Rose Smith

We have found 348 public records related to Rose Smith in 34 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 68 business registration records connected with Rose Smith in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas 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 twenty different job titles. Most of them are employed as Labor Trades Worker. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $34,727.


Rose Marie Smith

Name / Names Rose Marie Smith
Age 56
Birth Date 1968
Also Known As Rose M Brown
Person 7927 Candlegreen Ln, Houston, TX 77071
Phone Number 713-721-6661
Possible Relatives







Previous Address 6918 Trigate Dr, Missouri City, TX 77489
7320 Mullins Dr #744, Houston, TX 77081
7320 Mullins Dr #751, Houston, TX 77081
3958 Sherwood St, Baton Rouge, LA 70805
Email [email protected]

Rose Marie Smith

Name / Names Rose Marie Smith
Age 57
Birth Date 1967
Also Known As Rose H Smith
Person 501 Warbler Dr, Desoto, TX 75115
Phone Number 972-223-0038
Possible Relatives






Previous Address 3726 Conway St #239, Dallas, TX 75224
3726 Conway St #238, Dallas, TX 75224
3728 Conway St #243, Dallas, TX 75224
3725 Conway St, Dallas, TX 75224
And One Half Isbell, Bentley, LA 71407
By Jordans, Bentley, LA 71407
Greenville Subd, Clarence, LA 71414
General Delivery, Clarence, LA 71414

Rose Mary Smith

Name / Names Rose Mary Smith
Age 57
Birth Date 1967
Person 7437 Associate Dr, Baton Rouge, LA 70817
Phone Number 225-755-2161
Possible Relatives




Previous Address 41300 Oak Harbor Rd, Prairieville, LA 70769
3534 Yorkfield Dr #A, Baton Rouge, LA 70816

Rose J Smith

Name / Names Rose J Smith
Age 61
Birth Date 1963
Person 8 Plantation Dr, Hauppauge, NY 11788
Phone Number 631-360-2761
Possible Relatives






Previous Address Plantation, Hauppauge, NY 11788
202 Greenway Dr, Dagsboro, DE 19939
21 Anchor Way, Bay Shore, NY 11706
57 Farrar Ave, Worcester, MA 01604
16377 Water Way, Delray Beach, FL 33484

Rose W Smith

Name / Names Rose W Smith
Age 63
Birth Date 1961
Person 7851 Sail St, New Orleans, LA 70128
Possible Relatives
Previous Address 1533 92nd Ave, Oakland, CA 94603

Rose Lee Smith

Name / Names Rose Lee Smith
Age 64
Birth Date 1960
Also Known As R Smith
Person 20117 One Plaza Dr, Ponchatoula, LA 70454
Phone Number 504-276-3580
Possible Relatives


Katy S Kjormoe
N C Smith



Previous Address 219 Moody St, Picayune, MS 39466
901 Florida St, New Orleans, LA 70123
904 Dilton St, New Orleans, LA 70123
516 Liberaux St, Chalmette, LA 70043
905 Dilton St, New Orleans, LA 70123
901 Florida St, River Ridge, LA 70123
905 Dilton St, River Ridge, LA 70123
904 Dilton St, River Ridge, LA 70123
Email [email protected]

Rose Marie Smith

Name / Names Rose Marie Smith
Age 66
Birth Date 1958
Also Known As Rose Stephen
Person 122 Rosewood Cir, Jupiter, FL 33458
Phone Number 561-339-4594
Possible Relatives




B Yates
Previous Address 224 Middlesex Rd, Topsham, ME 04086
2751 PO Box, West Palm Beach, FL 33402
822 Lakewood Rd, West Palm Bch, FL 33405
822 Lakewood Rd, West Palm Beach, FL 33405
432 El Prado, West Palm Beach, FL 33405
1416 Holiday, West Palm Beach, FL 33415
18 Bailey St, Bath, ME 04530
335 Edgewood Dr, West Palm Beach, FL 33405
Associated Business Express Type

Rose Marie Smith

Name / Names Rose Marie Smith
Age 69
Birth Date 1955
Also Known As Rose Mari Smith
Person 27238 Barefoot Ln, Bonita Springs, FL 34135
Phone Number 239-947-2640
Possible Relatives

G Smith
Previous Address 28710 Bermuda Bay Way #101, Bonita Springs, FL 34134
27238 Barefoot Ln, Bonita Spgs, FL 34135
28710 Bermuda Bay Way, Bonita Springs, FL 34134
28710 Bermuda Bay Way #205, Bonita Springs, FL 34134
28710 Bermuda Bay Way #202, Bonita Springs, FL 34134
27106 Belle Rio Dr, Bonita Springs, FL 34135
27702 Simmons Ln #3, Bonita Springs, FL 34134
11134 Bryant Rd, Mokena, IL 60448
14415 Highland Ave, Orland Park, IL 60462
2750 Matheson, Bonita Springs, FL 33923
2750 Matheson, Bonita Springs, FL 34135
27501 Matheson Ave, Bonita Springs, FL 34135
15052 Hale Dr, Orland Park, IL 60462

Rose Leday Smith

Name / Names Rose Leday Smith
Age 71
Birth Date 1953
Person 1515 Canary St, Monroe, LA 71201
Possible Relatives
Previous Address 6300 Bellfort St #522, Houston, TX 77035
1512 Canary St, Monroe, LA 71201
1120 B St #3, Las Vegas, NV 89106

Rose Marie Smith

Name / Names Rose Marie Smith
Age 71
Birth Date 1953
Also Known As Rose F Smith
Person 3824 Mertens St, Alexandria, LA 71302
Phone Number 318-473-2540
Possible Relatives


Hazel White Norris

Previous Address 103 Colonial Dr, Alexandria, LA 71301
4801 Willow Glen St, Alexandria, LA 71302
5435 Downing St #6F, Alexandria, LA 71301
5427 Mansour Ave #B, Alexandria, LA 71302

Rose R Smith

Name / Names Rose R Smith
Age 71
Birth Date 1953
Person 616 Mooney Rd, Fort Walton Beach, FL 32547
Phone Number 225-275-6468
Possible Relatives

Previous Address 1404 PO Box, Destin, FL 32540
11652 Flamingo Dr, Baton Rouge, LA 70814

Rose M Smith

Name / Names Rose M Smith
Age 72
Birth Date 1952
Person 13201 Grassy Dr #4305, Little Rock, AR 72210

Rose H Smith

Name / Names Rose H Smith
Age 74
Birth Date 1950
Also Known As M Smith Rose
Person 63 Villa Pkwy, Springfield, MA 01109
Phone Number 413-781-4155
Possible Relatives
Previous Address 112 Dunmoreland St #ST2, Springfield, MA 01109

Rose Seilhan Smith

Name / Names Rose Seilhan Smith
Age 84
Birth Date 1939
Also Known As Rose M Smith
Person 271 Dufour Rd, Morrow, LA 71356
Phone Number 318-939-2135
Possible Relatives


Previous Address 12395 Dutchtown Ln, Geismar, LA 70734
Email [email protected]

Rose G Smith

Name / Names Rose G Smith
Age 85
Birth Date 1938
Person 1101 Rosa Ave, Metairie, LA 70005
Phone Number 504-834-8949
Possible Relatives






Wm R Smith
Rudy W Smithii
Previous Address 6213 Colbert St, New Orleans, LA 70124
Associated Business Rudy Smith Service, Inc

Rose Marie Smith

Name / Names Rose Marie Smith
Age 85
Birth Date 1938
Person 20 Acacia St, Gloucester, MA 01930
Phone Number 978-283-8276
Possible Relatives







Previous Address 549 Mattakeesett St #B, Pembroke, MA 02359
245 PO Box, Pike, NH 03780
Be Lil #21, Pike, NH 03780
Rte #25, Pike, NH 03780
RR 1, Pike, NH 03780
41K RR 1, Pike, NH 03780
RR 25, Pike, NH 03780
Email [email protected]

Rose Bateman Smith

Name / Names Rose Bateman Smith
Age 96
Birth Date 1927
Also Known As M Smith Rose
Person 13827 Chisom Creek St, San Antonio, TX 78249
Phone Number 210-694-4462
Possible Relatives
Previous Address 8551 Huebner Rd #125, San Antonio, TX 78240
8551 Huebner Rd, San Antonio, TX 78240
3018 Shady Springs Dr, San Antonio, TX 78230
8551 Huebner Rd #117, San Antonio, TX 78240
2018 Shady Spgs, San Antonio, TX 78230
2018 Shadysprings, San Antonio, TX 00000
2018 Shadysprings, San Antonio, TX 78230

Rose Ann Smith

Name / Names Rose Ann Smith
Age 97
Birth Date 1926
Person 58 Minnetree Way, Cherokee Vlg, AR 72529
Phone Number 870-257-3282
Possible Relatives
Previous Address 58 Minnetree Way, Cherokee Village, AR 72529

Rose Smith

Name / Names Rose Smith
Age 99
Birth Date 1924
Person 523583 PO Box, Miami, FL 33152
Previous Address 2750 183rd St #T1808, Aventura, FL 33160

Rose W Smith

Name / Names Rose W Smith
Age 99
Birth Date 1924
Also Known As Ros Smith
Person 197 Hatherly Rd, Scituate, MA 02066
Phone Number 781-925-2996
Possible Relatives

