Robert Spencer

We have found 408 public records related to Robert Spencer in 37 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 95 business registration records connected with Robert Spencer in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 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 seventeen different job titles. Most of them are employed as Grades - Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $57,584.


Robert C Spencer

Name / Names Robert C Spencer
Age 48
Birth Date 1976
Also Known As Robert C Spencer
Person 912 Kolb St, Leesburg, FL 34748
Phone Number 352-314-2921
Possible Relatives


Itf Prenel Spencer



Pernel T Spencer
Previous Address 32510 Whitney Rd, Leesburg, FL 34748
1313 Berwick Dr, Leesburg, FL 34748
491021 PO Box, Leesburg, FL 34749
850 50th Ct, Pompano Beach, FL 33064
206 Main St, Leesburg, FL 34748
1514 Crest Ave, Leesburg, FL 34748
710 Laurel St #105, Atmore, AL 36502
710 Laurel St #107, Atmore, AL 36502
51219 PO Box, Lighthouse Point, FL 33074
350 Cunningham Rd, Brewton, AL 36426
1719 Birchwood Cir #2, Leesburg, FL 34748
207 Pine St, Leesburg, FL 34748
137 Carver Ave, Atmore, AL 36502
177 Broad St, Atmore, AL 36502
640 38th Ct, Pompano Beach, FL 33064
179 PO Box, Atmore, AL 36504
2951 7th Ave, Pompano Beach, FL 33064
27 PO Box, Coy, AL 36435
1857 49th Ct, Pompano Beach, FL 33064

Robert D Spencer

Name / Names Robert D Spencer
Age 49
Birth Date 1975
Person 501 Sims St, Searcy, AR 72143
Phone Number 501-268-3980
Possible Relatives




Previous Address 1107 Main St, Searcy, AR 72143

Robert F Spencer

Name / Names Robert F Spencer
Age 58
Birth Date 1966
Also Known As Robert K Spencer
Person 3543 Kevin Dr, Norfolk, VA 23518
Phone Number 603-578-1230
Possible Relatives Aranda Spencerdaly

Cornelius G Spencer





M L Spencercolton
Previous Address 2 Harris St, Nashua, NH 03060
160 Ferncroft Rd, Milton, MA 02186
44 New Zealand Rd #70, Seabrook, NH 03874
Harris, Nashua, NH 03060
37 Congress St #28, Nashua, NH 03062
70 Parkersville Ln, Seabrook, NH 03874
35 Hartford St, Dorchester, MA 02125
70 Park Vlg, Seabrook, NH 03874
Associated Business Spencer Transit Courier Services

Robert D Spencer

Name / Names Robert D Spencer
Age 60
Birth Date 1964
Also Known As Robert Bryant
Person 353 2nd Ave, Mount Vernon, NY 10550
Phone Number 912-964-6152
Possible Relatives Shiela J Bryant


Previous Address 58 Village Dr, Savannah, GA 31408
142 Saint Ives Dr, Savannah, GA 31419
19 Azalea Ave, Garden City, GA 31408
2 Dukes Way #7, Savannah, GA 31419
4824 Eastern Ln #104, Suitland, MD 20746
Dukes Wa, Savannah, GA 31419
4824 Eastern Ln #4824, Suitland, MD 20746
111 Chowning Dr, Savannah, GA 31419
4824 Eastern Ln #201, Suitland, MD 20746
1455 Holly D, Fort Lauderdale, FL 33304
135 Tremont Ave, East Orange, NJ 07018
Email [email protected]

Robert A Spencer

Name / Names Robert A Spencer
Age 64
Birth Date 1960
Person 37 Oak St #R2, North Billerica, MA 01862
Phone Number 978-667-4757
Possible Relatives
Previous Address 10 Florence Rd #A, Burlington, MA 01803

Robert Spencer

Name / Names Robert Spencer
Age 64
Birth Date 1960
Also Known As Robert F Spencer
Person 8008 Jeannette St, New Orleans, LA 70118
Phone Number 504-861-7976
Possible Relatives



Aureen Spencer
Previous Address 306 Rue Saint Peter, Metairie, LA 70005
2917 Coliseum St, New Orleans, LA 70115

Robert W Spencer

Name / Names Robert W Spencer
Age 65
Birth Date 1959
Also Known As Robert Spencer
Person 420 Fort Pickens Rd, Gulf Breeze, FL 32561
Phone Number 850-932-0243
Possible Relatives




Previous Address 208 Island View Ave, Long Beach, MS 39560
37236 Sue St, Geismar, LA 70734

Robert A Spencer

Name / Names Robert A Spencer
Age 67
Birth Date 1957
Also Known As Robt A Spencer
Person 5340 5th Ave #7, Saint Petersburg, FL 33707
Phone Number 813-321-8962
Possible Relatives
Previous Address 3151 34th Ave, Saint Petersburg, FL 33713
Bankruptcy #7, Miami, FL 33152
1546 4th St, Saint Petersburg, FL 33701
0000 Bankruptcy #7, Miami, FL 33152

Robert H Spencer

Name / Names Robert H Spencer
Age 68
Birth Date 1956
Also Known As Robt H Spencer
Person 26 Purchase St, Framingham, MA 01701
Phone Number 508-788-9605
Possible Relatives
Previous Address 220 Oklahoma St #206, Baton Rouge, LA 70802
535 Auburn St, Auburndale, MA 02466
9 Stoneybrook Dr #10, Millis, MA 02054
40 Everett St, Waltham, MA 02453
40 Everit Ave, Framingham, MA 01702

Robert J Spencer

Name / Names Robert J Spencer
Age 70
Birth Date 1954
Also Known As Robt Spencer
Person Mohawk Trl, Shelburne, MA 01370
Phone Number 413-625-2673
Possible Relatives






Previous Address 124 Ashfield Rd, Shelburne Falls, MA 01370
54 Shore Dr, Goshen, MA 01032
77 Bridge St, Shelburne Falls, MA 01370
Eaglebrook School, Deerfield, MA 01342
126 Ashfield Rd, Shelburne Falls, MA 01370
105 Bridge St, Shelburne Falls, MA 01370
27 High St, Shelburne Falls, MA 01370
295 Mohawk Trl, Shelburne Falls, MA 01370
Bridge St, Shelburne Falls, MA 01370
Mohawk Trl, Shelburne Falls, MA 01370
60 PO Box, Shelburne Falls, MA 01370

Robert J Spencer

Name / Names Robert J Spencer
Age 72
Birth Date 1952
Person 146 PO Box, Kennard, TX 75847
Previous Address 44 PO Box, Kennard, TX 75847

Robert Paul Spencer

Name / Names Robert Paul Spencer
Age 73
Birth Date 1951
Also Known As Robert P Richard
Person 1208 Vanderhorst Pl, Wilmington, NC 28405
Phone Number 910-256-0198
Possible Relatives




Previous Address 11114 Flora Lee Dr, Fairfax Station, VA 22039
3001 Atlantic Ave #408, Ocean City, MD 21842
5709 Oak Leather Dr, Burke, VA 22015
11023 Clara Barton Dr, Fairfax Station, VA 22039
1955 Prestwick Ln, Wilmington, NC 28405
6400 Lyric Ln, Falls Church, VA 22044
1114 Flora Lee, Fairfax, VA 22039
27 Marvin Ave, Franklin, MA 02038
18 PO Box, Chester, NJ 07930
90 Hastings St, West Roxbury, MA 02132
105 Corey St, Boston, MA 02132

Robert L Spencer

Name / Names Robert L Spencer
Age 79
Birth Date 1945
Person 1009 Fairfax Dr, Gretna, LA 70056
Phone Number 504-393-0897
Possible Relatives
Saleeter R Spencer
Obert L Spencer
Previous Address 5320 Liberty St, New Orleans, LA 70115
8539 Willow St, New Orleans, LA 70118
500 Wall Blvd #16-181, Gretna, LA 70056
500 Wall Blvd, Gretna, LA 70056
741292 PO Box, New Orleans, LA 70174
Associated Business In:Ex Services, Inc Talent Search Educational Service

Robert L Spencer

Name / Names Robert L Spencer
Age 81
Birth Date 1943
Person Genera Po, Covington, LA 70434
Possible Relatives
Previous Address 42149 Greg Dr #60, Hammond, LA 70403
General Delivery, Covington, LA 70433
100 Gregg #LT60, Hammond, LA 70403
GENERAL PO Box, Covington, LA 70434

Robert P Spencer

Name / Names Robert P Spencer
Age 83
Birth Date 1941
Also Known As R Spencer
Person 680 School St, Stoughton, MA 02072
Phone Number 781-344-3246
Possible Relatives






Previous Address 92 Evans St, Watertown, MA 02472

Robert James Spencer

Name / Names Robert James Spencer
Age 83
Birth Date 1940
Also Known As R Spencer
Person 2313 Rhinehart Rd, Palm Bay, FL 32909
Phone Number 321-726-0153
Possible Relatives
Previous Address 247 Torrey Rd #2, Southbridge, MA 01550
2560 Vernon Dr #1/2, Palm Bay, FL 32905
1473 Stanley Ln, Melbourne, FL 32935
1560 Vernon, Palm Bay, FL 32901
6580 Cireguipa, Cocoa, FL 32927
6580 Cireguipa Rd, Cocoa, FL 32927
157 Chandler St #I, Worcester, MA 01609
4518 Overlook Dr, Palm Bay, FL 32905
14518 Overlook, Palm Bay, FL 32906
175 Coburn Ave #I, Worcester, MA 01604
Email [email protected]

Robert B Spencer

Name / Names Robert B Spencer
Age 83
Birth Date 1940
Also Known As Robt Spencer
Person 8230 Midnight Pass Rd #R, Sarasota, FL 34242
Phone Number 941-349-1230
Possible Relatives
Previous Address 834 Ponderosa Rd, Venice, FL 34293
Cross Tree Hl, Essex, CT 00000
159 River Rd #8, Essex, CT 06426
8 PO Box, Essex, CT 06426
Associated Business Leeward House Llc

Robert Thomas Spencer

Name / Names Robert Thomas Spencer
Age 85
Birth Date 1938
Also Known As Thomas R Spencer
Person 825 Michigan St, Wildwood, FL 34785
Phone Number 954-609-1452
Possible Relatives




Previous Address 123 Redgrave Dr, Sebastian, FL 32958
1405 82nd Ave #279, Vero Beach, FL 32966
7304 Embassy Blvd, Port Richey, FL 34668
7715 Forest Trl, Port Richey, FL 34668
525 Indian Lilac Rd, Vero Beach, FL 32963
1901 Indian River Blvd, Vero Beach, FL 32960
509 Plymouth St, Vero Beach, FL 32966
5531 Indiana Dr, Lady Lake, FL 32159
2059 Federal, Fort Pierce, FL 34950
2059 Federal Hy, Fort Pierce, FL 34950
49 Douglas St #26, Homosassa, FL 34446
Associated Business Tru-Built Truss, Inc

Robert Spencer

Name / Names Robert Spencer
Age 88
Birth Date 1935
Also Known As Robt Jr Spencer
Person 2716 Highway 278, Monticello, AR 71655
Phone Number 870-367-3786
Possible Relatives

Sandy Spencer
Carrin Spencer
Previous Address 315 Route 1, Monticello, AR 71655
315 PO Box, Monticello, AR 71657
2614 Hwy 4e, Monticello, AR 71655
2716 Hwy 4, Monticello, AR 71655

