Robert Wood

We have found 484 public records related to Robert Wood in 37 states . Ethnicity of all people found is 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 139 business registration records connected with Robert Wood in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Project Coordination Liaison. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $47,090.


Robert M Wood

Name / Names Robert M Wood
Age 54
Birth Date 1970
Also Known As R Wood
Person 5 Reinhard Dr, Norton, MA 02766
Phone Number 508-285-9475
Possible Relatives

K M Wood
K Wood
Previous Address 189 Longmeadow Dr, Holbrook, MA 02343
189 Longmeadow Dr #303, Holbrook, MA 02343
189 Longmeadow Dr #310, Holbrook, MA 02343
88 Bonham Rd, Dedham, MA 02026
Reinhard, Norton, MA 02766
11 Forsythia Dr, Walpole, MA 02081

Robert Wilson Wood

Name / Names Robert Wilson Wood
Age 54
Birth Date 1970
Person 9626 Evergreen St, Silver Spring, MD 20901
Phone Number 301-588-6808
Possible Relatives


Sonja Woodsideeverline

Previous Address 119 Summer Ave, Reading, MA 01867
5514 Macarthur Blvd #1, Washington, DC 20016
11824 Culver Blvd, Los Angeles, CA 90066
225 Juanita Ave #B, Redondo Beach, CA 90277
1512 Foxhall Rd, Washington, DC 20007
2115 Newport Pl #A, Washington, DC 20037
1675 21st St, Arlington, VA 22209
4059 PO Box, Washington, DC 20057
Email [email protected]

Robert C Wood

Name / Names Robert C Wood
Age 55
Birth Date 1969
Also Known As R Wood
Person 1468 Wrights Creek Rd, Bonifay, FL 32425
Phone Number 850-263-5458
Possible Relatives






Previous Address 102 Jenkins St, Graceville, FL 32440
173 Highway, Graceville, FL 32440
10 State St #8, Gorham, ME 04038
22 Therrien Ave, Saco, ME 04072
91 RR 4, Bonifay, FL 32425
72B PO Box, Bonifay, FL 32425
PO Box, Bonifay, FL 32425
RR 2 #72B, Bonifay, FL 32425
72B RR 2, Bonifay, FL 32425
72-B Route 2, Bonifay, FL 32425
Highway #173, Graceville, FL 32440
5248 Jenkins St, Graceville, FL 32440
Hwy #173, Graceville, FL 32440
1 Maple, Randolph, MA 02368
73 PO Box, Bonifay, FL 32425
72 PO Box, Bonifay, FL 32425
215 PO Box, Graceville, FL 32440

Robert David Wood

Name / Names Robert David Wood
Age 57
Birth Date 1967
Also Known As David D Woo
Person 72 Country Club Cir, Searcy, AR 72143
Phone Number 501-268-4213
Possible Relatives






B Wood
Previous Address 503 River Oaks Blvd, Searcy, AR 72143
131 Bristle Cone Rd, Searcy, AR 72143
857 PO Box, Searcy, AR 72145
4 Overlook Rd, Searcy, AR 72143
4 Overstreet Cir, Searcy, AR 72143
3 River Oaks Blvd, Searcy, AR 72143
92 PO Box, Searcy, AR 72145
Overlook, Searcy, AR 72143
Associated Business Triple W Investments Llc

Robert J Wood

Name / Names Robert J Wood
Age 60
Birth Date 1964
Also Known As Robert Wood
Person 36 Oak St, Brockton, MA 02301
Phone Number 508-584-3435
Possible Relatives


Previous Address 36 Oak Pl, Framingham, MA 01702
68 Ruth Rd, Brockton, MA 02302
34 Clifford Ave, Brockton, MA 02301
379 Warren Ave, Brockton, MA 02301

Robert A Wood

Name / Names Robert A Wood
Age 65
Birth Date 1959
Also Known As Robert Wood
Person 726 Washington St, South Easton, MA 02375
Phone Number 508-238-8613
Possible Relatives

Previous Address 287 Walnut St, Stoughton, MA 02072

Robert Dean Wood

Name / Names Robert Dean Wood
Age 66
Birth Date 1958
Person 3103 Kiehl Ave, Sherwood, AR 72120
Phone Number 270-928-2762
Possible Relatives




Woody Wood
Danyell E Norwood
Previous Address 716 Persimmon Ridge Rd, Grand Rivers, KY 42045
11701 Mara Lynn Rd #238, Little Rock, AR 72211
2707 Peach Tree Dr, Little Rock, AR 72211
11701 Mara Lynn Rd #241, Little Rock, AR 72211
1512 Buchanan St, Little Rock, AR 72204
7628 PO Box, Little Rock, AR 72217
6426 Hawthorne Rd, Little Rock, AR 72207
1522 Pine Dr, Jacksonville, AR 72076
146 PO Box, Smithville, TN 37166
Email [email protected]

Robert B Wood

Name / Names Robert B Wood
Age 68
Birth Date 1956
Person 3111 PO Box, Westport, MA 02790
Phone Number 508-636-8151
Possible Relatives


Previous Address 326 Sodom Rd #3111, Westport, MA 02790
923 Main Rd, Westport, MA 02790
14 William St, Westport, MA 02790
A Hingston St, Westport, MA 02790
111 PO Box, Westport, MA 02790
A Hingston, Westport, MA 02790
Associated Business Westport Over-Thirty League, Inc

Robert J Wood

Name / Names Robert J Wood
Age 69
Birth Date 1955
Also Known As Robert J Wood
Person 29 Overlook Ave, Burlington, MA 01803
Phone Number 781-272-4059
Possible Relatives

Robert Peter Wood

Name / Names Robert Peter Wood
Age 70
Birth Date 1954
Also Known As Bob Wood
Person 1455 90th Ave #84, Vero Beach, FL 32966
Phone Number 772-794-2287
Possible Relatives







Vl Lakewood
Previous Address 1455 90th Ave #4, Vero Beach, FL 32966
7102 Arthurs Rd, Fort Pierce, FL 34951
5655 38th Pl, Vero Beach, FL 32966
1314 Damask Ln, Sebastian, FL 32958
580 Forest Trl, Vero Beach, FL 32962
5845 23rd St, Vero Beach, FL 32966
736 19th Pl #11, Vero Beach, FL 32960
1436 2nd Rd, Vero Beach, FL 32962
1436 2nd St, Vero Beach, FL 32962
145 13th Ave, Vero Beach, FL 32962
1455 90th Ave, Vero Beach, FL 32966
8931 Silent Cross, San Antonio, TX 78250
1112 Landsdowne Dr, Sebastian, FL 32958
75 Royal Palm Pt #2, Vero Beach, FL 32960
2079 7th Ave, Vero Beach, FL 32962
3411 State Rd 39, Plant City, FL 33565
602 Alexander St #712, Plant City, FL 33563
3411 Sr 39, Plant City, FL 33565

Robert J Wood

Name / Names Robert J Wood
Age 71
Birth Date 1953
Also Known As R Wood
Person 46 Quail Run, Charlestown, RI 02813
Phone Number 401-364-9871
Possible Relatives
Previous Address 7 Cedar St, Pawcatuck, CT 06379
46 Quail Ln, Charlestown, RI 02813
18 Jarvis Ct, Huntington, NY 11743
420 Mill Brk, Charlestown, RI 02813
420 Mill Brook Ct, Charlestown, RI 02813
Old Ml, Carolina, RI 02812
420 Mill, Charlestown, RI 02813
RR 1 OLD, Carolina, RI 02812

Robert Earl Wood

Name / Names Robert Earl Wood
Age 73
Birth Date 1951
Person 1123 Texas St, Sulphur, LA 70663
Phone Number 337-406-8264
Possible Relatives


Previous Address 103 Clipper Cv, Lafayette, LA 70508
130 Broad St, Lake Charles, LA 70601
Email [email protected]
Associated Business Habitat For Humanity: Calcasieu Area, Inc

Robert A Wood

Name / Names Robert A Wood
Age 74
Birth Date 1950
Also Known As R Wood
Person Sky Ridge Ln, Springfield, MA 01101
Phone Number 413-782-6998
Possible Relatives
Previous Address 180 Shaker Rd, East Longmeadow, MA 01028
25 Skyridge Ln, Springfield, MA 01128
25 Skyridge Dr, Springfield, MA 01128
Sky Ridge Ln, Springfield, MA 01128
Associated Business Namyl, Llc

Robert Allen Wood

Name / Names Robert Allen Wood
Age 76
Birth Date 1948
Also Known As Robert C Wood
Person 226592 PO Box, Dallas, TX 75222
Phone Number 940-668-6831
Possible Relatives





Jodie Ray Woodard

Previous Address 915 PO Box, Gainesville, TX 76241
3001 Avenue L, Bay City, TX 77414
4900 Nichols Rd #1508, Bay City, TX 77414
1840 Broadway St, Gainesville, TX 76240
1429 Cardinal Ter, Azle, TX 76020
1429 Cardinal Te, Kennedale, TX 76060
1840 Broadway St #220, Gainesville, TX 76240
101 Hackberry St, Clute, TX 77531
2005 Callanan Cir, Mission, TX 78572
4245 5th Ave, Lake Charles, LA 70607
4245 5th #M1, Talisheek, LA 70464
1429 Cardinal Ter, Kennedale, TX 76060

Robert A Wood

Name / Names Robert A Wood
Age 78
Birth Date 1946
Also Known As Bobby A Wood
Person 1814 Highway 135, Winnsboro, LA 71295
Phone Number 318-435-9616
Possible Relatives


Previous Address 75 PO Box, Winnsboro, LA 71295
75 RR 5, Winnsboro, LA 71295

Robert C Wood

Name / Names Robert C Wood
Age 79
Birth Date 1945
Also Known As Robby Wood
Person 89 Friendship Rd, Somerville, AL 35670
Phone Number 256-353-9953
Possible Relatives







Previous Address 4810 Croix Pkwy, Manvel, TX 77578
812 Waltham St, Metairie, LA 70001
613 Beech Ave, Kemmerer, WY 83101
2123 County Road 172, Alvin, TX 77511
1742 Sotogrande Blvd #120, Hurst, TX 76053
2705 Bristol Dr, Decatur, AL 35603
1273 Natural Bridge Rd, Hartselle, AL 35640
9034 PO Box, Metairie, LA 70055
6731 Buenos Aires Dr, Fort Worth, TX 76180
2336 Beaumont St, Fort Worth, TX 76106
Email [email protected]

Robert E Wood

Name / Names Robert E Wood
Age 81
Birth Date 1943
Person 62 Autumn Hills Rd, Greenbrier, AR 72058
Phone Number 501-679-3765
Possible Relatives







Previous Address 2910 Ferndale Ln, Grand Prairie, TX 75052
25 Broadview St, Greenbrier, AR 72058

Robert William Wood

Name / Names Robert William Wood
Age 81
Birth Date 1943
Also Known As Bob Wood
Person 418 Wellington Ct, Venice, FL 34292
Phone Number 941-492-5202
Possible Relatives




Previous Address 1534 Hiddenbrook Dr, Herndon, VA 20170
5238 6th Ave #26B, Fort Lauderdale, FL 33334
560 Fallbrook Dr, Venice, FL 34292
12005 Wandabury Rd, Oakton, VA 22124
12005 Wandabury Rd, Vienna, VA 22124
5507 Corot Ct, Fairfax, VA 22032
American, Apo New York, NY 09255
Email [email protected]

Robert M Wood

Name / Names Robert M Wood
Age 83
Birth Date 1941
Also Known As Robert Ii Wood
Person 3 Lancaster Rd #3, Randolph, MA 02368
Phone Number 617-961-4313
Possible Relatives

Previous Address 75 Jacob St, Dorchester Center, MA 02124
Lancaster, Randolph, MA 02368

Robert R Wood

Name / Names Robert R Wood
Age 83
Birth Date 1940
Also Known As Robt R Wood
Person 1702 Chestnut Ave, Arlington Heights, IL 60004
Phone Number 847-394-5156
Previous Address 1702 Chestnut Ave, Arlington Hts, IL 60004
4031 Rockwell St, Chicago, IL 60618
Email [email protected]

Robert B Wood

Name / Names Robert B Wood
Age 86
Birth Date 1937
Also Known As Robt Wood
Person 307 Pine Hollow Cir, Englewood, FL 34223
Phone Number 941-474-0002
Possible Relatives Gertrude Y Wood
G Y Wood
Trust Wood
Previous Address 307 Pine St #307, Englewood, FL 34223
2338 Como St, Port Charlotte, FL 33948
100 Sherman Farm Rd, Harrisville, RI 02830
1286 PO Box, East Palatka, FL 32131
483 PO Box, Placida, FL 33946
3915 Flagler Dr #107, West Palm Beach, FL 33405
2881 PO Box, Port Charlotte, FL 33949

Robert R Wood

Name / Names Robert R Wood
Age 90
Birth Date 1933
Also Known As Robert R Wood
Person 3 Appleton St #404, Boston, MA 02116
Phone Number 617-357-7382
Possible Relatives

Robert Woodsr

Previous Address 3503 58th Ave #23, St Petersburg, FL 33714
3 Appleton St #504, Boston, MA 02116
3 Appleton St, Boston, MA 02116
29 Winter St #1, Malden, MA 02148
3 Appleton St #601, Boston, MA 02116
Appleton #404, Boston, MA 02116
3 Appleton St #202, Boston, MA 02116
3503 58th Ave #23, Saint Petersburg, FL 33714
3503 58th Ave, Saint Petersburg, FL 33714
250 PO Box, Madison, ME 04950
250 RR 1 #250, Madison, ME 04950
37 Greeley St, Hudson, NH 03051
4 4 Rr, Skowhegan, ME 04976
4 Railroad St #4, Skowhegan, ME 04976
3503 58th Ave, St Petersburg, FL 33714
RR, Skowhegan, ME 04976
383181 PO Box, Cambridge, MA 02238
3503 58th Ave #N, Saint Petersburg, FL 33714
3503 58th Ave #LT23, Saint Petersburg, FL 33714
132 PO Box, Hillsboro, NH 03244
61541 PO Box, Saint Petersburg, FL 33784
66 Washington Ave #1, Old Orchard Beach, ME 04064

