Stephen Anthony

We have found 275 public records related to Stephen Anthony in 30 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 31 business registration records connected with Stephen Anthony in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Department Of Interior. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $43,504.


Stephen L Anthony

Name / Names Stephen L Anthony
Age 47
Birth Date 1977
Person 302 Cape May Dr #1, Corpus Christi, TX 78412
Phone Number 512-992-1006
Possible Relatives Myra S Anthony



Previous Address 501 Williamson Pl, Corpus Christi, TX 78411
902 Grant Pl, Corpus Christi, TX 78411

Stephen C Anthony

Name / Names Stephen C Anthony
Age 49
Birth Date 1975
Also Known As Stephen F Anthony
Person 1634 King Ct, Green Brook, NJ 08812
Phone Number 732-537-1862
Possible Relatives F D Anthony


M Anthony
Previous Address 3680 Downing St, Englewood, CO 80113
2288 1-2s Broadway, Grand Junction, CO 81503
5 Seney Dr, Bernardsville, NJ 07924
6 Seney Dr, Bernardsville, NJ 07924
2114 Aldene Ave, Scotch Plains, NJ 07076
2114 Aldene, Westfield, NJ 07090
2114 Aldene Ave, Westfield, NJ 07090
14 Hilltop Ave, Lawrence, MA 01841
None, Westfield, NJ 07090

Stephen Wayne Anthony

Name / Names Stephen Wayne Anthony
Age 50
Birth Date 1974
Person 700 22nd St, Wilton Manors, FL 33311
Phone Number 954-568-1645
Previous Address 2331 Wilton Dr, Wilton Manors, FL 33305
2457 Commercial Blvd #4, Fort Lauderdale, FL 33308
1 Coventry Way, Wilton Manors, FL 33305
2457 Commercial Blvd #2, Fort Lauderdale, FL 33308
5211 Pixie #C2, Fort Lauderdale, FL 33334
39425 PO Box, Fort Lauderdale, FL 33339
845 Victoria Pk #2, Fort Lauderdale, FL 33304
Email [email protected]
Associated Business Stephen Anthony, Inc

Stephen Brian Anthony

Name / Names Stephen Brian Anthony
Age 54
Birth Date 1970
Person 7013 Southampton Dr, North Richland Hills, TX 76180
Phone Number 817-427-9946
Possible Relatives
Sc Anthony





Madeline M Anthony
Previous Address 3816 Cross Timber Rd, Burleson, TX 76028
917 Venice St, Hurst, TX 76053
917 Shady Creek Ln, Bedford, TX 76021
311 Industrial Blvd #169, Euless, TX 76040
2126 PO Box, Burleson, TX 76097
2816 Biway St, Fort Worth, TX 76114
Email [email protected]

Stephen Jonathan Anthony

Name / Names Stephen Jonathan Anthony
Age 56
Birth Date 1968
Also Known As Steven J Anthony
Person 9622 Prince James Ter, Chesterfield, VA 23832
Phone Number 941-488-6198
Possible Relatives






L Phillip Anthony
Previous Address 238 Carriage Dr, Ringgold, GA 30736
407 Meadows Dr, Forest, VA 24551
1547 Waterford Dr, Venice, FL 34292
1345 Cambridge Dr, Venice, FL 34293
1535 Sunnyside Ave, Visalia, CA 93292
2400 Taylor Ranch Trl, Venice, FL 34293
260 Regency Dr, Nashville, NC 27856
104 Cassie Ct, Rocky Mount, NC 27804
1025 Clough Pike, Cincinnati, OH 45245
2351 Elm Ave, Jackson, MI 49201
839 Stadium Dr #B, Wake Forest, NC 27587
832 Peachtree St, Rocky Mount, NC 27804
1018 Wards Fry #A, Lynchburg, VA 24502
1018 Wards Ferry Rd, Lynchburg, VA 24502
104 Casste, Rocky Mount, NC 27804
104 Cassie, Rocky Mount, NC 27804
1 Liberry, Lyncbug, VA 24506
8 McDowell Dr, Wake Forest, NC 27587
1810 Wards Ferry Rd #A, Lynchburg, VA 24502
1290 Levant St, Jackson, MI 49203
Email [email protected]
Associated Business Colonial Baptist Church, Inc Of Venice, Florida

Stephen G Anthony

Name / Names Stephen G Anthony
Age 60
Birth Date 1964
Person 2280 Della Dr, Naples, FL 34117
Phone Number 239-304-4526
Possible Relatives
Tammie C Lanthony



Christin M Plummer
Previous Address 2270 Della Dr, Naples, FL 34117
2260 Della Dr, Naples, FL 34117
11610 35th St, Sunrise, FL 33323
401 63rd Ter #63, Plantation, FL 33317
27 Acre Dr, Plantation, FL 33317
Email [email protected]

Stephen Anthony

Name / Names Stephen Anthony
Age 60
Birth Date 1964
Also Known As Doug Anthony
Person 219 Shenandoah Rd, Hampton, VA 23661
Phone Number 757-728-2660
Possible Relatives
Doug Anthony

Patricia M Anthonydevine

Previous Address 308 2nd St, Oswego, NY 13126
525 Terriere Way, New Smyrna Beach, FL 32168
6126 Sunflake Cir #B, Grand Forks, ND 58204
142 Marcella Rd, Hampton, VA 23666
214 Shenandoah Rd, Hampton, VA 23661
6842 Lightning B, Tucson, AZ 85708
6121 Golf Links Rd, Tucson, AZ 85711

Stephen Harley Anthony

Name / Names Stephen Harley Anthony
Age 60
Birth Date 1964
Person 301 Westminster St, Kerrville, TX 78028
Phone Number 830-895-4551
Possible Relatives



Michell Anthony
Previous Address 115 Kerrville South Dr, Kerrville, TX 78028
8618 Adams Hill Dr, San Antonio, TX 78227
9807 Royal Hunt, San Antonio, TX 78250
115 Kerrville Rd, Kerrville, TX 78028
HC 3, Bandera, TX 78003
489 HC 3, Bandera, TX 78003
489 PO Box, Bandera, TX 78003
11206 Spring Mint Dr, San Antonio, TX 78249
5115 Lake Rd #312, Lorain, OH 44054
4120 Columbia Sq #204, North Olmsted, OH 44070
22374 Fairlawn Cir #203, Fairview Park, OH 44126

Stephen A Anthony

Name / Names Stephen A Anthony
Age 61
Birth Date 1963
Person 109 Paradise Harbour Blvd, North Palm Beach, FL 33408
Phone Number 561-845-0705
Possible Relatives
Previous Address 109 Paradise Harbour Blvd, Juno Beach, FL 33408
1206 16th Ave, Lake Worth, FL 33460
109 Paradise Harbour Blvd #408, North Palm Beach, FL 33408
1065 Silver Beach Rd #4, Lake Park, FL 33403
109 Paradise Harbour Blvd #412, North Palm Beach, FL 33408
104 Paradise Harbour Blvd, North Palm Beach, FL 33408

Stephen Charles Anthony

Name / Names Stephen Charles Anthony
Age 62
Birth Date 1962
Also Known As Stephen L Anthony
Person 14 Walnut Ave, North Andover, MA 01845
Phone Number 978-794-0987
Possible Relatives
Cynthia L Pfeffer
Previous Address 27 Pleasant St, North Andover, MA 01845
10 Bradley Rd, Andover, MA 01810
16 Lincoln Cir, Andover, MA 01810
37 Olcott St, Watertown, MA 02472
Email [email protected]

Stephen Robert Anthony

Name / Names Stephen Robert Anthony
Age 63
Birth Date 1961
Person 8 Jackson Ct, Natick, MA 01760
Phone Number 508-651-8130
Possible Relatives
Karyn L Anthony
Biolet S Anthony
Violet S Anthonyjr
Natalie Carol Carvalho


