Sharon Jones

We have found 457 public records related to Sharon Jones in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 113 business registration records connected with Sharon Jones in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Dfa Service Representative. These employees work in 6 states: DE, CO, CT, AZ, AL and AR. Average wage of employees is $45,102.


Sharon G Jones

Name / Names Sharon G Jones
Age 52
Birth Date 1972
Also Known As S Jones
Person 1604 6th Ave, Sheffield, AL 35660
Phone Number 256-386-0555
Previous Address 3108 12th Ave, Sheffield, AL 35660

Sharon K Jones

Name / Names Sharon K Jones
Age 54
Birth Date 1970
Also Known As Sharon A Klar
Person 9665 County Road 1, Enterprise, AL 36330
Phone Number 334-348-9822
Possible Relatives Alvin J Klar

Sharon A Klar
Mary Sheets Klar




Previous Address 39 Johnson St, Fort Rucker, AL 36362
2208 Claire Ave, Gretna, LA 70053
2208 Georgian Dr, Huntsville, AL 35801
6261 Rime Village Dr #205, Huntsville, AL 35806
38070 Ed Brown Rd, Coltons Point, MD 20626
467 Cmr, Apo, AE 09096
529 Oak St, Leavenworth, KS 66048
156 Whisper Lake Dr, Lexington, SC 29072
200 Navaho St, Enterprise, AL 36330
HC 3, Apo, AE 09096
4347 Cmr 415, Apo, AE 09114
55 Deerwood Rd #65, Savannah, GA 31410
629 Lee Blvd, Savannah, GA 31405
3300 Wall Blvd #18A, Gretna, LA 70056
55 Deerwood Rd #164, Savannah, GA 31410
Email [email protected]

Sharon J Jones

Name / Names Sharon J Jones
Age 54
Birth Date 1970
Also Known As S Jones
Person 429 Alto Reece Rd, Geneva, AL 36340
Phone Number 334-684-2289
Possible Relatives
Previous Address 126 RR 1, Geneva, AL 36340
126 RR 2, Geneva, AL 36340
200 RR 1, Geneva, AL 36340
1264 RR 1 POB, Geneva, AL 36340
126H PO Box, Geneva, AL 36340
126 PO Box, Geneva, AL 36340
123B PO Box, Geneva, AL 36340
Email [email protected]

Sharon Jones

Name / Names Sharon Jones
Age 58
Birth Date 1966
Person 1212 Woodland Dr #78, Oxford, AL 36203
Phone Number 256-835-6277
Possible Relatives
Previous Address 106 PO Box, Goldonna, LA 71031
154D PO Box, Kosciusko, MS 39090
2244 S #D, Tulsa, OK 74134

Sharon D Jones

Name / Names Sharon D Jones
Age 58
Birth Date 1966
Person 660 PO Box, Kodiak, AK 99615
Previous Address 1148 Ivy,Fairbanks, AK 99709
111 PO Box,Larsen Bay, AK 99624
13101 12th E,Everett, WA 98208

Sharon M Jones

Name / Names Sharon M Jones
Age 61
Birth Date 1963
Also Known As Sharon A Jones
Person 2194 Joe Quick Rd, New Market, AL 35761
Possible Relatives
Previous Address 2094 Joe Couch, New Market, AL 35761
235 Bobo Section Rd, Hazel Green, AL 35750

Sharon M Jones

Name / Names Sharon M Jones
Age 62
Birth Date 1962
Also Known As Sharon E Jones
Person 9720 Empress Blvd, Tuscaloosa, AL 35405
Phone Number 205-556-5066
Possible Relatives


R Q Jones
Previous Address 71086 PO Box, Tuscaloosa, AL 35407
6841 Bradley Rd, Duncanville, AL 35456
3725 1st Pl, Tuscaloosa, AL 35404
2201 48th St #607, Tuscaloosa, AL 35405
Email [email protected]

Sharon E Jones

Name / Names Sharon E Jones
Age 65
Birth Date 1959
Person 537 PO Box, Chugiak, AK 99567

Sharon Thigpen Jones

Name / Names Sharon Thigpen Jones
Age 65
Birth Date 1959
Also Known As Sharon D Jones
Person 32 PO Box, Lincoln, AL 35096
Possible Relatives
Previous Address 2869 Holly Hills Rd, Lincoln, AL 35096
2227 4th Ave, Irondale, AL 35210
199 Slate Dr, Trussville, AL 35173
495 Crane St, Kimberly, AL 35091
1033 Deesport St #A, Lake Charles, LA 70601
2926 Acton Rd, Moody, AL 35004

Sharon L Jones

Name / Names Sharon L Jones
Age 67
Birth Date 1957
Person 1571 PO Box, Valdez, AK 99686
Possible Relatives
Previous Address 7070 Windsor,Wasilla, AK 99654
309 Winter Park,Valdez, AK 99686
44228 149th,North Bend, WA 98045
4837 PO Box,Palmer, AK 99645
4433 San Ernesto,Anchorage, AK 99508
349 PO Box,Mc Grath, AK 99627
1946 PO Box,Valdez, AK 99686
Aleutian,Valdez, AK 99686
Aleutian 96,Valdez, AK 99686

Sharon L Jones

Name / Names Sharon L Jones
Age 70
Birth Date 1954
Person 540 Donna, Anchorage, AK 99504
Previous Address 1716 Kalgin,Anchorage, AK 99504

Sharon L Jones

Name / Names Sharon L Jones
Age 71
Birth Date 1953
Person 513 16th Pl, Birmingham, AL 35211
Phone Number 205-780-0505
Possible Relatives




Monterio K Jones
Previous Address 2513 16th Ave, Birmingham, AL 35234
2513 16 Pl, Birmingham, AL 35234
2513 16 Pl, Birmingham, AL 00000
505 Wheeling St, Birmingham, AL 35224
Email [email protected]

Sharon R Jones

Name / Names Sharon R Jones
Age 71
Birth Date 1953
Person 5231 147th, Anchorage, AK 99516
Previous Address 1 Star 1,Anchorage, AK 99503
1 Star 1,Anchorage, AK 99507

Sharon D Jones

Name / Names Sharon D Jones
Age 72
Birth Date 1952
Also Known As Kern E Jones
Person 100 Bunnell St #4A, Anchorage, AK 99508
Phone Number 907-338-6610
Previous Address 100 Bunnell St #14B, Anchorage, AK 99508
211195 PO Box, Anchorage, AK 99521
210254 PO Box, Anchorage, AK 99521
4321 Irene Dr, Anchorage, AK 99504
2224 Glacier St #305, Anchorage, AK 99508
Hhc #5TH, Fort Richardson, AK 99505
812 Goshen Rd #D26, West Chester, PA 19380

Sharon Jones

Name / Names Sharon Jones
Age 75
Birth Date 1949
Person 6420 16th, Anchorage, AK 99504
Possible Relatives H Douglase Jones
Previous Address 142643 PO Box,Anchorage, AK 99514
103 PO Box,Gering, NE 69341
1945 20th,Gering, NE 69341
715 PO Box,Gering, NE 69341
Email Available

Sharon B Jones

Name / Names Sharon B Jones
Age 75
Birth Date 1949
Person 5874 Lemon, Juneau, AK 99801

Sharon L Jones

Name / Names Sharon L Jones
Age 76
Birth Date 1948
Person 7950 Cottrell Campus, Palmer, AK 99645
Previous Address 6102 HC 1,Palmer, AK 99645
6315 HC 1,Palmer, AK 99645
1,Palmer, AK 99645
Cottrell-Campus,Palmer, AK 99645
Cottrell-C,Palmer, AK 99645
Cottrell,Palmer, AK 99645
6211 Debarr,Anchorage, AK 99504
6102 Po,Palmer, AK 99645
6102 PO Box,Palmer, AK 99645
Associated Business MAT-SU MARTIAL ARTS CENTER, INC

Sharon W Jones

Name / Names Sharon W Jones
Age N/A
Person 2263 COUNTY ROAD 324, MOULTON, AL 35650
Phone Number 256-351-2598

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person PO BOX 39513, BIRMINGHAM, AL 35208
Phone Number 205-780-0993

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 5505 E 34TH AVE, ANCHORAGE, AK 99504
Phone Number 907-337-2973

Sharon L Jones

Name / Names Sharon L Jones
Age N/A
Person 7950 E COTTRELL CAMPUS DR, PALMER, AK 99645
Phone Number 907-745-1725

Sharon D Jones

Name / Names Sharon D Jones
Age N/A
Person 100 BUNNELL ST UNIT 4A, ANCHORAGE, AK 99508
Phone Number 907-338-6610

Sharon L Jones

Name / Names Sharon L Jones
Age N/A
Person 540 DONNA DR, ANCHORAGE, AK 99504
Phone Number 907-333-2175

Sharon B Jones

Name / Names Sharon B Jones
Age N/A
Person 5875 Glacier, Juneau, AK 99801
Previous Address 5894 Pine,Juneau, AK 99801

Sharon R Jones

Name / Names Sharon R Jones
Age N/A
Person 716 Bunn, Anchorage, AK 99508
Associated Business SABO GOVERNMENT RELATIONS GROUP INC

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 2621 Kempton Hills, Anchorage, AK 99516
Associated Business ANCHORAGE OPERA COMPANY ANCHORAGE OPERA COMPANY CENTRAL ALASKA RETIRED TEACHERS ASSOCIATION CENTRAL ALASKA RETIRED TEACHERS ASSOCIATION FRIENDS OF THE MUNICIPALITY OF ANCHORAGE PUBLIC LIBRARIES HUGH OBRIAN YOUTH LEADERSHIP OF ALASKA HOBY HUGH OBRIAN YOUTH LEADERSHIP OF ALASKA HOBY

Sharon J Jones

Name / Names Sharon J Jones
Age N/A
Person 1165 Mt Gannett, Palmer, AK 99645
Previous Address 4945 PO Box,Palmer, AK 99645

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 2620 OLD MONTGOMERY RD, SELMA, AL 36703
Phone Number 334-874-7648

Sharon B Jones

Name / Names Sharon B Jones
Age N/A
Person 5874 LEMON ST, JUNEAU, AK 99801
Phone Number 907-780-6376

Sharon L Jones

Name / Names Sharon L Jones
Age N/A
Person 5237 PO Box, Ketchikan, AK 99901
Previous Address 2415 Hemlock,Ketchikan, AK 99901
9415 Hemlock,Ketchikan, AK 99901

Sharon H Jones

Name / Names Sharon H Jones
Age N/A
Person 202 BARRINGTON CIR, ALEXANDRIA, AL 36250
Phone Number 256-892-9401

Sharon C Jones

Name / Names Sharon C Jones
Age N/A
Person 2513 23RD ST, NORTHPORT, AL 35476
Phone Number 205-333-8283

Sharon D Jones

Name / Names Sharon D Jones
Age N/A
Person 510 29TH PL APT 1, TUSCALOOSA, AL 35401

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person PO BOX 1374, EUFAULA, AL 36072

Sharon C Jones

Name / Names Sharon C Jones
Age N/A
Person 3010 JONES ST APT 424, RAINBOW CITY, AL 35906

Sharon S Jones

Name / Names Sharon S Jones
Age N/A
Person 102 HONEYSUCKLE RD, BESSEMER, AL 35023

Sharon Q Jones

Name / Names Sharon Q Jones
Age N/A
Person PO BOX 711, CITRONELLE, AL 36522

Sharon H Jones

Name / Names Sharon H Jones
Age N/A
Person 259 WHISPER RIDGE CIR APT 43B, ANCHORAGE, AK 99504

Sharon R Jones

Name / Names Sharon R Jones
Age N/A
Person 5231 E 147TH AVE, ANCHORAGE, AK 99516

Sharon L Jones

Name / Names Sharon L Jones
Age N/A
Person 7070 W WINDSOR DR, WASILLA, AK 99654

Sharon K Jones

Name / Names Sharon K Jones
Age N/A
Person 614 PO Box, Hayden, AL 35079

Sharon L Jones

Name / Names Sharon L Jones
Age N/A
Person 1946 PO Box, Palmer, AK 99645

Sharon N Jones

Name / Names Sharon N Jones
Age N/A
Person 920 Chugach, Palmer, AK 99645

Sharon J Jones

Name / Names Sharon J Jones
Age N/A
Person 11201 Avion, Anchorage, AK 99516

Sharon D Jones

Name / Names Sharon D Jones
Age N/A
Person 2319 ROOSEVELT ST, MONTGOMERY, AL 36108
Phone Number 334-265-4416

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 11400 Doggie, Anchorage, AK 99507

Sharon E Jones

Name / Names Sharon E Jones
Age N/A
Person 4343 San Roberto, Anchorage, AK 99508

Sharon H Jones

Name / Names Sharon H Jones
Age N/A
Person 259 Whisper Ridge, Anchorage, AK 99504

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 1907 RIGBY ST, MONTGOMERY, AL 36110
Phone Number 334-230-9816

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 5708 COURT O, BIRMINGHAM, AL 35228
Phone Number 205-923-5375