J Smith

Previous Address 8621 Flamingo Dr #C, Boca Raton, FL 33496
8621 Flamingo Dr, Boca Raton, FL 33496
155 George Washington Blvd #702, Hull, MA 02045
155 Geo Washngtn Blvd, Hull, MA 02045
197 Hatherly, Hull, MA 02045
197 Hatherly Rd, Hull, MA 02045
8621 Flamingo Dr #160, Boca Raton, FL 33496
89621 Flamingo #160, Boca Raton, FL 33496
Email [email protected]
Associated Business Ten Allen Street Realty Trust Smith And Smith, A Professional Corporation

Rose L Smith

Name / Names Rose L Smith
Age 100
Birth Date 1923
Person 895 Island Club Sq, Vero Beach, FL 32963
Phone Number 772-231-1947
Possible Relatives




L Smith


Previous Address 222 Church Mail #6140, Middletown, CT 06459
1165 36th Ave, Vero Beach, FL 32960
5536 Highway A1a #309, Vero Beach, FL 32963
8302 Old York Rd #66, Elkins Park, PA 19027
8310 Old York, Elkins Park, PA 19027
8310 Old York, Elkins Park, PA 19117
5536 Highway A1a #H309, Vero Beach, FL 32963
1825 Tarpon Ln, Vero Beach, FL 32960
Email [email protected]

Rose C Smith

Name / Names Rose C Smith
Age 114
Birth Date 1910
Also Known As Rose A Smith
Person 2826 Coronado Way, Vero Beach, FL 32960
Phone Number 772-231-4461
Possible Relatives
Previous Address 703 PO Box, Vero Beach, FL 32961
3405 Po, Vero Beach, FL 32964
3405 PO Box, Vero Beach, FL 32964
516 River Dr, Vero Beach, FL 32963
3405 PO Box, Vero Beach, FL 32961

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 267 PO Box, Mountain Pine, AR 71956
Possible Relatives
Previous Address 1129 Twin Points Rd #B, Hot Springs National Park, AR 71913
194 PO Box, Mountain Pine, AR 71956
Spillway Resort, Mountain Pine, AR 71956

Rose Smith

Name / Names Rose Smith
Age N/A
Person 1044 98th, Destin, FL 32541
Possible Relatives
Billiec C Cockrell
Previous Address 426 PO Box, Berryville, AR 72616
637 PO Box, Berryville, AR 72616
126 PO Box, Eureka Springs, AR 72632

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 2571 Riverland Dr, Fort Lauderdale, FL 33312
Possible Relatives

D Smithjohnson
Previous Address 1001 36th St #J30, West Palm Beach, FL 33407
6126 Arcade Ct, Lake Worth, FL 33463

Rose A Smith

Name / Names Rose A Smith
Age N/A
Person 45 Hillcrest Ave, Beverly, MA 01915
Possible Relatives
Previous Address 9 Fillmore Rd #D, Salem, MA 01970
705 Broughton Dr, Beverly, MA 01915

Rose Marie Smith

Name / Names Rose Marie Smith
Age N/A
Person 7460 Horizon Dr, New Orleans, LA 70129
Possible Relatives

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 408 Abney St, Minden, LA 71055
Possible Relatives
Previous Address 618 Bayou Ave, Minden, LA 71055

Rose A Smith

Name / Names Rose A Smith
Age N/A
Person 317 SKY DR, ANNISTON, AL 36207
Phone Number 256-236-2968

Rose Marie Smith

Name / Names Rose Marie Smith
Age N/A
Person 7912 Simon St, Metairie, LA 70003
Possible Relatives

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 3271 STOREY DR, NORTH POLE, AK 99705
Phone Number 907-488-8334

Rose Smith

Name / Names Rose Smith
Age N/A
Person 20887 COUNTY ROAD 36, LOT 4 SUMMERDALE, AL 36580

Rose Smith

Name / Names Rose Smith
Age N/A
Person 916 DUVAL ST APT A, MOBILE, AL 36605

Rose Smith

Name / Names Rose Smith
Age N/A
Person 105 PENNY PKWY, ELMORE, AL 36025

Rose L Smith

Name / Names Rose L Smith
Age N/A
Person 981 N RICHARD ARRINGT BLVD, BIRMINGHAM, AL 35212

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 702 AGEE AVE, SELMA, AL 36701
Phone Number 334-874-6044

Rose B Smith

Name / Names Rose B Smith
Age N/A
Person 10055 BRUCE BEVERIDGE RD, BAY MINETTE, AL 36507
Phone Number 251-937-5637

Rose Smith

Name / Names Rose Smith
Age N/A
Person 27687 BATRUMVILLE RD, TONEY, AL 35773
Phone Number 256-233-3617

Rose Smith

Name / Names Rose Smith
Age N/A
Person 404 CHERRY HILL HOMES APT A, FLORENCE, AL 35630
Phone Number 256-718-1048

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 275 MOUNTAIN VIEW LN, COLUMBIANA, AL 35051
Phone Number 205-669-6941

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 208 HOWARD RD, TUSKEGEE INSTITUTE, AL 36088
Phone Number 334-727-3007

Rose A Smith

Name / Names Rose A Smith
Age N/A
Person 5714 KINGS MILL DR N, MOBILE, AL 36693
Phone Number 251-661-7032

Rose Smith

Name / Names Rose Smith
Age N/A
Person 232 OLIVE ST SW, CULLMAN, AL 35055
Phone Number 256-739-2897

Rose C Smith

Name / Names Rose C Smith
Age N/A
Person 1140 W GAIL DR, WASILLA, AK 99654
Phone Number 907-376-2517

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 808 S PALMER AVE, GEORGIANA, AL 36033
Phone Number 334-376-9611

Rose A Smith

Name / Names Rose A Smith
Age N/A
Person 496 SPRINGDALE RD, MOUNT OLIVE, AL 35117
Phone Number 205-631-2335

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 910 COUNTY ROAD 655, HANCEVILLE, AL 35077
Phone Number 256-352-0410

Rose A Smith

Name / Names Rose A Smith
Age N/A
Person 7088 COUNTY ROAD 105, LAFAYETTE, AL 36862
Phone Number 334-864-9952

Rose W Smith

Name / Names Rose W Smith
Age N/A
Person 76 COUNTY ROAD 417, KILLEN, AL 35645
Phone Number 256-757-5564

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 291 COUNTY ROAD 574, CENTRE, AL 35960
Phone Number 256-927-2701

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 5515 GIBSON RD, THEODORE, AL 36582
Phone Number 251-653-3482

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 1268 TODDTOWN RD, GROVE HILL, AL 36451
Phone Number 251-246-5344

Rose Smith

Name / Names Rose Smith
Age N/A
Person 14320 MAY TOWER RD, BAY MINETTE, AL 36507
Phone Number 251-580-4344

Rose M Smith

Name / Names Rose M Smith
Age N/A
Person 74 1ST PL, WETUMPKA, AL 36092
Phone Number 334-567-2425

Rose E Smith

Name / Names Rose E Smith
Age N/A
Person 312 19TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-345-2946

Rose F Smith

Name / Names Rose F Smith
Age N/A
Person 4631 SHELIKOF ST, ANCHORAGE, AK 99507
Phone Number 907-563-7452

Rose Smith

Name / Names Rose Smith
Age N/A
Person 455 1/2 DR EB GOODE DR, MOBILE, AL 36603
Phone Number 251-415-7058

Rose B Smith

Name / Names Rose B Smith
Age N/A
Person 2410 HAND AVE, BAY MINETTE, AL 36507

Rose Smith

Business Name Video Store Inc
Person Name Rose Smith
Position company contact
State IL
Address 60 Airport Plz Bethalto IL 62010-1774
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 618-377-6747

Rose Smith

Business Name Victorian Getaways
Person Name Rose Smith
Position company contact
State TN
Address 563 18th St. NW, Cleveland, TN 37311
SIC Code 737311
Phone Number
Email [email protected]

ROSE SMITH

Business Name VISUAL INK PUBLISHING, INCORPORATED
Person Name ROSE SMITH
Position registered agent
Corporation Status Dissolved
Agent ROSE SMITH 133 MISSION ST #230, SANTA CRUZ, CA 95060
Care Of 133 MISSION ST #230, SANTA CRUZ, CA 95060
CEO ROSE SMITH133 MISSION ST #230, SANTA CRUZ, CA 95060
Incorporation Date 1995-09-28

ROSE SMITH

Business Name VISUAL INK PUBLISHING, INCORPORATED
Person Name ROSE SMITH
Position CEO
Corporation Status Dissolved
Agent 133 MISSION ST #230, SANTA CRUZ, CA 95060
Care Of 133 MISSION ST #230, SANTA CRUZ, CA 95060
CEO ROSE SMITH 133 MISSION ST #230, SANTA CRUZ, CA 95060
Incorporation Date 1995-09-28

Rose Smith

Business Name US Post Office
Person Name Rose Smith
Position company contact
State MI
Address P.O. BOX 9998 North Star MI 48862-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 989-875-2331

Rose Smith

Business Name The College of Saint Rose
Person Name Rose Smith
Position company contact
State NY
Address 432 Western Avenue, Albany, NY 12203-1490
Phone Number
Email [email protected]
Title Assistant to President Donor Relations/Specialist Project

ROSE SMITH

Business Name THE BOOK ADVANTAGE, INC.
Person Name ROSE SMITH
Position registered agent
Corporation Status Suspended
Agent ROSE SMITH 17253 VOORHES LANE, RAMONA, CA 92065
Care Of 321 HUNTER ST, RAMONA, CA 92065
CEO ROSE SMITH17253 VOORHES LANE, RAMONA, CA 92065
Incorporation Date 1989-06-27