Robert Wood

Name / Names Robert Wood
Age 91
Birth Date 1932
Also Known As Rbt D Wood
Person 301 Hilton St, Monroe, LA 71201
Phone Number 318-388-2413
Possible Relatives
Previous Address 310 Forsythe Ave, Monroe, LA 71201
3609 Deborah Dr, Monroe, LA 71201
1901 3rd St, Monroe, LA 71201
1711 Royal Ave, Monroe, LA 71201
Email [email protected]
Associated Business Camille Wood Antiques, Inc

Robert F Wood

Name / Names Robert F Wood
Age 92
Birth Date 1931
Also Known As Robt F Wood
Person 211 3rd St, Newport, RI 02840
Phone Number 401-847-4842
Possible Relatives
Zenaida F Wood

Previous Address 31 3rd St, Newport, RI 02840
11 Resolute Rd, Newport, RI 02840
3rd St Off, Newport, RI 02840
1604 Cliffwood Dr, Virginia Bch, VA 23456
11 Ann St, Newport, RI 02840

Robert H Wood

Name / Names Robert H Wood
Age 98
Birth Date 1925
Also Known As Robert Wood
Person 1012 Bay Dr, Summrlnd Key, FL 33042
Phone Number 305-745-1119
Possible Relatives







Previous Address 1012 Bay Dr, Summerland Key, FL 33042
13114 7 Mile Rd, Belding, MI 48809
193 RR 6 POB, Summerland Key, FL 33042
RR 6 #193, Summerland Key, FL 33042
193 RR 6, Summerland Key, FL 33042
193 RR 4 POB, Summerland Key, FL 33042
14 Bernard St, Hartford, MI 49057

Robert F Wood

Name / Names Robert F Wood
Age 99
Birth Date 1924
Person 310 73rd Ave, Myrtle Beach, SC 29572
Phone Number 843-449-8118
Possible Relatives
H Woo
Previous Address 310 73rd Ave #3D, Myrtle Beach, SC 29572
21 Abbot Bridge Dr, Andover, MA 01810
310 Ave, Myrtle Beach, SC 29572
310 73rd Ave #4D, Myrtle Beach, SC 29572
200 Ledgewood Dr, Stoneham, MA 02180
244 Kennedy Dr, Malden, MA 02148
Ijj Kennedy, Malden, MA 02148

Robert H Wood

Name / Names Robert H Wood
Age 107
Birth Date 1917
Person 149 Mendon St #2, Upton, MA 01568
Phone Number 508-529-4298
Possible Relatives
Previous Address 7586 Gull Creek Dr, Richland, MI 49083

Robert E Wood

Name / Names Robert E Wood
Age N/A
Person 381 COUNTY ROAD 477, HALEYVILLE, AL 35565
Phone Number 205-486-0037

Robert S Wood

Name / Names Robert S Wood
Age N/A
Person 521 KAYAK DR, ANCHORAGE, AK 99515
Phone Number 907-345-8279

Robert C Wood

Name / Names Robert C Wood
Age N/A
Person 17535 SANTA MARIA DR, EAGLE RIVER, AK 99577
Phone Number 907-696-8843

Robert A Wood

Name / Names Robert A Wood
Age N/A
Person 131 PHILLIPS ST, ASHLAND, AL 36251

Robert D Wood

Name / Names Robert D Wood
Age N/A
Person 4350 SASSAFRAS CIR # 500, MONTGOMERY, AL 36105

Robert E Wood

Name / Names Robert E Wood
Age N/A
Person 4505 OLD BROOK TRL, BIRMINGHAM, AL 35243

Robert Wood

Name / Names Robert Wood
Age N/A
Person 1050 GRANDEVIEW BLVD APT 5, HUNTSVILLE, AL 35824

Robert J Wood

Name / Names Robert J Wood
Age N/A
Person PO BOX 22512, JUNEAU, AK 99802

Robert A Wood

Name / Names Robert A Wood
Age N/A
Person 11730 BIRCH TRAIL CIR, UNIT B ANCHORAGE, AK 99515

Robert A Wood

Name / Names Robert A Wood
Age N/A
Person 504 RICHARDSON DR APT D, FORT RICHARDSON, AK 99505

Robert A Wood

Name / Names Robert A Wood
Age N/A
Person 504 RICHARDSON DR, APT D FORT RICHARDSON, AK 99505

Robert S Wood

Name / Names Robert S Wood
Age N/A
Person 521 KAYAK DR, ANCHORAGE, AK 99515

Robert R Wood

Name / Names Robert R Wood
Age N/A
Person 2032 PO Box, Jonesboro, AR 72402

Robert Wood

Name / Names Robert Wood
Age N/A
Person 981 PO Box, Lake Charles, LA 70602

Robert J Wood

Name / Names Robert J Wood
Age N/A
Person 4675 E BIRCH DR, WASILLA, AK 99654
Phone Number 907-373-5638

Robert Wood

Name / Names Robert Wood
Age N/A
Person 1656 COTTON BOX RD, SLOCOMB, AL 36375
Phone Number 334-886-3996

Robert R Wood

Name / Names Robert R Wood
Age N/A
Person 3042 DUPREE DR SW, HUNTSVILLE, AL 35801
Phone Number 256-885-2299

Robert W Wood

Name / Names Robert W Wood
Age N/A
Person 207 WALKER DR, ATTALLA, AL 35954
Phone Number 256-538-5092

Robert D Wood

Name / Names Robert D Wood
Age N/A
Person 2807 COLONIAL DR, MONTGOMERY, AL 36111
Phone Number 334-284-6812

Robert C Wood

Name / Names Robert C Wood
Age N/A
Person 101 TULIP LN, DOTHAN, AL 36305
Phone Number 334-792-1305

Robert A Wood

Name / Names Robert A Wood
Age N/A
Person 6911 PROVIDENCE ESTATE CT, MOBILE, AL 36695
Phone Number 251-633-9915

Robert L Wood

Name / Names Robert L Wood
Age N/A
Person 213 WOODSTOCK DR, FLORENCE, AL 35630
Phone Number 256-766-9584

Robert V Wood

Name / Names Robert V Wood
Age N/A
Person 406 LOWE AVE SE, HUNTSVILLE, AL 35801
Phone Number 256-536-2737

Robert E Wood

Name / Names Robert E Wood
Age N/A
Person 102 VASSER ST, WETUMPKA, AL 36092
Phone Number 334-567-9172

Robert Wood

Name / Names Robert Wood
Age N/A
Person 424 COUNTY ROAD 477, HALEYVILLE, AL 35565
Phone Number 205-486-5875

Robert L Wood

Name / Names Robert L Wood
Age N/A
Person PO BOX 55946, NORTH POLE, AK 99705
Phone Number 907-488-0439

Robert C Wood

Name / Names Robert C Wood
Age N/A
Person 10208 DONALD PL, EAGLE RIVER, AK 99577
Phone Number 907-696-8843

Robert W Wood

Name / Names Robert W Wood
Age N/A
Person 59 TOMMY MCGOUGH RD, NAUVOO, AL 35578
Phone Number 205-697-5438

Robert Wood

Name / Names Robert Wood
Age N/A
Person 1725 HIGHWAY 431 APT 113, ROANOKE, AL 36274

Robert Wood

Business Name Wood Performance Carburetors
Person Name Robert Wood
Position company contact
State AL
Address 3440 Martin St S 6 Cropwell AL 35054-3830
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 205-525-4949
Number Of Employees 2
Annual Revenue 515100

Robert Wood

Business Name Wood Consulting
Person Name Robert Wood
Position company contact
State WI
Address N49 W16511 Lilac Lane, MAYVILLE, 53050 WI
Phone Number
Email [email protected]

Robert Wood

Business Name Wearhouse Concepts, Lc
Person Name Robert Wood
Position company contact
State TN
Address 2765 Michigan Ave Ne, Cleveland, TN 37323
Phone Number
Email [email protected]
Title President HR Sales, Other

ROBERT E WOOD

Business Name WOODY'S CLEANING SERVICE, INC.
Person Name ROBERT E WOOD
Position registered agent
State GA
Address 4277 HICKORY GROVE RD, N VALDOSTA, GA 31606
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT WOOD

Business Name WOOD SMITH PARADIGMS, INC.
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent 3500 ALTURA, LA CRESCENTA, CA 91214
Care Of 3500 ALTURA, LA CRESCENTA, CA 91214
CEO ROBERT WOOD 3500 ALTURA, LA CRESCENTA, CA 91214
Incorporation Date 2002-06-14

ROBERT WOOD

Business Name WOOD SMITH PARADIGMS, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 3500 ALTURA, LA CRESCENTA, CA 91214
Care Of 3500 ALTURA, LA CRESCENTA, CA 91214
CEO ROBERT WOOD3500 ALTURA, LA CRESCENTA, CA 91214
Incorporation Date 2002-06-14

ROBERT E WOOD

Business Name WOOD AND WOOD, INC.
Person Name ROBERT E WOOD
Position registered agent
State GA
Address PO BOX 1185, EAST ELLIJAY, GA 30539
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-06-19
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

ROBERT WOOD

Business Name WESTERN HOSPITALITY INTERNATIONAL, INC.
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent 2727 HILLTOP DR., NEWPORT BEACH, CA 97660
Care Of 18455 RAILROAD ST., CITY OF INDUSTRY, CA 91748
CEO ROBERT WOOD 2727 HILLTOP DR., NEWPORT BEACH, CA 92660
Incorporation Date 1977-09-15

ROBERT WOOD

Business Name WESTERN HOSPITALITY INTERNATIONAL, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 2727 HILLTOP DR., NEWPORT BEACH, CA 97660
Care Of 18455 RAILROAD ST., CITY OF INDUSTRY, CA 91748
CEO ROBERT WOOD2727 HILLTOP DR., NEWPORT BEACH, CA 92660
Incorporation Date 1977-09-15

ROBERT WOOD

Business Name VILLAGE RUNNER, LLC
Person Name ROBERT WOOD
Position Mmember
State NV
Address 4350 E SUNSET RD 4350 E SUNSET RD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6678-2001
Creation Date 2001-06-22
Expiried Date 2501-06-22
Type Domestic Limited-Liability Company

ROBERT C. WOOD

Business Name TRION DANAE', INC.
Person Name ROBERT C. WOOD
Position registered agent
State GA
Address P.O. BOX 159, ELLERSLIE, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT WOOD

Business Name TRAINING AND RESOURCE CENTER
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 1147 W. AVE I, LANCASTER, CA 93534
Care Of P.O. BOX 1464, LANCASTER, CA 93584
CEO ROBERT WOOD44259 KINGTREE #213, LANCASTER, CA 93534
Incorporation Date 1991-12-24
Corporation Classification Public Benefit

ROBERT WOOD

Business Name TRAINING AND RESOURCE CENTER
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent 1147 W. AVE I, LANCASTER, CA 93534
Care Of P.O. BOX 1464, LANCASTER, CA 93584
CEO ROBERT WOOD 44259 KINGTREE #213, LANCASTER, CA 93534
Incorporation Date 1991-12-24
Corporation Classification Public Benefit

ROBERT M. WOOD

Business Name THE RUTH B. WOOD FOUNDATION, INC.
Person Name ROBERT M. WOOD
Position registered agent
State GA
Address 202 AUGUSTA ROAD, CLEMSON, GA 29631
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-10-13
Entity Status Active/Compliance
Type CEO

ROBERT WOOD

Business Name THE ROBERT WOOD COMPANY
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 363 SAN MIGUEL SUITE 200, NEWPORT BEACH, CA 92660
Care Of MCKITTRICK, JACKSON 4041 MACARTHUR BL, NEWPORT BEACH, CA 92660
Incorporation Date 1988-04-01

ROBERT W. WOOD

Business Name TAN KINGDOM, INC.
Person Name ROBERT W. WOOD
Position registered agent
State GA
Address 1250 TECH DR. #440, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-12-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT WOOD

Business Name Suwannee Anesthesia L.L.C.
Person Name ROBERT WOOD
Position registered agent
State GA
Address PO BOX 629, PERRY, GA 31069
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-21
Entity Status Active/Noncompliance
Type Organizer

Robert Wood

Business Name Supercharger Store Inc
Person Name Robert Wood
Position company contact
State AZ
Address P.O. BOX 5025 Huachuca City AZ 85616-1025
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 520-456-9706
Number Of Employees 3
Annual Revenue 144200

Robert Wood

Business Name State Farm Insurance
Person Name Robert Wood
Position company contact
State NV
Address 1755 Silverada Boulevard, Reno, 89512 NV
Phone Number
Email [email protected]

Robert Wood

Business Name Spectrum Computer Associates Inc.
Person Name Robert Wood
Position company contact
State MA
Address PO Box 812 - Harwich, FORESTDALE, 2644 MA
Phone Number
Email [email protected]

Robert Wood

Business Name Southern Minnesota Construction Company, Inc
Person Name Robert Wood
Position company contact
State MN
Address 1905 3rd Ave, Mankato, MN 56001
Phone Number
Email [email protected]
Title Vice-President

Robert Wood

Business Name Southern Exposure Advertisi
Person Name Robert Wood
Position company contact
State AR
Address 424 E 6th St Little Rock AR 72202-2525
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 501-375-0300
Number Of Employees 1
Annual Revenue 321750

ROBERT WOOD

Business Name STAR LEASING, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 7514 BROOKMILL RD, DOWNEY, CA 90241
Care Of ROBERT WOOD 7514 BROOKMILL RD, DOWNEY, CA 90241
Incorporation Date 2003-03-14

ROBERT WOOD

Business Name SLAYDEN CONSTRUCTION, INC.
Person Name ROBERT WOOD
Position Secretary
State OR
Address 500 WILLAMETTE DR PO BOX 625 500 WILLAMETTE DR PO BOX 625, STAYTON, OR 97393
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16888-1998
Creation Date 1998-07-16
Type Foreign Corporation

ROBERT WOOD

Business Name SLAYDEN CONSTRUCTION, INC.
Person Name ROBERT WOOD
Position Treasurer
State OR
Address 406 EDGEWOOD DR 406 EDGEWOOD DR, SILVERTON, OR 97381
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5035-2004
Creation Date 2004-02-27
Type Foreign Corporation

ROBERT WOOD

Business Name SIERRA CHAPTER OF THE NATIONAL ASSOCIATION OF
Person Name ROBERT WOOD
Position President
State NV
Address 2025 CALABRIA DR 2025 CALABRIA DR, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0711352006-1
Creation Date 2006-09-21
Type Domestic Non-Profit Corporation