Sharon D Jones

Name / Names Sharon D Jones
Age N/A
Person 2099 REDLAND RD, WETUMPKA, AL 36093
Phone Number 334-514-8957

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 14630 CHRIS WAY, ATHENS, AL 35611
Phone Number 256-444-0295

Sharon E Jones

Name / Names Sharon E Jones
Age N/A
Person 111 ROCK CREEK LN, ANNISTON, AL 36207
Phone Number 256-237-8645

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 2421 1/2 HERMAN AVE, TUSCALOOSA, AL 35401
Phone Number 205-391-0749

Sharon G Jones

Name / Names Sharon G Jones
Age N/A
Person 1000 WILLIAM DR, OPELIKA, AL 36801
Phone Number 334-745-0124

Sharon Jones

Name / Names Sharon Jones
Age N/A
Person 335 CINNAMON ST, LINDEN, AL 36748
Phone Number 334-295-8417

Sharon J Jones

Name / Names Sharon J Jones
Age N/A
Person 312 5TH PL, BIRMINGHAM, AL 35214
Phone Number 205-791-0052

Sharon G Jones

Name / Names Sharon G Jones
Age N/A
Person 1205 35TH ST, PHENIX CITY, AL 36867
Phone Number 334-297-1032

Sharon S Jones

Name / Names Sharon S Jones
Age N/A
Person 9170 Jewel Lake, Anchorage, AK 99502

Sharon K Jones

Name / Names Sharon K Jones
Age N/A
Person 1015 COUNTY ROAD 142, ROANOKE, AL 36274

SHARON C JONES

Business Name WILSHAR PROPERTIES LIMITED PARTNERSHIP
Person Name SHARON C JONES
Position GPLP
State FL
Address 4565 24TH WAY 4565 24TH WAY, BOCA RATON, FL 33431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1542-1994
Creation Date 1994-11-14
Expiried Date 2064-11-14
Type Domestic Limited Partnership

SHARON C JONES

Business Name WILSHAR HOLDINGS LIMITED PARTNERSHIP
Person Name SHARON C JONES
Position GPLP
State FL
Address 22265 LARKSPUR TRAIL 22265 LARKSPUR TRAIL, BOCA RATON, FL 33433
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1187-1994
Creation Date 1994-09-07
Expiried Date 2064-09-07
Type Domestic Limited Partnership

SHARON JONES

Business Name VIP CONSIGNMENTS
Person Name SHARON JONES
Position CEO
Corporation Status Suspended
Agent 30801 S COAST HWY #61, LAGUNA BEACH, CA 92651
Care Of * 8459 SUNSET BLVD., WEST HOLLYWOOD, CA 90069
CEO SHARON JONES 30801 S COAST HWY #61, LAGUNA BEACH, CA 92651
Incorporation Date 1986-01-10

SHARON JONES

Business Name VIP CONSIGNMENTS
Person Name SHARON JONES
Position registered agent
Corporation Status Suspended
Agent SHARON JONES 30801 S COAST HWY #61, LAGUNA BEACH, CA 92651
Care Of * 8459 SUNSET BLVD., WEST HOLLYWOOD, CA 90069
CEO SHARON JONES30801 S COAST HWY #61, LAGUNA BEACH, CA 92651
Incorporation Date 1986-01-10

Sharon P. Jones

Business Name VINEYARD MISSION OUTREACH CENTER, INC.
Person Name Sharon P. Jones
Position registered agent
State GA
Address 405 Pecan Wood Circle, Fairburn, GA 30213
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-05-01
Entity Status Active/Compliance
Type Secretary

Sharon Jones

Business Name Tastee-Freez
Person Name Sharon Jones
Position company contact
State AR
Address 1529 S Adams Ave Camden AR 71701-5801
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-231-5366
Number Of Employees 4
Annual Revenue 57000

SHARON JONES

Business Name TRISCARI INTERNATIONAL INC
Person Name SHARON JONES
Position registered agent
Corporation Status Dissolved
Agent SHARON JONES 17821 LASSEN ST #343, LOS ANGELES, CA 91325
Care Of 1217 NORTH CLARK ST, WEST HOLLYWOOD, CA 90069
CEO MARK A JONES1217 NORTH CLARK ST, WEST HOLLYWOOD, CA 90069
Incorporation Date 2008-11-19

Sharon P. Jones

Business Name THE GOOD STEWARD FOUNDATION, INC.
Person Name Sharon P. Jones
Position registered agent
State GA
Address 7967 Applemist Drive, Fairburn, GA 30213
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-26
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

SHARON JONES

Business Name THE ANGLO AMERICAN CHARITABLE ASSOCIATION
Person Name SHARON JONES
Position CEO
Corporation Status Suspended
Agent 7931 13TH STREET #C, WESTMINSTER, CA 92683
Care Of 12882 VALLEY VIEW ST, GARDEN GROVE, CA 92645
CEO SHARON JONES 7931 13TH STREET #C, WESTMINSTER, CA 92683
Incorporation Date 1987-08-03
Corporation Classification Public Benefit

SHARON JONES

Business Name THE ANGLO AMERICAN CHARITABLE ASSOCIATION
Person Name SHARON JONES
Position registered agent
Corporation Status Suspended
Agent SHARON JONES 7931 13TH STREET #C, WESTMINSTER, CA 92683
Care Of 12882 VALLEY VIEW ST, GARDEN GROVE, CA 92645
CEO SHARON JONES7931 13TH STREET #C, WESTMINSTER, CA 92683
Incorporation Date 1987-08-03
Corporation Classification Public Benefit

SHARON JONES

Business Name TERRY-DAVIS GROUP, INC.
Person Name SHARON JONES
Position registered agent
Corporation Status Suspended
Agent SHARON JONES 4921 BIRCH ST STE 120, NEWPORT BEACH, CA 92660
Care Of PO BOX 5814, BALBOA, CA 92662
CEO GEORGE DAVIS4921 BIRCH ST STE 120, NEWPORT BEACH, CA 92660
Incorporation Date 1996-07-02

SHARON JONES

Business Name TEKMAN SOFTWARE SOLUTIONS, INC.
Person Name SHARON JONES
Position registered agent
State GA
Address 345 SHIPP RD, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-27
Entity Status Active/Compliance
Type Secretary

Sharon Jones

Business Name Summit School District Re 1
Person Name Sharon Jones
Position company contact
State CO
Address 150 School Rd, Frisco, CO 80443
Phone Number
Email [email protected]
Title Principal

Sharon Jones

Business Name Subway Sandwiches & Salads
Person Name Sharon Jones
Position company contact
State AR
Address 10912 Colonel Glenn Rd # 5000 Little Rock AR 72204-8223
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-223-9604
Email [email protected]
Number Of Employees 8
Annual Revenue 263420
Website www.subway.com

Sharon Jones

Business Name Subway
Person Name Sharon Jones
Position company contact
State AR
Address 14309 Cantrell Rd Little Rock AR 72223-4217
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-221-0800
Number Of Employees 13
Annual Revenue 244800

Sharon Jones

Business Name Star Instruments
Person Name Sharon Jones
Position company contact
State AZ
Address 555 Blackbird Roost #5, P.O.Box 597 Flagstaff, AZ 86002
SIC Code 599929
Phone Number 520-774-9177
Email [email protected]

Sharon Jones

Business Name Sharons Jewelry
Person Name Sharon Jones
Position company contact
State AL
Address P.O. BOX 1044 Gardendale AL 35071-1044
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 205-631-0907
Number Of Employees 4
Annual Revenue 252500

Sharon Jones

Business Name Sharon Jones
Person Name Sharon Jones
Position company contact
State FL
Address P.O. Box 2922 - Lake Placid, MULBERRY, 33860 FL
SIC Code 7216
Phone Number
Email [email protected]

Sharon Jones

Business Name Sharon Jones
Person Name Sharon Jones
Position company contact
State FL
Address 14910 Casey Road, TAMPA, 33623 FL
SIC Code 3961
Phone Number 813-884-2714
Email [email protected]

Sharon Jones

Business Name Sharon Jones
Person Name Sharon Jones
Position company contact
State AL
Address 6515 Old Shell Road, Mobile, AL 36608
SIC Code 811103
Phone Number
Email [email protected]

Sharon Jones

Business Name Sharon Jones
Person Name Sharon Jones
Position company contact
State MO
Address 6062 Cates Ave. #D3, SAINT LOUIS, 63111 MO
Phone Number
Email [email protected]

Sharon Jones

Business Name Sharon Jones
Person Name Sharon Jones
Position company contact
State VA
Address 2552 Hartley Street, VIRGINIA BEACH, 23455 VA
Phone Number
Email [email protected]

Sharon Jones

Business Name Sharon Jones
Person Name Sharon Jones
Position company contact
State VA
Address 2936 Brentwood Circle - Richmond, RICHMOND, 23236 VA
Phone Number
Email [email protected]

Sharon Jones

Business Name Sassy Jones Bbq Restaurant
Person Name Sharon Jones
Position company contact
State AR
Address P.O. BOX 277 Montrose AR 71658-0277
Industry Kindred and Food Products (Products)
SIC Code 2033
SIC Description Canned Fruits And Specialties
Phone Number 870-737-2271
Number Of Employees 5
Annual Revenue 198000

SHARON JONES

Business Name SLEEPING BEAR APIARIES, LTD.
Person Name SHARON JONES
Position registered agent
State MI
Address 6289 RIVER RD., BENZONIA, MI 49616
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-01-14
Entity Status Active/Compliance
Type CFO

SHARON R JONES

Business Name SHARON R. JONES, P.A.
Person Name SHARON R JONES
Position registered agent
State GA
Address 187 ROBERSON MILL RD, MILLEDGEVILLE, GA 31061
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-04-09
Entity Status Active/Compliance
Type CFO

SHARON JONES

Business Name SHA-LILLCO INVESTMENTS, INC
Person Name SHARON JONES
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0760912006-8
Creation Date 2006-10-10
Type Domestic Corporation

SHARON JONES

Business Name SHA-LILLCO INVESTMENTS, INC
Person Name SHARON JONES
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0760912006-8
Creation Date 2006-10-10
Type Domestic Corporation

SHARON JONES

Business Name SHA-LILLCO INVESTMENTS, INC
Person Name SHARON JONES
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0760912006-8
Creation Date 2006-10-10
Type Domestic Corporation

SHARON JONES

Business Name SHA-LILLCO INVESTMENTS, INC
Person Name SHARON JONES
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0760912006-8
Creation Date 2006-10-10
Type Domestic Corporation

Sharon Jones

Business Name SECURE COMMUNITY CORPORATION
Person Name Sharon Jones
Position registered agent
State GA
Address 201 17th Street, Atlanta, GA 30363
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-03-05
Entity Status Active/Compliance
Type Secretary

Sharon Jones

Business Name Red Cross
Person Name Sharon Jones
Position company contact
State AR
Address 710 N 2nd St Rogers AR 72756-6638
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 479-631-3838

Sharon Jones

Business Name Red Cross
Person Name Sharon Jones
Position company contact
State AR
Address 5 N Springfield St Berryville AR 72616-3940
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 870-423-7183

SHARON K. JONES

Business Name RSJ PROPERTIES, INC.
Person Name SHARON K. JONES
Position registered agent
State GA
Address 4185 ETCETERA LANE, CUMMING, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-15
Entity Status Active/Noncompliance
Type Secretary

SHARON R JONES

Business Name R.D. THOMPSON & ASSOCIATES INC.
Person Name SHARON R JONES
Position registered agent
State GA
Address 115 STEPHANIE LANE, MILLEDDGEVILLE, GA 31061
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-09
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SHARON SPARGO JONES

Business Name R.A. NELSON & ASSOCIATES, INC.
Person Name SHARON SPARGO JONES
Position Treasurer
State CO
Address P O BOX DRAWER 5400 P O BOX DRAWER 5400, AVON, CO 81620
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C21628-2002
Creation Date 2002-08-29
Type Foreign Corporation

SHARON SPARGO JONES

Business Name R.A. NELSON & ASSOCIATES, INC.
Person Name SHARON SPARGO JONES
Position Secretary
State CO
Address P O BOX DRAWER 5400 P O BOX DRAWER 5400, AVON, CO 81620
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C21628-2002
Creation Date 2002-08-29
Type Foreign Corporation

Sharon Jones

Business Name Prudential Utah RE - Layton
Person Name Sharon Jones
Position company contact
State UT
Address 1597 N Woodland Park Drive, Layton, 84041 UT
Phone Number
Email [email protected]

Sharon Jones

Business Name Palm Valley Family Dentistry
Person Name Sharon Jones
Position company contact
State AZ
Address 10320 W Mcdowell Rd # C3010 Avondale AZ 85323-4867
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 623-535-4194
Number Of Employees 10
Annual Revenue 1045450

