Robert Simon

We have found 402 public records related to Robert Simon in 37 states . Ethnicity of all people found is French. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 92 business registration records connected with Robert Simon in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Manager. These employees work in fifteen different states. Most of them work in Georgia state. Average wage of employees is $53,947.


Robert Lee Simon

Name / Names Robert Lee Simon
Age 51
Birth Date 1973
Also Known As Robert Simon
Person 425 PO Box, Branch, LA 70516
Phone Number 337-684-5398
Possible Relatives
Previous Address 737 Mahaw Ln, Branch, LA 70516
175 RR 1, Branch, LA 70516
254 PO Box, Church Point, LA 70525
1445 Hill St #29, Radcliff, KY 40160
175 PO Box, Branch, LA 70516
4658 Pritchard C #C, Fort Knox, KY 40121
691 Kimberly Ct, Radcliff, KY 40160

Robert Matthew Simon

Name / Names Robert Matthew Simon
Age 52
Birth Date 1972
Also Known As Rob Simon
Person 705 2nd St, Philadelphia, PA 19147
Phone Number 215-413-2471
Possible Relatives



Previous Address 3519 Florence Ave, Tulsa, OK 74105
2256 Market St #A, San Francisco, CA 94114
328 Yerba Buena Rd #A, San Francisco, CA 94130
1155 Jones St #201, San Francisco, CA 94109
2256 Market St #H, San Francisco, CA 94114
5 Marlboro St #2, Belmont, MA 02478
55 South St #2, Northampton, MA 01060
221 12th St #207, Philadelphia, PA 19107
19 Cherry St, Northampton, MA 01060
320 Orange Grove Ave #6, Los Angeles, CA 90036
9695 PO Box, Boone, NC 28608

Robert L Simon

Name / Names Robert L Simon
Age 59
Birth Date 1965
Person 14 Williamsburg Dr, Springfield, MA 01108
Possible Relatives

Previous Address 67 Squirrel Trl, Coventry, CT 06238
321 PO Box, Boston, MA 02130
42 Newbern St #3, Boston, MA 02130

Robert Anthony Simon

Name / Names Robert Anthony Simon
Age 60
Birth Date 1964
Also Known As Robert A Simon
Person 903 Fillmore St #A, Saint Louis, MO 63111
Phone Number 314-353-9246
Possible Relatives
Previous Address 909 Brentmoor Dr, Belleville, IL 62223
800 Wintergreen Rd, Hutchins, TX 75141
825 Higel Dr, Venice, FL 34285
1140 9th Ave #4, Fort Lauderdale, FL 33304
PO Box, Venice, FL 34285
Email [email protected]

Robert G Simon

Name / Names Robert G Simon
Age 61
Birth Date 1963
Also Known As Bobby Simon
Person 4317 High Shoals Dr, Monroe, NC 28110
Phone Number 973-537-8356
Possible Relatives



Simon Amy Doguet


Previous Address 1084 Daniel Dr, Saint Martinville, LA 70582
1256 PO Box, Dover, NJ 07802
86 Princeton Ave, Dover, NJ 07801
1150 Alexander St, Lafayette, LA 70501
100 McDonald St #S15, Lafayette, LA 70506
300 McDonald St #25R, Lafayette, LA 70506
1300 Pont Des Mouton Rd #F105, Lafayette, LA 70507
288 Clinton St #A, Dover, NJ 07801
1300 Pont Des Mouton Rd #105F, Lafayette, LA 70507
1402 Alfred St, Lafayette, LA 70501
112 Alley St, Lafayette, LA 70501
1000 Renaud Dr #165, Scott, LA 70583
Alfred, Lafayette, LA 70501
4707 Tigerland Ave #40, Baton Rouge, LA 70820
1000 Renaud Dr #91, Scott, LA 70583
404 Guilbeau Rd #105, Lafayette, LA 70506
Email [email protected]

Robert M Simon

Name / Names Robert M Simon
Age 61
Birth Date 1963
Also Known As Mare Simon
Person 681254 PO Box, Miami, FL 33168
Phone Number 305-685-3455
Possible Relatives






Previous Address 510 126th St, North Miami, FL 33168
460 125th St, North Miami, FL 33168
1575 15th St #108, Miami, FL 33125
352286 PO Box, Miami, FL 33135
570 113th St #2, Miami, FL 33168
Email [email protected]

Robert Frederic Simon

Name / Names Robert Frederic Simon
Age 64
Birth Date 1960
Also Known As R Simon
Person 4800 Lowell Rd, Saint Johns, MI 48879
Phone Number 989-224-1248
Possible Relatives

Previous Address 1285 Stoll Rd, Dewitt, MI 48820
1280 Sunview Dr #10, Saint Johns, MI 48879
5741 Lindenwood Rd, Columbus, OH 43229
212 Holly Point Rd, Centerville, MA 02632
521 Edgewood Blvd, Lansing, MI 48911
Associated Business Landscapes By Design

Robert C Simon

Name / Names Robert C Simon
Age 66
Birth Date 1958
Also Known As Robt Simon
Person Ridge Ct, Menomonee Falls, WI 53051
Phone Number 414-252-3245
Possible Relatives




Jr Richarda Simon
Previous Address N66W20202 Ridge Ct, Menomonee Falls, WI 53051
N66W20202 Ridge Ct, Menomonee Fls, WI 53051
N66W20205 Ridge Ct, Menomonee Falls, WI 53051
165 Edgewood Ave, Chicopee, MA 01013
6W20202 6 Ridge Ct, Menomonee Falls, WI 53051
66W20202 N Rdg, Menomonee Falls, WI 53051
202 N66w2 Ridge Ct, Menomonee Falls, WI 53051
1434 Scenic Dr, Hubertus, WI 53033
RR 1, Haydenville, MA 01039
Email [email protected]

Robert W Simon

Name / Names Robert W Simon
Age 66
Birth Date 1958
Person 10210 Ridgeland Ave, Chicago Ridge, IL 60415
Phone Number 708-424-3283
Possible Relatives
Previous Address 10210 Ridgeland Ave #A1, Chicago Ridge, IL 60415
10210 Ridgeland Ave #B4, Chicago Ridge, IL 60415
3444 64th Pl, Chicago, IL 60629
5747 79th St, Burbank, IL 60459
232 De Leon Dr, Miami Springs, FL 33166
5747 79th St, Oak Lawn, IL 60459
221 PO Box, Bedford Park, IL 60499
257 Delanon, Miami Spring, LA 00000
6848 96th Pl, Oak Lawn, IL 60453
Email [email protected]

Robert Sanford Simon

Name / Names Robert Sanford Simon
Age 67
Birth Date 1957
Also Known As Sanford R Simon
Person 2515 Quail Ter, Port Charlotte, FL 33981
Phone Number 305-235-8440
Possible Relatives




Previous Address 2523 Quail Ter, Port Charlotte, FL 33981
9300 Martinique Dr, Cutler Bay, FL 33189
9300 Martinique Dr, Miami, FL 33189
9836 Sterling Dr, Miami, FL 33157

Robert Joseph Simon

Name / Names Robert Joseph Simon
Age 70
Birth Date 1954
Also Known As Robert Paulette
Person 12241 Morrison Rd, New Orleans, LA 70128
Phone Number 713-874-0341
Possible Relatives

Previous Address 47 Blue Ridge Ct, New Orleans, LA 70128
3171 Point St, East Point, GA 30344
1544 Miro St, New Orleans, LA 70119
2810 McDuffie St #40, Houston, TX 77098
2212 Dunlavy St #9, Houston, TX 77006
1542 Miro St, New Orleans, LA 70119
718 Frenchmen St #8, New Orleans, LA 70116
1221 Tonti St #7, New Orleans, LA 70119
3129 Dauphine St, New Orleans, LA 70117
1548 Miro St, New Orleans, LA 70119
Email [email protected]

Robert Gerard Simon

Name / Names Robert Gerard Simon
Age 70
Birth Date 1954
Also Known As R Simon
Person 20459 Barbara Ave, Covington, LA 70433
Phone Number 985-871-9363
Possible Relatives
Previous Address 7117 PO Box, Metairie, LA 70010
5012 Dauphine St, New Orleans, LA 70117
1301 Audubon Trce #1301, Jefferson, LA 70121
Gonsoulin Ml, Metairie, LA 70010
Hebert St Goul, Metairie, LA 70010
1301 Audubon St, New Orleans, LA 70118

Robert M Simon

Name / Names Robert M Simon
Age 71
Birth Date 1953
Person 452 Belina Dr #9, Naples, FL 34104
Phone Number 239-352-0175
Possible Relatives
Previous Address 22230 Fountain Lakes Blvd #121, Estero, FL 33928
452 Belina Dr, Naples, FL 34104
452 Belina Dr #1, Naples, FL 34104
452 Belina Dr #7, Naples, FL 34104
2504 Estey Ave, Naples, FL 34104
452 Belina Dr #1309, Naples, FL 34104
336 Birch Rd #11E, Fort Lauderdale, FL 33304
2440 51st St #7, Fort Lauderdale, FL 33308
336 Birch Rd, Fort Lauderdale, FL 33304
336 Birch Rd #1, Fort Lauderdale, FL 33304
901 Eden Rd #434, Lancaster, PA 17601
1704 Wellesley Cir #6, Naples, FL 34116
401 Eden Rd #3, Lancaster, PA 17601
434 PO Box, Lancaster, PA 17608
Email [email protected]
Associated Business Naples Alliance Church Of The Christian And Miss

Robert Lee Simon

Name / Names Robert Lee Simon
Age 73
Birth Date 1951
Also Known As Robert Simon
Person 737 Mahaw Ln, Branch, LA 70516
Phone Number 337-684-5398
Possible Relatives






Obert L Simon
Previous Address 174E RR 1, Branch, LA 70516
761 Mahaw Ln, Branch, LA 70516
RR 1, Branch, LA 70516
112 Tan St #22, Church Point, LA 70525
4658 Pritchard #C, Fort Knox, KY 40121
691 Kimberly Ct, Radcliff, KY 40160
174E PO Box, Branch, LA 70516
Associated Business Full Gospel Christian Assembly

Robert W Simon

Name / Names Robert W Simon
Age 74
Birth Date 1950
Also Known As R Simon
Person 210 Ellen St #1, Ama, LA 70031
Phone Number 479-705-2269
Possible Relatives

Holly S Radinsky
Previous Address 4538 Highway 21, Clarksville, AR 72830
4538 State Rd, Clarksville, AR 72830
Email [email protected]

Robert Joseph Simon

Name / Names Robert Joseph Simon
Age 76
Birth Date 1948
Person 888 Intracoastal Dr #3D, Fort Lauderdale, FL 33304
Phone Number 305-561-0151
Possible Relatives
Previous Address 628 3rd Ave, Fort Lauderdale, FL 33311
7013 109th Ct, Miami, FL 33173
7013 109th Pl, Miami, FL 33173
521 Intracoastal Dr, Fort Lauderdale, FL 33304
1540 49th St, Oakland Park, FL 33334
1722 8th St, Fort Lauderdale, FL 33304
2523 6th Ave, Wilton Manors, FL 33311

Robert L Simon

Name / Names Robert L Simon
Age 79
Birth Date 1945
Person 3540 Whitehall Dr #30, West Palm Beach, FL 33401
Phone Number 561-967-5779
Possible Relatives

Previous Address 3540 Whitehall Dr #UNIT, West Palm Beach, FL 33401
135 Lake Pine Cir #C-2, Greenacres, FL 33463
3540 Whitehall Dr #302, West Palm Beach, FL 33401
3540 Whitehall Dr #3020, West Palm Beach, FL 33401
2098 PO Box, Palm Beach, FL 33480
6646 66th Way, West Palm Beach, FL 33409
1109 Green Pine Blvd, West Palm Beach, FL 33409
15432 101st Ave, Miami, FL 33157
6646 66th Way, Haverhill, FL 33409
1400 Village Blvd, West Palm Beach, FL 33409

Robert L Simon

Name / Names Robert L Simon
Age 81
Birth Date 1943
Also Known As Robert Lee Simon
Person 1806 Park Lake St, Orlando, FL 32803
Phone Number 407-893-6297
Possible Relatives





Previous Address 6228 Halyard Ct, Rockledge, FL 32955
13905 74th Ave #10, Village Of Palmetto Bay, FL 33158
1695 Riverside Dr #B, Titusville, FL 32780
10020 83rd Ave, Miami, FL 33156
12120 94th St, Miami, FL 33186
23320 Wolf Branch Rd, Sorrento, FL 32776
849 PO Box, Sorrento, FL 32776
619 Livingston St, Orlando, FL 32803
1824 2nd Ave, Gainesville, FL 32603
1937 2nd Ave, Gainesville, FL 32603