Theodore C Anthonyjr
Previous Address 2252 PO Box, Natick, MA 01760
17 Avon St #1, Natick, MA 01760
111 Edgell Dr, Framingham, MA 01701
1015 Grove St, Framingham, MA 01701
8 Jackson Ct #2, Natick, MA 01760
8 Jackson Ct #1, Natick, MA 01760
442 Old Connecticut Path #PA4, Framingham, MA 01701
442 Old Connecticut Path #4, Framingham, MA 01701
11 Edgell Dr, Framingham, MA 01701
B 2252 Po, Natick, MA 01760
442 Old Connecticut Path, Framingham, MA 01701
Email [email protected]
Associated Business A & A Excavating Inc

Stephen M Anthony

Name / Names Stephen M Anthony
Age 63
Birth Date 1961
Also Known As Stephen P Anthony
Person 175 Redland Ave, Rumford, RI 02916
Phone Number 401-431-6176
Possible Relatives
Previous Address 66 Broadway, Rumford, RI 02916
508 County St, Seekonk, MA 02771
68 Broadway, Rumford, RI 02916
547 Arcade Ave, Seekonk, MA 02771
M PO Box, Providence, RI 02901
113 Benefit St, Providence, RI 02903
128 Mendon Ave #3, Pawtucket, RI 02861
Email [email protected]

Stephen T Anthony

Name / Names Stephen T Anthony
Age 63
Birth Date 1961
Also Known As Steve T Anthony
Person 5890 Haddler Ct, Dublin, OH 43016
Phone Number 614-799-9214
Possible Relatives Barbarba A Anthony
Previous Address 005890 Haddler Ct, Dublin, OH 43016
3910 Habitat Dr #A, Columbus, OH 43228
3828 Ramblehurst Rd, Columbus, OH 43221
3863 Heatherglen Dr, Columbus, OH 43221
4867 Farber Row #A, Columbus, OH 43221
None, Columbus, OH 43221

Stephen B Anthony

Name / Names Stephen B Anthony
Age 65
Birth Date 1959
Person 16 Juniper Ave #02, Salem, MA 01970
Phone Number 978-740-1371
Possible Relatives Annmarie E Gallahair
Previous Address 36 Phillips Ave, Lynn, MA 01902
1398 Jamaica Way, Mohave Valley, AZ 86440
256 Maple St, Danvers, MA 01923
25 Mill St, Beverly, MA 01915
11 Riverside, Danvers, MA 01923
7 Boston St, Salem, MA 01970

Stephen R Anthony

Name / Names Stephen R Anthony
Age 67
Birth Date 1957
Also Known As Steve Anthony
Person 57 Cedar St #6, Babylon, NY 11702
Phone Number 631-475-3052
Previous Address 139 Oak St #2, Patchogue, NY 11772
57 Cedar Ave #6, Patchogue, NY 11772
333 Candee Ave #8B, Sayville, NY 11782
1094 Manor Ln, Bay Shore, NY 11706
Email [email protected]
Associated Business Hangtimes Hobbies

Stephen E Anthony

Name / Names Stephen E Anthony
Age 70
Birth Date 1954
Also Known As Stephen D Anthony
Person 95 Timber Ln, Gilford, NH 03249
Phone Number 603-524-0857
Possible Relatives



Previous Address 15 Enmore Rd #2464, Saugus, MA 01906
Timber Ln, Gilford, NH 03249
95 Timber, Laconia, NH 03246
307 Main St, Melrose, MA 02176
14 Timber Ln, Laconia, NH 03246

Stephen L Anthony

Name / Names Stephen L Anthony
Age 71
Birth Date 1953
Also Known As Louisa S Anthony
Person 3397 Antioch Rd, Wetumpka, AL 36092
Phone Number 334-567-9520
Possible Relatives

Holly Marie Zaiou
Louisa S Anthony
Previous Address 10150 Taylor, Montgomery, AL 36116
154 PO Box, Wetumpka, AL 36092

Stephen Michael Anthony

Name / Names Stephen Michael Anthony
Age 73
Birth Date 1951
Also Known As M Anthony
Person 4119 42nd Ave, Denver, CO 80212
Phone Number 303-561-1601
Possible Relatives
Deborah Louise Kerrison
Previous Address 2800 Vrain St, Denver, CO 80212
12103 Viewpoint Dr, Lakewood, CO 80401
1585 Carr St, Lakewood, CO 80214
4206 38th Ave, Denver, CO 80212
4823 29th Ave, Denver, CO 80212
3622 Lowell Blvd, Denver, CO 80211
140146 PO Box, Edgewater, CO 80214
Email [email protected]

Stephen F Anthony

Name / Names Stephen F Anthony
Age 74
Birth Date 1950
Also Known As Stephen W Foster
Person 1249 Sleepy Hollow Ln, Scotch Plains, NJ 07076
Phone Number 908-753-5398
Possible Relatives
Previous Address 100 Davidson Ave #209, Somerset, NJ 08873
123 Mountainview Rd, Titusville, NJ 08560
3435 PO Box, Princeton, NJ 08543
405 PO Box, Bound Brook, NJ 08805
125 L Northgate, Cranbury, NJ 08512

Stephen L Anthony

Name / Names Stephen L Anthony
Age 76
Birth Date 1948
Also Known As Anthony Stephen
Person 815 Reba Pl, Evanston, IL 60202
Phone Number 773-846-1997
Previous Address 7455 Greenview Ave, Chicago, IL 60626
7746 East End Ave, Chicago, IL 60649
6433 Parnell Ave, Chicago, IL 60621
213 48th St, Chicago, IL 60615
851 53rd St, Chicago, IL 60615
1814 Round, Evanston, IL 60201

Stephen Craig Anthony

Name / Names Stephen Craig Anthony
Age 76
Birth Date 1948
Also Known As Stephan C Anthony
Person 336 James Cir, Burleson, TX 76028
Phone Number 817-295-8985
Possible Relatives




Jacque L Goodgame

Patrici Anthony
Stephany Anthony
Previous Address 517 Barbara Ln, Burleson, TX 76028
3551 Cross Timber Rd #200, Burleson, TX 76028
4136 Baldwin Ave, Fort Worth, TX 76115
1028 PO Box, Burleson, TX 76097
11214 Eustace Dr, Azle, TX 76020
4812 Dilworth Ct, Fort Worth, TX 76116
316 RR 5, Burleson, TX 76028
125 Newton Dr, Burleson, TX 76028
316 PO Box, Burleson, TX 76097
Route 5 Big ThicketPost, Burleson, TX 76028
On College Inn #67, Burleson, TX 76028
Johnson Chunty College Inn #67, Burleson, TX 76028
RR 5, Burleson, TX 76028
Email [email protected]
Associated Business Kids Kampus Creative Learning Center Kda, Inc Kids Kampus Creative Learning Center Bda, Inc Sca Properties, Llc

Stephen John Anthony

Name / Names Stephen John Anthony
Age 76
Birth Date 1948
Also Known As Steve Anthony
Person 1663 Rose Cir, Mesa, AZ 85213
Phone Number 480-368-8793
Possible Relatives
Sadina O Anthony
Christopher Stephen Benjey
Previous Address 8678 Cheryl Dr, Scottsdale, AZ 85258
8914 87th Ct, Scottsdale, AZ 85258
1840 University Dr, Mesa, AZ 85203
9841 56th St, Paradise Valley, AZ 85253
6125 Integrity Dr, Tucson, AZ 85704
2855 Brown Rd #17, Mesa, AZ 85213
110 3rd St, New York, NY 10012
110 3rd St #302C, New York, NY 10012
1140 Greenway St #3, Mesa, AZ 85203
240 Mercer St #703, New York, NY 10012
110 3rd St #3026, New York, NY 10012
Email [email protected]