ROSE SMITH

Business Name THE BOOK ADVANTAGE, INC.
Person Name ROSE SMITH
Position CEO
Corporation Status Suspended
Agent 17253 VOORHES LANE, RAMONA, CA 92065
Care Of 321 HUNTER ST, RAMONA, CA 92065
CEO ROSE SMITH 17253 VOORHES LANE, RAMONA, CA 92065
Incorporation Date 1989-06-27

Rose Smith

Business Name Sunrise Fried Chicken
Person Name Rose Smith
Position company contact
State LA
Address 1420 Saint Charles St Houma LA 70360-3935
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 985-872-0441
Number Of Employees 10
Annual Revenue 326400
Fax Number 985-872-0441

Rose Smith

Business Name Sun Palace Tanning Salon
Person Name Rose Smith
Position company contact
State MO
Address 619 Ne Woods Chapel Rd Lees Summit MO 64064-1900
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 816-525-7199

Rose Smith

Business Name St John's Catholic Church Schl
Person Name Rose Smith
Position company contact
State IN
Address 117 W Monroe St Goshen IN 46526-3956
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 574-533-9480
Email [email protected]
Number Of Employees 9
Fax Number 574-533-1814
Website www.stjohncatholic.com

Rose Smith

Business Name Schlotzsky's Deli
Person Name Rose Smith
Position company contact
State AZ
Address 1140 N Higley Rd # 103 Mesa AZ 85205-5395
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-654-8000
Number Of Employees 9
Annual Revenue 285600
Fax Number 480-924-9525

Rose Smith

Business Name Salon Jul-Rus
Person Name Rose Smith
Position company contact
State MO
Address 134 W Jefferson St Clinton MO 64735-2084
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 660-885-7914
Number Of Employees 4
Annual Revenue 162240

ROSE SMITH

Business Name SMITH, ROSE
Person Name ROSE SMITH
Position company contact
State OH
Address 4975 Wymore Drive, COLUMBUS, OH 43232-6033
SIC Code 821103
Phone Number
Email [email protected]

Rose Smith

Business Name Rosies Hair Gllery Tning Salon
Person Name Rose Smith
Position company contact
State IL
Address 904 S Eldorado Rd Bloomington IL 61704-6073
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 309-661-7881

Rose Smith

Business Name Roses EMB Service
Person Name Rose Smith
Position company contact
State IA
Address 318 N Jarvis St Creston IA 50801-2127
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3552
SIC Description Textile Machinery
Phone Number 641-782-8695

Rose Smith

Business Name Register Of Deeds
Person Name Rose Smith
Position company contact
State MI
Address 120 N Grove St Standish MI 48658-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 989-846-9201
Number Of Employees 2

Rose Smith

Business Name Prudential Fox & Roach, Mal-Pa
Person Name Rose Smith
Position company contact
State PA
Address 49 E. Lancaster Avenue, Malvern, 19355 PA
Phone Number
Email [email protected]

Rose Smith

Business Name Ocean 17 Apartments
Person Name Rose Smith
Position company contact
State NJ
Address 17 & Bdwk Ocean City NJ 08226-0000
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 609-399-2911
Number Of Employees 3
Annual Revenue 582120

Rose Smith

Business Name Northern Illinois Ctr Health
Person Name Rose Smith
Position company contact
State IL
Address 31 N Virginia St Crystal Lake IL 60014-4125
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 815-455-1990
Number Of Employees 9
Annual Revenue 2464400

Rose Smith

Business Name Mood Makers
Person Name Rose Smith
Position company contact
State MI
Address 5753 Pere Marquette Rd Clare MI 48617-9150
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 989-386-4197
Number Of Employees 1
Annual Revenue 37440

Rose Smith

Business Name McNichols Polsg & Anodizing
Person Name Rose Smith
Position company contact
State MI
Address 12139 Wormer Redford MI 48239-2422
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 313-538-3470

Rose Smith

Business Name Markley Actuarial Services, Inc
Person Name Rose Smith
Position company contact
State PA
Address Griest Building 8 North Queen, LANCASTER, 17602 PA
Phone Number
Email [email protected]

ROSE SMITH

Business Name MILLINEUM WEST SERVICES
Person Name ROSE SMITH
Position Secretary
State NV
Address 3305 W SPRING MT RD STE 60-24 3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5255-1997
Creation Date 1997-03-13
Type Domestic Corporation

Rose Smith

Business Name Legion Of Superferrets National
Person Name Rose Smith
Position company contact
State PA
Address PO Box 866, Levittown, PA 19058-0866
SIC Code 753201
Phone Number
Email [email protected]

Rose Smith

Business Name Jessups of Daytona, Inc.
Person Name Rose Smith
Position company contact
State FL
Address 100 South Beach Street, Daytona Beach, FL 32114
SIC Code 653118
Phone Number
Email [email protected]

Rose Smith

Business Name J&R Home Decoration
Person Name Rose Smith
Position company contact
State NC
Address 2180 Shaw Road EXT Fayetteville NC 28311-1831
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

ROSE ANN SMITH

Business Name J & H TIMBER, INC.
Person Name ROSE ANN SMITH
Position registered agent
State GA
Address 342 LOG CABIN RD APT 31E, MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-05-29
Entity Status To Be Dissolved
Type Secretary

Rose Smith

Business Name Innova Pure Water Inc
Person Name Rose Smith
Position company contact
State FL
Address 13130 56th CT Ste 609 Clearwater FL 33760-4018
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3589
SIC Description Service Industry Machinery, Nec
Phone Number 727-572-1000
Email [email protected]

Rose Smith

Business Name Hocking College
Person Name Rose Smith
Position company contact
State OH
Address 3301 Hocking Parkway, Nelsonville, OH 45764-9704
Phone Number
Email [email protected]
Title Associate Vice President

Rose Smith

Business Name Fischken Farms Inc
Person Name Rose Smith
Position company contact
State CO
Address 43701 County Road 48 Otis CO 80743-9434
Industry Agricultural Production - Crops (Agriculture)
SIC Code 111
SIC Description Wheat
Phone Number 970-848-3515
Number Of Employees 2
Annual Revenue 122400

Rose Smith

Business Name Far Corners Travel
Person Name Rose Smith
Position company contact
State MD
Address 6729 York Rd, Baltimore, 21212 MD
Email [email protected]

ROSE SMITH

Business Name FUNLAND DAYCARE, INC.
Person Name ROSE SMITH
Position registered agent
State GA
Address 3747 ROCKBRIDGE ROAD, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-02
Entity Status Active/Compliance
Type CEO

Rose Smith

Business Name Dura-Med
Person Name Rose Smith
Position company contact
State MS
Address 903 Shady Pine St # B Waynesboro MS 39367-2543
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 601-735-1633
Number Of Employees 2
Annual Revenue 1207960

Rose Smith

Business Name Diamond Shamrock
Person Name Rose Smith
Position company contact
State CO
Address 4475 Forest Hill Rd Colorado Springs CO 80907-3712
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 719-593-7007
Email [email protected]

ROSE ANN SMITH

Business Name DIXIE WOOD PRODUCTS, INC.
Person Name ROSE ANN SMITH
Position registered agent
State GA
Address 342 LOG CABIN RD APT 31 E, MILLEDGEVILLE, GA 31061
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-10-21
Entity Status Active/Compliance
Type CFO

ROSE SMITH

Business Name DIRECT LINE EXPRESS, INC.
Person Name ROSE SMITH
Position registered agent
Corporation Status Suspended
Agent ROSE SMITH 5 VIA COLORSO, SAN CLEMENTE, CA 92672
Care Of 5 VIA COLORSO, SAN CLEMENTE, CA 92672
CEO ROSE SMITH5 VIA COLORSO, SAN CLEMENTE, CA 92672
Incorporation Date 2005-10-12

ROSE SMITH

Business Name DIRECT LINE EXPRESS, INC.
Person Name ROSE SMITH
Position CEO
Corporation Status Suspended
Agent 5 VIA COLORSO, SAN CLEMENTE, CA 92672
Care Of 5 VIA COLORSO, SAN CLEMENTE, CA 92672
CEO ROSE SMITH 5 VIA COLORSO, SAN CLEMENTE, CA 92672
Incorporation Date 2005-10-12

Rose Smith

Business Name Computer Doctor
Person Name Rose Smith
Position company contact
State MI
Address 1110 Garfield Ave Bay City MI 48708-8826
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 989-846-0738
Email [email protected]
Number Of Employees 2
Annual Revenue 332520

Rose Smith

Business Name Cleary University
Person Name Rose Smith
Position company contact
State MI
Address 3601 Plymouth Rd., Ann Arbor, MI 48105
Phone Number
Email [email protected]
Title Director Diversity

Rose Smith

Business Name Cardiovascular Institute
Person Name Rose Smith
Position company contact
State FL
Address 1020 E North Blvd Leesburg FL 34748-5348
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 352-360-0058
Number Of Employees 10
Annual Revenue 2772450

ROSE ANN SMITH

Business Name CHARLES RICHARD SMITH FAMILY LIMITED PARTNERS
Person Name ROSE ANN SMITH
Position GPLP
State TX
Address #3 COLLINS COURT #3 COLLINS COURT, RICHARDSON, TX 75081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP386-1993
Creation Date 1993-04-02
Expiried Date 2042-12-31
Type Domestic Limited Partnership

ROSE ANN SMITH

Business Name CHARLES RICHARD SMITH FAMILY LIMITED PARTNERS
Person Name ROSE ANN SMITH
Position GPLP
State TX
Address 18 LAS CRUCES CIRCLE 18 LAS CRUCES CIRCLE, WYLIE, TX 75098
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP386-1993
Creation Date 1993-04-02
Expiried Date 2042-12-31
Type Domestic Limited Partnership