SHARON JONES

Business Name PRICELESS PACIFIC, INC.
Person Name SHARON JONES
Position registered agent
Corporation Status Suspended
Agent SHARON JONES 30801 S COAST HWY #61, LAGUNA BEACH, CA 92651
Care Of P O BOX 4047, LAGUNA BEACH, CA 92652
CEO HENRY KOENIGSBERG2948 S COAST HWY, LAGUNA BEACH, CA 92651
Incorporation Date 1981-12-09

Sharon Simons Jones

Business Name PHILIP & SHARON, INC.
Person Name Sharon Simons Jones
Position registered agent
State GA
Address 133 Pond View Road, Evans, GA 30809
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-10
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

SHARON R JONES

Business Name O.T.E.
Person Name SHARON R JONES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2376-2001
Creation Date 2001-01-31
Type Domestic Corporation

SHARON R JONES

Business Name O.T.E.
Person Name SHARON R JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2376-2001
Creation Date 2001-01-31
Type Domestic Corporation

SHARON R JONES

Business Name O.T.E.
Person Name SHARON R JONES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2376-2001
Creation Date 2001-01-31
Type Domestic Corporation

Sharon Jones

Business Name New Beginnings Styling Salon
Person Name Sharon Jones
Position company contact
State AL
Address 105 W Madison St Troy AL 36081-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 334-566-1903
Number Of Employees 2
Annual Revenue 77220

Sharon Jones

Business Name Mountain Pallets Inc
Person Name Sharon Jones
Position company contact
State AL
Address 730 County Road 790 Ider AL 35981-3940
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2448
SIC Description Wood Pallets And Skids
Phone Number 256-632-3406
Number Of Employees 2
Annual Revenue 93070

Sharon Jones

Business Name Mountain Pallets
Person Name Sharon Jones
Position company contact
State AL
Address 829 County Rd 730 Ider AL 35981-0000
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2448
SIC Description Wood Pallets And Skids
Phone Number 256-632-3406
Number Of Employees 2
Annual Revenue 216380

Sharon Jones

Business Name Macy's Hair Styles
Person Name Sharon Jones
Position company contact
State AL
Address 11235 Highway 20 Florence AL 35633-2718
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-760-9150
Number Of Employees 1
Annual Revenue 39390

Sharon Ann Jones

Business Name LIVE OUT LOUD WORLD, INC.
Person Name Sharon Ann Jones
Position registered agent
State GA
Address 4106 Rockdale Avenue, Savannah, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-09-18
Entity Status Active/Compliance
Type CFO

SHARON M JONES

Business Name LIFT TECH EQUIPMENT CO., INC.
Person Name SHARON M JONES
Position registered agent
State GA
Address 3775 ATLANTA HWY, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SHARON Jones

Business Name KINGDOM BUILDERS CHRISTIAN MINISTRIES, INC.
Person Name SHARON Jones
Position registered agent
State GA
Address 2605 Country TraceUnit B, Conyers, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-12-13
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Sharon Jones

Business Name JONES TRUCKING, INC.
Person Name Sharon Jones
Position registered agent
State GA
Address 154 Benson Hill Path, Dallas, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-18
Entity Status To Be Dissolved
Type CEO

Sharon Jones

Business Name JONES TRUCKING, INC.
Person Name Sharon Jones
Position registered agent
State GA
Address 154 Benson Hill Path, Dalla, GA 30132
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-18
Entity Status To Be Dissolved
Type Secretary

Sharon A Jones

Business Name JONES ENTERPRISES, INC
Person Name Sharon A Jones
Position registered agent
State GA
Address 154 Benson Hill Path, Dallas, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-09
Entity Status Active/Compliance
Type CEO

SHARON JONES

Business Name JOHN MUIR VOCAL MUSIC ASSOCIATION
Person Name SHARON JONES
Position CEO
Corporation Status Suspended
Agent 2519 N LAKE AVE, ALTADENA, CA 91101
Care Of 1905 LINCOLN AVE CHAIR RM, PASADENA, CA 91104
CEO SHARON JONES 2519 N LAKE AVE, ALTADENA, CA 91101
Incorporation Date 1969-04-03
Corporation Classification Public Benefit

SHARON JONES

Business Name JOHN MUIR VOCAL MUSIC ASSOCIATION
Person Name SHARON JONES
Position registered agent
Corporation Status Suspended
Agent SHARON JONES 2519 N LAKE AVE, ALTADENA, CA 91101
Care Of 1905 LINCOLN AVE CHAIR RM, PASADENA, CA 91104
CEO SHARON JONES2519 N LAKE AVE, ALTADENA, CA 91101
Incorporation Date 1969-04-03
Corporation Classification Public Benefit

SHARON J JONES

Business Name J&G LAWN AND LANDSCAPING SERVICE, INC.
Person Name SHARON J JONES
Position registered agent
State GA
Address 500 FLAMINGO DR, SAINT MARYS, GA 31558
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SHARON JONES

Business Name J&D MANAGEMENT, LLC
Person Name SHARON JONES
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0882022005-7
Creation Date 2005-12-27
Type Domestic Limited-Liability Company

Sharon Jones

Business Name Integrity Upholstery
Person Name Sharon Jones
Position company contact
State AL
Address 1212 Woodland Dr Oxford AL 36203-2728
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 256-835-6277
Number Of Employees 2
Annual Revenue 147080

Sharon E. Jones

Business Name Hidden Harbor Property Owner's Association In
Person Name Sharon E. Jones
Position registered agent
State GA
Address 225 South Pine Cove Drive, LaGrange, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-08
Entity Status Active/Compliance
Type Secretary

Sharon Jones

Business Name Heavenly Creations
Person Name Sharon Jones
Position company contact
State FL
Address 11987 Remsen Rd, Jacksonville, FL 32223
SIC Code 963104
Phone Number
Email [email protected]

Sharon Jones

Business Name Hair Shack
Person Name Sharon Jones
Position company contact
State AR
Address 6 Parker Ln Houston AR 72070-8025
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 501-759-2632
Number Of Employees 1
Annual Revenue 11760

SHARON JONES

Business Name HUBERT EDGE CONSTRUCTION, INC.
Person Name SHARON JONES
Position registered agent
State GA
Address 160 SPRINGDALE RD, CARROLLTON, GA 30117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SHARON JONES

Business Name HOME SOLUTION ENTERPRISES, INC
Person Name SHARON JONES
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0882042005-9
Creation Date 2005-12-27
Type Domestic Corporation

SHARON JONES

Business Name HOME SOLUTION ENTERPRISES, INC
Person Name SHARON JONES
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0882042005-9
Creation Date 2005-12-27
Type Domestic Corporation

SHARON JONES

Business Name HOME SOLUTION ENTERPRISES, INC
Person Name SHARON JONES
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 Permanently Revoked
Corporation Number E0882042005-9
Creation Date 2005-12-27
Type Domestic Corporation

SHARON JONES

Business Name HOME SOLUTION ENTERPRISES, INC
Person Name SHARON JONES
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0882042005-9
Creation Date 2005-12-27
Type Domestic Corporation

Sharon E Jones

Business Name HAZCODE INC.
Person Name Sharon E Jones
Position registered agent
State GA
Address 2533 Kenneth Street, Marietta, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-05
Entity Status Active/Compliance
Type Secretary

SHARON JONES

Business Name GARDEN.COM, INC.
Person Name SHARON JONES
Position registered agent
Corporation Status Surrendered
Agent SHARON JONES 8 CEDAR LANE, SANTA BARBARA, CA 93108
Care Of 3301 STECK AVE, AUSTIN, TX 78757
CEO CLIFF SHARPLES3301 STECK AVE, AUSTIN, TX 78757
Incorporation Date 1997-03-21

Sharon Jones

Business Name ESCC, LLC
Person Name Sharon Jones
Position registered agent
State GA
Address 140 Sunflower Lane, Covington, GA 30016
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-09-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

Sharon Foster Jones

Business Name CRAIG T. JONES, P.C.
Person Name Sharon Foster Jones
Position registered agent
State GA
Address 503 N. Highland Avenue NE, Atlanta, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-06-06
Entity Status Active/Owes Current Year AR
Type Secretary

SHARON S. JONES

Business Name COLTRAIN ENTERPRISES, INC.
Person Name SHARON S. JONES
Position registered agent
State GA
Address 175 NASSAU LN, ATHENS, GA 30607
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-04
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Secretary

SHARON JONES

Business Name CAR-TRANS, LLC
Person Name SHARON JONES
Position Mmember
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0770582006-9
Creation Date 2006-10-19
Type Domestic Limited-Liability Company

SHARON JONES

Business Name BRENDA JONES REAL ESTATE
Person Name SHARON JONES
Position company contact
State VT
Address 219 NORTH ST, Bennington, 5201 VT
Email [email protected]

Sharon Jones

Business Name Attalla City Clerk
Person Name Sharon Jones
Position company contact
State AL
Address 612 4th St NW Attalla AL 35954-2098
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 256-538-9986
Number Of Employees 5

Sharon Jones

Business Name Alliance for Choices in Childcare
Person Name Sharon Jones
Position company contact
State VA
Address 201 Riverbend Dr, CHARLOTTESVILLE, 22911 VA
Phone Number
Email [email protected]

Sharon Jones

Business Name Adf Enterprises
Person Name Sharon Jones
Position company contact
State AZ
Address 141 E Le Marche Ave Phoenix AZ 85022-2502
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5143
SIC Description Dairy Products, Except Dried Or Canned
Phone Number 602-762-9916
Number Of Employees 4
Annual Revenue 468000

SHARON POWELL JONES

Business Name ANGELA BOWLES RENTALS, INC.
Person Name SHARON POWELL JONES
Position registered agent
State GA
Address 3105 SPRING GROVE DRIVE #D-4, AUGUSTA, GA 30906
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SHARON JONES

Business Name AMERICAN INTERNATIONAL DEVELOPERS, CORP.
Person Name SHARON JONES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19022-2002
Creation Date 2002-07-30
Type Domestic Corporation

SHARON JONES

Business Name AMERICAN INTERNATIONAL DEVELOPERS, CORP.
Person Name SHARON JONES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19022-2002
Creation Date 2002-07-30
Type Domestic Corporation

SHARON K JONES

Business Name ALEXICO CORPORATION
Person Name SHARON K JONES
Position Secretary
State KS
Address 8013 SCHWEIGER DR 8013 SCHWEIGER DR, LENEXA, KS 66219
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3926-1993
Creation Date 1993-04-07
Type Domestic Corporation

SHARON JONES

Business Name AGAPE DAY CARE, INCORPORATED
Person Name SHARON JONES
Position registered agent
Corporation Status Dissolved
Agent SHARON JONES 4808 W 99TH ST, INGLEWOOD, CA 90301
Care Of 4808 WEST 99TH ST, INGLEWOOD, CA 90301
CEO DANIEL JONES319 WINN CT, THOUSAND OAKS, CA 95136
Incorporation Date 1983-08-11
Corporation Classification Mutual Benefit

Sharon Jones

Business Name 2RHealth4Life
Person Name Sharon Jones
Position company contact
State ID
Address 205 Hewlett Dr, POCATELLO, 83201 ID
Phone Number
Email [email protected]

Sharon Felisa Jones

Business Name 1st Fresh Start LLC
Person Name Sharon Felisa Jones
Position registered agent
State GA
Address 315 Atlanta Ave Apt B, Athens, GA 30601
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-04
Entity Status Active/Compliance
Type Organizer

Sharon Solomon Jones

Person Name Sharon Solomon Jones
Filing Number 136078101
Position President
State TX
Address 7210 Frostview LN, Missouri City TX 77489

Sharon Solomon Jones

Person Name Sharon Solomon Jones
Filing Number 136078101
Position Director
State TX
Address 7210 Frostview LN, Missouri City TX 77489

SHARON D. JONES

Person Name SHARON D. JONES
Filing Number 139712101
Position FINANCIAL ACCOUNTANT
State TX
Address P.O. BOX 2243, Desoto TX 75123 2243

SHARON H JONES

Person Name SHARON H JONES
Filing Number 150065100
Position Director
State TX
Address 23003 HARROWBY DR, SPRING TX 77373

SHARON JONES

Person Name SHARON JONES
Filing Number 146323601
Position DIRECTOR
State TX
Address PO BOX 140452, DALLAS TX 75214

SHARON JONES

Person Name SHARON JONES
Filing Number 147635001
Position DIRECTOR
State TX
Address 911 BENTLE BRANCH LN, CEDAR HILL TX 75104

SHARON JONES

Person Name SHARON JONES
Filing Number 147635001
Position VICE PRESIDENT
State TX
Address 911 BENTLE BRANCH LN, CEDAR HILL TX 75104

SHARON H JONES

Person Name SHARON H JONES
Filing Number 150065100
Position SECRETARY
State TX
Address 23003 HARROWBY DR, SPRING TX 77373

SHARON JONES

Person Name SHARON JONES
Filing Number 146323601
Position CHAIRMAN
State TX
Address PO BOX 140452, DALLAS TX 75214

Sharon Jones

Person Name Sharon Jones
Filing Number 128522901
Position Director
State TX
Address 1026 North Story Rd. #728, Irving TX 75038

