Susan Allen

We have found 435 public records related to Susan Allen in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 119 business registration records connected with Susan Allen in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as School Food Service Worker. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $48,015.


Susan Jennifer Allen

Name / Names Susan Jennifer Allen
Age 46
Birth Date 1978
Also Known As Susan C Allen
Person 1234 96th St, Miami Shores, FL 33138
Phone Number 202-986-2596
Possible Relatives




C Allen
J Allen

Previous Address 1733 20th St #402, Washington, DC 20009
5859 Biscayne Blvd, Miami, FL 33137
7111 Biscayne Blvd, Miami, FL 33138
4444 Connecticut Ave, Washington, DC 20008
1800 R St #802, Washington, DC 20009
1800 St, Washington, DC 20009
4444 Conn Ave, Washington, DC 20008
Associated Business Eastern Video Corporation World Studios Corporation

Susan W Allen

Name / Names Susan W Allen
Age 51
Birth Date 1973
Also Known As Susan E Allen
Person 34 Madison Ave, Wakefield, MA 01880
Phone Number 781-224-2868
Possible Relatives







Previous Address 843 New Sherborn Rd, Athol, MA 01331
719 New Sherborn Rd, Athol, MA 01331
23 Howard St #3, Somerville, MA 02144
34 Chester Ave, Waltham, MA 02453
6488 Carefree Ln #C44, Roanoke, VA 24019

Susan Fransen Allen

Name / Names Susan Fransen Allen
Age 52
Birth Date 1972
Also Known As Sue F Allen
Person 261 Sanders Ave #5, Lowell, MA 01851
Phone Number 978-970-0853
Possible Relatives

Andrewj Fransen

Jamese Fransen


Russella Fransen
Susanl Fransen
Previous Address 8 Middlesex St, North Chelmsford, MA 01863
11215 Research Blvd #2092, Austin, TX 78759
Balcones Woods, Austin, TX 78759
1 Balcones Woods Dr, Austin, TX 78759
23 Seneca Dr, Meriden, CT 06450
8 Middlesex St #5, N Chelmsford, MA 01863
8 Middlesex St #5, North Chelmsford, MA 01863
Middlesex, North Chelmsford, MA 01863
2 Kilglass Ct #204, Lutherville Timonium, MD 21093
276383 PO Box, Rochester, NY 14627
12727 Coursey Blvd #2109, Baton Rouge, LA 70816
1301 Airlie Way #H, Baltimore, MD 21239
Email [email protected]

Susan W Allen

Name / Names Susan W Allen
Age 54
Birth Date 1970
Also Known As Susan W Kile
Person 378 Pheasant Ln, Carlisle, PA 17015
Phone Number 703-430-3396
Possible Relatives







Previous Address 11 Edna Dr, Attleboro, MA 02703
378 Pheasant Ln, Carlisle, PA 17013
6 Biscayne Pl, Sterling, VA 20164
Midland, Mount Holly Springs, PA 17065
21019 Timber Ridge Ter #102, Ashburn, VA 20147
17 Pleasant St, Plainville, MA 02762
Biscayne, Sterling, VA 20164
24 Pine St, Medway, MA 02053
8 Temple St, Medway, MA 02053
Associated Business Boiling Springs Triathlon, Inc

Susan J Allen

Name / Names Susan J Allen
Age 62
Birth Date 1962
Person 38 Old Bridge Rd, Brookfield, CT 06804
Phone Number 203-775-6917
Possible Relatives

Previous Address 15 Dean St #21, Medway, MA 02053
236 Lynnewood Rd, Laconia, NH 03246
12 Twin Riv, Newton Junction, NH 03859
Email [email protected]

Susan E Allen

Name / Names Susan E Allen
Age 63
Birth Date 1961
Person 12 Irving Dr, Shrewsbury, MA 01545
Phone Number 508-755-3981
Possible Relatives


K W Allen
Previous Address 238 PO Box, Easton, ME 04740
64 Maple St #7, Marlborough, MA 01752
32 Teague St, Caribou, ME 04736
279 Elm St, Marlborough, MA 01752

Susan Elaine Allen

Name / Names Susan Elaine Allen
Age 64
Birth Date 1960
Person 6215 Summer Pond Dr #D, Centreville, VA 20121
Phone Number 703-691-4949
Possible Relatives

Previous Address 8703 Bedell Rd, Richmond, VA 23229
9600 Greenmeadow Cir, Glen Allen, VA 23060
36129 PO Box, Richmond, VA 23235
2808 Bywater Dr #102, Richmond, VA 23233
272 Fleming St, Sebastian, FL 32958

Susan Pelly Allen

Name / Names Susan Pelly Allen
Age 64
Birth Date 1960
Also Known As Suzanne Allen
Person 1161 Bullrush Dr, Baton Rouge, LA 70810
Phone Number 225-767-2991
Possible Relatives
Previous Address 83062 PO Box, Baton Rouge, LA 70884
4052 PO Box, Baton Rouge, LA 70821
45 Highway, Baton Rouge, LA 70884
Email [email protected]

Susan Gail Allen

Name / Names Susan Gail Allen
Age 64
Birth Date 1960
Also Known As Susan Baugh
Person 612 Walkers Corner Rd, Scott, AR 72142
Phone Number 501-961-1922
Possible Relatives

Jim W Baughman
Previous Address 622 Walkers Corner Rd, Scott, AR 72142
612 Walkers Corner Rd, Scott, AR 72142
Walkers Corner Rd, Scott, AR 72142
Walkers Cor, Scott, AR 72142
340 RR 1 #340, Scott, AR 72142
340 PO Box, Scott, AR 72142
104 Harold St, Jacksonville, AR 72076
275 PO Box, Scott, AR 72142