Stephen M Anthony

Name / Names Stephen M Anthony
Age 77
Birth Date 1947
Person 18 Bridgeport Rd, Daytona Beach, FL 32118
Phone Number 386-295-7087
Possible Relatives
Barbara Ann Johnsonanthony


Jeromeor Recoverya

Annella L Anthony

Previous Address 94 Lenox Ave, Daytona Beach, FL 32118
2125 Peninsula Dr, Daytona Beach, FL 32118
114 Cheshire Rd, Daytona Beach, FL 32118
314 Vermont Ave, Daytona Beach, FL 32118
410 Indies, Summerland Key, FL 33042

Stephen R Anthony

Name / Names Stephen R Anthony
Age 78
Birth Date 1946
Also Known As Stephen Anthony
Person 12 Zirkel Ave, Piscataway, NJ 08854
Phone Number 732-743-0957
Possible Relatives


Previous Address 126 Dunellen Ave, Piscataway, NJ 08854
6261 Cedar Ct, Monmouth Junction, NJ 08852

Stephen Anthony

Name / Names Stephen Anthony
Age 98
Birth Date 1925
Also Known As Stephen James Anthony
Person 29692 Olympia Ct #11, Farmington Hills, MI 48336
Phone Number 248-477-9631
Possible Relatives
Previous Address 31800 Van Dyke Ave, Warren, MI 48093
31800 Van Dyke Ave #122, Warren, MI 48093
31800 Van Dyke Ave #221, Warren, MI 48093
31800 Van Dyke Ave #308, Warren, MI 48093
29360 Glencastle Dr, Farmington Hills, MI 48336

Stephen M Anthony

Name / Names Stephen M Anthony
Age N/A
Person 4119 W 42ND AVE, DENVER, CO 80212
Phone Number 303-561-1601

Stephen R Anthony

Name / Names Stephen R Anthony
Age N/A
Person 503 LITTLE LAKE CT, WINTER HAVEN, FL 33884
Phone Number 863-324-0794

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person 108 N GREENFIELD RD, APT 2173 MESA, AZ 85205
Phone Number 480-775-1370

Stephen F Anthony

Name / Names Stephen F Anthony
Age N/A
Person 1212 GRAND AVE, GRAND JUNCTION, CO 81501

Stephen R Anthony

Name / Names Stephen R Anthony
Age N/A
Person 2456 PINE WOOD LN APT P, PINETOP, AZ 85935

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person 8678 E CHERYL DR, SCOTTSDALE, AZ 85258

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person PO BOX 207, COLLINSVILLE, AL 35961

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person 5655 BON SECOUR HWY, BON SECOUR, AL 36511

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person PO BOX 954, FOLEY, AL 36536

Stephen K Anthony

Name / Names Stephen K Anthony
Age N/A
Person 20060 Sunny Shores Dr, Humble, TX 77346

Stephen A Anthony

Name / Names Stephen A Anthony
Age N/A
Person 1085 Silver Beach Rd #B, Lake Park, FL 33403

Stephen A Anthony

Name / Names Stephen A Anthony
Age N/A
Person 8550 United Plaza Blvd #300, Baton Rouge, LA 70809

Stephen L Anthony

Name / Names Stephen L Anthony
Age N/A
Person 3397 ANTIOCH RD, WETUMPKA, AL 36092
Phone Number 334-567-9530

Stephen G Anthony

Name / Names Stephen G Anthony
Age N/A
Person 10870 S GOLFVIEW DR, PEMBROKE PINES, FL 33026
Phone Number 954-435-8886

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person 1663 N ROSE CIR, MESA, AZ 85213
Phone Number 480-969-2591

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person 4250 N DRINKWATER BLVD, SCOTTSDALE, AZ 85251
Phone Number 480-425-2614

Stephen L Anthony

Name / Names Stephen L Anthony
Age N/A
Person 11212 OLD MOFFAT RD, WILMER, AL 36587
Phone Number 251-649-7971

Stephen D Anthony

Name / Names Stephen D Anthony
Age N/A
Person 800 Saint James Pl, Ocean City, NJ 08226
Possible Relatives

Stephen M Anthony

Name / Names Stephen M Anthony
Age N/A
Person 226A PO Box, Patrick Springs, VA 24133
Possible Relatives


Frances Ruth Ellsworth
Previous Address 15 Bondurant St, Martinsville, VA 24112

Stephen M Anthony

Name / Names Stephen M Anthony
Age N/A
Person 94 LENOX AVE, DAYTONA BEACH, FL 32118
Phone Number 386-238-0431

Stephen J Anthony

Name / Names Stephen J Anthony
Age N/A
Person 151 BIRCH RD, STORRS MANSFIELD, CT 6268
Phone Number 860-429-9230

Stephen L Anthony

Name / Names Stephen L Anthony
Age N/A
Person 11 SUMMIT RD, HAMDEN, CT 6514
Phone Number 203-248-5434

Stephen P Anthony

Name / Names Stephen P Anthony
Age N/A
Person 2641 S BRENTWOOD CT, LAKEWOOD, CO 80227
Phone Number 303-988-1205

Stephen W Anthony

Name / Names Stephen W Anthony
Age N/A
Person 700 NW 22ND ST, FORT LAUDERDALE, FL 33311
Phone Number 954-568-1645

Stephen P Anthony

Name / Names Stephen P Anthony
Age N/A
Person 3383 AQUA RIDGE WAY, TALLAHASSEE, FL 32309

Stephen Anthony

Business Name Stephen Anthony Salon
Person Name Stephen Anthony
Position company contact
State MD
Address 12240 Rockville Pike Rockville MD 20852-1608
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 301-468-0777
Number Of Employees 20
Annual Revenue 840840
Fax Number 301-468-0110

Stephen Anthony

Business Name Stephen Anthony Constuction
Person Name Stephen Anthony
Position company contact
State MN
Address 2122 County Road 137 Waite Park MN 56387-2002
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 320-253-6655

Stephen Anthony

Business Name Sca Properties LLC
Person Name Stephen Anthony
Position company contact
State TX
Address 3551 Cross Timber Rd Burleson TX 76028-6705
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 817-295-8985

STEPHEN L ANTHONY

Business Name STEPHEN L. ANTHONY, INC.
Person Name STEPHEN L ANTHONY
Position registered agent
State GA
Address 130 DARIN DRIVE, BYRON, GA 31008
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Stephen Anthony

Business Name Ravenwood Studios
Person Name Stephen Anthony
Position company contact
State CO
Address 4119 W 42nd Ave Denver CO 80212-2311
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3553
SIC Description Woodworking Machinery
Phone Number 303-561-1601
Number Of Employees 1
Annual Revenue 71040

Stephen Anthony

Business Name Oasis Institute Inc
Person Name Stephen Anthony
Position company contact
State TN
Address 4928 Homberg Dr Ste A4 Knoxville TN 37919-5100
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 865-588-7707

Stephen Anthony

Business Name Oasis Institute
Person Name Stephen Anthony
Position company contact
State TN
Address 4928 Homberg Dr # A4 Knoxville TN 37919-5100
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 865-588-7707

STEPHEN ANTHONY

Business Name MEATTRADERSONLINE.COM, INC.
Person Name STEPHEN ANTHONY
Position registered agent
Corporation Status Suspended
Agent STEPHEN ANTHONY 475 S STATE COLLEGE BLVD STE 300, BREA, CA 92821
Care Of 475 S STATE COLLEGE BLVD STE 300, BREA, CA 92821
CEO STEPHEN ANTHONY475 S STATE COLLEGE BLVD STE 300, BREA, CA 92821
Incorporation Date 2000-09-22

STEPHEN ANTHONY

Business Name MEATTRADERSONLINE.COM, INC.
Person Name STEPHEN ANTHONY
Position CEO
Corporation Status Suspended
Agent 475 S STATE COLLEGE BLVD STE 300, BREA, CA 92821
Care Of 475 S STATE COLLEGE BLVD STE 300, BREA, CA 92821
CEO STEPHEN ANTHONY 475 S STATE COLLEGE BLVD STE 300, BREA, CA 92821
Incorporation Date 2000-09-22

