAMPLE CASE COMPANY, INC.
Person Name ROBERT SHERMAN
Position CEO
Corporation Status Active
Agent 1468 DAVRIL CIRCLE, CORONA, CA 91720
Care Of 1468 DAVRIL CIRCLE, CORONA, CA 91720
CEO ROBERT SHERMAN 1468 DAVRIL CIRCLE, CORONA, CA 91720
Incorporation Date 1979-01-02

Robert Sherman

Business Name Auto Store Stuart The
Person Name Robert Sherman
Position company contact
State FL
Address 619 NW Buck Hendry Way Stuart FL 34994-9669
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 772-692-7766

Robert Sherman

Business Name American Care Group Inc
Person Name Robert Sherman
Position company contact
State FL
Address PO Box 9246 Daytona Beach FL 32120-9246
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 386-248-1919
Number Of Employees 3
Annual Revenue 149940

Robert Sherman

Business Name All Aboard Movers
Person Name Robert Sherman
Position company contact
State FL
Address 12695 Mcgregor Blvd # 3 Fort Myers FL 33919-4410
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 239-481-7099
Number Of Employees 2
Annual Revenue 182400

Robert Sherman

Business Name Academy Street Chiropractic
Person Name Robert Sherman
Position company contact
State NC
Address 8513 Chapel Hill Rd, CARY, 27513 NC
Phone Number
Email [email protected]

Robert Sherman

Business Name Academy Street Chiropractic
Person Name Robert Sherman
Position company contact
State NC
Address 8513 Chapel Hill Rd., Cary, NC 27513
SIC Code 653118
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name AMERICAN TACK & HARDWARE CO., INC.
Person Name ROBERT SHERMAN
Position registered agent
Corporation Status Surrendered
Agent ROBERT SHERMAN 1814 FLOWER ST., GLENDALE, CA 91201
Care Of 25 ROBERT PITT DRIVE, MONSEY, NY 10952
CEO JAMES L. WEINBERG25 ROBERT PITT DRIVE, MONSEY, NY 10952
Incorporation Date 1975-06-24

Robert Sherman

Business Name ALDERSGATE UNITED METHODIST CHURCH OF AUGUSTA
Person Name Robert Sherman
Position registered agent
State GA
Address 3225 Ramsgate Road, Augusta, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-07-01
Entity Status Active/Compliance
Type CEO

Robert Sherman

Business Name ABR Mortgage Company
Person Name Robert Sherman
Position company contact
State TX
Address 282, 3845 FM 1960 W, Houston, 77068 TX
SIC Code 6162
Phone Number
Email [email protected]

ROBERT SHERMAN

Business Name "MASTER'S PLAN, THE"
Person Name ROBERT SHERMAN
Position President
State NV
Address 6228 BURNT HILLS 6228 BURNT HILLS, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11537-2001
Creation Date 2001-05-03
Type Domestic Corporation

ROBERT F SHERMAN

Person Name ROBERT F SHERMAN
Filing Number 212701
Position DIRECTOR
State TX
Address 400 N CARROLL BLVD, DENTON TX 76201

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 127001700
Position Director
State TX
Address 602 STILLMEADOW DR, RICHARDSON TX 75081 5614

ROBERT N SHERMAN

Person Name ROBERT N SHERMAN
Filing Number 132488100
Position VICE PRESIDENT
State TX
Address 2350 VALLEY VIEW LANE, SUITE 100, DALLAS TX 75234

ROBERT F SHERMAN

Person Name ROBERT F SHERMAN
Filing Number 148103100
Position President
State TX
Address 2887 GOAT CREEK RD #216, Kerrville TX 78028

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 136891600
Position VICE PRESIDENT
State NY
Address 227 THORN AVENUE, Orchard Park NY 14127

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 136891600
Position Director
State NY
Address 227 THORN AVENUE, Orchard Park NY 14127

ROBERT A SHERMAN

Person Name ROBERT A SHERMAN
Filing Number 142905200
Position PRESIDENT
State TX
Address 312 W SABINE ST, CARTHAGE TX 75633

Robert Sherman

Person Name Robert Sherman
Filing Number 133579501
Position Secretary
State TX
Address 4300 Cole Ave, Dallas TX 75205

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 127001700
Position TREASURER
State TX
Address 602 STILLMEADOW DR, RICHARDSON TX 75081 5614

ROBERT H SHERMAN

Person Name ROBERT H SHERMAN
Filing Number 121047600
Position DIRECTOR
State TX
Address 2329 EMBER WOODS DR, ROANOKE TX 76262

ROBERT H SHERMAN

Person Name ROBERT H SHERMAN
Filing Number 121047600
Position PRESIDENT
State TX
Address 2329 EMBER WOODS DR, ROANOKE TX 76262

Robert F Sherman

Person Name Robert F Sherman
Filing Number 845510
Position General Partner
State TX
Address 5949 SHERRY LANE, SUITE 1435, Dallas TX 75225

Robert Sherman

Person Name Robert Sherman
Filing Number 8739206
Position VP
State TX
Address 12801 STEMMONS FREEWAY STE 821, Dallas TX 75234

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 11267406
Position PRESIDENT
State IL
Address 5401 TRILLIUM BLVD SUITE 250, Hoffman Estates IL 60192

Robert F Sherman

Person Name Robert F Sherman
Filing Number 11751710
Position General Partner
State TX
Address 3411 Shadow Brook Court, Denton TX 76210

Robert F Sherman

Person Name Robert F Sherman
Filing Number 11751810
Position General Partner
State TX
Address 101 NORTH ELM, Denton TX 76201

Robert N Sherman

Person Name Robert N Sherman
Filing Number 52337300
Position P/T
State TX
Address 602 STILLMEADOW, Richardson TX 75081

Robert N Sherman

Person Name Robert N Sherman
Filing Number 52337300
Position Director
State TX
Address 602 STILLMEADOW, Richardson TX 75081

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 127001700
Position PRESIDENT
State TX
Address 602 STILLMEADOW DR, RICHARDSON TX 75081 5614

Robert N Sherman

Person Name Robert N Sherman
Filing Number 52337400
Position P/T
State TX
Address 602 STILLMEADOW, Richardson TX 75081 0000

Robert Sherman

Person Name Robert Sherman
Filing Number 61803001
Position Director
State TX
Address PO Box 351, Carthage TX 75633

Robert Sherman

Person Name Robert Sherman
Filing Number 61803001
Position Vice Chair
State TX
Address PO Box 351, Carthage TX 75633

Robert F Sherman

Person Name Robert F Sherman
Filing Number 64839400
Position VP
State TX
Address 5949 SHEERY LANE STE 1439, Dallas TX 75225

Robert F Sherman

Person Name Robert F Sherman
Filing Number 64839400
Position Director
State TX
Address 5949 SHEERY LANE STE 1439, Dallas TX 75225

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 69866800
Position DIRECTOR
State TX
Address 400 N. CARROLL BLVD., DENTON TX 76201

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 90464002
Position VICE PRESIDENT
State TX
Address 1848 WOODBRIDGE, SULPHUR SPRINGS TX 75482

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 90464002
Position DIRECTOR
State TX
Address 1848 WOODBRIDGE, SULPHUR SPRINGS TX 75482

Robert N Sherman

Person Name Robert N Sherman
Filing Number 52337400
Position Director
State TX
Address 602 STILLMEADOW, Richardson TX 75081 0000

ROBERT SHERMAN

Person Name ROBERT SHERMAN
Filing Number 11267406
Position Director
State IL
Address 5401 TRILLIUM BLVD SUITE 250, Hoffman Estates IL 60192

Sherman Robert W

State NY
Calendar Year 2016
Employer Cayuga County
Name Sherman Robert W
Annual Wage $50,776

Sherman Robert J

State ME
Calendar Year 2018
Employer Augusta School Department
Name Sherman Robert J
Annual Wage $49,434

Sherman Robert J

State ME
Calendar Year 2017
Employer Maine Community Colleges
Name Sherman Robert J
Annual Wage $4,307

Sherman Robert J

State ME
Calendar Year 2017
Employer Augusta School Department
Name Sherman Robert J
Annual Wage $45,666

Sherman Robert

State IL
Calendar Year 2018
Employer Triton College
Name Sherman Robert
Annual Wage $7,976