Susan F Allen

Name / Names Susan F Allen
Age 65
Birth Date 1959
Also Known As S Allen
Person 122 Westbourne Ter, Brookline, MA 02446
Phone Number 617-566-3298
Possible Relatives



Elizabeth F Pasekallen
Elizabeth C Pasekallen
Allen Elizabeth Pasek
Richard E Pasekallen
Previous Address 122 Westbourne Ter #122A, Brookline, MA 02446
122 Westbourne Ter #2, Brookline, MA 02446
626 Cambridge Way #97, Altamonte Springs, FL 32714
61 Colborne Rd #4, Brighton, MA 02135
Associated Business Citizens For Equal Opportunity Incorporated

Susan P Allen

Name / Names Susan P Allen
Age 65
Birth Date 1959
Also Known As Susan P Benes
Person 56 Grove St, Gloucester, MA 01930
Phone Number 978-281-0829
Possible Relatives Michael R Allenjr







Previous Address 107 Eastern Ave, Essex, MA 01929
10 Glenmere Ave, Gloucester, MA 01930
317 PO Box, Gloucester, MA 01931
17 Proctor St, Gloucester, MA 01930

Susan Coward Allen

Name / Names Susan Coward Allen
Age 66
Birth Date 1958
Person 1782 Freedom Way, Valencia, PA 16059
Phone Number 724-625-1782
Possible Relatives



Previous Address 9490 138th St, Savage, MN 55378
10211 PO Box, Van Nuys, CA 91410
16268 Parkview Dr, Prior Lake, MN 55372
8431 58th Dr, Glendale, AZ 85302
2011 Cardinal Dr, Springdale, AR 72764
13 Persimmon 2312, Rogers, AR 72756
13 Persimmon #2312, Rogers, AR 72756
63E PO Box, Farmington, AR 72730
1562 Eton St, Fayetteville, AR 72703
4740 Keith Ct, Colorado Spgs, CO 80916

Susan G Allen

Name / Names Susan G Allen
Age 66
Birth Date 1958
Also Known As S Allen
Person 2105 Redwood Dr, Monroe, LA 71201
Phone Number 281-354-1601
Possible Relatives




Previous Address 2603 Magellan Dr, Monroe, LA 71201
25135 Siwanoy Cir, Porter, TX 77365
25135 Siwaney Cir, Porter, TX 77365
1330 Lark Ln, Lewisville, TX 75077
1305 Speed Ave, Monroe, LA 71201

Susan S Allen

Name / Names Susan S Allen
Age 67
Birth Date 1957
Also Known As Mary Sue Allen
Person 15719 Sahler St, Omaha, NE 68116
Phone Number 402-964-9202
Possible Relatives


G C Allen
Previous Address 8005 Camp Robinson Rd, North Little Rock, AR 72118
225 Hermosa Ave #471263, Long Beach, CA 90802
12032 Franklin St #202, Omaha, NE 68154
4913 Randolph Rd, North Little Rock, AR 72116
1809 121st St #207, Omaha, NE 68154
4909 Randolph Rd, N Little Rock, AR 72116
1765 Broadway #204, Long Beach, CA 90802
Email [email protected]

Susan B Allen

Name / Names Susan B Allen
Age 67
Birth Date 1957
Also Known As S Allen
Person 1341 4th St, Deerfield Beach, FL 33441
Phone Number 954-481-8567
Possible Relatives

Previous Address 1341 4th St, Deerfield Bch, FL 33441
755 PO Box, Deerfield Beach, FL 33443
1809 Trace Ave #E8, Tupelo, MS 38804
3210 38th St, Fort Lauderdale, FL 33308
1640 47th Ct, Pompano Beach, FL 33064
1640 47th St, Pompano Beach, FL 33064
Associated Business Deerfield Beach Historical Society Inc

Susan D Allen

Name / Names Susan D Allen
Age 67
Birth Date 1957
Also Known As S Allen
Person 7 Hope Ln, Dedham, MA 02026
Phone Number 781-251-9081
Possible Relatives





Previous Address 88 Howland St, Dorchester, MA 02121
Hampton Gdns, Northampton, MA 01060
3 Hampton Ave, Northampton, MA 01060
369 Central Ave, Needham, MA 02494
H, Amherst, MA 01002
Email [email protected]
Associated Business Boatswain Group, Llc

Susan Belinda Allen

Name / Names Susan Belinda Allen
Age 67
Birth Date 1957
Also Known As Susan H Allen
Person 3962 Union Rd, Harrison, AR 72601
Phone Number 870-741-0588
Possible Relatives




Previous Address 311 Sw, Bentonville, AR 72712
311 C St, Bentonville, AR 72712
422 Maple St, Harrison, AR 72601
314 RR 1, Harrison, AR 72601
3428 Union Rd, Harrison, AR 72601
6076 Upland St, Philadelphia, PA 19142
1963 PO Box, Harrison, AR 72602
314 PO Box, Harrison, AR 72602
Rt #1, Harrison, AR 72602
Email [email protected]

Susan Allen

Name / Names Susan Allen
Age 68
Birth Date 1956
Also Known As Sue S Allen
Person 14615 2200, Bluffdale, UT 84065
Phone Number 801-205-4923
Possible Relatives







Trust Allen
Previous Address 14615 2200, Riverton, UT 84065
892 Spring Clover Dr, Salt Lake City, UT 84123
11210 Blake Cir, South Jordan, UT 84095
892 Spring Clover Dr, Murray, UT 84123
11563 700, Sandy, UT 84070
11553 700, Draper, UT 84020
11210 Blake Cir, Riverton, UT 84095
Associated Business Susan S Allen, Inc