Stephen Anthony

Business Name Hangtimes Hobbies
Person Name Stephen Anthony
Position company contact
State NY
Address 57 Cedar St Apt 6, Babylon, NY 11702
Phone Number
Email [email protected]
Title Owner

Stephen Anthony

Business Name Hangtimes Hobbies
Person Name Stephen Anthony
Position company contact
State NY
Address 139 Oak St Patchogue NY 11772-2844
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number

Stephen Anthony

Business Name Duckys Formal-Wear
Person Name Stephen Anthony
Position company contact
State IL
Address 107 W 2nd St Kewanee IL 61443-2207
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 309-852-7197

Stephen Anthony

Business Name Dorr St. Church of God
Person Name Stephen Anthony
Position company contact
State OH
Address 5509 Dorr St., Toledo, OH 43615
SIC Code 507206
Phone Number
Email [email protected]

Stephen Anthony

Business Name Colonial Baptist Church
Person Name Stephen Anthony
Position company contact
State FL
Address 2400 Taylor Ranch Trl Venice FL 34293-7302
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 941-492-4678
Number Of Employees 4
Fax Number 941-408-0478

Stephen Anthony

Business Name Church of The Nazerene
Person Name Stephen Anthony
Position company contact
State MI
Address P.O. BOX 608 Fenton MI 48430-0608
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 810-750-4080

Stephen Anthony

Business Name Chicago Wilcox Mfg
Person Name Stephen Anthony
Position company contact
State IL
Address 16928 State St South Holland IL 60473-2841
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 708-339-5000
Email [email protected]
Number Of Employees 41
Annual Revenue 5454000
Fax Number 708-339-9876
Website www.chicagowilcox.com

Stephen Anthony

Business Name Anthonys Contracting
Person Name Stephen Anthony
Position company contact
State ME
Address P.O. BOX 232 Saco ME 04072-0232
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 207-929-5128

STEPHEN ANTHONY

Business Name ANTHONY PROPERTY INVESTMENTS, INC.
Person Name STEPHEN ANTHONY
Position registered agent
State GA
Address 130 DARIN DRIVE, BYRON, GA 31008
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEPHEN L ANTHONY

Business Name ANTHONY AND ANTHONY ASSOCIATES, INC.
Person Name STEPHEN L ANTHONY
Position registered agent
State GA
Address 224 DUNMURRY PLACE, WARNER ROBINS, GA 31093
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 41340800
Position VICE PRESIDENT
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 41340800
Position DIRECTOR
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 136907300
Position SECRETARY
State TX
Address 3551 CROSS TIMBER, Burleson TX 76028

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 136907300
Position TREASURER
State TX
Address 3551 CROSS TIMBER, Burleson TX 76028

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 136907300
Position Director
State TX
Address 3551 CROSS TIMBER, Burleson TX 76028

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 701346422
Position MEMBER
State TX
Address 3551 CROSS TIMBER RD., BURLESON TX 76028

STEPHEN M ANTHONY

Person Name STEPHEN M ANTHONY
Filing Number 800007564
Position Director
State TX
Address 1101 OAKMONT CT, Keller TX 76248 5455

STEPHEN DALE ANTHONY

Person Name STEPHEN DALE ANTHONY
Filing Number 800643675
Position DIRECTOR
State TX
Address 1020 PEYTON PLACE, CEDAR PARK TX 78613

STEPHEN D ANTHONY

Person Name STEPHEN D ANTHONY
Filing Number 801515803
Position MANAGER
State TX
Address 15607 GRAND STREET, PFLUGERVILLE TX 78660

Stephen Anthony

Person Name Stephen Anthony
Filing Number 802003391
Position Director
Address 15 Huxterstone Drive, Aberdeen UK AB158UN

STEPHEN ANTHONY

Person Name STEPHEN ANTHONY
Filing Number 136907400
Position VICE PRESIDENT
State TX
Address 3551 CROSS TIMBER, BURLESON TX 76028

STEPHEN D ANTHONY

Person Name STEPHEN D ANTHONY
Filing Number 801515803
Position DIRECTOR
State TX
Address 15607 GRAND STREET, PFLUGERVILLE TX 78660

Caldiero Stephen Anthony

State NY
Calendar Year 2017
Employer Suny Buffalo
Job Title Instructor 10 Months
Name Caldiero Stephen Anthony
Annual Wage $15,061

West Anthony Stephen

State GA
Calendar Year 2015
Employer Governor Office Of The
Job Title Policyfiscalanlysisspec(wl)
Name West Anthony Stephen
Annual Wage $43,935

Teasley Stephen Anthony

State GA
Calendar Year 2015
Employer County Of Whitfield
Name Teasley Stephen Anthony
Annual Wage $12,416

Billman Stephen Anthony

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Deputy 8hr
Name Billman Stephen Anthony
Annual Wage $36,350

West Anthony Stephen

State GA
Calendar Year 2014
Employer Governor, Office Of The
Job Title Policyfiscalanlysisspec(Wl)
Name West Anthony Stephen
Annual Wage $38,241

West Anthony Stephen

State GA
Calendar Year 2013
Employer Governor, Office Of The
Job Title Policyfiscalanlysisspec(El)
Name West Anthony Stephen
Annual Wage $9,141

West Anthony Stephen

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Temporary Office / Clerical
Name West Anthony Stephen
Annual Wage $2,315

Fulks Stephen Anthony

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Fulks Stephen Anthony
Annual Wage $9,036

West Anthony Stephen

State GA
Calendar Year 2010
Employer General Assembly, Georgia
Job Title Student Intern Leg
Name West Anthony Stephen
Annual Wage $4,241

Dreading Stephen Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Dreading Stephen Anthony
Annual Wage $33,500

Brendla Stephen Anthony

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Survey Party Chief
Name Brendla Stephen Anthony
Annual Wage $52,592

Vazquez Stephen Anthony

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Vazquez Stephen Anthony
Annual Wage $50,520

Strachan Stephen Anthony

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Strachan Stephen Anthony
Annual Wage $39,723

Vazquez Stephen Anthony

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Vazquez Stephen Anthony
Annual Wage $50,959

West Anthony Stephen

State GA
Calendar Year 2015
Employer Governor, Office Of The
Job Title Policyfiscalanlysisspec(Wl)
Name West Anthony Stephen
Annual Wage $43,935

Strachan Stephen Anthony

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Strachan Stephen Anthony
Annual Wage $34,553

Kobel Stephen Anthony

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Kobel Stephen Anthony
Annual Wage $4,887

Malusa Stephen Anthony

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Malusa Stephen Anthony
Annual Wage $49,411

Anthony Stephen

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Anthony Stephen
Annual Wage $62,905

Malusa Stephen Anthony

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Malusa Stephen Anthony
Annual Wage $53,608

Anthony Stephen

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Anthony Stephen
Annual Wage $16,971

Anthony Stephen

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 7 - Dining Svcs Area Mgr
Name Anthony Stephen
Annual Wage $47,259

Grimalli Stephen Anthony

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Grimalli Stephen Anthony
Annual Wage $18,610

Malusa Stephen Anthony

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Malusa Stephen Anthony
Annual Wage $34,129

Anthony Stephen

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Anthony Stephen
Annual Wage $64,082

Grimalli Stephen Anthony

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Grimalli Stephen Anthony
Annual Wage $48,181

Anthony Stephen

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Anthony Stephen
Annual Wage $60,516

Grimalli Stephen Anthony

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Grimalli Stephen Anthony
Annual Wage $43,161

Strachan Stephen Anthony

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Strachan Stephen Anthony
Annual Wage $26,696

Merto Stephen Anthony

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Merto Stephen Anthony
Annual Wage $47,911