Robert E Spencer

Name / Names Robert E Spencer
Age 89
Birth Date 1934
Also Known As Robt E Spencer
Person 206 Beaconsfield Rd, Worcester, MA 01602
Phone Number 508-798-2886
Possible Relatives


Robert W Spencer

Name / Names Robert W Spencer
Age 90
Birth Date 1933
Person 3600 Mystic Valley Pkwy #P, Medford, MA 02155
Phone Number 781-396-2978
Possible Relatives
Previous Address 3 Beacon St #C, Burlington, MA 01803
3600 Mystic Valley Pkwy #W301, Medford, MA 02155
3600 Mystic Valley Pkwy #W903, Medford, MA 02155
5675 Whitaker Rd #B203, Naples, FL 34112
3600 Mystic Valley Pkwy, Medford, MA 02155
3600 Mystic Valley Pkwy #90, Medford, MA 02155
14 Alcott Way #14, North Andover, MA 01845

Robert M Spencer

Name / Names Robert M Spencer
Age 91
Birth Date 1932
Also Known As Robe Spencer
Person 4121 Cedar Creek Ranch Cir #C, Lake Worth, FL 33467
Phone Number 561-968-4480
Possible Relatives
Louise S Holzhausen
Previous Address 113 Granada Ct, Palm Springs, FL 33461
1979 10th Ave, Lake Worth, FL 33461
113 Granada Ct, Lake Worth, FL 33461
2401 Middle River Dr, Ft Lauderdale, FL 33305
40 Cocoanut, Palm Springs, FL 33462
40 Cocoanut, Palm Springs, FL 33467
40 Cocoanut Ro, Palm Springs, FL 33467
2401 Middle River Dr, Fort Lauderdale, FL 33305
40 Cocoanut Ro, Palm Springs, FL 33462
Associated Business Dispenc-All, Inc Spenc-Air Corporation

Robert J Spencer

Name / Names Robert J Spencer
Age 95
Birth Date 1928
Also Known As Robt J Spencer
Person 625 39th Pl #4A, Hobart, IN 46342
Phone Number 219-942-6595
Possible Relatives




Previous Address 625 39th Pl #9, Hobart, IN 46342
213 8th Pl, Hobart, IN 46342
232 Washington St, Hobart, IN 46342
421 Crestwood Dr, Hobart, IN 46342
5 RR 5 PO #620, Clermont, FL 34711
620 RR 5, Clermont, FL 34711
620 RR 5 POB, Clermont, FL 34711

Robert William Spencer

Name / Names Robert William Spencer
Age 99
Birth Date 1924
Person 3525 Village Blvd #204, West Palm Beach, FL 33409
Phone Number 561-471-3369
Possible Relatives
Previous Address 4100 River Rd #1207, Warren, OH 44484
3525 Palm Lakes Bd, Palm Beach, FL 33480
3525 Vlg Blvd #204, West Palm Beach, FL 33409
K3525 Village, West Palm Beach, FL 33409
Email [email protected]

Robert Eldon Spencer

Name / Names Robert Eldon Spencer
Age 99
Birth Date 1924
Person 340 Berkshire Pl, Shreveport, LA 71106
Phone Number 318-861-0261
Possible Relatives

Robert R Spencer

Name / Names Robert R Spencer
Age 99
Birth Date 1924
Also Known As Robt Spencer
Person 404 Main St, East Greenwich, RI 02818
Phone Number 401-884-9076

Robert B Spencer

Name / Names Robert B Spencer
Age N/A
Person 1880 ALASKA WAY, FAIRBANKS, AK 99709
Phone Number 907-479-5879

Robert E Spencer

Name / Names Robert E Spencer
Age N/A
Person 730 JOHNSON ST, CUBA, AL 36907

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 9100 8TH CT N, BIRMINGHAM, AL 35206

Robert L Spencer

Name / Names Robert L Spencer
Age N/A
Person 1102 ANDERS DR, MOBILE, AL 36608

Robert A Spencer

Name / Names Robert A Spencer
Age N/A
Person 252 GUTTERY ST, DOUBLE SPRINGS, AL 35553

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 3509 DORBRANDT ST APT 1, ANCHORAGE, AK 99503

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 3833 LAKEWOOD LOOP APT LO0P, NORTH POLE, AK 99705

Robert T Spencer

Name / Names Robert T Spencer
Age N/A
Person 4108 ABERDEEN RD, VERNON, AL 35592
Phone Number 205-695-9917

Robert W Spencer

Name / Names Robert W Spencer
Age N/A
Person 33315 JUNIPER RD, SEMINOLE, AL 36574
Phone Number 251-946-3484

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 406 W BAY BRIDGE RD, PRICHARD, AL 36610
Phone Number 251-452-8408

Robert F Spencer

Name / Names Robert F Spencer
Age N/A
Person 2295 AL HIGHWAY 139, MAPLESVILLE, AL 36750
Phone Number 334-366-0067

Robert H Spencer

Name / Names Robert H Spencer
Age N/A
Person 11241 COUNTY ROAD 48, FAIRHOPE, AL 36532
Phone Number 251-928-9581

Robert G Spencer

Name / Names Robert G Spencer
Age N/A
Person 1203 W BEACH BLVD, GULF SHORES, AL 36542
Phone Number 251-948-6470

Robert H Spencer

Name / Names Robert H Spencer
Age N/A
Person 2301 STOKES BLUFF DR, DUNCANVILLE, AL 35456
Phone Number 205-344-5310

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 1200 W DIMOND BLVD, ANCHORAGE, AK 99515
Phone Number 907-522-0515

Robert E Spencer

Name / Names Robert E Spencer
Age N/A
Person 55 GULF ST, MOBILE, AL 36611
Phone Number 251-457-7349

Robert A Spencer

Name / Names Robert A Spencer
Age N/A
Person 7706 MARTHA DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-8787

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 4709 CYPRESS CREEK AVE E, APT 402 TUSCALOOSA, AL 35405
Phone Number 205-554-7734

Robert W Spencer

Name / Names Robert W Spencer
Age N/A
Person 123 HENSON DR, HUNTSVILLE, AL 35811
Phone Number 256-859-2927

Robert C Spencer

Name / Names Robert C Spencer
Age N/A
Person 745 BERMUDA ST, OZARK, AL 36360
Phone Number 334-774-9069

Robert L Spencer

Name / Names Robert L Spencer
Age N/A
Person 7207 WATERFORD TRCE SE, HUNTSVILLE, AL 35802
Phone Number 256-213-9822

Robert L Spencer

Name / Names Robert L Spencer
Age N/A
Person 26 Clifford Ave, Brockton, MA 02301
Phone Number 508-584-8985
Possible Relatives
Previous Address 0057 PO Box, East Bridgewater, MA 02333
Clifford, Brockton, MA 02401

Robert B Spencer

Name / Names Robert B Spencer
Age N/A
Person 1121 OVERLOOK RD N, TUSCALOOSA, AL 35406
Phone Number 205-247-5773

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 6117 LORMA RD, MOBILE, AL 36608
Phone Number 251-342-0523

Robert Frank Spencer

Name / Names Robert Frank Spencer
Age N/A
Person 227 Olive St, Jonesboro, AR 72401
Possible Relatives
Previous Address Rosecare, Jonesboro, AR 72401
1616 Easley Ln, Jonesboro, AR 72401
Huntington, Jonesboro, AR 72401

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 146 Park Rd, Chelmsford, MA 01824
Possible Relatives
Previous Address 19 Fairway Dr #23, Derry, NH 03038
1464 Bridge St, Dracut, MA 01826

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 6115 LORMA RD, MOBILE, AL 36608
Phone Number 251-342-5430

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 9535 W LAKE DR, EAGLE RIVER, AK 99577
Phone Number 907-694-8898

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 593 ANDREWS AVE, OZARK, AL 36360
Phone Number 334-445-9779

Robert Spencer

Name / Names Robert Spencer
Age N/A
Person 322 W MAIN ST, STEVENSON, AL 35772

ROBERT SPENCER

Business Name robert spencer
Person Name ROBERT SPENCER
Position company contact
State VA
Address 4613 MASONDALE WAY, RICHMOND, 23233 VA
Phone Number
Email [email protected]

Robert Spencer

Business Name West Perrine Housing Oprtnty
Person Name Robert Spencer
Position company contact
State FL
Address 17755 Homestead Ave Miami FL 33157-5341
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 305-233-2997

ROBERT A SPENCER

Business Name UNITED CHEERLEADING, INC.
Person Name ROBERT A SPENCER
Position registered agent
State TN
Address 5230 D HWY 153, HIXON, TN 37343
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Spencer

Business Name U-Haul
Person Name Robert Spencer
Position company contact
State OR
Address 2503 6th St, Tillamook, OR 97141-4140
Phone Number
Email [email protected]
Title Owner

ROBERT SPENCER

Business Name THE SLATIN CORPORATION
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Suspended
Agent ROBERT SPENCER 8939 S. SEPULVEDA BLVD., #110-764, LOS ANGELES, CA 90045
Care Of 8939 S. SEPULVEDA BLVD., #110-764, LOS ANGELES, CA 90045
CEO JAMES SLATIN8939 S. SEPULVEDA BLVD., #110-764, LOS ANGELES, CA 90045
Incorporation Date 2007-11-20

ROBERT SPENCER

Business Name THE KING ROYALS SOCIAL CLUB OF COLUMBUS, INC.
Person Name ROBERT SPENCER
Position registered agent
State GA
Address 4703 WHITE OAK STREET, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-05-17
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

ROBERT SPENCER

Business Name THE ENTERPRISE NETWORK OF SILICON VALLEY
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Suspended
Agent ROBERT SPENCER 2953 BUNKER HILL LANE STE 400, SANTA CLARA, CA 95054
Care Of 2953 BUNKER HILL LANE STE 400, SANTA CLARA, CA 95054
CEO MARK GODWIN2953 BUNKER HILL LANE STE 400, SANTA CLARA, CA 95054
Incorporation Date 1994-09-16
Corporation Classification Public Benefit

ROBERT SPENCER SPENCER

Business Name THE ACADEMY CARE PROJECT CORPORATION
Person Name ROBERT SPENCER SPENCER
Position CEO
Corporation Status Active
Agent 4537 JOSIE AVENUE, LAKEWOOD, CA 90713
Care Of ROBERT SPENCER 8552 WARNER AVENUE, FOUNTAIN VALLEY, CA 92708
CEO ROBERT SPENCER 4537 JOSIE AVENUE, LAKEWOOD, CA 90713
Incorporation Date 2011-03-23
Corporation Classification Public Benefit

Robert Spencer

Business Name Ssa Landscapes
Person Name Robert Spencer
Position company contact
State AZ
Address P.O. BOX 662 Marana AZ 85653-0662
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 520-682-2749
Number Of Employees 1
Annual Revenue 36050

Robert Spencer

Business Name Spencers Hardwood Flooring
Person Name Robert Spencer
Position company contact
State CT
Address 181 Meadow St APT 2 Naugatuck CT 06770-4003
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 203-723-0854
Number Of Employees 2
Annual Revenue 232300

Robert Spencer

Business Name Spencers Boat Repair
Person Name Robert Spencer
Position company contact
State FL
Address P.O. BOX 2672 Key West FL 33045-2672
Industry Transportation Equipment (Equipment)
SIC Code 3732
SIC Description Boatbuilding And Repairing
Phone Number 305-294-5353