Susan Pearl Allen

Name / Names Susan Pearl Allen
Age 69
Birth Date 1955
Also Known As Susen Allen
Person 10954 May Belle Ct, Baton Rouge, LA 70815
Phone Number 225-275-0903
Possible Relatives


Usan Allen


Previous Address 15650 Rhonda Ave, Baton Rouge, LA 70816
7737 Canosa Ct, Baton Rouge, LA 70817
86024 PO Box, Baton Rouge, LA 70879
Email [email protected]
Associated Business Abundant Grace Church, Inc

Susan White Allen

Name / Names Susan White Allen
Age 72
Birth Date 1952
Also Known As Susan W Fowler
Person 1613 Lake Bluff Dr, Seabrook, TX 77586
Phone Number 281-326-5441
Possible Relatives


Previous Address 311 PO Box, Mendham, NJ 07945
1510 Maplewood Dr, Slidell, LA 70458
715 Peggy Stewart Ct, Davidsonville, MD 21035
109 Rue Charlemagne, Slidell, LA 70461
1412 Patriot Dr, Slidell, LA 70458

Susan Allen

Name / Names Susan Allen
Age 77
Birth Date 1947
Also Known As Susan M Allen
Person 635 Mount Vernon Rd, Mount Vernon, AR 72111
Phone Number 501-849-2463
Possible Relatives



Previous Address 98 PO Box, Mount Vernon, AR 72111
7300 Sequoyah Ln, North Little Rock, AR 72116
4492 Maxwell, Mentor, KS 67401
5492 Maxwell Rd, Mentor, KS 67416
36 PO Box, Mentor, KS 67416
7322 Mac Arthur Dr, North Little Rock, AR 72118
4492 Maxwell, Mentor, KS 67465
Email [email protected]
Associated Business Allen Ranch, Inc Allen & Allen, Inc

Susan Jennifer Allen

Name / Names Susan Jennifer Allen
Age 77
Birth Date 1947
Also Known As Susan Carole Allen
Person 1234 96th St, Miami Shores, FL 33138
Phone Number 305-754-1974
Possible Relatives


J Allen
C Allen
Previous Address 7111 Biscayne Blvd, Miami, FL 33138
10811 8th Ct, Biscayne Park, FL 33161
5859 Biscayne Blvd, Miami, FL 33137
Email [email protected]
Associated Business World Studios Corporation Adr International, Inc

Susan Wc Allen

Name / Names Susan Wc Allen
Age 80
Birth Date 1944
Also Known As S C Allen
Person 52 Westover St, West Roxbury, MA 02132
Phone Number 617-323-6209
Possible Relatives


Previous Address 20 Homestead Ave, Quincy, MA 02169
54 Westover St, Boston, MA 02132
54 Westover St, West Roxbury, MA 02132
46 Brooks Ave, Quincy, MA 02169
46 Brooks, West Newton, MA 02165

Susan Bailey Allen

Name / Names Susan Bailey Allen
Age N/A
Person 1101 Rhodella Park, Hartwell, GA 30643
Possible Relatives

Previous Address 1101 Rhodella Park Av, Hartwell, GA 30643
1101 Rhodella, Hartwell, GA 30643
505 Spalding Ct, Piedmont, SC 29673
37 Rhodella Rd, Hartwell, GA 30643
3101 Ter #426, Fort Lauderdale, FL 33319
101 Rhodella Rd, Hartwell, GA 30643

Susan B Allen

Name / Names Susan B Allen
Age N/A
Person 3 Hampton Ave, Northampton, MA 01060
Possible Relatives


Previous Address 88 Howland St, Dorchester, MA 02121
990 Pleasant St #H18, Amherst, MA 01002

Susan Allen

Name / Names Susan Allen
Age N/A
Person 24 Pleasant Ave, Somerville, MA 02143
Possible Relatives
Previous Address 14 Greenville St, Somerville, MA 02143

Susan P Allen

Name / Names Susan P Allen
Age N/A
Person 26 Gold Lake Club Rd, Conway, AR 72032
Possible Relatives

Previous Address 15 Sagebrush, Conway, AR 72032

Susan Allen

Name / Names Susan Allen
Age N/A
Person 3677 COLLEGE RD, STE 10 FAIRBANKS, AK 99709
Phone Number 907-479-2145

Susan G Allen

Name / Names Susan G Allen
Age N/A
Person 425 CANYON RD, KETCHIKAN, AK 99901
Phone Number 907-225-8782

Susan Allen

Name / Names Susan Allen
Age N/A
Person 535 2ND AVE, FAIRBANKS, AK 99701
Phone Number 907-479-2282

Susan R Allen

Name / Names Susan R Allen
Age N/A
Person 4121 MAIN ST, MILLBROOK, AL 36054
Phone Number 334-285-3293

Susan Allen

Name / Names Susan Allen
Age N/A
Person 1205 PEABODY DR, MOBILE, AL 36618

Susan K Allen

Name / Names Susan K Allen
Age N/A
Person PO BOX 140263, ANCHORAGE, AK 99514

Susan L Allen

Name / Names Susan L Allen
Age N/A
Person PO BOX 870661, WASILLA, AK 99687

Susan E Allen

Name / Names Susan E Allen
Age N/A
Person 720 DARRELL DR, FAIRBANKS, AK 99709

Susan D Allen

Name / Names Susan D Allen
Age N/A
Person 560 Tate St, Camden, AR 71701

Susan Allen

Name / Names Susan Allen
Age N/A
Person 1173 PO Box, Blanchard, OK 73010

Susan D Allen

Name / Names Susan D Allen
Age N/A
Person 324 COUNTY ROAD 15, WOODVILLE, AL 35776
Phone Number 256-587-9360

Susan D Allen

Name / Names Susan D Allen
Age N/A
Person 2862 BROOKSIDE DR, MOBILE, AL 36693
Phone Number 251-666-0058

Susan B Allen

Name / Names Susan B Allen
Age N/A
Person 11312 HILLWOOD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-6092

Susan B Allen

Name / Names Susan B Allen
Age N/A
Person PO BOX 216, COOSADA, AL 36020
Phone Number 334-285-3023

Susan A Allen

Name / Names Susan A Allen
Age N/A
Person 144 ROCKING H RD, REMLAP, AL 35133
Phone Number 205-681-3017

Susan R Allen

Name / Names Susan R Allen
Age N/A
Person 1611 WINTERGREEN CT NW, HUNTSVILLE, AL 35806
Phone Number 256-895-9191

Susan Allen

Name / Names Susan Allen
Age N/A
Person 2878 S TONGASS HWY, KETCHIKAN, AK 99901
Phone Number 907-225-8782

Susan S Allen

Name / Names Susan S Allen
Age N/A
Person 18309 THOMPSON RD, ATHENS, AL 35611
Phone Number 256-729-1662

Susan P Allen

Name / Names Susan P Allen
Age N/A
Person 2206 S SANDERS CIR, BIRMINGHAM, AL 35226
Phone Number 205-979-1092

Susan B Allen

Name / Names Susan B Allen
Age N/A
Person 110 LEE ROAD 635, SALEM, AL 36874
Phone Number 334-297-0220

Susan E Allen

Name / Names Susan E Allen
Age N/A
Person 66 BLUEWATER DR, TITUS, AL 36080
Phone Number 334-514-1515

Susan Allen

Name / Names Susan Allen
Age N/A
Person 260 LEWIS ST, MUSCLE SHOALS, AL 35661
Phone Number 256-381-4130

Susan B Allen

Name / Names Susan B Allen
Age N/A
Person 1003 SHILOH ST SE, HUNTSVILLE, AL 35803
Phone Number 256-489-6828

Susan K Allen

Name / Names Susan K Allen
Age N/A
Person 8909 STRONG DR SE, HUNTSVILLE, AL 35802
Phone Number 256-883-2652

Susan S Allen

Name / Names Susan S Allen
Age N/A
Person 10639 HOLTVILLE RD, DEATSVILLE, AL 36022
Phone Number 334-569-1311

Susan R Allen

Name / Names Susan R Allen
Age N/A
Person 1770 COUNTY ROAD 156, JEMISON, AL 35085
Phone Number 205-688-2927

Susan S Allen

Name / Names Susan S Allen
Age N/A
Person 5486 COUNTY ROAD 140, IDER, AL 35981
Phone Number 256-632-3599

Susan H Allen

Name / Names Susan H Allen
Age N/A
Person 4311 HIGHWAY 10, MONTEVALLO, AL 35115
Phone Number 205-665-7977

Susan G Allen

Name / Names Susan G Allen
Age N/A
Person 12322 DAFFRON LN, COTTONDALE, AL 35453
Phone Number 205-556-5389

Susan M Allen

Name / Names Susan M Allen
Age N/A
Person 14170 JACKSON RD, GRAND BAY, AL 36541
Phone Number 251-865-3709

Susan M Allen

Name / Names Susan M Allen
Age N/A
Person 15801 DOGWOOD RD, BAY MINETTE, AL 36507

susan allen

Business Name susan allen
Person Name susan allen
Position company contact
State NC
Address 1921 hunting ridge road, RALEIGH, 27614 NC
Phone Number
Email [email protected]

SUSAN ALLEN

Business Name WORLD STUDIOS CORPORATION
Person Name SUSAN ALLEN
Position registered agent
State FL
Address 7111 BISCAYNE BLVD, MIAMI, FL 33138
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-01-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN ALLEN

Business Name WOODSIDE HOMES OF NEVADA, LLC
Person Name SUSAN ALLEN
Position Manager
State NV
Address 4670 S. FORT APACHE ROAD SUITE 200 4670 S. FORT APACHE ROAD SUITE 200, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number C5009-1988
Creation Date 1988-06-22
Type Domestic Limited-Liability Company

SUSAN ALLEN

Business Name WESTGATE GROUP, INC.
Person Name SUSAN ALLEN
Position Secretary
State NV
Address 913 ESTRELLA VISTA 913 ESTRELLA VISTA, LAS VEGAS, NV 89138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0622792008-7
Creation Date 2008-10-03
Type Domestic Corporation

SUSAN ALLEN

Business Name WANNAMAKER NC PROPERTIES, LIMITED LIABILITY C
Person Name SUSAN ALLEN
Position Mmember
State SC
Address 502 CLEARVIEW DRIVE 502 CLEARVIEW DRIVE, SENECA, SC 29672
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC1613-1999
Creation Date 1999-03-11
Expiried Date 2019-03-11
Type Domestic Limited-Liability Company

SUSAN ALLEN

Business Name WANNAMAKER INVESTMENTS, LIMITED LIABILITY COM
Person Name SUSAN ALLEN
Position Mmember
State SC
Address 502 CLEARVIEW DRIVE 502 CLEARVIEW DRIVE, SENECA, SC 29672-0776
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC1614-1999
Creation Date 1999-03-11
Expiried Date 2019-03-11
Type Domestic Limited-Liability Company

SUSAN ALLEN

Business Name WANNAMAKER INVESTMENTS, LIMITED LIABILITY COM
Person Name SUSAN ALLEN
Position Manager
State SC
Address 502 CLEARVIEW DRIVE 502 CLEARVIEW DRIVE, SENECA, SC 29672-0776
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC1614-1999
Creation Date 1999-03-11
Expiried Date 2019-03-11
Type Domestic Limited-Liability Company

SUSAN ALLEN

Business Name VIRGINIA & TRUCKEE HISTORIC RAILROAD SOCIETY,
Person Name SUSAN ALLEN
Position Director
State NV
Address P.O. BOX 914 P.O. BOX 914, CARSON CITY, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9708-1991
Creation Date 1991-10-29
Type Domestic Non-Profit Corporation

Susan Allen

Business Name US Post Office
Person Name Susan Allen
Position company contact
State IL
Address Main Goodwine IL 60939-0000
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 815-457-2773
Number Of Employees 1

Susan Allen

Business Name US Post Office
Person Name Susan Allen
Position company contact
State IL
Address 102 S West Ave Woodland IL 60974-9997
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 815-473-4301
Number Of Employees 1

Susan Allen

Business Name The State of Florida
Person Name Susan Allen
Position company contact
State FL
Address 910 N Jefferson St, Jacksonville, FL 32209-6810
Phone Number
Email [email protected]
Title Registered Nurse

SUSAN ALLEN

Business Name TREESTAR INC
Person Name SUSAN ALLEN
Position Director
State AZ
Address P. O. BOX 2028 P. O. BOX 2028, GILBERT, AZ 85299
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0568502006-5
Creation Date 2006-08-01
Type Domestic Corporation

SUSAN ALLEN

Business Name TREESTAR INC
Person Name SUSAN ALLEN
Position Treasurer
State AZ
Address P. O. BOX 2028 P. O. BOX 2028, GILBERT, AZ 85299
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0568502006-5
Creation Date 2006-08-01
Type Domestic Corporation

SUSAN ALLEN

Business Name TREESTAR INC
Person Name SUSAN ALLEN
Position Secretary
State AZ
Address P. O. BOX 2028 P. O. BOX 2028, GILBERT, AZ 85299
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0568502006-5
Creation Date 2006-08-01
Type Domestic Corporation

SUSAN ALLEN

Business Name TMS, INC. WHICH WILL DO BUSINESS IN CALIFORNI
Person Name SUSAN ALLEN
Position registered agent
Corporation Status Surrendered
Agent SUSAN ALLEN 433 AIRPORT BLVD, BURLINGAME, CA 94010
Care Of POB 1358, STILLWATER, OK 74076
CEO DEBORAH D MOSIER206 W 6TH AVE, STILLWATER, OK 74074
Incorporation Date 1992-02-24

SUSAN ALLEN

Business Name THE TRAFFIC SAFETY ALLIANCE
Person Name SUSAN ALLEN
Position registered agent
Corporation Status Dissolved
Agent SUSAN ALLEN 3240 HILLVIEW AVE, PALO ALTO, CA 94304
Care Of 111 ANZA BLVD 406, BURLINGAME, CA 94010
CEO JOHN D SUNDERLAND11 BLUEBIRD RD, PLACITAS, NM 87043
Incorporation Date 1994-05-16
Corporation Classification Public Benefit

SUSAN ALLEN

Business Name TELLURIDE SPORTS
Person Name SUSAN ALLEN
Position company contact
State CO
Address PO BOX 1140, TELLURIDE, CO 81435
SIC Code 594113
Phone Number 970-728-4477
Email [email protected]

SUSAN G ALLEN

Business Name TACHSPD, LLC
Person Name SUSAN G ALLEN
Position Mmember
State NV
Address 3715 FISHER AVE 3715 FISHER AVE, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0473802008-9
Creation Date 2008-07-23
Type Domestic Limited-Liability Company

SUSAN G ALLEN

Business Name TACHSPD, LLC
Person Name SUSAN G ALLEN
Position Manager
State NV
Address 3715 FISHER AVE 3715 FISHER AVE, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0473802008-9
Creation Date 2008-07-23
Type Domestic Limited-Liability Company

Susan Allen

Business Name Susan Allen Designs Fine Jwly
Person Name Susan Allen
Position company contact
State FL
Address 10221 Emerald Coast Pkwy Destin FL 32550-4961
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 850-654-5660

Susan Allen

Business Name Susan Allen Designs Fine Jwlry
Person Name Susan Allen
Position company contact
State FL
Address 10221 Emerald Coast Pkwy W Destin FL 32550-4967
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 850-654-5660
Number Of Employees 1
Annual Revenue 162240

Susan Allen

Business Name Susan Allen
Person Name Susan Allen
Position company contact
State WA
Address 833N NW 205TH ST, SHORELINE, WA 98177
SIC Code 501302
Phone Number
Email [email protected]

Susan Allen

Business Name Special Stitches
Person Name Susan Allen
Position company contact
State CO
Address 1635 Cook St APT 207 Denver CO 80206-1837
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 303-321-4191
Number Of Employees 1
Annual Revenue 27810

Susan Allen

Business Name Schools R Us
Person Name Susan Allen
Position company contact
State FL
Address 4400 Bayou Blvd Pensacola FL 32503-2673
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 850-477-2241
Number Of Employees 4
Annual Revenue 1264200
Fax Number 850-484-5565

SUSAN ALLEN

Business Name SUSAN ALLEN'S SUMMER HARP COURSE
Person Name SUSAN ALLEN
Position registered agent
Corporation Status Suspended
Agent SUSAN ALLEN 19701 GREEN MOUNTAIN DR, NEWHALL, CA 91321
Care Of 19701 GREEN MOUNTAIN DR, NEWHALL, CA 91321
CEO SUSAN ALLEN19701 GREEN MOUNTAIN DR, NEWHALL, CA 91321
Incorporation Date 2000-09-28
Corporation Classification Public Benefit

SUSAN ALLEN

Business Name SUSAN ALLEN'S SUMMER HARP COURSE
Person Name SUSAN ALLEN
Position CEO
Corporation Status Suspended
Agent 19701 GREEN MOUNTAIN DR, NEWHALL, CA 91321
Care Of 19701 GREEN MOUNTAIN DR, NEWHALL, CA 91321
CEO SUSAN ALLEN 19701 GREEN MOUNTAIN DR, NEWHALL, CA 91321
Incorporation Date 2000-09-28
Corporation Classification Public Benefit

SUSAN ALLEN

Business Name SUSAN ALLEN
Person Name SUSAN ALLEN
Position company contact
State NY
Address 11270 SCOTT RD, GOWANDA, NY 14070
SIC Code 6541
Phone Number 716-532-3119
Email [email protected]

SUSAN IVY ALLEN

Business Name SOUTHWEST ACTION NETWORK, INC.
Person Name SUSAN IVY ALLEN
Position President
State NV
Address 8420 S CIMARRON RD 8420 S CIMARRON RD, LAS VEGAS, NV 89113
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C21921-1999
Creation Date 1999-09-03
Type Domestic Non-Profit Corporation

Susan Allen

Business Name Rockdale Family Practice
Person Name Susan Allen
Position company contact
State GA
Address 2020 Honey Creek Pkwy SE Conyers GA 30013-2974
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-929-0813
Number Of Employees 46
Annual Revenue 13862250

SUSAN ALLEN

Business Name ROCKY MOUNTAIN AGRONOMICS, INC.
Person Name SUSAN ALLEN
Position Secretary
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0518312010-8
Creation Date 2010-10-26
Type Foreign Corporation

SUSAN ALLEN

Business Name ROCKY MOUNTAIN AGRONOMICS, INC.
Person Name SUSAN ALLEN
Position Treasurer
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0518312010-8
Creation Date 2010-10-26
Type Foreign Corporation

SUSAN ALLEN

Business Name PERFORMANCE ENTERPRISES, INC.
Person Name SUSAN ALLEN
Position registered agent
Corporation Status Dissolved
Agent SUSAN ALLEN 581 MAYTEN DR, LIVERMORE, CA 94550
Care Of 581 MAYTEN DR, LIVERMORE, CA 94550
CEO SUSAN ALLEN581 MAYTEN DR, LIVERMORE, CA 94550
Incorporation Date 1980-04-21

SUSAN ALLEN

Business Name PERFORMANCE ENTERPRISES, INC.
Person Name SUSAN ALLEN
Position CEO
Corporation Status Dissolved
Agent 581 MAYTEN DR, LIVERMORE, CA 94550
Care Of 581 MAYTEN DR, LIVERMORE, CA 94550
CEO SUSAN ALLEN 581 MAYTEN DR, LIVERMORE, CA 94550
Incorporation Date 1980-04-21

SUSAN W. ALLEN

Business Name PEACHTREE RESEARCH & DEVELOPMENT, INC.
Person Name SUSAN W. ALLEN
Position registered agent
State GA
Address P O BOX 12193, ATLANTA, GA 30355
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN ALLEN

Business Name PEACHTREE ACQUISITION & DEVELOPMENT, INC.
Person Name SUSAN ALLEN
Position registered agent
State GA
Address 105 COLLIER RD STE 3060, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-08
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Allen

Business Name Oregon Telecommunications Assn
Person Name Susan Allen
Position company contact
State OR
Address 707 13th St SE Ste 280, Salem, OR 97301-4087
Phone Number
Email [email protected]
Title Administrative Assistant

SUSAN D ALLEN

Business Name NEVADA ADJUSTERS OF CARSON CITY LAKE TAHOE, L
Person Name SUSAN D ALLEN
Position Mmember
State NV
Address P.O. BOX 36 P.O. BOX 36, CARSON CITY, NV 89702
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0652062008-6
Creation Date 2008-10-14
Type Domestic Limited-Liability Company

Susan Allen

Business Name Murfreesboro Craft Artists
Person Name Susan Allen
Position company contact
State TN
Address 2031 Nelson Lane, Murfreesboro, TN 37129
SIC Code 549913
Phone Number
Email [email protected]

Susan Allen

Business Name Mtv Networks
Person Name Susan Allen
Position company contact
State GA
Address 950 E Paces Ferry Rd Ne # 2440 Atlanta GA 30326-1180
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 404-814-7800

Susan Allen

Business Name Main Post Office
Person Name Susan Allen
Position company contact
State IL
Address P.O. BOX 9998 Woodland IL 60974
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 815-473-4301

SUSAN R ALLEN

Business Name MEPA, INC.
Person Name SUSAN R ALLEN
Position registered agent
State GA
Address 116 OLD AIRPORT RD, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUSAN ALLEN

Business Name MCINTYRE'S GARDEN CENTER
Person Name SUSAN ALLEN
Position company contact
State WY
Address 3515 DELL RANGE BLVD, CHEYENNE, WY 82009
SIC Code 526104
Phone Number 307-637-7000
Email [email protected]

SUSAN A ALLEN

Business Name M.S. INVESTMENTS, INC
Person Name SUSAN A ALLEN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33866-1999
Creation Date 1999-12-30
Type Domestic Corporation