West Anthony Stephen

State GA
Calendar Year 2016
Employer Governor Office Of The
Job Title Policyfiscalanlysisspec(wl)
Name West Anthony Stephen
Annual Wage $16,691

Hibbert Stephen Anthony

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Labor Trades Worker
Name Hibbert Stephen Anthony
Annual Wage $72

Raynis Stephen Anthony

State NY
Calendar Year 2017
Employer John Jay College Adj
Job Title Adjunct Lecturer
Name Raynis Stephen Anthony
Annual Wage $136

Caldiero Stephen Anthony

State NY
Calendar Year 2016
Employer Suny Buffalo
Job Title Adjunct Instructor
Name Caldiero Stephen Anthony
Annual Wage $24,275

Raynis Stephen Anthony

State NY
Calendar Year 2016
Employer Su Empire State College
Job Title Lecturer-12 Month
Name Raynis Stephen Anthony
Annual Wage $17

Caldiero Stephen Anthony

State NY
Calendar Year 2015
Employer Suny Buffalo
Job Title Adjunct Instructor
Name Caldiero Stephen Anthony
Annual Wage $26,283

Anthony Stephen R

State NJ
Calendar Year 2018
Employer Edison Twp Bd Of Ed
Name Anthony Stephen R
Annual Wage $78,926

Anthony Stephen R

State NJ
Calendar Year 2017
Employer Edison Twp Bd Of Ed
Name Anthony Stephen R
Annual Wage $78,008

Cuccuini Stephen Anthony

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title W/s Instructor-first Appt Inel
Name Cuccuini Stephen Anthony
Annual Wage $4,950

Cuccuini Stephen Anthony

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Part Time Lecturer
Name Cuccuini Stephen Anthony
Annual Wage $4,926

Fruge Stephen Anthony

State LA
Calendar Year 2018
Employer School District Of Lafayette
Job Title Supvr Child Welfare And Attd
Name Fruge Stephen Anthony
Annual Wage $82,192

Fruge Stephen Anthony

State LA
Calendar Year 2017
Employer School District of Lafayette
Job Title Supvr Child Welfare And Attd
Name Fruge Stephen Anthony
Annual Wage $82,894

Fruge Stephen Anthony

State LA
Calendar Year 2016
Employer School District Of Lafayette
Job Title Supvr Child Welfare And Attd
Name Fruge Stephen Anthony
Annual Wage $82,177

Biven Stephen Anthony

State KY
Calendar Year 2017
Employer City of Taylorsville
Name Biven Stephen Anthony
Annual Wage $73,757

West Anthony Stephen

State GA
Calendar Year 2016
Employer Governor, Office Of The
Job Title Policyfiscalanlysisspec(Wl)
Name West Anthony Stephen
Annual Wage $16,691

Biancardi Stephen Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Seasonal State Worker
Name Biancardi Stephen Anthony
Annual Wage $4,204

Hallenbeck Stephen Anthony

State IL
Calendar Year 2018
Employer College Of Dupage
Name Hallenbeck Stephen Anthony
Annual Wage $5,593

Hallenbeck Stephen Anthony

State IL
Calendar Year 2017
Employer College Of Dupage
Name Hallenbeck Stephen Anthony
Annual Wage $6,484

Hallenbeck Stephen Anthony

State IL
Calendar Year 2016
Employer College Of Dupage
Name Hallenbeck Stephen Anthony
Annual Wage $976

Hallenbeck Stephen Anthony

State IL
Calendar Year 2015
Employer Northern Illinois University
Name Hallenbeck Stephen Anthony
Annual Wage $7,875

Anthony Stephen S

State HI
Calendar Year 2017
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $142,627

Anthony Stephen S

State HI
Calendar Year 2016
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $139,887

Anthony Stephen S

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $132,868

Anthony Stephen S

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $131,554

Anthony Stephen S

State HI
Calendar Year 2013
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $127,684

Anthony Stephen S

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $121,657

Anthony Stephen S

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Interior
Name Anthony Stephen S
Annual Wage $107,808

Hibbert Stephen Anthony

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Labor Trades Worker
Name Hibbert Stephen Anthony
Annual Wage $72

Biancardi Stephen Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Biancardi Stephen Anthony
Annual Wage $4,090

Skiano Stephen Anthony

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Police Officer
Name Skiano Stephen Anthony
Annual Wage $49,978

Stephen L Anthony

Name Stephen L Anthony
Address 11 Summit Rd Hamden CT 06514 -3032
Phone Number 203-248-5434
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen Anthony

Name Stephen Anthony
Address 41 Peters Rd Cornish ME 04020 -3715
Phone Number 207-625-2002
Gender Male
Date Of Birth 1959-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Stephen G Anthony

Name Stephen G Anthony
Address 2280 Della Dr Naples FL 34117 -4017
Phone Number 239-348-7413
Mobile Phone 239-404-2416
Email [email protected]
Gender Male
Date Of Birth 1960-12-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Stephen P Anthony

Name Stephen P Anthony
Address 11080 Yellow Poplar Dr Fort Myers FL 33913 -8882
Phone Number 239-768-7046
Gender Male
Date Of Birth 1965-08-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Stephen Anthony

Name Stephen Anthony
Address 41223 Dequindre Rd Troy MI 48085 -4056
Phone Number 248-321-0291
Email [email protected]
Gender Male
Date Of Birth 1957-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Education Completed High School
Language English

Stephen Anthony

Name Stephen Anthony
Address 8053 Churchill St Northville MI 48167 -8657
Phone Number 248-446-0371
Telephone Number 248-470-1982
Mobile Phone 248-470-1982
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Stephen D Anthony

Name Stephen D Anthony
Address 5225 Beulah Rd Madisonville KY 42431 -9712
Phone Number 270-326-5177
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Stephen P Anthony

Name Stephen P Anthony
Address 7800 Maryknoll Ave Bethesda MD 20817 -2952
Phone Number 301-229-1189
Gender Male
Date Of Birth 1961-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 5001
Education Completed High School
Language English

Stephen M Anthony

Name Stephen M Anthony
Address 4119 W 42nd Ave Denver CO 80212 -2311
Phone Number 303-710-1400
Telephone Number 303-710-1400
Mobile Phone 303-710-1400
Email [email protected]
Gender Male
Date Of Birth 1947-11-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Stephen L Anthony

Name Stephen L Anthony
Address 3397 Antioch Rd Wetumpka AL 36092 -6225
Phone Number 334-567-9530
Gender Male
Date Of Birth 1949-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Stephen M Anthony

Name Stephen M Anthony
Address 94 Lenox Ave Daytona Beach FL 32118 -4719
Phone Number 386-238-0431
Gender Male
Date Of Birth 1944-05-26
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 5001
Education Completed High School
Language English

Stephen Anthony

Name Stephen Anthony
Address 106 Arelia Dr Warner Robins GA 31088 -1107
Phone Number 478-953-8525
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Stephen J Anthony

Name Stephen J Anthony
Address 108 N Greenfield Rd Mesa AZ 85205-7840 APT 2173-7851
Phone Number 480-775-1370
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Stephen R Anthony

Name Stephen R Anthony
Address 8 Jackson Ct Natick MA 01760 APT 1-2715
Phone Number 508-651-8130
Telephone Number 508-651-8120
Email [email protected]
Gender Male
Date Of Birth 1958-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Stephen A Anthony

Name Stephen A Anthony
Address 109 Paradise Harbour Blvd North Palm Beach FL 33408-5049 APT 408-5050
Phone Number 561-845-0705
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Stephen R Anthony

Name Stephen R Anthony
Address 6993 W Aurora Dr Glendale AZ 85308 -9433
Phone Number 623-826-9821
Mobile Phone 623-825-2538
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Stephen J Anthony