Robert Spencer

Business Name Spencer Real Estate
Person Name Robert Spencer
Position company contact
State IL
Address 521 E Saint Louis St, Nashville, IL 62263-1707
Phone Number
Email [email protected]
Title Owner

Robert Spencer

Business Name Spencer Properties
Person Name Robert Spencer
Position company contact
State ME
Address 48 Barnestown Rd. Camden, , ME 4843
SIC Code 912103
Phone Number 207-236-4853
Email [email protected]

Robert Spencer

Business Name Spencer Dental Laboratory
Person Name Robert Spencer
Position company contact
State FL
Address 822 Milwaukee Ave Dunedin FL 34698-7031
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 727-736-1512
Number Of Employees 2
Annual Revenue 186200

Robert Spencer

Business Name Spencer Contracting LLC
Person Name Robert Spencer
Position company contact
State AL
Address 11765 Nubbin Dr Coker AL 35452-3432
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 205-339-1923
Number Of Employees 1
Annual Revenue 58410

Robert Spencer

Business Name Spencer Consultants
Person Name Robert Spencer
Position company contact
State FL
Address 901 SW Martin Downs Blvd # 318 Palm City FL 34990-2862
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 772-220-8383
Number Of Employees 1
Annual Revenue 113120

Robert Spencer

Business Name Sonic Drive-In
Person Name Robert Spencer
Position company contact
State AR
Address 220 E Bond Ave West Memphis AR 72301-3164
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-702-7777
Number Of Employees 2
Annual Revenue 80640
Fax Number 870-702-7777

Robert Spencer

Business Name Sonic Drive-In
Person Name Robert Spencer
Position company contact
State AR
Address 120 W Broadway St West Memphis AR 72301-3977
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-732-4452
Fax Number 870-732-5493

Robert Spencer

Business Name Saint Lukes
Person Name Robert Spencer
Position company contact
State CT
Address P.O. BOX 187 Middletown CT 06457-0187
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

ROBERT SPENCER

Business Name SPENCER, ROBERT
Person Name ROBERT SPENCER
Position company contact
State TX
Address 2300 N. Franklin St., MARSHALL, TX 75670
SIC Code 781908
Phone Number
Email [email protected]

ROBERT SPENCER

Business Name SPENCER'S FURNITURE CORP.
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Dissolved
Agent ROBERT SPENCER 6380 EDNA RD, SAN LUIS OBISPO, CA 93401
Care Of 6380 EDNA RD, SAN LUIS OBISPO, CA 93401
CEO GAY YVETTE SPENCER6380 EDNA RD, SAN LUIS OBISPO, CA 93401
Incorporation Date 2003-01-01

ROBERT SPENCER

Business Name SPENCER RODRIGUEZ PODIATRY CORPORATION
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Active
Agent ROBERT SPENCER 16571 WAITE LN, HUNTINGTON BEACH, CA 92647
Care Of 16571 WAITE LN, HUNTINGTON BEACH, CA 92647
Incorporation Date 2014-04-01

ROBERT SPENCER

Business Name SPENCER PROPERTIES
Person Name ROBERT SPENCER
Position company contact
State ME
Address 48 BARNESTOWN RD, CAMDEN, ME 4843
SIC Code 6541
Phone Number 207-236-4853
Email [email protected]

ROBERT SPENCER

Business Name SPENCER MINISTRIES
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Suspended
Agent ROBERT SPENCER 4145 CALIFORNIA AVENUE, CARMICHAEL, CA 95608
Care Of BRUCE LEE 1600 SACRAMENTO INN WAY, SUITE 206, SACRAMENTO, CA 95816
Incorporation Date 1988-10-26
Corporation Classification Religious

ROBERT SPENCER

Business Name SPENCER INTERNATIONAL INCORPORATED WHICH WILL
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Forfeited
Agent ROBERT SPENCER 411 N OAKHURST DRIVE STE 101, BEVERLY HILLS, CA 90210
Care Of 411 N OAKHURST DRIVE STE 101, BEVERLY HILLS, CA 90210
CEO ROBERT SPENCER411 N OAKHURST DRIVE STE 101, BEVERLY HILLS, CA 90210
Incorporation Date 2000-11-08

ROBERT SPENCER

Business Name SPENCER INTERNATIONAL INCORPORATED WHICH WILL
Person Name ROBERT SPENCER
Position CEO
Corporation Status Forfeited
Agent 411 N OAKHURST DRIVE STE 101, BEVERLY HILLS, CA 90210
Care Of 411 N OAKHURST DRIVE STE 101, BEVERLY HILLS, CA 90210
CEO ROBERT SPENCER 411 N OAKHURST DRIVE STE 101, BEVERLY HILLS, CA 90210
Incorporation Date 2000-11-08

ROBERT SPENCER

Business Name SPENCER INTERNATIONAL INCORPORATED
Person Name ROBERT SPENCER
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5621-1995
Creation Date 1995-04-06
Type Domestic Corporation

ROBERT SPENCER

Business Name SPENCER INTERNATIONAL INCORPORATED
Person Name ROBERT SPENCER
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5621-1995
Creation Date 1995-04-06
Type Domestic Corporation

ROBERT SPENCER

Business Name SPENCER INTERNATIONAL INCORPORATED
Person Name ROBERT SPENCER
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5621-1995
Creation Date 1995-04-06
Type Domestic Corporation

ROBERT SPENCER

Business Name SPENCER INTERNATIONAL INCORPORATED
Person Name ROBERT SPENCER
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5621-1995
Creation Date 1995-04-06
Type Domestic Corporation

ROBERT S SPENCER

Business Name SEVIDA, INC.
Person Name ROBERT S SPENCER
Position registered agent
State GA
Address 240 SLEEPY CREEK DRIVE, ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-28
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT SPENCER

Business Name SEA COAST MORTGAGE CORP.
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Dissolved
Agent ROBERT SPENCER 3501 JAMBOREE RD., NEWPORT BEACH, CA 92658
Care Of 34 S. 300 E., PROVO, UT 84606
CEO BRENT M. MCQUARRIE34 S. 300 E., PROVO, UT 84606
Incorporation Date 1982-11-12

Robert Spencer

Business Name Robert Spencer
Person Name Robert Spencer
Position company contact
State DC
Address 4824 benning rd se 203 - Washington, WASHINGTON, 20018 DC
Email [email protected]

Robert Spencer

Business Name Robert Spencer
Person Name Robert Spencer
Position company contact
State KY
Address 1543 Lexington Ave, LOUISVILLE, 40206 KY
Phone Number 502-891-5671
Email [email protected]

Robert Spencer

Business Name Robert Spencer
Person Name Robert Spencer
Position company contact
State FL
Address 8230 Midnight Pass Rd Sarasota FL 34242-2731
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 941-349-1230

ROBERT S SPENCER

Business Name RSS HOLDINGS, LLC
Person Name ROBERT S SPENCER
Position Manager
State NV
Address 5127 SPANISH HEIGHTS DRIVE 5127 SPANISH HEIGHTS DRIVE, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0048852009-0
Creation Date 2009-02-02
Type Domestic Limited-Liability Company

ROBERT S SPENCER

Business Name RSS HOLDINGS II, LLC
Person Name ROBERT S SPENCER
Position Manager
State NV
Address 5127 SPANISH HEIGHTS DRIVE 5127 SPANISH HEIGHTS DRIVE, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0570852013-9
Creation Date 2013-11-26
Type Domestic Limited-Liability Company

Robert Spencer

Business Name RJSC, INC.
Person Name Robert Spencer
Position registered agent
State GA
Address 2133 Lawrenceville-Suwanee RoadSuite 12-172, Suwannee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-25
Entity Status Active/Compliance
Type Secretary

Robert Spencer

Business Name RJS
Person Name Robert Spencer
Position company contact
State GA
Address 2075 Dean's Landing Drive, Lawrenceville, GA 30043
SIC Code 508804
Phone Number
Email [email protected]

Robert Spencer

Business Name RAS Technologies Group, Inc.
Person Name Robert Spencer
Position company contact
State FL
Address 896 E. Ohio Ave., Lake Helen, FL 32744
SIC Code 811103
Phone Number
Email [email protected]

Robert Spencer

Business Name Prattville Jr High School
Person Name Robert Spencer
Position company contact
State AL
Address 1089 Martin Luther King D Prattville AL 36067-1883
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 334-365-6697

ROBERT K SPENCER

Business Name PALOMINE LLC
Person Name ROBERT K SPENCER
Position Mmember
State NV
Address 6399 PALMYRA AVENUE 6399 PALMYRA AVENUE, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0145192007-6
Creation Date 2007-03-01
Type Domestic Limited-Liability Company

ROBERT W SPENCER

Business Name NUTRI-PURE ENTERPRISES, INC.
Person Name ROBERT W SPENCER
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9330-2002
Creation Date 2002-04-15
Type Domestic Corporation

Robert Spencer

Business Name Misener Marine Construction, Inc.
Person Name Robert Spencer
Position company contact
State FL
Address 5600 W Commerce St, Tampa, FL 33616
SIC Code 16
Phone Number
Email [email protected]
Title Manager

Robert Spencer

Business Name Meridian Bodyworks
Person Name Robert Spencer
Position company contact
State AZ
Address 458 W Paseo Rio Grande Tucson AZ 85737-6877
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 520-229-0701
Number Of Employees 1
Annual Revenue 36630

ROBERT L SPENCER

Business Name MARQUES CONSULTANT, INC
Person Name ROBERT L SPENCER
Position Director
State NV
Address 2029 BALZAR AVE 2029 BALZAR AVE, N LAS VEGAS, NV 89032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0644442007-1
Creation Date 2007-09-10
Type Domestic Corporation

Robert Spencer

Business Name King Fisher Marine Service, Inc
Person Name Robert Spencer
Position company contact
State TX
Address 159 HWY 316, Port Lavaca, TX 77979
SIC Code 821103
Phone Number
Email [email protected]

Robert Spencer

Business Name Kasee Kaf
Person Name Robert Spencer
Position company contact
State AK
Address A St Nenana AK 99760-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 907-832-5588
Number Of Employees 1
Annual Revenue 40400

ROBERT E SPENCER

Business Name ICM-GP, INC. (WITHDREW 5-28-91)
Person Name ROBERT E SPENCER
Position registered agent
State NY
Address 39 PROSPECT AVE, GARDEN CITY, NY 11530
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-02-20
End Date 1991-05-28
Entity Status Withdrawn
Type Secretary

Robert Spencer

Business Name Gaston County Health Department
Person Name Robert Spencer
Position company contact
State NC
Address 991 W Hudson Blvd, Gastonia, NC 28052-6430
Phone Number
Email [email protected]
Title Chief Executive Officer

Robert Spencer

Business Name Forest Wood Grocery
Person Name Robert Spencer
Position company contact
State GA
Address 6809 Forest Rd Columbus GA 31907-3012
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-561-8619

Robert Spencer

Business Name Farmers Insurance
Person Name Robert Spencer
Position company contact
State AZ
Address 526 E Roger Rd Tucson AZ 85705-2834
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 520-887-7000
Number Of Employees 3
Annual Revenue 97020

ROBERT V SPENCER

Business Name FIVE STAR TRAVEL OF LAS VEGAS, INC.
Person Name ROBERT V SPENCER
Position Secretary
State NV
Address 7581 LAKE MEAD BLVD. SUITE 140 7581 LAKE MEAD BLVD. SUITE 140, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30366-1999
Creation Date 1999-12-03
Type Domestic Corporation