ROBERT WOOD

Business Name SERVENUE LLC
Person Name ROBERT WOOD
Position Manager
State NV
Address 1717 S LAS VEGAS BLVD 1717 S LAS VEGAS BLVD, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0302962005-8
Creation Date 2005-05-17
Type Domestic Limited-Liability Company

ROBERT C WOOD

Business Name SENSOR TECHNOLOGY, LTD.
Person Name ROBERT C WOOD
Position registered agent
Address SAME ADDRESS, ,
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-06-27
Entity Status Merged
Type CFO

ROBERT WOOD

Business Name SANGUINIS - PERSPIROSUM - LACRIMAE, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Dissolved
Agent ROBERT WOOD 12291 LORALEEN ST, GARDEN GROVE, CA 92641
Care Of 12291 LORALEEN ST, GARDEN GROVE, CA 92641
CEO GLENN WOOD12291 LORALEEN ST, GARDEN GROVE, CA 92641
Incorporation Date 1964-09-16

Robert Wood

Business Name Robert Wood Brokers, Inc
Person Name Robert Wood
Position company contact
State GA
Address 19 Perry Street - Newnan, LAGRANGE, 30261 GA
Phone Number
Email [email protected]

Robert Wood

Business Name Robert Wood
Person Name Robert Wood
Position company contact
State IL
Address 10s051 Leonard - Hinsdale, HINCKLEY, 60520 IL
Email [email protected]

Robert Wood

Business Name Robert W & Susan Wood
Person Name Robert Wood
Position company contact
State AL
Address 2659 Apollo Cir Birmingham AL 35226-2665
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 205-822-2239
Number Of Employees 4
Annual Revenue 173040

Robert Wood

Business Name Rob''s Securities
Person Name Robert Wood
Position company contact
State OH
Address 3079 Jetstream Dr, COLUMBUS, 43230 OH
Phone Number
Email [email protected]

Robert Wood

Business Name Residential Designs
Person Name Robert Wood
Position company contact
State AZ
Address 5525 E Thomas Rd Phoenix AZ 85018-8126
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 480-946-7538
Number Of Employees 1
Annual Revenue 213210

Robert Wood

Business Name Razorback Sod & Turf
Person Name Robert Wood
Position company contact
State AR
Address 3000 Lilac Cir Benton AR 72015-5271
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 501-315-8340
Number Of Employees 3
Annual Revenue 336110

ROBERT WOOD

Business Name ROBINWOOD, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Active
Agent ROBERT WOOD 11141 TAMPA AVE, NORTHRIDGE, CA 91326
Care Of 11141 TAMPA AVE, NORTHRIDGE, CA 91326
CEO ROBERT WOOD11141 TAMPA AVE, NORTHRIDGE, CA 91326
Incorporation Date 2005-11-16

ROBERT WOOD

Business Name ROBIN WOOD, INC.
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent 23067 VENTURA BLVD, WOODLAND HILLS, CA 91364
Care Of P O BOX 362, WOODLAND HILLS, CA 91365
CEO ROBERT WOOD 23067 VENTURA BLVD, WOODLAND HILLS, CA 91364
Incorporation Date 1978-08-28

ROBERT WOOD

Business Name ROBIN WOOD, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 23067 VENTURA BLVD, WOODLAND HILLS, CA 91364
Care Of P O BOX 362, WOODLAND HILLS, CA 91365
CEO ROBERT WOOD23067 VENTURA BLVD, WOODLAND HILLS, CA 91364
Incorporation Date 1978-08-28

Robert Wood

Business Name ROBERT WOOD, CPA, PC
Person Name Robert Wood
Position company contact
State MI
Address 643 Murner Rd, GAYLORD, 49735 MI
Phone Number
Email [email protected]

ROBERT M WOOD

Business Name ROBERT WOOD AND ASSOCIATES, INC.
Person Name ROBERT M WOOD
Position registered agent
State GA
Address 3858 SHADOW LOCH DR, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-07
Entity Status To Be Dissolved
Type CEO

ROBERT WOOD

Business Name ROBERT WOOD & ASSOCIATES, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 18455 RAILROAD ST, CITY OF INDUSTRY, CA 91748
Care Of 18455 RAILROAD ST, CITY OF INDUSTRY, CA 91748
CEO ROBERT WOOD18455 RAILROAD ST, CITY OF INDUSTRY, CA 91748
Incorporation Date 1977-12-08

ROBERT WOOD

Business Name ROBERT WOOD & ASSOCIATES, INC.
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent 18455 RAILROAD ST, CITY OF INDUSTRY, CA 91748
Care Of 18455 RAILROAD ST, CITY OF INDUSTRY, CA 91748
CEO ROBERT WOOD 18455 RAILROAD ST, CITY OF INDUSTRY, CA 91748
Incorporation Date 1977-12-08

ROBERT E. WOOD

Business Name ROBERT E. WOOD, INC.
Person Name ROBERT E. WOOD
Position registered agent
State GA
Address 6878 WINDFAIRE DR., NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT P WOOD

Business Name RIVERSTAR WEST, LLC
Person Name ROBERT P WOOD
Position Mmember
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10174-2001
Creation Date 2001-09-18
Expiried Date 2501-09-18
Type Domestic Limited-Liability Company

ROBERT J WOOD

Business Name RISCOMP INDUSTRIES, INC.
Person Name ROBERT J WOOD
Position President
State MN
Address 2905 NORTHWEST BLVD STE 30 2905 NORTHWEST BLVD STE 30, PLYMOUTH, MN 554412644
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C20392-2000
Creation Date 2000-07-31
Type Foreign Corporation

ROBERT R. WOOD

Business Name RANDY WOOD PRESENTS, INC.
Person Name ROBERT R. WOOD
Position registered agent
State GA
Address 1304 EAST HIGHWAY 80, BLOOMINGDALE, GA 31302
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-30
Entity Status Active/Compliance
Type Secretary

ROBERT R. WOOD

Business Name RANDY WOOD GUITARS, INC.
Person Name ROBERT R. WOOD
Position registered agent
State GA
Address 1304 E. HWY 80, BLOOMINGDALE, GA 31302
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-27
Entity Status Active/Compliance
Type CFO

Robert Wood

Business Name Pro-Active Enterprise Solutions, Inc. - Robert Wood
Person Name Robert Wood
Position company contact
State FL
Address 6278 N. Federal Highway #498, FORT LAUDERDALE, 33308 FL
SIC Code 2434
Phone Number
Email [email protected]

ROBERT L. WOOD

Business Name Phantasm Films and Publishing, LLC
Person Name ROBERT L. WOOD
Position registered agent
State GA
Address 108 PINE GROVE CIRCLE, NEWNAN, GA 30263
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-23
Entity Status Active/Noncompliance
Type Organizer

Robert Wood

Business Name Parsons Energy & Chemicals Group, Inc
Person Name Robert Wood
Position company contact
State PA
Address 2675 Morgantown Rd, Reading, PA 19607
Phone Number
Email [email protected]
Title Vice-President

Robert E Wood

Business Name POSTAL TECHNOLOGY GROUP, LLC
Person Name Robert E Wood
Position registered agent
State GA
Address 1044 Slash Pine Way, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-07-11
Entity Status Active/Compliance
Type Secretary

ROBERT WOOD

Business Name POST-TENSIONING SERVICE CORP.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Dissolved
Agent ROBERT WOOD ONE ELEVEN SUTTER ST, SAN FRANCISCO, CA 94104
Care Of P O BOX 23066, OAKLAND, CA 94623
CEO ROBERT L ROUSE4200 EASTSHORE HWY, EMERYVILLE, CA 94623
Incorporation Date 1967-12-12

Robert Wood

Business Name PA Auto Mall
Person Name Robert Wood
Position company contact
State PA
Address 1260 Old York Road, Warminster, PA 18974
SIC Code 6531
Phone Number
Email [email protected]

Robert Wood

Business Name P&O Ports
Person Name Robert Wood
Position company contact
State NJ
Address 1 Evertrust Plaza, ELIZABETH, 7208 NJ
Phone Number
Email [email protected]

Robert Wood

Business Name Oconee River Methodist Church
Person Name Robert Wood
Position company contact
State GA
Address P.O. Box 1349, WATKINSVILLE, 30677 GA
Phone Number 404-266-2562
Email [email protected]

ROBERT WOOD

Business Name OHOOPEE LAND PREPARATION AND SITE CLEARING, I
Person Name ROBERT WOOD
Position registered agent
State GA
Address 295 CLIFFORD PURVIS ROAD, COLLINS, GA 30421
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-22
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Robert Wood

Business Name Natures Pure Products
Person Name Robert Wood
Position company contact
State AK
Address 2654 Gordon Rd North Pole AK 99705-6547
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 907-488-0449
Number Of Employees 1
Annual Revenue 105600

Robert Wood

Business Name Nationwide Communication Spec
Person Name Robert Wood
Position company contact
State AZ
Address 70 S Val Vista Dr Gilbert AZ 85296-1374
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 480-820-0874
Number Of Employees 9
Annual Revenue 1970640
Fax Number 480-820-0233

Robert Wood

Business Name Montgomery Tool Repair
Person Name Robert Wood
Position company contact
State AL
Address 1601 Highland Ave Montgomery AL 36104-4725
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 334-264-0772
Number Of Employees 2
Annual Revenue 241560

Robert Wood

Business Name Montgomery SEC Doors & Orna I
Person Name Robert Wood
Position company contact
State AL
Address 1601 Highland Ave Montgomery AL 36104-4725
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 334-264-0771
Number Of Employees 2
Annual Revenue 505000

Robert Wood

Business Name Miller & Company
Person Name Robert Wood
Position company contact
State UT
Address 6770 S 900 E Ste 300, Midvale, 84047 UT
Phone Number
Email [email protected]

ROBERT WOOD

Business Name MONO COUNTY LARGER PARISH, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD MONE LAKE AVE, LEE VINING, CA 93541
Care Of P O BOX 267, LEE VINING, CA 93541
CEO ROBERT WOODMONE LAKE AVE, LEE VINING, CA 93541
Incorporation Date 1962-11-19
Corporation Classification Public Benefit

ROBERT WOOD

Business Name MONO COUNTY LARGER PARISH, INC.
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent MONE LAKE AVE, LEE VINING, CA 93541
Care Of P O BOX 267, LEE VINING, CA 93541
CEO ROBERT WOOD MONE LAKE AVE, LEE VINING, CA 93541
Incorporation Date 1962-11-19
Corporation Classification Public Benefit

ROBERT WOOD

Business Name MERIT MANUFACTURING, INC.
Person Name ROBERT WOOD
Position registered agent
State GA
Address 480 CLUBFIELD DR, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT WOOD

Business Name MERIT MANUFACTURING, INC
Person Name ROBERT WOOD
Position company contact
State GA
Address 12460 CRABAPPLE RD, ALPHARETTA, 30004 GA
Phone Number
Email [email protected]

ROBERT D. WOOD

Business Name MARINE PACIFIC SHRIMP INC.
Person Name ROBERT D. WOOD
Position CEO
Corporation Status Suspended
Agent 211 E. OLIVE AVE., #203, BURBANK, CA 91502
Care Of 211 E. OLIVE AVE., #203, BURBANK, CA 91502
CEO ROBERT WOOD 211 E. OLIVE AVE., #203, BURBANK, CA 91502
Incorporation Date 1989-04-24

ROBERT D WOOD

Business Name MARINE PACIFIC SHRIMP CO., INC.
Person Name ROBERT D WOOD
Position President
State AZ
Address 910 BERYL AVE 910 BERYL AVE, PHOENIX, AZ 85020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10316-1995
Creation Date 1995-06-20
Type Domestic Corporation

Robert Wood

Business Name LRC, Inc.
Person Name Robert Wood
Position company contact
State NC
Address 229 James Jackson Avenue, Cary, NC 27513
SIC Code 654102
Phone Number
Email [email protected]

ROBERT WOOD

Business Name L&W BUILDING GROUP, INC.
Person Name ROBERT WOOD
Position CEO
Corporation Status Suspended
Agent 1306 CORDILLERAS AVE, SUNNYVALE, CA 94087
Care Of 1306 CORDILLERAS AVE, SUNNYVALE, CA 94087
CEO ROBERT WOOD 1306 CORDILLERAS AVE, SUNNYVALE, CA 94087
Incorporation Date 1999-10-01

ROBERT WOOD

Business Name L&W BUILDING GROUP, INC.
Person Name ROBERT WOOD
Position registered agent
Corporation Status Suspended
Agent ROBERT WOOD 1306 CORDILLERAS AVE, SUNNYVALE, CA 94087
Care Of 1306 CORDILLERAS AVE, SUNNYVALE, CA 94087
CEO ROBERT WOOD1306 CORDILLERAS AVE, SUNNYVALE, CA 94087
Incorporation Date 1999-10-01

Robert Paul Wood

Business Name KINGFISH PARTNERS, INC.
Person Name Robert Paul Wood
Position registered agent
State FL
Address 56 Spires Lane #14B, Santa Rosa Beach, FL 32459
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-21
Entity Status Diss./Cancel/Terminat
Type Secretary

Robert Wood

Business Name Hill Street Solutions
Person Name Robert Wood
Position company contact
State NH
Address 143 Lake Shore Drive - Franklin, FRANKLIN, 3235 NH
Phone Number
Email [email protected]

Robert Wood

Business Name Hiawatha''s Satellite Communications
Person Name Robert Wood
Position company contact
State WV
Address 100 Executive Plaza, VOLGA, 26238 WV
Email [email protected]

Robert Wood

Business Name Hepaco Inc
Person Name Robert Wood
Position company contact
State AL
Address 2089 Alton Rd Ste A Birmingham AL 35210-3771
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 205-957-2207
Email [email protected]

Robert Wood

Business Name Hepaco Inc
Person Name Robert Wood
Position company contact
State AL
Address 2089 Alton Rd Birmingham AL 35210-3771
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 205-957-2207
Email [email protected]
Number Of Employees 22
Annual Revenue 3590400
Fax Number 205-957-2217
Website www.hepaco.com

Robert Wood

Business Name HP
Person Name Robert Wood
Position company contact
State AZ
Address 1912 W 4th St Tempe AZ 85281-2491
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 800-888-5858

ROBERT C WOOD

Business Name HOME CONNECT, INC.
Person Name ROBERT C WOOD
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27787-2001
Creation Date 2001-10-15
Type Domestic Corporation

ROBERT C WOOD

Business Name HOME CONNECT, INC.
Person Name ROBERT C WOOD
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27787-2001
Creation Date 2001-10-15
Type Domestic Corporation