SHARON K JONES

Person Name SHARON K JONES
Filing Number 13440906
Position SECRETARY
State KS
Address 8013 SCHWIGER DRIVE, LENEXA KS 66219

SHARON M JONES

Person Name SHARON M JONES
Filing Number 103977200
Position TREASURER
State TX
Address 1702 BIOVU, GALVESTON TX 77551

SHARON JONES

Person Name SHARON JONES
Filing Number 36593100
Position Director
State TX
Address 718 COPPER RIM, SPRING BRANCH TX 78070

SHARON JONES

Person Name SHARON JONES
Filing Number 36593100
Position VICE PRESIDENT
State TX
Address 718 COPPER RIM, SPRING BRANCH TX 78070

SHARON JONES

Person Name SHARON JONES
Filing Number 36593100
Position SECRETARY
State TX
Address 718 COPPER RIM, SPRING BRANCH TX 78070

Sharon K Jones

Person Name Sharon K Jones
Filing Number 41589401
Position Secretary
State TX
Address 111 N Deer Lake, Huffman TX 77336

Sharon K Jones

Person Name Sharon K Jones
Filing Number 41589401
Position Director
State TX
Address 111 N Deer Lake, Huffman TX 77336

Sharon K Jones

Person Name Sharon K Jones
Filing Number 42355400
Position S
State TX
Address RT 1 BOX 486, Buna TX 77612

Sharon Jones

Person Name Sharon Jones
Filing Number 43066501
Position Secretary
State TX
Address 1801 W Park Row Dr, Arlington TX 76013

SHARON JONES

Person Name SHARON JONES
Filing Number 127719901
Position Treasurer
State TX
Address 12700 Stafford Rd #133, Stafford TX 77477

Sharon Jones

Person Name Sharon Jones
Filing Number 49671001
Position Director
State TX
Address 13606 FM 2095, Gause TX 77857

Sharon Jones

Person Name Sharon Jones
Filing Number 50077701
Position P
State TX
Address 107 HALL ROAD, Seagoville TX 75159

Sharon Jones

Person Name Sharon Jones
Filing Number 50077701
Position Director
State TX
Address 107 HALL ROAD, Seagoville TX 75159

SHARON L JONES

Person Name SHARON L JONES
Filing Number 51616800
Position SECRETARY
State TX
Address 15710 PELICAN BLVD, WILLIS TX 77318 5203

SHARON L JONES

Person Name SHARON L JONES
Filing Number 51616800
Position VICE PRESIDENT
State TX
Address 15710 PELICAN BLVD, WILLIS TX 77318 5203

Sharon Jones

Person Name Sharon Jones
Filing Number 55116401
Position Director
State TX
Address 209 Riverside Dr., Kingsland TX 78639

SHARON M JONES

Person Name SHARON M JONES
Filing Number 103977200
Position SECRETARY
State TX
Address 1702 BIOVU, GALVESTON TX 77551

Sharon Jones

Person Name Sharon Jones
Filing Number 49671001
Position Treasurer
State TX
Address 13606 FM 2095, Gause TX 77857

SHARON JONES

Person Name SHARON JONES
Filing Number 18248800
Position VICE PRESIDENT
State TX
Address RT. 1. BOX 25A, EDCOUCH TX 78538

Jones Sharon L

State DE
Calendar Year 2017
Employer Cape Henlopen School Dis
Name Jones Sharon L
Annual Wage $15,306

Jones Sharon

State AR
Calendar Year 2016
Employer Little Rock School District
Name Jones Sharon
Annual Wage $62,627

Jones Sharon

State AR
Calendar Year 2016
Employer Jonesboro School District
Name Jones Sharon
Annual Wage $33,910

Jones Sharon L

State AR
Calendar Year 2016
Employer Hampton School District
Name Jones Sharon L
Annual Wage $37,802

Jones Sharon K

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Jones Sharon K
Annual Wage $25,040

Jones Sharon R

State AR
Calendar Year 2016
Employer Beebe School District
Name Jones Sharon R
Annual Wage $22,241

Jones Sharon P

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Fiscal Support Supervisor
Name Jones Sharon P
Annual Wage $35,233

Jones Sharon K

State AR
Calendar Year 2015
Employer White Co. Central School Dist.
Name Jones Sharon K
Annual Wage $17,319

Jones Sharon K

State AR
Calendar Year 2015
Employer Siloam Springs School District
Name Jones Sharon K
Annual Wage $60,991

Jones Sharon

State AR
Calendar Year 2015
Employer Little Rock School District
Name Jones Sharon
Annual Wage $65,467

Jones Sharon

State AR
Calendar Year 2015
Employer Jonesboro School District
Name Jones Sharon
Annual Wage $32,905

Jones Sharon L

State AR
Calendar Year 2015
Employer Hampton School District
Name Jones Sharon L
Annual Wage $29,870

Jones Sharon R

State AR
Calendar Year 2015
Employer Beebe School District
Name Jones Sharon R
Annual Wage $18,215

Jones Sharon A

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Executive Assistant
Name Jones Sharon A
Annual Wage $59,760

Jones Sharon K

State AR
Calendar Year 2016
Employer Searcy School District
Name Jones Sharon K
Annual Wage $59,900

Jones Sharon

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Nurse
Name Jones Sharon
Annual Wage $83,283

Jones Sharon A

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Executive Assistant
Name Jones Sharon A
Annual Wage $59,758

Jones Sharon

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Nursing Supervisor
Name Jones Sharon
Annual Wage $85,426

Jones Sharon A

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Supervisor
Name Jones Sharon A
Annual Wage $41,963

Jones Sharon L

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Jones Sharon L
Annual Wage $1,712

Jones Sharon M

State AL
Calendar Year 2018
Employer University of Alabama
Name Jones Sharon M
Annual Wage $54,679

Jones Sharon D

State AL
Calendar Year 2018
Employer Retirement Systems
Name Jones Sharon D
Annual Wage $35,178

Jones Sharon D

State AL
Calendar Year 2018
Employer Human Resources
Name Jones Sharon D
Annual Wage $36,485

Jones Sharon M

State AL
Calendar Year 2017
Employer University of Alabama
Name Jones Sharon M
Annual Wage $54,537

Jones Sharon D

State AL
Calendar Year 2017
Employer Retirement Systems
Name Jones Sharon D
Annual Wage $36,559

Jones Sharon D

State AL
Calendar Year 2017
Employer Human Resources
Name Jones Sharon D
Annual Wage $34,750

Jones Sharon S

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Jones Sharon S
Annual Wage $65,298

Jones Sharon M

State AL
Calendar Year 2016
Employer University Of Alabama
Name Jones Sharon M
Annual Wage $54,897

Jones Sharon A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Supervisor
Name Jones Sharon A
Annual Wage $52,413

Jones Sharon D

State AL
Calendar Year 2016
Employer Retirement Systems
Name Jones Sharon D
Annual Wage $34,848

Jones Sharon K

State AR
Calendar Year 2016
Employer Siloam Springs School District
Name Jones Sharon K
Annual Wage $63,112

Jones Sharon R

State AR
Calendar Year 2017
Employer Beebe School District
Name Jones Sharon R
Annual Wage $23,449

Jones Sharon L

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Jones Sharon L
Annual Wage $10,835

Jones Sharon L

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Jones Sharon L
Annual Wage $14,960

Jones Sharon S

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Jones Sharon S
Annual Wage $78,447

Jones Sharon C

State CT
Calendar Year 2017
Employer Town of Hamden
Name Jones Sharon C
Annual Wage $56,768

Jones Sharon S

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Licensed Practical Nurse
Name Jones Sharon S
Annual Wage $80,666

Jones Sharon S

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Licensed Practical Nurse
Name Jones Sharon S
Annual Wage $73,661

Jones Sharon S

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Licensed Practical Nurse
Name Jones Sharon S
Annual Wage $68,889

Jones Sharon D

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title New Teacher Support Partner
Name Jones Sharon D
Annual Wage $78,660

Jones Sharon D

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Curriculum Coordinator
Name Jones Sharon D
Annual Wage $73,801

Jones Sharon

State CO
Calendar Year 2017
Employer County of Otero
Name Jones Sharon
Annual Wage $34,257

Jones Sharon

State AR
Calendar Year 2018
Employer Siloam Springs School District
Job Title Health 205
Name Jones Sharon
Annual Wage $65,057

Jones Sharon

State AR
Calendar Year 2018
Employer Searcy School District
Job Title Middle/Junior High
Name Jones Sharon
Annual Wage $57,703

Jones Sharon P

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Fiscal Support Supervisor
Name Jones Sharon P
Annual Wage $35,233

Jones Sharon

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 190 Day Teacher
Name Jones Sharon
Annual Wage $66,626

Jones Sharon

State AR
Calendar Year 2018
Employer Hampton School District
Job Title Fed Pro/Sped Asst
Name Jones Sharon
Annual Wage $41,016

Jones Sharon K

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Jones Sharon K
Annual Wage $26,034

Jones Sharon

State AR
Calendar Year 2018
Employer Beebe School District
Job Title Asp Secretary
Name Jones Sharon
Annual Wage $24,424

Jones Sharon L

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Residential Care Assistant
Name Jones Sharon L
Annual Wage $22,000

Jones Sharon P

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Fiscal Support Supervisor
Name Jones Sharon P
Annual Wage $36,155

Jones Sharon K

State AR
Calendar Year 2017
Employer Siloam Springs School District
Name Jones Sharon K
Annual Wage $62,993

Jones Sharon K

State AR
Calendar Year 2017
Employer Searcy School District
Name Jones Sharon K
Annual Wage $60,172

Jones Sharon

State AR
Calendar Year 2017
Employer Little Rock School District
Name Jones Sharon
Annual Wage $66,351

Jones Sharon

State AR
Calendar Year 2017
Employer Jonesboro School District
Name Jones Sharon
Annual Wage $34,212

Jones Sharon

State AR
Calendar Year 2017
Employer Hot Springs School District
Name Jones Sharon
Annual Wage $9,531

Jones Sharon L

State AR
Calendar Year 2017
Employer Hampton School District
Name Jones Sharon L
Annual Wage $39,804

Jones Sharon K

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Jones Sharon K
Annual Wage $25,040

Jones Sharon

State AR
Calendar Year 2018
Employer Jonesboro School District
Job Title Sec-Library Clerk 8 Hr
Name Jones Sharon
Annual Wage $34,909

Jones Sharon D

State AL
Calendar Year 2016
Employer Human Resources
Name Jones Sharon D
Annual Wage $32,954

Sharon A Jones

Name Sharon A Jones
Address 500 E Franklin Ave Monmouth IL 61462 -1359
Phone Number 309-241-4547
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sharon A Jones

Name Sharon A Jones
Address 8745 E Turner Hwy Astoria IL 61501 -8965
Phone Number 309-759-4455
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon Jones

Name Sharon Jones
Address 1348 W Hastings St Chicago IL 60608 -1458
Phone Number 312-850-2901
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Sharon W Jones

Name Sharon W Jones
Address 2009 Black Oak Ln East Carondelet IL 62240 -1729
Phone Number 618-538-5588
Gender Female
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 Graduate School
Language English

Sharon Jones

Name Sharon Jones
Address 365 Fairfield Rd Xenia IL 62899 -2171
Phone Number 618-678-2869
Gender Female
Date Of Birth 1945-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon K Jones

Name Sharon K Jones
Address 111 N Acre Ln Jonesboro IL 62952 -1614
Phone Number 618-833-8228
Gender Female
Ethnicity English
Ethnic Group Western European
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

Sharon Jones

Name Sharon Jones
Address 1457 Berta Dr Crest Hill IL 60403-0919 -1525
Phone Number 708-345-2739
Gender Female
Date Of Birth 1955-06-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon Jones

Name Sharon Jones
Address 1112 E 73rd St Chicago IL 60619 -2004
Phone Number 773-675-6261
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon D Jones

Name Sharon D Jones
Address 7811 S Bennett Ave Chicago IL 60649 APT 2-4621
Phone Number 773-768-0394
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Sharon Jones

Name Sharon Jones
Address 6034 S Cottage Grove Ave Chicago IL 60637-2526 -2526
Phone Number 773-891-5321
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon Jones

Name Sharon Jones
Address 4800 Joyce Ln Mchenry IL 60050 -5417
Phone Number 815-608-0101
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon K Jones

Name Sharon K Jones
Address 402 E 3rd St Spring Valley IL 61362 -1524
Phone Number 815-663-4831
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon Jones

Name Sharon Jones
Address 509 Bellarmine Dr E Joliet IL 60436-1847 -1803
Phone Number 815-730-8646
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

JONES, SHARON

Name JONES, SHARON
Amount 2500.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971816914
Application Date 2011-08-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 5907 SWISS AVE DALLAS TX

JONES, SHARON K

Name JONES, SHARON K
Amount 1032.00
To Illinois Assn of Realtors
Year 2010
Transaction Type 15
Filing ID 29992450899
Application Date 2009-05-29
Contributor Occupation RE/MAX REALTY CENTRE/REAL ESTATE
Contributor Gender F
Committee Name Illinois Assn of Realtors