ROSE SMITH

Business Name CARWIL CO.
Person Name ROSE SMITH
Position registered agent
Corporation Status Suspended
Agent ROSE SMITH 1533 SILVERWOOD TERRACE, LOS ANGELES, CA 90026
Care Of 1533 SILVERWOOD TERRACE, LOS ANGELES, CA 90026
CEO ROSE LOMBARD SMITH1533 SILVERWOOD TERRACE, LOS ANGELES, CA 90026
Incorporation Date 1959-09-24

ROSE SMITH

Business Name CARING FOR CHILDREN COALITION, INC.
Person Name ROSE SMITH
Position registered agent
State GA
Address 3747 ROCKBRIDGE RD, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-10-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Rose Smith

Business Name Burger King
Person Name Rose Smith
Position company contact
State NH
Address 253 Plainfield Rd West Lebanon NH 03784-2026
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 603-298-8999
Number Of Employees 20
Annual Revenue 921600
Fax Number 603-298-6519

Rose Smith

Business Name Bob's Tree Svc
Person Name Rose Smith
Position company contact
State AZ
Address PO Box 2660 Camp Verde AZ 86322-2660
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 928-778-7100
Number Of Employees 9
Annual Revenue 904960

Rose Smith

Business Name Bob's Landscaping Inc
Person Name Rose Smith
Position company contact
State AZ
Address 777 E Howards Rd Camp Verde AZ 86322-6575
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 928-567-6744
Number Of Employees 7
Annual Revenue 887040

Rose Smith

Business Name Billabongs
Person Name Rose Smith
Position company contact
State FL
Address 3848 S Orlando Dr Ste B Sanford FL 32773-6184
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 407-323-8232

Rose Smith

Business Name Baird & Warner
Person Name Rose Smith
Position company contact
State IL
Address 724-A Ogden Ave, Downers Grove, 60515 IL
Email [email protected]

ROSE SMITH

Business Name BHKP HOLDINGS, LLC
Person Name ROSE SMITH
Position Mmember
State NV
Address 311 WEST THIRD ST 311 WEST THIRD ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0849742007-4
Creation Date 2007-12-05
Type Domestic Limited-Liability Company

Rose Smith

Business Name AMR Eagle
Person Name Rose Smith
Position company contact
State MI
Address P.O. BOX 130 Manistee MI 49660-0130
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 231-723-6599

Rose Marie Smith

Business Name ALAPAHA TUTORING CENTER, INC.
Person Name Rose Marie Smith
Position registered agent
State GA
Address P.O. Box 354, Alapaha, GA 31622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-15
Entity Status Active/Compliance
Type CEO

ROSE MARIE SMITH

Business Name ALAPAHA MINISTRY TRAINING CENTER, INC.
Person Name ROSE MARIE SMITH
Position registered agent
State GA
Address SOUTH MAIN STREET HIGHWAY 129, Alapaha, GA 31622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-07-14
Entity Status Active/Compliance
Type CEO

Rose Smith

Business Name A Plus Rent To Own
Person Name Rose Smith
Position company contact
State KY
Address 54 Appalachian Plz South Williamson KY 41503-9400
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 606-237-0077
Number Of Employees 4
Annual Revenue 702720
Fax Number 606-237-0077

Rose Smith

Person Name Rose Smith
Filing Number 800084049
Position Director
State TX
Address 10505 Mahaffey Rd., Tomball TX 77375

ROSE SMITH

Person Name ROSE SMITH
Filing Number 708144022
Position DIRECTOR
State TX
Address 19463 FM 986, TERRELL TX 75160

Rose Smith

Person Name Rose Smith
Filing Number 132979600
Position S/T
State TX
Address 6707 SPRING CYPRESS RD, Spring TX 77379

ROSE SMITH

Person Name ROSE SMITH
Filing Number 701109422
Position TREASURER
State TX
Address 22914 N OAK FORST LN, Spring TX 77379

ROSE SMITH

Person Name ROSE SMITH
Filing Number 701109422
Position SECRETARY
State TX
Address 22914 N OAK FORST LN, Spring TX 77379

Rose M Smith

Person Name Rose M Smith
Filing Number 158016900
Position Owner
State TX
Address 4579 Sams Ln, Anderson TX 77830

Rose Marie Smith

Person Name Rose Marie Smith
Filing Number 11634401
Position Director
State TX
Address 1726 - 21st Street, Galveston TX 77550

ROSE ANN SMITH

Person Name ROSE ANN SMITH
Filing Number 31856101
Position Secretary
State TX
Address 11902 Hearn, Corpus Christi TX 78410

Rose Smith

Person Name Rose Smith
Filing Number 111489600
Position P
State TX
Address 836 HICKORY, Rockport TX 78382

ROSE SMITH

Person Name ROSE SMITH
Filing Number 121306200
Position PRESIDENT
State TX
Address 2719 ST ANNE 5 DRIVE, SUGAR LAND TX 77479

ROSE SMITH

Person Name ROSE SMITH
Filing Number 121306200
Position Director
State TX
Address 2719 ST ANNE 5 DRIVE, SUGAR LAND TX 77479

Rose Smith

Person Name Rose Smith
Filing Number 132979600
Position Director
State TX
Address 6707 SPRING CYPRESS RD, Spring TX 77379

ROSE ANN SMITH

Person Name ROSE ANN SMITH
Filing Number 31856101
Position Director
State TX
Address 11902 HEARN, CORPUS CHRISTI TX 78410

Smith Rose P

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Smith Rose P
Annual Wage $4,243

Smith Diane Rose

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Smith Diane Rose
Annual Wage $86,209

Smith Pamela Rose

State DE
Calendar Year 2018
Employer Dot/Motor Vehicles/Administrat
Name Smith Pamela Rose
Annual Wage $51,644

Smith Emily Rose

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Smith Emily Rose
Annual Wage $44,175

Smith Pamela Rose

State DE
Calendar Year 2017
Employer Dot/Motor Vehicles/Administrat
Name Smith Pamela Rose
Annual Wage $51,221

Smith Emily Rose

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Smith Emily Rose
Annual Wage $41,893

Smith Pamela Rose

State DE
Calendar Year 2016
Employer Dot/motor Vehicles/administrat
Name Smith Pamela Rose
Annual Wage $50,609

Smith Pamela Rose

State DE
Calendar Year 2015
Employer Dot/motor Vehicles/administrat
Name Smith Pamela Rose
Annual Wage $50,439

Smith Rose W

State CT
Calendar Year 2018
Employer Board Of Regents
Name Smith Rose W
Annual Wage $42,828

Smith Hayley Rose

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Officiating Trainee
Name Smith Hayley Rose
Annual Wage $2,900

Smith Emily Rose

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Trainee
Name Smith Emily Rose
Annual Wage $473

Smith Emily Rose

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Lump Sum 1
Name Smith Emily Rose
Annual Wage $1,800

Smith Rose W

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Custodian
Name Smith Rose W
Annual Wage $45,377

Smith Amanda Rose

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Smith Amanda Rose
Annual Wage $640

Smith Rose E

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 10
Name Smith Rose E
Annual Wage $23,267

Smith Rose W

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Custodian
Name Smith Rose W
Annual Wage $47,030

Smith Rose W

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Custodian
Name Smith Rose W
Annual Wage $44,533

Smith Taylor Rose

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Smith Taylor Rose
Annual Wage $37,543

Smith Rose

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Laborer Skilled Var
Name Smith Rose
Annual Wage $2,422

Smith Rose

State AR
Calendar Year 2018
Employer Pine Bluff School District
Job Title Pre-School
Name Smith Rose
Annual Wage $49,681

Smith Rose M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Smith Rose M
Annual Wage $36,155

Smith Rose M

State AR
Calendar Year 2017
Employer Pine Bluff School District
Name Smith Rose M
Annual Wage $46,448

Smith Rose M

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Smith Rose M
Annual Wage $28,986

Smith Rose M

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Smith Rose M
Annual Wage $46,907

Smith Rose M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Smith Rose M
Annual Wage $28,986

Smith Rose M

State AR
Calendar Year 2015
Employer Pine Bluff School District
Name Smith Rose M
Annual Wage $44,238

Smith Lindsey Rose

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Smith Lindsey Rose
Annual Wage $84,428

Smith Victoria Rose

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Student Svcs Professional 4
Name Smith Victoria Rose
Annual Wage $57,672

Smith Amanda Rose

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Smith Amanda Rose
Annual Wage $960

Smith Victoria Rose

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Smith Victoria Rose
Annual Wage $49,750

Smith Rose M

State FL
Calendar Year 2015
Employer Division Of Motorist Services
Name Smith Rose M
Annual Wage $27,940

Smith Diane Rose

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Smith Diane Rose
Annual Wage $82,372

Smith Rose M

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Smith Rose M
Annual Wage $14,545

Smith Rose M

State GA
Calendar Year 2012
Employer Ben Hill County Board Of Education
Job Title In-School Susp Teacher
Name Smith Rose M
Annual Wage $50,062

Smith Rose M

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Smith Rose M
Annual Wage $14,495

Smith Rose M

State GA
Calendar Year 2011
Employer Ben Hill County Board Of Education
Job Title In-School Susp Teacher
Name Smith Rose M
Annual Wage $50,950

Smith Rose P

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Grades K-5 Teacher
Name Smith Rose P
Annual Wage $13,414

Smith Rose M

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Smith Rose M
Annual Wage $16,086

Smith Rose M

State GA
Calendar Year 2010
Employer Ben Hill County Board Of Education
Job Title Instructional Specialist P-8
Name Smith Rose M
Annual Wage $49,422

Smith Rose P

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Smith Rose P
Annual Wage $23,524

Smith Kelly Rose

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Revenue Administrator Ii - Ses
Name Smith Kelly Rose
Annual Wage $37,868

Smith Rose M

State FL
Calendar Year 2018
Employer Department Of Highway Safety And Motor Vehicles
Job Title Hsmv Compliance Examiner
Name Smith Rose M
Annual Wage $32,340

Smith Amanda Rose

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Probation Specialist
Name Smith Amanda Rose
Annual Wage $40,271

Smith Diane Rose

State FL
Calendar Year 2018
Employer Collier County
Job Title Paramedic Company Officer
Name Smith Diane Rose
Annual Wage $84,628

Smith Rose V.