Robert Kenneth Simon

Name / Names Robert Kenneth Simon
Age 83
Birth Date 1941
Also Known As Robert K Simon
Person 119 PO Box, Simmesport, LA 71369
Phone Number 318-941-2895
Possible Relatives
Previous Address 178 Martin Luther King Dr, Simmesport, LA 71369
56 Whiteoak, Simmesport, LA 71369
1782 Crescent, Simmesport, LA 71369
178 Martin L King #2, Simmesport, LA 71369

Robert Simon

Name / Names Robert Simon
Age 83
Birth Date 1940
Also Known As R C Simon
Person 630 Village Dr, Pompano Beach, FL 33060
Phone Number 954-786-3958
Possible Relatives


Marilynn S Simon

Previous Address 4240 26th Ave, Lighthouse Point, FL 33064
Email [email protected]

Robert C Simon

Name / Names Robert C Simon
Age 83
Birth Date 1940
Also Known As R Simon
Person 630 6th Ct, Pompano Beach, FL 33060
Phone Number 954-786-3958
Possible Relatives


Marilynn S Simon

Previous Address 4240 26th Ter, Lighthouse Point, FL 33064
630 Village Dr, Pompano Beach, FL 33060
150 Flagler St #2200, Miami, FL 33130
4240 26th Ave, Lighthouse Point, FL 33064
4240 26, Pompano Beach, FL 33064
Associated Business Rotary Student Visitors Program Of District 6990

Robert D Simon

Name / Names Robert D Simon
Age 84
Birth Date 1939
Also Known As Robt D Simon
Person 9473 Sandpiper Ln, Royal Palm Beach, FL 33411
Phone Number 561-433-2345
Possible Relatives


Rdbj Simon

Previous Address 9473 Sandpiper Ln, West Palm Beach, FL 33411
89 Cambridge Dr, Hicksville, NY 11801
9383 Sandpiper Ln, West Palm Beach, FL 33411
3668 Hamilton Ky, West Palm Beach, FL 33411
170 Hadley Rd #145, Amherst, MA 01002
420 Riverglade Dr #360G, Amherst, MA 01002
500 Mill Vly, Amherst, MA 01002
500 Mill Valley Ests #K, Amherst, MA 01002

Robert Simon

Name / Names Robert Simon
Age 84
Birth Date 1939
Also Known As Bob Simon
Person 1524 Southwind Ct, Casselberry, FL 32707
Phone Number 954-696-6175
Possible Relatives







Previous Address 4410 Willa Creek Dr #206, Winter Springs, FL 32708
1229 39th Rd, Ocala, FL 34470
694 Sabal Palm Cir #J, Altamonte Springs, FL 32701
4410 Willa Creek Dr #206, Winter Spgs, FL 32708
506 Nantucket Ct #201, Altamonte Springs, FL 32714
879 Reedy Cv, Casselberry, FL 32707
5314 Woodcrest Dr, Winter Park, FL 32792
66 Pleasant Hill Ln, Tamarac, FL 33319
3756 Idlebrook Cir, Casselberry, FL 32707
1060 Meadow Lake Way #115, Winter Springs, FL 32708
3756 Idlebrook Cir, Longwood, FL 32779
8419 Forest Hills Dr, Coral Springs, FL 33065
Email [email protected]
Associated Business The Over 50 Network Inc The Over 50 Network, Inc

Robert Trust Simon

Name / Names Robert Trust Simon
Age 92
Birth Date 1931
Also Known As Robert D Simon
Person 258 Hickory Ln, Lake Barrington, IL 60010
Phone Number 847-382-0221
Previous Address 24258 Hickory Ln, Lake Barrington, IL 60010
8232 Keating Av, Chicago, IL 60652
8232 Keating, Chicago, IL 60652
8232 Keating, Chicago, IL 00000
455 Carriage Way, Deerfield, IL 60015

Robert L Simon

Name / Names Robert L Simon
Age 108
Birth Date 1916
Also Known As Robt L Simon
Person 5565 Glenrich Ct, Atlanta, GA 30338
Phone Number 985-845-2512
Possible Relatives
Doris F Simon
Previous Address 696 Bocage Ln, Mandeville, LA 70471
801 Rue Burgundy #118, Metairie, LA 70005

Robert R Simon

Name / Names Robert R Simon
Age 113
Birth Date 1911
Also Known As Member Cbc
Person 2741 Taft St, Hollywood, FL 33020
Phone Number 305-923-6918
Possible Relatives
Previous Address 5318 Garfield St, Hollywood, FL 33021
4407 Tamalga Dr, South Euclid, OH 44121
1422 Som Center Rd #415, Mayfield Heights, OH 44124
1939 Green Rd, South Euclid, OH 44121

Robert Simon

Name / Names Robert Simon
Age 114
Birth Date 1910
Also Known As Robert Jaffe
Person 3512 Ocean Dr, Hollywood, FL 33019
Phone Number 954-920-3188
Possible Relatives
Ne R Jaffe
Previous Address 1600 Ocean Dr, Hollywood, FL 33019

Robert A Simon

Name / Names Robert A Simon
Age N/A
Person 119 RICHMAR DR, BIRMINGHAM, AL 35213
Phone Number 205-879-7705

Robert Simon

Name / Names Robert Simon
Age N/A
Person 17632 W MAUNA LOA LN, SURPRISE, AZ 85388

Robert W Simon

Name / Names Robert W Simon
Age N/A
Person 1287 OVERLOOK DR, SIERRA VISTA, AZ 85635

Robert A Simon

Name / Names Robert A Simon
Age N/A
Person 1163 N TIN WHIP TRL, PRESCOTT VALLEY, AZ 86314

Robert A Simon

Name / Names Robert A Simon
Age N/A
Person 11668 W PINCUSHION CT, SURPRISE, AZ 85374

Robert Simon

Name / Names Robert Simon
Age N/A
Person 364 FORREST DR, TRUSSVILLE, AL 35173

Robert T Simon

Name / Names Robert T Simon
Age N/A
Person 5758 CARRINGTON LAKE PKWY, TRUSSVILLE, AL 35173

Robert G Simon

Name / Names Robert G Simon
Age N/A
Person 661 PO Box, Cottonport, LA 71327

Robert J Simon

Name / Names Robert J Simon
Age N/A
Person 803 2ND ST, CONWAY, AR 72032
Phone Number 501-327-7635

Robert A Simon

Name / Names Robert A Simon
Age N/A
Person 11663 W PINCUSHION CT, SURPRISE, AZ 85374
Phone Number 623-815-4916

Robert E Simon

Name / Names Robert E Simon
Age N/A
Person 4860 N SAUTER DR E, PRESCOTT VALLEY, AZ 86314
Phone Number 928-772-4944

Robert P Simon

Name / Names Robert P Simon
Age N/A
Person 1610 W VILLA MARIA DR, PHOENIX, AZ 85023
Phone Number 602-595-7335

Robert P Simon

Name / Names Robert P Simon
Age N/A
Person 2210 HARRODS CT, MOBILE, AL 36695
Phone Number 251-633-7599

Robert J Simon

Name / Names Robert J Simon
Age N/A
Person 814 SKYLINE CIR, BESSEMER, AL 35020
Phone Number 205-428-1112

Robert Simon

Name / Names Robert Simon
Age N/A
Person 409 PINE CIR, KENAI, AK 99611
Phone Number 907-293-9485

Robert J Simon

Name / Names Robert J Simon
Age N/A
Person 7205 Atlantic Blvd #107, Margate, FL 33063
Possible Relatives

Robert C Simon

Name / Names Robert C Simon
Age N/A
Person 2527 W KILAREA AVE, MESA, AZ 85202
Phone Number 480-838-7896

Robert F Simon

Name / Names Robert F Simon
Age N/A
Person 18668 N LARIAT CT, SURPRISE, AZ 85387
Phone Number 623-547-5858

Robert P Simon

Name / Names Robert P Simon
Age N/A
Person 3438 E SHANGRI LA RD, PHOENIX, AZ 85028
Phone Number 602-485-9328

Robert L Simon

Name / Names Robert L Simon
Age N/A
Person 8826 TIMBER RIDGE RD, OZARK, AR 72949

robert anthony simon

Business Name simon home improvement inc
Person Name robert anthony simon
Position registered agent
State GA
Address 1000 lake regency dr #2203, atlanta, GA 30349
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-28
Entity Status Active/Compliance
Type Incorporator

Robert Simon

Business Name none
Person Name Robert Simon
Position company contact
State CT
Address 123 St Augustine St, WETHERSFIELD, 6109 CT
Phone Number
Email [email protected]

ROBERT SIMON

Business Name YOMO MEDIA, INC.
Person Name ROBERT SIMON
Position registered agent
Corporation Status Forfeited
Agent ROBERT SIMON 1950 BUSH STREET, SAN FRANCISCO, CA 94115
Care Of 1950 BUSH STREET, SAN FRANCISCO, CA 94115
CEO ROBERT SIMON1950 BUSH STREET, SAN FRANCISCO, CA 94115
Incorporation Date 2006-11-06

ROBERT SIMON

Business Name YOMO MEDIA, INC.
Person Name ROBERT SIMON
Position CEO
Corporation Status Forfeited
Agent 1950 BUSH STREET, SAN FRANCISCO, CA 94115
Care Of 1950 BUSH STREET, SAN FRANCISCO, CA 94115
CEO ROBERT SIMON 1950 BUSH STREET, SAN FRANCISCO, CA 94115
Incorporation Date 2006-11-06

Robert Simon

Business Name Worldwide Inc
Person Name Robert Simon
Position company contact
State FL
Address 11983 Marbon Meadows Dr Jacksonville FL 32223-1900
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 904-268-4921
Number Of Employees 5
Annual Revenue 4861600

ROBERT SIMON

Business Name VIRGIL CORPORATION
Person Name ROBERT SIMON
Position registered agent
Corporation Status Dissolved
Agent ROBERT SIMON 290 GREEN ST. #1, SAN FRANCISCO, CA 94133
Care Of 290 GREEN ST. #1, SAN FRANCISCO, CA 94133
CEO ROBERT SIMON290 GREEN ST. #1, SAN FRANCISCO, CA 94133
Incorporation Date 1991-07-18

ROBERT SIMON

Business Name VIRGIL CORPORATION
Person Name ROBERT SIMON
Position CEO
Corporation Status Dissolved
Agent 290 GREEN ST. #1, SAN FRANCISCO, CA 94133
Care Of 290 GREEN ST. #1, SAN FRANCISCO, CA 94133
CEO ROBERT SIMON 290 GREEN ST. #1, SAN FRANCISCO, CA 94133
Incorporation Date 1991-07-18

Robert Simon

Business Name Ustek Inc
Person Name Robert Simon
Position company contact
State OH
Address 4663 Executive Dr Ste 3, Columbus, OH 43220-3627
Phone Number
Email [email protected]
Title Owner

Robert Simon

Business Name Talent Acquisition Svc
Person Name Robert Simon
Position company contact
State CT
Address 64 Arlington St N # 200 Meriden CT 06450-4730
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 203-237-3000
Number Of Employees 1
Annual Revenue 79200
Fax Number 203-634-6860

Robert Simon

Business Name Sylvania Mortgage Co.
Person Name Robert Simon
Position company contact
State OH
Address 6455 Monroe St, Sylvania, 43560 OH
Phone Number
Email [email protected]

Robert Simon

Business Name Superior Equipment & Mfg
Person Name Robert Simon
Position company contact
State IN
Address 717 Lakeshore Dr Auburn IN 46706-2615
Industry Transportation Equipment (Equipment)
SIC Code 3751
SIC Description Motorcycles, Bicycles And Parts
Phone Number 260-925-0152
Number Of Employees 3
Annual Revenue 690840
Fax Number 260-925-0640

Robert Simon

Business Name Spiderhouse Sales Company
Person Name Robert Simon
Position company contact
State MI
Address 53 Leslie Mount Clemens, , MI 48043
SIC Code 799701
Phone Number 626-296-5561
Email [email protected]

Robert Simon

Business Name Simon Simple Construction
Person Name Robert Simon
Position company contact
State MI
Address 953 Garfield Ave NW Grand Rapids MI 49504-4092
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 616-456-6184

Robert Simon

Business Name Simon Property Group
Person Name Robert Simon
Position company contact
State IL
Address 2421 Corporate Ctr # 101 Granite City IL 62040-4195
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 618-931-4800

Robert Simon

Business Name Simon Mc Clesky & Scovell Ltd
Person Name Robert Simon
Position company contact
State IL
Address 120 W Madison St Ste 1300 Chicago IL 60602-4105
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 312-236-1437