JONES, SHARON

Name JONES, SHARON
Amount 1000.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331496
Application Date 2011-07-20
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

JONES, SHARON W

Name JONES, SHARON W
Amount 1000.00
To Mike Ross (D)
Year 2010
Transaction Type 15
Filing ID 10930600027
Application Date 2010-02-16
Contributor Occupation Exec Secretary
Contributor Employer Sissy's Log Cabin
Organization Name Sissy's Log Cabin
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Mike Ross for Congress Cmte
Seat federal:house
Address 5410 Ryburn Rd PINE BLUFF AR

JONES, SHARON

Name JONES, SHARON
Amount 1000.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 26990226010
Application Date 2005-10-31
Contributor Occupation Ed/Non-Profit Admini
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 2350 Bedman Creek Dr ALVA FL

JONES, SHARON

Name JONES, SHARON
Amount 1000.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990246397
Application Date 2007-06-28
Contributor Occupation computer programmer
Contributor Employer Ducks Unlimited Inc.
Organization Name Ducks Unlimited
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 475 S Perkins Rd 805 MEMPHIS TN

JONES, SHARON

Name JONES, SHARON
Amount 1000.00
To Pete V Domenici (R)
Year 2008
Transaction Type 15j
Application Date 2007-09-27
Contributor Occupation NMSU
Organization Name New Mexico State University
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

JONES, SHARON

Name JONES, SHARON
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246995
Application Date 2004-07-07
Contributor Occupation COMPUTER PROGRAMMER
Contributor Employer DUCKS UNLIMITED INC.
Organization Name Ducks Unlimited
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 475 S Perkins Rd 805 MEMPHIS TN

JONES, SHARON

Name JONES, SHARON
Amount 500.00
To Steve Pearce (R)
Year 2006
Transaction Type 15
Filing ID 26950587297
Application Date 2006-09-20
Contributor Occupation Assistant
Contributor Employer NMSU
Organization Name New Mexico State University
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Pearce for Congress
Seat federal:house
Address 5225 Angel Fire PL LAS CRUCES NM

JONES, SHARON

Name JONES, SHARON
Amount 500.00
To Career College Assn
Year 2004
Transaction Type 15
Filing ID 23990961765
Application Date 2003-04-02
Contributor Gender F
Committee Name Career College Assn
Address 2350 Bedman Creek Dr ALVA FL

JONES, SHARON

Name JONES, SHARON
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020152113
Application Date 2004-02-17
Contributor Occupation SBC COMMUNICATIONS
Organization Name SBC Communications
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JONES, SHARON

Name JONES, SHARON
Amount 500.00
To ARONBERG, DAVE
Year 20008
Application Date 2008-06-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:upper
Address 2350 BEDMAN CREEK DR ALVA FL

JONES, SHARON L

Name JONES, SHARON L
Amount 260.00
To America's Community Bankers
Year 2006
Transaction Type 15
Filing ID 26930520430
Application Date 2006-10-04
Contributor Occupation FIRST FEDERAL BANK OF OHIO
Contributor Gender F
Committee Name America's Community Bankers
Address 4781 St Rte 309 GALION OH

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993858714
Application Date 2008-11-02
Contributor Occupation Executive Vice President
Contributor Employer Chicago Urban League
Organization Name Chicago Urban League
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1255 S Michigan Ave CHICAGO IL

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 29990904799
Application Date 2008-11-09
Contributor Occupation CLASS
Contributor Employer TROTWOOD MADISON CITY SCHOOLS
Organization Name Trotwood Madison City Schools
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Robert C Scott (D)
Year 2006
Transaction Type 15
Filing ID 25980586008
Application Date 2005-06-06
Contributor Occupation AEROSPACE ENGINEER
Contributor Employer NASA LANGLEY
Organization Name NASA
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Senator Bobby Scott for Congress
Seat federal:house
Address 1 Hunter Trce HAMPTON VA

JONES, SHARON W

Name JONES, SHARON W
Amount 250.00
To Mike Ross (D)
Year 2010
Transaction Type 15
Filing ID 10931502816
Application Date 2010-08-31
Contributor Occupation Exec Secretary
Contributor Employer Sissy's Log Cabin
Organization Name Sissy's Log Cabin
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Mike Ross for Congress Cmte
Seat federal:house
Address 5410 Ryburn Rd PINE BLUFF AR

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950555447
Application Date 2012-01-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 10719 BOLYARD Dr JACKSONVILLE FL

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26940802297
Application Date 2006-10-23
Contributor Occupation Specialist
Contributor Employer New Mexico State University
Organization Name New Mexico State University
Contributor Gender F
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 5225 Angel Fire Place LAS CRUCES NM

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Robert Hurt (R)
Year 2012
Transaction Type 15
Filing ID 11952622199
Application Date 2011-09-30
Contributor Occupation Professional Child Care
Contributor Employer Old Dominion Day School
Organization Name Old Dominion Day School
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Robert Hurt for Congress
Seat federal:house
Address 858 Woodlands Rd CHARLOTTESVILLE VA

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Gayle Harrell (R)
Year 2008
Transaction Type 15
Filing ID 28931138860
Application Date 2008-01-29
Contributor Occupation homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Gayle Harrell
Seat federal:house
Address 2001 SE Sailfish Point Blvd STUART FL

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To America's Health Insurance Plans
Year 2004
Transaction Type 15
Filing ID 24990978296
Application Date 2004-03-12
Contributor Occupation VP
Contributor Employer Cimarron Health Plan
Contributor Gender F
Committee Name America's Health Insurance Plans
Address 8301 Cherry Hills Dr NE ALBUQUERQUE NM

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971686294
Application Date 2004-08-08
Contributor Occupation EDUC. TECHNOLO
Contributor Employer STEPHEN SIMPSON INC.
Contributor Gender F
Committee Name Moveon.org

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To OHIO HOUSE REPUBLICAN CAMPAIGN CMTE
Year 20008
Application Date 2007-04-03
Contributor Occupation VISITING NURSES
Recipient Party R
Recipient State OH
Committee Name OHIO HOUSE REPUBLICAN CAMPAIGN CMTE
Address 10070 BISSELL DR TWINSBURG OH

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To REPUBLICAN SENATE CAMPAIGN CMTE OF OHIO
Year 20008
Application Date 2007-06-29
Contributor Occupation VISITING NURSE
Recipient Party R
Recipient State OH
Committee Name REPUBLICAN SENATE CAMPAIGN CMTE OF OHIO
Address 10070 BISSELL DR TWINSBURG OH

JONES, SHARON

Name JONES, SHARON
Amount 250.00
To TENNESSEE DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-21
Recipient Party D
Recipient State TN
Committee Name TENNESSEE DEMOCRATIC PARTY
Address 4065 GRANDVIEW MEMPHIS TN

JONES, SHARON

Name JONES, SHARON
Amount 200.00
To HEIDEPRIEM, SCOTT (G)
Year 2010
Recipient Party D
Recipient State SD
Seat state:governor
Address 1524 OHIO AVE SW HURON SD

JONES, SHARON

Name JONES, SHARON
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971852342
Application Date 2011-07-26
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 39 Kitszell Dr CARLISLE PA

JONES, SHARON L

Name JONES, SHARON L
Amount 200.00
To Feda Kidd Morton (R)
Year 2010
Transaction Type 15
Filing ID 10930854478
Application Date 2010-03-31
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Feda for Congress
Seat federal:house

JONES, SHARON

Name JONES, SHARON
Amount 150.00
To LOW, BETH
Year 2004
Application Date 2004-06-15
Contributor Employer MO ASSOCIATION OF TRIAL ATTORNEYS
Organization Name MISSOURI ASSOCIATION OF TRIAL ATTORNEYS
Recipient Party D
Recipient State MO
Seat state:lower
Address 1201 OLD HWY 63 S COLUMBIA MO

JONES, SHARON

Name JONES, SHARON
Amount 150.00
To GARNER, ED
Year 2010
Application Date 2009-10-27
Contributor Occupation ARTIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Seat state:lower
Address 49 NORTHFORK DR MAUMELLE AR

JONES, SHARON

Name JONES, SHARON
Amount 70.00
To WEST VIRGINIA DEMOCRATIC PARTY
Year 2004
Application Date 2003-11-25
Recipient Party D
Recipient State WV
Committee Name WEST VIRGINIA DEMOCRATIC PARTY

JONES, SHARON ARKO

Name JONES, SHARON ARKO
Amount 50.00
To SMITH, KENT
Year 2004
Application Date 2004-02-10
Recipient Party D
Recipient State OH
Seat state:lower
Address 131 E 265TH ST EUCLID OH

JONES, SHARON

Name JONES, SHARON
Amount 50.00
To GARNER, ED
Year 2006
Contributor Occupation HOMEMAKER/ARTIST
Recipient Party R
Recipient State AR
Seat state:lower
Address 49 NORFOLK DR MAUMELLE AR

JONES, SHARON

Name JONES, SHARON
Amount 50.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Year 20008
Application Date 2007-09-28
Recipient Party R
Recipient State PA
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Address 360 MELBOURNE LN MECHANICSBURG PA

JONES, SHARON

Name JONES, SHARON
Amount 50.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Year 20008
Application Date 2007-06-05
Recipient Party R
Recipient State PA
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Address 360 MELBOURNE LN MECHANICSBURG PA

JONES, SHARON

Name JONES, SHARON
Amount 30.00
To HARVEY, TED
Year 2006
Application Date 2006-01-08
Recipient Party R
Recipient State CO
Seat state:upper
Address 2073 HAWTHORN LN FRANKTOWN CO

JONES, SHARON

Name JONES, SHARON
Amount 30.00
To MAY, MIKE
Year 2006
Application Date 2005-11-20
Contributor Occupation COUNTY TREASURER
Contributor Employer DOUGLAS COUNTY
Organization Name DOUGLAS COUNTY
Recipient Party R
Recipient State CO
Seat state:lower
Address 2073 HAWTHORN LN FRANKTOWN CO

JONES, SHARON

Name JONES, SHARON
Amount 30.00
To MURRAY, CAROLE R
Year 2010
Application Date 2009-08-31
Contributor Occupation COUNTY TREASURER
Contributor Employer DOUGLAS COUNTY GOVERNMENT
Recipient Party R
Recipient State CO
Seat state:lower
Address 2073 HAWTHORN LN FRANKTOWN CO

JONES, SHARON

Name JONES, SHARON
Amount 30.00
To MCNULTY, FRANK
Year 2006
Application Date 2006-02-02
Recipient Party R
Recipient State CO
Seat state:lower
Address 2073 HAWTHORN LN FRANKTOWN CO

JONES, SHARON

Name JONES, SHARON
Amount 25.00
To HOPPER, RANDY
Year 2010
Application Date 2009-05-24
Recipient Party R
Recipient State WI
Seat state:upper
Address 271 GERTRUDE AVE FOND DU LAC WI

JONES, SHARON E

Name JONES, SHARON E
Amount 20.00
To MILLER, KATHY
Year 2004
Application Date 2004-05-02
Recipient Party R
Recipient State OH
Seat state:lower
Address 4072 ST ANDREWS CANFIELD OH

JONES SHARON SUE

Name JONES SHARON SUE
Address 3766 E Riverside Drive Dunnellon FL
Value 21250
Landvalue 21250
Landarea 20,008 square feet
Type Residential Property

JONES KIRK D & SHARON M

Name JONES KIRK D & SHARON M
Physical Address 2419 HARD LABOR RD, CHIPLEY, FL 32428
Owner Address 2419 HARD LABOR RD, CHIPLEY, FL 32428
County Washington
Year Built 1940
Area 2414
Land Code Cropland soil capability Class II
Address 2419 HARD LABOR RD, CHIPLEY, FL 32428

JONES JUSTIN A & SHARON L

Name JONES JUSTIN A & SHARON L
Physical Address 7700 PLEASANT HILL RD BLK, CENTURY, FL 32535
Owner Address 4021 EMBERS LANDING, PENSACOLA, FL 32505
County Escambia
Land Code Vacant Residential
Address 7700 PLEASANT HILL RD BLK, CENTURY, FL 32535

JONES JOHN R JR + SHARON ANN H

Name JONES JOHN R JR + SHARON ANN H
Physical Address 144 HOOVER RD, PALATKA, FL 32177
Ass Value Homestead 87898
Just Value Homestead 87898
County Putnam
Year Built 2004
Area 3388
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 144 HOOVER RD, PALATKA, FL 32177

JONES JIMMIE L & SHARON V L

Name JONES JIMMIE L & SHARON V L
Physical Address 3401 INDIA PALM DR, EDGEWATER, FL 32141
County Volusia
Year Built 2000
Area 1904
Land Code Multi-family - less than 10 units
Address 3401 INDIA PALM DR, EDGEWATER, FL 32141