Name Stephen J Anthony
Address 5899 Red Pine Blvd Saint Paul MN 55110 -2394
Phone Number 651-653-6180
Mobile Phone 651-269-6162
Email [email protected]
Gender Male
Date Of Birth 1950-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Stephen E Anthony

Name Stephen E Anthony
Address 6708 Tattler Dr North Las Vegas NV 89084 -2264
Phone Number 702-646-7824
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Stephen J Anthony

Name Stephen J Anthony
Address 571 Classic Trl Ringgold GA 30736 -5992
Phone Number 706-965-2977
Email [email protected]
Gender Male
Date Of Birth 1965-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Stephen J Anthony

Name Stephen J Anthony
Address 2550 Loeffler Rd Chelsea MI 48118 -9638
Phone Number 734-433-9611
Telephone Number 734-552-6970
Mobile Phone 734-552-6970
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Stephen M Anthony

Name Stephen M Anthony
Address 11275 Funny Cide Dr Noblesville IN 46060 -4798
Phone Number 765-661-4233
Email [email protected]
Gender Male
Date Of Birth 1977-01-25
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Stephen P Anthony

Name Stephen P Anthony
Address 4008 Leicester Dr Ne Kennesaw GA 30144 -2271
Phone Number 770-928-6882
Mobile Phone 770-335-0193
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Stephen M Anthony

Name Stephen M Anthony
Address 2 Harbour Isle Dr E Fort Pierce FL 34949 UNIT 104-2754
Phone Number 772-332-5914
Email [email protected]
Gender Male
Date Of Birth 1963-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Stephen J Anthony

Name Stephen J Anthony
Address 3705 Anthony Pl Sun Valley NV 89433 -8253
Phone Number 775-673-1642
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Stephen T Anthony

Name Stephen T Anthony
Address 8966 Championship Dr Davison MI 48423 -8656
Phone Number 810-629-9339
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Stephen C Anthony

Name Stephen C Anthony
Address 3551 Cross Timber Rd Burleson TX 76028 -6705
Phone Number 817-295-8985
Telephone Number 817-233-5304
Mobile Phone 817-233-5304
Email [email protected]
Gender Male
Date Of Birth 1944-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Stephen J Anthony

Name Stephen J Anthony
Address 54 Mansfield Hollow Rd Mansfield Center CT 06250-1314 -1505
Phone Number 860-429-9230
Gender Male
Date Of Birth 1963-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen R Anthony

Name Stephen R Anthony
Address 503 Little Lake Ct Winter Haven FL 33884 -3083
Phone Number 863-324-0794
Email [email protected]
Gender Male
Date Of Birth 1949-12-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Stephen C Anthony

Name Stephen C Anthony
Address 14 Walnut Ave North Andover MA 01845 -3917
Phone Number 978-688-5708
Gender Male
Date Of Birth 1958-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 1300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930330848
Application Date 2007-10-19
Contributor Occupation Law
Contributor Employer Covington & Burling
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7800 Maryknoll Ave BETHESDA MD

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991160315
Application Date 2004-03-18
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7800 Maryknoll Ave BETHESDA MD

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990273614
Application Date 2007-06-28
Contributor Occupation Law
Contributor Employer Covington & Burling
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7800 Maryknoll Ave BETHESDA MD

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 1000.00
To GANSLER, DOUGLAS F
Year 2010
Application Date 2010-12-29
Recipient Party D
Recipient State MD
Seat state:office
Address 7800 MARYKNOLL AVE BETHESDA MD

ANTHONY, STEPHEN C MR

Name ANTHONY, STEPHEN C MR
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934823824
Application Date 2008-10-20
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 421 S Washington St ELMHURST IL

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 500.00
To GANSLER, DOUGLAS F
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State MD
Seat state:office
Address 7800 MARYKNOLL AVE BETHESDA MD

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 500.00
To GANSLER, DOUGLAS F
Year 2006
Application Date 2005-10-20
Recipient Party D
Recipient State MD
Seat state:office
Address 7800 MARYKNOLL AVE BETHESDA MD

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 500.00
To GANSLER, DOUGLAS F
Year 20008
Application Date 2008-05-04
Recipient Party D
Recipient State MD
Seat state:office
Address 7800 MARYKNOLL AVE BETHESDA MD

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 500.00
To GANSLER, DOUGLAS F
Year 20008
Application Date 2008-01-06
Recipient Party D
Recipient State MD
Seat state:office
Address 7800 MARYKNOLL AVE BETHESDA MD

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 500.00
To GANSLER, DOUGLAS F
Year 2010
Application Date 2009-09-27
Recipient Party D
Recipient State MD
Seat state:office
Address 7800 MARYKNOLL AVE BETHESDA MD

ANTHONY, STEPHEN C

Name ANTHONY, STEPHEN C
Amount 300.00
To Denise L Majette (D)
Year 2004
Transaction Type 15
Filing ID 23991409594
Application Date 2003-05-02
Contributor Occupation Consultant
Contributor Employer Anthony Consulting Group
Organization Name Anthony Consulting Group
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cmte to Re-Elect Denise Majette
Seat federal:senate
Address PO 8915 ATLANTA GA

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 250.00
To Mike Michaud (D)
Year 2010
Transaction Type 15
Filing ID 29934259786
Application Date 2009-06-02
Contributor Occupation Lawyer
Contributor Employer Covington & Burling
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Recipient State ME
Committee Name Michaud for Congress
Seat federal:house
Address 1201 Pennsylvania Ave NW WASHINGTON DC

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020401616
Application Date 2007-11-07
Contributor Occupation PARTNER
Contributor Employer COVINGTON & BURLING LLP
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 250.00
To Kent Conrad (D)
Year 2006
Transaction Type 15
Filing ID 26020702199
Application Date 2006-09-29
Contributor Occupation PARTNER
Contributor Employer COVINGTON & BURLING LLP
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Kent Conrad
Seat federal:senate

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951663854
Application Date 2011-11-30
Contributor Occupation LAWYER
Contributor Employer COVINGTON & BURLING LLP/LAWYER
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 4550 Klingle St NW WASHINGTON DC

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-30
Contributor Occupation LAWYER
Contributor Employer COVINGTON & BURLING LLP
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

ANTHONY, STEPHEN P

Name ANTHONY, STEPHEN P
Amount 250.00
To People Helping People
Year 2006
Transaction Type 15
Filing ID 26940400076
Application Date 2006-08-21
Contributor Occupation Partner
Contributor Employer Covington & Burling LLP
Organization Name Covington & Burling
Contributor Gender M
Recipient Party D
Committee Name People Helping People
Address 1201 Pennsylvania Ave NW WASHINGTON DC

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932045170
Application Date 2008-05-09
Contributor Occupation Physician
Contributor Employer Scottsdale Healthcare
Organization Name Scottsdale Healthcare
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 21230 N Saddle Mountain Ln COLBERT WA

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 200.00
To TATE, HORACENA
Year 20008
Application Date 2008-06-06
Contributor Occupation CONSULTANT
Contributor Employer ANTHONY CONSULTING
Recipient Party D
Recipient State GA
Seat state:upper
Address 1722 PINE RIDGE DR NE ATLANTA GA

ANTHONY, STEPHEN C

Name ANTHONY, STEPHEN C
Amount 150.00
To PORTER, DUBOSE
Year 2006
Application Date 2006-06-28
Contributor Occupation CONSULTING
Contributor Employer ANTHONY CONSULTING
Organization Name ANTHONY CONSULTING GROUP
Recipient Party D
Recipient State GA
Seat state:lower
Address PO BOX 8915 ATLANTA GA

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 150.00
To YEKULIS JR, JOSEPH J
Year 2004
Application Date 2004-04-06
Contributor Occupation ENGINEERING CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State MI
Seat state:lower
Address 2550 LOEFFLER RD CHELSEA MI

ANTHONY, STEPHEN

Name ANTHONY, STEPHEN
Amount 100.00
To KLEEFISCH, JOEL
Year 2004
Recipient Party R
Recipient State WI
Seat state:lower
Address 95 TIMBER LN GILFORD NH