Robert Simon

Business Name Simon Cooling & Heating
Person Name Robert Simon
Position company contact
State LA
Address 422 W Canal St Church Point LA 70525-3402
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 337-684-5088

Robert Simon

Business Name Seitel Data
Person Name Robert Simon
Position company contact
State CO
Address 600 17th St Ste 2305s Denver CO 80202-5478
Industry Gas and Oil Extraction (Energy)
SIC Code 1382
SIC Description Oil And Gas Exploration Services
Phone Number 303-292-1990
Number Of Employees 2
Annual Revenue 198000

ROBERT SIMON

Business Name SPIDERHOUSE SALES COMPANY
Person Name ROBERT SIMON
Position company contact
State MI
Address 53 LESLIE ST, MOUNT CLEMENS, MI 48043
SIC Code 6541
Phone Number 626-296-5561
Email [email protected]

ROBERT SIMON

Business Name SIMON, ROBERT
Person Name ROBERT SIMON
Position company contact
State NY
Address 139 EDGEVIEW LN, ROCHESTER, NY 14618
SIC Code 6541
Phone Number 716-271-6462
Email [email protected]

ROBERT SIMON

Business Name SIMON, ROBERT
Person Name ROBERT SIMON
Position company contact
State GA
Address 3475 Chartwell Ridge, SUWANEE, GA 30024
SIC Code 653118
Phone Number
Email [email protected]

ROBERT SIMON

Business Name SIMON ENTERPRISES, INC.
Person Name ROBERT SIMON
Position President
State NV
Address 2568 WIGWAM PARKWAY 2568 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0519022006-8
Creation Date 2006-07-12
Type Domestic Corporation

ROBERT SIMON

Business Name SIMON ENTERPRISES, INC.
Person Name ROBERT SIMON
Position Director
State NV
Address 2568 WIGWAM PARKWAY 2568 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0519022006-8
Creation Date 2006-07-12
Type Domestic Corporation

ROBERT SIMON

Business Name SIMON ENTERPRISES, INC.
Person Name ROBERT SIMON
Position Secretary
State NV
Address 2568 WIGWAM PARKWAY 2568 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0519022006-8
Creation Date 2006-07-12
Type Domestic Corporation

ROBERT SIMON

Business Name SIMON ENTERPRISES, INC.
Person Name ROBERT SIMON
Position Treasurer
State NV
Address 2568 WIGWAM PARKWAY 2568 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0519022006-8
Creation Date 2006-07-12
Type Domestic Corporation

ROBERT SIMON

Business Name SFLP LAS VEGAS LLC
Person Name ROBERT SIMON
Position Mmember
State NY
Address 25 MYERS ROAD 25 MYERS ROAD, WALLKILL, NY 12589
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0483562013-8
Creation Date 2013-10-04
Type Foreign Limited-Liability Company

Robert Simon

Business Name Royal York Auction Gallery
Person Name Robert Simon
Position company contact
State PA
Address 5925 Baum Boulevard, Pittsburgh, 15206 PA
Phone Number
Email [email protected]

Robert Simon

Business Name Robert Simon
Person Name Robert Simon
Position company contact
State MN
Address 22034 County Road 29 Sleepy Eye MN 56085-4018
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 507-354-5744

Robert Simon

Business Name Robert Simon
Person Name Robert Simon
Position company contact
State TN
Address 212 Scotsman Lane, Franklin, TN 37064-2952
SIC Code 701101
Phone Number
Email [email protected]

Robert Simon

Business Name Robert M Simon
Person Name Robert Simon
Position company contact
State FL
Address 511 Wood Ave Fort Myers FL 33905-3509
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 239-694-5890

Robert Simon

Business Name Robert L Simon DMD
Person Name Robert Simon
Position company contact
State FL
Address 1403 Boynton Rd W Boynton Beach FL 33426-3405
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 561-734-0700

Robert Simon

Business Name Robert D Simon
Person Name Robert Simon
Position company contact
State CO
Address 707 17th St Ste 2300 Denver CO 80202-3404
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 303-382-7607
Number Of Employees 7
Annual Revenue 98980

Robert Simon

Business Name Rob's Seafoods & Burgers
Person Name Robert Simon
Position company contact
State ID
Address 104 W Seltice Way Post Falls ID 83854-9272
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 208-773-5214
Number Of Employees 13
Annual Revenue 412000
Fax Number 208-773-5214

Robert Simon

Business Name Rob's Repairing
Person Name Robert Simon
Position company contact
State IN
Address 2278 Montcalm St Indianapolis IN 46208-5455
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 317-231-9632
Number Of Employees 2
Annual Revenue 239200

ROBERT SIMON

Business Name ROBERT SIMON
Person Name ROBERT SIMON
Position company contact
State TN
Address 212 SCOTSMAN LN, FRANKLIN, TN 37064
SIC Code 6541
Phone Number 615-599-4939
Email [email protected]

ROBERT SIMON

Business Name REALTY & LENDING SUPERMARKET, INC.
Person Name ROBERT SIMON
Position registered agent
Corporation Status Suspended
Agent ROBERT SIMON 7005 BOARDWALK DR, GRANITE BAY, CA 95746
Care Of 7005 BOARDWALK DR, GRANITE BAY, CA 95746
CEO ROBERT SIMON7005 BOARDWALK DR, GRANITE BAY, CA 95746
Incorporation Date 2006-11-21

ROBERT SIMON

Business Name REALTY & LENDING SUPERMARKET, INC.
Person Name ROBERT SIMON
Position CEO
Corporation Status Suspended
Agent 7005 BOARDWALK DR, GRANITE BAY, CA 95746
Care Of 7005 BOARDWALK DR, GRANITE BAY, CA 95746
CEO ROBERT SIMON 7005 BOARDWALK DR, GRANITE BAY, CA 95746
Incorporation Date 2006-11-21

Robert Simon

Business Name R C Simon and Co Inc
Person Name Robert Simon
Position company contact
State FL
Address 4240 Ne 26th Ter Pompano Beach FL 33064-8054
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 954-941-2757

Robert Simon

Business Name Quality Machine Inc
Person Name Robert Simon
Position company contact
State CO
Address 893 Des Moines Ave Loveland CO 80537
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 970-667-2423
Number Of Employees 5
Annual Revenue 257500
Fax Number 970-667-3867
Website www.qualmach.com

Robert Simon

Business Name Quality Auto Upholstery
Person Name Robert Simon
Position company contact
State FL
Address 4434 Palm Beach Blvd Fort Myers FL 33905-3408
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 239-693-0064
Number Of Employees 1
Annual Revenue 67200

ROBERT SIMON

Business Name PSICON, CORP.
Person Name ROBERT SIMON
Position registered agent
Corporation Status Dissolved
Agent ROBERT SIMON 5150 VISTA BAHIA, SANTA BARBARA, CA 93111
Care Of 5150 VISTA BAHIA, SANTA BARBARA, CA 93111
CEO LA VERNE E SIMON5150 VISTA BAHIA, SANTA BARBARA, CA 93111
Incorporation Date 1979-02-28

Robert Simon

Business Name New Media Staffing
Person Name Robert Simon
Position company contact
State CT
Address 64 Arlington St N Meriden CT 06450-4730
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies

ROBERT SIMON

Business Name NEW MEDIA STAFFING
Person Name ROBERT SIMON
Position company contact
State CT
Address 1231 E MAIN ST # B, MERIDEN, CT 6450
SIC Code 7363
Phone Number 203-237-3576
Email [email protected]

ROBERT SIMON

Business Name MES AMIS NAPA
Person Name ROBERT SIMON
Position CEO
Corporation Status Suspended
Agent 45 SOUTH MENTOR AVE, PASADENA, CA 91106
Care Of 45 SOUTH MENTOR AVE, PASADENA, CA 91106
CEO ROBERT SIMON 45 SOUTH MENTOR AVE, PASADENA, CA 91106
Incorporation Date 1997-08-29

ROBERT SIMON

Business Name MES AMIS NAPA
Person Name ROBERT SIMON
Position registered agent
Corporation Status Suspended
Agent ROBERT SIMON 45 SOUTH MENTOR AVE, PASADENA, CA 91106
Care Of 45 SOUTH MENTOR AVE, PASADENA, CA 91106
CEO ROBERT SIMON45 SOUTH MENTOR AVE, PASADENA, CA 91106
Incorporation Date 1997-08-29

ROBERT SIMON

Business Name MES AMIS
Person Name ROBERT SIMON
Position CEO
Corporation Status Active
Agent 45 S MENTOR AVE, PASADENA, CA 91106
Care Of 45 S MENTOR AVE, PASADENA, CA 91106
CEO ROBERT SIMON 1987 MIDWICK DR, ALTADENA, CA 91001
Incorporation Date 1990-06-22

ROBERT SIMON

Business Name MES AMIS
Person Name ROBERT SIMON
Position registered agent
Corporation Status Active
Agent ROBERT SIMON 45 S MENTOR AVE, PASADENA, CA 91106
Care Of 45 S MENTOR AVE, PASADENA, CA 91106
CEO ROBERT SIMON1987 MIDWICK DR, ALTADENA, CA 91001
Incorporation Date 1990-06-22

Robert Simon

Business Name Landscapes By Design
Person Name Robert Simon
Position company contact
State MI
Address 4800 S Lowell Rd Saint Johns MI 48879-9573
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 989-224-1248

Robert Simon

Business Name Jacqueline Realty Inc.
Person Name Robert Simon
Position company contact
State NJ
Address 1 Darley Circle, Brick, 8724 NJ
Phone Number
Email [email protected]

ROBERT SIMON

Business Name JW AUTO GROUP
Person Name ROBERT SIMON
Position registered agent
Corporation Status Active
Agent ROBERT SIMON 1231 THOMAS AVE UNIT B, SAN DIEGO, CA 92109
Care Of 502 S COAST HWY, OCEANSIDE, CA 92054
CEO JOSEPH ZIA WARDA5200 SUMMIT RIDGE DR #2221, RENO, NV 89523
Incorporation Date 2014-01-22

Robert Simon

Business Name Hartman Simons Spielman WD LLP
Person Name Robert Simon
Position company contact
State GA
Address 6400 POWERS FERRY RD NW Atlanta GA 30339-2907
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-955-3555

Robert Simon

Business Name Gossen Corporation
Person Name Robert Simon
Position company contact
State WI
Address 2030 W Bender Rd, Milwaukee, WI 53209
Phone Number
Email [email protected]
Title Executive Vice-President; Sales & Marketing Staff; Sales & Marketing Staff

Robert Simon

Business Name Gossen Corp
Person Name Robert Simon
Position company contact
State WI
Address 2030 W Bender Rd, Milwaukee, WI 53209-3727
Phone Number
Email [email protected]
Title Executive Vice President

Robert Simon

Business Name Gallery 7211
Person Name Robert Simon
Position company contact
State FL
Address 3500 NW Boca Raton Blvd Boca Raton FL 33431-5851
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 561-395-7336

ROBERT SIMON

Business Name GROSSMAN, ZEBRACK AND SIMON INC.
Person Name ROBERT SIMON
Position registered agent
Corporation Status Suspended
Agent ROBERT SIMON 120 W EL SEGUNDO BL, LOS ANGELES, CA 90061
Care Of 120 W EL SEGUNDO BL, LOS ANGELES, CA 90061
CEO MELVIN GROSSMAN120 W EL SEGUNDO BL, LOS ANGELES, CA 90061
Incorporation Date 1984-04-18

ROBERT SIMON

Business Name GOLDEN GATE MERCHANTS, INC.
Person Name ROBERT SIMON
Position registered agent
Corporation Status Suspended
Agent ROBERT SIMON 654 SACRAMENTO ST 2ND FLR, SAN FRANCISCO, CA 94111
Care Of P O BOX 5685, SOUTH SAN FRANCISCO, CA 94083
CEO JOSE F GARCIA233 SANSOME ST STE 604, SAN FRANCISCO, CA 94104
Incorporation Date 1981-11-16

ROBERT SIMON

Business Name FARIDI, INC.
Person Name ROBERT SIMON
Position President
State NV
Address 2568 WIGWAM PKWY 2568 WIGWAM PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0563622008-6
Creation Date 2008-09-05
Type Domestic Corporation

ROBERT SIMON

Business Name FARIDI, INC.
Person Name ROBERT SIMON
Position Secretary
State NV
Address 2568 WIGWAM PKWY 2568 WIGWAM PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0563622008-6
Creation Date 2008-09-05
Type Domestic Corporation