JONES JAMES JR & SHARON

Name JONES JAMES JR & SHARON
Physical Address 133 HAWKCREST CT, DEBARY, FL 32713
Sale Price 295100
Sale Year 2012
Ass Value Homestead 278347
Just Value Homestead 278347
County Volusia
Year Built 2004
Area 2711
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 133 HAWKCREST CT, DEBARY, FL 32713
Price 295100

JONES JAMES A & SHARON K

Name JONES JAMES A & SHARON K
Physical Address 2345 SCENIC HWY, PENSACOLA, FL 32503
Owner Address 2345 SCENIC HWY, PENSACOLA, FL 32503
Ass Value Homestead 188391
Just Value Homestead 196031
County Escambia
Year Built 1952
Area 4083
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2345 SCENIC HWY, PENSACOLA, FL 32503

JONES HERMAN D JR & SHARON

Name JONES HERMAN D JR & SHARON
Physical Address 1392 WINDWARD LN, NICEVILLE, FL 32578
Owner Address 1392 WINDWARD LN, NICEVILLE, FL 32578
Ass Value Homestead 219387
Just Value Homestead 256996
County Okaloosa
Year Built 1989
Area 3232
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1392 WINDWARD LN, NICEVILLE, FL 32578

JONES GREGORY A & SHARON S

Name JONES GREGORY A & SHARON S
Physical Address 292 NAUTICA MILE DR, CLERMONT FL, FL 34711
County Lake
Year Built 2005
Area 2054
Land Code Single Family
Address 292 NAUTICA MILE DR, CLERMONT FL, FL 34711

JONES GLENN A + SHARON S H/W

Name JONES GLENN A + SHARON S H/W
Physical Address 127 VIRGINIA ST, CRESCENT CITY, FL 32112
County Putnam
Year Built 1968
Area 2170
Land Code Mobile Homes
Address 127 VIRGINIA ST, CRESCENT CITY, FL 32112

JONES GLENN A + SHARON S H/W

Name JONES GLENN A + SHARON S H/W
Physical Address 110 ILLINOIS ST, CRESCENT CITY, FL 32112
County Putnam
Year Built 1983
Area 2492
Land Code Mobile Homes
Address 110 ILLINOIS ST, CRESCENT CITY, FL 32112

JONES GLENN A + SHARON S H/W

Name JONES GLENN A + SHARON S H/W
Physical Address 119 GOLF COURSE ST, CRESCENT CITY, FL 32112
Ass Value Homestead 28196
Just Value Homestead 28196
County Putnam
Year Built 1981
Area 3008
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 119 GOLF COURSE ST, CRESCENT CITY, FL 32112

JONES KURT D & SHARON D

Name JONES KURT D & SHARON D
Physical Address 3110 BRITTANY PL, PENSACOLA, FL 32504
Owner Address 3110 BRITTANY PL, PENSACOLA, FL 32504
Ass Value Homestead 459599
Just Value Homestead 519731
County Escambia
Year Built 1998
Area 5919
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3110 BRITTANY PL, PENSACOLA, FL 32504

JONES FREDDIE & SHARON

Name JONES FREDDIE & SHARON
Physical Address 320, MAYO, FL 32066
Owner Address P O BOX 172, MAYO, FL 32066
Ass Value Homestead 60152
Just Value Homestead 60152
County Lafayette
Year Built 1999
Area 2033
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 320, MAYO, FL 32066

JONES EDWARD & SHARON A

Name JONES EDWARD & SHARON A
Physical Address 2021 ABRAMS RD, EUSTIS FL, FL 32726
Ass Value Homestead 841505
Just Value Homestead 841505
County Lake
Year Built 2004
Area 6010
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2021 ABRAMS RD, EUSTIS FL, FL 32726

JONES EARNEST L JR & SHARON C

Name JONES EARNEST L JR & SHARON C
Physical Address GAS LINE RD, KEYSTONE HEIGHTS, FL 32656
Owner Address PO BOX 128, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 43351
Just Value Homestead 58382
County Clay
Year Built 1974
Area 1545
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address GAS LINE RD, KEYSTONE HEIGHTS, FL 32656

JONES EARNEST K & SHARON C

Name JONES EARNEST K & SHARON C
Physical Address 6382 ROLLING HILLS AVE, KEYSTONE HEIGHTS, FL 32656
Owner Address PO BOX 128, KEYSTONE HEIGHTS, FL 32656
County Clay
Year Built 1987
Area 1535
Land Code Mobile Homes
Address 6382 ROLLING HILLS AVE, KEYSTONE HEIGHTS, FL 32656

JONES EARL W + SHARON Y TR

Name JONES EARL W + SHARON Y TR
Physical Address 4171 MARINER LN, BONITA SPRINGS, FL 34134
Owner Address 4171 MARINER LN, BONITA SPRINGS, FL 34134
Ass Value Homestead 84559
Just Value Homestead 122701
County Lee
Year Built 1959
Area 3034
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4171 MARINER LN, BONITA SPRINGS, FL 34134

JONES DONALD C + SHARON B

Name JONES DONALD C + SHARON B
Physical Address 2350 BEDMAN CREEK DR, ALVA, FL 33920
Owner Address 96271 SOAP CREEK DR, FERNANDINA BEACH, FL 32034
County Lee
Year Built 1964
Area 3487
Land Code Single Family
Address 2350 BEDMAN CREEK DR, ALVA, FL 33920

JONES DONALD C & SHARON B

Name JONES DONALD C & SHARON B
Physical Address 96271 SOAP CREEK DR, FERNANDINA BEACH, FL 32034
Owner Address 96271 SOAP CREEK DR, FERNANDINA BEACH, FL 32034
Ass Value Homestead 362513
Just Value Homestead 362513
County Nassau
Year Built 2012
Area 4841
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96271 SOAP CREEK DR, FERNANDINA BEACH, FL 32034

JONES DAVID H & SHARON T

Name JONES DAVID H & SHARON T
Physical Address 2540 SEA ROBIN RD, PENSACOLA, FL 32526
Owner Address PO BOX 17021, PENSACOLA, FL 32522
County Escambia
Year Built 1978
Area 1922
Land Code Single Family
Address 2540 SEA ROBIN RD, PENSACOLA, FL 32526

JONES COY L & SHARON D

Name JONES COY L & SHARON D
Physical Address 23721 SUNSET VIEW DR, SORRENTO FL, FL 32776
Ass Value Homestead 108836
Just Value Homestead 108836
County Lake
Year Built 2004
Area 1619
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23721 SUNSET VIEW DR, SORRENTO FL, FL 32776

JONES CHARLES EDWIN + SHARON J

Name JONES CHARLES EDWIN + SHARON J
Physical Address 314 GEORGETOWN SHORTCUT RD, CRESCENT CITY, FL 32112
Ass Value Homestead 93182
Just Value Homestead 93182
County Putnam
Year Built 1996
Area 2528
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 314 GEORGETOWN SHORTCUT RD, CRESCENT CITY, FL 32112

JONES BRYAN L & SHARON K

Name JONES BRYAN L & SHARON K
Physical Address 1207 W 19TH CT, SANFORD, FL 32771
Owner Address 1207 W 19TH CT, SANFORD, FL 32771
Ass Value Homestead 54705
Just Value Homestead 54705
County Seminole
Year Built 1961
Area 1382
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1207 W 19TH CT, SANFORD, FL 32771

JONES BILLY R + SHARON L TR

Name JONES BILLY R + SHARON L TR
Physical Address 12714 GLEN HOLLOW DR, BONITA SPRINGS, FL 34135
Owner Address 12714 GLEN HOLLOW DR, BONITA SPRINGS, FL 34135
Sale Price 190000
Sale Year 2013
County Lee
Year Built 1988
Area 2764
Land Code Single Family
Address 12714 GLEN HOLLOW DR, BONITA SPRINGS, FL 34135
Price 190000

JONES EDWIN P + SHARON KAY

Name JONES EDWIN P + SHARON KAY
Physical Address 1019 25TH ST, OKEECHOBEE, FL 34974
Owner Address 1019 25TH ST BHR, OKEECHOBEE, FL 34974
Ass Value Homestead 117444
Just Value Homestead 118822
County Glades
Year Built 1975
Area 2019
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1019 25TH ST, OKEECHOBEE, FL 34974

JONES BARNEY & SHARON

Name JONES BARNEY & SHARON
Physical Address 2791 HWY 4-A (2791, 2771,), CENTURY, FL 32535
Owner Address 2791 HWY 4 A, CENTURY, FL 32535
Ass Value Homestead 14854
Just Value Homestead 21988
County Escambia
Year Built 1983
Area 1831
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2791 HWY 4-A (2791, 2771,), CENTURY, FL 32535

JONES LEE C & SHARON B

Name JONES LEE C & SHARON B
Physical Address 3605 MONTCLAIR DR, NEW PORT RICHEY, FL 34655
Owner Address 3605 MONTCLAIR DR, NEW PORT RICHEY, FL 34655
Ass Value Homestead 103919
Just Value Homestead 103919
County Pasco
Year Built 1985
Area 2576
Applicant Status Wife
Land Code Single Family
Address 3605 MONTCLAIR DR, NEW PORT RICHEY, FL 34655

JONES SHARON C CAROLINA-

Name JONES SHARON C CAROLINA-
Physical Address 36 MORRIS DRIVE
Owner Address 36 MORRIS DRIVE
Sale Price 132500
Ass Value Homestead 126000
County camden
Address 36 MORRIS DRIVE
Value 176000
Net Value 176000
Land Value 50000
Prior Year Net Value 176000
Transaction Date 2012-08-02
Property Class Residential
Deed Date 2011-08-22
Sale Assessment 117400
Price 132500

JONES SHARON SUE

Name JONES SHARON SUE
Address 3790 E Riverside Drive Dunnellon FL
Value 15320
Landvalue 15320
Buildingvalue 15880
Landarea 20,266 square feet
Type Residential Property

JONES SHARON R

Name JONES SHARON R
Address 19000 Lake Rocky River OH
Value 18500
Usage Residential

JONES SHARON MARIE MOORE

Name JONES SHARON MARIE MOORE
Address 8781 N Quarry Drive Citrus Springs FL
Value 3060
Landvalue 3060
Landarea 12,094 square feet
Type Residential Property

JONES SHARON L

Name JONES SHARON L
Address 810 Hunt Avenue West Charlestown WV
Value 3200
Landvalue 3200

JONES SHARON L

Name JONES SHARON L
Address 1235 Foxmeadow Trail Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 110340
Landarea 44,736 square feet
Type Residential Property

JONES SHARON D BRICE

Name JONES SHARON D BRICE
Address 8510 Southlawn Court Alexandria VA
Landarea 1,300 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JONES SHARON C

Name JONES SHARON C
Address 9257 S Albany Avenue Evergreen Park IL 60805
Landarea 6,447 square feet
Airconditioning Yes
Basement Full and Rec Room

JONES SHARON ANN SLIEKER

Name JONES SHARON ANN SLIEKER
Address 217 Concord Street Lancaster PA 17603
Value 26000
Landvalue 26000

JONES SHARON A

Name JONES SHARON A
Address 109-22 174th Street Queens NY 11433
Value 526000
Landvalue 8739

JONES ROGER L & SHARON L

Name JONES ROGER L & SHARON L
Address Island Creek Poca WV
Value 29900
Landvalue 29900
Buildingvalue 48800
Bedrooms 3
Numberofbedrooms 3

JONES RICHARD D & SHARON K

Name JONES RICHARD D & SHARON K
Address 1966 Smith Road so Annex Charlesto WV
Value 1100
Landvalue 1100

JONES RICHARD E & SHARON

Name JONES RICHARD E & SHARON
Physical Address 158 BEECHWOOD RD
Owner Address 158 BEECHWOOD RD
Sale Price 0
Ass Value Homestead 64200
County warren
Address 158 BEECHWOOD RD
Value 157400
Net Value 157400
Land Value 93200
Prior Year Net Value 157400
Transaction Date 2010-06-15
Property Class Residential
Price 0

JONES MARVIN L & SHARON L

Name JONES MARVIN L & SHARON L
Address 5842 W Sophia Lane Dunnellon FL
Value 15725
Landvalue 15725
Landarea 194,567 square feet
Type Residential Property

JONES GLEN E & SHARON S

Name JONES GLEN E & SHARON S
Address 2014 Wethersfield Drive Florence SC
Value 40900
Landvalue 40900
Buildingvalue 162386

JONES EARNEST L JR & SHARON C

Name JONES EARNEST L JR & SHARON C
Address Gas Line Road Keystone Heights FL
Value 34320
Landvalue 34320
Buildingvalue 24062
Landarea 114,998 square feet
Type Residential Property

JONES EARNEST K & SHARON C

Name JONES EARNEST K & SHARON C
Address 6382 Rolling Hills Avenue Keystone Heights FL
Value 11600
Landvalue 11600
Buildingvalue 29418
Landarea 43,560 square feet
Type Residential Property

JONES C SHARON

Name JONES C SHARON
Address 2060 Forest Drive Annapolis MD 21401
Value 103500
Landvalue 103500
Buildingvalue 144100