Robert Spencer

Business Name Emergency Management Dept
Person Name Robert Spencer
Position company contact
State AZ
Address 2035 N 52nd St Phoenix AZ 85008-3403
Industry Public Order, Safety and Justice (Government)
SIC Code 9229
SIC Description Public Order And Safety, Nec
Phone Number 602-273-1411

Robert Spencer

Business Name Collins Finance Corp
Person Name Robert Spencer
Position company contact
State GA
Address 103 S Lee St Quitman GA 31643-2833
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 229-263-7583
Number Of Employees 2
Annual Revenue 784080
Fax Number 229-263-6826

Robert Spencer

Business Name Coldwell Banker Aspen - Merid.
Person Name Robert Spencer
Position company contact
State ID
Address 660 E. Franklin Rd.; STE 140, Meridian, 83642 ID
Phone Number
Email [email protected]

Robert Spencer

Business Name Coastal Publications, Inc
Person Name Robert Spencer
Position company contact
State ME
Address 120 Tillson Ave., Rockland, ME 4841
SIC Code 821103
Phone Number
Email [email protected]

ROBERT SPENCER

Business Name CHRIST CHURCH (EPISCOPAL)
Person Name ROBERT SPENCER
Position Treasurer
State NV
Address 5680 BLOSSOM VIEW AV 5680 BLOSSOM VIEW AV, LAS VEGAS, NV 89142
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C11633-1993
Creation Date 1993-09-23
Type Domestic Non-Profit Corporation

Robert Cornelius Spencer

Business Name CBM PRODUCTIONS INCORPORATED
Person Name Robert Cornelius Spencer
Position registered agent
State GA
Address 855 Mulberry StApt 204, Macon, GA 31201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-16
Entity Status Converted
Type CEO

ROBERT SPENCER

Business Name CALTROP CORPORATION
Person Name ROBERT SPENCER
Position President
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C26855-1999
Creation Date 1999-10-28
Type Foreign Corporation

Robert Spencer

Business Name Baker & Mckenzie
Person Name Robert Spencer
Position company contact
State IL
Address 130 E Randolph St Fl 2500, Chicago, IL 60601
Phone Number
Email [email protected]
Title Attorney

ROBERT SPENCER

Business Name BOB AND KEVIN'S SERVICE, INC.
Person Name ROBERT SPENCER
Position CEO
Corporation Status Active
Agent 3417 LODGE DR, BELMONT, CA 94002
Care Of 900 EL CAMINO REAL, SAN CARLOS, CA 94070
CEO ROBERT SPENCER 3417 LODGE DR, BELMONT, CA 94002
Incorporation Date 1996-12-16

ROBERT SPENCER

Business Name BOB AND KEVIN'S SERVICE, INC.
Person Name ROBERT SPENCER
Position registered agent
Corporation Status Active
Agent ROBERT SPENCER 3417 LODGE DR, BELMONT, CA 94002
Care Of 900 EL CAMINO REAL, SAN CARLOS, CA 94070
CEO ROBERT SPENCER3417 LODGE DR, BELMONT, CA 94002
Incorporation Date 1996-12-16

Robert S Spencer

Business Name BIZZOO CORPORATION
Person Name Robert S Spencer
Position registered agent
State GA
Address 675 Greenwood Ave. NEUnit 108, Atlanta, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-15
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

Robert Spencer

Business Name Aurora Composites & Mfg
Person Name Robert Spencer
Position company contact
State AK
Address P.O. BOX 55264 North Pole AK 99705-0264
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 907-488-4453
Number Of Employees 2
Annual Revenue 81480

Robert Spencer

Business Name 1 Boat Yard
Person Name Robert Spencer
Position company contact
State FL
Address 6021 Peninsular Ave Key West FL 33040-6013
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 305-294-3677
Number Of Employees 2
Annual Revenue 289080

ROBERT M SPENCER

Person Name ROBERT M SPENCER
Filing Number 706285422
Position DIRECTOR
State TX
Address 6355 BEACON VISTA CIRCLE, GRANBURY TX 76049

ROBERT M SPENCER

Person Name ROBERT M SPENCER
Filing Number 706285422
Position MEMBER
State TX
Address 6355 BEACON VISTA CIRCLE, GRANBURY TX 76049

ROBERT M SPENCER

Person Name ROBERT M SPENCER
Filing Number 705725522
Position MANAGING MEMBER
State TX
Address 2800 SOUTH HULEN SUITE 120, FORT WORTH TX 76109

Robert S Spencer

Person Name Robert S Spencer
Filing Number 144715101
Position Director
State TX
Address 3506 SAM HOUSTON DR, Vicoria TX 77904

Robert Alan Spencer

Person Name Robert Alan Spencer
Filing Number 703710922
Position MM
State TX
Address 6212 SAMULE BOULEVARD, SUITE 333, Dallas TX 75228

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 703416922
Position DIRECTOR
State TX
Address 11080 CHAPIN ROAD, ALEDO TX 76008

Robert S Spencer

Person Name Robert S Spencer
Filing Number 144715101
Position P
State TX
Address 3506 SAM HOUSTON DR, Vicoria TX 77904

Robert Spencer

Person Name Robert Spencer
Filing Number 126903301
Position Vice-President
State TX
Address 1860 John West Rd #164, Dallas TX 75228

Robert S Spencer

Person Name Robert S Spencer
Filing Number 147834001
Position Director
State TX
Address 3506 SAM HOUSTON DR, Victoria TX 77904

Robert J Spencer

Person Name Robert J Spencer
Filing Number 120860900
Position P
State TX
Address 1140 W PIONEER PKWY STE E, Arlington TX 76013

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 120089400
Position DIRECTOR
State TX
Address 350 DOS EQUIS RD, JACKSBORO TX 76458

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 120089400
Position VICE PRESIDENT
State TX
Address 350 DOS EQUIS RD, JACKSBORO TX 76458

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 117419601
Position Vice-President
State TX
Address 5311 ROCKY RIDGE RD, Dallas TX 75241

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 117419601
Position Director
State TX
Address 5311 ROCKY RIDGE RD, Dallas TX 75241

Robert N Spencer

Person Name Robert N Spencer
Filing Number 115254201
Position Vice-President
State TX
Address 2007 State Hwy 323 W, Henderson TX 75652

Robert N Spencer

Person Name Robert N Spencer
Filing Number 115254201
Position Director
State TX
Address 2007 State Hwy 323 W, Henderson TX 75652

Robert S Spencer

Person Name Robert S Spencer
Filing Number 147834001
Position P
State TX
Address 3506 SAM HOUSTON DR, Victoria TX 77904

Robert G Spencer

Person Name Robert G Spencer
Filing Number 67841000
Position P
State TX
Address 605 N COLLEGE, Mckinney TX 75069 0000

ROBERT W SPENCER Jr

Person Name ROBERT W SPENCER Jr
Filing Number 47182100
Position Director
State TX
Address 12625 MEMORIAL DR STE 73, HOUSTON TX 77024

Robert Spencer

Person Name Robert Spencer
Filing Number 41501701
Position Director
State TX
Address 107 E Austin St, Fredericksburg TX 78624

Robert D Spencer

Person Name Robert D Spencer
Filing Number 39287900
Position P
State TX
Address 310 B BREESPORT, San Antonio TX 78216 0000

Robert D Spencer

Person Name Robert D Spencer
Filing Number 39287900
Position Director
State TX
Address 310 B BREESPORT, San Antonio TX 78216 0000

Robert D Spencer

Person Name Robert D Spencer
Filing Number 39287900
Position T
State TX
Address 310 B BREESPORT, San Antonio TX 78216 0000

ROBERT SPENCER Jr

Person Name ROBERT SPENCER Jr
Filing Number 14753501
Position Director
State TX
Address 2203 Mustang Spring, Missouri City TX 77450

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 13268506
Position Director
State FL
Address 10305 102ND TERRACE, SEBASTIAN FL 32958

Robert Spencer

Person Name Robert Spencer
Filing Number 11168101
Position Treasurer
State TX
Address One Lockheed Blvd MZ 1503, Fort Worth TX 76101

ROBERT SPENCER

Person Name ROBERT SPENCER
Filing Number 703416922
Position VICE PRESIDENT
State TX
Address 11080 CHAPIN ROAD, ALEDO TX 76008

ROBERT W SPENCER Jr

Person Name ROBERT W SPENCER Jr
Filing Number 47182100
Position PRESIDENT
State TX
Address 12625 MEMORIAL DR STE 73, HOUSTON TX 77024

Robert J Spencer

Person Name Robert J Spencer
Filing Number 120860900
Position Director
State TX
Address 1140 W PIONEER PKWY STE E, Arlington TX 76013

Spencer Robert T

State ID
Calendar Year 2015
Employer Joint School District No. 2
Name Spencer Robert T
Annual Wage $23,820

Spencer Robert A

State FL
Calendar Year 2018
Employer City Of Wauchula
Name Spencer Robert A
Annual Wage $61,718

Spencer Robert B

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Spencer Robert B
Annual Wage $87,451

Spencer Robert C

State FL
Calendar Year 2017
Employer Hillsborough Co Clerk Of Circuit Co
Name Spencer Robert C
Annual Wage $10,531

Spencer Robert H

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Spencer Robert H
Annual Wage $28,763

Spencer Robert W

State FL
Calendar Year 2017
Employer City Of Wauchula
Name Spencer Robert W
Annual Wage $40,479

Spencer Robert A

State FL
Calendar Year 2017
Employer City Of Wauchula
Name Spencer Robert A
Annual Wage $57,375

Spencer Robert W

State FL
Calendar Year 2017
Employer City Of Niceville
Name Spencer Robert W
Annual Wage $20,408

Spencer Robert B

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Fire Lieutenant Rescue 56
Name Spencer Robert B
Annual Wage $67,572

Spencer Robert N

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Spencer Robert N
Annual Wage $24,533

Spencer Robert C

State FL
Calendar Year 2016
Employer Hillsborough Co Clerk Of Circuit Co
Name Spencer Robert C
Annual Wage $84,599

Spencer Robert H

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Spencer Robert H
Annual Wage $22,904

Spencer Robert W

State FL
Calendar Year 2016
Employer City Of Niceville
Name Spencer Robert W
Annual Wage $27,136

Spencer Robert C

State FL
Calendar Year 2015
Employer Hillsborough Co Clerk Of Circuit Co
Name Spencer Robert C
Annual Wage $88,985

Spencer Robert G

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Associate Professor
Name Spencer Robert G
Annual Wage $112,463

Spencer Robert W

State FL
Calendar Year 2015
Employer City Of Niceville
Name Spencer Robert W
Annual Wage $26,105

Spencer Robert N

State CO
Calendar Year 2018
Employer Dept Of Personnel & Administration
Job Title Admin Law Judge Ii
Name Spencer Robert N
Annual Wage $115,038

Spencer Robert E

State CO
Calendar Year 2017
Employer Town of Limon
Name Spencer Robert E
Annual Wage $11,503

Spencer Dale Robert

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Health Professional Iii
Name Spencer Dale Robert
Annual Wage $51,400

Spencer Robert N

State CO
Calendar Year 2017
Employer Personnel & Administration
Job Title Admin Law Judge Ii
Name Spencer Robert N
Annual Wage $112,062

Spencer Dale Robert

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Health Professional Iii
Name Spencer Dale Robert
Annual Wage $55,440