State FL
Calendar Year 2015
Employer Madison Co School Board
Name Smith Rose V.
Annual Wage $11,625

Smith Colleen Marie Rose

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Smith Colleen Marie Rose
Annual Wage $38,568

Smith Rose V

State FL
Calendar Year 2017
Employer Madison Co School Board
Name Smith Rose V
Annual Wage $30,217

Smith Rose M

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Hsmv Compliance Examiner
Name Smith Rose M
Annual Wage $30,940

Smith Kayla Rose

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Name Smith Kayla Rose
Annual Wage $12

Smith Rose M

State FL
Calendar Year 2017
Employer Division Of Motorist Services
Name Smith Rose M
Annual Wage $30,940

Smith Rose E

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 10
Name Smith Rose E
Annual Wage $27,497

Smith Amanda Rose

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Senior Officer
Name Smith Amanda Rose
Annual Wage $36,061

Smith Diane Rose

State FL
Calendar Year 2017
Employer Collier Co Bd Of Co Commissioners
Name Smith Diane Rose
Annual Wage $77,596

Smith Colleen Marie Rose

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Smith Colleen Marie Rose
Annual Wage $16,015

Smith Rose A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Smith Rose A
Annual Wage $10,512

Smith Rose V.

State FL
Calendar Year 2016
Employer Madison Co School Board
Name Smith Rose V.
Annual Wage $13,750

Smith Rose M

State FL
Calendar Year 2016
Employer Division Of Motorist Services
Name Smith Rose M
Annual Wage $30,940

Smith Rose E

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 10
Name Smith Rose E
Annual Wage $28,157

Smith Kelly Rose

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Revenue Administrator Ii - Ses
Name Smith Kelly Rose
Annual Wage $36,468

Smith Tiffany Rose

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Smith Tiffany Rose
Annual Wage $22,895

Rose P Smith

Name Rose P Smith
Address 9173 11th Ave Jacksonville FL 32208 -2022
Mobile Phone 904-859-8770
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 17596 Hickory St Spring Lake MI 49456 -9709
Phone Number 231-343-8660
Mobile Phone 616-915-1079
Email [email protected]
Gender Female
Date Of Birth 1948-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 1164 Chestnut Ln South Lyon MI 48178 -1897
Phone Number 248-770-9537
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 31537 Niakwa Rd Evergreen CO 80439 -7047
Phone Number 303-674-0698
Email [email protected]
Gender Female
Date Of Birth 1947-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Rose Smith

Name Rose Smith
Address 456 Berwyn St Dearborn Heights MI 48127 -3737
Phone Number 313-418-1830
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Rose Smith

Name Rose Smith
Address 11 Avenue De La Mer Palm Coast FL 32137 APT 1503-1201
Phone Number 386-445-4565
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 5824 Ansley Way Mount Dora FL 32757 -8003
Phone Number 407-619-2905
Telephone Number 407-619-2905
Mobile Phone 407-619-2905
Email [email protected]
Gender Female
Date Of Birth 1953-01-11
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rose M Smith

Name Rose M Smith
Address 2040 Ballenberger Rd Adrian MI 49221 -1560
Phone Number 517-265-5762
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Rose Smith

Name Rose Smith
Address 611 Baker St Lansing MI 48910 -1707
Phone Number 517-482-0406
Gender Female
Date Of Birth 1961-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Rose G Smith

Name Rose G Smith
Address 1300 Klein Ave Venice IL 62090 APT C301-1157
Phone Number 618-671-2765
Gender Female
Date Of Birth 1935-10-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rose M Smith

Name Rose M Smith
Address 352 Eastgrove Rd Riverside IL 60546 -1708
Phone Number 708-442-7034
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Rose Smith

Name Rose Smith
Address 2615 Warrenton Way Colorado Springs CO 80922 -1387
Phone Number 719-740-1902
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Rose Smith

Name Rose Smith
Address 2120 Medford Rd Ann Arbor MI 48104-8322 APT 10-4960
Phone Number 734-677-8819
Gender Female
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Rose B Smith

Name Rose B Smith
Address 8585 Falling Springs Dr Jacksonville FL 32244-8461 -8461
Phone Number 904-908-6998
Gender Female
Date Of Birth 1952-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 10444 Nw 3rd St Hollywood FL 33026 -5952
Phone Number 954-330-4500
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 2436 Cucharas Ct Fort Collins CO 80525 -6138
Phone Number 970-690-1013
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Rose M Smith

Name Rose M Smith
Address 467 S 5th St Sebewaing MI 48759 -1558
Phone Number 989-883-9799
Email [email protected]
Gender Female
Date Of Birth 1963-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Rose M Smith

Name Rose M Smith
Address 17 Cnudde Dr Bay City MI 48708 -9108
Phone Number 989-894-2650
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

SMITH, ROSE MARIE

Name SMITH, ROSE MARIE
Amount 5000.00
To Mike Dewine Victory 2006
Year 2006
Transaction Type 15
Filing ID 26950714788
Application Date 2006-10-16
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Mike Dewine Victory 2006
Address 8270 Raupp Ave YOUNGSTOWN OH

SMITH, ROSE MARIE JR

Name SMITH, ROSE MARIE JR
Amount 4200.00
To Ohio Sixth District Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26930055725
Application Date 2006-03-23
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Ohio Sixth District Victory Cmte
Address 8270 Raupp Ave YOUNGSTOWN OH

SMITH, ROSE

Name SMITH, ROSE
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15j
Application Date 2006-11-01
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

Smith, Rose Marie

Name Smith, Rose Marie
Amount 2100.00
To Chuck Blasdel (R)
Year 2006
Transaction Type 15j
Application Date 2006-03-23
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Blasdel For Congress
Seat federal:house
Address 8270 Raupp Ave Youngstown OH

SMITH, ROSE

Name SMITH, ROSE
Amount 1900.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020470659
Application Date 2006-04-29
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

SMITH, ROSE M MRS

Name SMITH, ROSE M MRS
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990264919
Application Date 2003-12-31
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

SMITH, ROSE M

Name SMITH, ROSE M
Amount 500.00
To Harold E Ford Jr (D)
Year 2004
Transaction Type 15
Filing ID 24971676763
Application Date 2004-09-29
Contributor Occupation Business Owner
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Re-Elect Harold Ford
Seat federal:house
Address 1140 Snowden Farm Cove COLLIERVILLE TN

SMITH, ROSE

Name SMITH, ROSE
Amount 330.00
To FLORIDA REPUBLICAN PARTY
Year 2006
Application Date 2005-01-26
Contributor Occupation HEALTH CARE
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address 13101 NW 19TH PL GAINESVILLE FL

SMITH, ROSE MARIE MRS

Name SMITH, ROSE MARIE MRS
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971361961
Application Date 2012-05-09
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 8270 RAUPP Ave YOUNGSTOWN OH

SMITH, ROSE M MRS

Name SMITH, ROSE M MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24991117071
Application Date 2004-03-03
Contributor Occupation Housewife
Contributor Employer Housewife
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2026 Regency Dr READING PA

SMITH, ROSE M MRS

Name SMITH, ROSE M MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971235991
Application Date 2004-04-14
Contributor Occupation Housewife
Contributor Employer Housewife
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2026 Regency Dr READING PA

SMITH, ROSE TERESA

Name SMITH, ROSE TERESA
Amount 250.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951501917
Application Date 2011-12-12
Contributor Occupation Office Worker
Contributor Employer TD Bank
Organization Name TD Bank
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1370 Front St 28 MANCHESTER NH

SMITH, ROSE

Name SMITH, ROSE
Amount 249.05
To SMITH, MICHAEL A
Year 2004
Application Date 2004-10-12
Contributor Occupation NURSE
Recipient Party D
Recipient State FL
Seat state:lower
Address 7840 85TH LN N SEMINOLE FL

SMITH, ROSE M

Name SMITH, ROSE M
Amount 200.00
To Freshmen PAC
Year 2004
Transaction Type 15
Filing ID 24962669597
Application Date 2004-10-11
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Committee Name Freshmen PAC
Address 2026 Regency Dr WYOMISSING PA

SMITH, ROSE M

Name SMITH, ROSE M
Amount 200.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27930927930
Application Date 2007-05-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 264 Westwood Dr SAN ANGELO TX

SMITH, ROSE

Name SMITH, ROSE
Amount 100.00
To HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Year 20008
Application Date 2008-05-15
Contributor Occupation SELF EMPLOYED PRODUCER
Contributor Employer SAME NAME
Recipient Party I
Recipient State CA
Committee Name HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Address 805 CARDINAL LN TX

SMITH, ROSE

Name SMITH, ROSE
Amount 90.00
To SMITH, MICHAEL A
Year 2004
Application Date 2004-07-10
Recipient Party D
Recipient State FL
Seat state:lower
Address 7840 85TH LN N SEMINOLE FL