SHARON JONES

Name SHARON JONES
Address 42 MERSEREAU AVENUE, NY 10303
Value 213000
Full Value 213000
Block 1252
Lot 95
Stories 2

SHARON JONES

Name SHARON JONES
Address 198-16 LINDEN BOULEVARD, NY 11412
Value 260000
Full Value 260000
Block 12619
Lot 8
Stories 2

SHARON JONES

Name SHARON JONES
Address 477 WAVERLY AVENUE, NY 11238
Value 865000
Full Value 865000
Block 1978
Lot 6
Stories 3

SHARON JONES

Name SHARON JONES
Address 238 MALCOLM X BOULEVARD, NY 11221
Value 197000
Full Value 197000
Block 1656
Lot 46
Stories 4

JONES SHARON A

Name JONES SHARON A
Address 109-22 174 STREET, NY 11433
Value 448000
Full Value 448000
Block 10265
Lot 128
Stories 2.5

JONES THOMAS C & SHARON A

Name JONES THOMAS C & SHARON A
Physical Address 19 GREENBRIAR COURT
Owner Address 19 GREENBRIAR COURT
Sale Price 268893
Ass Value Homestead 255000
County burlington
Address 19 GREENBRIAR COURT
Value 340000
Net Value 340000
Land Value 85000
Prior Year Net Value 340000
Transaction Date 2012-01-23
Property Class Residential
Deed Date 2001-05-29
Sale Assessment 38200
Year Constructed 2001
Price 268893

JONES I SHARON M RUMPH EDGAR

Name JONES I SHARON M RUMPH EDGAR
Address 1824 Blue Jay Court Severn MD 21144
Value 15000
Landvalue 15000
Buildingvalue 77400
Airconditioning yes

JONES ALTON F JR & SHARON A

Name JONES ALTON F JR & SHARON A
Physical Address 87482 HAVEN RD, YULEE, FL 32097
Owner Address 87482 HAVEN ROAD, YULEE, FL 32097
Ass Value Homestead 96501
Just Value Homestead 98041
County Nassau
Year Built 1999
Area 2356
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 87482 HAVEN RD, YULEE, FL 32097

Sharon L. Jones

Name Sharon L. Jones
Doc Id D0565117
City Federal Way WA
Designation us-only
Country US

Sharon D. Jones

Name Sharon D. Jones
Doc Id 08027711
City Springfield VA
Designation us-only
Country US

Sharon B. Jones

Name Sharon B. Jones
Doc Id 07191119
City White Plains NY
Designation us-only
Country US

Sharon Jones

Name Sharon Jones
Doc Id 07946936
City Clearfield UT
Designation us-only
Country US

Sharon Jones

Name Sharon Jones
Doc Id 07803071
City Clearfield UT
Designation us-only
Country US

SHARON JONES

Name SHARON JONES
Type Democrat Voter
State AR
Address 881 ELM STREET, CAMDEN, AR 71701
Phone Number 870-807-0574
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AR
Address 313 WEST TROTTER, MONTICELLO, AR 71655
Phone Number 870-367-1835
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AR
Address 400 O ST, WYNNE, AR 72396
Phone Number 870-362-0020
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Voter
State AZ
Address 17821 W OCOTILLO RD, WADDELL, AZ 85355
Phone Number 623-935-5347
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AZ
Address 11875 W. MCDOWELL RD. APT 1141, AVONDALE, AZ 85323
Phone Number 623-935-5347
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AZ
Address 4314 W. KIMBERLY WAY, GLENDALE, AZ 85308
Phone Number 623-879-7280
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Democrat Voter
State AZ
Address 2626 E ARIZONA BILTMORE CIR UNIT 9, PHOENIX, AZ 85016
Phone Number 602-956-5375
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AZ
Address PO BOX 2731, ARIZONA CITY, AZ 85223
Phone Number 520-709-0515
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AZ
Address 1970 W MAGEE RD APT 8101, TUCSON, AZ 85704
Phone Number 520-260-2133
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AR
Phone Number 501-708-6898
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AR
Address 922 WILLOW ST, MALVERN, AR 72104
Phone Number 501-682-2345
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Republican Voter
State AR
Address 1012 TOLER ST., MALVERN, AR 72104
Phone Number 501-467-6395
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Democrat Voter
State AR
Address 201 SCULLY, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-455-4979
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AZ
Address 44138 W GRANITE DR, MARICOPA, AZ 85239
Phone Number 480-319-9847
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AR
Address 1708 WOODWIND WAY, VAN BUREN, AR 72956
Phone Number 479-522-6451
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AL
Address 2884 COBB RD, NOTASULGA, AL 36866
Phone Number 334-546-3951
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AL
Address 870 LEE RD 212, PHENIX CITY, AL 36870
Phone Number 334-480-8090
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Republican Voter
State AL
Address 2816 AVENUE H, BIRMINGHAM, AL 35218
Phone Number 334-462-9367
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Voter
State AL
Address 6261 RIME VILLAGE DR NW APT 205, HUNTSVILLE, AL 35806
Phone Number 256-971-9735
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AL
Address 1708 MANNING DR NW, FORT PAYNE, AL 35967
Phone Number 256-845-5734
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Voter
State AL
Address 430 BRUNER AVE, EVERGREEN, AL 36401
Phone Number 251-578-4123
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Democrat Voter
State AL
Address 751 GLEN RIDGE DR, FAIRFIELD, AL 35064
Phone Number 251-380-3030
Email Address [email protected]

SHARON JONES

Name SHARON JONES
Type Independent Voter
State AL
Address 2513 23RD ST, BIRMINGHAM, AL 35476
Phone Number 205-242-9120
Email Address [email protected]

Sharon F Jones

Name Sharon F Jones
Visit Date 4/13/10 8:30
Appointment Number U37650
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/30/2011 9:30
Appt End 8/30/2011 23:59
Total People 183
Last Entry Date 8/26/2011 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

SHARON K JONES

Name SHARON K JONES
Visit Date 4/13/10 8:30
Appointment Number U90252
Type Of Access VA
Appt Made 3/23/10 12:35
Appt Start 3/26/10 11:00
Appt End 3/26/10 23:59
Total People 365
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

SHARON M JONES

Name SHARON M JONES
Visit Date 4/13/10 8:30
Appointment Number U78923
Type Of Access VA
Appt Made 2/15/10 11:05
Appt Start 2/18/10 10:30
Appt End 2/18/10 23:59
Total People 205
Last Entry Date 2/15/10 11:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

SHARON JONES

Name SHARON JONES
Visit Date 4/13/10 8:30
Appointment Number U78884
Type Of Access VA
Appt Made 2/12/10 19:08
Appt Start 2/18/10 11:00
Appt End 2/18/10 23:59
Total People 251
Last Entry Date 2/12/10 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

SHARON M JONES

Name SHARON M JONES
Visit Date 4/13/10 8:30
Appointment Number U45849
Type Of Access VA
Appt Made 10/9/09 14:47
Appt Start 10/14/09 9:00
Appt End 10/14/09 23:59
Total People 379
Last Entry Date 10/9/09 14:55
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SHARON R JONES

Name SHARON R JONES
Visit Date 4/13/10 8:30
Appointment Number U30894
Type Of Access VA
Appt Made 8/3/2010 11:15
Appt Start 8/7/2010 10:30
Appt End 8/7/2010 23:59
Total People 322
Last Entry Date 8/3/2010 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHARON D JONES

Name SHARON D JONES
Visit Date 4/13/10 8:30
Appointment Number U31008
Type Of Access VA
Appt Made 8/6/2010 12:49
Appt Start 8/11/2010 9:30
Appt End 8/11/2010 23:59
Total People 357
Last Entry Date 8/6/2010 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHARON L JONES

Name SHARON L JONES
Visit Date 4/13/10 8:30
Appointment Number U35834
Type Of Access VA
Appt Made 8/23/2010 11:32
Appt Start 8/25/2010 19:00
Appt End 8/25/2010 23:59
Total People 16
Last Entry Date 8/23/2010 11:32
Meeting Location OEOB
Caller JAMAL
Description BOWLING.
Release Date 11/26/2010 08:00:00 AM +0000

SHARON R JONES

Name SHARON R JONES
Visit Date 4/13/10 8:30
Appointment Number U36000
Type Of Access VA
Appt Made 8/24/2010 13:12
Appt Start 8/28/2010 9:30
Appt End 8/28/2010 23:59
Total People 412
Last Entry Date 8/24/2010 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U41961
Type Of Access VA
Appt Made 9/16/10 13:29
Appt Start 9/17/10 12:15
Appt End 9/17/10 23:59
Total People 161
Last Entry Date 9/16/10 13:28
Meeting Location OEOB
Caller ANAND
Description POLICY BRIEFING FOR AFRICAN AMERICAN LEADERS.
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77655

SHARON R JONES

Name SHARON R JONES
Visit Date 4/13/10 8:30
Appointment Number U45245
Type Of Access VA
Appt Made 9/28/10 19:41
Appt Start 10/2/10 10:30
Appt End 10/2/10 23:59
Total People 299
Last Entry Date 9/28/10 19:41
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

SHARON M JONES

Name SHARON M JONES
Visit Date 4/13/10 8:30
Appointment Number U56064
Type Of Access VA
Appt Made 11/2/2010 17:49
Appt Start 11/6/2010 10:30
Appt End 11/6/2010 23:59
Total People 284
Last Entry Date 11/2/2010 17:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

SHARON JONES

Name SHARON JONES
Visit Date 4/13/10 8:30
Appointment Number U57922
Type Of Access VA
Appt Made 11/10/2010 18:39
Appt Start 11/11/2010 8:00
Appt End 11/11/2010 23:59
Total People 200
Last Entry Date 11/10/2010 18:39
Meeting Location WH
Caller SARA
Release Date 02/25/2011 08:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U58725
Type Of Access VA
Appt Made 11/12/2010 18:47
Appt Start 11/15/2010 17:00
Appt End 11/15/2010 23:59
Total People 24
Last Entry Date 11/12/2010 18:47
Meeting Location OEOB
Caller SHASTI
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 76498

SHARON S JONES

Name SHARON S JONES
Visit Date 4/13/10 8:30
Appointment Number U85405
Type Of Access VA
Appt Made 3/9/10 17:49
Appt Start 3/13/10 11:00
Appt End 3/13/10 23:59
Total People 408
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U58937
Type Of Access VA
Appt Made 11/15/2010 12:17
Appt Start 11/15/2010 17:00
Appt End 11/15/2010 23:59
Total People 23
Last Entry Date 11/15/2010 12:17
Meeting Location OEOB
Caller SHASTI
Release Date 02/25/2011 08:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U66301
Type Of Access VA
Appt Made 12/9/10 6:54
Appt Start 12/9/10 10:30
Appt End 12/9/10 23:59
Total People 30
Last Entry Date 12/9/10 6:54
Meeting Location OEOB
Caller MONIQUE
Description WHITE HOUSE HOLIDAY BRIEFING/
Release Date 03/25/2011 07:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U66046
Type Of Access VA
Appt Made 12/8/10 14:33
Appt Start 12/9/10 10:30
Appt End 12/9/10 23:59
Total People 4
Last Entry Date 12/8/10 14:32
Meeting Location OEOB
Caller MONIQUE
Description WHITE HOUSE HOLIDAY BRIEFING.
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 80880

SHARON N JONES

Name SHARON N JONES
Visit Date 4/13/10 8:30
Appointment Number U66009
Type Of Access VA
Appt Made 12/8/10 13:12
Appt Start 12/15/10 10:30
Appt End 12/15/10 23:59
Total People 345
Last Entry Date 12/8/10 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U64623
Type Of Access VA
Appt Made 12/5/10 14:45
Appt Start 12/9/10 14:00
Appt End 12/9/10 23:59
Total People 29
Last Entry Date 12/5/10 14:45
Meeting Location NEOB
Caller MIKA
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77533

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U80390
Type Of Access VA
Appt Made 2/3/11 18:29
Appt Start 2/4/11 11:00
Appt End 2/4/11 23:59
Total People 95
Last Entry Date 2/3/11 18:29
Meeting Location OEOB
Caller SHASTI
Description POLICY BRIEFING
Release Date 05/27/2011 07:00:00 AM +0000

SHARON E JONES

Name SHARON E JONES
Visit Date 4/13/10 8:30
Appointment Number U92167
Type Of Access VA
Appt Made 3/22/11 16:59
Appt Start 3/24/11 7:30
Appt End 3/24/11 23:59
Total People 367
Last Entry Date 3/22/11 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

SHARON E JONES

Name SHARON E JONES
Visit Date 4/13/10 8:30
Appointment Number U92572
Type Of Access VA
Appt Made 40621.47384
Appt Start 40626.41667
Appt End 40626.99931
Total People 136
Last Entry Date 40621.47385
Meeting Location OEOB
Caller ROBERT
Description LEADERSHIP MEETING
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 77654

Sharon L Jones

Name Sharon L Jones
Visit Date 4/13/10 8:30
Appointment Number U10691
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 12:00
Appt End 5/24/2011 23:59
Total People 344
Last Entry Date 5/19/2011 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Sharon L Jones