ROBERT WOOD

Business Name HELENA BAPTIST CHURCH, INC.
Person Name ROBERT WOOD
Position registered agent
State GA
Address 1004 DOGWOOD LANE, MC RAE, GA 31055
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-01-17
Entity Status Active/Compliance
Type CFO

Robert Wood

Business Name Gardner Baptist Church
Person Name Robert Wood
Position company contact
State AR
Address P.O. BOX 506 Hamburg AR 71646-0506
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-853-8171
Number Of Employees 1
Annual Revenue 31680

Robert Wood

Business Name Garden Tower Barber Shop
Person Name Robert Wood
Position company contact
State AR
Address 715 N Beech St North Little Rock AR 72114-5020
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 501-372-9638
Number Of Employees 3
Annual Revenue 44550

ROBERT C WOOD

Business Name GREENWOOD OUTFITTERS-NEVADA, INC.
Person Name ROBERT C WOOD
Position Treasurer
State NV
Address 3763 HOWARD HUGHES PARKWAY 3763 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C25889-1999
Creation Date 1999-10-18
Type Domestic Corporation

ROBERT C WOOD

Business Name GREENWOOD OUTFITTERS-NEVADA, INC.
Person Name ROBERT C WOOD
Position Secretary
State NV
Address 3763 HOWARD HUGHES PARKWAY 3763 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C25889-1999
Creation Date 1999-10-18
Type Domestic Corporation

ROBERT S WOOD

Business Name GLATFELTER OF NEVADA, INC.
Person Name ROBERT S WOOD
Position Secretary
State PA
Address 96 SOUTH GEORGE ST #500 96 SOUTH GEORGE ST #500, YORK, PA 17401
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C746-1990
Creation Date 1990-01-30
Type Domestic Corporation

ROBERT S WOOD

Business Name GLATFELTER OF NEVADA, INC.
Person Name ROBERT S WOOD
Position Secretary
State PA
Address 228 SOUTH MAIN STREET 228 SOUTH MAIN STREET, SPRING GROVE, PA 17362
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C746-1990
Creation Date 1990-01-30
Type Domestic Corporation

ROBERT C WOOD

Business Name GEORGIA GYMS, INC.
Person Name ROBERT C WOOD
Position registered agent
State GA
Address P O BOX 159, ELLERSLIE, GA 31908
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-31
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert L Wood

Business Name FRIENDS OF SOUTHERN CRESCENT, INC.
Person Name Robert L Wood
Position registered agent
State GA
Address 108 Pine Grove Circle, Newnan, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-10-10
Entity Status Active/Compliance
Type CEO

ROBERT WOOD

Business Name FRANK GERBODE MEDICAL RESEARCH INSTITUTE
Person Name ROBERT WOOD
Position registered agent
Corporation Status Dissolved
Agent ROBERT WOOD ONE ELEVEN SUTTER ST, SAN FRANCISCO, CA 94104
Care Of 2200 WEBSTER ST #303, SAN FRANCISCO, CA 94115
CEO MARYANNA G SHAW2475 PACIFIC AVE, SAN FRANCISCO, CA 94115
Incorporation Date 1980-05-08
Corporation Classification Public Benefit

ROBERT M WOOD

Business Name FOR GOODNESS SAKE, INC.
Person Name ROBERT M WOOD
Position registered agent
State SC
Address 202 AUGUSTA ROAD, CLEMSON, SC 29631
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-29
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT WOOD

Business Name FLEET FORCE, INC.
Person Name ROBERT WOOD
Position registered agent
State AL
Address 381 COUNTY ROAD 477, Haleyville, AL 35565
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-06-19
Entity Status Withdrawn
Type CFO

ROBERT R WOOD

Business Name FLATT MOUNTAIN RECORDS, INC.
Person Name ROBERT R WOOD
Position registered agent
State GA
Address 1304 EAST HIGHWAY 80, BLOOMINGDALE, GA 31302
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-14
Entity Status Active/Compliance
Type CFO

ROBERT C WOOD

Business Name FITTEA, INC.
Person Name ROBERT C WOOD
Position registered agent
State GA
Address PO BOX 159, ELLERSLIE, GA 31807
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Wood

Business Name Dr. Bob Wood
Person Name Robert Wood
Position company contact
State WA
Address 3408 S. King St, SEATTLE, 98138 WA
Phone Number
Email [email protected]

Robert Wood

Business Name Chriswood Golf Club
Person Name Robert Wood
Position company contact
State AL
Address RURAL ROUTE 15 BOX 408 Athens AL 35613-9815
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 256-232-9759
Number Of Employees 4
Annual Revenue 100860

Robert Wood

Business Name Chelsea CP Church
Person Name Robert Wood
Position company contact
State AL
Address 3123 Johnson Rd SW Huntsville AL 35805-5848
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-883-2000
Number Of Employees 3

Robert Wood

Business Name Chelsea C P Church
Person Name Robert Wood
Position company contact
State AL
Address 3123 Johnson Rd SW Huntsville AL 35805-5848
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-883-2000
Number Of Employees 3
Annual Revenue 83520

ROBERT WOOD

Business Name CLEAR CREEK WATER COMPANY
Person Name ROBERT WOOD
Position registered agent
Corporation Status Active
Agent ROBERT WOOD 1380 TRIMBLE LN, CLOVERDALE, CA 95425
Care Of 1380 TRIMBLE LN, CLOVERDALE, CA 95425
CEO ANTHONY SCHIAVO1380 TRIMBLE LN, CLOVERDALE, CA 95425
Incorporation Date 1975-03-13
Corporation Classification Mutual Benefit

ROBERT WOOD

Business Name CASTLE POINTE/HILLSIDE COMMONS HOMEOWNERS ASS
Person Name ROBERT WOOD
Position registered agent
State GA
Address 1702 BRISTOL FARMS RD, GRAYSON, GA 30017
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-05-05
Entity Status Active/Compliance
Type CFO

Robert Wood

Business Name Bug Blasters
Person Name Robert Wood
Position company contact
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 205-915-8702
Number Of Employees 4
Annual Revenue 315120

Robert Wood

Business Name Beckwood/Plainview
Person Name Robert Wood
Position company contact
State AR
Address 301 E College St Bono AR 72416-9611
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 870-972-6042
Number Of Employees 2
Annual Revenue 82370

ROBERT WOOD

Business Name BOB WOOD ASSOCIATES
Person Name ROBERT WOOD
Position registered agent
Corporation Status Dissolved
Agent ROBERT WOOD 7223 DURANGO CIR, CARLSBAD, CA 92008
Care Of 7223 DURANGO CIR, CARLSBAD, CA 92008
CEO ROBERT WOOD7223 DURANGO CIR, CARLSBAD, CA 92008
Incorporation Date 1978-06-06

ROBERT WOOD

Business Name BOB WOOD ASSOCIATES
Person Name ROBERT WOOD
Position CEO
Corporation Status Dissolved
Agent 7223 DURANGO CIR, CARLSBAD, CA 92008
Care Of 7223 DURANGO CIR, CARLSBAD, CA 92008
CEO ROBERT WOOD 7223 DURANGO CIR, CARLSBAD, CA 92008
Incorporation Date 1978-06-06

Robert Wood

Business Name BMW Motorcycle Owners of Cleveland, Inc
Person Name Robert Wood
Position company contact
State OH
Address 8740 Bainbridge Road, CHAGRIN FALLS, 44023 OH
Phone Number
Email [email protected]

Robert Wood

Business Name B-K Sales, Inc
Person Name Robert Wood
Position company contact
State MO
Address 1342 Thornwood Dr. - St. Charles, SAINT CHARLES, 63304 MO
Phone Number
Email [email protected]

Robert Wood

Business Name Ananda Natural Treatments
Person Name Robert Wood
Position company contact
State AZ
Address 5048 N 7th St # C Phoenix AZ 85014-3101
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 602-264-6476
Number Of Employees 3
Annual Revenue 169950

Robert Wood

Business Name Ananda Natural Treatments
Person Name Robert Wood
Position company contact
State AZ
Address 6115 N 7th St # 13 Phoenix AZ 85014-1841
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 602-264-6476
Number Of Employees 3
Annual Revenue 119340

ROBERT H WOOD

Business Name AXIS LASER EYE, INC.
Person Name ROBERT H WOOD
Position Secretary
State MI
Address 110 SUNNYBROOK S.E. 110 SUNNYBROOK S.E., GRAND RAPIDS, MI 49506
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11305-2001
Creation Date 2001-05-01
Type Domestic Corporation

Robert Wood

Business Name ANGEL MEDICAL EQUIPMENT NONPROFIT, INC.
Person Name Robert Wood
Position registered agent
State GA
Address PO. Box 1901, Dahlonega, GA 30533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-09-14
Entity Status Active/Compliance
Type Secretary

ROBERT W WOOD

Business Name AMERICAN ANGLER FISHING GUIDE SERVICE, LLC
Person Name ROBERT W WOOD
Position Mmember
State NV
Address 915 HIGHLAND TRAILS AVE 915 HIGHLAND TRAILS AVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0365412007-0
Creation Date 2007-05-14
Type Domestic Limited-Liability Company

ROBERT L WOOD

Business Name ABBA AZZA CORPORATION
Person Name ROBERT L WOOD
Position Treasurer
State NV
Address 60 MYRTLE BEACH 60 MYRTLE BEACH, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16440-1995
Creation Date 1995-09-21
Type Domestic Corporation

ROBERT L WOOD

Business Name ABBA AZZA CORPORATION
Person Name ROBERT L WOOD
Position President
State NV
Address 60 MYRTLE BEACH 60 MYRTLE BEACH, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16440-1995
Creation Date 1995-09-21
Type Domestic Corporation

ROBERT WOOD

Person Name ROBERT WOOD
Filing Number 8187506
Position CHIEF FINANCIAL OFFICER
State OK
Address PO BOX 9636, TULSA OK 74157

Robert H Wood III

Person Name Robert H Wood III
Filing Number 74067801
Position President
State TX
Address 113 Arizona, Huntington TX 75949

Robert W. Wood Jr

Person Name Robert W. Wood Jr
Filing Number 80044503
Position Secretary
State TX
Address 2704 Greenlee Dr., Austin TX 78703 1612

Robert T Wood

Person Name Robert T Wood
Filing Number 10429906
Position VP
State TX
Address 777 N ELDRIDGE, Houston TX 77079

ROBERT A WOOD

Person Name ROBERT A WOOD
Filing Number 6702706
Position MANAGING DIRECTOR

Robert Wood

Person Name Robert Wood
Filing Number 3319601
Position Director
State TX
Address 2515 Holmes Road, Marshall TX 75672

ROBERT J WOOD

Person Name ROBERT J WOOD
Filing Number 12183506
Position PRESIDENT
State MN
Address 2905 NORTHWEST BLVD SUITE 30, Plymouth MN 55441

ROBERT J WOOD

Person Name ROBERT J WOOD
Filing Number 12183506
Position Director
State MN
Address 2905 NORTHWEST BLVD SUITE 30, Plymouth MN 55441

Robert Wood

Person Name Robert Wood
Filing Number 12662201
Position Director
State TX
Address 8213 Alcove Ave, Lubbock TX 79464

Robert Wood

Person Name Robert Wood
Filing Number 23216001
Position Director
State TX
Address 2515 Holmes Rd, Marshall TX 75672

Robert Wood

Person Name Robert Wood
Filing Number 24597801
Position Treasurer
State TX
Address 4111 Tumbleweed Trail, Midland TX 79707

Robert L Wood

Person Name Robert L Wood
Filing Number 25543101
Position P
State TX
Address 1202 HAHLO, Houston TX 77020 0000

Robert L Wood

Person Name Robert L Wood
Filing Number 25543101
Position Director
State TX
Address 1202 HAHLO, Houston TX 77020 0000

ROBERT J WOOD

Person Name ROBERT J WOOD
Filing Number 33906700
Position PRESIDENT
State TX
Address PO BOX 2000, PEARLAND TX 77588

Robert W. Wood Jr

Person Name Robert W. Wood Jr
Filing Number 80044503
Position Treasurer
State TX
Address 2704 Greenlee Dr., Austin TX 78703 1612

ROBERT J WOOD

Person Name ROBERT J WOOD
Filing Number 33906700
Position Director
State TX
Address PO BOX 2000, PEARLAND TX 77588

ROBERT F WOOD

Person Name ROBERT F WOOD
Filing Number 59171900
Position DIRECTOR
State TX
Address 917 MIDWESTERN PKWY, WICHITA FALLS TX 76302

Robert C Wood

Person Name Robert C Wood
Filing Number 63143000
Position VP
State TX
Address 2901 SUFFOLK CT E STE 300, Fort Worth TX 76109

Robert C Wood

Person Name Robert C Wood
Filing Number 63143000
Position Director
State TX
Address 2901 SUFFOLK CT E STE 300, Fort Worth TX 76109

Robert H Wood III

Person Name Robert H Wood III
Filing Number 74067801
Position Director
State TX
Address 113 Arizona, Huntington TX 75949

ROBERT C WOOD

Person Name ROBERT C WOOD
Filing Number 8872106
Position Director
State MD
Address 9801 WASHINGTONIAN BLVD, Gaithersburg MD 20878

ROBERT F. WOOD

Person Name ROBERT F. WOOD
Filing Number 74727100
Position PRESIDENT
State TX
Address 3725 CARUTH BLVD., DALLAS TX 75225

ROBERT F. WOOD

Person Name ROBERT F. WOOD
Filing Number 74727100
Position DIRECTOR
State TX
Address 3725 CARUTH BLVD., DALLAS TX 75225

Robert Wood

Person Name Robert Wood
Filing Number 80038203
Position Member
State TX
Address 1400 Washington Terrace, Fort Worth TX 76107

Robert Wood

Person Name Robert Wood
Filing Number 80038203
Position Director
State TX
Address 1400 Washington Terrace, Fort Worth TX 76107

Robert W. Wood Jr

Person Name Robert W. Wood Jr
Filing Number 80044503
Position President
State TX
Address 2704 Greenlee Dr., Austin TX 78703 1612

Robert Earl Wood

Person Name Robert Earl Wood
Filing Number 41516901
Position President
State TX
Address 678 Deer Trail Dr, Jourdanton TX 78026

ROBERT WOOD

Person Name ROBERT WOOD
Filing Number 8187506
Position DIRECTOR
State OK
Address PO BOX 9636, TULSA OK 74157

Wood Robert

State FL
Calendar Year 2017
Employer Taylor Co Bd Of Co Commissioners
Name Wood Robert
Annual Wage $22,173

Wood Robert J

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Wood Robert J
Annual Wage $1,620

Wood Robert

State FL
Calendar Year 2015
Employer Indian River Co School Board
Name Wood Robert
Annual Wage $49,724

Wood Robert E

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Wood Robert E
Annual Wage $58,107

Wood Robert W

State FL
Calendar Year 2015
Employer Dept Of Lottery
Name Wood Robert W
Annual Wage $38,158

Wood Robert J

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Wood Robert J
Annual Wage $33,859

Wood Robert L

State CT
Calendar Year 2018
Employer Town Of Goshen
Job Title Public Works Temp
Name Wood Robert L
Annual Wage $2,304

Wood Robert L

State CT
Calendar Year 2017
Employer Town of Goshen
Job Title Public Works Temp
Name Wood Robert L
Annual Wage $2,304

Wood Kenneth Robert

State CO
Calendar Year 2018
Employer School District Of Mapleton 1
Job Title Teacher Math
Name Wood Kenneth Robert
Annual Wage $32,054

Wood Robert F

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Elementary
Name Wood Robert F
Annual Wage $51,189

Wood Kenneth Robert

State CO
Calendar Year 2017
Employer School District of Mapleton 1
Name Wood Kenneth Robert
Annual Wage $49,515

Wood Robert B

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Wood Robert B
Annual Wage $18,880

Wood Robert G

State CO
Calendar Year 2017
Employer City of Westminster
Name Wood Robert G
Annual Wage $72,732

Wood Robert

State AR
Calendar Year 2018
Employer East Poinsett Co. School Dist.
Job Title Maintenance & Operation
Name Wood Robert
Annual Wage $33,912

Wood Robert C.