SMITH, ROSE

Name SMITH, ROSE
Amount 80.00
To SMITH, MICHAEL A
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State FL
Seat state:lower
Address 7840 85TH LN N SEMINOLE FL

SMITH, ROSE

Name SMITH, ROSE
Amount 75.00
To HORN, TRAVIS
Year 2006
Application Date 2005-10-28
Contributor Occupation SECRETARIAL
Recipient Party R
Recipient State FL
Seat state:upper
Address 13101 NW 19TH PL GAINESVILLE FL

SMITH, ROSE

Name SMITH, ROSE
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-13
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 2919 26TH AVE W SEATTLE WA

SMITH, ROSE A

Name SMITH, ROSE A
Amount 50.00
To JONES, ROSALIND D
Year 20008
Application Date 2007-08-01
Recipient Party D
Recipient State LA
Seat state:lower
Address 1808 MEDRA DR MONROE LA

SMITH, ROSE

Name SMITH, ROSE
Amount 50.00
To HORN, TRAVIS
Year 2006
Application Date 2006-08-31
Recipient Party R
Recipient State FL
Seat state:upper
Address 13101 NW 19TH PL GAINESVILLE FL

SMITH, ROSE B

Name SMITH, ROSE B
Amount 25.00
To ABRAHAMSON, SHIRLEY S
Year 2010
Application Date 2009-01-30
Contributor Occupation OTHER - RETIRED
Contributor Employer RETIRED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 218 DUROSE TER MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 25.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-05-17
Recipient Party D
Recipient State MI
Seat state:governor
Address 218 DU ROSE TERRACE MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 20.00
To MANSKI, BEN
Year 2010
Application Date 2010-11-08
Recipient Party I
Recipient State WI
Seat state:lower
Address 218 DU ROSE TER MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 20.00
To LEHMAN, JOHN
Year 2006
Application Date 2006-04-17
Recipient Party D
Recipient State WI
Seat state:upper
Address 218 DUROSE TERRACE MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 15.00
To LEHMAN, JOHN
Year 2010
Application Date 2010-10-15
Recipient Party D
Recipient State WI
Seat state:upper
Address 218 DUROSE TERRACE MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 15.00
To POPE-ROBERTS, SONDY
Year 2010
Application Date 2010-10-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address 218 DU ROSE TER MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 15.00
To SCHABER, PENNY BERNARD
Year 20008
Application Date 2008-06-27
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address 218 DU ROSE TER MADISON WI

SMITH, ROSE

Name SMITH, ROSE
Amount 15.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-06
Recipient Party R
Recipient State OH
Seat state:governor
Address 3445 W COUNTY RD 52 TIFFIN OH

SMITH, ROSE

Name SMITH, ROSE
Amount 5.00
To SMITH, MICHAEL A
Year 2004
Application Date 2004-09-16
Recipient Party D
Recipient State FL
Seat state:lower
Address 7840 85TH LN N SEMINOLE FL

SMITH, ROSE E

Name SMITH, ROSE E
Amount -50.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28933202658
Application Date 2008-08-25
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

SMITH, ROSE

Name SMITH, ROSE
Amount -249.05
To SMITH, MICHAEL A
Year 2004
Application Date 2004-10-18
Recipient Party D
Recipient State FL
Seat state:lower
Address 7840 85TH LN N SEMINOLE FL

SMITH, ROSE M

Name SMITH, ROSE M
Amount -1000.00
To George V. Voinovich (R)
Year 2010
Transaction Type 22y
Filing ID 29020142623
Application Date 2009-03-11
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Voinovich for Senate Cmte
Seat federal:senate

ROSE M SMITH

Name ROSE M SMITH
Address 1351 Old Salem Road Manchester PA
Value 27330
Landvalue 27330
Buildingvalue 31340
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ROSE A SMITH

Name ROSE A SMITH
Address 2201 S State Hwy 5 McKinney TX 75069-7421
Value 3547
Buildingvalue 3547

ROSE A SMITH

Name ROSE A SMITH
Address Mary Lane Anniston AL
Value 28840
Landvalue 28840

ROSE A SMITH

Name ROSE A SMITH
Address 317 Sky Drive Anniston AL 36207
Value 25140
Landvalue 25140

SMITH ROSE ET ALS

Name SMITH ROSE ET ALS
Physical Address 16 TERRACE AVE
Owner Address 16 TERRACE AVE
Sale Price 0
Ass Value Homestead 60800
County camden
Address 16 TERRACE AVE
Value 80600
Net Value 80600
Land Value 19800
Prior Year Net Value 80600
Transaction Date 2011-02-25
Property Class Residential
Year Constructed 1925
Price 0

SMITH GEORGE M & ROSE W

Name SMITH GEORGE M & ROSE W
Physical Address 2610 MASTERS BLVD, NAVARRE, FL
Owner Address 2610 MASTERS BLVD, NAVARRE, FL 32566
Ass Value Homestead 219604
Just Value Homestead 219604
County Santa Rosa
Year Built 1998
Area 2942
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2610 MASTERS BLVD, NAVARRE, FL

SMITH GEORGE L + ROSE M

Name SMITH GEORGE L + ROSE M
Physical Address 133 TRISAIL AV, PALATKA, FL 32177
Owner Address C/O GEORGE L SMITH, BOSTWICK FL, 32007
Ass Value Homestead 32354
Just Value Homestead 42142
County Putnam
Year Built 1995
Area 2340
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 133 TRISAIL AV, PALATKA, FL 32177

SMITH GEOFFREY A & ROSE A &

Name SMITH GEOFFREY A & ROSE A &
Physical Address 36730 TARA AVE, ZEPHYRHILLS, FL 33542
Owner Address MCGLYNN ROBERTA M, ZEPHYRHILLS, FL 33542
Ass Value Homestead 96610
Just Value Homestead 96610
County Pasco
Year Built 1994
Area 3308
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 36730 TARA AVE, ZEPHYRHILLS, FL 33542

SMITH FRANCIS R & ROSE MARIE P

Name SMITH FRANCIS R & ROSE MARIE P
Physical Address 423 ROTONDA CIR, ROTONDA WEST, FL 33947
County Charlotte
Year Built 2003
Area 1785
Land Code Single Family
Address 423 ROTONDA CIR, ROTONDA WEST, FL 33947

ROSE A SMITH & CHARLES M SMITH

Name ROSE A SMITH & CHARLES M SMITH
Address 2105 Rosecliff Drive Nashville TN 37206
Value 138500
Landarea 1,220 square feet
Price 119900

SMITH FRANCIS R & ROSE MARIE

Name SMITH FRANCIS R & ROSE MARIE
Physical Address 11264 WILLMINGTON BLVD, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1997
Area 1375
Land Code Single Family
Address 11264 WILLMINGTON BLVD, ENGLEWOOD, FL 34224

SMITH DONALD I & ROSE ANNE M

Name SMITH DONALD I & ROSE ANNE M
Physical Address 1417 N FLETCHER AV, FERNANDINA BEACH, FL 32034
Owner Address TRUSTEES OF SMITH LVG TRUST, FERNANDINA BEACH, FL 32034
Ass Value Homestead 163270
Just Value Homestead 275538
County Nassau
Year Built 1986
Area 1988
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1417 N FLETCHER AV, FERNANDINA BEACH, FL 32034

SMITH DONALD & ROSE ANNE ET AL

Name SMITH DONALD & ROSE ANNE ET AL
Physical Address N FLETCHER AV, FERNANDINA BEACH, FL 32034
Owner Address C/O RICHARD & MARY ANN JACOBS, ALPHARETTA, GA 30004
County Nassau
Land Code Vacant Residential
Address N FLETCHER AV, FERNANDINA BEACH, FL 32034

SMITH DANIEL L & ROSE R

Name SMITH DANIEL L & ROSE R
Physical Address 5369 GALBERRY LN, GULF BREEZE, FL
Owner Address 5369 GALBERRY LN, GULF BREEZE, FL 32563
Ass Value Homestead 221530
Just Value Homestead 221530
County Santa Rosa
Year Built 2003
Area 3306
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5369 GALBERRY LN, GULF BREEZE, FL

SMITH DAN F + ROSE M

Name SMITH DAN F + ROSE M
Physical Address 17 VICTORY WAY, LAKE PLACID, FL 33852
Owner Address P O BOX 946, VALRICO, FL 33595
County Highlands
Land Code Vacant Residential
Address 17 VICTORY WAY, LAKE PLACID, FL 33852

SMITH CRAIG S & ROSE M

Name SMITH CRAIG S & ROSE M
Physical Address 590 GEORGIA AVE, LONGWOOD, FL 32750
Owner Address 590 E GEORGIA AVE, LONGWOOD, FL 32750
Ass Value Homestead 86435
Just Value Homestead 86435
County Seminole
Year Built 1974
Area 1736
Land Code Single Family
Address 590 GEORGIA AVE, LONGWOOD, FL 32750

SMITH CAROLYN ROSE ET AL

Name SMITH CAROLYN ROSE ET AL
Physical Address 148 SUNSET TRL, FREEPORT, FL 32439
Owner Address 4639 ST HWY 273, GRACEVILLE, FL 32440
Sale Price 100
Sale Year 2013
County Walton
Year Built 1974
Area 2072
Land Code Single Family
Address 148 SUNSET TRL, FREEPORT, FL 32439
Price 100

SMITH BURRELL & ROSE

Name SMITH BURRELL & ROSE
Physical Address 1602 UNITY CT, PENSACOLA, FL 32534
Owner Address 1602 UNITY CT, PENSACOLA, FL 32534
Ass Value Homestead 6087
Just Value Homestead 29500
County Escambia
Year Built 1995
Area 1379
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1602 UNITY CT, PENSACOLA, FL 32534