Sherman Robert W

State IL
Calendar Year 2018
Employer Lyons Twp Hsd 204
Name Sherman Robert W
Annual Wage $126,599

Sherman Robert D

State IL
Calendar Year 2018
Employer Department Of Public Health
Job Title Public Service Administrator
Name Sherman Robert D
Annual Wage $98,500

Sherman Robert

State IL
Calendar Year 2017
Employer Triton College
Name Sherman Robert
Annual Wage $1,628

Sherman Robert W

State IL
Calendar Year 2017
Employer Lyons Twp Hsd 204
Name Sherman Robert W
Annual Wage $113,960

Sherman Robert D

State IL
Calendar Year 2017
Employer Department Of Public Health
Job Title Public Service Administrator
Name Sherman Robert D
Annual Wage $98,400

Sherman Robert W

State IL
Calendar Year 2016
Employer Lyons Twp Hsd 204
Name Sherman Robert W
Annual Wage $112,279

Sherman Robert D

State IL
Calendar Year 2016
Employer Department Of Public Health
Job Title Public Service Administrator
Name Sherman Robert D
Annual Wage $82,020

Sherman Robert W

State IL
Calendar Year 2015
Employer Lyons Twp Hsd 204
Name Sherman Robert W
Annual Wage $107,878

Sherman Robert D

State IL
Calendar Year 2015
Employer Department Of Public Health
Job Title Public Service Administrator
Name Sherman Robert D
Annual Wage $98,242

Sherman Robert J

State ME
Calendar Year 2018
Employer Maine Community Colleges
Name Sherman Robert J
Annual Wage $2,262

Sherman Robert G

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Sherman Robert G
Annual Wage $50,061

Sherman Robert

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Deputy Director
Name Sherman Robert
Annual Wage $86,363

Sherman Robert

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Deputy Director
Name Sherman Robert
Annual Wage $86,363

Sherman Robert H

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Deputy Director
Name Sherman Robert H
Annual Wage $81,509

Sherman Robert R

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Sherman Robert R
Annual Wage $52,558

Sherman Robert J

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Sherman Robert J
Annual Wage $85,914

Sherman Robert R

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Sherman Robert R
Annual Wage $53,006

Sherman Robert J

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Sherman Robert J
Annual Wage $85,288

Sherman Robert R

State FL
Calendar Year 2015
Employer Tallahassee Community College
Name Sherman Robert R
Annual Wage $53,005

Sherman Robert J

State FL
Calendar Year 2015
Employer Lake Co School Board
Name Sherman Robert J
Annual Wage $71,546

Sherman Robert P

State CT
Calendar Year 2018
Employer Department Of Correction
Name Sherman Robert P
Annual Wage $91,850

Sherman Robert P

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Information Technology Analyst 2
Name Sherman Robert P
Annual Wage $93,083

Sherman Robert P

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Information Technology Analyst 2
Name Sherman Robert P
Annual Wage $91,928

Sherman Robert G

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Sherman Robert G
Annual Wage $35,490

Sherman Robert P

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Information Technology Analyst 2
Name Sherman Robert P
Annual Wage $87,109

Sherman Robert E

State NE
Calendar Year 2017
Employer Correctional Services - Agency 46
Job Title Corrections Corporal
Name Sherman Robert E
Annual Wage $37,411

Sherman Robert K

State NJ
Calendar Year 2015
Employer Borough Of Bay Head
Name Sherman Robert K
Annual Wage $124,006

Sherman Robert J

State NY
Calendar Year 2016
Employer Cape Vincent Corr Facility
Name Sherman Robert J
Annual Wage $70,252

Sherman Robert G

State NY
Calendar Year 2015
Employer Town Of Mendon
Name Sherman Robert G
Annual Wage $62,500

Sherman Robert K

State NY
Calendar Year 2015
Employer Ithaca City School Dist
Name Sherman Robert K
Annual Wage $28,059

Sherman Robert

State NY
Calendar Year 2015
Employer Hunter College High School
Job Title Teacher
Name Sherman Robert
Annual Wage $99,008

Sherman Robert L

State NY
Calendar Year 2015
Employer Genesee County
Name Sherman Robert L
Annual Wage $41,949

Sherman Robert J

State NY
Calendar Year 2015
Employer Five Points Corr Facility
Name Sherman Robert J
Annual Wage $27,479

Sherman Robert J

State NY
Calendar Year 2015
Employer Doccs Cape Vincent
Job Title Corr Officer
Name Sherman Robert J
Annual Wage $68,143

Sherman Robert A Jr

State NY
Calendar Year 2015
Employer Cornwall Csd
Name Sherman Robert A Jr
Annual Wage $54,221

Sherman Robert W

State NY
Calendar Year 2015
Employer Cayuga County
Name Sherman Robert W
Annual Wage $46,557

Sherman Robert J

State NY
Calendar Year 2015
Employer Cape Vincent Corr Facility
Name Sherman Robert J
Annual Wage $39,671

Sherman Robert K

State NY
Calendar Year 2015
Employer Boces-onondaga Cortland Madiso
Name Sherman Robert K
Annual Wage $12,416

Sherman Robert

State NM
Calendar Year 2018
Employer University Of New Mexico State
Job Title College Instructor
Name Sherman Robert
Annual Wage $3,123

Sherman Robert E

State NE
Calendar Year 2018
Employer Correctional Services - Agency 46
Job Title Corrections Corporal
Name Sherman Robert E
Annual Wage $38,351

Sherman Robert

State NM
Calendar Year 2017
Employer University of New Mexico State
Name Sherman Robert
Annual Wage $2,853

Sherman Robert J

State NJ
Calendar Year 2018
Employer Unemployment Ins & Disability
Name Sherman Robert J
Annual Wage $48,247

Sherman Robert M

State NJ
Calendar Year 2018
Employer Div.Of Med.Asst.& Hlth Service
Name Sherman Robert M
Annual Wage $125,486

Sherman Robert K

State NJ
Calendar Year 2018
Employer Bay Head Borough
Name Sherman Robert K
Annual Wage $74,255

Sherman Robert J

State NJ
Calendar Year 2017
Employer Unemployment Ins & Disability
Name Sherman Robert J
Annual Wage $45,054

Sherman Robert M

State NJ
Calendar Year 2017
Employer Div.Of Med.Asst.& Hlth Service
Name Sherman Robert M
Annual Wage $123,236

Sherman Robert K

State NJ
Calendar Year 2017
Employer Bay Head Borough
Name Sherman Robert K
Annual Wage $70,265

Sherman Robert J

State NJ
Calendar Year 2016
Employer Unemployment Insurance And Disability
Job Title Employment Services Trainee
Name Sherman Robert J
Annual Wage $31,193

Sherman Robert

State NJ
Calendar Year 2016
Employer Division Of Medical Assistance & Health Services
Job Title Mgr 3 Info Procg
Name Sherman Robert
Annual Wage $116,040

Sherman Robert

State NJ
Calendar Year 2016
Employer Borough Of Bay Head
Job Title Police
Name Sherman Robert
Annual Wage $72,231

Sherman Robert

State NJ
Calendar Year 2015
Employer Monmouth Co Vc
Job Title English Non-elementary
Name Sherman Robert
Annual Wage $62,000

Sherman Robert J

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Human Services Specialist 2
Name Sherman Robert J
Annual Wage $39,594

Sherman Robert J

State NJ
Calendar Year 2015
Employer Borough Of Somerdale
Name Sherman Robert J
Annual Wage $48,967

Sherman Robert

State NM
Calendar Year 2016
Employer State University Of New Mexico
Job Title College Instructor
Name Sherman Robert
Annual Wage $2,853

Sherman Robert

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Group Leader Pavement/Equip
Name Sherman Robert
Annual Wage $70,636

Robert H Sherman

Name Robert H Sherman
Address 1605 Glenwood Dr Goshen IN 46526 -2229
Mobile Phone 574-533-4640
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Sherman

Name Robert Sherman
Address 124 S East St Portland MI 48875 -1523
Mobile Phone 517-881-4096
Gender Male
Date Of Birth 1942-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert Sherman

Name Robert Sherman
Address 439 Pond Rd Sabattus ME 04280 -2507
Phone Number 207-375-6216
Gender Male
Date Of Birth 1923-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert D Sherman