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Wood Robert C.
Annual Wage $21,006

Wood Robert

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Education & Instruction Coordinator
Name Wood Robert
Annual Wage $48,750

Wood Robert

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Project Coordination Liaison
Name Wood Robert
Annual Wage $93,860

Wood Robert E

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Lecturer Sr
Name Wood Robert E
Annual Wage $71,871

Wood Robert

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Proj Coord Liaison
Name Wood Robert
Annual Wage $92,227

Wood Robert

State AZ
Calendar Year 2017
Employer City of Glendale
Job Title Systems Administrator Sr
Name Wood Robert
Annual Wage $51,352

Wood Robert E

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Lecturer Sr
Name Wood Robert E
Annual Wage $60,229

Wood Robert

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Project Coordination Liaison
Name Wood Robert
Annual Wage $92,632

Wood Robert

State AZ
Calendar Year 2016
Employer City Of Glendale
Job Title Info Technology Project Mgr
Name Wood Robert
Annual Wage $21,378

Wood Robert J

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Assoc Instructor
Name Wood Robert J
Annual Wage $39,109

Wood Robert

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Project Coordination Liaison
Name Wood Robert
Annual Wage $95,898

Wood Craig Robert

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Ext Temporary Trades
Name Wood Craig Robert
Annual Wage $6,307

Wood Daniel Robert

State AL
Calendar Year 2018
Employer University of Alabama
Name Wood Daniel Robert
Annual Wage $93,000

Wood Daniel Robert

State AL
Calendar Year 2017
Employer University of Alabama
Name Wood Daniel Robert
Annual Wage $90,533

Wood Robert

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Vocational Instructor
Name Wood Robert
Annual Wage $39,000

Wood Robert H

State AL
Calendar Year 2016
Employer University Of Auburn
Name Wood Robert H
Annual Wage $1,200

Wood Robert P

State FL
Calendar Year 2015
Employer University Of Florida
Name Wood Robert P
Annual Wage $66,239

Wood Robert J

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Wood Robert J
Annual Wage $34,393

Wood Robert C

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Wood Robert C
Annual Wage $15,009

Wood Robert

State FL
Calendar Year 2017
Employer Polk Co Bd Of Co Commissioners
Name Wood Robert
Annual Wage $1,151

Wood Robert J

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Wood Robert J
Annual Wage $63,852

Wood Robert A

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Wood Robert A
Annual Wage $62,226

Wood Robert W

State FL
Calendar Year 2017
Employer Lot - Lottery
Job Title Sales Representative
Name Wood Robert W
Annual Wage $38,158

Wood Robert

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Wood Robert
Annual Wage $30,452

Wood Robert

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Wood Robert
Annual Wage $56,593

Wood Robert E

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Wood Robert E
Annual Wage $68,974

Wood Robert

State FL
Calendar Year 2017
Employer Hernando County Board Of County Commissioners
Name Wood Robert
Annual Wage $58,261

Wood Robert W

State FL
Calendar Year 2017
Employer Dept Of Lottery
Name Wood Robert W
Annual Wage $38,158

Wood Robert J

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Wood Robert J
Annual Wage $33,871

Wood Robert J

State FL
Calendar Year 2017
Employer City of Coral Springs
Name Wood Robert J
Annual Wage $86,622

Wood Robert L

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Wood Robert L
Annual Wage $22,937

Wood Robert L

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Wood Robert L
Annual Wage $36,281

Wood Robert P

State FL
Calendar Year 2016
Employer University Of Florida
Name Wood Robert P
Annual Wage $67,060

Wood Robert H

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Wood Robert H
Annual Wage $78,589

Wood Robert

State FL
Calendar Year 2016
Employer Taylor Co Bd Of Co Commissioners
Name Wood Robert
Annual Wage $20,000

Wood Robert C

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Wood Robert C
Annual Wage $18,660

Wood Robert

State FL
Calendar Year 2016
Employer Polk Co Bd Of Co Commissioners
Name Wood Robert
Annual Wage $29,266

Wood Robert J

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Wood Robert J
Annual Wage $50,053

Wood Robert A

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Wood Robert A
Annual Wage $60,123

Wood Robert

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Wood Robert
Annual Wage $36,657

Wood Robert

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Wood Robert
Annual Wage $52,230

Wood Robert E

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Wood Robert E
Annual Wage $64,054

Wood Robert

State FL
Calendar Year 2016
Employer Hernando County Board Of County Commissioners
Name Wood Robert
Annual Wage $56,064

Wood Robert W

State FL
Calendar Year 2016
Employer Dept Of Lottery
Name Wood Robert W
Annual Wage $38,158

Wood Robert

State FL
Calendar Year 2016
Employer University Of North Florida
Name Wood Robert
Annual Wage $94,568

Wood Daniel Robert

State AL
Calendar Year 2016
Employer University Of Alabama
Name Wood Daniel Robert
Annual Wage $61,814

Robert E Wood

Name Robert E Wood
Address 1401 S Central Ave Paris IL 61944 -2717
Phone Number 217-218-1213
Mobile Phone 217-556-2702
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Robert H Wood

Name Robert H Wood
Address 2015 Bentbrook Dr Champaign IL 61822 -9205
Phone Number 217-355-3651
Gender Male
Date Of Birth 1967-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Robert D Wood

Name Robert D Wood
Address 7621 Linden Ave Darien IL 60561 -4562
Phone Number 630-493-4526
Mobile Phone 630-730-3215
Gender Male
Date Of Birth 1963-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Robert E Wood

Name Robert E Wood
Address 8800 S Harlem Ave Bridgeview IL 60455 TRLR 927-2900
Phone Number 708-233-6006
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Robert T Wood

Name Robert T Wood
Address 6755 W 82nd Ave Vero Beach FL 32967-7106 -7106
Phone Number 772-778-2323
Gender Male
Date Of Birth 1968-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Robert Wood

Name Robert Wood
Address 9950 Bowman Ave Pensacola FL 32534-1041 -1041
Phone Number 850-477-6484
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 0
Education Completed College
Language English

Robert Wood

Name Robert Wood
Address 2000 Sandpiper Pt Neptune Beach FL 32266 -1526
Phone Number 904-241-2021
Email [email protected]
Gender Male
Date Of Birth 1937-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert J Wood

Name Robert J Wood
Address 4335 Hollygate Dr Jacksonville FL 32258 -1337
Phone Number 904-262-7197
Email [email protected]
Gender Male
Date Of Birth 1957-03-08
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 1001
Education Completed College
Language English

Robert P Wood

Name Robert P Wood
Address 11466 Inez Dr Jacksonville FL 32218 -4020
Phone Number 904-910-3572
Email [email protected]
Gender Male
Date Of Birth 1963-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

WOOD, ROBERT

Name WOOD, ROBERT
Amount 5000.00
To American Chemistry Council
Year 2008
Transaction Type 15
Filing ID 27930617600
Application Date 2007-03-29
Contributor Occupation Chairman & Ceo
Contributor Employer Chemtura Corporation
Contributor Gender M
Committee Name American Chemistry Council
Address 199 Benson Rd MIDDLEBURY CT

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1500.00
To Barbour, Griffith & Rogers
Year 2006
Transaction Type 15
Filing ID 25980607795
Application Date 2005-05-09
Contributor Occupation PRESI
Contributor Employer BARBOUR GRIFFITH & ROGERS LLC
Contributor Gender M
Committee Name Barbour, Griffith & Rogers
Address 2207 Traies Court ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1050.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020152318
Application Date 2007-03-29
Contributor Occupation PRESIDENT
Contributor Employer SODEXHO
Organization Name Sodexo Inc
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To Denny Rehberg (R)
Year 2012
Transaction Type 15
Filing ID 12020351757
Application Date 2012-03-09
Contributor Occupation CONSULTANT
Contributor Employer BGR
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Recipient State MT
Committee Name Montanans for Rehberg
Seat federal:senate

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To Prosperity PAC
Year 2006
Transaction Type 15
Filing ID 25980621762
Application Date 2005-07-28
Contributor Occupation Vice President
Contributor Employer Barbour, Griffith & Rogers
Organization Name Barbour, Griffith & Rogers
Contributor Gender M
Recipient Party R
Committee Name Prosperity PAC
Address 2207 Traies Court ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To American Leadership Council
Year 2006
Transaction Type 15
Filing ID 25970773198
Application Date 2005-05-19
Contributor Gender M
Recipient Party R
Committee Name American Leadership Council
Address 552 Lake Ave ORLANDO FL

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-02-06
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 116 GULFSTREAM RD PALM BEACH FL

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-06
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 116 GULFSTREAM RD PALM BEACH FL

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020212320
Application Date 2012-01-31
Contributor Occupation CONTRACTOR
Contributor Employer SELF-EMPLOYED/CONTRACTOR
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To Dave Camp (R)
Year 2008
Transaction Type 15
Filing ID 27930517240
Application Date 2007-03-27
Contributor Occupation President
Contributor Employer Barbour Griffith & Rogers LLC
Organization Name BGR Holding
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2006
Seat federal:house
Address 813 Vicar Lane ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To SUSKIE, PAUL
Year 2006
Application Date 2005-12-07
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:office
Address 301 E COLLEGE AR

WOOD, ROBERT

Name WOOD, ROBERT
Amount 1000.00
To Mike Crapo (R)
Year 2010
Transaction Type 15
Filing ID 29020322355
Application Date 2009-03-11
Contributor Occupation PRES
Contributor Employer BARBOUR GRIFFIN AND ROGERS LLC
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Mike Crapo for US Senate
Seat federal:senate

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To Majority Cmte PAC
Year 2010
Transaction Type 15
Filing ID 29934394657
Application Date 2009-05-05
Contributor Occupation President
Contributor Employer BGR Gov't Affairs
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Committee Name Majority Cmte PAC
Address 813 Vicar Lane ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To Paul Ryan (R)
Year 2006
Transaction Type 15
Filing ID 25970573052
Application Date 2005-06-20
Contributor Occupation PRESIDENT
Contributor Employer BARBOUR GRIFFITH & ROGERS
Organization Name Barbour, Griffith & Rogers
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 1275 PENNSYLVANIA Ave NW WASHINGTON DC

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To Charles W. Boustany Jr (R)
Year 2012
Transaction Type 15
Filing ID 12950215371
Application Date 2011-12-13
Contributor Occupation Consultant
Contributor Employer BGR Group
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address 813 Vicar Lane ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To Ron Johnson (R)
Year 2012
Transaction Type 15
Filing ID 11020280066
Application Date 2011-06-22
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ron Johnson for Senate
Seat federal:senate

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020284162
Application Date 2011-12-16
Contributor Occupation CONSULTANT
Contributor Employer BGR GROUP
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To Russ Carnahan (D)
Year 2004
Transaction Type 15
Filing ID 23990774754
Application Date 2003-03-31
Contributor Occupation President
Contributor Employer Clayton Investment Corp.
Organization Name Clayton Investment
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Russ Carnahan for Congress
Seat federal:house
Address 625 N Euclid STE 601 ST. LOUIS MO

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990421704
Application Date 2003-01-08
Contributor Occupation INFO REQUESTED
Contributor Employer VARANGON CORP
Organization Name Varangon Corp
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5050 POPLAR AVE MEMPHIS TN

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992121329
Application Date 2003-09-30
Contributor Occupation Partner
Contributor Employer Arkansas Associates LLC
Organization Name Arkansas Assoc
Contributor Gender N
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 625 N Euclid Ave Ste 601 SAINT LOUIS MO

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-11-20
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:governor
Address 813 VICAR LN ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 500.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-06-22
Recipient Party R
Recipient State IN
Seat state:governor
Address 813 VICAR LN ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 300.00
To Marion Berry (D)
Year 2010
Transaction Type 15
Filing ID 29992941007
Application Date 2009-08-28
Contributor Occupation REAL ESTATE DEVELOPE
Contributor Employer BECKWOOD, INC.
Organization Name Beckwood Inc
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Marion Berry for Congress
Seat federal:house

WOOD, ROBERT

Name WOOD, ROBERT
Amount 278.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-06-22
Recipient Party R
Recipient State IN
Seat state:governor
Address 813 VICAR LN ALEXANDRIA VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To National Turkey Federation
Year 2004
Transaction Type 15
Filing ID 23991636426
Application Date 2003-02-20
Contributor Occupation Processor
Contributor Employer Jennie-O Turkey Store
Contributor Gender N
Committee Name National Turkey Federation
Address 8911 North Shore Dr SPICER MN

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 29934284630
Application Date 2009-06-03
Contributor Occupation PRESIDENT
Contributor Employer BARBOUR GRIFFITH & ROGERS
Organization Name BGR Group
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27950080503
Application Date 2007-01-30
Contributor Occupation Retired
Contributor Employer none
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 118 Register Dr NEWARK DE