ANTHONY K STEPHEN & TETTEH L VERONICA

Name ANTHONY K STEPHEN & TETTEH L VERONICA
Address 14333 Beaker Court Burtonsville MD 20866
Value 175000
Landvalue 175000
Airconditioning yes

ANTHONY J LANAVA & STEPHEN T LANAVA

Name ANTHONY J LANAVA & STEPHEN T LANAVA
Address 9 Chino Avenue Worcester MA
Value 52700
Landvalue 52700
Buildingvalue 64900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY J AND STEPHEN A BROWN

Name ANTHONY J AND STEPHEN A BROWN
Address 6973 Juana Drive Millington TN 38053
Value 19500
Landvalue 19500
Landarea 10,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ANTHONY F ESPOSITO III & STEPHEN WAYNE TRE SHUTT & STEPHEN WAYNE SHUTT REVOCABLE TRUST & DEENA A ESPOSITO

Name ANTHONY F ESPOSITO III & STEPHEN WAYNE TRE SHUTT & STEPHEN WAYNE SHUTT REVOCABLE TRUST & DEENA A ESPOSITO
Address 433 Curlew Place Tarpon Springs FL 34689
Type Condo
Price 95000

STEPHEN M ANTHONY

Name STEPHEN M ANTHONY
Address 400 EAST 70 STREET, NY 10021
Value 177852
Full Value 177852
Block 1464
Lot 1094
Stories 40

ANTHONY STEPHEN

Name ANTHONY STEPHEN
Address 1041 CARROLL STREET, NY 11225
Value 674000
Full Value 674000
Block 1281
Lot 63
Stories 2

ANTHONY STEPHEN R

Name ANTHONY STEPHEN R
Physical Address 503 LITTLE LAKE CT, WINTER HAVEN, FL 33884
Owner Address 503 LITTLE LAKE CT, WINTER HAVEN, FL 33884
Ass Value Homestead 85867
Just Value Homestead 86430
County Polk
Year Built 1993
Area 2188
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 503 LITTLE LAKE CT, WINTER HAVEN, FL 33884

ANTHONY STEPHEN PAUL

Name ANTHONY STEPHEN PAUL
Physical Address 11080 YELLOW POPLAR DR, FORT MYERS, FL 33913
Owner Address 11080 YELLOW POPLAR DR, FORT MYERS, FL 33913
Ass Value Homestead 149096
Just Value Homestead 149096
County Lee
Year Built 2011
Area 2491
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11080 YELLOW POPLAR DR, FORT MYERS, FL 33913

ANTHONY STEPHEN M

Name ANTHONY STEPHEN M
Physical Address 18 BRIDGEPORT RD, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1951
Area 1214
Land Code Single Family
Address 18 BRIDGEPORT RD, DAYTONA BEACH, FL 32118

Anthony Stephen M

Name Anthony Stephen M
Physical Address 2 Harbour Isle Dr E, Fort Pierce, FL 34949
Owner Address 2 Harbour Isle Dr E #104, Fort Pierce, FL 34949
Ass Value Homestead 118500
Just Value Homestead 118500
County St. Lucie
Year Built 2005
Area 1989
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 2 Harbour Isle Dr E, Fort Pierce, FL 34949

ANTHONY STEPHEN M

Name ANTHONY STEPHEN M
Physical Address 8236 SOMMERVILLE DR, ORLANDO, FL 32829
Owner Address ANTHONY JENNIFER L, ORLANDO, FLORIDA 32829
Ass Value Homestead 154325
Just Value Homestead 154325
County Orange
Year Built 2002
Area 2803
Land Code Single Family
Address 8236 SOMMERVILLE DR, ORLANDO, FL 32829

ANTHONY STEPHEN E

Name ANTHONY STEPHEN E
Physical Address 7584 WHEAT RD, JACKSONVILLE, FL 32244
Owner Address 7584 WHEAT RD, JACKSONVILLE, FL 32244
Ass Value Homestead 49669
Just Value Homestead 49669
County Duval
Year Built 1974
Area 1769
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7584 WHEAT RD, JACKSONVILLE, FL 32244

ANTHONY STEPHEN B & ANNE M

Name ANTHONY STEPHEN B & ANNE M
Physical Address 18042 EAU GALLIE CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 1979
Area 1176
Land Code Single Family
Address 18042 EAU GALLIE CIR, PORT CHARLOTTE, FL 33948

ANTHONY STEPHEN & WENDY

Name ANTHONY STEPHEN & WENDY
Physical Address 525 TERRIER WAY, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 2002
Area 1922
Land Code Single Family
Address 525 TERRIER WAY, NEW SMYRNA BEACH, FL 32168

ANTHONY STEPHEN &

Name ANTHONY STEPHEN &
Physical Address 15469 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484
Owner Address 1734 GENESEE RD, ELMIRA, NY 14905
County Palm Beach
Year Built 1986
Area 1000
Land Code Condominiums
Address 15469 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Independent Voter
State TX
Address 3551 CROSS TIMBER RD, BURLESON, TX 76028
Phone Number 817-233-5304
Email Address [email protected]

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Voter
State TX
Address 1032 SHELLEY DR, CANYON, TX 79015
Phone Number 806-544-0450
Email Address [email protected]

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Republican Voter
State CO
Address 1280 HARRISON ST, DENVER, CO 80206
Phone Number 720-427-8030
Email Address [email protected]

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Voter
State OH
Address 6072 BROOK BAY CT, CANAL WINCHESTER, OH 43110
Phone Number 614-837-4872
Email Address [email protected]

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Voter
State LA
Address 843 CAMP ST., NEW ORLEANS, LA 70130
Phone Number 504-523-1184
Email Address [email protected]

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Voter
State AL
Address PO BOX 954, FOLEY, AL 36536
Phone Number 251-978-5113
Email Address [email protected]

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Type Republican Voter
State AL
Address 9600 AUBREY LN, CHUNCHULA, AL 36521
Phone Number 251-605-9207
Email Address [email protected]

Stephen D Anthony

Name Stephen D Anthony
Visit Date 4/13/10 8:30
Appointment Number U60351
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/10/12 13:00
Appt End 12/10/12 23:59
Total People 86
Last Entry Date 12/7/12 19:15
Meeting Location OEOB
Caller DIANA
Release Date 03/29/2013 07:00:00 AM +0000

Stephen D Anthony

Name Stephen D Anthony
Visit Date 4/13/10 8:30
Appointment Number U60287
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/10/12 8:00
Appt End 12/10/12 23:59
Total People 42
Last Entry Date 12/7/12 17:59
Meeting Location OEOB
Caller DIANA
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 87135

STEPHEN W ANTHONY

Name STEPHEN W ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U18390
Type Of Access VA
Appt Made 6/23/10 15:16
Appt Start 6/25/10 12:00
Appt End 6/25/10 23:59
Total People 324
Last Entry Date 6/23/10 15:16
Meeting Location WH
Caller VISITORS
Description GRP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car CHRYSLER 300
Year 2010
Address 5803 LOWERY RD APT 201, NORFOLK, VA 23502-2222
Vin 2C3CA4CD7AH196052

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car HOND ACCO
Year 2007
Address 5610 GOOD HOPE DR, FLOWERY BR, GA 30542-6102
Vin 1HGCM56317A094833

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car JEEP WRANGLER
Year 2007
Address 511 NE 21ST CT APT 324, WILTON MANORS, FL 33305-2178
Vin 1J4FA24107L168679

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car FORD FOCUS
Year 2007
Address 2301 Pebble Vale Dr Apt 171, Plano, TX 75075-2560
Vin 1FAHP34N77W340197
Phone

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car KIA SPORTAGE
Year 2007
Address 8445 Narcoossee Rd Apt 1420, Orlando, FL 32827-5642
Vin KNDJF723677348048