Name Robert D Sherman
Address 127 Houlton Rd Island Falls ME 04747 -4001
Phone Number 207-463-2314
Gender Male
Date Of Birth 1937-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert Sherman

Name Robert Sherman
Address 12 Oak Ridge Dr Bangor ME 04401 -0259
Phone Number 207-848-2737
Email [email protected]
Gender Male
Date Of Birth 1969-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert A Sherman

Name Robert A Sherman
Address 422 Converse Ct Lake Orion MI 48362 -3370
Phone Number 248-814-0815
Gender Male
Date Of Birth 1931-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert M Sherman

Name Robert M Sherman
Address 103 Oak Knoll Dr Rockville MD 20850 -4705
Phone Number 301-251-5844
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert G Sherman

Name Robert G Sherman
Address 1603 Dauphin Dr Fort Washington MD 20744 -2824
Phone Number 301-292-3293
Email [email protected]
Gender Male
Date Of Birth 1936-05-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
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 J Sherman

Name Robert J Sherman
Address 4947 Grove St Denver CO 80221-1112 -1112
Phone Number 303-433-0448
Gender Male
Date Of Birth 1950-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Sherman

Name Robert L Sherman
Address 213 Ironwood Cir Noblesville IN 46062 -9160
Phone Number 317-773-5327
Gender Male
Date Of Birth 1956-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Robert F Sherman

Name Robert F Sherman
Address 1435 E 96th St Indianapolis IN 46240 -1200
Phone Number 317-848-8967
Email [email protected]
Gender Male
Date Of Birth 1946-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert A Sherman

Name Robert A Sherman
Address 210 Palm Meadows Dr Eustis FL 32726 -7424
Phone Number 352-483-6120
Telephone Number 352-598-3678
Mobile Phone 352-598-3678
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert Sherman

Name Robert Sherman
Address 200 Saint Andrews Blvd Winter Park FL 32792-4267 APT 3208-4273
Phone Number 407-678-8857
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert H Sherman

Name Robert H Sherman
Address 1430 Hoppa Rd Crownsville MD 21032 -1906
Phone Number 410-923-6281
Email [email protected]
Gender Male
Date Of Birth 1965-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Robert Sherman

Name Robert Sherman
Address 12636 N 22nd Pl Phoenix AZ 85022 -5812
Phone Number 480-818-5237
Telephone Number 602-896-2963
Mobile Phone 480-818-5237
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed College
Language English

Robert Sherman

Name Robert Sherman
Address 304 Kilmory Ave Louisville KY 40214 -3010
Phone Number 502-366-0521
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert M Sherman

Name Robert M Sherman
Address 15291 W Amelia Dr Goodyear AZ 85395 -8811
Phone Number 623-935-5509
Email [email protected]
Gender Male
Date Of Birth 1927-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Robert Sherman

Name Robert Sherman
Address 6230 S Langley Ave Chicago IL 60637 1ST FL-2518
Phone Number 773-324-9108
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert M Sherman

Name Robert M Sherman
Address 214 Delaplain Rd Winchester KY 40391 -9264
Phone Number 859-744-5806
Email [email protected]
Gender Male
Date Of Birth 1947-11-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 5000.00
To Volunteer PAC
Year 2004
Transaction Type 15
Filing ID 24990319140
Application Date 2003-12-03
Contributor Occupation Investments
Contributor Employer Boston Millennia Partners
Organization Name Boston Millennia Partners
Contributor Gender M
Recipient Party R
Committee Name Volunteer PAC
Address 19 Wolcott Rd CHESTNUT HILL MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 2500.00
To Alan Khazei (D)
Year 2012
Transaction Type 15
Filing ID 11020244675
Application Date 2011-06-30
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Khazei for Massachusetts
Seat federal:senate

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 2300.00
To Michael Burgess (R)
Year 2008
Transaction Type 15
Filing ID 28930170457
Application Date 2007-11-09
Contributor Occupation Rental Properties / Publisher
Contributor Employer Self-Employed
Organization Name Rental Properties/Publisher
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Michael Burgess for Congress
Seat federal:house
Address 32 Timbergreen Circle DENTON TX

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 2000.00
To Marty Meehan (D)
Year 2006
Transaction Type 15
Filing ID 25980588356
Application Date 2005-04-09
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Marty Meehan for Congress Cmte
Seat federal:house
Address 54 Gary Rd NEEDHAM MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 2000.00
To Marty Meehan (D)
Year 2004
Transaction Type 15
Filing ID 24991070903
Application Date 2004-03-13
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Marty Meehan for Congress Cmte
Seat federal:house
Address 54 Gary Rd NEEDHAM MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 1000.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10020813265
Application Date 2010-09-16
Contributor Occupation LAWYER
Contributor Employer GREENBERG TRAURIG
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 1000.00
To New Hampshire Democratic State Cmte
Year 2008
Transaction Type 15
Filing ID 28990223360
Application Date 2007-12-26
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name New Hampshire Democratic State Cmte
Address 54 Gary Rd NEEDHAM HEIGHTS MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 1000.00
To Gordon H Smith (R)
Year 2008
Transaction Type 15
Filing ID 28020152945
Application Date 2008-03-26
Contributor Occupation CONSTRUCTION
Contributor Employer HAMILTON CONSTRUCTION
Organization Name Hamilton Construction
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Friends of Gordon Smith
Seat federal:senate

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991633326
Application Date 2010-09-16
Contributor Occupation LAWYER
Contributor Employer GREENBERG TRAURIG
Contributor Gender M
Committee Name ActBlue
Address 303 COLUMBUS AVE 1001 BOSTON MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930655102
Application Date 2008-01-04
Contributor Occupation Attorney
Contributor Employer DLA Piper US LLP
Organization Name DLA Piper
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 22 Braeburn Rd NEWTON MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 850.00
To Greenberg Traurig LLP
Year 2004
Transaction Type 15
Filing ID 24990200593
Application Date 2003-12-31
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address One International Place 3rd Floor BOSTON MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981237089
Application Date 2004-05-31
Contributor Occupation Technology Area Mana
Contributor Employer Syracuse Research Corporation
Organization Name Syracuse Research Corp
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 8001 Boulder Ridge Wau GAITHERSBURG MD

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To Michael Burgess (R)
Year 2006
Transaction Type 15
Filing ID 25971155353
Application Date 2005-08-12
Contributor Occupation Business Owner- Publ
Contributor Employer Self-employed
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Michael Burgess for Congress
Seat federal:house
Address 32 Timbergreen Circle DENTON TX

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To Vermont State Democratic Cmte
Year 2006
Transaction Type 15
Filing ID 26980142797
Application Date 2006-01-18
Contributor Occupation Lobbyist
Contributor Employer Kimbell Sherman & Ellis
Organization Name Kimbell Sherman & Ellis
Contributor Gender M
Recipient Party D
Committee Name Vermont State Democratic Cmte
Address 26 State St Ste 14 MONTPELIER VT

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To Bart Stupak (D)
Year 2008
Transaction Type 15
Filing ID 27931326174
Application Date 2007-09-30
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stupak for Congress
Seat federal:house
Address 2314 Shepard Lane EAST JORDAN MI

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020403743
Application Date 2012-05-31
Contributor Occupation DENTIST
Contributor Employer ROBERT SHERMAN + MILLER PA
Organization Name Robert Sherman & Miller Pa
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24961846244
Application Date 2004-06-02
Contributor Occupation Chairman/CEO
Contributor Employer Sherman
Contributor Gender M
Committee Name America Coming Together
Address PO 6 N BLOOMFIELD OH

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970820410
Application Date 2011-10-26
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 6 NORTH BLOOMFIELD OH

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 26960203560
Application Date 2006-06-13
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 3443 Rum Row NAPLES FL

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To MILLER, TOM
Year 2010
Application Date 2010-05-07
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State IA
Seat state:office
Address 303 COLUMBUS AVE 1001 BOSTON MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 500.00
To STAFFORD, CHARLES R
Year 20008
Application Date 2008-02-23
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:upper

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To DERICKSON, TIMOTHY S
Year 2010
Application Date 2009-05-14
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address PO BOX 273 OXFORD OH

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To Bart Stupak (D)
Year 2010
Transaction Type 15
Filing ID 29992919551
Application Date 2009-08-24
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stupak for Congress
Seat federal:house
Address 2314 Shepard Lane EAST JORDAN MI

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To Vermont State Democratic Cmte
Year 2010
Transaction Type 15
Filing ID 10991220248
Application Date 2010-08-25
Contributor Occupation Founder
Contributor Employer Vermont Store Fixture Corporation
Organization Name Vermont Store Fixture
Contributor Gender M
Recipient Party D
Committee Name Vermont State Democratic Cmte
Address 129 Johnson Ln WASHINGTON VT

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To Democratic Party of Wisconsin
Year 2012
Transaction Type 15
Filing ID 12951375976
Application Date 2011-10-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Wisconsin
Address PO 6 N BLOOMFIELD OH

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To CAHILL, TIMOTHY P
Year 2004
Application Date 2004-03-17
Contributor Occupation ATTORNEY
Contributor Employer NIXON PEABODY
Organization Name NIXON PEABODY LLP
Recipient Party D
Recipient State MA
Seat state:office
Address 22 BRAE RD NEWTON MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 26930060841
Application Date 2006-02-20
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 3443 Rum Row NAPLES FL

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020191480
Application Date 2012-02-24
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To CROWNOVER, MYRA
Year 2010
Application Date 2009-10-03
Contributor Occupation RETIRED BANKER
Recipient Party R
Recipient State TX
Seat state:lower

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10930650894
Application Date 2010-03-31
Contributor Occupation CONTRACTOR
Contributor Employer RM SHERMAN CO. INC
Organization Name Rm Sherman Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 125.00
To MILLER, JOHN C
Year 20008
Application Date 2007-07-21
Contributor Occupation ADMINISTRATOR
Contributor Employer HARRISON & LABOR
Recipient Party D
Recipient State VA
Seat state:upper
Address 2310 TOWN PLAZA #103 HAMPTON VA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 100.00
To BADDOUR, STEVEN A
Year 2004
Application Date 2003-03-13
Recipient Party D
Recipient State MA
Seat state:upper
Address 54 GREY RD NEEDHAM MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 100.00
To BADDOUR, STEVEN A
Year 2004
Application Date 2004-04-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 54 GREY RD NEEDHAM MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 100.00
To DERICKSON, TIMOTHY
Year 20008
Application Date 2007-12-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address PO BOX 273 OXFORD OH

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 100.00
To DREHER, ALLEN
Year 2006
Application Date 2006-08-29
Recipient Party D
Recipient State CO
Seat state:lower
Address 396 S URSULA WAY AURORA CO

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 100.00
To CLARK, KATHERINE M
Year 2004
Application Date 2004-07-07
Recipient Party D
Recipient State MA
Seat state:upper
Address 54 GARY RD NEEDHAM MA

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 50.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-04-02
Recipient Party N
Recipient State WI
Seat state:judicial
Address 3704 YUKON RD UNIT D BROOKFIELD WI

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 50.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-03-13
Recipient Party N
Recipient State WI
Seat state:judicial
Address 3705 YUKON RD UNIT D BROOKFIELD WI

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 50.00
To POCOCK III, EDWARD S
Year 2006
Application Date 2005-10-27
Contributor Occupation REG OF VOTERS
Contributor Employer TOWN OF SOUTHINGTON
Recipient Party R
Recipient State CT
Seat state:lower
Address 21 SUMMIT FARMS RD SOUTHINGTON CT

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 50.00
To POCOCK III, EDWARD S
Year 2006
Application Date 2006-03-21
Contributor Occupation REG OF VOTERS
Contributor Employer TOWN OF SOUTHINGTON
Recipient Party R
Recipient State CT
Seat state:lower
Address 21 SUMMIT FARMS RD SOUTHINGTON CT

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 25.00
To INDIANA DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-13
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 1435 E 96TH ST INDIANAPOLIS IN

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 25.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-02-11
Contributor Occupation SPECIAL AGENT
Contributor Employer DEPARTMENT OF HOMELAND SECURIT
Recipient Party R
Recipient State TX
Seat state:governor

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 20.00
To CALIGIURI, SAM S F
Year 2006
Application Date 2006-07-29
Contributor Occupation REG OF VOTERS
Contributor Employer TOWN OF SOUTHINGTON
Recipient Party R
Recipient State CT
Seat state:upper
Address 21 SUMMIT FARMS RD SOUTHINGTON CT

SHERMAN, ROBERT

Name SHERMAN, ROBERT
Amount 20.00
To POCOCK III, EDWARD S
Year 2006
Application Date 2006-05-16
Contributor Occupation REG OF VOTERS-SOUTHINGTON
Contributor Employer TOWN OF SOUTHINGTON
Recipient Party R
Recipient State CT
Seat state:lower
Address 21 SUMMIT FARMS RD SOUTHINGTON CT

ROBERT D SHERMAN & LANE SHERMAN

Name ROBERT D SHERMAN & LANE SHERMAN
Address 3302 Indian Mound Trail Crosby TX 77532
Value 16611
Landvalue 16611
Buildingvalue 99389

SHERMAN ROBERT E & PATRICIA L

Name SHERMAN ROBERT E & PATRICIA L
Physical Address 36536 DORAL DR, GRAND ISLAND FL, FL 32735
Ass Value Homestead 78404
Just Value Homestead 78404
County Lake
Year Built 1989
Area 1279
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 36536 DORAL DR, GRAND ISLAND FL, FL 32735

SHERMAN ROBERT E & PATRICIA A

Name SHERMAN ROBERT E & PATRICIA A
Physical Address 22161 DUPREE DR, LAND O LAKES, FL 34639
Owner Address 22348 DUPREE DR, LAND O LAKES, FL 34639
County Pasco
Year Built 1968
Area 888
Land Code Mobile Homes
Address 22161 DUPREE DR, LAND O LAKES, FL 34639

SHERMAN ROBERT E

Name SHERMAN ROBERT E
Physical Address 29170 HIBISCUS LN, BIG PINE KEY, FL 33043
Ass Value Homestead 111631
Just Value Homestead 202942
County Monroe
Year Built 1990
Area 1165
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 29170 HIBISCUS LN, BIG PINE KEY, FL 33043

SHERMAN ROBERT B

Name SHERMAN ROBERT B
Physical Address 17700 LAKE ESTATES DR, BOCA RATON, FL 33496
Owner Address 17700 LAKE ESTATES DR, BOCA RATON, FL 33496
Ass Value Homestead 1295804
Just Value Homestead 1332761
County Palm Beach
Year Built 1994
Area 6519
Land Code Single Family
Address 17700 LAKE ESTATES DR, BOCA RATON, FL 33496

SHERMAN ROBERT B

Name SHERMAN ROBERT B
Physical Address 2901 W PRICE AV, TAMPA, FL 33611
Owner Address 2901 W PRICE AVE, TAMPA, FL 33611
Ass Value Homestead 97289
Just Value Homestead 122501
County Hillsborough
Year Built 1941
Area 1285
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2901 W PRICE AV, TAMPA, FL 33611

SHERMAN ROBERT A & ARLEEN M

Name SHERMAN ROBERT A & ARLEEN M
Physical Address 210 PALM MEADOWS DR, EUSTIS FL, FL 32726
Ass Value Homestead 33595
Just Value Homestead 33595
County Lake
Year Built 1980
Area 1248
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 210 PALM MEADOWS DR, EUSTIS FL, FL 32726

SHERMAN ROBERT A &

Name SHERMAN ROBERT A &
Physical Address 10857 LAKE WYNDS CT, BOYNTON BEACH, FL 33437
Owner Address 10857 LAKE WYNDS CT, BOYNTON BEACH, FL 33437
Sale Price 335000
Sale Year 2013
County Palm Beach
Year Built 2004
Area 3835
Land Code Single Family
Address 10857 LAKE WYNDS CT, BOYNTON BEACH, FL 33437
Price 335000

SHERMAN ROBERT A

Name SHERMAN ROBERT A
Physical Address 1801 S FLAGLER DR, WEST PALM BEACH, FL 33401
Owner Address 1801 FLAGLER DR # 101, WEST PALM BEACH, FL 33401
Ass Value Homestead 110000
Just Value Homestead 110000
County Palm Beach
Year Built 1973
Area 965
Land Code Condominiums
Address 1801 S FLAGLER DR, WEST PALM BEACH, FL 33401

SHERMAN ROBERT A

Name SHERMAN ROBERT A
Physical Address 225 COVENTRY J, WEST PALM BEACH, FL 33417
Owner Address 1801 S FLAGLER DR # 101, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 1969
Area 738
Land Code Condominiums
Address 225 COVENTRY J, WEST PALM BEACH, FL 33417

SHERMAN ROBERT 2/3 +

Name SHERMAN ROBERT 2/3 +
Physical Address 10151 AVONLEIGH DR, BONITA SPRINGS, FL 34135
Owner Address 17536 BOWIE MILL RD, ROCKVILLE, MD 20855
County Lee
Year Built 2007
Area 6771
Land Code Single Family
Address 10151 AVONLEIGH DR, BONITA SPRINGS, FL 34135

SHERMAN ROBERT F

Name SHERMAN ROBERT F
Physical Address 11669 SW 72ND CIR, OCALA, FL 34476
Owner Address 11669 SW 72ND CIR, OCALA, FL 34476
Ass Value Homestead 117993
Just Value Homestead 117993
County Marion
Year Built 2001
Area 1730
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11669 SW 72ND CIR, OCALA, FL 34476

SHERMAN ROBERT & PATRICIA TR

Name SHERMAN ROBERT & PATRICIA TR
Physical Address 22348 DUPREE DR, LAND O LAKES, FL 34639
Owner Address SHERMAN R E JR & P A CO-TTEES, LAND O LAKES, FL 34639
Ass Value Homestead 105495
Just Value Homestead 105495
County Pasco
Year Built 1960
Area 3061
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22348 DUPREE DR, LAND O LAKES, FL 34639

SHERMAN ROBERT &

Name SHERMAN ROBERT &
Physical Address 3939 NE 5TH AVE, BOCA RATON, FL 33431
Owner Address 8640 VISTA GREENS CT, LAKE WORTH, FL 33467
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 1985
Area 873
Land Code Condominiums
Address 3939 NE 5TH AVE, BOCA RATON, FL 33431
Price 10

SHERMAN ROBERT &

Name SHERMAN ROBERT &
Physical Address 8640 VISTA GREENS CT, LAKE WORTH, FL 33467
Owner Address 8640 VISTA GREENS CT, LAKE WORTH, FL 33467
Sale Price 10
Sale Year 2012
Ass Value Homestead 173647
Just Value Homestead 207933
County Palm Beach
Year Built 1993
Area 2790
Land Code Single Family
Address 8640 VISTA GREENS CT, LAKE WORTH, FL 33467
Price 10

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 5430 EAGLES POINT CIR 304, SARASOTA, FL 34231
Owner Address 5 TAVANO RD, OSSINING, NY 10562
County Sarasota
Year Built 1995
Area 1678
Land Code Condominiums
Address 5430 EAGLES POINT CIR 304, SARASOTA, FL 34231

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 12744 CORAL LAKES DR, BOYNTON BEACH, FL 33437
Owner Address 12744 CORAL LAKES DR, BOYNTON BEACH, FL 33437
Sale Price 230000
Sale Year 2013
County Palm Beach
Year Built 1996
Area 2270
Land Code Single Family
Address 12744 CORAL LAKES DR, BOYNTON BEACH, FL 33437
Price 230000

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 258 COVENTRY K, WEST PALM BEACH, FL 33417
Owner Address 415 BEVERLY RD APT 5-C, BROOKLYN, NY 11218
County Palm Beach
Year Built 1969
Area 786
Land Code Condominiums
Address 258 COVENTRY K, WEST PALM BEACH, FL 33417

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 5348 CRYSTAL ANNE DR, WEST PALM BEACH, FL 33417
Owner Address R & SYLVIA SHERMAN TR TI HLDR, WEST PALM BEACH, FL 33417
Ass Value Homestead 87891
Just Value Homestead 89924
County Palm Beach
Year Built 1989
Area 2058
Land Code Single Family
Address 5348 CRYSTAL ANNE DR, WEST PALM BEACH, FL 33417

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 13506 IVY BROOKE LN, ORLANDO, FL 32828
Owner Address SHERMAN LEONA M, ORLANDO, FLORIDA 32828
Ass Value Homestead 174683
Just Value Homestead 185077
County Orange
Year Built 1997
Area 2634
Land Code Single Family
Address 13506 IVY BROOKE LN, ORLANDO, FL 32828

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 5609 RAINBOW DR, BOKEELIA, FL 33922
Owner Address 5609 RAINBOW DR, BOKEELIA, FL 33922
Ass Value Homestead 10475
Just Value Homestead 26501
County Lee
Year Built 1972
Area 722
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5609 RAINBOW DR, BOKEELIA, FL 33922

SHERMAN ROBERT

Name SHERMAN ROBERT
Physical Address 15744 BEREA DR, ODESSA, FL 33556
Owner Address 15744 BEREA DR, ODESSA, FL 33556
Sale Price 320000
Sale Year 2012
County Hillsborough
Year Built 2000
Area 2930
Land Code Single Family
Address 15744 BEREA DR, ODESSA, FL 33556
Price 320000

SHERMAN A ROBERT

Name SHERMAN A ROBERT
Physical Address 10173 CHESTWOOD RD, BOYNTON BEACH, FL 33437
Owner Address 10173 CHESTWOOD RD, BOYNTON BEACH, FL 33437
Ass Value Homestead 101134
Just Value Homestead 101134
County Palm Beach
Year Built 1981
Area 1855
Land Code Single Family
Address 10173 CHESTWOOD RD, BOYNTON BEACH, FL 33437

SHERMAN ROBERT & PATRICIA TR

Name SHERMAN ROBERT & PATRICIA TR
Physical Address 22053 DUPREE DR, LAND O LAKES, FL 34639
Owner Address SHERMAN R E JR & P A CO-TTEES, LAND O LAKES, FL 34639
County Pasco
Year Built 1968
Area 1436
Land Code Mobile Homes
Address 22053 DUPREE DR, LAND O LAKES, FL 34639

ROBERT SHERMAN

Name ROBERT SHERMAN
Physical Address 1000 QUAYSIDE TER 1602, Unincorporated County, FL 33138
Owner Address 1000 QUAYSIDE TERR #1602, MIAMI, FL 33138
County Miami Dade
Year Built 1981
Area 1544
Land Code Condominiums
Address 1000 QUAYSIDE TER 1602, Unincorporated County, FL 33138

SHERMAN ROBERT H &

Name SHERMAN ROBERT H &
Physical Address 109 LEYTE DR, PENSACOLA, FL 32507
Owner Address 109 LEYTE DR, PENSACOLA, FL 32507
County Escambia
Year Built 1946
Area 797
Land Code Single Family
Address 109 LEYTE DR, PENSACOLA, FL 32507

SHERMAN ROBERT H & HELEN J

Name SHERMAN ROBERT H & HELEN J
Physical Address 58 WARBIRD CIR,, FL
Owner Address TRUSTEE OF SHERMAN FAMILY, PANACEA, FL 32346
Sale Price 125000
Sale Year 2013
County Wakulla
Year Built 2005
Area 1501
Land Code Single Family
Address 58 WARBIRD CIR,, FL
Price 125000

ROBERT D SHERMAN & KATHLEEN S SHERMAN

Name ROBERT D SHERMAN & KATHLEEN S SHERMAN
Address 6095 Primrose Lane Fairfield OH

ROBERT D SHERMAN

Name ROBERT D SHERMAN
Address 13201 Knox Street Overland Park KS
Value 5741
Landvalue 5741
Buildingvalue 20698

ROBERT D SHERMAN

Name ROBERT D SHERMAN
Address 1140 Garden Avenue Hamilton OH

ROBERT C. & DIANNA D. SHERMAN

Name ROBERT C. & DIANNA D. SHERMAN
Address 926 Stones Way Drive Pineville LA 71360
Value 1265

ROBERT C SHERMAN

Name ROBERT C SHERMAN
Address 1000 Elm Street Austin TX 78703
Value 287500
Landvalue 287500
Buildingvalue 300690
Type Real

ROBERT B SHERMAN & TOBI S SHERMAN

Name ROBERT B SHERMAN & TOBI S SHERMAN
Address 1189 Oakmont Drive Lancaster PA 17601
Value 71300
Landvalue 71300

ROBERT B SHERMAN & SHARON S SHERMAN

Name ROBERT B SHERMAN & SHARON S SHERMAN
Address 11929 E Yale Avenue Aurora CO 80014
Value 25000
Landvalue 25000
Buildingvalue 107916
Landarea 1,785 square feet

ROBERT B SHERMAN

Name ROBERT B SHERMAN
Address 21311 W Silktree Circle Plainfield IL 60544
Value 13600
Landvalue 13600
Buildingvalue 48000

ROBERT AND THERESA SHERMAN

Name ROBERT AND THERESA SHERMAN
Address 15744 Berea Drive Odessa FL 33556
Value 67581
Landvalue 67581
Usage Single Family Residential

ROBERT A SHERMAN & WENDY J SHERMAN

Name ROBERT A SHERMAN & WENDY J SHERMAN
Address 7729 S Locust Street Englewood CO 80112
Value 100000
Landvalue 100000
Buildingvalue 287650
Landarea 13,808 square feet

SHERMAN ROBERT H & CAROL M

Name SHERMAN ROBERT H & CAROL M
Physical Address 1511 YUCATAN WAY,, FL
Owner Address 1511 YUCATAN WAY, LADY LAKE, FL 32159
Ass Value Homestead 106040
Just Value Homestead 125520
County Sumter
Year Built 1997
Area 1633
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1511 YUCATAN WAY,, FL

ROBERT A SHERMAN & NANCY S SHERMAN

Name ROBERT A SHERMAN & NANCY S SHERMAN
Address 8012 S Morris Road Oak Grove MO 64075
Value 42254
Landvalue 2152
Buildingvalue 5690

ROBERT A SHERMAN & JESSICA L SHERMAN

Name ROBERT A SHERMAN & JESSICA L SHERMAN
Address 7130 Stevenson Drive Missouri City TX 77459
Type Real

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Address 152 S Kentucky Avenue Virginia Beach VA
Value 147200
Landvalue 147200
Buildingvalue 128000
Type Lot
Price 122000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Address 10173 Chestwood Road Boynton Beach FL 33437
Value 145010

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Address 4892 Gateway Gardens Drive Boynton Beach FL 33436
Value 255250

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Address 301 - 319 Columbus Avenue Boston MA 02116
Value 80000
Buildingvalue 80000
Type Condo Parking (Residential)
Usage Condo Parking

SHERMAN , ROBERT F

Name SHERMAN , ROBERT F
Address 225 EASTERN PARKWAY, NY 11238
Value 145237
Full Value 145237
Block 1181
Lot 1132
Stories 6

ROBERT E. SHERMAN

Name ROBERT E. SHERMAN
Address 448 DE GRAW STREET, NY 11217
Value 1420000
Full Value 1420000
Block 423
Lot 19
Stories 2

SHERMAN ROBERT L JR ETUX

Name SHERMAN ROBERT L JR ETUX
Physical Address 887 ESTATES BLVD
Owner Address 887 ESTATES BLVD
Sale Price 0
Ass Value Homestead 92500
County mercer
Address 887 ESTATES BLVD
Value 141100
Net Value 141100
Land Value 48600
Prior Year Net Value 141100
Transaction Date 1997-09-15
Property Class Residential
Price 0

SHERMAN ROBERT E & PHYLLISM

Name SHERMAN ROBERT E & PHYLLISM
Physical Address 773 GALLOPING HILL ROAD
Owner Address 773 GALLOPING HILL ROAD
Sale Price 0
Ass Value Homestead 431800
County bergen
Address 773 GALLOPING HILL ROAD
Value 999300
Net Value 999300
Land Value 567500
Prior Year Net Value 999300
Transaction Date 2012-11-07
Property Class Residential
Year Constructed 1985
Price 0

SHERMAN ROBERT J

Name SHERMAN ROBERT J
Physical Address 1275 MYRTLE ST, SARASOTA, FL 34234
Owner Address 2119 LUSITANIA DR, SARASOTA, FL 34231
County Sarasota
Year Built 1984
Area 4853
Land Code Multi-family - less than 10 units
Address 1275 MYRTLE ST, SARASOTA, FL 34234

ROBERT A SHERMAN & MICHELLE SHERMAN

Name ROBERT A SHERMAN & MICHELLE SHERMAN
Address 3506 Emerald Court Grapevine TX
Value 45000
Landvalue 45000
Buildingvalue 321300

ROBERT P SHERMAN

Name ROBERT P SHERMAN
Physical Address 1900 NE 193 ST, Unincorporated County, FL 33179
Owner Address 1900 NE 193 ST, MIAMI, FL 33179
Ass Value Homestead 294409
Just Value Homestead 294409
County Miami Dade
Year Built 1963
Area 2883
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1900 NE 193 ST, Unincorporated County, FL 33179

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Democrat Voter
State FL
Address 1001 N MICHIGAN AVE, HOLLYWOOD, FL 33026
Phone Number 954-383-0595
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Voter
State CT
Address 21 SUMMIT FARMS RD, SOUTHINGTON, CT 06489
Phone Number 860-628-5483
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Republican Voter
State FL
Address 136 ROBERT JAMES DR, VALRICO, FL 33594
Phone Number 813-833-0924
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Republican Voter
State FL
Address 1175 WINDING OAKS CIR E APT 20, VERO BEACH, FL 32963
Phone Number 772-486-0108
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Independent Voter
State FL
Address 3466 83RD ST N, ST PETERSBURG, FL 33710
Phone Number 727-647-3791
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Independent Voter
State AZ
Address 12636 N 22ND PL, PHOENIX, AZ 85022
Phone Number 602-896-2963
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Independent Voter
State FL
Address 6199 OLD COURT RD, BOCA RATON, FL 33433
Phone Number 561-866-6501
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Democrat Voter
State FL
Address 6666 N OCEAN BLVD # 6, BOYNTON BEACH, FL 33435
Phone Number 561-758-2435
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Democrat Voter
State FL
Address 22858 CHRYSLER DR, BOCA RATON, FL 33428
Phone Number 561-584-4858
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Voter
State AZ
Address 355 E PASEO VERDE, GREEN VALLEY, AZ 85614
Phone Number 520-404-6221
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Democrat Voter
State AZ
Address 11843 E. TERRA DRIVE, SCOTTSDALE, AZ 85259
Phone Number 480-614-1520
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Democrat Voter
State FL
Address 112 LARKWOOD DR, SANFORD, FL 32771
Phone Number 407-467-3185
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Republican Voter
State FL
Address 56 REDWOOD TRACK RUN, OCALA, FL 34472
Phone Number 352-687-2878
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Voter
State CO
Address 396 S URSULA WAY, AURORA, CO 80012
Phone Number 303-564-9352
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Independent Voter
State CO
Address 1760 ELDORADO CIR, SUPERIOR, CO 80027
Phone Number 303-519-5888
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Voter
State CO
Address 4983 COUNTY ROAD 311, IGNACIO, CO 81137
Phone Number 303-322-5352
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Democrat Voter
State CO
Address 3305 MOORE ST, WHEAT RIDGE, CO 80033
Phone Number 303-274-7498
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Independent Voter
State AL
Address 29 FLUKER STREET, SYLACAUGA, AL 35150
Phone Number 256-496-6302
Email Address [email protected]

ROBERT SHERMAN

Name ROBERT SHERMAN
Type Voter
State DC
Address 1534 6TH ST NW, WASHINGTON, DC 20001
Phone Number 202-270-0189
Email Address [email protected]

Robert R Sherman

Name Robert R Sherman
Visit Date 4/13/10 8:30
Appointment Number U53290
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/8/2011 11:00
Appt End 11/8/2011 23:59
Total People 342
Last Entry Date 10/26/2011 15:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

ROBERT J SHERMAN

Name ROBERT J SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U71322
Type Of Access VA
Appt Made 1/13/10 11:09
Appt Start 1/15/10 8:30
Appt End 1/15/10 23:59
Total People 155
Last Entry Date 1/13/10 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U66059
Type Of Access VA
Appt Made 12/17/09 15:00
Appt Start 12/20/09 15:00
Appt End 12/20/09 23:59
Total People 714
Last Entry Date 12/17/09 15:00
Meeting Location WH
Caller CLARE
Description GENERAL HOLIDAY RECEPTION 3/
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U50289
Type Of Access VA
Appt Made 10/26/09 12:50
Appt Start 10/27/09 12:00
Appt End 10/27/09 23:59
Total People 1
Last Entry Date 10/26/09 12:50
Meeting Location OEOB
Caller MICAH
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76006

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U84355
Type Of Access VA
Appt Made 4/3/09 17:04
Appt Start 4/7/09 8:00
Appt End 4/7/09 23:59
Total People 1
Last Entry Date 4/3/09 17:06
Meeting Location OEOB
Caller LAURA
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U84337
Type Of Access VA
Appt Made 4/3/09 16:41
Appt Start 4/7/09 8:00
Appt End 4/7/09 23:59
Total People 1
Last Entry Date 4/3/09 16:43
Meeting Location OEOB
Caller LAURA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 71900

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U94135
Type Of Access VA
Appt Made 5/4/09 10:31
Appt Start 5/5/09 15:00
Appt End 5/5/09 23:59
Total People 1
Last Entry Date 5/4/09 10:34
Meeting Location OEOB
Caller MICAH
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U94487
Type Of Access VA
Appt Made 5/5/09 6:16
Appt Start 5/5/09 15:00
Appt End 5/5/09 23:59
Total People 1
Last Entry Date 5/5/09 6:20
Meeting Location OEOB
Caller MICAH
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U05075
Type Of Access VA
Appt Made 6/4/09 15:02
Appt Start 6/9/09 19:00
Appt End 6/9/09 23:59
Total People 1
Last Entry Date 6/4/09 15:06
Meeting Location OEOB
Caller MICAH
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U63927
Type Of Access VA
Appt Made 1/27/09 18:17
Appt Start 1/28/09 12:00
Appt End 1/28/09 23:59
Total People 1
Last Entry Date 1/27/09 18:21
Meeting Location OEOB
Caller TAYLOR
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 69938

ROBERT F SHERMAN

Name ROBERT F SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U24668
Type Of Access VA
Appt Made 7/30/09 15:18
Appt Start 8/4/09 16:00
Appt End 8/4/09 23:59
Total People 3
Last Entry Date 7/30/09 15:24
Meeting Location OEOB
Caller NATALIE
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 74954

ROBERT K SHERMAN

Name ROBERT K SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U31078
Type Of Access VA
Appt Made 8/22/09 10:20
Appt Start 8/26/09 15:30
Appt End 8/26/09 23:59
Total People 129
Last Entry Date 8/22/09 10:28
Meeting Location WH
Caller VISITORS
Description 3:30PM GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U31315
Type Of Access VA
Appt Made 8/25/09 13:56
Appt Start 8/27/09 17:00
Appt End 8/27/09 23:59
Total People 131
Last Entry Date 8/25/09 14:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U25241
Type Of Access VA
Appt Made 8/3/09 8:48
Appt Start 8/3/09 15:45
Appt End 8/3/09 23:59
Total People 91
Last Entry Date 8/3/09 8:55
Meeting Location WH
Caller ROBERT
Description NASCAR EVENT
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT J SHERMAN

Name ROBERT J SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U68200
Type Of Access VA
Appt Made 12/30/09 13:40
Appt Start 1/5/10 9:00
Appt End 1/5/10 23:59
Total People 102
Last Entry Date 12/30/09 13:39
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U27921
Type Of Access VA
Appt Made 8/10/09 19:00
Appt Start 8/19/09 15:45
Appt End 8/19/09 23:59
Total People 159
Last Entry Date 8/10/09 19:07
Meeting Location WH
Caller ROBERT
Description THESE ARE SEATED GUESTS FOR THE PRESIDENT'S N
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U24476
Type Of Access VA
Appt Made 7/12/10 14:32
Appt Start 7/19/10 19:00
Appt End 7/19/10 23:59
Total People 230
Last Entry Date 7/12/10 14:32
Meeting Location WH
Caller CLARE
Description BROADWAY MUSIC EVENT
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U25621
Type Of Access VA
Appt Made 7/15/10 11:29
Appt Start 7/19/10 18:00
Appt End 7/19/10 23:59
Total People 2
Last Entry Date 7/15/10 11:29
Meeting Location OEOB
Caller DESIREE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80643

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U49126
Type Of Access VA
Appt Made 10/9/10 8:20
Appt Start 10/9/10 8:20
Appt End 10/9/10 23:59
Total People 5
Last Entry Date 10/9/10 8:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT J SHERMAN

Name ROBERT J SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U45877
Type Of Access VA
Appt Made 9/30/10 12:52
Appt Start 10/9/10 7:30
Appt End 10/9/10 23:59
Total People 349
Last Entry Date 9/30/10 12:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U61693
Type Of Access VA
Appt Made 11/23/10 16:09
Appt Start 12/2/10 10:00
Appt End 12/2/10 23:59
Total People 1
Last Entry Date 11/23/10 16:09
Meeting Location OEOB
Caller MICAH
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 76164

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U62076
Type Of Access VA
Appt Made 12/5/10 18:39
Appt Start 12/9/10 18:30
Appt End 12/9/10 23:59
Total People 403
Last Entry Date 12/5/10 18:38
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U67559
Type Of Access VA
Appt Made 12/14/10 20:14
Appt Start 12/16/10 18:00
Appt End 12/16/10 23:59
Total People 498
Last Entry Date 12/14/10 20:13
Meeting Location WH
Caller CLARE
Description GEN RECEP 6/
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U62913
Type Of Access VA
Appt Made 11/30/10 15:38
Appt Start 12/1/10 14:00
Appt End 12/1/10 23:59
Total People 1
Last Entry Date 11/30/10 15:38
Meeting Location WH
Caller ERIC
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 76646

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U62455
Type Of Access VA
Appt Made 11/29/10 14:34
Appt Start 12/1/10 18:30
Appt End 12/1/10 23:59
Total People 1
Last Entry Date 11/29/10 14:34
Meeting Location WH
Caller KRISTIN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 79860

ROBERT SHERMAN

Name ROBERT SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U71977
Type Of Access VA
Appt Made 1/3/2011 12:51
Appt Start 1/19/2011 18:00
Appt End 1/19/2011 23:59
Total People 239
Last Entry Date 1/3/2011 12:51
Meeting Location WH
Caller CLARE
Description CHINA STATE DINNER/
Release Date 04/29/2011 07:00:00 AM +0000

ROBERT A SHERMAN

Name ROBERT A SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U91454
Type Of Access VA
Appt Made 3/15/11 15:11
Appt Start 3/16/11 8:00
Appt End 3/16/11 23:59
Total People 295
Last Entry Date 3/15/11 15:11
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Robert L ShermaN

Name Robert L ShermaN
Visit Date 4/13/10 8:30
Appointment Number U23843
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/15/2011 9:00
Appt End 7/15/2011 23:59
Total People 344
Last Entry Date 7/5/2011 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ROBERT S SHERMAN

Name ROBERT S SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U33355
Type Of Access VA
Appt Made 8/28/09 19:36
Appt Start 8/28/09 19:26
Appt End 8/28/09 23:59
Total People 3
Last Entry Date 8/28/09 19:44
Meeting Location WH
Caller NOERENA
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT W SHERMAN

Name ROBERT W SHERMAN
Visit Date 4/13/10 8:30
Appointment Number U07736
Type Of Access VA
Appt Made 5/19/10 17:26
Appt Start 5/21/10 12:00
Appt End 5/21/10 23:59
Total People 655
Last Entry Date 5/19/10 17:26
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT SHERMAN

Name ROBERT SHERMAN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 17700 LAKE ESTATES DR, BOCA RATON, FL 33496-1426
Vin WDDNG71X87A145951

ROBERT SHERMAN

Name ROBERT SHERMAN
Car KIA SEDONA
Year 2007
Address 3466 83rd St N, Saint Petersburg, FL 33710-1042
Vin KNDMB233676162770

ROBERT SHERMAN

Name ROBERT SHERMAN
Car SCION TC
Year 2007
Address 1639 PASSION VINE CIR, WESTON, FL 33326-3661
Vin JTKDE167370165959
Phone 954-384-4137