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412198
Application Date 2003-06-30
Contributor Occupation Partner
Contributor Employer Arkansas Associates LLC
Organization Name Arkansas Assoc
Contributor Gender N
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 625 N Euclid Ave Ste 601 SAINT LOUIS MO

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To Bob Barr Leadership Fund
Year 2008
Transaction Type 15
Filing ID 27930508126
Application Date 2007-03-23
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Bob Barr Leadership Fund
Address 1525 23rd St S ARLINGTON VA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 25980595116
Application Date 2005-06-28
Contributor Occupation physician
Contributor Employer self
Contributor Gender M
Committee Name Club for Growth
Address 7 Northampton Rd LUTHERVILLE MD

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To BENTLEY, ROBERT JULIAN
Year 2010
Application Date 2010-07-07
Recipient Party R
Recipient State AL
Seat state:governor
Address 6911 PROVIDENCE ESTATES CT MOBILE AL

WOOD, ROBERT

Name WOOD, ROBERT
Amount 250.00
To ALLEN, GERALD
Year 2010
Application Date 2009-10-09
Recipient Party R
Recipient State AL
Seat state:upper
Address 5223 WOODLAND FORREST DR TUSCALOOSA AL

WOOD, ROBERT

Name WOOD, ROBERT
Amount 200.00
To ALLEN, GERALD
Year 2010
Recipient Party R
Recipient State AL
Seat state:upper
Address 5223 WOODLAND FORREST DR TUSCALOOSA AL

WOOD, ROBERT

Name WOOD, ROBERT
Amount 200.00
To SMITH, BOB
Year 2004
Application Date 2003-10-07
Contributor Occupation INVESTOR
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 635 WATKINSVILLE GA

WOOD, ROBERT

Name WOOD, ROBERT
Amount 100.00
To SOS BALLOT
Year 2010
Application Date 2009-09-28
Recipient Party I
Recipient State AZ
Committee Name SOS BALLOT
Address 5134 N WINDSONG CANYON DR TUCSON AZ

WOOD, ROBERT

Name WOOD, ROBERT
Amount 100.00
To STEUERWALD, GREGORY E
Year 20008
Application Date 2007-10-04
Recipient Party R
Recipient State IN
Seat state:lower
Address 1 SOUTH WASHINGTON ST DANVILLE IN

WOOD, ROBERT

Name WOOD, ROBERT
Amount 50.00
To MORAIN, BOB
Year 2010
Application Date 2010-07-12
Recipient Party R
Recipient State CO
Seat state:lower
Address 7907 MIDLAND CT FORT COLLINS CO

WOOD, ROBERT

Name WOOD, ROBERT
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-08-18
Recipient Party R
Recipient State CO
Seat state:governor
Address 7907 MIDLAND CT FORT COLLINS CO

WOOD, ROBERT

Name WOOD, ROBERT
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-10-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 7907 MIDLAND CT FORT COLLINS CO

WOOD, ROBERT

Name WOOD, ROBERT
Amount 50.00
To SCHMIDT, VICKI
Year 2004
Application Date 2004-07-12
Recipient Party R
Recipient State KS
Seat state:upper

WOOD, ROBERT

Name WOOD, ROBERT
Amount -500.00
To Arlen Specter (D)
Year 2010
Transaction Type 22y
Filing ID 29020261836
Application Date 2009-05-11
Organization Name BGR Group
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

ROBERT A WOOD & KATHRYN L WOOD

Name ROBERT A WOOD & KATHRYN L WOOD
Address 24105 SE 232nd Place Maple Valley WA 98038
Value 148000
Landvalue 84000
Buildingvalue 148000

WOOD ROBERT &

Name WOOD ROBERT &
Physical Address 447 GLENWOOD DR, WEST PALM BEACH, FL 33415
Owner Address 5981 PINEY CT, LAKE WORTH, FL 33463
County Palm Beach
Year Built 1981
Area 810
Land Code Condominiums
Address 447 GLENWOOD DR, WEST PALM BEACH, FL 33415

WOOD ROBERT &

Name WOOD ROBERT &
Physical Address 5350 ELMHURST RD, WEST PALM BEACH, FL 33417
Owner Address 5981 PINEY CT, LAKE WORTH, FL 33463
County Palm Beach
Year Built 1985
Area 1386
Land Code Single Family
Address 5350 ELMHURST RD, WEST PALM BEACH, FL 33417

WOOD ROBERT &

Name WOOD ROBERT &
Physical Address 5330 ELMHURST RD, WEST PALM BEACH, FL 33417
Owner Address 5981 PINEY CT, LAKE WORTH, FL 33463
County Palm Beach
Year Built 1985
Area 902
Land Code Single Family
Address 5330 ELMHURST RD, WEST PALM BEACH, FL 33417

WOOD ROBERT

Name WOOD ROBERT
Owner Address 165 ALACHUA LN, ALBANY, GA 31707
County Walton
Land Code Vacant Residential

WOOD ROBERT

Name WOOD ROBERT
Physical Address 1300 N PORTOFINO DR 403 SAILFI, SARASOTA, FL 34242
Owner Address 3430 ADJALA-TECUMSETH TOWNLINE, BEETON, ON
Sale Price 245000
Sale Year 2013
Ass Value Homestead 142579
Just Value Homestead 207500
County Sarasota
Year Built 1969
Area 975
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1300 N PORTOFINO DR 403 SAILFI, SARASOTA, FL 34242
Price 245000

WOOD ROBERT

Name WOOD ROBERT
Physical Address 6408 OAK GROVE DR SE, WINTER HAVEN, FL 33884
Owner Address 6408 OAK GROVE DR SE, WINTER HAVEN, FL 33884
County Polk
Year Built 1988
Area 1456
Land Code Mobile Homes
Address 6408 OAK GROVE DR SE, WINTER HAVEN, FL 33884

WOOD ROBERT

Name WOOD ROBERT
Physical Address 101551 OVERSEAS HWY, KEY LARGO, FL 33037
Owner Address SEVILLA-WOOD H/W, MIAMI, FL 33173
County Monroe
Year Built 1993
Area 264
Land Code Mobile Homes
Address 101551 OVERSEAS HWY, KEY LARGO, FL 33037

WOOD ROBERT

Name WOOD ROBERT
Physical Address 3175 NE 42ND PL, OCALA, FL 34479
Owner Address 3175 NE 42ND PL, OCALA, FL 34479
Ass Value Homestead 82218
Just Value Homestead 82218
County Marion
Year Built 1999
Area 1419
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3175 NE 42ND PL, OCALA, FL 34479

WOOD ROBERT

Name WOOD ROBERT
Physical Address 5639 LUNKER LN, TALLAHASSEE, FL 32303
Owner Address 5639 LUNKER LN, TALLAHASSEE, FL 32303
Ass Value Homestead 113995
Just Value Homestead 115653
County Leon
Year Built 1974
Area 1879
Land Code Single Family
Address 5639 LUNKER LN, TALLAHASSEE, FL 32303

WOOD ROBERT

Name WOOD ROBERT
Physical Address 1127 S WIGGINS RD, PLANT CITY, FL 33566
Owner Address 1127 S WIGGINS RD, PLANT CITY, FL 33566
Ass Value Homestead 72358
Just Value Homestead 77410
County Hillsborough
Year Built 2000
Area 1272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1127 S WIGGINS RD, PLANT CITY, FL 33566

WOOD ROBERT

Name WOOD ROBERT
Physical Address 1904 N 36TH ST, TAMPA, FL 33605
Owner Address 1904 N 36TH ST, TAMPA, FL 33605
Ass Value Homestead 25393
Just Value Homestead 31099
County Hillsborough
Year Built 1925
Area 1272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1904 N 36TH ST, TAMPA, FL 33605

WOOD ROBERT

Name WOOD ROBERT
Physical Address 8016 HIBISCUS DR, TEMPLE TERRACE, FL 33637
Owner Address 8016 HIBISCUS DR, TEMPLE TERRACE, FL 33637
Ass Value Homestead 16127
Just Value Homestead 17484
County Hillsborough
Year Built 1980
Area 1055
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8016 HIBISCUS DR, TEMPLE TERRACE, FL 33637

WOOD ROBERT &

Name WOOD ROBERT &
Physical Address 337 CHAMBORD TER, PALM BEACH GARDENS, FL 33410
Owner Address 337 CHAMBORD TER, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 229405
Just Value Homestead 245000
County Palm Beach
Year Built 2005
Area 2396
Land Code Condominiums
Address 337 CHAMBORD TER, PALM BEACH GARDENS, FL 33410

WOOD ROBERT

Name WOOD ROBERT
Physical Address 2000 SANDPIPER PT, NEPTUNE BEACH, FL 32266
Owner Address 2000 SANDPIPER PT, NEPTUNE BEACH, FL 32266
Ass Value Homestead 138951
Just Value Homestead 174725
County Duval
Year Built 1977
Area 2199
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2000 SANDPIPER PT, NEPTUNE BEACH, FL 32266

WOOD ROBERT

Name WOOD ROBERT
Physical Address 14368 POCONO AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 14368 POCONO AVE, PORT CHARLOTTE, FL 33981

WOOD MONIKA M & ROBERT J

Name WOOD MONIKA M & ROBERT J
Physical Address 3090 TUNISIA DR, DELTONA, FL 32738
Ass Value Homestead 51691
Just Value Homestead 58692
County Volusia
Year Built 1989
Area 1288
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3090 TUNISIA DR, DELTONA, FL 32738

Wood Jr Robert E

Name Wood Jr Robert E
Physical Address 2386 SW Brescia St, Port Saint Lucie, FL 34953
Owner Address 2386 SW Brescia St, Port St Lucie, FL 34953
Ass Value Homestead 91632
Just Value Homestead 94700
County St. Lucie
Year Built 1993
Area 1970
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2386 SW Brescia St, Port Saint Lucie, FL 34953

WOOD JOHN ROBERT

Name WOOD JOHN ROBERT
Physical Address 51 PINETREE TRL, Marianna, FL 32448
Owner Address 51 PINE TREE TRL, MARIANNA, FL 32448
Ass Value Homestead 13921
Just Value Homestead 13921
County Jackson
Year Built 1972
Area 720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 51 PINETREE TRL, Marianna, FL 32448

WOOD J ROBERT

Name WOOD J ROBERT
Owner Address 300 MASON ST STE 214, LAUREL, MS 39440
County Polk
Land Code Acreage not zoned agricultural with or withou

WOOD II TR, ROBERT S

Name WOOD II TR, ROBERT S
Physical Address 411 MANGO AVE, NAPLES, FL 34140
Owner Address VICKI M WOOD REV TRUST, CANAL WINCHESTER, OH 43110
County Collier
Land Code Vacant Residential
Address 411 MANGO AVE, NAPLES, FL 34140

WOOD II TR, ROBERT S

Name WOOD II TR, ROBERT S
Physical Address 415 MANGO AVE, NAPLES, FL 34140
Owner Address VICKI M WOOD REV TRUST, GOODLAND, FL 34140
Ass Value Homestead 94686
Just Value Homestead 112679
County Collier
Year Built 1992
Area 2728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 415 MANGO AVE, NAPLES, FL 34140

WOOD DONALD ROBERT

Name WOOD DONALD ROBERT
Physical Address 10854 W WINDY GALE DR, JACKSONVILLE, FL 32218
Owner Address 10854 WINDY GALE DR, JACKSONVILLE, FL 32218
Sale Price 49900
Sale Year 2012
County Duval
Year Built 1967
Area 2338
Land Code Single Family
Address 10854 W WINDY GALE DR, JACKSONVILLE, FL 32218
Price 49900

WOOD DENISE M & ROBERT H

Name WOOD DENISE M & ROBERT H
Physical Address 811 PINE AVE N, GREEN COVE SPRINGS, FL 32043
Owner Address 1667 MARGARETS WALK RD, FLEMING ISLAND, FL 32003
County Clay
Year Built 1957
Area 1306
Land Code Single Family
Address 811 PINE AVE N, GREEN COVE SPRINGS, FL 32043

WOOD CATHIE HOLT AND ROBERT S

Name WOOD CATHIE HOLT AND ROBERT S
Physical Address 2250 SCENIC GULF DR 206A, MIRAMAR BEACH, FL 32550
Owner Address 106 DELCHAMPS DR, WARNER ROBBINS, GA 31216
County Walton
Land Code Condominiums
Address 2250 SCENIC GULF DR 206A, MIRAMAR BEACH, FL 32550

WOOD C ROBERT

Name WOOD C ROBERT
Physical Address 2800 N ATLANTIC AV S100, DAYTONA BEACH, FL 32118
Ass Value Homestead 111350
Just Value Homestead 128821
County Volusia
Year Built 1964
Area 665
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2800 N ATLANTIC AV S100, DAYTONA BEACH, FL 32118

WOOD ROBERT

Name WOOD ROBERT
Physical Address 11460 MONUMENT RIDGE DR, JACKSONVILLE, FL 32225
Owner Address 11460 MONUMENT RIDGE DR, JACKSONVILLE, FL 32225
Ass Value Homestead 94854
Just Value Homestead 94854
County Duval
Year Built 1981
Area 1599
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11460 MONUMENT RIDGE DR, JACKSONVILLE, FL 32225

WOOD ALAN R & BENNETT ROBERT

Name WOOD ALAN R & BENNETT ROBERT
Physical Address 218 ELM AVE, SANFORD, FL 32771
Owner Address 2049 JESSUP RD, OVIEDO, FL 32765
County Seminole
Year Built 1908
Area 958
Land Code Single Family
Address 218 ELM AVE, SANFORD, FL 32771

WOOD ROBERT & JOYCE

Name WOOD ROBERT & JOYCE
Physical Address 2646 BROOME CIR, CANTONMENT, FL 32533
Owner Address 2646 BROOME CIR, CANTONMENT, FL 32533
Ass Value Homestead 111295
Just Value Homestead 112299
County Escambia
Year Built 1976
Area 2356
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2646 BROOME CIR, CANTONMENT, FL 32533

WOOD ROBERT F ETUX

Name WOOD ROBERT F ETUX
Physical Address 9 TANGLEWOOD DR
Owner Address 3184 BROOK HOLLOW DR
Sale Price 0
Ass Value Homestead 76800
County mercer
Address 9 TANGLEWOOD DR
Value 137100
Net Value 137100
Land Value 60300
Prior Year Net Value 137100
Transaction Date 2009-07-25
Property Class Residential
Price 0