Spencer Robert N

State CO
Calendar Year 2016
Employer Dept Of Personnel & Administration
Job Title Admin Law Judge Ii
Name Spencer Robert N
Annual Wage $110,784

Spencer Jr Robert L

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name Spencer Jr Robert L
Annual Wage $45,900

Spencer Jr Robert L

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name Spencer Jr Robert L
Annual Wage $45,446

Spencer Robert

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Spencer Robert
Annual Wage $290

Spencer Robert

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Spencer Robert
Annual Wage $42,349

Spencer Robert C

State AL
Calendar Year 2017
Employer Mental Health
Name Spencer Robert C
Annual Wage $28,894

Spencer Robert

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Spencer Robert
Annual Wage $74,609

Spencer Robert S

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Spencer Robert S
Annual Wage $8,832

Spencer Robert

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Spencer Robert
Annual Wage $69,049

Spencer Robert C

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Grade 7 Teacher
Name Spencer Robert C
Annual Wage $55,486

Spencer Robert A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $71,801

Spencer Robert D

State ID
Calendar Year 2015
Employer Department Of Agriculture
Job Title Ag Bureau Chief
Name Spencer Robert D
Annual Wage $80,974

Spencer Robert A

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $86,178

Spencer Robert

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Spencer Robert
Annual Wage $52,458

Spencer Robert A

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $82,686

Spencer Robert

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Spencer Robert
Annual Wage $42,000

Spencer Robert A

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $80,573

Spencer Robert A

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $76,118

Spencer Robert L

State GA
Calendar Year 2015
Employer Glynn County Board Of Education
Job Title Substitute
Name Spencer Robert L
Annual Wage $36,861

Spencer Robert A

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $74,823

Spencer Robert L

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Military Science Teacher
Name Spencer Robert L
Annual Wage $83,914

Spencer Robert C

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Spencer Robert C
Annual Wage $10,822

Spencer Robert M

State GA
Calendar Year 2013
Employer Technology Authority, Georgia
Job Title Program Manager 1
Name Spencer Robert M
Annual Wage $40,369

Spencer Robert

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Military Science Teacher
Name Spencer Robert
Annual Wage $85,772

Spencer Robert A

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $73,666

Spencer Robert C

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Grade 7 Teacher
Name Spencer Robert C
Annual Wage $58,953

Spencer Robert M

State GA
Calendar Year 2012
Employer Technology Authority, Georgia
Job Title Program Manager 1
Name Spencer Robert M
Annual Wage $85,668

Spencer Robert A

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $72,676

Spencer Robert

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Military Science Teacher
Name Spencer Robert
Annual Wage $85,672

Spencer Robert C

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Grade 7 Teacher
Name Spencer Robert C
Annual Wage $56,813

Spencer Robert M

State GA
Calendar Year 2011
Employer Technology Authority, Georgia
Job Title Project Manager (Gta)
Name Spencer Robert M
Annual Wage $84,092

Spencer Robert A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Spencer Robert A
Annual Wage $71,987

Spencer Robert

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Military Science Teacher
Name Spencer Robert
Annual Wage $85,672

Spencer Robert M

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Spencer Robert M
Annual Wage $2,511

Spencer Robert C

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Grade 7 Teacher
Name Spencer Robert C
Annual Wage $58,814

Spencer Robert M

State GA
Calendar Year 2010
Employer Technology Authority, Georgia
Job Title Project Manager (Gta)
Name Spencer Robert M
Annual Wage $82,151

Baird Spencer Robert

State GA
Calendar Year 2010
Employer Madison County Board Of Education
Job Title After-School Program Worker
Name Baird Spencer Robert
Annual Wage $1,942

Spencer Robert L

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Military Science Teacher
Name Spencer Robert L
Annual Wage $83,563

Spencer Robert C

State AL
Calendar Year 2016
Employer Mental Health
Name Spencer Robert C
Annual Wage $33,586

Robert H Spencer

Name Robert H Spencer
Address 23693 170th Ave Tustin MI 49688 -8274
Phone Number 231-920-1926
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert G Spencer

Name Robert G Spencer
Address 18067 E Berry Ave Aurora CO 80015 -2605
Phone Number 303-400-5408
Email [email protected]
Gender Male
Date Of Birth 1961-11-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert W Spencer

Name Robert W Spencer
Address 7421 Kearney St Commerce City CO 80022 -1334
Phone Number 303-518-3319
Mobile Phone 303-946-7514
Email [email protected]
Gender Male
Date Of Birth 1925-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert W Spencer

Name Robert W Spencer
Address 2895 Hilltop Ct Broomfield CO 80023 -8001
Phone Number 303-635-6605
Gender Male
Date Of Birth 1974-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Robert W Spencer

Name Robert W Spencer
Address 10552 Owens St Broomfield CO 80021 -3515
Phone Number 303-668-8302
Gender Male
Date Of Birth 1972-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert W Spencer

Name Robert W Spencer
Address 20 Park Rd Islamorada FL 33036 -3506
Phone Number 305-664-1030
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert J Spencer

Name Robert J Spencer
Address 1007 13th St Silvis IL 61282 -2719
Phone Number 309-792-8175
Mobile Phone 309-314-1001
Email [email protected]
Gender Male
Date Of Birth 1954-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Robert C Spencer

Name Robert C Spencer
Address 1580 Masters Rd Nw Palm Bay FL 32907 -6316
Phone Number 321-956-6667
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert K Spencer

Name Robert K Spencer
Address 9242 Via Classico E West Palm Beach FL 33411 -6510
Phone Number 561-333-8788
Email [email protected]
Gender Male
Date Of Birth 1954-11-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert J Spencer

Name Robert J Spencer
Address 6930 Willard Ave Se Grand Rapids MI 49548 -7356
Phone Number 616-455-0044
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert L Spencer

Name Robert L Spencer
Address 2122 Sunny Pine Dr Dorr MI 49323 -9018
Phone Number 616-681-2102
Email [email protected]
Gender Male
Date Of Birth 1951-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Spencer

Name Robert J Spencer
Address 4011 Locust St East Saint Louis IL 62201 -2230
Phone Number 618-875-6233
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Robert J Spencer

Name Robert J Spencer
Address 5625 N Winthrop Ave Chicago IL 60660 APT 402-4442
Phone Number 773-517-5441
Gender Male
Date Of Birth 1966-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Robert Spencer

Name Robert Spencer
Address 618 W Wellington Ave Chicago IL 60657-5346 APT 2N-5346
Phone Number 773-935-4754
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Robert E Spencer

Name Robert E Spencer
Address 9902 Sw 196th St Miami FL 33157 -8666
Phone Number 786-266-5577
Gender Male
Date Of Birth 1955-05-29
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert B Spencer

Name Robert B Spencer
Address 278 Howland Dr Ponte Vedra FL 32081 -8422
Phone Number 904-342-5361
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Robert L Spencer

Name Robert L Spencer
Address 1037 E Briggs Rd Stanton MI 48888 -9427
Phone Number 989-831-5694
Gender Male
Date Of Birth 1941-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

SPENCER, ROBERT N

Name SPENCER, ROBERT N
Amount 2200.00
To Vernon Buchanan (R)
Year 2010
Transaction Type 15
Filing ID 29992936689
Application Date 2009-09-30
Contributor Occupation MANAGER
Contributor Employer WESTCOAST TOMATO
Organization Name Westcoast Tomato
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Vern Buchanan For Congress
Seat federal:house

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 735.00
To CRIM, LARRY
Year 2010
Application Date 2010-03-23
Contributor Occupation MANAGER
Contributor Employer ARBYS
Recipient Party D
Recipient State TN
Seat state:lower
Address 5008 SMITH SPRINGS PKWY ANTIOCH TN

SPENCER, ROBERT A

Name SPENCER, ROBERT A
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-23
Contributor Occupation GENEVA CAMPUS DIRECTOR
Contributor Employer WEBSTER UNIVERSITY
Organization Name Webster University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

SPENCER, ROBERT A

Name SPENCER, ROBERT A
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970227478
Application Date 2011-09-23
Contributor Occupation GENEVA CAMPUS DIRECTOR
Contributor Employer WEBSTER UNIVERSITY/GENEVA CAMPUS DI
Organization Name Webster University
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 2 Chemin Megard 1290 Versoix SWITZERLAND ZZ

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 500.00
To Allen Boyd (D)
Year 2010
Transaction Type 15
Filing ID 10930993138
Application Date 2010-05-13
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Boyd for Congress
Seat federal:house
Address 4820 Riverview Blvd West BRADENTON FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933881344
Application Date 2008-09-21
Contributor Occupation Rental Property
Contributor Employer Self employed
Organization Name Rental Properties
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 48 Barnestown Rd CAMDEN ME

SPENCER, ROBERT D

Name SPENCER, ROBERT D
Amount 500.00
To Santorum Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26960502958
Application Date 2006-09-01
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Santorum Victory Cmte
Address PO 330 WESTTOWN PA

SPENCER, ROBERT D MR

Name SPENCER, ROBERT D MR
Amount 500.00
To Rick Santorum (R)
Year 2006
Transaction Type 15j
Application Date 2006-09-29
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 500.00
To Republican Party of Wyoming
Year 2012
Transaction Type 15
Filing ID 11932150197
Application Date 2011-01-25
Contributor Occupation Executive Management
Contributor Employer Fall Creek Management LLC
Organization Name Fall Creek Management
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wyoming
Address PO 1842 MOOSE WY

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 500.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24961846444
Application Date 2004-06-25
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name America Coming Together
Address PO 33a 220 N Zapata Hwy Ste 11 LAREDO TX

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 300.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24961846024
Application Date 2004-04-23
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name America Coming Together
Address PO 33a 220 N Zapata Hwy Ste 11 LAREDO TX

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 300.00
To SWINGER, TERRY
Year 20008
Application Date 2008-06-27
Recipient Party D
Recipient State MO
Seat state:lower
Address 426 WOODMERE LN MEMPHIS TN

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931294377
Application Date 2008-03-21
Contributor Occupation Commercial Real Estate Sales
Contributor Employer CB Ricard Ellis, Inc
Organization Name Cb Richard Ellis
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6399 Palmyra Ave LAS VEGAS NV

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 250.00
To Jim Gilmore (R)
Year 2008
Transaction Type 15
Filing ID 28020183746
Application Date 2007-12-10
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Jim Gilmore for Senate
Seat federal:senate

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020910641
Application Date 2006-10-07
Contributor Occupation CARPENTER
Contributor Employer SELF-EMPLOYED
Organization Name Carpenter
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991306891
Application Date 2008-05-17
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 6242 NORTH FORK Rd DEMING WA

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970032597
Application Date 2011-08-31
Contributor Occupation Commercial Real Estate
Contributor Employer C B Richard Ellis, Inc
Organization Name CB Richard Ellis
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6399 Palmyra Ave LAS VEGAS NV

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 250.00
To MCKIMMY, JIM
Year 2004
Application Date 2004-06-06
Contributor Occupation RETIRED
Contributor Employer ROBERT SPENCER
Recipient Party D
Recipient State MI
Seat state:lower
Address 709 NORTHWEST TORCH LAKE DR KEWADIN MI

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 240.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020902473
Application Date 2010-04-27
Contributor Occupation AGRICULTURE
Contributor Employer WEST COAST TOMATO
Organization Name West Coast Tomato
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931294379
Application Date 2008-03-28
Contributor Occupation Real Estate Rentals
Contributor Employer Self employed
Organization Name Real Estate Rentals
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 48 Barnestown Rd CAMDEN ME