ROBERT SHERMAN

Name ROBERT SHERMAN
Car LEXUS GS 350
Year 2007
Address 7256 MEEKER CREEK DR, DAYTON, OH 45414-2075
Vin JTHCE96S370005813
Phone 937-454-5510

ROBERT SHERMAN

Name ROBERT SHERMAN
Car HONDA CR-V
Year 2007
Address 301 Alderwood Dr, Gaithersburg, MD 20878-2685
Vin JHLRE38727C028664

ROBERT SHERMAN

Name ROBERT SHERMAN
Car HYUNDAI SONATA
Year 2007
Address 2404 Forecastle Dr, Palm Harbor, FL 34685-1613
Vin 5NPEU46F67H236789

ROBERT SHERMAN

Name ROBERT SHERMAN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 43693 US 71, Laporte, MN 56461-4738
Vin 4YMUL08157M038426

ROBERT SHERMAN

Name ROBERT SHERMAN
Car MERCURY GRAND MARQUIS
Year 2007
Address 4815 NE 44th Ter, Kansas City, MO 64117-1974
Vin 2MEFM74V77X616219
Phone 816-453-4249

ROBERT SHERMAN

Name ROBERT SHERMAN
Car FORD F-150
Year 2007
Address 1107 CRIMSON DR, BENTONVILLE, AR 72712-4114
Vin 1FTPW14V57KA95386
Phone 479-273-5458

ROBERT SHERMAN

Name ROBERT SHERMAN
Car BUICK LUCERNE
Year 2007
Address 9363 Forest Hills Blvd, Dallas, TX 75218-3634
Vin 1G4HD57267U152942
Phone 214-328-4885

ROBERT SHERMAN

Name ROBERT SHERMAN
Car BUICK LUCERNE
Year 2007
Address 1402 N Harrison St, Lexington, NE 68850-1209
Vin 1G4HD57297U199172

ROBERT SHERMAN

Name ROBERT SHERMAN
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 1104 BECKY DR, ALEDO, TX 76008-2606
Vin 1GTHC29U37E102708
Phone 817-441-6410

ROBERT SHERMAN

Name ROBERT SHERMAN
Car BMW 3 SERIES
Year 2007
Address 1005 Boylston St, Newton Hlds, MA 02461-1318
Vin WBAWV53577P077124

ROBERT SHERMAN

Name ROBERT SHERMAN
Car BMW 7 SERIES
Year 2007
Address 14330 Triadelphia Rd, Glenelg, MD 21737-9504
Vin WBAHL83577DT10307
Phone 415-702-5151

ROBERT SHERMAN

Name ROBERT SHERMAN
Car LINCOLN NAVIGATOR
Year 2007
Address 206 Kokos Ln, Canyonville, OR 97417-9712
Vin 5LMFU28577LJ23225

Robert Sherman

Name Robert Sherman
Car TOYOTA TUNDRA
Year 2007
Address 18810 Forest Deer Rd, Houston, TX 77084-2237
Vin 5TBEV58187S466793
Phone

ROBERT SHERMAN

Name ROBERT SHERMAN
Car DODGE CHARGER
Year 2007
Address 313 COMMONS WAY, GOOSE CREEK, SC 29445-5445
Vin 2B3KA43G97H603428
Phone 843-764-3301

ROBERT SHERMAN

Name ROBERT SHERMAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2340 Shepard Ln, East Jordan, MI 49727-9512
Vin 2GCFK19YX71645482

ROBERT SHERMAN

Name ROBERT SHERMAN
Car DODGE NITRO
Year 2007
Address 3302 Indian Mound Trl, Crosby, TX 77532-7209
Vin 1D8GT58687W729416
Phone 281-328-9195

ROBERT SHERMAN

Name ROBERT SHERMAN
Car CADILLAC SRX
Year 2007
Address 540 New Castle Rd, Slippery Rock, PA 16057-2622
Vin 1GYEE637870127554
Phone 814-226-4940

ROBERT SHERMAN

Name ROBERT SHERMAN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 956 Gooding St, La Salle, IL 61301-1829
Vin 2A8GP54L97R275080

ROBERT SHERMAN

Name ROBERT SHERMAN
Car DODGE RAM PICKUP 3500
Year 2007
Address 6139 Orrstown Rd, Orrstown, PA 17244-9513
Vin 3D7MX48A07G825646

ROBERT SHERMAN

Name ROBERT SHERMAN
Car SAAB 9-3SEDAN
Year 2007
Address 2908 Mossy Timber Trl, Valrico, FL 33596-7948
Vin YS3FD49Y471141083
Phone 813-654-7508

ROBERT SHERMAN

Name ROBERT SHERMAN
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 9795 Sebewaing Rd, Sebewaing, MI 48759-9718
Vin 1GCHK23U17F155140

Robert Sherman

Name Robert Sherman
Car GMC YUKON XL
Year 2007
Address 942 NE Highway Oo, Windsor, MO 65360-2705
Vin 1GKFK66817J160188

ROBERT SHERMAN

Name ROBERT SHERMAN
Car CHEVROLET MONTE CARLO
Year 2007
Address 204 E South Ave, Belton, MO 64012-3085
Vin 2G1WL16C679298572

ROBERT SHERMAN

Name ROBERT SHERMAN
Car CHEVROLET MALIBU MAXX
Year 2007
Address 1305 Richmond Ave, Lincoln Park, MI 48146-3364
Vin 1G1ZT67NX7F177271

ROBERT SHERMAN

Name ROBERT SHERMAN
Car BMW 5 SERIES
Year 2007
Address 22 Brae Burn Rd, Auburndale, MA 02466-2526
Vin WBANF73527CC34881
Phone 617-244-8259

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainard-vacation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain travelcabosanlucas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-10
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE|NONE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain cabosanlucasadventures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-10
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE|NONE BRAINERD MN 56401
Registrant Country UNITED STATES

Robert Sherman

Name Robert Sherman
Domain robertdsherman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 219 Payne Court Holland Pennsylvania 18966
Registrant Country UNITED STATES

robert sherman

Name robert sherman
Domain theguerrillatruck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 150 e.moyamensing ave4 Philadelphia Pennsylvania 19147
Registrant Country UNITED STATES

Robert Sherman

Name Robert Sherman
Domain toolkitvideos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2011-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address Box 69002 Pleasant Ridge Michigan 48069
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain pebblespringsfarm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-26
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE|NONE BRAINERD MN 56401
Registrant Country UNITED STATES

robert sherman

Name robert sherman
Domain guerrillaultima.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 150 e.moyamensing ave4 Philadelphia Pennsylvania 19147
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain mnreunionresort.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-06
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 140 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainerdfamilyvacation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-06
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 140 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

Robert Sherman

Name Robert Sherman
Domain fhanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 219 Payne Court Holland Pennsylvania 18966
Registrant Country UNITED STATES

Robert Sherman

Name Robert Sherman
Domain trianglechiro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-02
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 8511 Chapel Hill Rd Cary North Carolina 27513
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain bajatunafishing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-10
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain robertshermanpsychology.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-04-25
Update Date 2013-04-20
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 7003 CHADWICK DRIVE|SUITE 247 BRENTWOOD TN 37027
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain goinguptothelake.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-03-23
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address DOMAIN FOR SALE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain pbx5k.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-14
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE|NONE BRAINERD MN 56401
Registrant Country UNITED STATES

Robert Sherman

Name Robert Sherman
Domain grbeach.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 109 Kings Highway Kennebunkport ME 04046
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain paul-bunyan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainerd-golf.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainerd-resort.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainerd-vacation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainerd-vacations.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainard-golf.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain brainard-resort.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 150 BIRCHRIDGE DRIVE BRAINERD MN 56401
Registrant Country UNITED STATES

ROBERT SHERMAN

Name ROBERT SHERMAN
Domain harleybob.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-19
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address DOMAIN FOR SALE BRAINERD MN 56401
Registrant Country UNITED STATES

Robert Sherman

Name Robert Sherman
Domain freedom-in-christ.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-22
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address Box 69002 Pleasant Ridge Michigan 48069
Registrant Country UNITED STATES