ROBERT A WOOD & KAREN K WOOD

Name ROBERT A WOOD & KAREN K WOOD
Address 69 Tucker Memphis TN 38104
Value 33800
Landvalue 33800
Landarea 6,864 square feet
Bedrooms 4
Numberofbedrooms 4
Type Crawl Space

ROBERT A WOOD & JANNETTE M WOOD

Name ROBERT A WOOD & JANNETTE M WOOD
Address 12468 NW Chestnut Street Canal Fulton OH 44614-8632
Value 22400
Landvalue 22400

ROBERT A WOOD & GOURI-WOOD GITA WOOD

Name ROBERT A WOOD & GOURI-WOOD GITA WOOD
Address 4 Letchworth Circle Rockville MD 20850
Value 354180
Landvalue 354180
Airconditioning yes

ROBERT A WOOD & ELIZABETH I WOOD

Name ROBERT A WOOD & ELIZABETH I WOOD
Address 525 NE Wood Court Independence MO 64014
Value 124270
Landvalue 3482
Buildingvalue 20129

ROBERT A WOOD & CYNTHIA M WOOD

Name ROBERT A WOOD & CYNTHIA M WOOD
Address 100 Rose Twig Lane North Wales PA 19454
Value 243220
Landarea 25,002 square feet
Basement Full

ROBERT A WOOD & AMBER J WOOD

Name ROBERT A WOOD & AMBER J WOOD
Address 1706 Pomona Place Bowie MD 20716
Value 100600
Landvalue 100600
Buildingvalue 119600
Airconditioning yes

ROBERT A WOOD

Name ROBERT A WOOD
Address 524 Blair Meadow Drive Grapevine TX
Value 28000
Landvalue 28000
Buildingvalue 145800

ROBERT A WOOD

Name ROBERT A WOOD
Address 4427 Montreaux Avenue Melbourne FL 32934
Value 35000
Landvalue 35000
Type Hip/Gable
Price 183400
Usage Single Family Residence

ROBERT A WOOD

Name ROBERT A WOOD
Address 45 Alexander Street Boston MA 02125
Value 85900
Landvalue 85900
Buildingvalue 257300
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

ROBERT A WOOD

Name ROBERT A WOOD
Address 303 Seminole Palms Drive Lake Worth FL 33463
Value 119805

ROBERT A WOOD

Name ROBERT A WOOD
Address 5120 Garnett Street Shawnee KS
Value 3702
Landvalue 3702
Buildingvalue 14227

WOOD DOROTHY B & BEERS ROBERT E-TRU

Name WOOD DOROTHY B & BEERS ROBERT E-TRU
Physical Address 325 W GRAISBURY AVE
Owner Address 325 W GRAISBURY AVENUE
Sale Price 1
Ass Value Homestead 111500
County camden
Address 325 W GRAISBURY AVE
Value 206500
Net Value 206500
Land Value 95000
Prior Year Net Value 206500
Transaction Date 2011-11-22
Property Class Residential
Deed Date 2011-07-28
Sale Assessment 206500
Year Constructed 1925
Price 1

ROBERT A WOOD

Name ROBERT A WOOD
Address 315 E Matsonford Road Conshohocken PA 19428
Value 132250
Landarea 34,825 square feet
Basement Full

ROBERT A WOOD

Name ROBERT A WOOD
Address 1202 Rebel Hill Road Conshohocken PA
Value 101040
Landarea 8,150 square feet
Basement Full

ROBERT A WOOD

Name ROBERT A WOOD
Address 410 Rosetta Stone Drive Sparks NV
Value 31900
Landvalue 31900
Buildingvalue 111667
Landarea 15,028 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 362000

ROBERT A WOOD

Name ROBERT A WOOD
Address 2280 S Bancroft Circle ## C Palm Harbor FL 34683
Type Condo
Price 51500

ROBERT A AND PAMELA S WOOD

Name ROBERT A AND PAMELA S WOOD
Address 11410 Weston Course Loop Riverview FL 33579
Value 28127
Landvalue 28127
Usage Single Family Residential

ROBERT A AND JUDY D WOOD

Name ROBERT A AND JUDY D WOOD
Address 17514 Drake Court Lutz FL 33559
Value 42780
Landvalue 42780
Usage Single Family Residential

ROBERT & NOELIA WOOD

Name ROBERT & NOELIA WOOD
Address 5900 Huron Street Berkeley IL 60163
Landarea 7,630 square feet

ROBERT & BRENDA WOOD

Name ROBERT & BRENDA WOOD
Address 655 Deepwoods Drive #3F Mundelein IL 60060
Value 4769
Landvalue 4769
Buildingvalue 8581
Price 122500

ROBERT & ARLENE WOOD

Name ROBERT & ARLENE WOOD
Address 123 E Ohio Avenue Milwaukee WI 53207
Value 16000
Landvalue 16000
Buildingvalue 107500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Residence old style
Basement Full

WOOD ROBERT L IV, TRUSTEE

Name WOOD ROBERT L IV, TRUSTEE
Physical Address 51 PETER RAFFERTY DR
Owner Address 51 PETER RAFFERTY DR
Sale Price 1
Ass Value Homestead 180000
County mercer
Address 51 PETER RAFFERTY DR
Value 236400
Net Value 236400
Land Value 56400
Prior Year Net Value 236400
Transaction Date 2012-11-27
Property Class Residential
Deed Date 2012-09-17
Sale Assessment 236400
Year Constructed 1980
Price 1

WOOD ROBERT JR & BOLUCH ELIZABETH

Name WOOD ROBERT JR & BOLUCH ELIZABETH
Physical Address 390 GALLUP ROAD
Owner Address 390 GALLUP RD
Sale Price 420000
Ass Value Homestead 248700
County mercer
Address 390 GALLUP ROAD
Value 809700
Net Value 809700
Land Value 561000
Prior Year Net Value 809700
Transaction Date 2006-09-18
Property Class Residential
Deed Date 1997-06-19
Sale Assessment 423600
Price 420000

WOOD ROBERT H

Name WOOD ROBERT H
Physical Address 2700 MADISON AVE
Owner Address 2700 MADISON AVENUE
Sale Price 40000
Ass Value Homestead 47400
County mercer
Address 2700 MADISON AVE
Value 72900
Net Value 72900
Land Value 25500
Prior Year Net Value 72900
Transaction Date 2011-01-14
Property Class Residential
Deed Date 1982-05-03
Price 40000

ROBERT A WOOD

Name ROBERT A WOOD
Address 2477 Cliff Road Cleves OH
Value 220650
Landvalue 220650

ROBERT J WOOD

Name ROBERT J WOOD
Physical Address 8907 SW 222 TER, Cutler Bay, FL 33190
Owner Address 8907 SW 222 TERR, MIAMI, FL 33190
County Miami Dade
Year Built 2005
Area 1832
Land Code Condominiums
Address 8907 SW 222 TER, Cutler Bay, FL 33190

Robert B. Wood

Name Robert B. Wood
Doc Id 07733572
City Beaverton OR
Designation us-only
Country US

Robert Wood

Name Robert Wood
Doc Id 08315092
City Nwot CO
Designation us-only
Country US

Robert Wood

Name Robert Wood
Doc Id 08266503
City Niwot CO
Designation us-only
Country US

Robert Wood

Name Robert Wood
Doc Id 08261158
City Nwot CO
Designation us-only
Country US

Robert Wood

Name Robert Wood
Doc Id 08189407
City Nwot CO
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644395
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644396
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644397
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644398
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644399
City Wichita KS
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644400
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0644401
City Wichita KS
Designation us-only
Country US

Robert Wood

Name Robert Wood
Doc Id 08041866
City Waterloo
Designation us-only
Country CA

Robert A. Wood

Name Robert A. Wood
Doc Id 08313113
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0667194
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0661860
City Lincoln NE
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0661861
City Lincoln NE
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07089092
City Beaverton OR
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07308532
City Niwot CO
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07196329
City Beaverton OR
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07355179
City Beaverton OR
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07617022
City Beaverton OR
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07605774
City Beaverton OR
Designation us-only
Country US

Robert B. Wood

Name Robert B. Wood
Doc Id 07480754
City Niwot CO
Designation us-only
Country US

Robert A. Wood

Name Robert A. Wood
Doc Id D0667193
City Lincoln NE
Designation us-only
Country US

Robert Wood

Name Robert Wood
Doc Id 07631126
City Waterloo
Designation us-only
Country CA

ROBERT WOOD

Name ROBERT WOOD
Type Voter
State AK
Address 2654 GORDON RD, NORTH POLE, AK 99705
Phone Number 907-488-0439
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Republican Voter
State AZ
Address 6444 N 67TH AVE, GLENDALE, AZ 85301
Phone Number 623-326-3414
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Voter
State AZ
Address 9759 E. LAUREL RG.DR, TUCSON, AZ 85748
Phone Number 520-390-9158
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Republican Voter
State AZ
Address 26237 S LAKESIDE DR, SUN LAKES, AZ 85248
Phone Number 480-510-8802
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Independent Voter
State AR
Address 24 CONCORD DR, WHITE HALL, AR 71602
Phone Number 479-409-9462
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Republican Voter
State AR
Address 1255 WEST TULSA ST APT 16A, SILOAM SPRINGS, AR 72761
Phone Number 479-373-6350
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Democrat Voter
State AL
Address 451 WHITTLE HUDSON RD, OZARK, AL 36360
Phone Number 334-774-0951
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Voter
State AL
Address 131 COUNTY ROAD 234, ARLEY, AL 35541
Phone Number 256-302-0935
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Voter
State AZ
Address 2702 W YORKSHIRE DR, PHOENIX, AZ 85027
Phone Number 206-888-6814
Email Address [email protected]

ROBERT WOOD

Name ROBERT WOOD
Type Independent Voter
State AL
Address 349 OLD CAHABA TRL, HELENA, AL 35080
Phone Number 205-903-7813
Email Address [email protected]

Robert K Wood

Name Robert K Wood
Visit Date 4/13/10 8:30
Appointment Number U83086
Type Of Access VA
Appt Made 2/22/2012 0:00
Appt Start 2/24/2012 10:00
Appt End 2/24/2012 23:59
Total People 5
Last Entry Date 2/22/2012 17:07
Meeting Location NEOB
Caller MABEL
Release Date 05/25/2012 07:00:00 AM +0000

ROBERT L WOOD

Name ROBERT L WOOD
Visit Date 4/13/10 8:30
Appointment Number U08546
Type Of Access VA
Appt Made 5/22/10 10:27
Appt Start 5/28/10 13:30
Appt End 5/28/10 23:59
Total People 294
Last Entry Date 5/22/10 10:27
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT S WOOD

Name ROBERT S WOOD
Visit Date 4/13/10 8:30
Appointment Number U08455
Type Of Access VA
Appt Made 5/25/10 12:28
Appt Start 5/27/10 7:30
Appt End 5/27/10 23:59
Total People 350
Last Entry Date 5/25/10 12:28
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT L WOOD

Name ROBERT L WOOD
Visit Date 4/13/10 8:30
Appointment Number U09309
Type Of Access VA
Appt Made 5/24/10 17:55
Appt Start 5/25/10 7:30
Appt End 5/25/10 23:59
Total People 310
Last Entry Date 5/24/10 17:55
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT WOOD

Name ROBERT WOOD
Visit Date 4/13/10 8:30
Appointment Number U94500
Type Of Access VA
Appt Made 4/6/10 12:58
Appt Start 4/7/10 12:45
Appt End 4/7/10 23:59
Total People 1
Last Entry Date 4/6/10 12:57
Meeting Location OEOB
Caller SONYIA
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77406

ROBERT J WOOD

Name ROBERT J WOOD
Visit Date 4/13/10 8:30
Appointment Number U70232
Type Of Access VA
Appt Made 1/11/10 12:23
Appt Start 1/13/10 7:30
Appt End 1/13/10 23:59
Total People 363
Last Entry Date 1/11/10 12:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT J WOOD

Name ROBERT J WOOD
Visit Date 4/13/10 8:30
Appointment Number U70601
Type Of Access VA
Appt Made 1/11/10 12:41
Appt Start 1/13/10 16:30
Appt End 1/13/10 23:59
Total People 7
Last Entry Date 1/11/10 12:41
Meeting Location WH
Caller KARRIE
Description PHOTO W/ POTUS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT D WOOD

Name ROBERT D WOOD
Visit Date 4/13/10 8:30
Appointment Number U51320
Type Of Access VA
Appt Made 11/1/09 12:24
Appt Start 11/3/09 7:30
Appt End 11/3/09 23:59
Total People 237
Last Entry Date 11/1/09 12:24
Meeting Location WH
Caller VISITORS
Description 730AM - GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

ROBERT A WOOD

Name ROBERT A WOOD
Visit Date 4/13/10 8:30
Appointment Number U41910
Type Of Access VA
Appt Made 9/28/2009 2:10:09PM
Appt Start 9/28/2009 2:15:00PM
Appt End 9/28/2009 11:59:00PM
Total People 2
Last Entry Date 9/28/2009 2:19:03PM
Meeting Location WH
Caller NATALIE
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76605

ROBERT WOOD

Name ROBERT WOOD
Visit Date 4/13/10 8:30
Appointment Number U41914
Type Of Access VA
Appt Made 9/28/09 14:12
Appt Start 9/28/09 14:10
Appt End 9/28/09 23:59
Total People 1
Last Entry Date 9/28/09 14:21
Meeting Location WH
Caller MARISSA
Release Date 12/30/2009 08:00:00 AM +0000

ROBERT T WOOD

Name ROBERT T WOOD
Visit Date 4/13/10 8:30
Appointment Number U40321
Type Of Access VA
Appt Made 9/10/10 19:56
Appt Start 9/17/10 7:30
Appt End 9/17/10 23:59
Total People 214
Last Entry Date 9/10/10 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ROBERT L WOOD

Name ROBERT L WOOD
Visit Date 4/13/10 8:30
Appointment Number U48329
Type Of Access VA
Appt Made 10/7/10 19:03
Appt Start 10/12/10 9:30
Appt End 10/12/10 23:59
Total People 300
Last Entry Date 10/7/10 19:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT L WOOD

Name ROBERT L WOOD
Visit Date 4/13/10 8:30
Appointment Number U46095
Type Of Access VA
Appt Made 9/30/10 19:24
Appt Start 10/12/10 10:00
Appt End 10/12/10 23:59
Total People 198
Last Entry Date 9/30/10 19:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT E WOOD