Name Sharon L Jones
Visit Date 4/13/10 8:30
Appointment Number U20161
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/24/2011 14:15
Appt End 6/24/2011 23:59
Total People 133
Last Entry Date 6/22/2011 11:51
Meeting Location OEOB
Caller KYLE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 87188

Sharon L Jones

Name Sharon L Jones
Visit Date 4/13/10 8:30
Appointment Number U17830
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/24/2011 11:00
Appt End 6/24/2011 23:59
Total People 330
Last Entry Date 6/21/2011 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Sharon A Jones

Name Sharon A Jones
Visit Date 4/13/10 8:30
Appointment Number U29181
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/30/2011 8:30
Appt End 7/30/2011 23:59
Total People 344
Last Entry Date 7/22/2011 18:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Sharon Jones

Name Sharon Jones
Visit Date 4/13/10 8:30
Appointment Number U25609
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 13:00
Appt End 7/23/2011 23:59
Total People 349
Last Entry Date 7/12/2011 16:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U66176
Type Of Access VA
Appt Made 12/8/10 16:48
Appt Start 12/9/10 16:35
Appt End 12/9/10 23:59
Total People 64
Last Entry Date 12/8/10 16:48
Meeting Location OEOB
Caller MAUDE
Description BUSSINESS BRIEFING
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77609

SHARON B JONES

Name SHARON B JONES
Visit Date 4/13/10 8:30
Appointment Number U17961
Type Of Access VA
Appt Made 6/21/10 9:58
Appt Start 6/21/10 15:31
Appt End 6/21/10 23:59
Total People 77
Last Entry Date 6/21/10 9:58
Meeting Location OEOB
Caller MICHAEL
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77617

SHARON E JONES

Name SHARON E JONES
Car CHEV AVEO
Year 2007
Address 2014 RAVENWIND RD, HOUSTON, TX 77067-2064
Vin KL1TD56647B076840

SHARON JONES

Name SHARON JONES
Car KIA SORENTO
Year 2007
Address 765 Nooherooka Rd, Snow Hill, NC 28580-7252
Vin KNDJD736875721956
Phone 252-747-5776

SHARON JONES

Name SHARON JONES
Car PONTIAC VIBE
Year 2007
Address 4334 4th St, Wayne, MI 48184-2131
Vin 5Y2SL65867Z414293
Phone 734-326-8421

SHARON JONES

Name SHARON JONES
Car KIA SEDONA
Year 2007
Address 3673 Old Franklinton Rd, Franklinton, NC 27525-8163
Vin KNDMB233376158840
Phone 919-528-1804

SHARON JONES

Name SHARON JONES
Car MERZ RF54
Year 2007
Address 3817 W DALE AVE APT 4, TAMPA, FL 33609-4436
Vin WDBRF54H07F857993
Phone 813-631-9190

SHARON JONES

Name SHARON JONES
Car VOLKSWAGEN RABBIT
Year 2007
Address 178 Sparrow Dr Apt A, Royal Palm Beach, FL 33411-5022
Vin WVWAR71K37W177278

SHARON JONES

Name SHARON JONES
Car TOYOTA RAV4
Year 2007
Address 2225 Woodcliff Rd SE, Roanoke, VA 24014-2450
Vin JTMBD31V376028214

SHARON JONES

Name SHARON JONES
Car SUZUKI RENO
Year 2007
Address 6849 Willow Bloom Dr, Canal Winchester, OH 43110-7819
Vin KL5JD66Z47K598292

SHARON JONES

Name SHARON JONES
Car TOYOTA YARIS
Year 2007
Address 2125 Tinnin Rd, Goodlettsville, TN 37072-4233
Vin JTDBT923671063202

SHARON JONES

Name SHARON JONES
Car NISSAN MURANO
Year 2007
Address 315 UNION DR, RUTHER GLEN, VA 22546-5152
Vin JN8AZ08W97W604824
Phone 804-448-1088

SHARON JONES

Name SHARON JONES
Car HONDA CR-V
Year 2007
Address 3420 S OURAY WAY, AURORA, CO 80013-2036
Vin JHLRE48767C069062
Phone 303-690-0812

Sharon Jones

Name Sharon Jones
Car HONDA CR-V
Year 2007
Address 2818 Travellers St, League City, TX 77573-4721
Vin JHLRE38337C048015

SHARON JONES

Name SHARON JONES
Car TOYOTA TACOMA
Year 2007
Address 13735 CHASE MEADOW WAY, GULFPORT, MS 39503-5157
Vin 5TETX62N87Z402721

SHARON JONES

Name SHARON JONES
Car TOYOTA CAMRY
Year 2007
Address PO Box 234, Lightfoot, VA 23090-0234
Vin JTNBK46KX73018948

SHARON JONES

Name SHARON JONES
Car SATURN VUE
Year 2007
Address 5853 Baker Dr, The Colony, TX 75056-4445
Vin 5GZCZ53477S863535
Phone 972-625-8878

SHARON JONES

Name SHARON JONES
Car FORD FUSION
Year 2007
Address 8501 Barnetts Rd, Charles City, VA 23030-3144
Vin 3FAHP06Z37R146476
Phone 804-829-5592

SHARON JONES

Name SHARON JONES
Car DODGE RAM PICKUP 2500
Year 2007
Address 401 N MADISON ST, CORTEZ, CO 81321-2854
Vin 3D7KS28C47G761994

SHARON JONES

Name SHARON JONES
Car GMC Rally G3500 146 WB Ext C
Year 2007
Address 691 Stotler Rd, West Alexandria, OH 45381-9726
Vin 2GNDA13D27S556078
Phone 937-839-5802

SHARON JONES

Name SHARON JONES
Car NISSAN ALTIMA
Year 2007
Address 6704 DEER PARK DR, AMARILLO, TX 79124-1508
Vin 1N4AL21EX7C114488
Phone 806-355-7884

SHARON JONES

Name SHARON JONES
Car HONDA CIVIC
Year 2007
Address 8555 Barrington Ct, Springfield, VA 22152-1005
Vin 1HGFA16567L027147
Phone 703-912-4726

SHARON JONES

Name SHARON JONES
Car FORD FOCUS
Year 2007
Address 1645 Hickory Hill Dr, Saint Paul, MN 55122-2527
Vin 1FAHP34N37W233129
Phone 651-681-9345

Sharon Jones

Name Sharon Jones
Car FORD RANGER
Year 2007
Address 8117 Fruit Wood Ct, Manassas, VA 20111-2592
Vin 1FTYR14U97PA99978

SHARON JONES

Name SHARON JONES
Car GMC YUKON
Year 2007
Address 1701 FM 3237, WIMBERLEY, TX 78676-5510
Vin 1GKFC13087R137989
Phone 512-847-6156

SHARON JONES

Name SHARON JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2138 Freedom Valley Rd, Alma, AR 72921-7808
Vin 1GCEC14V27Z134328

SHARON JONES

Name SHARON JONES
Car SATURN ION
Year 2007
Address 12700 Stafford Rd Apt 133, Stafford, TX 77477-3569
Vin 1G8AN15F87Z145179
Phone 281-438-7471

SHARON L JONES

Name SHARON L JONES
Car SATU ION
Year 2007
Address 14236 THOMPSON BLVD, BROOK PARK, OH 44142-2568
Vin 1G8AJ55F57Z115897

SHARON JONES

Name SHARON JONES
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 8415 N Kings Hwy, Texarkana, TX 75503-4895
Vin 16VPX182572E54482

SHARON JONES

Name SHARON JONES
Car CHEVROLET HHR
Year 2007
Address 5048 Oakforest Dr, Chesterfield, VA 23832-7003
Vin 3GNDA23D67S520786

SHARON JONES

Name SHARON JONES
Car CHRYSLER PT CRUISER
Year 2007
Address 280 Woodland Est, Hemphill, TX 75948-5934
Vin 3A4FY48B97T542141

Sharon Jones

Name Sharon Jones
Domain k-seainc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2012-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Florida Ave. Fort Lauderdale Florida 33312
Registrant Country UNITED STATES

Jones, Sharon

Name Jones, Sharon
Domain newequitybusiness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-21
Update Date 2012-07-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 372 West Ontario Street Chicago IL 60654
Registrant Country UNITED STATES

Jones, Sharon

Name Jones, Sharon
Domain tirerecyclersmtr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-13
Update Date 2013-02-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 500 Wilson Pike Brentwood TN 37027
Registrant Country UNITED STATES

Jones, Sharon

Name Jones, Sharon
Domain eve-escort.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-21
Update Date 2011-02-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain edibleflairs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-08
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Florida Ave. Fort Lauderdale Florida 33312
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain startplexus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8500 Jackson Square Blvd Apt 14A Shreveport Louisiana 71115
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain slimopportunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8500 Jackson Square Blvd Apt 14A Shreveport Louisiana 71115
Registrant Country UNITED STATES

SHARON JONES

Name SHARON JONES
Domain esharonjononlinesupport.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-08-19
Update Date 2013-08-20
Registrar Name REGISTER.COM, INC.
Registrant Address Old Church Schoolroom Gwalchmai Holyhead Unknown LL65 4RE
Registrant Country UNITED KINGDOM

Sharon Jones

Name Sharon Jones
Domain silverheartinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-03
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Cypress Run #B Anderson South Carolina 29625
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain imaginarymusicvideotraintownusa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-11-28
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 169 Golden Pond Estates Akron NY 14001
Registrant Country UNITED STATES

SHARON JONES

Name SHARON JONES
Domain spankmabitch.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-30
Update Date 2010-03-30
Registrar Name ENOM, INC.
Registrant Address 1 HEOL Y GRAIG|NEWTON PORTHCAWL BRIDGEND SOUTH WALES CF35 5PB
Registrant Country UNITED KINGDOM

SHARON JONES

Name SHARON JONES
Domain yourmuffinman.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-30
Update Date 2010-03-30
Registrar Name ENOM, INC.
Registrant Address 1 HEOL Y GRAIG|NEWTON PORTHCAWL BRIDGEND SOUTH WALES CF35 5PB
Registrant Country UNITED KINGDOM

Sharon Jones

Name Sharon Jones
Domain aroundthetablecafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Cypress Run #B Anderson South Carolina 29625
Registrant Country UNITED STATES

Jones, Sharon

Name Jones, Sharon
Domain teachkidsmoneymanagement.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-06
Update Date 2013-10-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Sharon jones

Name Sharon jones
Domain lichfieldlettings.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-05
Update Date 2012-04-05
Registrar Name WEBFUSION LTD.
Registrant Address 1551 church rd south Birmingham Alabama 35201
Registrant Country UNITED STATES

SHARON JONES

Name SHARON JONES
Domain indigo-developments.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-23
Update Date 2012-05-22
Registrar Name ENOM, INC.
Registrant Address 100 PALL MALL LONDON SW1Y 5NQ
Registrant Country UNITED KINGDOM

Sharon Jones

Name Sharon Jones
Domain ottawakansasrealestate.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-11
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2141 Princeton Rd Ottawa KS 66067
Registrant Country UNITED STATES
Registrant Fax 17852428087

Sharon Jones

Name Sharon Jones
Domain sharonjonesmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1559 Center Harbor New Hampshire 03226
Registrant Country UNITED STATES

Sharon jones

Name Sharon jones
Domain midlandlettings.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-05
Update Date 2012-04-05
Registrar Name WEBFUSION LTD.
Registrant Address 1551 church rd south Birmingham Alabama 35201
Registrant Country UNITED STATES

SHARON JONES

Name SHARON JONES
Domain yozique.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-09-15
Update Date 2013-01-09
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 7 SILKIE LINK SOUTHERN RIVER WA 6110
Registrant Country AUSTRALIA

Sharon Jones

Name Sharon Jones
Domain shazjones.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 40F Bayport Circuit Mindarie WA 6030
Registrant Country AUSTRALIA

Sharon Jones

Name Sharon Jones
Domain glanywern.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-03
Update Date 2013-02-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Beach Road Dinas Dinlle; Caernarfon CAE LL54 5TW
Registrant Country UNITED KINGDOM

Sharon Jones

Name Sharon Jones
Domain shazacademy.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2012-01-06
Update Date 2013-11-06
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 40F Bayport Circuit Mindarie WA 6030
Registrant Country AUSTRALIA

Sharon Jones

Name Sharon Jones
Domain thedogregistry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-07-31
Update Date 2013-07-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 53 Squire Ln Tunas MO 65764
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain planting-memorialtrees.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1271 NE. Hwy. 99W #411 McMinnville OR 97128
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain plantingmemorialtrees.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1271 NE. Hwy. 99W #411 McMinnville OR 97128
Registrant Country UNITED STATES

Sharon Jones

Name Sharon Jones
Domain shitgoat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-07
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Rogers Ave Millville New Jersey 08332
Registrant Country UNITED STATES

Jones, Sharon

Name Jones, Sharon
Domain sharonbjones.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-03-17
Update Date 2011-01-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES