Stephen Jones

We have found 464 public records related to Stephen Jones in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 119 business registration records connected with Stephen Jones in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Maintenance Technician. These employees work in 6 states: AK, CO, CT, AL, AR and FL. Average wage of employees is $48,751.


Stephen M Jones

Name / Names Stephen M Jones
Age 49
Birth Date 1975
Also Known As S Jones
Person 63 Fremont St #1, Somerville, MA 02145
Phone Number 617-625-7864
Possible Relatives
Previous Address 25 Fiske Ave, Somerville, MA 02145

Stephen L Jones

Name / Names Stephen L Jones
Age 51
Birth Date 1973
Also Known As Steven Jones
Person 6744 Rose Dr, Miramar, FL 33023
Phone Number 954-989-8803
Possible Relatives




Estherlena P Prattjones


Previous Address 20502 33rd Ct, Miami Gardens, FL 33056
20502 33rd Ct, Opa Locka, FL 33056
Email [email protected]

Stephen John Jones

Name / Names Stephen John Jones
Age 52
Birth Date 1972
Also Known As Steve Jones
Person 249 Dalton Cir, Port Saint Lucie, FL 34953
Phone Number 772-879-7807
Possible Relatives




M Jones
Previous Address 265 Dalton Cir, Port St Lucie, FL 34953
2139 Trillo Rd, Palm Bay, FL 32909
249 Dalton Cir, Port St Lucie, FL 34953
265 Dalton Cir, Port Saint Lucie, FL 34953
1640 70th Ave, Hollywood, FL 33024
728 103rd Ter #13104, Pembroke Pines, FL 33026
7091 Taft St, Hollywood, FL 33024
7090 Taft St, Hollywood, FL 33024
1640 70th Way, Hollywood, FL 33024
9580 10th St, Plantation, FL 33322
7090 Taft, Fort Lauderdale, FL 33323
Email [email protected]

Stephen R Jones

Name / Names Stephen R Jones
Age 53
Birth Date 1971
Person 683 Middlebridge Rd, Wakefield, RI 02879
Phone Number 401-783-0713
Previous Address 521 PO Box, Wakefield, RI 02880
Bridgetown, Saunderstown, RI 02874
22 Castle Way #B, Charlestown, RI 02813
3 Bridgetown Rd #1, Saunderstown, RI 02874

Stephen G Jones

Name / Names Stephen G Jones
Age 55
Birth Date 1969
Also Known As Stephen M Jones
Person 8530 Orchard, Pinckney, MI 48169
Phone Number 734-424-0382
Possible Relatives
Andrea C Ragoza






Previous Address 24 Colton Ln, Shrewsbury, MA 01545
157 Linseed Rd, West Hatfield, MA 01088
73 Chandler St, Worcester, MA 01609
782 PO Box, Worcester, MA 01613
8530 Orchard Rd, Dexter, MI 48130
321 PO Box, Medfield, MA 02052
23 Quinsigamond Ave #A, Shrewsbury, MA 01545
7980 5th St #1, Dexter, MI 48130
6312 Arbor Dr, Shrewsbury, MA 01545
104 Whitehall Rd #13, Amesbury, MA 01913
12 Sunnyside Ln #B, Derry, NH 03038
7 Cote Rd, Monson, MA 01057
Email [email protected]

Stephen F Jones

Name / Names Stephen F Jones
Age 57
Birth Date 1967
Person 31 Roslin St, Dorchester Center, MA 02124
Phone Number 617-282-3315
Possible Relatives






Previous Address 31 Roslin St #212, Dorchester Center, MA 02124
31 Roslin St #1, Dorchester Center, MA 02124

Stephen Lewis Jones

Name / Names Stephen Lewis Jones
Age 57
Birth Date 1967
Person 14415 Dry Creek Dr, Cypress, TX 77429
Phone Number 504-753-7366
Possible Relatives
Christine Harringtonjones






Previous Address 3048 Richwood Cir, Baton Rouge, LA 70816
5610 Briarbend Dr, Houston, TX 77096
3867 Plaza Tower Dr #1, Baton Rouge, LA 70816
4949 Stumberg Ln #147, Baton Rouge, LA 70816
6511 Pleasant Pl, Little Rock, AR 72205
500 University Ave, Little Rock, AR 72205
Email [email protected]
Associated Business Esoteric Air Inc Esoteric Air, Inc Skinner Road Airport Community Association, Inc

Stephen D Jones

Name / Names Stephen D Jones
Age 59
Birth Date 1965
Also Known As Steve Jones
Person 229 Camellia Dr, Slidell, LA 70458
Phone Number 985-643-5224
Possible Relatives






Chris Ruple
Previous Address 120 Queens Dr, Slidell, LA 70458
1348 Marina Dr, Slidell, LA 70458
282 Citrus Rd, New Orleans, LA 70123
4512 Conlin St, Metairie, LA 70006
4837 Rye St, Metairie, LA 70006
5032 Utica St, Metairie, LA 70006

Stephen H Jones

Name / Names Stephen H Jones
Age 59
Birth Date 1965
Person 75 Hillside Rd, North Andover, MA 01845
Phone Number 978-688-4026
Possible Relatives

Barbara Andreoli
Previous Address 448 Concord Rd, Weston, MA 02493
Associated Business Francine Bousquet Personal Chef Services Inc

Stephen Richard Jones

Name / Names Stephen Richard Jones
Age 61
Birth Date 1963
Also Known As Stephen J Jones
Person 50 Spear St, Quincy, MA 02169
Phone Number 617-328-6010
Possible Relatives







Previous Address 40 Butler Rd #6, Quincy, MA 02169
50 Channing St #1, Quincy, MA 02170
75 Doggett Cir, Dedham, MA 02026
88 Alpine Pl #1, Franklin, MA 02038
11 Veterans Rd, Dedham, MA 02026
70 Eastern Ave, Dedham, MA 02026
78 Bussey St #1, Dedham, MA 02026

Stephen W Jones

Name / Names Stephen W Jones
Age 62
Birth Date 1962
Also Known As Steve W Jones
Person 529 Sale Rd #1, Lake Charles, LA 70605
Phone Number 337-477-2057
Possible Relatives

Previous Address 529 Sale Rd #1, Lake Charles, LA 70605
4245 5th Ave, Lake Charles, LA 70607
512 1st #2, Sulphur, LA 70663
512 1st Av #2, Sulphur, LA 70663
6720 Nelson Rd, Lake Charles, LA 70605
529 Sole #1, Lake Charles, LA 70605
4007 Common St #4, Lake Charles, LA 70607

Stephen D Jones

Name / Names Stephen D Jones
Age 63
Birth Date 1961
Also Known As Steve Jones
Person 28387 PO Box, Richmond, VA 23228
Phone Number 239-267-4499
Possible Relatives



Stepjehn Jones
Previous Address 14592 Sagamore Ct #1, Fort Myers, FL 33908
35 Settlers Way, Salem, MA 01970
4230 Steamboat Bnd #202, Fort Myers, FL 33919
4505 Spring Canyon Hts #202, Colorado Springs, CO 80907
35 Flint St #303, Salem, MA 01970
15641 PO Box, Colorado Springs, CO 80935
36 PO Box, Point Harbor, NC 27964
573 Virginia Center Pkwy, Glen Allen, VA 23059
2738 Old Point Dr, Richmond, VA 23233
9319 Meadowfield Ct #H, Glen Allen, VA 23060
38 Kimball Ave, Ipswich, MA 01938
63 Water St, Danvers, MA 01923
24 Settlers Way, Salem, MA 01970
Email [email protected]

Stephen G Jones

Name / Names Stephen G Jones
Age 64
Birth Date 1960
Person 4 Cider Mill Rd, Franklin, MA 02038
Phone Number 508-528-8881
Possible Relatives

Gill Dentremontjones
Previous Address 25 Pearl St, Franklin, MA 02038
1 Damico Dr, Franklin, MA 02038
Cider Ml, Franklin, MA 02038
15 Vine St, Franklin, MA 02038
1 Amico #D, Franklin, MA 02038
Amico, Franklin, MA 02038
86 Miller St, Franklin, MA 02038
86 Elm, Marlboro, MA 01833

Stephen Lyle Jones

Name / Names Stephen Lyle Jones
Age 64
Birth Date 1960
Also Known As Steve L Jones
Person 920 Mason St, Fort Smith, AR 72908
Phone Number 501-452-2937
Possible Relatives






Previous Address 9116 Brooken Oaks, Fort Smith, AR 72908
50 Stonegate Ct, Fort Smith, AR 72916
8 Longview Acres, Spiro, OK 74959
1124 67th St, Fort Smith, AR 72903
1604 Fianna Way, Fort Smith, AR 72908
405 Chateau St #1, Barling, AR 72923
714 Monte Dr, Spiro, OK 74959
494 PO Box, Clearfield, UT 84089

Stephen G Jones

Name / Names Stephen G Jones
Age 65
Birth Date 1959
Also Known As Steve Jones
Person 105 Deerwood Dr, Searcy, AR 72143
Phone Number 501-279-0630
Possible Relatives

Previous Address 112 Spring St, Searcy, AR 72143
Lisa Ci, Searcy, AR 72143
1 Lisa Cir, Searcy, AR 72143
110 Moss St, Searcy, AR 72143
504 Joyce St, Searcy, AR 72143
2910 Moore Ave #82, Searcy, AR 72143

Stephen Gary Jones

Name / Names Stephen Gary Jones
Age 66
Birth Date 1958
Also Known As Stephen G Jone
Person 2117 Creedmore Dr, Saint Bernard, LA 70085
Phone Number 504-682-8400
Possible Relatives


Angelina C Cjones
G A Jones


Previous Address 4 Emmett Dr, Waterford Works, NJ 08089
6701 Madewood Dr, Metairie, LA 70003
19 Creedmore, Saint Bernard, LA 70085
19 Creedmore Dr, Saint Bernard, LA 70085
2200 Creedmore Dr, Saint Bernard, LA 70085
512 Upland Ave, Metairie, LA 70003
19 Creed More, Saint Bernard, LA 70085
Associated Business Rainbow Quality Painting & Remodeling, Llc

Stephen R Jones

Name / Names Stephen R Jones
Age 67
Birth Date 1957
Also Known As Steve R Jones
Person 41 Bancroft St #39, Pepperell, MA 01463
Phone Number 508-548-4201
Possible Relatives




Susan R Guyette
Previous Address 5 Surrey Ln, East Falmouth, MA 02536
51 Churchill Dr, East Falmouth, MA 02536
93 Rockland Dr, Pittsfield, MA 01201
54 Milne Rd #176, Osterville, MA 02655
3032 PO Box, Waquoit, MA 02536
Surrey, East Falmouth, MA 02536
436 Santuit-Newtown Rd, Marstons Mills, MA 02648
5 Surrey Ln, Hatchville, MA 02536

Stephen Michael Jones

Name / Names Stephen Michael Jones
Age 68
Birth Date 1956
Also Known As Steve M Jones
Person 13320 155th East Ave #155, Collinsville, OK 74021
Phone Number 918-371-5856
Possible Relatives

Bridgette Lawhead
Previous Address 29 PO Box, Broken Arrow, OK 74013
155 Avenue #13320, Collinsville, OK 74021
18221 S #155, Collinsville, OK 74021
780 RR 1, Talala, OK 74080
Guest House, Fort Sill, OK 00000
29 PO Box, Longdale, OK 73755
29 PO Box, Collinsville, OK 74021

Stephen G Jones

Name / Names Stephen G Jones
Age 68
Birth Date 1956
Person 36 Woods Rd #A, W Brookfield, MA 01585
Phone Number 508-867-3761
Possible Relatives
Previous Address Woods Rd, West Brookfield, MA 01585
16 Woods Rd, West Brookfield, MA 01585
176A PO Box, West Brookfield, MA 01585
PO Box, West Brookfield, MA 01585
RR 1, West Brookfield, MA 01585

Stephen G Jones

Name / Names Stephen G Jones
Age 68
Birth Date 1956
Also Known As Steven Jones
Person 10 Conway Rd, Millis, MA 02054
Phone Number 508-376-2755
Possible Relatives

Previous Address 27 Stoneybrook Dr #12, Millis, MA 02054
514 PO Box, Millis, MA 02054
1957 Commonwealth Ave #2, Brighton, MA 02135
3 Maple St, Medway, MA 02053
14 Sanford St #57, Medway, MA 02053
Hhc #1502, Fort Campbell, KY 42223
1 HHC SCOUTS #502, Fort Campbell, KY 42223
1502 HHC SCOUTS, Fort Campbell, KY 42223

Stephen Franklin Jones

Name / Names Stephen Franklin Jones
Age 69
Birth Date 1955
Person 401 Booth Rd #312, Searcy, AR 72143
Phone Number 501-368-0717
Possible Relatives







Stepdad Stephen Jones
Previous Address 401 Booth Rd #111, Searcy, AR 72143
121 Mari Lin Dr, Searcy, AR 72143
802 Nancy St, White Hall, AR 71602
121 Maryella Dr, Searcy, AR 72143
1002 Hemlock St #19, Pine Bluff, AR 71602
1002 Hemlock St #19, White Hall, AR 71602
802 Nancy St #A, Pine Bluff, AR 71602
802 Nancy St #A, White Hall, AR 71602
10205 Dollarway Rd, Pine Bluff, AR 71602
Filed #12089, Little Rock, AR 72206
4409 Town Country, Pine Bluff, AR 71603
10205 Dollarway Rd, White Hall, AR 71602
755 International Blvd, Houston, TX 77024
3404 Lake Dr, Pine Bluff, AR 71603
Email [email protected]

Stephen Douglas Jones

Name / Names Stephen Douglas Jones
Age 69
Birth Date 1955
Also Known As Steve Jones
Person 968 PO Box, Maquoketa, IA 52060
Phone Number 563-652-4830
Possible Relatives

Previous Address 106 Main St, Maquoketa, IA 52060
117193 37th St, Maquoketa, IA 52060
117193 397th St, Maquoketa, IA 52060
17196 37th St, Maquoketa, IA 52060
7193 37th St, Maquoketa, IA 52060
17193 37th St, Maquoketa, IA 52060
7193 37th, Maquoketa, IA 52060
4116 Silver Palm Dr, Vero Beach, FL 32963
Email [email protected]
Associated Business Swagosa Hills, Inc

Stephen L Jones

Name / Names Stephen L Jones
Age 70
Birth Date 1954
Person 82 John Tasker Rd, Barnstead, NH 03218
Phone Number 603-269-3841
Possible Relatives


Previous Address 507 PO Box, New Hampton, NH 03256
John Tasker Rd, Barnstead, NH 03218
98 PO Box, Barnstead, NH 03218
Colby, Barnstead, NH 03218
John Tasker, Barnstead, NH 03218
82 PO Box, Barnstead, NH 03218
Bow Lake Rfd, Barnstead, NH 00000
988 PO Box, Barnstead, NH 03218

Stephen Charles Jones

Name / Names Stephen Charles Jones
Age 71
Birth Date 1953
Person 1855 Griflet Rd, Jacksonville, FL 32211
Phone Number 904-743-7434
Possible Relatives







Previous Address 3536 University Blvd #200, Jacksonville, FL 32277
3536 Univ Blvd #200, Jacksonville, FL 32277
3607 Bowden Rd, Jacksonville, FL 32216
3353 PO Box, West Palm Beach, FL 33402
4032 Peach Dr, Jacksonville, FL 32246
3700 Saint Isabel Dr, Jacksonville, FL 32277
3536 University Blvd, Jacksonville, FL 32277

Stephen E Jones

Name / Names Stephen E Jones
Age 71
Birth Date 1953
Also Known As Stephen M Jones
Person 96 Brooklyn St, North Adams, MA 01247
Phone Number 413-663-5352
Possible Relatives
Previous Address 3 PO Box, North Adams, MA 01247
5 Plunkett Ln #B, Adams, MA 01220
2237 PO Box, Salisbury, MD 21802
Crane Oak Hl, Pittsfield, MA 01201
439 Crane Ave #4, Pittsfield, MA 01201

Stephen Wayne Jones

Name / Names Stephen Wayne Jones
Age 75
Birth Date 1949
Also Known As Steve W Jones
Person 3025 Liberty Rd, Norman, AR 71960
Phone Number 870-334-2381
Possible Relatives



Delores Mcewen Mcewen
Tommas W Jones
Previous Address 445 PO Box, White Swan, WA 98952
699 PO Box, White Swan, WA 98952
59 PO Box, Norman, AR 71960
1 PO Box, Norman, AR 71960
442 442 Hc #442, Norman, AR 71960
442 442 HC 67, Norman, AR 71960
442 PO Box, Norman, AR 71960
502 Catherine Heights Rd, Hot Springs, AR 71901
1 HC 67 RR, Norman, AR 71960

Stephen A Jones

Name / Names Stephen A Jones
Age 78
Birth Date 1946
Also Known As Steve A Jones
Person 307 Beacon St #5, Boston, MA 02116
Phone Number 603-672-2544
Possible Relatives
M E Jones
Previous Address 307 Beacon St #6, Boston, MA 02116
Forest, Lyndeborough, NH 03082
RR 1, Lyndeborough, NH 03082
159 PO Box, Wilton, NH 03086
22 Cotton Rd, Nashua, NH 03063
539 PO Box, Wilton, NH 03086
Forest Rd, Lyndeborough, NH 03082
12 Fairmount St #A, Nashua, NH 03064
361 Lafayette Rd, Salisbury, MA 01952
405 Midhurst Rd, Nashua, NH 03062
9 PO Box, Lyndeborough, NH 03082
Email [email protected]

Stephen L Jones

Name / Names Stephen L Jones
Age 83
Birth Date 1941
Person 89 Fox Run Rd, South Hamilton, MA 01982
Phone Number 978-468-3459
Possible Relatives


Previous Address 89 Run Rd, Hamilton, MA 01982
89 Fox Run Rd, S Hamilton, MA 01982
89 Fox Run Fox Road Run #89, Hamilton, MA 01936
89 Fox Run Rd 89 Fox Run, Hamilton, MA 01936
RR 128, Danvers, MA 01923
2611 22nd St, Cape Coral, FL 33993
2701 21st Ter, Cape Coral, FL 33993
Associated Business Creative Catering, Inc

Stephen A Jones

Name / Names Stephen A Jones
Age 109
Birth Date 1915
Person 912 Alewife Cir, S Yarmouth, MA 02664
Phone Number 508-398-0915
Possible Relatives


Larol Jones
Heather Lyn Robertsonjones
Previous Address 35 Charles St, Bridgewater, MA 02324
912 Alewife Cir, South Yarmouth, MA 02664
6232 Hefley St #B, Westminster, CA 92683
102 Walnut St #5, Abington, MA 02351
17 Summerwood Condo #F, Mashpee, MA 02649
42 Watson St, Brockton, MA 02301
Email [email protected]

Stephen A Jones

Name / Names Stephen A Jones
Age N/A
Person 414 Alabama Ave, Anadarko, OK 73005
Possible Relatives



Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 238 CHERRY ST, CHANCELLOR, AL 36316
Phone Number 334-588-6965

Stephen A Jones

Name / Names Stephen A Jones
Age N/A
Person 2720 NOVEL DR, HUEYTOWN, AL 35023

Stephen R Jones

Name / Names Stephen R Jones
Age N/A
Person 5255 CLAY PALMERDALE RD, PINSON, AL 35126

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 1023 USTER DR, MOBILE, AL 36608

Stephen M Jones

Name / Names Stephen M Jones
Age N/A
Person 5170 BORDER DR N, MOBILE, AL 36608

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 7902 REGENT CIR SW, APT 4 HUNTSVILLE, AL 35802

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 752 W APRIL ST, MONTGOMERY, AL 36105

Stephen A Jones

Name / Names Stephen A Jones
Age N/A
Person 2209 GARLAND DR, BIRMINGHAM, AL 35216

Stephen R Jones

Name / Names Stephen R Jones
Age N/A
Person 429 JUSTICE ST S, CROSSVILLE, AL 35962

Stephen A Jones

Name / Names Stephen A Jones
Age N/A
Person PO BOX 323, NAKNEK, AK 99633

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 13240 VERN DR, ANCHORAGE, AK 99516

Stephen R Jones

Name / Names Stephen R Jones
Age N/A
Person 2900 KIRKCALDY LN, BIRMINGHAM, AL 35242
Phone Number 205-408-0850

Stephen B Jones

Name / Names Stephen B Jones
Age N/A
Person 326 WINDCHASE TRCE, BIRMINGHAM, AL 35242
Phone Number 205-991-6577

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person PO BOX 2364, KENAI, AK 99611
Phone Number 907-776-8455

Stephen M Jones

Name / Names Stephen M Jones
Age N/A
Person 6109 HENLEY HEDGE CT, MONTGOMERY, AL 36117
Phone Number 334-215-0222

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 6454 LEWIS CIR APT R, MC CALLA, AL 35111
Phone Number 205-477-3419

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 725 BLUFF CREEK CLUB RD, QUINTON, AL 35130
Phone Number 205-436-4710

Stephen W Jones

Name / Names Stephen W Jones
Age N/A
Person 1203 CAMBRIDGE RD, DOTHAN, AL 36305
Phone Number 334-702-7586

Stephen R Jones

Name / Names Stephen R Jones
Age N/A
Person 660 COUNTY ROAD 234, THORSBY, AL 35171
Phone Number 205-755-9698

Stephen P Jones

Name / Names Stephen P Jones
Age N/A
Person 2907 SUMTER AVE, MONTGOMERY, AL 36109
Phone Number 334-273-9392

Stephen T Jones

Name / Names Stephen T Jones
Age N/A
Person 971 COUNTY ROAD 437, HILLSBORO, AL 35643
Phone Number 256-637-2060

Stephen C Jones

Name / Names Stephen C Jones
Age N/A
Person 591 EDWARDS CIR, LACEYS SPRING, AL 35754
Phone Number 256-498-0694

Stephen D Jones

Name / Names Stephen D Jones
Age N/A
Person 124 W 49TH ST, ANNISTON, AL 36206
Phone Number 256-238-6086

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 1004 LAKE WINDS DR, BIRMINGHAM, AL 35244
Phone Number 205-987-7299

Stephen L Jones

Name / Names Stephen L Jones
Age N/A
Person 979 HARRIS RD, APT 4 OZARK, AL 36360
Phone Number 334-445-4322

Stephen T Jones

Name / Names Stephen T Jones
Age N/A
Person 1194 OLD BRATT RD, ATMORE, AL 36502
Phone Number 251-368-3907

Stephen A Jones

Name / Names Stephen A Jones
Age N/A
Person 2231 1ST PL NW, BIRMINGHAM, AL 35215
Phone Number 205-854-9797

Stephen D Jones

Name / Names Stephen D Jones
Age N/A
Person 14270 BOOTHTOWN RD, CITRONELLE, AL 36522
Phone Number 251-866-0781

Stephen Jones

Name / Names Stephen Jones
Age N/A
Person 6912 FOX CREEK CT, MONTGOMERY, AL 36117

STEPHEN JONES

Business Name WILSHIRE ONCOLOGY MEDICAL GROUP, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Active
Agent STEPHEN JONES 3237 E. GUASTI ROAD #220, ONTARIO, CA 91761
Care Of 1502 ARROW HIGHWAY, LAVERNE, CA 91750
CEO LINDA D BOSSERMAN488 E. ASHBURY, UPLAND, CA 91786
Incorporation Date 1972-01-24

STEPHEN JONES

Business Name WESTERN CREDIT ACCEPTANCE CORPORATION
Person Name STEPHEN JONES
Position CEO
Corporation Status Suspended
Agent 73200 EL PASEO #7, PALM DESERT, CA 92260
Care Of 73200 EL PASEO #7, PALM DESERT, CA 92260
CEO STEPHEN JONES 73200 EL PASEO #7, PALM DESERT, CA 92260
Incorporation Date 1997-09-22

STEPHEN JONES

Business Name WESTERN CREDIT ACCEPTANCE CORPORATION
Person Name STEPHEN JONES
Position registered agent
Corporation Status Suspended
Agent STEPHEN JONES 73200 EL PASEO #7, PALM DESERT, CA 92260
Care Of 73200 EL PASEO #7, PALM DESERT, CA 92260
CEO STEPHEN JONES73200 EL PASEO #7, PALM DESERT, CA 92260
Incorporation Date 1997-09-22

Stephen Jones

Business Name TriDatum Solutions Incorporated
Person Name Stephen Jones
Position registered agent
State GA
Address 5655 Peachtree Parkway Suite 107, Norcross, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-04-25
Entity Status Active/Compliance
Type CFO

STEPHEN H JONES

Business Name TURFGRASS, INC.
Person Name STEPHEN H JONES
Position registered agent
State GA
Address P O BOX 7822, MACON, GA 31209
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEPHEN JONES

Business Name TORRANCE ENDOSCOPY AND SURGICAL AFFILIATES, I
Person Name STEPHEN JONES
Position registered agent
Corporation Status Active
Agent STEPHEN JONES 111 W OCEAN BLVD #1300, LONG BEACH, CA 90801
Care Of 23441 MADISON ST #230, TORRANCE, CA 90505
CEO JAMES SATTLER23441 MADISON ST #230, TORRANCE, CA 90505
Incorporation Date 2001-06-28

STEPHEN JONES

Business Name THE SCHOOL SUPPLY HOUSE, INC.
Person Name STEPHEN JONES
Position registered agent
State GA
Address 6125 COVINGTON HWY, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-01
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEPHEN JONES

Business Name THE CALIFORNIA FOREST PEST COUNCIL
Person Name STEPHEN JONES
Position registered agent
Corporation Status Active
Agent STEPHEN JONES 612 MARTHA WAY, ROSEVILLE, CA 95678
Care Of 612 MARTHA WAY, ROSEVILLE, CA 95678
CEO ROBERT RYNEARSONP.O. BOX 990898, REDDING, CA 96099
Incorporation Date 1996-09-06
Corporation Classification Public Benefit

STEPHEN JONES

Business Name TCT EDUCATIONAL SERVICES, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Active
Agent STEPHEN JONES 36008 DALEWOOD DR, NEWARK, CA 94560
Care Of 36008 DALEWOOD DR, NEWARK, CA 94560
CEO STEPHEN JONES36008 DALEWOOD DR, NEWARK, CA 94560
Incorporation Date 2006-05-08

Stephen Jones

Business Name Steve Jones Motor Co
Person Name Stephen Jones
Position company contact
State AR
Address 1600 E Broadway St West Memphis AR 72301-3455
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 870-735-0200
Number Of Employees 5
Annual Revenue 1225000

Stephen Jones

Business Name Stephen Jones Photography
Person Name Stephen Jones
Position company contact
State OR
Address 2115 SE 43rd Street, PORTLAND, 97214 OR
Phone Number
Email [email protected]

Stephen Jones

Business Name Stephen Jones Hasty
Person Name Stephen Jones
Position company contact
State AL
Address 1600 3rd Ave N Bessemer AL 35020-5709
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-428-2110
Number Of Employees 3
Annual Revenue 222200

Stephen Jones

Business Name Stephen Jones & Assoc
Person Name Stephen Jones
Position company contact
State AL
Address 1515 3rd St SE Cullman AL 35055-2076
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 256-734-1299
Email [email protected]
Number Of Employees 2
Annual Revenue 1033600
Fax Number 256-734-6759

Stephen Jones

Business Name Stephen Jones
Person Name Stephen Jones
Position company contact
State AR
Address 220 Hwy 115 Imboden AR 72434
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 870-869-2090
Number Of Employees 1
Annual Revenue 34650

Stephen Jones

Business Name Stephen Jones
Person Name Stephen Jones
Position company contact
State AZ
Address 15210 N 41st Place - Phoenix, PHOENIX, 85032 AZ
Phone Number 602-485-3822
Email [email protected]

Stephen Jones

Business Name Stephen Jones
Person Name Stephen Jones
Position company contact
State NJ
Address 9 Lakeview Terr, WESTWOOD, 7675 NJ
Phone Number
Email [email protected]

Stephen Jones

Business Name Stephen C. Jones
Person Name Stephen Jones
Position company contact
State NJ
Address 1 Valley View Rd, CHESTER, 7930 NJ
Phone Number
Email [email protected]

Stephen Jones

Business Name Soho South
Person Name Stephen Jones
Position company contact
State AL
Address P.O. BOX 1068 Cullman AL 35056-1068
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 256-734-1299
Number Of Employees 2
Annual Revenue 792000

Stephen Jones

Business Name Shining Star Transportation
Person Name Stephen Jones
Position company contact
State AZ
Address 7843 N 109th Ave Glendale AZ 85307-1749
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 623-872-1895
Number Of Employees 2
Annual Revenue 124800

STEPHEN JONES

Business Name STATESBORO CHURCH OF RESTORATION, INCORPORATE
Person Name STEPHEN JONES
Position registered agent
State GA
Address 105 EDWINA DR, STATESBORO, GA 30461
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-06-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEPHEN R JONES

Business Name SP & R GROUP, INC.
Person Name STEPHEN R JONES
Position President
State NV
Address 3885 S. DECATAUR BLVD #2010 3885 S. DECATAUR BLVD #2010, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C25696-1998
Creation Date 1998-11-04
Type Domestic Corporation

STEPHEN J JONES

Business Name SOFT-TEK INTERNATIONAL, INC.
Person Name STEPHEN J JONES
Position Secretary
State KS
Address 243 NORTH OLD MANOR 243 NORTH OLD MANOR, WICHITA, KS 67208
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9462-1990
Creation Date 1990-10-15
Type Domestic Corporation

Stephen W Jones

Business Name SKILLED HANDS FOR CHRIST, INC.
Person Name Stephen W Jones
Position registered agent
State GA
Address 1234 Panola Road, Ellenwood, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-08-09
Entity Status Active/Compliance
Type CEO

STEPHEN E JONES

Business Name S.E. JONES CONSTRUCTION CO., INC.
Person Name STEPHEN E JONES
Position registered agent
State GA
Address 215 AUTUMN TRACE CT, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-31
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEPHEN E JONES

Business Name S.E. JONES & COMPANY, INC.
Person Name STEPHEN E JONES
Position registered agent
State GA
Address PO BOX 256, BOLINGBROKE, GA 31004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-17
Entity Status To Be Dissolved
Type CEO

STEPHEN M JONES

Business Name REORGANIZED CHURCH OF JESUS CHRIST OF LATTER
Person Name STEPHEN M JONES
Position Treasurer
State MO
Address 201 S. RIVER 201 S. RIVER, INDEPENDENCE, MO 64051
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Withdrawn
Corporation Number C2703-1978
Creation Date 1978-05-31
Type Foreign Non-Profit Corporation

STEPHEN S JONES

Business Name RELOCATION RESOURCES INTERNATIONAL, INC.
Person Name STEPHEN S JONES
Position Secretary
State MA
Address 120 LONGWATER DR 120 LONGWATER DR, NORWELL, MA 02061
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5131-2002
Creation Date 2002-03-01
Type Foreign Corporation

Stephen Jones

Business Name Pearce, Bevill, Leesburg & Moore, Pc
Person Name Stephen Jones
Position company contact
State AL
Address 2129 1st Ave N, Birmingham, AL 35203
Phone Number
Email [email protected]
Title Senior Engineer

STEPHEN JONES

Business Name PACIFIC INTERNET GROUP, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Dissolved
Agent STEPHEN JONES 3785 VIA NONA MARIE STE 206, CARMEL, CA 93923
Care Of HUDSON MARTIN FERRANTE ET AL 490 CALLE PRINCIPAL, MONTEREY, CA 93942
Incorporation Date 2007-09-07

Stephen Jones

Business Name Omega Communications
Person Name Stephen Jones
Position company contact
State NC
Address 801 Clanton Road, CHARLOTTE, 28217 NC
Phone Number
Email [email protected]

STEPHEN JONES

Business Name OAK TREE ENTERPRISES, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Suspended
Agent STEPHEN JONES 298 S SEAWARD, VENTURA, CA 93003
Care Of 298 S SEAWARD, VENTURA, CA 93003
CEO STEPHEN JONES298 S SEAWARD, VENTURA, CA 93003
Incorporation Date 1977-03-21

STEPHEN JONES

Business Name OAK TREE ENTERPRISES, INC.
Person Name STEPHEN JONES
Position CEO
Corporation Status Suspended
Agent 298 S SEAWARD, VENTURA, CA 93003
Care Of 298 S SEAWARD, VENTURA, CA 93003
CEO STEPHEN JONES 298 S SEAWARD, VENTURA, CA 93003
Incorporation Date 1977-03-21

Stephen Jones

Business Name Mem/Edco Jv, Llc
Person Name Stephen Jones
Position company contact
State MD
Address 819 Suth Phladelphia Blvd, Aberdeen, MD 21001
Phone Number
Email [email protected]
Title Executive; Member (of the Bar)

Stephen Jones

Business Name Mayes Printing Co
Person Name Stephen Jones
Position company contact
State FL
Address 6120 Pensacola Blvd, Pensacola, FL 32505
Phone Number
Email [email protected]

Stephen Jones

Business Name Macon County News Leader
Person Name Stephen Jones
Position company contact
State GA
Address 119 S Dooly Street, Montezuma, 31063 GA
Phone Number
Email [email protected]

STEPHEN C. JONES

Business Name MUSKOKA, INC.
Person Name STEPHEN C. JONES
Position registered agent
State GA
Address 916 JOSEPH LOWERY BLVD, STE 2, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

STEPHEN WAYNE JONES

Business Name MASS STORAGE ENTERPRISE SOLUTIONS, INC.
Person Name STEPHEN WAYNE JONES
Position registered agent
State GA
Address 410 SWEET IVY LANE, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEPHEN H. JONES

Business Name MAP COMMERCIAL, INC.
Person Name STEPHEN H. JONES
Position registered agent
State GA
Address 132 TOWEY TRAIL, WOODSTOCK, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-19
Entity Status Active/Owes Current Year AR
Type Secretary

Stephen Jones

Business Name Lite Tech Inc
Person Name Stephen Jones
Position company contact
State AZ
Address 819 E Divot Dr Tempe AZ 85283-4601
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 480-755-1139
Number Of Employees 2
Annual Revenue 98000

STEPHEN S JONES

Business Name LOS HIJO'S LIMITED-LIABILITY COMPANY
Person Name STEPHEN S JONES
Position Mmember
State NV
Address 300 S. FOURTH #600 300 S. FOURTH #600, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5480-1993
Creation Date 1993-05-11
Expiried Date 2023-05-11
Type Domestic Limited-Liability Company

STEPHEN S JONES

Business Name LOS HIJO'S LIMITED-LIABILITY COMPANY
Person Name STEPHEN S JONES
Position Mmember
State NV
Address 850 E BONNEVILLE AVE 850 E BONNEVILLE AVE, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5480-1993
Creation Date 1993-05-11
Expiried Date 2023-05-11
Type Domestic Limited-Liability Company

Stephen Jones

Business Name Keystone Contract Services, Inc. - Stephen Jones
Person Name Stephen Jones
Position company contact
State NC
Address 1381 Old Mill Cr. St. 310, WINSTON SALEM, 27103 NC
Phone Number
Email [email protected]

STEPHEN B JONES

Business Name KIDS IN MOTION CORPORATION
Person Name STEPHEN B JONES
Position registered agent
State GA
Address 3725 post road, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-13
Entity Status Active/Noncompliance
Type Secretary

STEPHEN K JONES

Business Name KENDALL E. JONES, D. D. S., LTD
Person Name STEPHEN K JONES
Position Director
State NV
Address 631 LOMPREY COURT 631 LOMPREY COURT, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C2455-1970
Creation Date 1970-10-01
Type Domestic Professional Corporation

Stephen Jones

Business Name Jones Brothers Garage
Person Name Stephen Jones
Position company contact
State AR
Address 620 E Wood St Ashdown AR 71822-3648
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-898-2312
Number Of Employees 2
Annual Revenue 241590

STEPHEN JONES

Business Name JONES TILE, INC.
Person Name STEPHEN JONES
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEPHEN TODD JONES

Business Name JONES SECURITIES COMPANY, INC.
Person Name STEPHEN TODD JONES
Position registered agent
State GA
Address 300 W. EMORY ST. STE. 101, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEPHEN M JONES

Business Name JMS, INC.
Person Name STEPHEN M JONES
Position registered agent
State GA
Address 249 Bethany Church Rd, Brinson, GA 39825
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-25
Entity Status Active/Compliance
Type CEO

STEPHEN DENNIS JONES

Business Name J HILL, INC.
Person Name STEPHEN DENNIS JONES
Position Director
State NV
Address P.O BOX 3326 P.O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0278982005-9
Creation Date 2005-04-29
Type Domestic Corporation

STEPHEN DENNIS JONES

Business Name J HILL, INC.
Person Name STEPHEN DENNIS JONES
Position President
State NV
Address P.O BOX 3326 P.O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0278982005-9
Creation Date 2005-04-29
Type Domestic Corporation

STEPHEN DENNIS JONES

Business Name J HILL, INC.
Person Name STEPHEN DENNIS JONES
Position Secretary
State NV
Address P.O BOX 3326 P.O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0278982005-9
Creation Date 2005-04-29
Type Domestic Corporation

STEPHEN DENNIS JONES

Business Name J HILL, INC.
Person Name STEPHEN DENNIS JONES
Position Treasurer
State NV
Address P.O BOX 3326 P.O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0278982005-9
Creation Date 2005-04-29
Type Domestic Corporation

Stephen Jones

Business Name J & S Auto Repair
Person Name Stephen Jones
Position company contact
State AK
Address 19137 Old Glenn Hwy Chugiak AK 99567-6455
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 907-688-1191
Number Of Employees 3
Annual Revenue 351900
Fax Number 907-688-1192

Stephen Jones

Business Name Glendale 9 Drive-In Theatre
Person Name Stephen Jones
Position company contact
State AZ
Address 5650 N 55th Ave Glendale AZ 85301-5902
Industry Motion Pictures (Entertainment)
SIC Code 7832
SIC Description Motion Picture Theaters, Except Drive-In
Phone Number 623-931-0877
Number Of Employees 33
Annual Revenue 3924300
Fax Number 623-931-8135

Stephen Jones

Business Name Garver Engineers LLC
Person Name Stephen Jones
Position registered agent
State AR
Address 2049 E Joyce Blvd, Fayetteville, AR 72703
Business Contact Type Organizer
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2013-05-28
Entity Status Active/Compliance
Type Organizer

STEPHEN JONES

Business Name GREAT CIRCLE COMPANY, LLC
Person Name STEPHEN JONES
Position Manager
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC493-2003
Creation Date 2003-01-15
Expiried Date 2033-01-15
Type Domestic Limited-Liability Company

Stephen Jones

Business Name GBS Ventures, Inc.
Person Name Stephen Jones
Position company contact
State TX
Address 10817 S Post Oak Rd, HOUSTON, 77035 TX
SIC Code 4841
Phone Number 713-721-0765
Email [email protected]

Stephen Jones

Business Name Forever Yours Cards & Gifts
Person Name Stephen Jones
Position company contact
State NH
Address 12 Centerra Parkway Suite 50, LEBANON, 3766 NH
Phone Number
Email [email protected]

Stephen Jones

Business Name Farmers Insurance Of Maumelle
Person Name Stephen Jones
Position company contact
State AR
Address 10900 Maumelle Blvd # 5 N Little Rock AR 72113-6602
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-771-7676
Number Of Employees 2
Annual Revenue 272910

Stephen Jones

Business Name Farmers Insurance Group
Person Name Stephen Jones
Position company contact
State AR
Address 10900 Maumelle Blvd N Little Rock AR 72113-6629
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-771-7676
Email [email protected]
Number Of Employees 2
Annual Revenue 384160
Website www.farmersinsurance.com

Stephen Jones

Business Name Faculty Federation of C.C.P
Person Name Stephen Jones
Position company contact
State PA
Address 662 Rector St, PHILADELPHIA, 19127 PA
Phone Number
Email [email protected]

STEPHEN JONES

Business Name FOX CANYON ESTATES ASSOCIATION
Person Name STEPHEN JONES
Position Secretary
State NV
Address 1940 FOX CANYON 1940 FOX CANYON, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C2674-1991
Creation Date 1991-04-03
Expiried Date 2041-04-03
Type Domestic Non-Profit Corporation

Stephen Jones

Business Name Elisabeth Morrow School Inc
Person Name Stephen Jones
Position company contact
State NJ
Address 435 Lydecker St, Englewood, NJ 7631
Phone Number
Email [email protected]
Title Principal

Stephen Jones

Business Name ELITE STORAGE HOLDINGS, INC.
Person Name Stephen Jones
Position registered agent
State GA
Address 1118 WEST SPRING STREET, Monroe, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-01-13
Entity Status Active/Compliance
Type Secretary

Stephen Jones

Business Name E & J Realty Company, Inc
Person Name Stephen Jones
Position company contact
State AL
Address P O Box 669 - Foley, FOLEY, 36535 AL
Phone Number 334-943-1112
Email [email protected]

Stephen Jones

Business Name DuPage Mortgage Corp.
Person Name Stephen Jones
Position company contact
State IL
Address 545, 710 E Ogden Ave, Elgin, 60123 IL
Email [email protected]

Stephen Jones

Business Name Decatur Mini Storage
Person Name Stephen Jones
Position company contact
State AL
Address P.O. BOX 5103 Decatur AL 35601-0103
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 256-353-5976
Number Of Employees 1
Annual Revenue 49500

Stephen Jones

Business Name Deaf Action Ctr
Person Name Stephen Jones
Position company contact
State TX
Address 3115 Crestview Dr, Dallas, TX
Phone Number
Email [email protected]
Title Board Of Directors

Stephen Micheal Jones

Business Name DYLAMY TRANSPORT, INC.
Person Name Stephen Micheal Jones
Position registered agent
State GA
Address 463 Pooler Parkway Apartment 101, Pooler, GA 31322
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-12-06
Entity Status Active/Compliance
Type CFO

STEPHEN JONES

Business Name DOUBLE TROUBLE VENTURES, INC.
Person Name STEPHEN JONES
Position Secretary
State NV
Address 1005 TERMINAL WAY STE 110 1005 TERMINAL WAY STE 110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1583-2001
Creation Date 2001-01-23
Type Domestic Corporation

Stephen Jones

Business Name Cooperative State Research Ed
Person Name Stephen Jones
Position company contact
State AL
Address 109d Duncan Hall Auburn AL 36849-0001
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 334-844-4444

Stephen Jones

Business Name Coldwell Banker Barnes
Person Name Stephen Jones
Position company contact
State TN
Address 392 Harding Place, Ste 100, Nashville, 37211 TN
Email [email protected]

Stephen Jones

Business Name Cherry Farm Creamery
Person Name Stephen Jones
Position company contact
State MA
Address 210 Conant Street, Danvers, 1923 MA
Phone Number
Email [email protected]

STEPHEN JONES

Business Name CONUNDRUM COMPUTING, INC.
Person Name STEPHEN JONES
Position registered agent
State GA
Address 2700 BRASELTON HWY PMB 10-311, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Stephen Burnett Jones

Business Name CONTINENTAL LIFE INSURANCE COMPANY OF BRENTWO
Person Name Stephen Burnett Jones
Position registered agent
State TN
Address 800 Crescent Centre Drive Suite 200, Franklin, TN 37067
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1987-06-25
Entity Status Active/Compliance
Type CFO

STEPHEN JONES

Business Name CHATEAU RECORDERS, INC.
Person Name STEPHEN JONES
Position CEO
Corporation Status Suspended
Agent 5300 LAUREL CYN BLVD #1, NORTH HOLLYWOOD, CA 91607
Care Of 5300 LAUREL CYN BLVD #1, NORTH HOLLYWOOD, CA 91607
CEO STEPHEN JONES 5300 LAUREL CYN BLVD #1, NORTH HOLLYWOOD, CA 91607
Incorporation Date 1976-04-15

STEPHEN JONES

Business Name CHATEAU RECORDERS, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Suspended
Agent STEPHEN JONES 5300 LAUREL CYN BLVD #1, NORTH HOLLYWOOD, CA 91607
Care Of 5300 LAUREL CYN BLVD #1, NORTH HOLLYWOOD, CA 91607
CEO STEPHEN JONES5300 LAUREL CYN BLVD #1, NORTH HOLLYWOOD, CA 91607
Incorporation Date 1976-04-15

STEPHEN JONES

Business Name CASTLE PRODUCTIONS LIMITED
Person Name STEPHEN JONES
Position registered agent
Corporation Status Suspended
Agent STEPHEN JONES 5500 CAHUENGA BLVD, NO HOLLYWOOD, CA 91602
Care Of 5500 CAHUENGA BLVD, NORTH HOLLYWOOD, CA 91601
CEO STEPHEN JONES5500 CAHUENGA BLVD, NO HOLLYWOOD, CA 91602
Incorporation Date 1980-07-22

STEPHEN JONES

Business Name CASTLE PRODUCTIONS LIMITED
Person Name STEPHEN JONES
Position CEO
Corporation Status Suspended
Agent 5500 CAHUENGA BLVD, NO HOLLYWOOD, CA 91602
Care Of 5500 CAHUENGA BLVD, NORTH HOLLYWOOD, CA 91601
CEO STEPHEN JONES 5500 CAHUENGA BLVD, NO HOLLYWOOD, CA 91602
Incorporation Date 1980-07-22

STEPHEN TODD JONES

Business Name CARDINAL TEXTILE SALES, INC.
Person Name STEPHEN TODD JONES
Position registered agent
State GA
Address 705 WEST DUG GAP MTN. RD., DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-12-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Stephen Jones

Business Name Black River Vo-Tech Fire Trng
Person Name Stephen Jones
Position company contact
State AR
Address PO Box 468 Pocahontas AR 72455-0468
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 870-886-5750
Number Of Employees 3
Annual Revenue 252840
Fax Number 870-886-7481

Stephen Jones

Business Name Black River Vo-Tech Fire Trng
Person Name Stephen Jones
Position company contact
State AR
Address 101 Wilson Dr Walnut Ridge AR 72476-0000
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 870-886-5750
Number Of Employees 3
Annual Revenue 250260
Fax Number 870-886-7481

STEPHEN R. JONES

Business Name BUSH MASTER, INC.
Person Name STEPHEN R. JONES
Position registered agent
State GA
Address 111 SADDLE LANE, GUYTON, GA 31312
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-25
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

STEPHEN C. JONES

Business Name BRAND IGNITION, INC.
Person Name STEPHEN C. JONES
Position registered agent
State GA
Address 103 ANSLEY VILLA DRIVE, ALTANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Stephen Jones

Business Name Adm Group Inc
Person Name Stephen Jones
Position company contact
State AZ
Address 400 E Van Buren St, Phoenix, AZ 85004
Phone Number
Email [email protected]
Title Director of Facilities

STEPHEN JONES

Business Name APPRAISAL CASH & NOTES, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Forfeited
Agent STEPHEN JONES 506 LAKE VIEW DR, BRENTWOOD, CA 94513
Care Of STEPHEN JONES 506 LAKE VIEW DR, BRENTWOOD, CA 94513
Incorporation Date 2005-09-02

STEPHEN JONES

Business Name ANGLO AMERICAN POOLS
Person Name STEPHEN JONES
Position President
State NV
Address 8330 W SAHARA #290 8330 W SAHARA #290, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24894-2002
Creation Date 2002-10-07
Type Domestic Corporation

STEPHEN JONES

Business Name ANGLO AMERICAN POOLS
Person Name STEPHEN JONES
Position Treasurer
State NV
Address 8330 W SAHARA #290 8330 W SAHARA #290, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24894-2002
Creation Date 2002-10-07
Type Domestic Corporation

STEPHEN JONES

Business Name ANGLO AMERICAN POOLS
Person Name STEPHEN JONES
Position Secretary
State NV
Address 8330 W SAHARA #290 8330 W SAHARA #290, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24894-2002
Creation Date 2002-10-07
Type Domestic Corporation

STEPHEN JONES

Business Name ANGLO AMERICAN POOLS
Person Name STEPHEN JONES
Position Director
State NV
Address 8330 W SAHARA #290 8330 W SAHARA #290, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24894-2002
Creation Date 2002-10-07
Type Domestic Corporation

STEPHEN P JONES

Business Name AMERICAN CHILDREN'S SAFETY NETWORK
Person Name STEPHEN P JONES
Position President
State NV
Address 150 S HWY 160 STE C8-433 150 S HWY 160 STE C8-433, PARUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C12034-2003
Creation Date 2003-05-20
Type Foreign Non-Profit Corporation

STEPHEN T JONES

Business Name ADVANCED MOTORS, INC.
Person Name STEPHEN T JONES
Position registered agent
State GA
Address 775 HAYES RD, CARNESVILLE, GA 30521
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

STEPHEN JONES

Business Name 44CONNECTIONS CORP.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Suspended
Agent STEPHEN JONES 436 W RIVER TRAIN CT, EAGLE, CA
Care Of STEPHEN JONES 2260 MONTEREY RD, SAN JOSE, CA 95112
Incorporation Date 2011-05-18

STEPHEN JONES

Business Name 3C ADVISORS & ASSOCIATES, INC.
Person Name STEPHEN JONES
Position registered agent
Corporation Status Active
Agent STEPHEN JONES 16232 ALMANOR WAY, SAN DIEGO, CA 92127
Care Of STEPHEN JONES PO BOX 5010 PMB 82, RANCHO SANTA FE, CA 92067
CEO STEPHEN JONESPO BOX 5010 PMB 82, RANCHO SANTA FE, CA 92067
Incorporation Date 2010-04-22

Stephen B Jones

Person Name Stephen B Jones
Filing Number 8624607
Position President
State SC
Address 1700 Wade Hampton Blvd, Greenville SC 29614

STEPHEN JONES

Person Name STEPHEN JONES
Filing Number 104205400
Position DIRECTOR
State TX
Address PO BOX 2019, ALBANY TX 76430

STEPHEN J JONES

Person Name STEPHEN J JONES
Filing Number 2163806
Position EQUIPMENT

STEPHEN J JONES

Person Name STEPHEN J JONES
Filing Number 2163806
Position SENIOR VICE PRESIDENT

STEPHEN D JONES

Person Name STEPHEN D JONES
Filing Number 9430006
Position VICE PRESIDENT
State TX
Address 2915 LBJ FREEWAY SUITE 102, DALLAS TX 75234

STEPHEN D JONES

Person Name STEPHEN D JONES
Filing Number 9430006
Position Director
State TX
Address 2915 LBJ FREEWAY SUITE 102, DALLAS TX 75234

STEPHEN L JONES

Person Name STEPHEN L JONES
Filing Number 11337206
Position PRESIDENT
State TX
Address 14415 DRY CREEK DRIVE, CYPRESS TX 77429

Stephen S Jones

Person Name Stephen S Jones
Filing Number 12449706
Position Secretary
State NJ
Address 169 Johnson Road, Morris Plains NJ 07950

Stephen Jones

Person Name Stephen Jones
Filing Number 13014001
Position Director
State TX
Address 128 Shady Lake Ct, Hurst TX 76054

Stephen Jones

Person Name Stephen Jones
Filing Number 17591501
Position Director
State TX
Address 3809 West 35th Street, Austin TX 78703

STEPHEN C JONES

Person Name STEPHEN C JONES
Filing Number 27219700
Position VICE PRESIDENT
State AR
Address 315 WEST THIRD STREET, LITTLE ROCK AR 72201

STEPHEN C JONES

Person Name STEPHEN C JONES
Filing Number 27219700
Position ASSISTANT SECRETARY
State AR
Address 315 WEST THIRD STREET, LITTLE ROCK AR 72201

Stephen C Jones

Person Name Stephen C Jones
Filing Number 110689800
Position T
State TX
Address 128 SHADY LAKE CT, Hurst TX 76054

STEPHEN C JONES

Person Name STEPHEN C JONES
Filing Number 37113100
Position PRESIDENT
State TX
Address 128 SHADY LAKE CT, HURST TX 76054

Stephen K. Jones Jr

Person Name Stephen K. Jones Jr
Filing Number 39550101
Position Director
State TX
Address 500 Medical Center Boulevard, Webster TX 77598

Stephen K. Jones Jr

Person Name Stephen K. Jones Jr
Filing Number 39550101
Position President
State TX
Address 500 Medical Center Boulevard, Webster TX 77598

STEPHEN JONES

Person Name STEPHEN JONES
Filing Number 39952101
Position Director
State TX
Address PO BOX 1123, Rockdale TX 76567

STEPHEN D JONES

Person Name STEPHEN D JONES
Filing Number 44927200
Position VICE PRESIDENT
State AZ
Address 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE AZ 85251

Stephen Jones

Person Name Stephen Jones
Filing Number 68654901
Position Director
State TX
Address 805 Las Cimas Parkway Suite 125, Austin TX 78746

Stephen Jones

Person Name Stephen Jones
Filing Number 68654901
Position Treasurer
State TX
Address 805 Las Cimas Parkway Suite 125, Austin TX 78746

STEPHEN S JONES

Person Name STEPHEN S JONES
Filing Number 102967600
Position PRESIDENT
State TX
Address 600 SELLEMYER LN, HIGHLAND VILLAGE TX 75077

STEPHEN JONES

Person Name STEPHEN JONES
Filing Number 8986506
Position VICE PRESIDENT
State SC
Address 114 BOB GIFFORD BLVD., EARLY BRANCH SC 29916

STEPHEN S JONES

Person Name STEPHEN S JONES
Filing Number 102967600
Position DIRECTOR
State TX
Address 600 SELLEMYER LN, HIGHLAND VILLAGE TX 75077

STEPHEN C JONES

Person Name STEPHEN C JONES
Filing Number 37113100
Position TREASURER
State TX
Address 128 SHADY LAKE CT, HURST TX 76054

STEPHEN J JONES

Person Name STEPHEN J JONES
Filing Number 2163806
Position GM-TONNAGE GASES

Jones Hunter Stephen

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Operations & Mgmt Consultant Mgr - Ses
Name Jones Hunter Stephen
Annual Wage $58,000

Jones Stephen M

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Jones Stephen M
Annual Wage $48,066

Jones Stephen

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jones Stephen
Annual Wage $45,081

Jones Stephen J

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 1
Name Jones Stephen J
Annual Wage $64,164

Jones Stephen L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Jones Stephen L
Annual Wage $55,825

Jones Stephen P

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Stephen P
Annual Wage $47,863

Jones Stephen J

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Stephen J
Annual Wage $55,075

Jones Stephen P

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Jones Stephen P
Annual Wage $141,551

Jones Stephen P

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Jones Stephen P
Annual Wage $110,039

Jones Stephen P

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Jones Stephen P
Annual Wage $579

Jones Stephen

State CO
Calendar Year 2017
Employer Town of Vail
Name Jones Stephen
Annual Wage $6,148

Jones Stephen

State CO
Calendar Year 2017
Employer County of Fremont
Job Title Deputy-Patrol
Name Jones Stephen
Annual Wage $46,768

Jones Stephen

State AR
Calendar Year 2018
Employer Greenbrier School District
Job Title Certified - 205 Days
Name Jones Stephen
Annual Wage $59,058

Jones Stephen R

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Maintenance Technician
Name Jones Stephen R
Annual Wage $34,562

Jones Stephen

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Jones Stephen
Annual Wage $49,964

Jones Stephen M

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Law Enforcement Officer
Name Jones Stephen M
Annual Wage $51,818

Jones Stephen R

State AR
Calendar Year 2017
Employer Greenbrier School District
Name Jones Stephen R
Annual Wage $57,600

Jones Stephen R

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Maintenance Technician
Name Jones Stephen R
Annual Wage $34,220

Jones Stephen M

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Ahp Patrol Officer First
Name Jones Stephen M
Annual Wage $43,589

Jones Stephen K

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Jones Stephen K
Annual Wage $2,391

Jones Stephen R

State AR
Calendar Year 2016
Employer Greenbrier School District
Name Jones Stephen R
Annual Wage $56,151

Jones Stephen R

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Maintenance Technician
Name Jones Stephen R
Annual Wage $34,220

Jones Stephen K

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Jones Stephen K
Annual Wage $866

Jones Stephen R

State AR
Calendar Year 2015
Employer Greenbrier School District
Name Jones Stephen R
Annual Wage $53,523

Jones Stephen E

State AK
Calendar Year 2017
Employer Borough Of Denali
Name Jones Stephen E
Annual Wage $1,200

Jones Stephen C

State AL
Calendar Year 2018
Employer Geological Survey
Name Jones Stephen C
Annual Wage $75,919

Jones Stephen C

State AL
Calendar Year 2017
Employer Geological Survey
Name Jones Stephen C
Annual Wage $71,894

Jones David Stephen

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Jones David Stephen
Annual Wage $78,696

Jones Stephen M

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Law Enforcement Officer
Name Jones Stephen M
Annual Wage $43,888

Jones Stephen M

State AL
Calendar Year 2016
Employer Transportation
Name Jones Stephen M
Annual Wage $50,190

Jones Stephen D

State FL
Calendar Year 2015
Employer Nassau Co Sheriff's Dept
Name Jones Stephen D
Annual Wage $41,356

Jones Stephen H

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Jones Stephen H
Annual Wage $73,703

Jones Stephen M

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Jones Stephen M
Annual Wage $49,507

Jones Stephen

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jones Stephen
Annual Wage $45,968

Jones Stephen M

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Survey And Mapping Technician
Name Jones Stephen M
Annual Wage $25,774

Jones Stephen J

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Right-Of-Way Appraiser
Name Jones Stephen J
Annual Wage $64,164

Jones Stephen M

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 1
Name Jones Stephen M
Annual Wage $25,774

Jones Stephen J

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 1
Name Jones Stephen J
Annual Wage $64,164

Jones Stephen L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Jones Stephen L
Annual Wage $32,310

Jones Stephen L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Jones Stephen L
Annual Wage $30,808

Jones Stephen L

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Jones Stephen L
Annual Wage $55,825

Jones Stephen P

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Stephen P
Annual Wage $51,970

Jones Stephen J

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Stephen J
Annual Wage $60,628

Jones Stephen J

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Jones Stephen J
Annual Wage $53,541

Jones Stephen L

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Jones Stephen L
Annual Wage $45,247

Jones Stephen H

State FL
Calendar Year 2016
Employer Sarasota Co Bd Of Co Commissioners
Name Jones Stephen H
Annual Wage $77,055

Jones Stephen D

State FL
Calendar Year 2016
Employer Nassau Co Sheriff's Dept
Name Jones Stephen D
Annual Wage $42,065

Jones Stephen

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Jones Stephen
Annual Wage $50,184

Jones Stephen E

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Jones Stephen E
Annual Wage $68,101

Jones Stephen M

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Jones Stephen M
Annual Wage $48,825

Jones Stephen

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Stephen
Annual Wage $44,770

Jones Stephen M

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 1
Name Jones Stephen M
Annual Wage $991

Jones Stephen J

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 1
Name Jones Stephen J
Annual Wage $64,164

Jones Stephen J

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Jones Stephen J
Annual Wage $1,616

Jones Stephen L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Jones Stephen L
Annual Wage $55,825

Jones Stephen P

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Stephen P
Annual Wage $49,605

Jones Stephen J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Stephen J
Annual Wage $57,596

Jones Stephen J

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Jones Stephen J
Annual Wage $53,631

Jones Stephen L

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Jones Stephen L
Annual Wage $46,193

Jones Stephen C

State AL
Calendar Year 2016
Employer Geological Survey
Name Jones Stephen C
Annual Wage $64,778

Stephen C Jones

Name Stephen C Jones
Address 1855 Griflet Rd Jacksonville FL 32211 -4153
Mobile Phone 904-982-6140
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Stephen K Jones

Name Stephen K Jones
Address 46 Longview Dr Springfield IL 62712 -9129
Phone Number 217-498-8162
Gender Male
Date Of Birth 1954-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Stephen Jones

Name Stephen Jones
Address 8610 W Euclid Pl Littleton CO 80123 -3333
Phone Number 303-978-9927
Gender Unknown
Date Of Birth 1956-06-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Stephen S Jones

Name Stephen S Jones
Address 2325 S Union Ct Denver CO 80228 -4753
Phone Number 303-989-6115
Mobile Phone 720-635-4392
Gender Male
Date Of Birth 1956-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Stephen B Jones

Name Stephen B Jones
Address 3a Calle Dos Key West FL 33040 -5464
Phone Number 305-294-8956
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Stephen W Jones

Name Stephen W Jones
Address 17220 Nw 11th Ave Miami FL 33169 -5266
Phone Number 305-622-8545
Email [email protected]
Gender Male
Date Of Birth 1981-05-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Stephen Jones

Name Stephen Jones
Address 19755 Turnberry Way Miami FL 33180-2797 -2797
Phone Number 305-935-2811
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Stephen E Jones

Name Stephen E Jones
Address 280 Lake Brittany Ct Lake Mary FL 32746 -4315
Phone Number 407-878-4032
Email [email protected]
Gender Male
Date Of Birth 1952-12-08
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Stephen C Jones

Name Stephen C Jones
Address 1417 E Grand Ave Carbondale IL 62902 -5064
Phone Number 618-549-4955
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Stephen L Jones

Name Stephen L Jones
Address 689 Brooklyn Rd West Brooklyn IL 61378 -9705
Phone Number 815-628-7711
Gender Male
Date Of Birth 1956-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Stephen Jones

Name Stephen Jones
Address 1417 Country Club Dr Lynn Haven FL 32444 -1977
Phone Number 850-271-0850
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Stephen M Jones

Name Stephen M Jones
Address 6009 Forest Green Rd Pensacola FL 32505 -8102
Phone Number 850-969-1468
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Stephen A Jones

Name Stephen A Jones
Address 8967 Sw 53rd St Fort Lauderdale FL 33328 -5135
Phone Number 954-434-8047
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Stephen B Jones

Name Stephen B Jones
Address 5631 N Winston Park Blvd Pompano Beach FL 33073 APT 101-5049
Phone Number 954-480-9307
Gender Male
Date Of Birth 1972-12-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Stephen P Jones

Name Stephen P Jones
Address 8017 Nw 74th Ter Fort Lauderdale FL 33321 -4858
Phone Number 954-722-3867
Email [email protected]
Gender Male
Date Of Birth 1949-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Stephen J Jones

Name Stephen J Jones
Address 3601 Nw 28th St Fort Lauderdale FL 33311 -1815
Phone Number 954-801-4791
Email [email protected]
Gender Male
Date Of Birth 1965-03-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

JONES, STEPHEN

Name JONES, STEPHEN
Amount 5000.00
To Hope Fund
Year 2006
Transaction Type 15
Filing ID 25991038413
Application Date 2005-02-22
Contributor Occupation Attorney
Contributor Employer Simmons Cooper
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Hope Fund
Address 707 Berkshier Blvd EAST ALTON IL

JONES, STEPHEN

Name JONES, STEPHEN
Amount 5000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020370066
Application Date 2005-08-05
Contributor Occupation SIMMONS COOPER LLC
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2500.00
To Oklahoma Leadership Council
Year 2008
Transaction Type 15
Filing ID 28990221879
Application Date 2007-12-20
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Oklahoma Leadership Council
Address PO 472 ENID OK

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2400.00
To Jack McDonald (D)
Year 2010
Transaction Type 15
Filing ID 29991957180
Application Date 2009-03-09
Contributor Occupation Money Manager
Contributor Employer Jones Villolta Asset Mgmt
Organization Name Jones Villolta Asset Management
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Jack McDonald for Congress Exploratory
Seat federal:house
Address 54011 Maryanna Dr AUSTIN TX

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2100.00
To Kay Granger (R)
Year 2006
Transaction Type 15
Filing ID 25980644158
Application Date 2005-09-19
Contributor Occupation VICE PRESIDENT
Contributor Employer DALLAS COWBOYS
Organization Name Dallas Cowboys
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address One Cowboys Parkway IRVING TX

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2000.00
To Greenberg Traurig LLP
Year 2010
Transaction Type 15
Filing ID 10990087584
Application Date 2009-12-31
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 2700 Two Commerce Square PHILADELPHIA PA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2000.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15
Filing ID 25020161617
Application Date 2005-03-31
Contributor Occupation SIMMONS COOPER LLC
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407545
Application Date 2003-06-25
Contributor Occupation Self employed
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 4150 Harris Trl NW ATLANTA GA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407545
Application Date 2003-06-18
Contributor Occupation Attorney
Contributor Employer Simmons Law firm
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 5348 Richland Woods Dr ALTON IL

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1500.00
To Greenberg Traurig LLP
Year 2012
Transaction Type 15
Filing ID 11930398868
Application Date 2011-01-07
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 2700 Two Commerce Square PHILADELPHIA PA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1500.00
To Greenberg Traurig LLP
Year 2012
Transaction Type 15
Filing ID 12970751041
Application Date 2012-01-31
Contributor Occupation Attorney
Contributor Employer Greenberg Traurig
Contributor Gender M
Committee Name Greenberg Traurig LLP
Address 2700 Two Commerce Square PHILADELPHIA PA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1500.00
To Jeff Cloud (R)
Year 2010
Transaction Type 15
Filing ID 10930194218
Application Date 2009-12-17
Contributor Occupation Attorney
Contributor Employer Jones, Otjen, Davis, Nixon
Organization Name Jones, Otjen et al
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Cloud for Congress
Seat federal:house
Address PO 472 ENID OK

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1400.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020241225
Application Date 2007-06-26
Contributor Occupation ATTORNEY
Contributor Employer SIMMONS COOPER
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1200.00
To MINNER, RUTH A
Year 2004
Application Date 2004-10-15
Organization Name SIMMONSCOOPER
Recipient Party D
Recipient State DE
Seat state:governor
Address 707 BERKSHIRE BLVD EAST ALTON IL

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1000.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020284059
Application Date 2011-04-23
Organization Name Clear Lake Regional Medical Center
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1000.00
To DELAWARE DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-19
Organization Name SIMMONSCOOPER
Recipient Party D
Recipient State DE
Committee Name DELAWARE DEMOCRATIC PARTY
Address 707 BERKSHIRE BLVD EAST ALTON IL

JONES, STEPHEN

Name JONES, STEPHEN
Amount 1000.00
To RWJ Fund for Health Care Excellence
Year 2004
Transaction Type 15
Filing ID 23038164541
Application Date 2003-04-09
Contributor Occupation RWJUH
Contributor Gender M
Committee Name RWJ Fund for Health Care Excellence

JONES, STEPHEN

Name JONES, STEPHEN
Amount 570.00
To Illinois Assn of Mortgage Brokers
Year 2006
Transaction Type 15
Filing ID 25980590354
Application Date 2005-01-24
Contributor Occupation PRESIDENT
Contributor Employer DUPAGE MORTGAGE CORP.
Contributor Gender M
Committee Name Illinois Assn of Mortgage Brokers
Address 1060 N Mill St 205 NAPERVILLE IL

JONES, STEPHEN

Name JONES, STEPHEN
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992101771
Application Date 2003-07-16
Contributor Occupation Director of Human Resources
Contributor Employer Texas Society of CPAs
Organization Name Texas Society of Cpas
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 213 Stillmeadow Dr GARLAND TX

JONES, STEPHEN

Name JONES, STEPHEN
Amount 500.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020191152
Application Date 2003-02-14
Contributor Occupation TOM'S FOODS INC
Organization Name Tom's Foods
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

JONES, STEPHEN

Name JONES, STEPHEN
Amount 500.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-07-14
Contributor Occupation PUBLIC SECTOR
Contributor Employer BOROUGH OF FLORHAM PARK
Recipient Party R
Recipient State NJ
Seat state:governor
Address 64 WALTER AVE EAST HANOVER NJ

JONES, STEPHEN

Name JONES, STEPHEN
Amount 500.00
To NEIL, DAN
Year 2010
Application Date 2009-12-15
Contributor Occupation MONEY MANAGER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:lower

JONES, STEPHEN

Name JONES, STEPHEN
Amount 500.00
To Rick Boucher (D)
Year 2008
Transaction Type 15
Filing ID 28930027627
Application Date 2007-10-15
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Air Products & Chemicals Inc
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Boucher for Congress Cmte
Seat federal:house
Address 1815 Augusta Dr CENTER VALLEY PA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 500.00
To KENDALL, DAN
Year 2006
Application Date 2006-05-21
Contributor Occupation DOCTOR
Contributor Employer AK REGIONAL HOSPITAL
Recipient Party R
Recipient State AK
Seat state:lower
Address 3602 SHEPERDIA DR ANCHORAGE AK

JONES, STEPHEN

Name JONES, STEPHEN
Amount 250.00
To PERRY, RICK
Year 2010
Application Date 2009-09-10
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

JONES, STEPHEN

Name JONES, STEPHEN
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-16
Contributor Occupation MAKETING/ADVERTISING EXECUTIVE
Contributor Employer JAAP-ORR COMPANY
Recipient Party D
Recipient State KY
Seat state:governor
Address 6966 ROYALGREEN DR CINCINNATI OH

JONES, STEPHEN

Name JONES, STEPHEN
Amount 250.00
To MAYNARD, ANDREW
Year 2004
Application Date 2004-05-15
Contributor Occupation SELF EMPLOYED
Recipient Party D
Recipient State CT
Seat state:upper
Address 14 HOLMES ST MYSTIC CT

JONES, STEPHEN

Name JONES, STEPHEN
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951550853
Application Date 2012-03-03
Contributor Occupation SOFTWARE ARCHITECT
Contributor Employer INVENSY OPERATIONS MANAGEMENT/SOFTW
Organization Name Invensy Operations Management
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 47 BEL AIR RD HINGHAM MA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10990213229
Application Date 2009-12-31
Contributor Occupation Scientist
Contributor Employer Case Western Reserve Univ
Organization Name Case Western Reserve University
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 3088 Euclid Heights Blvd CLEVELAND HEIGHTS OH

JONES, STEPHEN

Name JONES, STEPHEN
Amount 204.00
To American Fedn of St/Cnty/Munic Employees
Year 2008
Transaction Type 15
Filing ID 28990267865
Application Date 2007-12-01
Contributor Occupation STAFF REPRESENTATIV
Contributor Employer AFSCME MD CN 67
Contributor Gender M
Committee Name American Fedn of St/Cnty/Munic Employees
Address 1714 N Ellamont St BALTIMORE MD

JONES, STEPHEN

Name JONES, STEPHEN
Amount 200.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020241224
Application Date 2007-06-26
Contributor Occupation ATTORNEY
Contributor Employer SIMMONS COOPER
Organization Name Simmons Cooper LLC
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

JONES, STEPHEN

Name JONES, STEPHEN
Amount 200.00
To Cecil Bothwell (D)
Year 2012
Transaction Type 15
Filing ID 12030780788
Application Date 2012-02-03
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Bothwell for Congress
Seat federal:house

JONES, STEPHEN

Name JONES, STEPHEN
Amount 150.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2005-12-05
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 12910 MONTEREY CT ANCHORAGE AK

JONES, STEPHEN

Name JONES, STEPHEN
Amount 100.00
To DARDENNE, JAY
Year 20008
Application Date 2006-08-30
Recipient Party R
Recipient State LA
Seat state:office
Address 41 AUDUBON TRACE ST FRANCISVILLE LA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 100.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2006-03-23
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 12910 MONTEREY CT ANCHORAGE AK

JONES, STEPHEN

Name JONES, STEPHEN
Amount 35.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-04-10
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 30530 DOE CIRCLE HUXLEY IA

JONES, STEPHEN

Name JONES, STEPHEN
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-11-06
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 30530 DOE CIR HUXLEY IA

STEPHEN A JONES

Name STEPHEN A JONES
Address 2790 SE Glacier Avenue Gresham OR 97080

JONES CRYSTAL Y & STEPHEN

Name JONES CRYSTAL Y & STEPHEN
Physical Address 34 OLD FARM ROAD
Owner Address 34 OLD FARM ROAD
Sale Price 359900
Ass Value Homestead 193200
County camden
Address 34 OLD FARM ROAD
Value 239200
Net Value 239200
Land Value 46000
Prior Year Net Value 239200
Transaction Date 2006-08-22
Property Class Residential
Deed Date 2006-07-28
Sale Assessment 163900
Price 359900

JONES STEPHEN A

Name JONES STEPHEN A
Physical Address 4345 K VILLE AVE, AUBURNDALE, FL 33823
Owner Address 4212 MISTY WAY, AUBURNDALE, FL 33823
Ass Value Homestead 32935
Just Value Homestead 34009
County Polk
Year Built 1937
Area 1306
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 4345 K VILLE AVE, AUBURNDALE, FL 33823

JONES STEPHEN A

Name JONES STEPHEN A
Physical Address 4212 MISTY WAY, AUBURNDALE, FL 33823
Owner Address 4212 MISTY WAY, AUBURNDALE, FL 33823
Sale Price 97286
Sale Year 2012
County Polk
Year Built 2012
Area 1558
Land Code Single Family
Address 4212 MISTY WAY, AUBURNDALE, FL 33823
Price 97286

JONES STEPHEN A

Name JONES STEPHEN A
Physical Address 744 MODENA ST, SAINT CLOUD, FL 34769
Owner Address 744 MODENA ST, SAINT CLOUD, FL 34769
Ass Value Homestead 87665
Just Value Homestead 91900
County Osceola
Year Built 2004
Area 2033
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 744 MODENA ST, SAINT CLOUD, FL 34769

JONES STEPHEN A

Name JONES STEPHEN A
Physical Address 733 LAKEVIEW DR, OCOEE, FL 34761
Owner Address 733 LAKEVIEW DR, OCOEE, FLORIDA 34761
Ass Value Homestead 73369
Just Value Homestead 73369
County Orange
Year Built 1982
Area 1360
Land Code Single Family
Address 733 LAKEVIEW DR, OCOEE, FL 34761

JONES STEPHEN A

Name JONES STEPHEN A
Physical Address 11131 STANLEY STEAMER LN, JACKSONVILLE, FL 32246
Owner Address 11131 STANLEY STEAMER LN, JACKSONVILLE, FL 32246
County Duval
Year Built 2003
Area 1627
Land Code Single Family
Address 11131 STANLEY STEAMER LN, JACKSONVILLE, FL 32246

JONES STEPHEN & NATALIE

Name JONES STEPHEN & NATALIE
Physical Address 1560 TATUM BLVD, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 102623
Just Value Homestead 110868
County Volusia
Year Built 2004
Area 2645
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1560 TATUM BLVD, NEW SMYRNA BEACH, FL 32168

JONES STEPHEN & KATHRYN

Name JONES STEPHEN & KATHRYN
Physical Address 208 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL 32124
Ass Value Homestead 103612
Just Value Homestead 111500
County Volusia
Year Built 2008
Area 1739
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 208 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL 32124

JONES STEPHEN &

Name JONES STEPHEN &
Physical Address 20945 AZALEA DR SE, BLOUNTSTOWN, FL 32424
Owner Address CORETHA JONES, BLOUNTSTOWN, FL 32424
County Calhoun
Land Code Vacant Residential
Address 20945 AZALEA DR SE, BLOUNTSTOWN, FL 32424

JONES STEPHEN

Name JONES STEPHEN
Physical Address 2216 HARTWELL AVE, SANFORD, FL 32771
Owner Address 2216 HARTWELL AVE, SANFORD, FL 32771
Ass Value Homestead 50046
Just Value Homestead 50046
County Seminole
Year Built 1971
Area 945
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2216 HARTWELL AVE, SANFORD, FL 32771

JONES STEPHEN

Name JONES STEPHEN
Physical Address 4134 CENTRAL SARASOTA PKWY 1725, SARASOTA, FL 34238
Owner Address 348 DE RAYOL ST, GATINEAU, QC
Sale Price 112000
Sale Year 2012
County Sarasota
Year Built 1998
Area 1209
Land Code Condominiums
Address 4134 CENTRAL SARASOTA PKWY 1725, SARASOTA, FL 34238
Price 112000

Jones Stephen

Name Jones Stephen
Physical Address 249 SW Dalton Cir, Port Saint Lucie, FL 34953
Owner Address 249 SW Dalton Cir, Port St Lucie, FL 34953
Ass Value Homestead 93767
Just Value Homestead 96700
County St. Lucie
Year Built 2003
Area 1982
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 249 SW Dalton Cir, Port Saint Lucie, FL 34953

JONES STEPHEN & KOPEN JILL

Name JONES STEPHEN & KOPEN JILL
Physical Address 33 BROWN DR
Owner Address 20 MARIO DRIVE
Sale Price 135000
Ass Value Homestead 65500
County mercer
Address 33 BROWN DR
Value 119500
Net Value 119500
Land Value 54000
Prior Year Net Value 119500
Transaction Date 2009-10-09
Property Class Residential
Deed Date 2002-08-20
Sale Assessment 119500
Price 135000

Jones Stephen

Name Jones Stephen
Physical Address 972 SW HARVARD RD, Port Saint Lucie, FL 34953
Owner Address 972 SW Harvard Rd, Port St Lucie, FL 34953
Ass Value Homestead 50748
Just Value Homestead 51300
County St. Lucie
Year Built 1983
Area 1448
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 972 SW HARVARD RD, Port Saint Lucie, FL 34953

JONES STEPHEN

Name JONES STEPHEN
Physical Address 10323 US HIGHWAY 98 N, LAKELAND, FL 33809
Owner Address 10323 US HIGHWAY 98 N, LAKELAND, FL 33809
Ass Value Homestead 34089
Just Value Homestead 34089
County Polk
Year Built 1982
Area 910
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10323 US HIGHWAY 98 N, LAKELAND, FL 33809

JONES STEPHEN

Name JONES STEPHEN
Physical Address 9867 NOKAY DR, ORLANDO, FL 32836
Owner Address JONES GILLIAN, SWANSEA, UNITED KINGDOM
County Orange
Year Built 2003
Area 2918
Land Code Single Family
Address 9867 NOKAY DR, ORLANDO, FL 32836

JONES STEPHEN

Name JONES STEPHEN
Physical Address 947 WELCH HILL CIR, APOPKA, FL 32712
Owner Address 947 WELCH HILL CIR, APOPKA, FLORIDA 32712
Ass Value Homestead 105143
Just Value Homestead 105143
County Orange
Year Built 2000
Area 2081
Land Code Single Family
Address 947 WELCH HILL CIR, APOPKA, FL 32712

JONES PAMELA S, PORTER STEPHEN

Name JONES PAMELA S, PORTER STEPHEN
Physical Address 11002 TILBURG ST, SPRING HILL, FL 34608
Owner Address 11002 TILBURG ST, SPRING HILL, FLORIDA 34608
Ass Value Homestead 93668
Just Value Homestead 93668
County Hernando
Year Built 1989
Area 2926
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11002 TILBURG ST, SPRING HILL, FL 34608

JONES P STEPHEN & CAROL ANN

Name JONES P STEPHEN & CAROL ANN
Physical Address 100 COMANCHE WAY SW, JOINS 03801-003, FL
Owner Address 139 SW LAREDO PL, FT WHITE, FL 32038
County Columbia
Land Code Acreage not zoned agricultural with or withou
Address 100 COMANCHE WAY SW, JOINS 03801-003, FL

JONES P STEPHEN & CAROL ANN

Name JONES P STEPHEN & CAROL ANN
Owner Address 139 SW LAREDO PLACE, FORT WHITE, FL 32038
County Columbia
Land Code Vacant Residential

JONES P STEPHEN & CAROL ANN

Name JONES P STEPHEN & CAROL ANN
Physical Address 139 LAREDO PL SW, FORT WHITE, FL
Owner Address 139 SW LAREDO PL, FT WHITE, FL 32038
Ass Value Homestead 131741
Just Value Homestead 230357
County Columbia
Year Built 2005
Area 2542
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 139 LAREDO PL SW, FORT WHITE, FL

JONES LOUIS STEPHEN +

Name JONES LOUIS STEPHEN +
Physical Address 5881 SANDAL LN, BOKEELIA, FL 33922
Owner Address 5881 SANDAL LN, BOKEELIA, FL 33922
Ass Value Homestead 29158
Just Value Homestead 42149
County Lee
Year Built 2006
Area 1256
Applicant Status Husband
Land Code Single Family
Address 5881 SANDAL LN, BOKEELIA, FL 33922

JONES JR, STEPHEN A & JOAN

Name JONES JR, STEPHEN A & JOAN
Physical Address 2910 SUNSET BLVD, NAPLES, FL 34112
Owner Address 2910 SUNSET BLVD, NAPLES, FL 34112
Ass Value Homestead 110009
Just Value Homestead 142833
County Collier
Year Built 1984
Area 2058
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2910 SUNSET BLVD, NAPLES, FL 34112

JONES H STEPHEN & ASSOCIATES I

Name JONES H STEPHEN & ASSOCIATES I
Physical Address 12412 SAN JOSE BLVD 303, JACKSONVILLE, FL 32223
Owner Address 12412 SAN JOSE BLVD #303, JACKSONVILLE, FL 32223
County Duval
Year Built 2000
Area 1145
Land Code Office buildings, non-professional service bu
Address 12412 SAN JOSE BLVD 303, JACKSONVILLE, FL 32223

JONES DORIS R, JONES STEPHEN M

Name JONES DORIS R, JONES STEPHEN M
Physical Address HOPE HILL RD, BROOKSVILLE, FL 34601
Owner Address 7039 HOPE HILL RD, BROOKSVILLE, FLORIDA 34601
County Hernando
Land Code Vacant Residential
Address HOPE HILL RD, BROOKSVILLE, FL 34601

JONES DORIS R, JONES STEPHEN M

Name JONES DORIS R, JONES STEPHEN M
Physical Address 7039 HOPE HILL RD, BROOKSVILLE, FL 34601
Owner Address 7039 HOPE HILL RD, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 143748
Just Value Homestead 169496
County Hernando
Year Built 1980
Area 5395
Applicant Status Wife
Co Applicant Status Husband
Land Code Mixed use - store and office or store and res
Address 7039 HOPE HILL RD, BROOKSVILLE, FL 34601

JONES STEPHEN

Name JONES STEPHEN
Physical Address 750 MIDDLE BRANCH WAY, SAINT JOHNS, FL 32259
Owner Address 750 MIDDLE BRANCH WAY, SAINT JOHNS, FL 32259
Ass Value Homestead 54342
Just Value Homestead 62188
County St. Johns
Year Built 2003
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 750 MIDDLE BRANCH WAY, SAINT JOHNS, FL 32259

JONES BOBBE JUNE & STEPHEN L J

Name JONES BOBBE JUNE & STEPHEN L J
Physical Address 1676 BRITANNIA BLVD, PORT CHARLOTTE, FL 33980
Ass Value Homestead 132197
Just Value Homestead 136721
County Charlotte
Year Built 2004
Area 1589
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1676 BRITANNIA BLVD, PORT CHARLOTTE, FL 33980

JONES STEPHEN G & STEPHANIE

Name JONES STEPHEN G & STEPHANIE
Physical Address 32 INNSBRUCK DRIVE
Owner Address 32 INNSBRUCK DRIVE
Sale Price 143300
Ass Value Homestead 177500
County camden
Address 32 INNSBRUCK DRIVE
Value 242500
Net Value 242500
Land Value 65000
Prior Year Net Value 242500
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1989-04-14
Year Constructed 1988
Price 143300

JONES STEPHEN S

Name JONES STEPHEN S
Physical Address 39 WINDY WILLOW WAY
Owner Address 39 WINDY WILLOW WY
Sale Price 432500
Ass Value Homestead 255500
County somerset
Address 39 WINDY WILLOW WAY
Value 395500
Net Value 395500
Land Value 140000
Prior Year Net Value 397600
Transaction Date 2013-01-31
Property Class Residential
Deed Date 2004-03-29
Sale Assessment 324800
Price 432500

STEPHEN A JONES

Name STEPHEN A JONES
Address 3600 Wyandotte Street Independence MO 64111
Value 89659
Landvalue 2123
Buildingvalue 14913

STEPHEN A JONES

Name STEPHEN A JONES
Address 6109 Pecan Lane Katy TX 77493
Value 44091
Landvalue 44091
Buildingvalue 156055

STEPHEN A JONES

Name STEPHEN A JONES
Address 10700 John Turley Place Fairfax VA
Value 230000
Landvalue 230000
Buildingvalue 353000
Landarea 10,347 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

STEPHEN A JONES

Name STEPHEN A JONES
Address 5941 Sherwood Drive North Olmsted OH 44070
Value 33200
Usage Single Family Dwelling

STEPHEN + DAWN HW JONES

Name STEPHEN + DAWN HW JONES
Address 15 Chestnut Street Melrose MA
Value 233000
Landvalue 233000
Buildingvalue 352900
Numberofbathrooms 2
Bedrooms 7
Numberofbedrooms 7

JONES STEPHEN W

Name JONES STEPHEN W
Address 3088 Euclid Heights Boulevard Cleveland Heights OH 44118
Value 44900
Usage Single Family Dwelling

JONES STEPHEN P

Name JONES STEPHEN P
Address 589 Saratoga Street Boston MA 02128
Value 110000
Landvalue 110000
Buildingvalue 140600
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JONES STEPHEN N

Name JONES STEPHEN N
Address 1110 Jackson Avenue Florence SC
Value 25000
Landvalue 25000
Buildingvalue 129834

JONES STEPHEN M JR & MICHELLE

Name JONES STEPHEN M JR & MICHELLE
Address 235 Sw Eva Terrace Lake FL
Value 30519
Landvalue 30519
Buildingvalue 211233
Landarea 219,106 square feet
Type Residential Property

JONES STEPHEN M & SHIRLEY C

Name JONES STEPHEN M & SHIRLEY C
Address 4909 Noyes Avenue Kanawha WV
Value 44600
Landvalue 44600
Buildingvalue 90000
Bedrooms 4
Numberofbedrooms 4

JONES STEPHEN L & DEBORAH J

Name JONES STEPHEN L & DEBORAH J
Address 614 Goodyear Avenue Inverness FL
Value 5110
Landvalue 5110
Buildingvalue 56770
Landarea 14,400 square feet
Type Residential Property
Price 86000

JONES STEPHEN L

Name JONES STEPHEN L
Address 9 W Broadway Boston MA 02127
Value 527100
Buildingvalue 527100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JONES STEPHEN L & KOPEN JILL A

Name JONES STEPHEN L & KOPEN JILL A
Physical Address 20 MARIO DR
Owner Address 20 MARIO DR
Sale Price 305000
Ass Value Homestead 84400
County mercer
Address 20 MARIO DR
Value 140100
Net Value 140100
Land Value 55700
Prior Year Net Value 140100
Transaction Date 2008-03-31
Property Class Residential
Deed Date 2007-08-31
Sale Assessment 140100
Price 305000

JONES STEPHEN G & HEIDI M

Name JONES STEPHEN G & HEIDI M
Address 4821 E Withlacoochee Trail Dunnellon FL
Value 13856
Landvalue 13856
Buildingvalue 38254
Landarea 39,605 square feet
Type Residential Property

JONES STEPHEN E & KRISTA L

Name JONES STEPHEN E & KRISTA L
Address 7500 W Smooth Bore Avenue Glen St. Mary FL
Value 36000
Landvalue 36000
Buildingvalue 98851
Landarea 87,120 square feet
Type Residential Property
Price 152200

JONES STEPHEN

Name JONES STEPHEN
Address 20945 Se Azalea Drive Blountstown FL
Value 6300
Landvalue 6300
Landarea 22,050 square feet
Type Residential Property

JONES STEPHEN

Name JONES STEPHEN
Address 95 Russell Street Boston MA 02129
Value 190100
Landvalue 190100
Buildingvalue 400100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JONES STEPHEN

Name JONES STEPHEN
Address Mead Street Boston MA 02129
Value 148300
Landvalue 148300
Type Residential Land (Unusable)
Usage Residential Land

JONES STEPHEN

Name JONES STEPHEN
Address 60 Heritage Drive Dover DE 19904
Value 3500
Landvalue 3500
Buildingvalue 27400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES P STEPHEN & CAROL ANN

Name JONES P STEPHEN & CAROL ANN
Address 139 Sw Laredo Place Fort White FL
Value 82953
Landvalue 82953
Buildingvalue 205840
Landarea 2,418,886 square feet
Type Agricultural Property

JONES M STEPHEN & JONES L PATRICIA

Name JONES M STEPHEN & JONES L PATRICIA
Address 1206 Finneans Run Arnold MD 21012
Value 187500
Landvalue 187500
Buildingvalue 263100
Airconditioning yes

JONES H STEPHEN & ASSOCIATES INC

Name JONES H STEPHEN & ASSOCIATES INC
Address 12412 San Jose Boulevard Jacksonville FL 32223
Value 151500
Landvalue 70000
Buildingvalue 113365
Usage Office

JONES C STEPHEN III

Name JONES C STEPHEN III
Address 1301 Hazel Nut Court Arnold MD 21409
Value 100000
Landvalue 100000
Buildingvalue 103100
Airconditioning yes

STEPHEN E JONES

Name STEPHEN E JONES
Address 11 PARK HILL COURT, NY 10304
Value 355000
Full Value 355000
Block 2867
Lot 395
Stories 1

STEPHEN A JONES

Name STEPHEN A JONES
Address 185 CRYSTAL STREET, NY 11208
Value 392000
Full Value 392000
Block 4230
Lot 1
Stories 2

STEPHEN A JONES

Name STEPHEN A JONES
Address 410 CHESTNUT STREET, NY 11208
Value 322000
Full Value 322000
Block 4192
Lot 32
Stories 2

JONES STEPHEN ET AL

Name JONES STEPHEN ET AL
Address 4227 Lazy Acres Road Middleburg FL
Value 9500
Landvalue 9500
Landarea 24,916 square feet
Type Residential Property

JONES ALECK STEPHEN

Name JONES ALECK STEPHEN
Physical Address 601 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897
Owner Address 2713 23RD ST W,, CANADA
Sale Price 145000
Sale Year 2013
County Polk
Year Built 1994
Area 2066
Land Code Single Family
Address 601 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897
Price 145000

Stephen Jones

Name Stephen Jones
Doc Id D0670958
City Sandy Springs GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07243719
City Cypress TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07245229
City Cypress TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07222681
City Cypress TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07173914
City Olney MD
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07464770
City Cypress TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07584788
City Cypress TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07582741
City Shrewsbury MA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0628432
City Atlanta GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0628433
City Atlanta GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07284472
City Ida Grove IA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0625719
City Atlanta GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0611827
City Austin TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0607335
City Austin TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07641284
City Commerce MI
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0640502
City Sandy Springs GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07967081
City Cypress TX
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07967524
City Prior Lake MN
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id D0640093
City Sandy Springs GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 08319236
City Northamptonshire
Designation us-only
Country GB

Stephen Jones

Name Stephen Jones
Doc Id D0621202
City Atlanta GA
Designation us-only
Country US

Stephen Jones

Name Stephen Jones
Doc Id 07299462
City Bristol
Designation us-only
Country GB

STEPHEN JONES

Name STEPHEN JONES
Type Independent Voter
State AR
Address P.O BOX 2556, JONESBORO, AR 72401
Phone Number 870-243-8086
Email Address [email protected]

STEPHEN JONES

Name STEPHEN JONES
Type Democrat Voter
State AZ
Address 15210 N 41ST PL, PHOENIX, AZ 85032
Phone Number 602-460-1233
Email Address [email protected]

STEPHEN JONES

Name STEPHEN JONES
Type Democrat Voter
State AZ
Address 2025 E CAMPBELL AVE #154, PHOENIX, AZ 85016
Phone Number 602-354-3128
Email Address [email protected]

STEPHEN E JONES

Name STEPHEN E JONES
Type Voter
State AR
Address 11219 FINANCIAL CENTRE PKWY, LITTLE ROCK, AR 72211
Phone Number 501-772-2280
Email Address [email protected]

STEPHEN JONES

Name STEPHEN JONES
Type Voter
State AR
Address 2 CINDY DR, ASHDOWN, AR 71822
Phone Number 501-681-5125
Email Address [email protected]

STEPHEN JONES

Name STEPHEN JONES
Type Republican Voter
State AZ
Address 1018 S LAGOON DR, GILBERT, AZ 85233
Phone Number 480-861-6276
Email Address [email protected]

STEPHEN JONES

Name STEPHEN JONES
Type Independent Voter
State AR
Address 1198 LOWDER RD, BOONEVILLE, AR 72927
Phone Number 479-459-3933
Email Address [email protected]

STEPHEN JONES

Name STEPHEN JONES
Type Republican Voter
State AL
Address 2013 QUEEN CITY AVE., BIRMINGHAM, AL 35405
Phone Number 205-752-8638
Email Address [email protected]

Stephen D Jones

Name Stephen D Jones
Visit Date 4/13/10 8:30
Appointment Number U95284
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/6/2012 10:00
Appt End 4/6/2012 23:59
Total People 277
Last Entry Date 4/4/2012 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

STEPHEN H JONES

Name STEPHEN H JONES
Visit Date 4/13/10 8:30
Appointment Number U84496
Type Of Access VA
Appt Made 3/5/10 8:41
Appt Start 3/6/10 11:30
Appt End 3/6/10 23:59
Total People 225
Last Entry Date 3/5/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

STEPHEN JONES

Name STEPHEN JONES
Visit Date 4/13/10 8:30
Appointment Number U85266
Type Of Access VA
Appt Made 3/8/10 11:06
Appt Start 3/13/10 10:30
Appt End 3/13/10 23:59
Total People 303
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

STEPHEN D JONES

Name STEPHEN D JONES
Visit Date 4/13/10 8:30
Appointment Number U78010
Type Of Access VA
Appt Made 2/5/10 10:19
Appt Start 2/9/10 10:00
Appt End 2/9/10 23:59
Total People 73
Last Entry Date 2/5/10 10:19
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

STEPHEN L JONES

Name STEPHEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U79999
Type Of Access VA
Appt Made 2/17/10 19:51
Appt Start 2/23/10 10:30
Appt End 2/23/10 23:59
Total People 192
Last Entry Date 2/17/10 19:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

STEPHEN J JONES

Name STEPHEN J JONES
Visit Date 4/13/10 8:30
Appointment Number U53409
Type Of Access VA
Appt Made 11/4/09 16:38
Appt Start 11/4/09 21:00
Appt End 11/4/09 23:59
Total People 4
Last Entry Date 11/4/09 16:38
Meeting Location OEOB
Caller CHRISTOPHER
Description POC #
Release Date 02/26/2010 08:00:00 AM +0000

STEPHEN JONES

Name STEPHEN JONES
Visit Date 4/13/10 8:30
Appointment Number U50253
Type Of Access VA
Appt Made 10/27/09 12:11
Appt Start 10/29/09 11:00
Appt End 10/29/09 23:59
Total People 175
Last Entry Date 10/27/09 12:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

STEPHEN K JONES

Name STEPHEN K JONES
Visit Date 4/13/10 8:30
Appointment Number U20431
Type Of Access VA
Appt Made 6/28/10 16:39
Appt Start 6/30/10 10:00
Appt End 6/30/10 23:59
Total People 242
Last Entry Date 6/28/10 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

STEPHEN M JONES

Name STEPHEN M JONES
Visit Date 4/13/10 8:30
Appointment Number U32992
Type Of Access VA
Appt Made 8/10/2010 12:54
Appt Start 8/17/2010 11:00
Appt End 8/17/2010 23:59
Total People 318
Last Entry Date 8/10/2010 12:54
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEPHEN V JONES

Name STEPHEN V JONES
Visit Date 4/13/10 8:30
Appointment Number U36947
Type Of Access VA
Appt Made 8/27/10 11:33
Appt Start 9/2/10 9:30
Appt End 9/2/10 23:59
Total People 203
Last Entry Date 8/27/10 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

STEPHEN M JONES

Name STEPHEN M JONES
Visit Date 4/13/10 8:30
Appointment Number U42179
Type Of Access VA
Appt Made 9/16/10 18:51
Appt Start 9/29/10 10:30
Appt End 9/29/10 23:59
Total People 185
Last Entry Date 9/16/10 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

STEPHEN JONES

Name STEPHEN JONES
Visit Date 4/13/10 8:30
Appointment Number U54531
Type Of Access VA
Appt Made 10/28/10 8:51
Appt Start 10/28/10 9:00
Appt End 10/28/10 23:59
Total People 3
Last Entry Date 10/28/10 8:50
Meeting Location WH
Caller VISITORS
Release Date 01/28/2011 08:00:00 AM +0000

STEPHEN JONES

Name STEPHEN JONES
Visit Date 4/13/10 8:30
Appointment Number U50082
Type Of Access VA
Appt Made 10/18/10 19:23
Appt Start 10/23/10 9:30
Appt End 10/23/10 23:59
Total People 140
Last Entry Date 10/18/10 19:23
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON
Release Date 01/28/2011 08:00:00 AM +0000

STEPHEN R JONES

Name STEPHEN R JONES
Visit Date 4/13/10 8:30
Appointment Number U90541
Type Of Access VA
Appt Made 3/24/10 16:21
Appt Start 4/2/10 8:30
Appt End 4/2/10 23:59
Total People 281
Last Entry Date 3/24/10 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

STEPHEN V JONES

Name STEPHEN V JONES
Visit Date 4/13/10 8:30
Appointment Number U49071
Type Of Access VA
Appt Made 10/12/10 7:07
Appt Start 10/21/10 11:00
Appt End 10/21/10 23:59
Total People 356
Last Entry Date 10/12/10 7:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

STEPHEN C JONES

Name STEPHEN C JONES
Visit Date 4/13/10 8:30
Appointment Number U62728
Type Of Access VA
Appt Made 12/2/10 13:53
Appt Start 12/9/10 8:30
Appt End 12/9/10 23:59
Total People 311
Last Entry Date 12/2/10 13:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

STEPHEN D JONES

Name STEPHEN D JONES
Visit Date 4/13/10 8:30
Appointment Number U92573
Type Of Access VA
Appt Made 3/17/11 16:44
Appt Start 3/23/11 10:30
Appt End 3/23/11 23:59
Total People 333
Last Entry Date 3/17/11 16:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Stephen D Jones

Name Stephen D Jones
Visit Date 4/13/10 8:30
Appointment Number U93424
Type Of Access VA
Appt Made 3/21/11 0:00
Appt Start 3/30/11 7:30
Appt End 3/30/11 23:59
Total People 350
Last Entry Date 3/21/11 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Stephen D Jones

Name Stephen D Jones
Visit Date 4/13/10 8:30
Appointment Number U94506
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 11:00
Appt End 3/31/11 23:59
Total People 379
Last Entry Date 3/24/11 13:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

STEPHEN N JONES

Name STEPHEN N JONES
Visit Date 4/13/10 8:30
Appointment Number U99123
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/22/2011 8:30
Appt End 4/22/2011 23:59
Total People 362
Last Entry Date 4/8/2011 18:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Stephen R Jones

Name Stephen R Jones
Visit Date 4/13/10 8:30
Appointment Number U16031
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/16/2011 8:00
Appt End 6/16/2011 23:59
Total People 31
Last Entry Date 6/8/2011 17:50
Meeting Location OEOB
Caller JULIE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 75062

Stephen D Jones

Name Stephen D Jones
Visit Date 4/13/10 8:30
Appointment Number U19224
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/20/2011 10:30
Appt End 6/20/2011 23:59
Total People 5
Last Entry Date 6/20/2011 9:17
Meeting Location OEOB
Caller LAUREN
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 86898

Stephen R Jones

Name Stephen R Jones
Visit Date 4/13/10 8:30
Appointment Number U16285
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/10/2011 8:00
Appt End 6/10/2011 23:59
Total People 142
Last Entry Date 6/9/2011 12:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Stephen E Jones

Name Stephen E Jones
Visit Date 4/13/10 8:30
Appointment Number U40017
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/14/2011 7:30
Appt End 9/14/2011 23:59
Total People 338
Last Entry Date 9/12/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Stephen J Jones

Name Stephen J Jones
Visit Date 4/13/10 8:30
Appointment Number U54676
Type Of Access VA
Appt Made 10/28/11 0:00
Appt Start 10/31/11 16:30
Appt End 10/31/11 23:59
Total People 93
Last Entry Date 10/28/11 18:07
Meeting Location WH
Caller CLAUDIA
Release Date 01/27/2012 08:00:00 AM +0000

STEPHEN D JONES

Name STEPHEN D JONES
Visit Date 4/13/10 8:30
Appointment Number U56282
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/16/2011 9:30
Appt End 11/16/2011 23:59
Total People 148
Last Entry Date 11/3/2011 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

STEPHEN W JONES

Name STEPHEN W JONES
Visit Date 4/13/10 8:30
Appointment Number U57591
Type Of Access VA
Appt Made 11/9/2010 11:06
Appt Start 11/17/2010 8:30
Appt End 11/17/2010 23:59
Total People 416
Last Entry Date 11/9/2010 11:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

STEPHEN L JONES

Name STEPHEN L JONES
Visit Date 4/13/10 8:30
Appointment Number U02931
Type Of Access VA
Appt Made 5/3/10 10:17
Appt Start 5/5/10 9:30
Appt End 5/5/10 23:59
Total People 388
Last Entry Date 5/3/10 10:17
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

STEPHEN JONES

Name STEPHEN JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 665 Lewisham Ave, Dayton, OH 45429-5944
Vin 2GCEK13M371619968

STEPHEN JONES

Name STEPHEN JONES
Car HONDA ODYSSEY
Year 2007
Address 6732 DUDLEY FERRY RD, FAIRLAWN, VA 24141-8876
Vin 5FNRL38267B099697

STEPHEN JONES

Name STEPHEN JONES
Car BMW 3 SERIES
Year 2007
Address 13018 Deep River Way, Jacksonville, FL 32224-8522
Vin WBAWB73597P031461
Phone 904-374-9596

STEPHEN JONES

Name STEPHEN JONES
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 18800 NE 29TH AVE APT 117, MIAMI, FL 33180-2816
Vin WDBRF52H97F924500

STEPHEN JONES

Name STEPHEN JONES
Car KIA SPORTAGE
Year 2007
Address 2910 SUNSET BLVD, NAPLES, FL 34112-2714
Vin KNDJF724877406413
Phone 239-775-9206

STEPHEN JONES

Name STEPHEN JONES
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 486 Thomasville Rd, Florence, MS 39073-9774
Vin JYAVM01E17A116084
Phone 601-845-0491

Stephen Jones

Name Stephen Jones
Car TOYOTA CAMRY
Year 2007
Address 2 Primrose St, Winslow, ME 04901-7627
Vin JTNBE46KX73031500

STEPHEN JONES

Name STEPHEN JONES
Car TOYOTA RAV4
Year 2007
Address 11837 Totree Ln, Jacksonville, FL 32223-1963
Vin JTMZK31VX76005758

STEPHEN JONES

Name STEPHEN JONES
Car TOYOTA PRIUS
Year 2007
Address 24 WESTHAVEN DR, ASHEVILLE, NC 28804-3737
Vin JTDKB20U677632083
Phone 828-350-0792

STEPHEN JONES

Name STEPHEN JONES
Car MAZDA MAZDA3
Year 2007
Address 3341 Countryside View Dr, Saint Cloud, FL 34772-7057
Vin JM1BK12F771693745

STEPHEN JONES

Name STEPHEN JONES
Car HONDA ACCORD
Year 2007
Address 701 W 8TH ST, WESLACO, TX 78596-6813
Vin JHMCM563X7C005844
Phone 956-968-3685

STEPHEN H JONES

Name STEPHEN H JONES
Car N/A N/A
Year 2007
Address 1305 PATTERSON GROVE RD, APEX, NC 27502-4034
Vin 4YDT26R227B452025

STEPHEN JONES

Name STEPHEN JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1829 Indian Hills Cir, Fort Collins, CO 80525-6504
Vin 4X4TWPU2X7B008857

STEPHEN W JONES

Name STEPHEN W JONES
Car HOND ELEM
Year 2007
Address 6510 MARVIN AVE, SYKESVILLE, MD 21784-6337
Vin 5J6YH28747L008212

STEPHEN JONES

Name STEPHEN JONES
Car NISSAN XTERRA
Year 2007
Address 208 Bayberry Lakes Blvd, Daytona Beach, FL 32124-3619
Vin 5N1AN08W17C543229

STEPHEN JONES

Name STEPHEN JONES
Car NISSAN XTERRA 4.0
Year 2007
Address 14636 INNERARITY POINT RD, PENSACOLA, FL 32507-8449
Vin 5N1AN08U47C507131

STEPHEN JONES

Name STEPHEN JONES
Car HONDA ODYSSEY
Year 2007
Address 8705 Royal Lytham Ct, Peyton, CO 80831-4057
Vin 5FNRL387X7B416778
Phone 719-550-9970

STEPHEN JONES

Name STEPHEN JONES
Car TOYOTA CAMRY
Year 2007
Address 14951 SW 168TH TER, MIAMI, FL 33187-1763
Vin 4T1BE46K57U652587
Phone 305-255-2541

STEPHEN JONES

Name STEPHEN JONES
Car TOYOTA CAMRY
Year 2007
Address 2730 S Veitch St Apt 411, Arlington, VA 22206-3068
Vin 4T1BE46K17U603970

STEPHEN JONES

Name STEPHEN JONES
Car Eagle Summit 4dr Sedan
Year 2007
Address 734 1/2 W 3rd St, Burkburnett, TX 76354-1800
Vin 4EZTJ25277S073864

STEPHEN JONES

Name STEPHEN JONES
Car VOLKSWAGEN JETTA
Year 2007
Address 4 Sue Ct, Mansfield, TX 76063-4886
Vin 3VWGF71K37M102256
Phone 817-477-2250

STEPHEN JONES

Name STEPHEN JONES
Car Ford Fusion
Year 2007
Address 1104 THOREAU LN, ALLEN, TX 75002-2066
Vin 3FAHP081X7R126586
Phone 972-390-8402

STEPHEN JONES

Name STEPHEN JONES
Car LINCOLN MKX
Year 2007
Address 1323 Harmony Dr, Wadsworth, OH 44281-9470
Vin 2LMDU68C27BJ13982
Phone 330-334-0301

STEPHEN JONES

Name STEPHEN JONES
Car Chrysler PT Cruiser 4dr Wgn GT
Year 2007
Address 7120 Torrey Ln, Winnemucca, NV 89445-3725
Vin 3CVSA121372101033

STEPHEN JONES

Name STEPHEN JONES
Car FORD MUSTANG
Year 2007
Address 2740 FALES RD, HILLIARD, FL 32046-5210
Vin 1ZVFT80N375232758
Phone 904-845-7379

STEPHEN JONES

Name STEPHEN JONES
Car FORD MUSTANG
Year 2007
Address 335 S FM 548 APT 104, FORNEY, TX 75126-6393
Vin 1ZVFT80N575274509

STEPHEN JONES

Name STEPHEN JONES
Car GMC Sierra 1500
Year 2007
Address 1267 HUDSON RD, GLENBURN, ME 04401-1613
Vin 2GTEK19J971643348
Phone 207-947-7680

STEPHEN JONES

Name STEPHEN JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 12407 TALL FOREST DR, CYPRESS, TX 77429-3138
Vin 2GCEK13M371521488
Phone 281-469-8933

STEPHEN JONES

Name STEPHEN JONES
Car HONDA PILOT
Year 2007
Address 118 Shockey Dr, Huntington, WV 25701-4944
Vin 5FNYF28567B014686
Phone 304-529-6138

STEPHEN G JONES

Name STEPHEN G JONES
Car SATURN ION
Year 2007
Address 111 Split Rock Rd, Spring, TX 77381-3811
Vin 1G8AJ55F17Z141364

Stephen Jones

Name Stephen Jones
Domain afcfloors.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-20
Update Date 2013-02-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 463 San Marcos TX 78667
Registrant Country UNITED STATES

Jones, Stephen

Name Jones, Stephen
Domain russian-to-english.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-10
Update Date 2013-02-05
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

Jones, Stephen

Name Jones, Stephen
Domain translationsman.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-09
Update Date 2013-02-05
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

Jones, Stephen

Name Jones, Stephen
Domain translationman.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-09
Update Date 2013-02-05
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

Jones, Stephen

Name Jones, Stephen
Domain brandignitiongroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-28
Update Date 2009-04-28
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

Jones, Stephen

Name Jones, Stephen
Domain jonesandcompanypc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 705 elderberry court chesapeake VA 23320
Registrant Country UNITED STATES

Jones, Stephen

Name Jones, Stephen
Domain stephenjonesphd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-24
Update Date 2013-09-25
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

Jones, Stephen

Name Jones, Stephen
Domain lelanpotele.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-09
Update Date 2013-09-10
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

jones, stephen

Name jones, stephen
Domain dontshushme.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-02
Update Date 2013-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10450 Lanshire Dr Dallas TX 75238
Registrant Country UNITED STATES

jones, stephen

Name jones, stephen
Domain real-lifestyle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-22
Update Date 2013-10-23
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

Jones, Stephen

Name Jones, Stephen
Domain fairdaleyouthcheer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-11
Update Date 2013-11-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2408 kings cross louisville KY 40272
Registrant Country UNITED STATES

jones, stephen

Name jones, stephen
Domain real-lifestyle.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-22
Update Date 2013-10-23
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

Jones, Stephen

Name Jones, Stephen
Domain integrasourcing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-08
Update Date 2013-03-19
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

Jones, Stephen

Name Jones, Stephen
Domain integrasourcing.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-08
Update Date 2013-03-19
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

Stephen Jones

Name Stephen Jones
Domain stratigen.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-01-09
Update Date 2013-01-02
Registrar Name WEBFUSION LTD.
Registrant Address 4 Charlwood Road Luton Bedfordshire LU4 0BU
Registrant Country UNITED KINGDOM

stephen jones

Name stephen jones
Domain farmgo.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-06-12
Update Date 2012-10-17
Registrar Name NAME.COM, INC.
Registrant Address pobox 10831, pobox 10831 pobox 10831 doha pobox 10831
Registrant Country QATAR

Stephen Jones

Name Stephen Jones
Domain stephenjonesmd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2012-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Riverside Lane Easton Connecticut 06612
Registrant Country UNITED STATES

Stephen Jones

Name Stephen Jones
Domain thingsilearnedthehardway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6603 Jacks Court Mount Airy Maryland 21771
Registrant Country UNITED STATES

Stephen Jones

Name Stephen Jones
Domain scomusa.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-08-06
Update Date 2013-08-07
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Albany Place|Hyde way Welwyn Garden City AL7 3BG
Registrant Country UNITED KINGDOM
Registrant Fax 441707336220

Stephen Jones

Name Stephen Jones
Domain something-global.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 45 Quebec Quay South Ferry Island Liverpool Merseyside L3 4EP
Registrant Country UNITED KINGDOM

stephen jones

Name stephen jones
Domain allsustainabilityconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO 1067 Winthrop Washington 98862
Registrant Country UNITED STATES

Stephen Jones

Name Stephen Jones
Domain rfbdevelopments.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 43 Ballynafern Road Ballinaskeagh Banbridge Co. Down BT32 5BW
Registrant Country UNITED KINGDOM

Stephen Jones

Name Stephen Jones
Domain tvtomdj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-05
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Barker St|Cashmere Brisbane NA 4500
Registrant Country AUSTRALIA

Stephen Jones

Name Stephen Jones
Domain alsfeldtaxservice.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2006-06-09
Update Date 2012-05-18
Registrar Name DNC HOLDINGS, INC.
Registrant Address 247 Blodget St Manchester NH 03104
Registrant Country UNITED STATES

jones, stephen

Name jones, stephen
Domain reallifestyle.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 410 sweet ivy lane lawrenceville GA 30043
Registrant Country UNITED STATES

Jones, Stephen

Name Jones, Stephen
Domain velonation.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-05
Update Date 2010-09-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2608 East West Hwy Chevy Chase MD 20815
Registrant Country UNITED STATES
Registrant Fax 9999999999