SMITH EDWARD A & ROSE MARION S

Name SMITH EDWARD A & ROSE MARION S
Physical Address 2100 KINGS HWY -UNIT 628, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1979
Area 1062
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 628, PORT CHARLOTTE, FL 33980

Smith (LF EST) Rose P

Name Smith (LF EST) Rose P
Physical Address 3271 SW FILLMORE ST, Port Saint Lucie, FL 34953
Owner Address 3271 SW Fillmore St, Port St Lucie, FL 34953
Ass Value Homestead 102310
Just Value Homestead 103900
County St. Lucie
Year Built 2005
Area 1884
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3271 SW FILLMORE ST, Port Saint Lucie, FL 34953

ROSE ANN SMITH

Name ROSE ANN SMITH
Address 239 Farson Street Philadelphia PA 19139
Value 7362
Landvalue 7362
Buildingvalue 51138
Landarea 1,500 square feet
Type Inside location on the block
Price 12000

ROSE B SMITH

Name ROSE B SMITH
Year Built 1945
Address 545 N Orange Avenue De-Land FL
Value 30610
Landvalue 30610
Buildingvalue 83227
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Single Family

ROSE M SMITH

Name ROSE M SMITH
Address 3615 State Road Barberton OH 44203
Value 86810
Landvalue 18730
Buildingvalue 86810
Landarea 15,598 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 47000
Basement Full

ROSE M SMITH

Name ROSE M SMITH
Address 42 West Street Stoneham MA 02180
Value 194300
Landvalue 194300
Buildingvalue 138700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ROSE M SMITH

Name ROSE M SMITH
Address 1204 NW 44th Street Canton OH 44709-1616
Value 33400
Landvalue 33400

ROSE M SMITH

Name ROSE M SMITH
Address 7162 Via Genova Delray Beach FL 33446
Value 191750

ROSE M SMITH

Name ROSE M SMITH
Address 2848 Stebbins Avenue Pittsburgh PA 15226
Value 26000
Landvalue 26000
Bedrooms 3
Basement Full

ROSE M SMITH

Name ROSE M SMITH
Address 1343 Old Salem Road Manchester PA
Value 26080
Landvalue 26080
Buildingvalue 33560
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ROSE M SMITH

Name ROSE M SMITH
Address 2541 Kimberly Lane Westlake OH 44145
Value 10900
Usage Residential

ROSE M OR GAYLE-SMITH & ROVELT S SMITH

Name ROSE M OR GAYLE-SMITH & ROVELT S SMITH
Address 5452 Covent Way Lithonia GA 30058
Value 11500
Landvalue 11500
Buildingvalue 61600
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 105000

ROSE ANNE SMITH

Name ROSE ANNE SMITH
Address 120-11 146th Street Queens NY 11436
Value 295000
Landvalue 11516

ROSE LEE EVANS AKA ROSE LEE SMITH

Name ROSE LEE EVANS AKA ROSE LEE SMITH
Address 129-131 E Concordia Avenue Milwaukee WI 53212
Value 2600
Landvalue 2600
Buildingvalue 46300
Numberofbathrooms 3
Bedrooms 6
Numberofbedrooms 6
Type Duplex Old Style
Basement Full

ROSE L SMITH

Name ROSE L SMITH
Address 828 Franklin Circle Palm Harbor FL 34683
Value 74083
Landvalue 20388
Type Residential
Price 80000

ROSE HARPER SMITH

Name ROSE HARPER SMITH
Address 5537 Emerald Gln Stone Mountain GA 30088
Value 30000
Landvalue 30000
Buildingvalue 78000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 74000

ROSE F SMITH

Name ROSE F SMITH
Address 293 Wynnewood Road Ewing NJ
Value 44800
Landvalue 44800
Buildingvalue 56800

ROSE F ETVIR CAREY C SMITH

Name ROSE F ETVIR CAREY C SMITH
Address 850 Hancock Drive Daphne AL

ROSE E SMITH

Name ROSE E SMITH
Address 724 Aurora Street Cocoa FL 32922
Value 17500
Landvalue 17500
Type Hip/Gable
Usage Single Family Residence

ROSE B. SMITH

Name ROSE B. SMITH
Address 12 Fields Road Pineville LA
Value 500

ROSE B SMITH

Name ROSE B SMITH
Address 304 47th Avenue Bellwood IL 60104
Landarea 4,410 square feet
Airconditioning Yes
Basement Full and Unfinished

ROSE L SMITH

Name ROSE L SMITH
Address 3075 N 19th Street Milwaukee WI 53206
Value 2800
Landvalue 2800
Buildingvalue 26000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Duplex Old Style
Basement Full

ROSE SMITH

Name ROSE SMITH
Physical Address 1361 NW 202 ST, Miami Gardens, FL 33169
Owner Address 1361 NW 202 ST, MIAMI, FL 33169
Ass Value Homestead 86342
Just Value Homestead 97465
County Miami Dade
Year Built 1966
Area 1675
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1361 NW 202 ST, Miami Gardens, FL 33169

ROSE SMITH

Name ROSE SMITH
Type Voter
State AR
Address 508 REDBUD ST, HARRISBURG, AR 72432
Phone Number 870-530-2787
Email Address [email protected]

ROSE SMITH

Name ROSE SMITH
Type Voter
State AR
Address 7569 RALLY HILL RD, HARRISON, AR 72601
Phone Number 870-204-2651
Email Address [email protected]

ROSE SMITH

Name ROSE SMITH
Type Independent Voter
State AZ
Address 23929 WEST WAYLAND DRIVE, BUCKEYE, AZ 85326
Phone Number 623-313-6122
Email Address [email protected]

ROSE SMITH

Name ROSE SMITH
Type Independent Voter
State AL
Address PO BOX 2121, FLORENCE, AL 35630
Phone Number 256-760-1920
Email Address [email protected]

ROSE SMITH

Name ROSE SMITH
Type Republican Voter
State AL
Address 20887 CO RD 36 LOT 4, SUMMERDALE, AL 36580
Phone Number 251-609-5099
Email Address [email protected]

ROSE SMITH

Name ROSE SMITH
Type Independent Voter
State AL
Address 1268 TODDTOWN RD, GROVE HILL, AL 36451
Phone Number 251-246-5344
Email Address [email protected]

Rose E Smith

Name Rose E Smith
Visit Date 4/13/10 8:30
Appointment Number U73136
Type Of Access VA
Appt Made 4/16/14 0:00
Appt Start 4/29/14 9:00
Appt End 4/29/14 23:59
Total People 249
Last Entry Date 4/16/14 14:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ROSE M SMITH

Name ROSE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U64433
Type Of Access VA
Appt Made 12/11/09 18:46
Appt Start 12/11/09 13:00
Appt End 12/11/09 23:59
Total People 2436
Last Entry Date 12/11/09 18:46
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

ROSE M SMITH

Name ROSE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U44684
Type Of Access VA
Appt Made 9/27/10 9:42
Appt Start 10/5/10 9:00
Appt End 10/5/10 23:59
Total People 344
Last Entry Date 9/27/10 9:42
Meeting Location WH
Caller VISITORS
Release Date 01/28/2011 08:00:00 AM +0000

ROSE W SMITH

Name ROSE W SMITH
Visit Date 4/13/10 8:30
Appointment Number U67760
Type Of Access VA
Appt Made 12/15/10 10:23
Appt Start 12/18/10 7:30
Appt End 12/18/10 23:59
Total People 344
Last Entry Date 12/15/10 10:22
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON/
Release Date 03/25/2011 07:00:00 AM +0000

ROSE M SMITH

Name ROSE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U68265
Type Of Access VA
Appt Made 12/21/10 13:02
Appt Start 12/23/10 11:30
Appt End 12/23/10 23:59
Total People 338
Last Entry Date 12/21/10 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U01362
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/27/2011 8:30
Appt End 4/27/2011 23:59
Total People 349
Last Entry Date 4/19/2011 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U96686
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/8/2011 10:30
Appt End 4/8/2011 23:59
Total People 325
Last Entry Date 4/7/2011 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U98092
Type Of Access VA
Appt Made 4/6/2011 0:00
Appt Start 4/8/2011 11:30
Appt End 4/8/2011 23:59
Total People 71
Last Entry Date 4/6/2011 10:29
Meeting Location OEOB
Caller MELISSA
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 77586

ROSE SMITH

Name ROSE SMITH
Visit Date 4/13/10 8:30
Appointment Number U75847
Type Of Access VA
Appt Made 1/29/10 12:33
Appt Start 2/2/10 8:30
Appt End 2/2/10 23:59
Total People 175
Last Entry Date 1/29/10 12:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Rose W Smith

Name Rose W Smith
Visit Date 4/13/10 8:30
Appointment Number U09107
Type Of Access VA
Appt Made 5/14/2011 0:00
Appt Start 5/20/2011 8:30
Appt End 5/20/2011 23:59
Total People 323
Last Entry Date 5/14/2011 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U43235
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/22/2011 9:30
Appt End 9/22/2011 23:59
Total People 245
Last Entry Date 9/21/2011 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/UPDATED TIME PER REQUESTOR
Release Date 12/30/2011 08:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U45118
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 7:30
Appt End 10/4/11 23:59
Total People 346
Last Entry Date 9/26/11 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Rose E Smith