Name ROBERT E WOOD
Visit Date 4/13/10 8:30
Appointment Number U05730
Type Of Access VA
Appt Made 5/14/10 7:11
Appt Start 5/14/10 14:00
Appt End 5/14/10 23:59
Total People 76
Last Entry Date 5/14/10 7:11
Meeting Location OEOB
Caller MARK
Description RETIREMENT CEREMONY/
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77609

ROBERT D WOOD

Name ROBERT D WOOD
Visit Date 4/13/10 8:30
Appointment Number U53668
Type Of Access VA
Appt Made 10/26/2010 7:06
Appt Start 11/3/2010 7:00
Appt End 11/3/2010 23:59
Total People 218
Last Entry Date 10/26/2010 7:06
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

ROBERT A WOOD

Name ROBERT A WOOD
Visit Date 4/13/10 8:30
Appointment Number U90924
Type Of Access VA
Appt Made 3/11/11 18:13
Appt Start 3/15/11 10:00
Appt End 3/15/11 23:59
Total People 223
Last Entry Date 3/11/11 18:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

ROBERT A WOOD

Name ROBERT A WOOD
Visit Date 4/13/10 8:30
Appointment Number U90118
Type Of Access VA
Appt Made 3/11/11 5:59
Appt Start 3/16/11 13:00
Appt End 3/16/11 23:59
Total People 364
Last Entry Date 3/11/11 5:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Robert E Wood

Name Robert E Wood
Visit Date 4/13/10 8:30
Appointment Number U96644
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/6/2011 8:30
Appt End 4/6/2011 23:59
Total People 325
Last Entry Date 4/4/2011 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Robert W Wood

Name Robert W Wood
Visit Date 4/13/10 8:30
Appointment Number U06082
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/14/2011 7:30
Appt End 5/14/2011 23:59
Total People 350
Last Entry Date 5/4/2011 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Robert G Wood

Name Robert G Wood
Visit Date 4/13/10 8:30
Appointment Number U25585
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/23/2011 11:30
Appt End 7/23/2011 23:59
Total People 337
Last Entry Date 7/13/2011 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Robert M Wood

Name Robert M Wood
Visit Date 4/13/10 8:30
Appointment Number U38986
Type Of Access VA
Appt Made 9/2/2011 0:00
Appt Start 9/6/2011 10:00
Appt End 9/6/2011 23:59
Total People 159
Last Entry Date 9/2/2011 10:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert R Wood

Name Robert R Wood
Visit Date 4/13/10 8:30
Appointment Number U41872
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/20/2011 11:00
Appt End 9/20/2011 23:59
Total People 359
Last Entry Date 9/14/2011 12:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert L Wood

Name Robert L Wood
Visit Date 4/13/10 8:30
Appointment Number U45493
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 10:00
Appt End 9/30/2011 23:59
Total People 147
Last Entry Date 9/27/2011 15:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert B Wood

Name Robert B Wood
Visit Date 4/13/10 8:30
Appointment Number U53059
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 17:00
Appt End 10/29/11 23:59
Total People 298
Last Entry Date 10/24/11 19:03
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

Robert K Wood

Name Robert K Wood
Visit Date 4/13/10 8:30
Appointment Number U79274
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/8/2012 14:00
Appt End 2/8/2012 23:59
Total People 9
Last Entry Date 2/7/2012 13:57
Meeting Location NEOB
Caller MABEL
Release Date 05/25/2012 07:00:00 AM +0000

Robert K Wood

Name Robert K Wood
Visit Date 4/13/10 8:30
Appointment Number U79635
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/10/2012 10:00
Appt End 2/10/2012 23:59
Total People 8
Last Entry Date 2/8/2012 13:32
Meeting Location NEOB
Caller MABEL
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 76387

ROBERT WOOD

Name ROBERT WOOD
Visit Date 4/13/10 8:30
Appointment Number U90448
Type Of Access VA
Appt Made 3/10/11 16:51
Appt Start 3/13/11 13:45
Appt End 3/13/11 23:59
Total People 3
Last Entry Date 3/10/11 16:51
Meeting Location WH
Caller JEROME
Description WW TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

ROBERT M WOOD

Name ROBERT M WOOD
Visit Date 4/13/10 8:30
Appointment Number U17032
Type Of Access VA
Appt Made 6/17/10 14:54
Appt Start 6/23/10 7:30
Appt End 6/23/10 23:59
Total People 354
Last Entry Date 6/17/10 14:54
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT WOOD

Name ROBERT WOOD
Car MAZDA MAZDA6
Year 2007
Address 7355 HILL VIEW DR, MECHANICSVLLE, VA 23111-1323
Vin 1YVHP80C675M17511
Phone 804-746-9710

ROBERT WOOD

Name ROBERT WOOD
Car TOYOTA TACOMA
Year 2007
Address 2251 EISENHOWER AVE APT 1817, ALEXANDRIA, VA 22314-6911
Vin 5TETU62N27Z321769
Phone 850-897-2643

ROBERT WOOD

Name ROBERT WOOD
Car KIA OPTIMA
Year 2007
Address 4595 Burnt Fork Cir, Douglasville, GA 30135-8954
Vin KNAGE123575109495
Phone 770-726-9203

ROBERT WOOD

Name ROBERT WOOD
Car Mercedes Benz E-Class 4dr Sdn 3.0L Blu
Year 2007
Address 230 Perry Cabin Dr, Saint Michaels, MD 21663-2115
Vin WDBUF22X978113304
Phone 410-745-2460

ROBERT WOOD

Name ROBERT WOOD
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 901 Beaverbank Cir, Towson, MD 21286-3314
Vin WDBRF54H17F881493

ROBERT WOOD

Name ROBERT WOOD
Car VOLVO S80
Year 2007
Address 347 LORAY FARM RD, DALLAS, NC 28034-7739
Vin YV1AS982671034127
Phone 704-922-3875

Robert Wood

Name Robert Wood
Car TOYOTA YARIS
Year 2007
Address 2120 S 9th St, Ironton, OH 45638-2524
Vin JTDJT923775056196

ROBERT WOOD

Name ROBERT WOOD
Car TOYOTA PRIUS
Year 2007
Address 1004 Lakeview Ln, Annapolis, MD 21409-4728
Vin JTDKB20U177607933

ROBERT WOOD

Name ROBERT WOOD
Car LEXUS GS 350
Year 2007
Address 5100 ROLLMAN ESTATES DR, CINCINNATI, OH 45236-1464
Vin JTHCE96S470007926
Phone 513-984-9775

ROBERT WOOD

Name ROBERT WOOD
Car LEXUS IS 250
Year 2007
Address 3396 Malone Dr, Lexington, KY 40513-1204
Vin JTHCK262275011511

ROBERT WOOD

Name ROBERT WOOD
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 4436 Linnville Rd, Newark, OH 43056-9288
Vin JS1VY53A072101144

ROBERT WOOD

Name ROBERT WOOD
Car Chrysler KL650-A
Year 2007
Address 616 Burr Oak Ln, Canyon Lake, TX 78133-3905
Vin JKAKLEA107DA33259
Phone 830-899-3038

ROBERT WOOD

Name ROBERT WOOD
Car SUBARU FORESTER
Year 2007
Address 8173 CODY CIR, ARVADA, CO 80005-2419
Vin JF1SG63657G721574

ROBERT WOOD

Name ROBERT WOOD
Car TOYOTA SIENNA
Year 2007
Address 11044 SE 174th Loop, Summerfield, FL 34491-8618
Vin 5TDZK23C37S039286
Phone 352-307-9424

ROBERT WOOD

Name ROBERT WOOD
Car CHEVROLET TAHOE
Year 2007
Address 7906 Joliet Dr N, Tinley Park, IL 60477-4576
Vin 1GNEK13007J132026

ROBERT WOOD

Name ROBERT WOOD
Car TOYOTA SIENNA
Year 2007
Address 10100 ANDOVER DR, TWINSBURG, OH 44087-3323
Vin 5TDZK23C77S054762
Phone 330-963-0526

ROBERT WOOD

Name ROBERT WOOD
Car HYUNDAI SANTA FE
Year 2007
Address 545 S Valley View Dr Unit 83, Saint George, UT 84770-4492
Vin 5NMSH73E67H010768
Phone 435-673-1226

ROBERT WOOD

Name ROBERT WOOD
Car Infiniti QX56 4dr AWD
Year 2007
Address 20250 US Highway 377, Whitesboro, TX 76273-6561
Vin 5NKBC202X7P002117

ROBERT WOOD

Name ROBERT WOOD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4410 Grand View Ave, Baltimore, MD 21211-1229
Vin 5A4UV4N1972003072

ROBERT WOOD

Name ROBERT WOOD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5217 7th St, Lubbock, TX 79416-4332
Vin 4X4CPR5117D269281

ROBERT E WOOD

Name ROBERT E WOOD
Car SATU OUTL
Year 2007
Address 595 MARSEILLE BLVD, WINCHESTER, KY 40391-8755
Vin 5GZEV23767J138673

ROBERT WOOD

Name ROBERT WOOD
Car SATURN VUE
Year 2007
Address 814 STONE CHURCH RD, WHEELING, WV 26003-7453
Vin 5GZCZ53487S859607
Phone 304-242-9467

ROBERT WOOD

Name ROBERT WOOD
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 709 Forest Ave, Long Beach, MS 39560-3826
Vin 4UBASOP2471A74223
Phone 228-864-8070

ROBERT WOOD

Name ROBERT WOOD
Car GMC SIERRA 1500
Year 2007
Address 143 Elliott Rd, Wichita Falls, TX 76310-0558
Vin 3GTEK13M67G506328
Phone 940-692-8639

ROBERT WOOD

Name ROBERT WOOD
Car CHEVROLET AVALANCHE
Year 2007
Address 5346 Lynchburg Rd, Lynchburg, OH 45142-9608
Vin 3GNFK12317G126608
Phone 937-987-2282

ROBERT WOOD

Name ROBERT WOOD
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 207 Saint Clair Dr, Longview, TX 75605-5519
Vin 47ZFB081X7X052839

ROBERT WOOD

Name ROBERT WOOD
Car FORD FUSION
Year 2007
Address 1067 PUCKETT RD, ELIZABETHTOWN, KY 42701-8218
Vin 3FAHP07Z77R179611

ROBERT WOOD

Name ROBERT WOOD
Car FORD MUSTANG
Year 2007
Address 7222 Sunset Ridge Ln, Kimberlin Hgt, TN 37920-8248
Vin 1ZVFT82H475220349
Phone 865-573-6222

ROBERT WOOD

Name ROBERT WOOD
Car HYUNDAI SANTA FE
Year 2007
Address 9172 Bitterweed Ct, Highlands Ranch, CO 80126-2273
Vin 5NMSH73E37H046045

ROBERT WOOD

Name ROBERT WOOD
Car NISSAN XTERRA
Year 2007
Address 100 ROSE TWIG LN, NORTH WALES, PA 19454-1157
Vin 5N1AN08WX7C531760
Phone 215-997-2059

Robert Wood

Name Robert Wood
Domain dicounttecgen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4002 E Main Farmington New Mexico 87402
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain frc-superstore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-22
Update Date 2013-05-24
Registrar Name ENOM, INC.
Registrant Address 4002EMAIN FARMINGTON NM 87402
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain carisbrookegroup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-07
Update Date 2013-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Little Norlington Farmhouse Norlington Lane Ringmer East Sussex BN8 5SG
Registrant Country UNITED KINGDOM
Registrant Fax 448700522197

Robert Wood

Name Robert Wood
Domain iambreakthrough.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1508 Wynn Terrace Arlington Texas 76010
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain rawood2.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-24
Update Date 2011-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain photographyisfun.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2011-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain rfandmicrowavecourses.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain runningforhealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2011-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain rfandmicrowaveconsulting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2011-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain criticalcare4companies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-15
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1195 Brooks AVE W Saint Paul MN 55113
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain runningisfun.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain canoeingisfun.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2011-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

ROBERT WOOD

Name ROBERT WOOD
Domain marathoningisfun.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2011-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain comedyinedinburgh.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4A Exmoor Street London London London London W10 6BD
Registrant Country UNITED KINGDOM
Registrant Fax 4402075987388

ROBERT WOOD

Name ROBERT WOOD
Domain rfandmicrowavesoftware.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-16
Update Date 2012-12-18
Registrar Name ENOM, INC.
Registrant Address 8596 CLARK MILLS ROAD WHITESBORO 13492
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain hexgel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-06
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 800 Northshore Drive Salt Lake City Utah 84103
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain naturallyshutters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2012-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Rochelle Court|26 Foxgrove Road Beckenham KENT BR3 5XB
Registrant Country UNITED KINGDOM

Robert Wood

Name Robert Wood
Domain thisbalilife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 67 Federation St Mount Hawthorn Western Australia 6016
Registrant Country AUSTRALIA

ROBERT WOOD

Name ROBERT WOOD
Domain dodgyjohnhasgone.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-02
Update Date 2013-03-07
Registrar Name ENOM, INC.
Registrant Address P.O BOX 44-128|POINT CHEVALIER AUCKLAND 1246
Registrant Country NEW ZEALAND

Robert Wood

Name Robert Wood
Domain dangerousbobphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 352 Vail Arizona 85641
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain datonbusinesssecurity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 7220 Belle Plain Dr. Huber Heights Ohio 45424
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain endpointbrandsapplied.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-06-03
Update Date 2012-04-25
Registrar Name WEBFUSION LTD.
Registrant Address 165 Tower Bridge Road London SE1 3LW
Registrant Country UNITED KINGDOM

Robert Wood

Name Robert Wood
Domain tecgenfrc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4002 E Main Farmington New Mexico 87402
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain tecgenwholesale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4002 E Main Farmington New Mexico 87402
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain tecgen-fr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4002 E Main Farmington New Mexico 87402
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain tecgen-frc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4002 E Main Farmington New Mexico 87402
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain tec-gen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4002 E Main Farmington New Mexico 87402
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain bertowud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-07
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3175 NE 42nd PL Ocala Florida 34479
Registrant Country UNITED STATES

Robert Wood

Name Robert Wood
Domain loverob.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-07
Update Date 2013-01-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16350 Blanco Rd Ste 110 San Antonio Texas 78232
Registrant Country UNITED STATES