SUSAN A ALLEN

Business Name M.S. INVESTMENTS, INC
Person Name SUSAN A ALLEN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33866-1999
Creation Date 1999-12-30
Type Domestic Corporation

SUSAN A ALLEN

Business Name M.S. INVESTMENTS, INC
Person Name SUSAN A ALLEN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33866-1999
Creation Date 1999-12-30
Type Domestic Corporation

Susan Allen

Business Name Law Office of Susan W Allen
Person Name Susan Allen
Position company contact
State IL
Address 1400 Ashland Ave River Forest IL 60305-1032
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 708-771-7228

SUSAN H. ALLEN

Business Name LIFT POWER, INC.
Person Name SUSAN H. ALLEN
Position registered agent
State FL
Address 4440 BEVERLY AVE, Jacksonville, FL 32210
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-05-18
Entity Status Active/Compliance
Type CFO

SUSAN D ALLEN

Business Name L.M. & S.D. ALLEN, INC.
Person Name SUSAN D ALLEN
Position registered agent
State GA
Address 121 Paxton Road, Homeland, GA 31537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-10
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

Susan Allen

Business Name Katydid Consignments
Person Name Susan Allen
Position company contact
State KY
Address 2424 Frankfort Ave Louisville KY 40206-2501
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 502-893-3979
Number Of Employees 1
Annual Revenue 84480

Susan Allen

Business Name Jessica Mc Clintock Boutique
Person Name Susan Allen
Position company contact
State AL
Address 2000 Riverchase Galleria Birmingham AL 35244-2341
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 205-982-9513
Number Of Employees 9
Annual Revenue 716880

Susan Allen

Business Name Jersey Steam
Person Name Susan Allen
Position company contact
State NJ
Address 65 Duckhawk Ct, GREENDELL, 7839 NJ
Phone Number
Email [email protected]

Susan Allen

Business Name IABC/Houston
Person Name Susan Allen
Position company contact
State TX
Address 1100 West 23rd Street, Houston, TX 77008
SIC Code 738901
Phone Number
Email [email protected]

Susan Allen

Business Name Hot Shot Express
Person Name Susan Allen
Position company contact
State AR
Address 7101 W 12th St # 200 Little Rock AR 72204-2462
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 501-603-9048
Email [email protected]
Number Of Employees 10
Annual Revenue 1150560
Fax Number 501-603-9049
Website www.hsxp.com

SUSAN ALLEN

Business Name HOUZE COMMONS HOMEOWNERS ASSOCIATION, INC.
Person Name SUSAN ALLEN
Position registered agent
State GA
Address 105 COLLIER RD. STE. 3060, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-09-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Allen

Business Name HI Heaven Enterprises Inc
Person Name Susan Allen
Position company contact
State AZ
Address 5663 W Abraham Ln Glendale AZ 85308-6202
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 623-566-5844
Number Of Employees 13
Annual Revenue 1078000

Susan Allen

Business Name Georgia Front Runners LLC
Person Name Susan Allen
Position registered agent
State AK
Address 2480 Limestone Parkway, Gainesville, AK 30501
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-09
Entity Status Active/Noncompliance
Type Organizer

Susan Allen

Business Name GENOCIDE PREVENTION AND JUSTICE FOUNDATION, I
Person Name Susan Allen
Position registered agent
State GA
Address Genocide Prevention and Justice Foundation, I, Atlanta, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-05-05
Entity Status Active/Owes Current Year AR
Type CEO

Susan Allen

Business Name Fairfield University
Person Name Susan Allen
Position company contact
State CT
Address 1073 N Benson Rd, Fairfield, CT 06824-5171
Phone Number
Email [email protected]
Title Staff Nurse

SUSAN C ALLEN

Business Name FIRST QUALITY HEALTH CARE SERVICES, INC.
Person Name SUSAN C ALLEN
Position registered agent
State GA
Address 117 W MAIN ST, HAHIRA, GA 31632
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUSAN ALLEN

Business Name FIRST AMERICA PHARMACY, INC.
Person Name SUSAN ALLEN
Position registered agent
State GA
Address 3782 Old US Hwy 41 North, Valdosta, GA 31602
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-22
Entity Status Active/Owes Current Year AR
Type CFO

Susan Allen

Business Name Elizabeth K Allen Inc
Person Name Susan Allen
Position company contact
State MA
Address 46 Waltham St # 216 Boston MA 02118-2161
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 617-542-4931
Number Of Employees 5
Annual Revenue 795600

Susan Allen

Business Name El Con Mall
Person Name Susan Allen
Position company contact
State AZ
Address 3601 E. Broadway Blvd, TUCSON, 85715 AZ
Email [email protected]

Susan Allen

Business Name Educare Inc
Person Name Susan Allen
Position company contact
State FL
Address 3028 Caring Way # B Port Charlotte FL 33952-5300
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 941-624-3382
Number Of Employees 12
Annual Revenue 316200
Fax Number 941-624-3382

Susan Allen

Business Name EASTERN Video Corp
Person Name Susan Allen
Position company contact
State FL
Address 7111 Biscayne Blvd Miami FL 33138-5701
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 305-759-7111
Fax Number 305-751-2329
Website www.nclvideos.com

SUSAN D ALLEN

Business Name EASTERN VIDEO CORPORATION
Person Name SUSAN D ALLEN
Position registered agent
State FL
Address 7111 BISCAYNE BLVD, MIAMI, FL 33138
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-25
Entity Status Active/Compliance
Type CEO