Name Rose E Smith
Visit Date 4/13/10 8:30
Appointment Number U50685
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/17/11 14:00
Appt End 10/17/11 23:59
Total People 879
Last Entry Date 10/17/11 5:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U00065
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/25/2012 9:00
Appt End 4/25/2012 23:59
Total People 274
Last Entry Date 4/19/2012 15:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 07/27/2012 07:00:00 AM +0000

Rose F Smith

Name Rose F Smith
Visit Date 4/13/10 8:30
Appointment Number U29509
Type Of Access VA
Appt Made 8/2/12 0:00
Appt Start 8/21/12 9:30
Appt End 8/21/12 23:59
Total People 217
Last Entry Date 8/2/12 15:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Rose M Smith

Name Rose M Smith
Visit Date 4/13/10 8:30
Appointment Number U48722
Type Of Access VA
Appt Made 10/24/12 0:00
Appt Start 10/31/12 18:30
Appt End 10/31/12 23:59
Total People 352
Last Entry Date 10/24/12 8:18
Meeting Location WH
Caller VISITORS
Description Barnhart Elementary Mt. Hope
Release Date 01/25/2013 08:00:00 AM +0000

Rose R Smith

Name Rose R Smith
Visit Date 4/13/10 8:30
Appointment Number U09112
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/20/2011 9:30
Appt End 5/20/2011 23:59
Total People 300
Last Entry Date 5/18/2011 11:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

ROSE M SMITH

Name ROSE M SMITH
Visit Date 4/13/10 8:30
Appointment Number OPEN11
Type Of Access AL
Appt Made 12/10/09 15:57
Appt Start 12/11/09 13:00
Appt End 12/11/09 19:30
Total People 2436
Last Entry Date 12/10/09 15:57
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

ROSE SMITH

Name ROSE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 11742 ROCKYTOP CIR, HOUSTON, TX 77067-1952
Vin 1GCEC19Z47Z203967
Phone 281-895-7085

ROSE SMITH

Name ROSE SMITH
Car CHEVROLET TAHOE
Year 2007
Address 2311 Waco St, San Angelo, TX 76901-2411
Vin 1GNFC13JX7R126682
Phone 325-949-4105

ROSE SMITH

Name ROSE SMITH
Car CHEVROLET MALIBU
Year 2007
Address 2714 WARRIOR CT, WSHNGTN CT HS, OH 43160-9419
Vin 1G1ZT58N37F111850
Phone 740-335-1677

ROSE SMITH

Name ROSE SMITH
Car JEEP COMPASS
Year 2007
Address 4032 Santa Barbara Dr, Sebring, FL 33875-1360
Vin 1J8FT47W27D105539

ROSE SMITH

Name ROSE SMITH
Car HONDA ACCORD
Year 2007
Address 918 Harmon Ave, Panama City, FL 32401-2947
Vin 1HGCM56357A019391
Phone 850-522-8382

ROSE SMITH

Name ROSE SMITH
Car TOYOTA COROLLA
Year 2007
Address 4911 Youngville Rd, Springfield, TN 37172-8101
Vin 2T1BR32E37C764031
Phone 615-382-7144

ROSE SMITH

Name ROSE SMITH
Car TOYOTA COROLLA
Year 2007
Address 803 Cleaton Rd Apt 3, Central City, KY 42330-5561
Vin 2T1BR32E77C810511

ROSE SMITH

Name ROSE SMITH
Car FORD EXPLORER
Year 2007
Address 319 Delaware Ave, Egg Harbor Township, NJ 08234-9621
Vin 1FMEU73E37UB73178
Phone 609-927-0795

ROSE SMITH

Name ROSE SMITH
Car TOYOTA AVALON
Year 2007
Address 658 W AUBURN DR, SALT LAKE CTY, UT 84123-5619
Vin 4T1BK36B27U173479
Phone 801-262-1657

ROSE SMITH

Name ROSE SMITH
Car TOYOTA CAMRY
Year 2007
Address 1415 Fairview Ave, Cloquet, MN 55720-2447
Vin 4T1BE46K67U070143
Phone 218-879-4830

ROSE SMITH

Name ROSE SMITH
Car HYUNDAI SONATA
Year 2007
Address 6768 Mud River Rd, Barboursville, WV 25504-9757
Vin 5NPET46C27H289269

ROSE SMITH

Name ROSE SMITH
Car HONDA CR-V
Year 2007
Address 4469 Hartland Pkwy, Lexington, KY 40515-1521
Vin JHLRE48597C013888

ROSE M SMITH

Name ROSE M SMITH
Car MAZD MX5
Year 2007
Address 5593 ROYAL MILE BLVD, SALISBURY, MD 21801-2320
Vin JM1NC25F770135024

Rose Smith

Name Rose Smith
Car TOYOTA RAV4
Year 2007
Address 13103 Point Pleasant Rd, Mount Alto, WV 25264-8547
Vin JTMBK32V776014952

Rose Smith

Name Rose Smith
Car HYUNDAI TUCSON
Year 2007
Address 5304 SE 105th Pl, Belleview, FL 34420-3238
Vin KM8JM12B57U527351
Phone 352-347-3463

ROSE SMITH

Name ROSE SMITH
Car FORD FIVE HUNDRED
Year 2007
Address 3923 CURTIS ST, CHESTER, VA 23831-4402
Vin 1FAHP28107G101957
Phone 804-717-2272

Rose Smith

Name Rose Smith
Domain moneycoachrose01.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 12104 Nagel St Hamtramck Michigan 48212
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain rake-n-scoop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-17
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 9 New York New York 10022
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain mymarriedmistress.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 29931256 Albuquerque New Mexico 87120
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain realtorwa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 38208 NE 41ST AVE La Center Washington 98629
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain nurturingmumsandbabies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2127 Kelfo Place Manchester M15 4GR
Registrant Country UNITED KINGDOM

Rose Smith

Name Rose Smith
Domain thetexasroses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 6800 Westgate Blvd.|Ste. 132-484 Austin Texas 78745
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain magic-scoop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-24
Update Date 2012-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 9 New York New York 10022
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain clarkcountyvancouverhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 38208 NE 41ST AVE La Center Washington 98629
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain bobstreesandlandscaping.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-01-23
Update Date 2013-01-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 1373 boothill dr. Camp Verde Arizona 86322
Registrant Country UNITED STATES
Registrant Fax 19285676744

Rose Smith

Name Rose Smith
Domain internationalpsychics.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2004-03-23
Update Date 2013-03-20
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address P.O. Box 6706 Coffs Harbour NSW 2450
Registrant Country AUSTRALIA

Rose Smith

Name Rose Smith
Domain internationalpsychicinstitute.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2004-03-23
Update Date 2013-03-20
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address P.O. Box 6706 Coffs Harbour NSW 2450
Registrant Country AUSTRALIA

Rose Smith

Name Rose Smith
Domain clairvoyantnaturally.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2004-03-23
Update Date 2013-03-20
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address P.O. Box 6706 Coffs Harbour NSW 2450
Registrant Country AUSTRALIA

Rose Smith

Name Rose Smith
Domain workforyour-self.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 61 Larnach St ALLENSTOWN QLD 4700
Registrant Country AUSTRALIA

Rose Smith

Name Rose Smith
Domain clarkcountyvancouverproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 38208 NE 41ST AVE La Center Washington 98629
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain rosesmithbenefits.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 4 Edgevalley Way NW Calgary AB T3A 4X6
Registrant Country CANADA

Rose Smith

Name Rose Smith
Domain blaquesmithphotography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5690 Lincolnwood Dr Prosper Tx 75078
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain apapahatutoringcenter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5222 F HIGHWAY 82 E alapaha GA 31622
Registrant Country UNITED STATES
Registrant Fax 12295327587

Rose Smith

Name Rose Smith
Domain nbhs1963.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-17
Update Date 2013-09-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4220 Rye Glen Dr. Arlington TX 76017
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain roseakroyd.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-09-18
Update Date 2013-09-18
Registrar Name WEBFUSION LTD.
Registrant Address Hazeldene Forest Row Forest Row RH18 5AZ
Registrant Country UNITED KINGDOM

Rose Smith

Name Rose Smith
Domain lifeloveandloot.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2006-03-21
Update Date 2013-03-20
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address P.O. Box 6706 Coffs Harbour NSW 2450
Registrant Country AUSTRALIA

Rose Smith

Name Rose Smith
Domain thelookhairservice.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 123 Smith Lane Frierson Louisiana 71027
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain twistedrvapor.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19463 FM Rd 986 Terrell TX 75160
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain craftygrannyrose.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 17101 E Lakeview Dr Mayer AZ 86333
Registrant Country UNITED STATES

ROSE SMITH

Name ROSE SMITH
Domain wedthemes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-27
Update Date 2013-01-11
Registrar Name ENOM, INC.
Registrant Address 73 BRIDLERIDGE GDNS, SW CALGARY ALBERTA T2Y 4C9
Registrant Country CANADA

ROSE SMITH

Name ROSE SMITH
Domain warriormanners.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-10-25
Update Date 2013-11-04
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 23/16 LEICHARDT STREET GLEBE NSW 2037
Registrant Country AUSTRALIA

Rose Smith

Name Rose Smith
Domain poetrypostalandstorage.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19463 FM Rd 986 Terrell TX 75160
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain rspropertymgmt.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-24
Update Date 2013-03-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1307 Aeroplaza Colorado Springs Colorado 80916
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain hsvcocacola.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-26
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2700 Meridian St N|PO Box 2709 Huntsville Alabama 35804
Registrant Country UNITED STATES

Rose Smith

Name Rose Smith
Domain rosesmithrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 38208 NE 41ST AVE La Center Washington 98629
Registrant Country UNITED STATES