ROBERT SIMON

Business Name FARIDI, INC.
Person Name ROBERT SIMON
Position Treasurer
State NV
Address 2568 WIGWAM PKWY 2568 WIGWAM PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0563622008-6
Creation Date 2008-09-05
Type Domestic Corporation

ROBERT SIMON

Business Name FARIDI, INC.
Person Name ROBERT SIMON
Position Director
State NV
Address 2568 WIGWAM PKWY 2568 WIGWAM PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0563622008-6
Creation Date 2008-09-05
Type Domestic Corporation

Robert Simon

Business Name Emergency Medicine
Person Name Robert Simon
Position company contact
State IL
Address 1900 W Polk St 1035 Chicago IL 60612-3736
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals

ROBERT SIMON

Business Name EINDIA.COM, INC.
Person Name ROBERT SIMON
Position CEO
Corporation Status Dissolved
Agent ONE EMBARCADERO CENTER, SUITE 3700, SAN FRANCISCO, CA 94111
Care Of ROBERT SIMON ONE EMBARCADERO CENTER, SUITE 3700, SAN FRANCISCO, CA 94111
CEO ROBERT SIMON ONE EMBARCADERO CENTER, SUITE 3700, SAN FRANCISCO, CA 94111
Incorporation Date 1998-10-21

ROBERT SIMON

Business Name EINDIA.COM, INC.
Person Name ROBERT SIMON
Position registered agent
Corporation Status Dissolved
Agent ROBERT SIMON ONE EMBARCADERO CENTER, SUITE 3700, SAN FRANCISCO, CA 94111
Care Of ROBERT SIMON ONE EMBARCADERO CENTER, SUITE 3700, SAN FRANCISCO, CA 94111
CEO ROBERT SIMONONE EMBARCADERO CENTER, SUITE 3700, SAN FRANCISCO, CA 94111
Incorporation Date 1998-10-21

Robert Simon

Business Name Dominos Pizza
Person Name Robert Simon
Position company contact
State KY
Address 3333 Frederica St Ste B Owensboro KY 42301-6085
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 270-926-6400

Robert Simon

Business Name Dichello Distributors Inc
Person Name Robert Simon
Position company contact
State CT
Address 55 Marsh Hill Rd, Orange, CT
Phone Number
Email [email protected]
Title CFO

Robert Simon

Business Name Dichello Distributors Inc
Person Name Robert Simon
Position company contact
State CT
Address 55 Marsh Hill Rd, Orange, CT 20814
Phone Number
Email [email protected]
Title CFO

Robert Simon

Business Name Deloitte Consulting LLP
Person Name Robert Simon
Position company contact
State PA
Address 1700 Market St, Philadelphia, PA 19103-3913
Phone Number
Email [email protected]
Title Director

Robert Simon

Business Name Corporate Realty Assoc
Person Name Robert Simon
Position company contact
State AL
Address 2229 1st Ave S # 200 Birmingham AL 35233-2317
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 205-322-7341
Email [email protected]
Number Of Employees 5
Annual Revenue 649900
Fax Number 205-322-6016
Website www.corporaterealty.org

Robert Simon

Business Name Contractors Steel Company
Person Name Robert Simon
Position company contact
State MI
Address 36555 Amrhein Road, Livonia, MI 48150
SIC Code 832218
Phone Number
Email [email protected]

Robert Simon

Business Name BOSELY INC
Person Name Robert Simon
Position registered agent
State GA
Address 1830 Campbellton RoadSte 108, Atlanta, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-14
Entity Status Active/Noncompliance
Type CEO

Robert Simon

Business Name Aok Associates
Person Name Robert Simon
Position company contact
State CT
Address 123 Saint Augustine St Hartford CT 06110-1029
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services

ROBERT SIMON

Business Name AVCOM SMT, INC.
Person Name ROBERT SIMON
Position Director
State OH
Address 4663 EXECUTIVE DRIVE 4663 EXECUTIVE DRIVE, COLUMBUS, OH 43220
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3772-1990
Creation Date 1990-04-26
Type Domestic Corporation

Robert Simon

Business Name 21st Services
Person Name Robert Simon
Position company contact
State MN
Address P.O. BOX 2428 Minneapolis MN 55402-0428
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 612-371-3008

ROBERT J SIMON

Person Name ROBERT J SIMON
Filing Number 800586581
Position SECRETARY
State TX
Address 10 B WEST SHADY LANE, HOUSTON TX 77063

ROBERT J SIMON

Person Name ROBERT J SIMON
Filing Number 800586581
Position DIRECTOR
State TX
Address 10 B WEST SHADY LANE, HOUSTON TX 77063

Robert A Simon

Person Name Robert A Simon
Filing Number 800982408
Position Director
State TX
Address 6912 Spring Valley Way, Fort Worth TX 76132

ROBERT A SIMON

Person Name ROBERT A SIMON
Filing Number 801174460
Position Shareholder
State TX
Address 4606 CEDAR SPRINGS, APT. 927, Dallas TX 75219

ROBERT A SIMON

Person Name ROBERT A SIMON
Filing Number 801174460
Position Director
State TX
Address 4606 CEDAR SPRINGS APT. 927, Dallas TX 75219

ROBERT J SIMON

Person Name ROBERT J SIMON
Filing Number 801462244
Position DIRECTOR
State TX
Address 10 B WEST SHADY LANE, HOUSTON TX 77063 1304

Robert A Simon

Person Name Robert A Simon
Filing Number 800781685
Position Managing Member
State TX
Address 2307 Hilton Head Dr., Missouri City TX 77459 3315

Robert John Simon

Person Name Robert John Simon
Filing Number 800525504
Position Applicant
State TX
Address 3139 West Holcombe, PMB 105, Houston TX 77025

ROBERT SIMON

Person Name ROBERT SIMON
Filing Number 6613506
Position Director
State MD
Address 501 EXECUTIVE PLAZA III, Cockeysville MD 21031

ROBERT SIMON

Person Name ROBERT SIMON
Filing Number 9306506
Position PRESIDENT
State TX
Address 10811 SOUTH WESTVIEW CIRCLE SUITE 100 BLDG C, HOUSTON TX 77043

ROBERT A SIMON

Person Name ROBERT A SIMON
Filing Number 800354676
Position MANAGING MEMBER
State TX
Address 3815 LISBON STREET, FORT WORTH TX 76107

Robert Simon

Person Name Robert Simon
Filing Number 800273126
Position Vice-President
State TX
Address 590 Elgie St., Beaumont TX 77705

ROBERT JOHN SIMON

Person Name ROBERT JOHN SIMON
Filing Number 707640922
Position Director
State TX
Address 10B WEST SHADY LANE, Houston TX 77063

ROBERT JOHN SIMON

Person Name ROBERT JOHN SIMON
Filing Number 707640922
Position Member
State TX
Address 10B WEST SHADY LANE, Houston TX 77063

Robert J Simon

Person Name Robert J Simon
Filing Number 704478422
Position MGR
State TX
Address P O BOX 701248, Houston TX 77270

ROBERT SIMON

Person Name ROBERT SIMON
Filing Number 158063001
Position Director
State TX
Address 911 N DIAMONHEAD BLVD, Crosby TX 77532

ROBERT SIMON

Person Name ROBERT SIMON
Filing Number 154589201
Position PRESIDENT
State TX
Address 6912 SPRING VALLEY WAY, Fort Worth TX 76132

Robert Simon

Person Name Robert Simon
Filing Number 13237601
Position Director
State TX
Address 5117 Alaire Drive, Fort Worth TX 76132

Robert J. Simon

Person Name Robert J. Simon
Filing Number 800362847
Position Member
State TX
Address 2103 Macon Dr., Cedar Park TX 78613

Robert John Simon

Person Name Robert John Simon
Filing Number 801221415
Position Director
State TX
Address 3139 West Holcombe, No. 105, Houston TX 77025

Simon Robert J

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Simon Robert J
Annual Wage $71,210

Simon Robert B

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Manager
Name Simon Robert B
Annual Wage $69,663

Simon Robert

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Professor
Name Simon Robert
Annual Wage $81,703

Simon Robert B

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Manager
Name Simon Robert B
Annual Wage $68,297

Simon Robert

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Associate Professor
Name Simon Robert
Annual Wage $75,747

Simon Robert B

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Manager
Name Simon Robert B
Annual Wage $67,544

Simon Robert

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Associate Professor
Name Simon Robert
Annual Wage $76,958

Simon Robert B

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Manager
Name Simon Robert B
Annual Wage $64,760

Simon Robert

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Associate Professor
Name Simon Robert
Annual Wage $71,427

Simon Robert B

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Manager
Name Simon Robert B
Annual Wage $61,226

Simon Robert

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Associate Professor
Name Simon Robert
Annual Wage $70,981

Simon Robert B

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Manager
Name Simon Robert B
Annual Wage $58,000

Simon Robert

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Associate Professor
Name Simon Robert
Annual Wage $70,987

Simon Robert B

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Assoc/asst Manager
Name Simon Robert B
Annual Wage $58,000

Simon Robert

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Professor
Name Simon Robert
Annual Wage $83,289

Simon Robert

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Assistant Professor
Name Simon Robert
Annual Wage $62,250

Simon Robert

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Assistant Professor
Name Simon Robert
Annual Wage $60,666

Simon Robert B

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Academic Services Professional
Name Simon Robert B
Annual Wage $49,313

Simon Robert J

State FL
Calendar Year 2017
Employer Santa Rosa Co School Board
Name Simon Robert J
Annual Wage $49,300

Simon Robert J

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Simon Robert J
Annual Wage $49,023

Simon Robert

State DC
Calendar Year 2016
Employer Parks And Recreation Dept Of
Job Title Recreation Spec. (aquatics)
Name Simon Robert
Annual Wage $33,411

Simon Robert

State DC
Calendar Year 2015
Employer Parks And Recreation Dept Of
Job Title Recreation Spec. (aquatics)
Name Simon Robert
Annual Wage $32,438

Simon Robert T

State CT
Calendar Year 2017
Employer City of Torrington
Job Title Patrolman A
Name Simon Robert T
Annual Wage $96,031

Simon Robert P

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Simon Robert P
Annual Wage $2,825

Simon Robert P

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Simon Robert P
Annual Wage $5,225

Simon Robert P

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Campus Assistant Xwalk
Name Simon Robert P
Annual Wage $910

Simon Robert P

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Campus Assistant Duty
Name Simon Robert P
Annual Wage $1,840

Simon Robert P

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Simon Robert P
Annual Wage $4,901

Simon Robert B

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Assoc/asst Manager
Name Simon Robert B
Annual Wage $58,000

Simon Robert J

State AL
Calendar Year 2017
Employer University of Alabama
Name Simon Robert J
Annual Wage $217,967

Simon Robert D

State ID
Calendar Year 2017
Employer County of Clearwater
Job Title Clw County Consultant
Name Simon Robert D
Annual Wage $20,821

Simon Robert

State IL
Calendar Year 2015
Employer Fire Protection District Of Hardin
Name Simon Robert
Annual Wage $69

Simon Robert J

State NY
Calendar Year 2015
Employer Nassau County
Name Simon Robert J
Annual Wage $156,956

Simon Robert V

State NY
Calendar Year 2015
Employer Doe Custodial Payrol
Job Title Custodian Engineer
Name Simon Robert V
Annual Wage $15,814

Simon Robert G

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Associate Urban Park Ranger
Name Simon Robert G
Annual Wage $59,211

Simon Robert L

State NY
Calendar Year 2015
Employer Dept Of Info Tech & Telecomm
Job Title Call Center Representative
Name Simon Robert L
Annual Wage $4,736

Simon Robert L Jr

State NY
Calendar Year 2015
Employer Boces-albany Schenect Schohari
Name Simon Robert L Jr
Annual Wage $26,987

Simon Robert G

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Associate Professor Of Practice
Name Simon Robert G
Annual Wage $94,198

Simon Robert G

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Associate Professor Of Practice
Name Simon Robert G
Annual Wage $92,370

Simon Robert G

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Associate Professor Of Practice
Name Simon Robert G
Annual Wage $90,000

Simon Robert G

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Associate Professor Of Practice
Name Simon Robert G
Annual Wage $84,740

Simon Robert

State LA
Calendar Year 2018
Employer Parish Of Jefferson
Job Title Trades Helper
Name Simon Robert
Annual Wage $24,201

Simon Robert

State LA
Calendar Year 2018
Employer Jefferson Parish
Job Title Trades Helper
Name Simon Robert
Annual Wage $23,080

Simon Robert

State LA
Calendar Year 2017
Employer Jefferson Parish
Job Title Groundskeeper
Name Simon Robert
Annual Wage $20,759

Simon Robert D

State ID
Calendar Year 2018
Employer County of Clearwater
Name Simon Robert D
Annual Wage $22,359

Simon Robert E

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Clinical Faculty
Name Simon Robert E
Annual Wage $171,000

Simon Robert

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Warehouseman
Name Simon Robert
Annual Wage $14,842

Simon Robert

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Adjunct Associate Professor
Name Simon Robert
Annual Wage $4,064

Simon Robert M

State IN
Calendar Year 2018
Employer Milton Civil Town (Wayne)
Job Title Town Board
Name Simon Robert M
Annual Wage $2,727

Simon Robert M

State IN
Calendar Year 2017
Employer Milton Civil Town (Wayne)
Job Title Town Board
Name Simon Robert M
Annual Wage $2,609

Simon Robert M

State IN
Calendar Year 2016
Employer Milton Civil Town (wayne)
Job Title Town Board
Name Simon Robert M
Annual Wage $2,541

Simon Robert W

State IL
Calendar Year 2018
Employer Joliet S D 204
Name Simon Robert W
Annual Wage $32,077

Simon Robert

State IL
Calendar Year 2017
Employer Sw Cook County Coop - Spec Ed
Name Simon Robert
Annual Wage $1,800

Simon Robert W

State IL
Calendar Year 2017
Employer Joliet S D 204
Name Simon Robert W
Annual Wage $36,464

Simon Robert

State IL
Calendar Year 2016
Employer Sw Cook County Coop - Spec Ed
Name Simon Robert
Annual Wage $7,990

Simon Robert W

State IL
Calendar Year 2016
Employer Joliet Sd 86
Name Simon Robert W
Annual Wage $1,260

Simon Robert W

State IL
Calendar Year 2016
Employer Joliet S D 204
Name Simon Robert W
Annual Wage $6,601

Simon Robert W

State IL
Calendar Year 2015
Employer Joliet Sd 86
Name Simon Robert W
Annual Wage $40,219

Simon Robert E

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Clinical Faculty
Name Simon Robert E
Annual Wage $169,000

Simon Robert J

State AL
Calendar Year 2016
Employer University Of Alabama
Name Simon Robert J
Annual Wage $233,409

Robert J Simon

Name Robert J Simon
Address 66 Kennebec Rd Machias ME 04654 -3455
Phone Number 207-255-6659
Gender Male
Date Of Birth 1933-08-10
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
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 E Simon

Name Robert E Simon
Address 26 Meadow View Ln Ellsworth ME 04605 APT 24-1581
Phone Number 207-667-3684
Email [email protected]
Gender Male
Date Of Birth 1923-11-21
Ethnicity French
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert E Simon

Name Robert E Simon
Address 851 Woodlea St Birmingham MI 48009 -2928
Phone Number 248-647-5593
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Robert A Simon

Name Robert A Simon
Address 730 Sunset St Longmont CO 80501 -4704
Phone Number 303-772-2560
Gender Male
Date Of Birth 1963-02-15
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert F Simon

Name Robert F Simon
Address PO Box 607044 Orlando FL 32860-7044 -7044
Phone Number 407-232-1006
Gender Male
Date Of Birth 1975-02-04
Ethnicity French
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Robert W Simon

Name Robert W Simon
Address 224 Sheppard St Altamonte Springs FL 32701 -7616
Phone Number 407-339-6050
Email [email protected]
Gender Male
Date Of Birth 1957-10-18
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert B Simon

Name Robert B Simon
Address 3128 Huntmaster Way Owings Mills MD 21117 -1137
Phone Number 410-356-3330
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Robert B Simon

Name Robert B Simon
Address 8303 Thornton Rd Towson MD 21204 -1804
Phone Number 410-825-9107
Email [email protected]
Gender Male
Date Of Birth 1952-08-26
Ethnicity French
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 College
Language English

Robert C Simon

Name Robert C Simon
Address 2527 W Kilarea Ave Mesa AZ 85202 -6312
Phone Number 480-838-7896
Gender Male
Date Of Birth 1948-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Robert H Simon

Name Robert H Simon
Address 2035 Indian Ridge Ln Lawrenceburg KY 40342 -9412
Phone Number 502-839-3682
Email [email protected]
Gender Male
Date Of Birth 1935-10-20
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Robert G Simon

Name Robert G Simon
Address 8487 W Eaton Hwy Grand Ledge MI 48837 -8407
Phone Number 517-599-9790
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Robert Simon

Name Robert Simon
Address 112 W 6th St O Fallon IL 62269 -2066
Phone Number 618-632-4454
Mobile Phone 618-841-4860
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Robert Simon

Name Robert Simon
Address 18668 N Lariat Ct Surprise AZ 85387 -7560
Phone Number 623-547-5858
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Robert Simon

Name Robert Simon
Address 16w641 Fern St Willowbrook IL 60527 -7089
Phone Number 630-850-9811
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Robert F Simon

Name Robert F Simon
Address 750 James Ln Walton KY 41094 -9516
Phone Number 734-735-1810
Gender Male
Date Of Birth 1925-05-02
Ethnicity French
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Robert M Simon

Name Robert M Simon
Address 6352 Marina Dr Algonac MI 48001 -4254
Phone Number 810-794-9536
Email [email protected]
Gender Male
Date Of Birth 1968-02-19
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert K Simon

Name Robert K Simon
Address 3020 State Road 13 Saint Johns FL 32259 -9266
Phone Number 904-945-7481
Email [email protected]
Gender Male
Date Of Birth 1956-07-27
Ethnicity French
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert J Simon

Name Robert J Simon
Address 6045 Old Hickory Dr Bay City MI 48706 -9069
Phone Number 989-684-5443
Gender Male
Date Of Birth 1951-09-19
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

SIMON, ROBERT

Name SIMON, ROBERT
Amount 2500.00
To Suzanne Bonamici (D)
Year 2012
Transaction Type 15
Filing ID 12950665983
Application Date 2011-12-06
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Bonamici for Congress
Seat federal:house
Address 525 SE Marion St Apt 2 PORTLAND OR

SIMON, ROBERT

Name SIMON, ROBERT
Amount 2500.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-06
Recipient Party R
Recipient State LA
Seat state:governor
Address 23547 BLOOD RIVER RD SPRINGFIELD LA

SIMON, ROBERT

Name SIMON, ROBERT
Amount 2400.00
To Chris Dodd (D)
Year 2010
Transaction Type 15
Filing ID 10020262576
Application Date 2010-01-14
Contributor Occupation LAWYER
Contributor Employer SELF EMPLOYED
Organization Name Robert S Simon PC
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 2300.00
To Thomas J Vilsack (D)
Year 2008
Transaction Type 15
Filing ID 27930559543
Application Date 2007-02-23
Contributor Occupation Lawyer
Contributor Employer Robert S Simon P.C.
Organization Name Robert S Simon PC
Contributor Gender M
Recipient Party D
Committee Name Tom Vilsack for President
Seat federal:president
Address 525 SE Marion St 2-3-4 PORTLAND OR

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991173006
Application Date 2004-03-12
Contributor Occupation Attorney
Contributor Employer Simon & Simon, Llp
Organization Name Simon & Simon
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6912 Spring Valley Way FORT WORTH TX

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To KROGER, JOHN R
Year 2010
Application Date 2009-03-09
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OR
Seat state:office
Address 525 SE MARION ST UNIT 2 PORTLAND OR

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931427539
Application Date 2007-07-31
Contributor Occupation President
Contributor Employer Corporate Realt;y Assoc
Organization Name Corporate Realty Assoc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 119 Richmar Dr BIRMINGHAM AL

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To Jeff Merkley (D)
Year 2010
Transaction Type 15
Filing ID 10020302534
Application Date 2010-01-12
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name Robert S Simon PC
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To Jeff Merkley (D)
Year 2010
Transaction Type 15
Filing ID 10020112409
Application Date 2009-10-13
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name Robert S Simon PC
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020261515
Application Date 2003-06-30
Contributor Occupation CHICAGO BOARD OF EDUCATION
Organization Name Chicago Board of Education
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 1000.00
To Suzanne Bonamici (D)
Year 2012
Transaction Type 15
Filing ID 12950666743
Application Date 2012-02-16
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Bonamici for Congress
Seat federal:house
Address 525 SE Marion St Apt 2 PORTLAND OR

SIMON, ROBERT

Name SIMON, ROBERT
Amount 750.00
To RELL, M JODI
Year 2006
Application Date 2006-09-29
Contributor Occupation VICE PRESIDENT-FINANCE
Contributor Employer DICHELLO DISTRIBUTORS INC
Organization Name DICHELLO DISTRIBUTORS
Recipient Party R
Recipient State CT
Seat state:governor
Address 80 MEADOWBROOK PL CHESHIRE CT

SIMON, ROBERT

Name SIMON, ROBERT
Amount 600.00
To Duncan Hunter (R)
Year 2004
Transaction Type 15
Filing ID 23990710065
Application Date 2003-03-19
Contributor Occupation Physician
Contributor Employer Cook County Hospital
Organization Name Cook County Hospital
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Cmte to Re-Elect Duncan Hunter
Seat federal:house
Address 10864 M-43 RICHLAND MI

SIMON, ROBERT

Name SIMON, ROBERT
Amount 550.00
To Kate Hanley (D)
Year 2004
Transaction Type 15
Filing ID 23991340039
Application Date 2003-06-09
Contributor Occupation Retired
Contributor Employer NA
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name KATE HANLEY FOR CONGRESS
Seat federal:house
Address 11400 Washington Plz W RESTON VA

SIMON, ROBERT

Name SIMON, ROBERT
Amount 500.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020063218
Application Date 2005-12-01
Contributor Occupation BROKER
Contributor Employer CORPORATE REALTY ASSOCIATES
Organization Name Corporate Realty Assoc
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020231706
Application Date 2012-03-27
Contributor Occupation PRESIDENT
Contributor Employer CATSMO/PRESIDENT
Organization Name Catsmo
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 500.00
To RELL, M JODI
Year 2006
Application Date 2006-03-17
Contributor Occupation CFO
Contributor Employer DICHELLO DISTRIBUTORS INC
Organization Name DICHELLO DISTRIBUTORS
Recipient Party R
Recipient State CT
Seat state:governor
Address 60 MEADOW BROOK PL CHESHIRE CT

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930599079
Application Date 2007-03-01
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Barlow, Garsek & Simon
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6912 Spring Valley Way FORT WORTH TX

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Democratic Party of Texas
Year 2008
Transaction Type 15
Filing ID 27990084661
Application Date 2007-04-09
Contributor Occupation Attorney
Contributor Employer Barlow Garsek & Simon, Llp
Organization Name Barlow, Garsek & Simon
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Texas
Address 6912 Spring Valley Dr FORT WORTH TX

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Democratic Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29993365281
Application Date 2009-10-28
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 11400 Washington Plz W RESTON VA

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020202438
Application Date 2009-02-06
Contributor Occupation OWNER
Contributor Employer WINDSOR JEWLERS
Organization Name Windsor Jewlers
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519283
Application Date 2012-01-31
Contributor Occupation Attorney
Contributor Employer Barlow Garsek & Simon, LLP
Organization Name Barlow Garsek & Simon LLP
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5117 Alaire Dr FORT WORTH TX

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Peter Roskam (R)
Year 2006
Transaction Type 15
Filing ID 26950059136
Application Date 2005-11-25
Contributor Occupation PHYSICIAN
Contributor Employer COOK COUNTY HOSPITAL
Organization Name Cook County Hospital
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To 21st Century PAC of Texas
Year 2006
Transaction Type 15
Filing ID 25970689502
Application Date 2005-03-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name 21st Century PAC of Texas
Address 6912 Spring Valley Way FORT WORTH TX

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020310197
Application Date 2012-01-18
Contributor Occupation ATTORNEY
Contributor Employer BARLOW GARSEK & SIMON, LLP
Organization Name Barlow Garsek & Simon LLP
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To TURNER, CHRIS
Year 2010
Application Date 2009-11-02
Contributor Occupation ATTORNEY
Contributor Employer BARLOW GARSEK & SIMON LLP
Recipient Party D
Recipient State TX
Seat state:lower

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To KEENE, DENNIS
Year 2004
Application Date 2004-09-29
Contributor Occupation STATE EMPLOYEE
Contributor Employer STATE OF KY
Recipient Party D
Recipient State KY
Seat state:lower
Address 2035 INDIAN RIDGE LN LAWEENCEBURG KY

SIMON, ROBERT

Name SIMON, ROBERT
Amount 250.00
To TURNER, CHRIS
Year 20008
Application Date 2008-02-23
Contributor Occupation ATTORNEY
Contributor Employer BARLOW GARSEK & SIMON LLP
Recipient Party D
Recipient State TX
Seat state:lower

SIMON, ROBERT

Name SIMON, ROBERT
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930553899
Application Date 2007-11-30
Contributor Occupation CON
Contributor Employer TURNBULL POPPLETON & ASSOCIATES
Organization Name Tunbull, Poppleton & Assoc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4824 W 97th Ter OVERLAND PARK KS

SIMON, ROBERT

Name SIMON, ROBERT
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26920028372
Application Date 2006-02-14
Contributor Occupation retired
Contributor Employer self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1243 N 200 West HURRICANE UT

SIMON, ROBERT

Name SIMON, ROBERT
Amount 100.00
To BURNAM, LON
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State TX
Seat state:lower

SIMON, ROBERT

Name SIMON, ROBERT
Amount 100.00
To FAIRNESS FOR ALL FAMILIES
Year 20008
Application Date 2007-07-28
Contributor Occupation OWNER
Recipient Party I
Recipient State FL
Committee Name FAIRNESS FOR ALL FAMILIES
Address 545 NEWPORT DR INDIALANTIC FL

SIMON, ROBERT

Name SIMON, ROBERT
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-12-28
Contributor Occupation CONSULTANT
Contributor Employer GBSM
Recipient Party D
Recipient State CO
Seat state:governor
Address 1721 DAHLIA ST DENVER CO

SIMON, ROBERT

Name SIMON, ROBERT
Amount 100.00
To STRAIN, MIKE
Year 20008
Application Date 2007-07-25
Recipient Party R
Recipient State LA
Seat state:office
Address 4056 JONATHAN LN COVINGTON LA

SIMON, ROBERT

Name SIMON, ROBERT
Amount 100.00
To BURNAM, LON
Year 2004
Application Date 2004-12-09
Recipient Party D
Recipient State TX
Seat state:lower

SIMON, ROBERT

Name SIMON, ROBERT
Amount 75.00
To DAVIS, WENDY R
Year 20008
Application Date 2008-09-22
Contributor Occupation ATTORNEY
Contributor Employer SIMON & SIMON LLP
Recipient Party D
Recipient State TX
Seat state:upper

SIMON, ROBERT

Name SIMON, ROBERT
Amount 50.00
To CROW, TERRY
Year 2004
Application Date 2004-03-15
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:lower
Address 6722 MITCHELL ST LOUIS MO

SIMON, ROBERT

Name SIMON, ROBERT
Amount 50.00
To SCHULTZ, DALE W
Year 2010
Application Date 2009-12-22
Recipient Party R
Recipient State WI
Seat state:upper
Address 30139 ST ROSE RD CUBA CITY WI

SIMON, ROBERT

Name SIMON, ROBERT
Amount 40.00
To CORROON, PETER
Year 2010
Application Date 2010-03-19
Recipient Party D
Recipient State UT
Seat state:governor
Address 1243 N 200 W HURRICANE UT

SIMON, ROBERT

Name SIMON, ROBERT
Amount 25.00
To ROMANOFF, ANDREW
Year 2006
Application Date 2005-05-16
Recipient Party D
Recipient State CO
Seat state:lower
Address 1721 DAHLIA ST DENVER CO

SIMON, ROBERT

Name SIMON, ROBERT
Amount 20.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-21
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 4507 ROSEWOLD AVE ROYAL OAK MI

SIMON, ROBERT

Name SIMON, ROBERT
Amount 20.00
To OBRIEN, DENISE
Year 2006
Application Date 2006-03-03
Recipient Party D
Recipient State IA
Seat state:office
Address 1941 200TH ST WINTERSET IA

Robert D Simon & Kathy Simon

Name Robert D Simon & Kathy Simon
Address 98 Tobin Drive Clinton NY 12514
Value 162100
Landvalue 162100
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

SIMON ROBERT J

Name SIMON ROBERT J
Physical Address 195 MARY LN, CRESTVIEW, FL 32536
Owner Address 195 MARY LANE, CRESTVIEW, FL 32536
Ass Value Homestead 80324
Just Value Homestead 80324
County Okaloosa
Year Built 2003
Area 1434
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 195 MARY LN, CRESTVIEW, FL 32536

SIMON ROBERT E

Name SIMON ROBERT E
Physical Address 2910 25TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 52 PEBBLE BEACH DR, LINFIELD, PA 19468
County Lee
Land Code Vacant Residential
Address 2910 25TH ST SW, LEHIGH ACRES, FL 33976

SIMON ROBERT D + KAREN M

Name SIMON ROBERT D + KAREN M
Physical Address 7448 KEY DEER CT, FORT MYERS, FL 33966
Owner Address 7448 KEY DEER CT, FORT MYERS, FL 33966
Ass Value Homestead 201756
Just Value Homestead 218894
County Lee
Year Built 2005
Area 4711
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7448 KEY DEER CT, FORT MYERS, FL 33966

SIMON ROBERT D

Name SIMON ROBERT D
Physical Address 255 EVERNIA ST UNIT 1502, WEST PALM BEACH, FL 33401
Owner Address 255 EVERNIA ST # 1502, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 2002
Area 998
Land Code Condominiums
Address 255 EVERNIA ST UNIT 1502, WEST PALM BEACH, FL 33401

SIMON ROBERT D

Name SIMON ROBERT D
Physical Address 8381 WOODSMUIR DR, WEST PALM BEACH, FL 33412
Owner Address 8381 WOODSMUIR DR, WEST PALM BEACH, FL 33412
Ass Value Homestead 751442
Just Value Homestead 807798
County Palm Beach
Year Built 2006
Area 5945
Land Code Single Family
Address 8381 WOODSMUIR DR, WEST PALM BEACH, FL 33412

SIMON ROBERT C TR

Name SIMON ROBERT C TR
Physical Address 1504 MOUNT VERNON ST, ORLANDO, FL 32803
Owner Address 545 NEWPORT DR, INDIALANTIC, FLORIDA 32903
County Orange
Year Built 1925
Area 2454
Land Code Single Family
Address 1504 MOUNT VERNON ST, ORLANDO, FL 32803

SIMON ROBERT C JR TR

Name SIMON ROBERT C JR TR
Physical Address 8143 WOODRIDGE POINTE DR, FORT MYERS, FL 33912
Owner Address 8143 WOODRIDGE POINTE DR, FORT MYERS, FL 33912
Sale Price 172000
Sale Year 2012
Ass Value Homestead 155814
Just Value Homestead 155814
County Lee
Year Built 2003
Area 2181
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8143 WOODRIDGE POINTE DR, FORT MYERS, FL 33912
Price 172000

SIMON ROBERT B & CYNTHIA L

Name SIMON ROBERT B & CYNTHIA L
Physical Address 11228 SUMMERWIND CT, CLERMONT FL, FL 34711
County Lake
Year Built 1994
Area 1673
Land Code Single Family
Address 11228 SUMMERWIND CT, CLERMONT FL, FL 34711

SIMON ROBERT ANTHONY

Name SIMON ROBERT ANTHONY
Physical Address 1508 BANKS PL, LAKELAND, FL 33803
Owner Address 1508 BANKS PL, LAKELAND, FL 33803
Ass Value Homestead 34298
Just Value Homestead 41969
County Polk
Year Built 1925
Area 1220
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1508 BANKS PL, LAKELAND, FL 33803

SIMON ROBERT A + BONNIE L

Name SIMON ROBERT A + BONNIE L
Physical Address 1139 NAPLES AVE S, LEHIGH ACRES, FL 33974
Owner Address 1121 14TH AVE, GREEN BAY, WI 54304
County Lee
Land Code Vacant Residential
Address 1139 NAPLES AVE S, LEHIGH ACRES, FL 33974

SIMON ROBERT A & PAM W

Name SIMON ROBERT A & PAM W
Owner Address 4495 POWERS FERRY RD, ATLANTA, GA 30327
County Franklin
Land Code Vacant Residential

SIMON ROBERT A & CHERYL J

Name SIMON ROBERT A & CHERYL J
Physical Address 18644 BELLEVISTA CT, HUDSON, FL 34667
Owner Address 18644 BELLEVISTA CT, HUDSON, FL 34667
Ass Value Homestead 133326
Just Value Homestead 133326
County Pasco
Year Built 2004
Area 2735
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18644 BELLEVISTA CT, HUDSON, FL 34667

SIMON ROBERT J

Name SIMON ROBERT J
Physical Address 12718 CIRCLE LAKE DR, HUDSON, FL 34669
Owner Address 12718 CIRCLE LAKE DR, HUDSON, FL 34669
Ass Value Homestead 59734
Just Value Homestead 59734
County Pasco
Year Built 1972
Area 2520
Applicant Status Husband
Land Code Single Family
Address 12718 CIRCLE LAKE DR, HUDSON, FL 34669

SIMON ROBERT A

Name SIMON ROBERT A
Physical Address 18240 CONSTITUTION CIR, FORT MYERS, FL 33967
Owner Address 18240 CONSTITUTION CIR, FORT MYERS, FL 33967
Ass Value Homestead 53099
Just Value Homestead 65097
County Lee
Year Built 1978
Area 1930
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18240 CONSTITUTION CIR, FORT MYERS, FL 33967

SIMON ROBERT & EMILY

Name SIMON ROBERT & EMILY
Physical Address 9347 VANDIVERE DR, NAVARRE, FL
Owner Address 9347 VANDIVERE DR, NAVARRE, FL 32566
Ass Value Homestead 141910
Just Value Homestead 141910
County Santa Rosa
Year Built 1992
Area 2282
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9347 VANDIVERE DR, NAVARRE, FL

SIMON ROBERT & BEATRICE

Name SIMON ROBERT & BEATRICE
Physical Address 00084 N FLORIDA AVE, INVERNESS, FL 34450
Owner Address TRUSTEES, INVERNESS, FL 34452
County Citrus
Year Built 1974
Area 10511
Land Code Community Shopping Centers
Address 00084 N FLORIDA AVE, INVERNESS, FL 34450

SIMON ROBERT &

Name SIMON ROBERT &
Physical Address 108 KAPOK CRES, WEST PALM BEACH, FL 33411
Owner Address 108 KAPOK CRES, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 226873
Just Value Homestead 226873
County Palm Beach
Year Built 1999
Area 2918
Land Code Single Family
Address 108 KAPOK CRES, WEST PALM BEACH, FL 33411

SIMON ROBERT &

Name SIMON ROBERT &
Physical Address 800 JEFFERY ST, BOCA RATON, FL 33487
Owner Address 153 MILLER RD, MOUNT TREMPER, NY 12457
Sale Price 275000
Sale Year 2013
County Palm Beach
Year Built 1982
Area 1730
Land Code Condominiums
Address 800 JEFFERY ST, BOCA RATON, FL 33487
Price 275000

SIMON ROBERT &

Name SIMON ROBERT &
Physical Address 3346 NW 53RD CIR, BOCA RATON, FL 33496
Owner Address 3346 NW 53RD CIR, BOCA RATON, FL 33496
Sale Price 10
Sale Year 2012
Ass Value Homestead 277230
Just Value Homestead 277230
County Palm Beach
Year Built 1995
Area 2709
Land Code Single Family
Address 3346 NW 53RD CIR, BOCA RATON, FL 33496
Price 10

SIMON ROBERT

Name SIMON ROBERT
Physical Address 5857 MANCHESTER DR, LAKELAND, FL 33810
Owner Address 7857 STEEPLECHASE DR, PALM BEACH GARDENS, FL 33418
County Polk
Year Built 2001
Area 2651
Land Code Single Family
Address 5857 MANCHESTER DR, LAKELAND, FL 33810

SIMON ROBERT

Name SIMON ROBERT
Physical Address 1820 NEW PALM WAY, BOYNTON BEACH, FL 33435
Owner Address 25 MYERS RD, WALLKILL, NY 12589
County Palm Beach
Year Built 1971
Area 738
Land Code Condominiums
Address 1820 NEW PALM WAY, BOYNTON BEACH, FL 33435

SIMON ROBERT

Name SIMON ROBERT
Physical Address 7045 FALLS RD E, BOYNTON BEACH, FL 33437
Owner Address 7045 FALLS RD E, BOYNTON BEACH, FL 33437
Ass Value Homestead 243800
Just Value Homestead 251782
County Palm Beach
Year Built 1998
Area 3065
Land Code Single Family
Address 7045 FALLS RD E, BOYNTON BEACH, FL 33437

SIMON ROBERT

Name SIMON ROBERT
Physical Address 5127 ROSE HILL DR, BOYNTON BEACH, FL 33437
Owner Address 5127 ROSE HILL DR, BOYNTON BEACH, FL 33437
Ass Value Homestead 46582
Just Value Homestead 46582
County Palm Beach
Year Built 1976
Area 922
Land Code Single Family
Address 5127 ROSE HILL DR, BOYNTON BEACH, FL 33437

SIMON ROBERT

Name SIMON ROBERT
Physical Address 4613 SE 5TH AVE, CAPE CORAL, FL 33904
Owner Address 84 MANCHESTER LN, STONY BROOK, NY 11790
County Lee
Year Built 1966
Area 793
Land Code Condominiums
Address 4613 SE 5TH AVE, CAPE CORAL, FL 33904

SIMON ROBERT

Name SIMON ROBERT
Physical Address 1233 BRIGHTON RIDGE CT, JACKSONVILLE, FL 32218
Owner Address 1233 BRIGHTON RIDGE CT, JACKSONVILLE, FL 32218
Ass Value Homestead 90709
Just Value Homestead 92520
County Duval
Year Built 2003
Area 1887
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1233 BRIGHTON RIDGE CT, JACKSONVILLE, FL 32218

SIMON ROBERT + SUZANA

Name SIMON ROBERT + SUZANA
Physical Address 6051 JONATHANS BAY CIR, FORT MYERS, FL 33908
Owner Address 6051 JONATHANS BAY CIR # 201, FORT MYERS, FL 33908
Sale Price 100
Sale Year 2012
County Lee
Year Built 2006
Area 1832
Land Code Condominiums
Address 6051 JONATHANS BAY CIR, FORT MYERS, FL 33908
Price 100

SIMON ROBERT

Name SIMON ROBERT
Physical Address 159 ANTIS DR, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 159 ANTIS DR, ROTONDA WEST, FL 33947

SIMON ROBERT K

Name SIMON ROBERT K
Physical Address 9905 OLD ST AUGUSTINE RD 105, JACKSONVILLE, FL 32257
Owner Address 9905 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257
County Duval
Year Built 2004
Area 932
Land Code Office buildings, non-professional service bu
Address 9905 OLD ST AUGUSTINE RD 105, JACKSONVILLE, FL 32257

SIMON ROBERT N & JAN ROSE

Name SIMON ROBERT N & JAN ROSE
Physical Address 12 RIVERSIDE RD
Owner Address 12 RIVERSIDE RD
Sale Price 139000
Ass Value Homestead 95900
County passaic
Address 12 RIVERSIDE RD
Value 175800
Net Value 175800
Land Value 79900
Prior Year Net Value 175800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1994-03-14
Sale Assessment 92500
Year Constructed 1945
Price 139000

ROBERT D SIMON & H SIMON

Name ROBERT D SIMON & H SIMON
Address 18125 Cattail Road Poolesville MD 20837
Value 231220
Landvalue 231220

ROBERT D SIMON & CHERYL L SIMON

Name ROBERT D SIMON & CHERYL L SIMON
Address 7857 Steeplechase Drive Palm Beach Gardens FL 33418
Value 368666
Landvalue 368666
Usage Single Family Residential

Robert D Simon

Name Robert D Simon
Address 772 Centre Road Clinton NY 12580
Value 120100
Landvalue 120100
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

ROBERT D SIMON

Name ROBERT D SIMON
Address 2532 E Yale Avenue Seattle WA 98102
Value 460000
Landvalue 121000
Buildingvalue 460000

ROBERT D SIMON

Name ROBERT D SIMON
Address 5854 Trophy Oaks Court Indianapolis IN 46237
Value 18900
Landvalue 18900

ROBERT C/DIXIEBELLE SIMON

Name ROBERT C/DIXIEBELLE SIMON
Address 2527 Kilarea Avenue Mesa AZ 85202
Value 14000
Landvalue 14000

ROBERT C/DIXIEBELLE SIMON

Name ROBERT C/DIXIEBELLE SIMON
Address 2521 Kilarea Avenue Mesa AZ 85202
Value 14000
Landvalue 14000

ROBERT C SIMON & PERCY J SIMON

Name ROBERT C SIMON & PERCY J SIMON
Address 1318 Dean Street Saginaw MI 48601
Value 17316

ROBERT C SIMON & PERCY J SIMON

Name ROBERT C SIMON & PERCY J SIMON
Address 1324 Mt Vernon Road Saginaw MI 48601
Value 1350

ROBERT C SIMON & PERCY J SIMON

Name ROBERT C SIMON & PERCY J SIMON
Address 1328 Mt Vernon Road Saginaw MI 48601
Value 2111

ROBERT C SIMON & PERCY J SIMON

Name ROBERT C SIMON & PERCY J SIMON
Address 3735 York Drive Saginaw MI 48601
Value 24742

ROBERT C SIMON & MARILYN A SIMON

Name ROBERT C SIMON & MARILYN A SIMON
Address 2914 Skyview Lane Swisher IA 52338
Value 55000
Landvalue 55000

SIMON ROBERT M & TERRY A

Name SIMON ROBERT M & TERRY A
Physical Address 5 THISTLE PLACE
Owner Address 5 THISTLE PLACE
Sale Price 236680
Ass Value Homestead 313700
County mercer
Address 5 THISTLE PLACE
Value 541700
Net Value 541700
Land Value 228000
Prior Year Net Value 541700
Transaction Date 2008-06-24
Property Class Residential
Deed Date 1993-03-18
Sale Assessment 63500
Price 236680

ROBERT C SIMON

Name ROBERT C SIMON
Address 1208 SE 11th Street Moore OK 73160
Value 10000
Landvalue 10000
Buildingvalue 72964
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ROBERT B SIMON & SUSAN T SIMON

Name ROBERT B SIMON & SUSAN T SIMON
Address 3128 Huntmaster Way Reisterstown MD
Value 163200
Landvalue 163200
Airconditioning yes

ROBERT B SIMON & LORETTA T SIMON

Name ROBERT B SIMON & LORETTA T SIMON
Address 8303 Thornton Road Lutherville Timonium MD
Value 157310
Landvalue 157310
Airconditioning yes

ROBERT B SIMON & LORETTA SIMON

Name ROBERT B SIMON & LORETTA SIMON
Address 7 Stoneridge Court Baltimore MD
Value 80000
Landvalue 80000
Airconditioning yes

ROBERT A/MARGARET M SIMON

Name ROBERT A/MARGARET M SIMON
Address 11668 Pincushion Court Surprise AZ 85378
Value 24400
Landvalue 24400

ROBERT A SIMON & DOROTHY M SIMON

Name ROBERT A SIMON & DOROTHY M SIMON
Address 116 Sedeca Drive Canonsburg PA
Value 16140
Buildingvalue 16140

ROBERT A SIMON

Name ROBERT A SIMON
Address 961 E Oak Crest Drive Gardner KS
Value 3727
Landvalue 3727
Buildingvalue 14443

ROBERT & MARGARET A SIMON

Name ROBERT & MARGARET A SIMON
Address 2420 Telluride Drive Reno NV
Value 53000
Landvalue 53000
Buildingvalue 206332
Landarea 15,507 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 450000

ROBERT & KIT SIMON

Name ROBERT & KIT SIMON
Address 1829 Half Day Road Highland Park IL 60035
Value 115438
Landvalue 115438
Buildingvalue 140040
Price 790000

ROBERT & KARLA SIMON

Name ROBERT & KARLA SIMON
Address 5136 Carolyn Court Oak Forest IL 60452
Landarea 9,279 square feet
Airconditioning No
Basement Partial and Unfinished

SIMON TRACY & ROBERT

Name SIMON TRACY & ROBERT
Physical Address 4 DOLPHIN LA
Owner Address 4 DOLPHIN LANE
Sale Price 1
Ass Value Homestead 158700
County mercer
Address 4 DOLPHIN LA
Value 223500
Net Value 223500
Land Value 64800
Prior Year Net Value 223500
Transaction Date 2009-05-14
Property Class Residential
Deed Date 2009-03-22
Sale Assessment 210800
Year Constructed 1975
Price 1

SIMON ROBERT W & SAMPSON REBECCA J

Name SIMON ROBERT W & SAMPSON REBECCA J
Physical Address 955 W KINGS HWY
Owner Address 955 W KINGS HWY
Sale Price 94000
Ass Value Homestead 60800
County camden
Address 955 W KINGS HWY
Value 93500
Net Value 93500
Land Value 32700
Prior Year Net Value 93500
Transaction Date 2007-06-20
Property Class Residential
Deed Date 1994-09-30
Sale Assessment 57600
Year Constructed 1964
Price 94000

ROBERT B SIMON JR & KAREN E SIMON

Name ROBERT B SIMON JR & KAREN E SIMON
Address 5101 Summit Drive Oklahoma City OK
Value 33249
Landarea 83,635 square feet
Type Residential

SIMON JUDITH L & ROBERT W

Name SIMON JUDITH L & ROBERT W
Physical Address 224 SHEPPARD ST, ALTAMONTE SPRINGS, FL 32701
Owner Address 224 SHEPPARD ST, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 116781
Just Value Homestead 116781
County Seminole
Year Built 1974
Area 1566
Land Code Single Family
Address 224 SHEPPARD ST, ALTAMONTE SPRINGS, FL 32701

Robert Paul Simon

Name Robert Paul Simon
Doc Id 08279080
City Fairfax VA
Designation us-only
Country US

Robert Paul Simon

Name Robert Paul Simon
Doc Id 07671480
City Fairfax VA
Designation us-only
Country US

Robert Paul Simon

Name Robert Paul Simon
Doc Id 07605485
City Fairfax VA
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 08317293
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07682002
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07819501
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07828420
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07568285
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07635173
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07458677
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07163281
City Bellbrook OH
Designation us-only
Country US

Robert J. Simon

Name Robert J. Simon
Doc Id 07213902
City Bellbrook OH
Designation us-only
Country US

Robert Simon

Name Robert Simon
Doc Id 07059469
City Bloomingburg NY
Designation us-only
Country US

Robert Simon

Name Robert Simon
Doc Id 07109882
City Rathdrum ID
Designation us-only
Country US

ROBERT SIMON

Name ROBERT SIMON
Type Independent Voter
State CT
Address 97 LAKESIDE DR, DILLON, CT 80435
Phone Number 970-309-1311
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Independent Voter
State FL
Address 117 LAKE EMERALD DR, FORT LAUDERDALE, FL 33309
Phone Number 954-731-2247
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Republican Voter
State FL
Address 11983 MARBON MEADOWS DR, JACKSONVILLE, FL 32223
Phone Number 904-945-7481
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Voter
State CT
Address 178 F ST, GROTON, CT 06340
Phone Number 860-930-7159
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Voter
State CT
Address 123 SAINT AUGUSTINE ST, WEST HARTFORD, CT 06110
Phone Number 860-508-0086
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Democrat Voter
State FL
Address 5127 ROSE HILL DR, BOYNTON BEACH, FL 33437
Phone Number 561-716-8421
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Voter
State FL
Address 135 LAKE PINE CIR, GREENACRES, FL 33463
Phone Number 561-704-8181
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Voter
State CT
Address 111 N PARADE ST, STRATFORD, CT 06615
Phone Number 419-571-4720
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Voter
State FL
Address 1229 NE 39TH RD, OCALA, FL 34470
Phone Number 407-617-1044
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Voter
State FL
Address 9300 MARTINIQUE DR, CUTLER BAY, FL 33189
Phone Number 305-235-8440
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Republican Voter
State CO
Address 6710 W 36TH PL, WHEAT RIDGE, CO 80033
Phone Number 303-893-1801
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Democrat Voter
State CO
Address 4300 HARLAN ST, WHEAT RIDGE, CO 80033
Phone Number 303-888-6581
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Independent Voter
State CO
Address 4300 HARLAN ST, WHEAT RIDGE, CO 80033
Phone Number 303-421-8020
Email Address [email protected]

ROBERT SIMON

Name ROBERT SIMON
Type Independent Voter
State DE
Address 3307 N MADISON ST ., WILMINGTON, DE 19802
Phone Number 302-345-2849
Email Address [email protected]

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U41652
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/18/13 14:30
Appt End 12/18/13 23:59
Total People 792
Last Entry Date 12/16/13 14:16
Meeting Location WH
Caller DAVID
Release Date 03/28/2014 07:00:00 AM +0000

ROBERT E SIMON

Name ROBERT E SIMON
Visit Date 4/13/10 8:30
Appointment Number U66600
Type Of Access VA
Appt Made 12/21/09 15:50
Appt Start 12/23/09 10:30
Appt End 12/23/09 23:59
Total People 340
Last Entry Date 12/21/09 15:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT M SIMON

Name ROBERT M SIMON
Visit Date 4/13/10 8:30
Appointment Number U33649
Type Of Access VA
Appt Made 8/13/2010 9:38
Appt Start 8/14/2010 14:00
Appt End 8/14/2010 23:59
Total People 3
Last Entry Date 8/13/2010 9:38
Meeting Location WH
Caller HARRISON
Description WEST WING TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ROBERT E SIMON

Name ROBERT E SIMON
Visit Date 4/13/10 8:30
Appointment Number U55902
Type Of Access VA
Appt Made 11/2/2010 17:40
Appt Start 11/6/2010 7:30
Appt End 11/6/2010 23:59
Total People 302
Last Entry Date 11/2/2010 17:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

ROBERT M SIMON

Name ROBERT M SIMON
Visit Date 4/13/10 8:30
Appointment Number U63301
Type Of Access VA
Appt Made 12/3/10 17:58
Appt Start 12/6/10 18:00
Appt End 12/6/10 23:59
Total People 1253
Last Entry Date 12/3/10 17:58
Meeting Location WH
Caller LUKAS
Description HOLIDAY BALL ATTENDEES/
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT M SIMON

Name ROBERT M SIMON
Visit Date 4/13/10 8:30
Appointment Number U69271
Type Of Access VA
Appt Made 12/16/10 13:29
Appt Start 12/16/10 15:00
Appt End 12/16/10 23:59
Total People 1
Last Entry Date 12/16/10 13:28
Meeting Location OEOB
Caller STEPHEN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 80652

ROBERT SIMON

Name ROBERT SIMON
Visit Date 4/13/10 8:30
Appointment Number U79900
Type Of Access VA
Appt Made 2/2/11 11:33
Appt Start 2/2/11 16:30
Appt End 2/2/11 23:59
Total People 1
Last Entry Date 2/2/11 11:33
Meeting Location WH
Caller LUKAS
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 82518

robert m simon

Name robert m simon
Visit Date 4/13/10 8:30
Appointment Number U01675
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/27/2011 12:00
Appt End 4/27/2011 23:59
Total People 1
Last Entry Date 4/19/2011 15:35
Meeting Location WH
Caller LUKAS
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 78185

Robert P SimoN

Name Robert P SimoN
Visit Date 4/13/10 8:30
Appointment Number U17892
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/24/2011 9:30
Appt End 6/24/2011 23:59
Total People 352
Last Entry Date 6/14/2011 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ROBERT SIMON

Name ROBERT SIMON
Visit Date 4/13/10 8:30
Appointment Number U61312
Type Of Access VA
Appt Made 12/7/09 14:00
Appt Start 12/7/09 19:00
Appt End 12/7/09 23:59
Total People 1156
Last Entry Date 12/7/09 14:00
Meeting Location WH
Caller GARY
Description "CONGRESSIONAL BALL - AGENCY LEG AFFAIRS
Release Date CONGRESSIONAL STAFF./"

Robert J Simon

Name Robert J Simon
Visit Date 4/13/10 8:30
Appointment Number U29792
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/30/2011 13:00
Appt End 7/30/2011 23:59
Total People 348
Last Entry Date 7/25/2011 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U44861
Type Of Access VA
Appt Made 10/6/12 0:00
Appt Start 10/10/12 15:00
Appt End 10/10/12 23:59
Total People 32
Last Entry Date 10/6/12 10:16
Meeting Location OEOB
Caller KATHRYN
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 77727

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U54728
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/3/12 18:00
Appt End 12/3/12 23:59
Total People 1187
Last Entry Date 12/3/12 16:24
Meeting Location WH
Caller JONATHAN
Release Date 03/29/2013 07:00:00 AM +0000

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U69143
Type Of Access VA
Appt Made 1/14/13 0:00
Appt Start 1/16/13 14:00
Appt End 1/16/13 23:59
Total People 1
Last Entry Date 1/14/13 10:39
Meeting Location OEOB
Caller KARRIE
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 94469

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U73104
Type Of Access VA
Appt Made 1/28/13 0:00
Appt Start 1/28/13 15:50
Appt End 1/28/13 23:59
Total People 1
Last Entry Date 1/28/13 15:47
Meeting Location OEOB
Caller DOMINIQUE
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 94469

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U73561
Type Of Access VA
Appt Made 1/29/13 0:00
Appt Start 2/6/13 15:30
Appt End 2/6/13 23:59
Total People 1
Last Entry Date 1/29/13 16:36
Meeting Location OEOB
Caller REBECCA
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 94993

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U76419
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/11/13 14:30
Appt End 2/11/13 23:59
Total People 1
Last Entry Date 2/8/13 10:56
Meeting Location OEOB
Caller DOMINIQUE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 94174

Robert Simon

Name Robert Simon
Visit Date 4/13/10 8:30
Appointment Number U81833
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/14/13 9:00
Appt End 3/14/13 23:59
Total People 300
Last Entry Date 2/27/13 18:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U00486
Type Of Access VA
Appt Made 5/28/13 0:00
Appt Start 5/29/13 14:30
Appt End 5/29/13 23:59
Total People 1
Last Entry Date 5/28/13 15:42
Meeting Location OEOB
Caller DIANA
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97036

Robert M Simon

Name Robert M Simon
Visit Date 4/13/10 8:30
Appointment Number U61305
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/5/2011 18:00
Appt End 12/5/2011 23:59
Total People 1186
Last Entry Date 11/30/2011 17:53
Meeting Location WH
Caller JONATHAN
Release Date 03/30/2012 07:00:00 AM +0000

ROBERT D SIMON

Name ROBERT D SIMON
Visit Date 4/13/10 8:30
Appointment Number U75299
Type Of Access VA
Appt Made 1/27/10 13:08
Appt Start 1/30/10 11:00
Appt End 1/30/10 23:59
Total People 396
Last Entry Date 1/27/10 13:08
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT SIMON

Name ROBERT SIMON
Car MERCURY MONTEGO
Year 2007
Address 665 Staring Ln, Baton Rouge, LA 70810-2604
Vin 1MEHM42137G600175

ROBERT SIMON

Name ROBERT SIMON
Car NISSAN VERSA
Year 2007
Address 620 S 9th St, Minneapolis, MN 55404-1160
Vin 3N1BC13E67L361682

ROBERT SIMON

Name ROBERT SIMON
Car AUDI A8
Year 2007
Address 545 NEWPORT DR, INDIALANTIC, FL 32903-4026
Vin WAUMV44E17N006609

ROBERT SIMON

Name ROBERT SIMON
Car TOYOTA RAV4
Year 2007
Address N66W20202 Ridge Ct, Menomonee Falls, WI 53051-4830
Vin JTMZD33V875061274
Phone 262-252-3245

ROBERT SIMON

Name ROBERT SIMON
Car NISSAN SENTRA
Year 2007
Address 195 Mary Ln, Crestview, FL 32536-5167
Vin 3N1AB61E97L607770

ROBERT C SIMON

Name ROBERT C SIMON
Car TOYO MATR
Year 2007
Address 2920 DEGRUCHY DR, SILVER LAKE, OH 44224-3831
Vin 2T1KR32EX7C658238

ROBERT SIMON

Name ROBERT SIMON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4538 HIGHWAY 21, CLARKSVILLE, AR 72830-6297
Vin 2GCEC13J171508922
Phone 479-705-2269

ROBERT SIMON

Name ROBERT SIMON
Car HONDA CIVIC
Year 2007
Address 3900 S 39TH ST, LINCOLN, NE 68506-3827
Vin 1HGFA16597L109356

ROBERT SIMON

Name ROBERT SIMON
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 8151 E 29th Ave, Denver, CO 80238-3023
Vin 1J8GA59177L142139
Phone 303-377-4261

ROBERT SIMON

Name ROBERT SIMON
Car CHEVROLET CORVETTE
Year 2007
Address 1233 BRIGHTON RIDGE CT, JACKSONVILLE, FL 32218-8045
Vin 1G1YY25UX75135799
Phone 904-696-6889

ROBERT SIMON

Name ROBERT SIMON
Car PONTIAC G6
Year 2007
Address 4317 SCHOONER LN, LYNN HAVEN, FL 32444-4416
Vin 1G2ZF58B274185166
Phone 850-265-4781

ROBERT T SIMON

Name ROBERT T SIMON
Car N/A N/A
Year 2007
Address 19108 JOSEPHINE ST, OMAHA, NE 68136-1272
Vin 1HD1KB4187Y640285

ROBERT SIMON

Name ROBERT SIMON
Car BMW 3 SE
Year 2007
Address 8949 CENTERGROVE PLACE DR, CLEMMONS, NC 27012-9344
Vin WBAWB73567PV80647

ROBERT SIMON

Name ROBERT SIMON
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5744 Albany Trce, Westerville, OH 43081-8893
Vin 1HD1FB4157Y684684

ROBERT SIMON

Name ROBERT SIMON
Car JEEP GRAND CHEROKEE
Year 2007
Address 1760 MIDDLE RD, LENORE, ID 83541
Vin 1J8HR68237C694539

ROBERT SIMON

Name ROBERT SIMON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 548 CASCADE CIR APT 104, CASSELBERRY, FL 32707-5649
Vin 1GNDS13S872266628

ROBERT SIMON

Name ROBERT SIMON
Car FORD MUSTANG
Year 2007
Address 4800 S LOWELL RD, SAINT JOHNS, MI 48879-8740
Vin 1ZVFT80NX75220560

ROBERT SIMON

Name ROBERT SIMON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 17331 NE 12th Ct, Miami, FL 33162-1228
Vin 2A4GP54L77R153299

ROBERT SIMON

Name ROBERT SIMON
Car CHRYSLER PACIFICA
Year 2007
Address PO Box 672, Fayette, MS 39069-0672
Vin 2A8GM68X77R239643

ROBERT SIMON

Name ROBERT SIMON
Car LINCOLN NAVIGATOR
Year 2007
Address 2 Mayflower Dr, Tenafly, NJ 07670-3130
Vin 5LMFU28507LJ05360
Phone 201-567-1852

ROBERT SIMON

Name ROBERT SIMON
Car HONDA ACCORD
Year 2007
Address 5539 Main St, Downers Grove, IL 60516-1336
Vin 1HGCM66597A100403
Phone 630-963-4706

ROBERT SIMON

Name ROBERT SIMON
Car JEEP GRAND CHEROKEE
Year 2007
Address 5117 Alaire Dr, Fort Worth, TX 76132-3757
Vin 1J8GR48K57C613248

ROBERT SIMON

Name ROBERT SIMON
Car TOYOTA AVALON
Year 2007
Address 6949 SHEPHERD OAKS RD, LAKELAND, FL 33811
Vin 4T1BK36B97U173513

ROBERT SIMON

Name ROBERT SIMON
Car FORD F-150
Year 2007
Address 5709 Shetland Ct, Bensalem, PA 19020-2225
Vin 1FTPX14V57FA43956

ROBERT SIMON

Name ROBERT SIMON
Car CHEVROLET COLORADO
Year 2007
Address 476 Eve Hwy, Magnolia, KY 42757-7986
Vin 1GCCS19E978215495

ROBERT SIMON

Name ROBERT SIMON
Car BMW 5 SERIES
Year 2007
Address 10 Russell Rd, Freehold, NJ 07728-8581
Vin WBANB53597CN93626
Phone 732-303-0548

Robert Simon

Name Robert Simon
Domain myonenation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-10-26
Update Date 2013-10-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 599 lake rd Stonewall LA 71078
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain valentinagoldman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-13
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8151 East 29th Avenue Denver Colorado 80238
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain 24-hour-museum.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2000-05-10
Update Date 2013-05-11
Registrar Name CRONON AG
Registrant Address Galerie Simon - koe 24|Koenigsworther Strasse 24|D-30167 Hannover|Germany

Robert Simon

Name Robert Simon
Domain the-first-24-hour-museum-of-art.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2000-05-10
Update Date 2013-05-11
Registrar Name CRONON AG
Registrant Address Galerie Simon - koe 24|Koenigsworther Strasse 24|D-30167 Hannover|Germany

Robert simon

Name Robert simon
Domain simonrarities.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-10
Update Date 2012-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 589 5th Avenue suite 1203 New York New York 10017
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain hobnobpublishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-13
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8151 East 29th Avenue Denver Colorado 80238
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain rjsbvm.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-03-04
Update Date 2012-03-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 219 Marwood Drive SE Warren Ohio 44484
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain hobnobmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-12
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8151 East 29th Avenue Denver Colorado 80238
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain republicstrategypartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 130 Kendemere Pointe Roswell Georgia 30075
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain italotek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4663 Executive Drive|Suite 3 Columbus Ohio 43220
Registrant Country UNITED STATES

Robert Simon

Name Robert Simon
Domain simoneyes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 212 Scotsman Lane Franklin Tennessee 37064
Registrant Country UNITED STATES