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 200.00
To GALVANO, BILL
Year 20008
Application Date 2007-10-20
Recipient Party R
Recipient State FL
Seat state:lower
Address 4820 RIVERVIEW BLVD BRADENTON FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 200.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 25990486560
Application Date 2005-03-03
Contributor Occupation SALES
Contributor Employer WEST COAST TOMATO
Organization Name West Coast Tomato
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 4820 Riverview Blvd BRADENTON FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020990349
Application Date 2010-10-19
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To WELLIVER, PETE
Year 2004
Application Date 2004-09-19
Recipient Party D
Recipient State ID
Seat state:lower
Address 11917 TERRACE RD MINNEAPOLIS MN

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To MCKIMMY, JIM
Year 2004
Application Date 2004-11-01
Contributor Occupation RETIRED
Contributor Employer ROBERT SPENCER
Recipient Party D
Recipient State MI
Seat state:lower
Address 709 NORTHWEST TORCH LAKE DR KEWADIN MI

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-05-01
Recipient Party R
Recipient State OH
Seat state:governor
Address 4820 RIVERVIEW BLVD BRADENTON FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To WOOD, JEFF D
Year 2006
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower
Address 3517 BRENTWOOD FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-09-19
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 3317 BRENTWOOD CT PUNTA GORDA FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To FARLOW, TROY J
Year 20008
Application Date 2007-08-13
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State VA
Seat state:lower
Address 9123 3 BUSHEL DR TOANO VA

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 100.00
To CURRENT SR, WILLIAM A
Year 2004
Application Date 2004-10-22
Contributor Occupation HEALTH DEPT ADMIN
Contributor Employer GASTON HEALTH SERVICES
Recipient Party R
Recipient State NC
Seat state:lower
Address 2885 OLD WELL LN GASTONIA NC

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 50.00
To BEEBE, MIKE
Year 2006
Application Date 2006-04-30
Recipient Party D
Recipient State AR
Seat state:governor
Address 912 NW 9TH ST BENTONVILLE AR

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-11-27
Recipient Party D
Recipient State FL
Seat state:governor
Address 5420 CEDAR PT RD JACKSONVILLE FL

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 25.00
To HOGSETT, JOSEPH H
Year 2004
Application Date 2004-08-27
Recipient Party D
Recipient State IN
Seat state:office
Address 287 OLD FARM RD DANVILLE IN

SPENCER, ROBERT

Name SPENCER, ROBERT
Amount 20.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-02-24
Recipient Party D
Recipient State CO
Seat state:governor
Address 1045 MILWAUKEE ST DENVER CO

ROBERT C SPENCER KAREN R SPENCER

Name ROBERT C SPENCER KAREN R SPENCER
Address 8831 Rising Sun Avenue Philadelphia PA 19115
Value 112946
Landvalue 112946
Buildingvalue 164754
Landarea 6,480 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 195000

SPENCER ROBERT CO-TTEE

Name SPENCER ROBERT CO-TTEE
Physical Address HANSARD AVE, NORTH PORT, FL 34286
Owner Address 8230 MIDNIGHT PASS RD, SARASOTA, FL 34242
Sale Price 100
Sale Year 2013
County Sarasota
Land Code Vacant Residential
Address HANSARD AVE, NORTH PORT, FL 34286
Price 100

SPENCER ROBERT CO-TTEE

Name SPENCER ROBERT CO-TTEE
Physical Address DUNBARTON ST, NORTH PORT, FL 34291
Owner Address 8230 MIDNIGHT PASS RD, SARASOTA, FL 34242
Sale Price 100
Sale Year 2013
County Sarasota
Land Code Vacant Residential
Address DUNBARTON ST, NORTH PORT, FL 34291
Price 100

SPENCER ROBERT CO-TTEE

Name SPENCER ROBERT CO-TTEE
Physical Address 8230 MIDNIGHT PASS RD, SARASOTA, FL 34242
Owner Address 8230 MIDNIGHT PASS RD, SARASOTA, FL 34242
Sale Price 100
Sale Year 2013
Ass Value Homestead 206034
Just Value Homestead 415800
County Sarasota
Year Built 1954
Area 1804
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8230 MIDNIGHT PASS RD, SARASOTA, FL 34242
Price 100

SPENCER ROBERT CLAYTON & SALLY

Name SPENCER ROBERT CLAYTON & SALLY
Physical Address 1460 GULF BLVD -BLDG 1-UNIT 2, ENGLEWOOD, FL 34223
Ass Value Homestead 314183
Just Value Homestead 314183
County Charlotte
Year Built 1991
Area 1241
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1460 GULF BLVD -BLDG 1-UNIT 2, ENGLEWOOD, FL 34223

SPENCER ROBERT C + JANET F

Name SPENCER ROBERT C + JANET F
Physical Address 28216 ISLET TRL, BONITA SPRINGS, FL 34135
Owner Address 28216 ISLET TRL, BONITA SPRINGS, FL 34135
Ass Value Homestead 138733
Just Value Homestead 157996
County Lee
Year Built 2005
Area 2126
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28216 ISLET TRL, BONITA SPRINGS, FL 34135

SPENCER ROBERT C

Name SPENCER ROBERT C
Physical Address 624 SPRUCE ST, ENGLEWOOD, FL 34223
Owner Address 1460 GULF BLVD UNIT 2, ENGLEWOOD, FL 34223
County Sarasota
Year Built 1957
Area 769
Land Code Single Family
Address 624 SPRUCE ST, ENGLEWOOD, FL 34223

SPENCER ROBERT C

Name SPENCER ROBERT C
Physical Address 1236 EDGERTON DR, VALRICO, FL 33594
Owner Address 1236 EDGERTON DR, VALRICO, FL 33594
Ass Value Homestead 64526
Just Value Homestead 66511
County Hillsborough
Year Built 1986
Area 1407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1236 EDGERTON DR, VALRICO, FL 33594

SPENCER ROBERT B,JODI L

Name SPENCER ROBERT B,JODI L
Physical Address 278 HOWLAND DR, PONTE VEDRA, FL 32081
Owner Address 278 HOWLAND DR, PONTE VEDRA, FL 32081
Sale Price 314200
Sale Year 2012
Ass Value Homestead 231184
Just Value Homestead 231184
County St. Johns
Year Built 2012
Area 2909
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 278 HOWLAND DR, PONTE VEDRA, FL 32081
Price 314200

SPENCER ROBERT B

Name SPENCER ROBERT B
Physical Address 8042 MARINER ST, JACKSONVILLE, FL 32220
Owner Address 8042 MARINER ST, JACKSONVILLE, FL 32220
Ass Value Homestead 39723
Just Value Homestead 39723
County Duval
Year Built 1991
Area 1709
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8042 MARINER ST, JACKSONVILLE, FL 32220

SPENCER ROBERT A

Name SPENCER ROBERT A
Physical Address 19 EAST MORNINGVIEW DR, EUSTIS FL, FL 32726
County Lake
Year Built 1934
Area 1554
Land Code Single Family
Address 19 EAST MORNINGVIEW DR, EUSTIS FL, FL 32726

SPENCER ROBERT & SPENCER JESUS

Name SPENCER ROBERT & SPENCER JESUS
Physical Address 3311 WINDSOR LAKE CIR, SANFORD, FL 32773
Owner Address 3311 WINDSOR LAKE CIR, SANFORD, FL 32773
County Seminole
Year Built 2007
Area 1642
Land Code Single Family
Address 3311 WINDSOR LAKE CIR, SANFORD, FL 32773

SPENCER ROBERT D +

Name SPENCER ROBERT D +
Physical Address 10125 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL 33913
Owner Address 663 MOORE RD, AKRON, OH 44319
Sale Price 100
Sale Year 2013
County Lee
Year Built 2004
Area 1331
Land Code Condominiums
Address 10125 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL 33913
Price 100

SPENCER ROBERT & DONNA LIVING

Name SPENCER ROBERT & DONNA LIVING
Physical Address 4548 MADISON AVE, ZEPHYRHILLS, FL 33541
Owner Address SPENCER R B & D L TRUSTEES, ZEPHYRHILLS, FL 33541
County Pasco
Year Built 1977
Area 1692
Land Code Mobile Homes
Address 4548 MADISON AVE, ZEPHYRHILLS, FL 33541

SPENCER ROBERT &

Name SPENCER ROBERT &
Physical Address 9242 VIA CLASSICO E, WEST PALM BEACH, FL 33411
Owner Address 9242 VIA CLASSICO E, WELLINGTON, FL 33411
Ass Value Homestead 269506
Just Value Homestead 278748
County Palm Beach
Year Built 2006
Area 2758
Land Code Single Family
Address 9242 VIA CLASSICO E, WEST PALM BEACH, FL 33411

Spencer Robert

Name Spencer Robert
Physical Address 1715 SW Bellevue Ave, Port Saint Lucie, FL 34953
Owner Address 1715 SW Bellevue Ave, Port St Lucie, FL 34953
Ass Value Homestead 94400
Just Value Homestead 126700
County St. Lucie
Year Built 2008
Area 2320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1715 SW Bellevue Ave, Port Saint Lucie, FL 34953

SPENCER ROBERT

Name SPENCER ROBERT
Physical Address 1224 FOXFIRE DR, APOPKA, FL 32712
Owner Address SPENCER KAREN S, APOPKA, FLORIDA 32712
Ass Value Homestead 145488
Just Value Homestead 145488
County Orange
Year Built 1979
Area 2252
Land Code Single Family
Address 1224 FOXFIRE DR, APOPKA, FL 32712

SPENCER ROBERT

Name SPENCER ROBERT
Physical Address 5321 NW 27TH AVE, OCALA, FL 34475
Owner Address 5401 NW 27TH AVE, OCALA, FL 34475
County Marion
Land Code Vacant Residential
Address 5321 NW 27TH AVE, OCALA, FL 34475

SPENCER ROBERT

Name SPENCER ROBERT
Physical Address 11732 MAHOGANY RUN, FORT MYERS, FL 33913
Owner Address 11732 MAHOGANY RUN, FORT MYERS, FL 33913
Ass Value Homestead 212395
Just Value Homestead 235002
County Lee
Year Built 2001
Area 4548
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11732 MAHOGANY RUN, FORT MYERS, FL 33913

SPENCER ROBERT

Name SPENCER ROBERT
Physical Address 205 KINGS BV 61, SUN CITY CENTER, FL 33573
Owner Address 3 SEWELL RD, ROCHESTER, NH 03868
County Hillsborough
Year Built 1973
Area 987
Land Code Condominiums
Address 205 KINGS BV 61, SUN CITY CENTER, FL 33573

SPENCER LENARD ROBERT JR

Name SPENCER LENARD ROBERT JR
Physical Address 936 BELLA VIDA BLVD, ORLANDO, FL 32828
Owner Address SPENCER ADRIANA, ORLANDO, FLORIDA 32828
Ass Value Homestead 180063
Just Value Homestead 180063
County Orange
Year Built 2011
Area 2351
Land Code Single Family
Address 936 BELLA VIDA BLVD, ORLANDO, FL 32828

SPENCER KENNETH ROBERT

Name SPENCER KENNETH ROBERT
Physical Address 1877 SE 160TH CT, OCKLAWAHA, FL 32179
Owner Address 1877 SE 160TH CT, OCKLAWAHA, FL 32179
Ass Value Homestead 48003
Just Value Homestead 48003
County Marion
Year Built 1975
Area 1800
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1877 SE 160TH CT, OCKLAWAHA, FL 32179