Stephen Anthony

Name Stephen Anthony
Car TOYOTA SIENNA
Year 2007
Address PO Box 3471, Greenville, NC 27836-1471
Vin 5TDZK23C77S060710

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car NISSAN ALTIMA
Year 2008
Address 5899 Red Pine Blvd, Saint Paul, MN 55110-2394
Vin 1N4AL21E08N558288
Phone 651-653-6180

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car TOYOTA SIENNA
Year 2008
Address 1020 PEYTON PL, CEDAR PARK, TX 78613-3851
Vin 5TDZK22C38S200142

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car ACURA MDX
Year 2008
Address 2641 S BRENTWOOD CT, LAKEWOOD, CO 80227-3103
Vin 2HNYD28858H522525

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car HONDA RIDGELINE
Year 2008
Address 101 WESTCHESTER WAY, EASLEY, SC 29642
Vin 2HJYK16508H542868
Phone 864-269-8445

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car NISSAN MAXIMA
Year 2008
Address 4820 Monticello Ave NW, Canton, OH 44708-3441
Vin 1N4BA41E68C826732

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 175 Redland Ave, Rumford, RI 02916-1116
Vin 1GCEC14X98Z277814

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car BUICK LUCERNE
Year 2008
Address 8966 Championship Dr, Davison, MI 48423-8656
Vin 1G4HD57298U167016

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1415 Stover Rd, Taneytown, MD 21787-2843
Vin 5A3C714D97L002177
Phone 410-775-1774

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car CHEVROLET IMPALA
Year 2008
Address 218 MARYLAND AVE, GREENSBURG, PA 15601-3957
Vin 2G1WU583589280809

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car TOYOTA CAMRY
Year 2008
Address 5060 Follansbee Rd, Winston Salem, NC 27127-7418
Vin 4T1BE46K28U203742

Stephen Anthony

Name Stephen Anthony
Car CHEVROLET COBALT
Year 2008
Address 213 Taylor St, Riverside, NJ 08075-3235
Vin 1G1AL58F587247477

Stephen Anthony

Name Stephen Anthony
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 109 Paradise Harbour Blvd Apt 408, North Palm Beach, FL 33408-5050
Vin 2A8HR44H68R745782

Stephen Anthony

Name Stephen Anthony
Car TOYOTA YARIS
Year 2008
Address 5225 Beulah Rd, Madisonville, KY 42431-9712
Vin JTDJT923585186169

Stephen Anthony

Name Stephen Anthony
Car FORD MUSTANG
Year 2008
Address 1380 Bittersweet Dr NE, Warren, OH 44484-1738
Vin 1ZVHT80N285193509

Stephen Anthony

Name Stephen Anthony
Car HONDA FIT
Year 2008
Address 21230 N Saddle Mountain Ln, Colbert, WA 99005-9080
Vin JHMGD38668S015730

Stephen Anthony

Name Stephen Anthony
Car HONDA RIDGELINE
Year 2008
Address 21230 N Saddle Mountain Ln, Colbert, WA 99005-9080
Vin 2HJYK16438H522234

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car INFINITI G37
Year 2008
Address 19105 18th Avenue Ct E, Spanaway, WA 98387-4116
Vin JNKCV64E78M131193
Phone 321-217-3926

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car CADILLAC CTS
Year 2008
Address 27403 Highway 191, Many, LA 71449-6323
Vin 1G6DV57VX80165943
Phone 985-542-6440

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car NISSAN FRONTIER
Year 2009
Address 6095 V V JONES RD, VENUS, TX 76084-4603
Vin 1N6AD07U09C417645

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car DODGE GRAND CARAVAN
Year 2009
Address 358 Mcintyre Ct, Valparaiso, IN 46383-6516
Vin 2D8HN54149R562105
Phone 219-508-6389

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car CHEVROLET COLORADO
Year 2008
Address 168 Gremar Dr, Holly Springs, NC 27540-8641
Vin 1GCCS139288119480

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6072 Brook Bay Ct, Canal Winchester, OH 43110-8737
Vin 2A4GP54L87R320303

Stephen Anthony

Name Stephen Anthony
Domain buyselltrademinolta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-10
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain stephenanthonyinteriors.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-06-09
Update Date 2013-06-10
Registrar Name WEBFUSION LTD.
Registrant Address 30B Reckitt Road|Chiswick London W4 2BT
Registrant Country UNITED KINGDOM

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Domain agilegamesnewengland.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-13
Update Date 2013-06-17
Registrar Name ENOM, INC.
Registrant Address 14WALNUTAVE NORTHANDOVER MA 01845
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain operationdc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain atributetoneilyoung.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain yesorzero.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain projectclerk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-22
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain rvsforvets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain stephen-anthony.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 511 Avoyelles St Monroe Louisiana 71201
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain usdepartmentofveteransaffairsreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain emdfamilycamp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-20
Update Date 2013-04-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 608 Fenton MI 48430
Registrant Country UNITED STATES

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Domain agilegames2013.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-13
Update Date 2013-06-17
Registrar Name ENOM, INC.
Registrant Address 14 WALNUT AVE NORTH ANDOVER MA 01845
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain concernedamericansforveterans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Domain agileforexecutives.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-27
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address 14WALNUTAVE NORTHANDOVER MA 01845
Registrant Country UNITED STATES

Anthony, Stephen

Name Anthony, Stephen
Domain mvjcpa.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-07
Update Date 2013-08-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2765 Charles Blvd. Greenville SC 27858
Registrant Country UNITED STATES

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Domain grandjunctioncounseling.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-04
Update Date 2013-07-04
Registrar Name ENOM, INC.
Registrant Address 115 N. 5TH STREET|SUITE 401 GRAND JUNCTION CO 81501
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain scmg-us.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain headshotsbysteveanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-06
Update Date 2011-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2708 NE 1st Ave. Wilton Manors Florida 33334
Registrant Country UNITED STATES

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Domain agilegames2012.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-13
Update Date 2013-06-17
Registrar Name ENOM, INC.
Registrant Address 14 WALNUT AVE NORTH ANDOVER MA 01845
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain veteransadministrationreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain stephenjamesanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-20
Update Date 2012-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 367 Wadsworth Ave. #52 New York New York 10040
Registrant Country UNITED STATES
Registrant Fax 651 4282761

Stephen Anthony

Name Stephen Anthony
Domain stoneanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-18
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain hangtimes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-19
Update Date 2013-01-05
Registrar Name REGISTER.COM, INC.
Registrant Address 139 Oak St Patchogue AL 30303
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain coolheaddown.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2006-11-09
Update Date 2012-11-10
Registrar Name MESH DIGITAL LIMITED
Registrant Address Porthcawl Porthcawl Mid Glamorgan CF36 5HU
Registrant Country UNITED KINGDOM

Stephen Anthony

Name Stephen Anthony
Domain neverflycoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-04
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3221 S Ocean Blvd|204 Highland Beach Florida 33487
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain agileinfrastructureworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-25
Update Date 2012-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Walnut Ave North Andover Massachusetts 01845
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain stoneanthony2016.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

Stephen Anthony

Name Stephen Anthony
Domain usdovar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4491 Cheshire Station Plaza|PMB 142 Woodbridge Virginia 22193
Registrant Country UNITED STATES

STEPHEN ANTHONY

Name STEPHEN ANTHONY
Domain agilegames2011.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-01
Update Date 2010-12-14
Registrar Name ENOM, INC.
Registrant Address 14 WALNUT AVE NORTH ANDOVER MA 01845
Registrant Country UNITED STATES

Anthony, Stephen

Name Anthony, Stephen
Domain venturaeng.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-29
Update Date 2010-04-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7610 Olentangy River Road Columbus OH 43235
Registrant Country UNITED STATES
Registrant Fax 614 8471116