SPENCER JOHN C & JAMES ROBERT

Name SPENCER JOHN C & JAMES ROBERT
Physical Address 4982 E SPENCER FIELD RD, PACE, FL
Owner Address SPENCER FAMILY PARTNERSHIP LTD, MILTON, FL 32571
County Santa Rosa
Land Code Vacant Residential
Address 4982 E SPENCER FIELD RD, PACE, FL

SPENCER J ROBERT

Name SPENCER J ROBERT
Owner Address 8309 GROSVENOR CT, BRADENTON, FL 34201
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

SPENCER GEORGE ROBERT

Name SPENCER GEORGE ROBERT
Physical Address 2800 N FLAGLER DR, WEST PALM BEACH, FL 33407
Owner Address 991 MARINA DEL RAY LN UNIT 3, WEST PALM BCH, FL 33401
County Palm Beach
Year Built 1961
Area 1204
Land Code Cooperatives
Address 2800 N FLAGLER DR, WEST PALM BEACH, FL 33407

SPENCER ROBERT &

Name SPENCER ROBERT &
Physical Address 2017 SHADOW LAKE DR, GULF BREEZE, FL
Owner Address AMONCIO ANIELOU I, GULF BREEZE, FL 32563
Ass Value Homestead 115347
Just Value Homestead 115347
County Santa Rosa
Year Built 2004
Area 2052
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2017 SHADOW LAKE DR, GULF BREEZE, FL

SPENCER GEORGE ROBERT

Name SPENCER GEORGE ROBERT
Physical Address 1111 GREEN PINE BLVD, WEST PALM BEACH, FL 33409
Owner Address 991 MARINA DEL RAY LN UNIT 3, WEST PALM BEACH, FL 33401
Sale Price 42000
Sale Year 2012
County Palm Beach
Year Built 1984
Area 1064
Land Code Condominiums
Address 1111 GREEN PINE BLVD, WEST PALM BEACH, FL 33409
Price 42000

SPENCER ROBERT E

Name SPENCER ROBERT E
Physical Address 3357 BRANNAN OAKS DR, MIDDLEBURG, FL 32068
Owner Address 8496 SEAMAN RD, GASPORT, NY 14067
County Clay
Land Code Vacant Residential
Address 3357 BRANNAN OAKS DR, MIDDLEBURG, FL 32068

ROBERT W SPENCER

Name ROBERT W SPENCER
Address 440 OLMSTEAD AVENUE, NY 10473
Value 365000
Full Value 365000
Block 3508
Lot 23
Stories 3

ROBERT C SPENCER & LAURA L SPENCER

Name ROBERT C SPENCER & LAURA L SPENCER
Address 3731 NW 142nd Street Marysville WA
Value 91000
Landvalue 91000
Buildingvalue 167800
Landarea 20,037 square feet Assessments for tax year: 2015

ROBERT C SPENCER & JUDITH A SPENCER

Name ROBERT C SPENCER & JUDITH A SPENCER
Address 17409 Mcduffee Road Fort Wayne IN

ROBERT C SPENCER & ELLEN B SPENCER

Name ROBERT C SPENCER & ELLEN B SPENCER
Address 5049 N High Prairie Place Star ID 83669
Value 97500
Landvalue 97500
Buildingvalue 194900
Landarea 45,781 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ROBERT C SPENCER & CAROLYN SPENCER

Name ROBERT C SPENCER & CAROLYN SPENCER
Address 1614 Evergreen Lane Seabrook TX 77586
Value 33120
Landvalue 33120
Buildingvalue 165005

ROBERT C SPENCER

Name ROBERT C SPENCER
Address 1375 N 76th Street Philadelphia PA 19151
Value 12145
Landvalue 12145
Buildingvalue 115755
Landarea 1,598 square feet
Numberofbathrooms 1
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 99900

ROBERT C SPENCER

Name ROBERT C SPENCER
Address 817 N Crosby Avenue White Settlement TX
Value 11000
Landvalue 11000
Buildingvalue 54800

ROBERT C SPENCER

Name ROBERT C SPENCER
Address 1960 Sherlock Holmes Street Sykesville MD
Value 176600
Landvalue 176600
Buildingvalue 324800
Landarea 47,045 square feet
Airconditioning yes
Numberofbathrooms 2.1

ROBERT C SPENCER

Name ROBERT C SPENCER
Address 1580 NW Masters Road Palm Bay FL 32907
Value 70000
Landvalue 70000
Type Hip/Gable
Price 138500
Usage Single Family Residence

ROBERT C SPENCER

Name ROBERT C SPENCER
Address 1236 Edgerton Drive Valrico FL 33594
Value 14832
Landvalue 14832
Usage Single Family Residential

ROBERT C SPENCER

Name ROBERT C SPENCER
Address 600 Glencairn Street West Mifflin PA 15122
Value 18000
Landvalue 18000
Bedrooms 3
Basement Full

ROBERT BLAIR SPENCER ELSA E SPENCER

Name ROBERT BLAIR SPENCER ELSA E SPENCER
Address 6105 Mulberry Street Philadelphia PA 19135
Value 23347
Landvalue 23347
Buildingvalue 84453
Landarea 1,644.11 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 134900

SPENCER ROBERT E

Name SPENCER ROBERT E
Physical Address 3349 BRANNAN OAKS DR, MIDDLEBURG, FL 32068
Owner Address 8496 SEAMAN RD, GASPORT, NY 14067
County Clay
Land Code Vacant Residential
Address 3349 BRANNAN OAKS DR, MIDDLEBURG, FL 32068

ROBERT B SPENCER & JOYCE A SPENCER

Name ROBERT B SPENCER & JOYCE A SPENCER
Address 17203 Ledgefield Cypress TX 77429
Value 46742
Landvalue 46742
Buildingvalue 313630

ROBERT B SPENCER

Name ROBERT B SPENCER
Address 38302 E Round Prairie Road Oak Grove MO 64075
Value 159628
Landvalue 2274
Buildingvalue 27838

ROBERT B SPENCER

Name ROBERT B SPENCER
Address 3802 NW 167th Street Stanwood WA
Value 81000
Landvalue 81000
Buildingvalue 138300
Landarea 10,890 square feet Assessments for tax year: 2015

ROBERT B SPENCER

Name ROBERT B SPENCER
Address 38100 E Round Prairie Road Oak Grove MO 64075
Value 3628
Landvalue 435

ROBERT B SPENCER

Name ROBERT B SPENCER
Address 12849 Bond Street Overland Park KS
Value 5323
Landvalue 5323
Buildingvalue 22150

ROBERT ANTHONY SPENCER MELISSA MCCLURE SPENCER

Name ROBERT ANTHONY SPENCER MELISSA MCCLURE SPENCER
Address 2577 Ironwood Drive Hickory NC
Value 22700
Landvalue 22700
Buildingvalue 210300
Landarea 13,068 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

ROBERT A SPENCER JR & CYNTHIA Y SPENCER

Name ROBERT A SPENCER JR & CYNTHIA Y SPENCER
Address 10366 W Chamberlin Court Waldorf MD
Value 100500
Landvalue 100500
Buildingvalue 193500
Landarea 15,439 square feet
Airconditioning yes
Numberofbathrooms 2.1

ROBERT A SPENCER & BETTY J SPENCER

Name ROBERT A SPENCER & BETTY J SPENCER
Address 910 Peconic Place Upper Marlboro MD 20774
Value 71000
Landvalue 71000
Buildingvalue 132700
Airconditioning yes

ROBERT A SPENCER & ALICE E SPENCER

Name ROBERT A SPENCER & ALICE E SPENCER
Address 230 Diane Avenue Hatboro PA 19040
Value 114750
Landarea 12,004 square feet
Basement Full

ROBERT A SPENCER

Name ROBERT A SPENCER
Address 22107 N North Glen Court Colbert WA
Value 45400
Landarea 110,840 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 197000
Basement 1/4

ROBERT A & DANA A SPENCER

Name ROBERT A & DANA A SPENCER
Address 622 Northwood Drive Sparks NV
Value 44365
Landvalue 44365
Buildingvalue 195131
Landarea 26,136 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 330000

SPENCER ROBERT S

Name SPENCER ROBERT S
Address 1919 71 STREET, NY 11204
Value 637000
Full Value 637000
Block 6173
Lot 70
Stories 2

ROBERT B SPENCER

Name ROBERT B SPENCER
Address 500 Brooks Court Argyle TX
Value 166568
Landvalue 166568
Buildingvalue 364397
Landarea 44,867 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

SPENCER CINDY LEE AND ROBERT E

Name SPENCER CINDY LEE AND ROBERT E
Physical Address 908 18TH ST, KEY WEST, FL 33040
Ass Value Homestead 146208
Just Value Homestead 237304
County Monroe
Year Built 1965
Area 1008
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 908 18TH ST, KEY WEST, FL 33040

Robert L. Spencer

Name Robert L. Spencer
Doc Id 07263712
City Cornelius OR
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 08217007
City New Hope PA
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 08236766
City New Hope PA
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 07642470
City Tustin MI
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 07713937
City New Hope PA
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 07750251
City Tustin MI
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 07842662
City New Hope PA
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 07600319
City Tustin MI
Designation us-only
Country US

Robert H. Spencer

Name Robert H. Spencer
Doc Id 07402564
City New Hope PA
Designation us-only
Country US

Robert G. Spencer

Name Robert G. Spencer
Doc Id 07094453
City Rochester NY
Designation us-only
Country US

Robert G. Spencer

Name Robert G. Spencer
Doc Id 07122235
City Rochester NY
Designation us-only
Country US

ROBERT SPENCER

Name ROBERT SPENCER
Type Independent Voter
State FL
Address 825 MICHIGAN ST, WILDWOOD, FL 34785
Phone Number 941-917-9000
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State FL
Address 101 MIDDLETON PLACE, PONTE VEDRA BEACH, FL 32082
Phone Number 904-710-3296
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State AR
Phone Number 870-740-2176
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State AR
Address 515 HIGHLAND DR, WEST MEMPHIS, AR 72301
Phone Number 870-636-0634
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State FL
Address 5950 LEESWAY BLVD, PENSACOLA, FL 32504
Phone Number 850-723-4810
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State FL
Address 8611 WINDING LANE, PENSACOLA, FL 32514
Phone Number 850-473-6823
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Republican Voter
State FL
Address 4718 SILVER CIR, ZEPHYRHILLS, FL 33541
Phone Number 813-446-9702
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State AL
Address 201 KINGS FOREST DR SW, LEEDS, AL 564738
Phone Number 501-206-2735
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State AZ
Address 5448 E AKRON ST, MESA, AZ 85205
Phone Number 480-313-2948
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State AZ
Address 7626 E.HOPI AVE, MESA, AZ 85209
Phone Number 480-232-3789
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State FL
Address 1487 SUNSHADOW DR, CASSELBERRY, FL 32707
Phone Number 407-388-1578
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Democrat Voter
State FL
Address 146 BARRINGTON AVE, DELAND, FL 32724
Phone Number 386-734-1053
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State FL
Address 6096 ALBANENE AVE, COCOA, FL 32927
Phone Number 321-482-2309
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State CO
Address 625 BUCKLEY WAY, AURORA, CO 80011
Phone Number 303-994-8963
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Republican Voter
State AL
Address 1102 ANDERS DR, MOBILE, AL 36608
Phone Number 251-554-2012
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State FL
Address 4991 HICKORY WOOD DR, NAPLES, FL 34119
Phone Number 239-564-6444
Email Address [email protected]

ROBERT SPENCER

Name ROBERT SPENCER
Type Voter
State FL
Address 4991 HICKORY WOOD DR # A, NAPLES, FL 34119
Phone Number 239-352-7277
Email Address [email protected]

Robert A Spencer

Name Robert A Spencer
Visit Date 4/13/10 8:30
Appointment Number U35499
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/13/12 8:30
Appt End 9/13/12 23:59
Total People 287
Last Entry Date 8/29/12 14:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Robert L Spencer

Name Robert L Spencer
Visit Date 4/13/10 8:30
Appointment Number U27628
Type Of Access VA
Appt Made 8/14/12 0:00
Appt Start 8/15/12 9:30
Appt End 8/15/12 23:59
Total People 167
Last Entry Date 8/14/12 9:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Robert L Spencer

Name Robert L Spencer
Visit Date 4/13/10 8:30
Appointment Number U21056
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/26/2011 16:30
Appt End 6/26/2011 23:59
Total People 3
Last Entry Date 6/24/2011 11:26
Meeting Location WH
Caller SHARON
Description WEST WING TOUR confirmed for 4:45pm
Release Date 09/30/2011 07:00:00 AM +0000

Robert L Spencer

Name Robert L Spencer
Visit Date 4/13/10 8:30
Appointment Number U18637
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/28/2011 10:30
Appt End 6/28/2011 23:59
Total People 296
Last Entry Date 6/24/2011 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ROBERT M SPENCER

Name ROBERT M SPENCER
Visit Date 4/13/10 8:30
Appointment Number U68150
Type Of Access VA
Appt Made 12/14/10 14:44
Appt Start 12/23/10 7:30
Appt End 12/23/10 23:59
Total People 341
Last Entry Date 12/14/10 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT W SPENCER

Name ROBERT W SPENCER
Visit Date 4/13/10 8:30
Appointment Number U75123
Type Of Access VA
Appt Made 1/27/10 8:57
Appt Start 1/30/10 10:30
Appt End 1/30/10 23:59
Total People 322
Last Entry Date 1/27/10 8:57
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 782 Wyoming Ave Apt 5, Kingston, PA 18704-3814
Vin 1GNFK13067J137378

ROBERT SPENCER

Name ROBERT SPENCER
Car BMW 7 SERIES
Year 2007
Address 8017 Crab Thicket Rd, Gloucester, VA 23061-5211
Vin WBAHL83527DT07573
Phone 804-693-4846

ROBERT SPENCER

Name ROBERT SPENCER
Car KIA SEDONA
Year 2007
Address 138 AMBER PL, MELBOURNE BEACH, FL 32951-3520
Vin KNDMB233076171528
Phone 321-433-1026

ROBERT SPENCER

Name ROBERT SPENCER
Car HYUNDAI SANTA FE
Year 2007
Address 1600 W Marion Ave Apt 211, Punta Gorda, FL 33950-5288
Vin 5NMSH13E77H027804
Phone 941-637-6584

ROBERT SPENCER

Name ROBERT SPENCER
Car TOYOTA CAMRY
Year 2007
Address 4148 WAYNE RD, MANTUA, OH 44255-9617
Vin 4T1BK46KX7U006874

ROBERT SPENCER

Name ROBERT SPENCER
Car BUICK RENDEZVOUS
Year 2007
Address 1179 MEADOWBROOK AVE SE, WARREN, OH 44484-4561
Vin 3G5DA03L67S500632
Phone 330-372-9432

Robert Spencer

Name Robert Spencer
Car MERCURY GRAND MARQUIS
Year 2007
Address 12 Oak Dr, Saint Peters, MO 63376-1423
Vin 2MHHM75V47X605589

ROBERT SPENCER

Name ROBERT SPENCER
Car FORD MUSTANG
Year 2007
Address 204 Lamont Cir, Madison Heights, VA 24572-4556
Vin 1ZVFT82H075262856
Phone 434-929-3504

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2959 Baby Ruth Ln, Antioch, TN 37013-2302
Vin 2GCEC13V271174368

ROBERT SPENCER

Name ROBERT SPENCER
Car FORD FREESTAR
Year 2007
Address 3419 HOLMES AVE, BALTIMORE, MD 21217-2023
Vin 2FMZA52207BA02836

ROBERT SPENCER

Name ROBERT SPENCER
Car CHRYSLER PACIFICA
Year 2007
Address 4103 SUNFLOWER AVE, LOUISVILLE, KY 40216-3055
Vin 2A8GM48L67R128650
Phone 502-448-0713

ROBERT SPENCER

Name ROBERT SPENCER
Car NISSAN MAXIMA
Year 2007
Address 5310 INDIGO WAY, MIDDLETON, WI 53562-5211
Vin 1N4BA41E97C816033
Phone 608-836-6354

ROBERT SPENCER

Name ROBERT SPENCER
Car FORD EXPEDITION EL
Year 2007
Address 1776 OLD TELICO RD, ENNIS, TX 75119-0315
Vin 1FMFK17527LA69319
Phone 972-878-7410

ROBERT SPENCER

Name ROBERT SPENCER
Car VOLVO XC90
Year 2007
Address 2645 Old Christian Rd, Graford, TX 76449-3909
Vin YV4CZ982971334381

ROBERT SPENCER

Name ROBERT SPENCER
Car FORD TAURUS
Year 2007
Address 6018 Routt Ct, Arvada, CO 80004-4438
Vin 1FAFP53U47A102929

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 626 OWEN RD, NEW ALBANY, MS 38652-8409
Vin 1GNFC130X7R362045

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 3803 Cleveland St, Hollywood, FL 33021-4926
Vin 1GNFC13C87R378884

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET TRAILBLAZER
Year 2007
Address 200 19TH ST SE, LOVELAND, CO 80537-7349
Vin 1GNDT13SX72108658
Phone 970-667-9008

ROBERT SPENCER

Name ROBERT SPENCER
Car GMC YUKON
Year 2007
Address 4524 R J Lunn Ct, El Paso, TX 79924-6009
Vin 1GKFK13027R238657

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1460 GULF BLVD UNIT 2, ENGLEWOOD, FL 34223-5995
Vin 1GCEC19V27Z207013
Phone 941-475-8336

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 1003 La Mirada, Portland, TX 78374-4131
Vin 1GNFC13027R392205

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 2349 Hearthstone Dr, Gastonia, NC 28056-7580
Vin 1GNFK13057R428682

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET SUBURBAN
Year 2007
Address 4313 Lakelet Way, Louisville, KY 40299-5081
Vin 3GNFK16327G121895
Phone 502-297-0308

ROBERT SPENCER

Name ROBERT SPENCER
Car BMW 3 SERIES
Year 2007
Address 403 Albemarle Rd, Marshall, TX 75672-7164
Vin WBAVA33577PG51896
Phone 903-938-7905

Robert Spencer

Name Robert Spencer
Car FORD EXPLORER
Year 2007
Address 132 Olivet Cir, Elizabeth City, NC 27909-7108
Vin 1FMEU74E27UB55477
Phone 252-330-4679

ROBERT SPENCER

Name ROBERT SPENCER
Car CHEVROLET COBALT
Year 2007
Address PO Box 19, Little Falls, NJ 07424-0019
Vin 1G1AL15F677333117

ROBERT SPENCER

Name ROBERT SPENCER
Car PONTIAC SOLSTICE
Year 2007
Address 396 N 2860 E, Saint George, UT 84790-6483
Vin 1G2MG35X17Y140496

ROBERT SPENCER

Name ROBERT SPENCER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 900 Rue Royale Dr, Marion, AR 72364-5019
Vin 1HD1CX3127K410482

ROBERT SPENCER

Name ROBERT SPENCER
Car BMW X3
Year 2007
Address 1522 Knob Hill Rd, Elizabethtown, KY 42701-9175
Vin WBXPC93447WF00877

Robert Spencer

Name Robert Spencer
Domain cardscapecreations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Popeshead Court Offices Peter Lane York Yorkshire YO1 8SU
Registrant Country UNITED KINGDOM

Robert Spencer

Name Robert Spencer
Domain control4-programming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain control4-tulsa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain home-theater-tulsa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain ureip.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-07-24
Update Date 2013-07-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 292 Water Oak Place Alpharetta GA 30004
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain wedding-plans-tulsa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain jenksconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain owassoconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-10
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain duckdecoystore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3863 N Sanada Boise Idaho 83702
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain boblovesandrea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-02
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 571 Garfield St Winona Minnesota 55987
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain canadian-rockies-running.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-06
Update Date 2013-03-28
Registrar Name WEBFUSION LTD.
Registrant Address 1Spring Gardens Leicestershire Leicester LE9 7EE
Registrant Country UNITED KINGDOM

Robert Spencer

Name Robert Spencer
Domain rivercabinrentals.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-10-28
Update Date 2012-08-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1715 SW Bellevue Ave Port Saint Lucie FL 34953
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain wscocelder.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-30
Update Date 2013-10-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 114 Hillwood Dr Dickson TN 37055
Registrant Country UNITED STATES
Registrant Fax 16157405168

Robert Spencer

Name Robert Spencer
Domain control4tulsa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain managedrsvp.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Popeshead Court Offices Peter Lane York Yorkshire YO1 8SU
Registrant Country UNITED KINGDOM

Robert Spencer

Name Robert Spencer
Domain canadianrockiesrunning.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address 1Spring Gardens Leicestershire Leicester LE9 7EE
Registrant Country UNITED KINGDOM

Robert Spencer

Name Robert Spencer
Domain wordpress-skills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain web-design-tulsa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain vprojman.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Popeshead Court Offices Peter Lane York Yorkshire YO1 8SU
Registrant Country UNITED KINGDOM

Robert Spencer

Name Robert Spencer
Domain thinkinginternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-05
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address Av. Santa Belen, Qta. Taysa|Urb. la floresta caracas miranda 1060
Registrant Country VENEZUELA

Robert Spencer

Name Robert Spencer
Domain elegant-led.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S. Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES

ROBERT SPENCER

Name ROBERT SPENCER
Domain robertspencer2012.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-18
Update Date 2013-01-17
Registrar Name ENOM, INC.
Registrant Address 176 CRIM RD PARISH NY 13131
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain heartforthepoor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-30
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3863 N Sanada Boise Idaho 83702
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain nreaa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-02
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 450 7th Ave New York New York 10123
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain bobspencertoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-08
Update Date 2010-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1224 foxfire Dr. Apopka Florida 32712
Registrant Country UNITED STATES

ROBERT SPENCER

Name ROBERT SPENCER
Domain rlstg.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-22
Update Date 2013-07-24
Registrar Name ENOM, INC.
Registrant Address 896 E. OHIO AVE. LAKE HELEN 32744
Registrant Country UNITED STATES

Robert Spencer

Name Robert Spencer
Domain rscos.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2002-03-14
Update Date 2012-02-14
Registrar Name EASYSPACE LTD.
Registrant Address Applebarn Cottage Bewley Down Axminster Devon EX13 7JX
Registrant Country UNITED KINGDOM

Robert Spencer

Name Robert Spencer
Domain builditdigital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-30
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7409 S Gum Ave Broken Arrow Oklahoma 74011
Registrant Country UNITED STATES