Susan Allen

Business Name DataBanque
Person Name Susan Allen
Position company contact
State PA
Address 5500 Brooktree Rd Ste 200, Wexford, PA 15090-9260
Phone Number
Email [email protected]
Title Chief Executive Officer

SUSAN G ALLEN

Business Name DBLAAINVEST, LLC
Person Name SUSAN G ALLEN
Position Manager
State NV
Address 3715 FISHER AVE 3715 FISHER AVE, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0473862008-5
Creation Date 2008-07-23
Type Domestic Limited-Liability Company

SUSAN ONEIL ALLEN

Business Name DAUGHTERS OF IRELAND, INC.
Person Name SUSAN ONEIL ALLEN
Position registered agent
State GA
Address 52 COTTON CROSSING WEST, SAVANNAH, GA 31411
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-07-29
End Date 2008-05-16
Entity Status Active/Owes Current Year AR
Type CEO

Susan Allen

Business Name Concurrent Processing, Inc.
Person Name Susan Allen
Position company contact
State MI
Address 2984 Iroquois, Detroit, MI 48214
SIC Code 701101
Phone Number
Email [email protected]

Susan Allen

Business Name Clarke-Jacksonville Auditory
Person Name Susan Allen
Position company contact
State FL
Address 9857 Saint Augustine Rd # 6 Jacksonville FL 32257-8821
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 904-880-9001
Email [email protected]
Number Of Employees 16
Fax Number 904-880-9007
Website www.clarkeschool.org

Susan Allen

Business Name Circle K Store
Person Name Susan Allen
Position company contact
State GA
Address 1066 Forrester Dr SE Dawson GA 39842-2109
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 229-995-3150

Susan Allen

Business Name Carol Jones, REALTORS Spfg
Person Name Susan Allen
Position company contact
State MO
Address 3600 S National Ave, Springfield, 65807 MO
Phone Number
Email [email protected]

Susan Allen

Business Name Capstone Consulting Inc
Person Name Susan Allen
Position company contact
State MI
Address 201 Spring St Saint Johns MI 48879-1533
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 989-227-1570

Susan Allen

Business Name Capstone Consulting
Person Name Susan Allen
Position company contact
State MI
Address 2635 S Hollister Rd Ovid MI 48866-9642
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 989-227-1570
Number Of Employees 5
Annual Revenue 792850

Susan Allen

Business Name Calvert County Farm Bureau
Person Name Susan Allen
Position company contact
State MD
Address 1831 Horsmon Farm Ln St Leonard MD 20685-2902
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 410-586-1800
Number Of Employees 1
Annual Revenue 135240

SUSAN ALLEN

Business Name CONCURRENT PROCESSING, INC.
Person Name SUSAN ALLEN
Position company contact
State MI
Address 2984 IROQUOIS ST, DETROIT, MI 48214
SIC Code 6541
Phone Number 313-922-1380
Email [email protected]

SUSAN ALLEN

Business Name C21 ELSNER-SYCAMORE
Person Name SUSAN ALLEN
Position company contact
State IL
Address 201 W STATE, Sycamore, 60178 IL
Email [email protected]

SUSAN ALLEN

Business Name BONNELL PARK ASSOCIATION CORPORATION
Person Name SUSAN ALLEN
Position registered agent
Corporation Status Active
Agent SUSAN ALLEN 1502 WILLOW DRIVE, TOPANGA, CA 90290
Care Of SUSAN ALLEN 1502 WILLOW DRIVE, TOPANGA, CA 90290
CEO KIMMY LILIEDAHL1510 WILLOW DRIVE, TOPANGA, CA 90290
Incorporation Date 1965-02-04
Corporation Classification Mutual Benefit

Susan Allen

Business Name Axxess Construction Services, Llc.
Person Name Susan Allen
Position company contact
State FL
Address 421 Lithia Pinecrest Rd, Brandon, FL 33511
SIC Code 15
Phone Number
Email [email protected]
Title Member

Susan Allen

Business Name Auditory/Oral C Clarke-Jcksnvl
Person Name Susan Allen
Position company contact
State FL
Address 9857 Saint Augustine Rd Jacksonville FL 32257-8853
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 904-880-9001

Susan Allen

Business Name Allens Cleaning Service
Person Name Susan Allen
Position company contact
State MD
Address 442 Willow Dr Elkton MD 21921-4011
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 410-398-3377

Susan Allen

Business Name Allen's Designs
Person Name Susan Allen
Position company contact
State IN
Address 111 E Center St Warsaw IN 46580-2841
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 574-269-3366
Number Of Employees 3
Annual Revenue 482040

Susan Allen

Business Name Allen Susan Walker Atty
Person Name Susan Allen
Position company contact
State AR
Address P.O. BOX 3092 Russellville AR 72811-3092
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-968-8707
Number Of Employees 3
Annual Revenue 138600

Susan Allen

Business Name Allen Concrete & Masonry, Inc
Person Name Susan Allen
Position company contact
State FL
Address 6301 Shirley St Ste 1, Naples, FL 34109
SIC Code 1771
Phone Number
Email [email protected]
Title Vice-President

Susan Allen

Business Name Allen & Assoc
Person Name Susan Allen
Position company contact
State AZ
Address 1130 W Antelope Creek Way Tucson AZ 85737-6646
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 520-797-9002
Number Of Employees 2
Annual Revenue 446200

Susan Allen

Business Name Alaska Cabaret, Hotel, Restaurant & Retailers Association (CHARR)
Person Name Susan Allen
Position company contact
State AK
Address 3385 E 80th Ave Ste 2277, Anchorage,, AK 99518-5586
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

SUSAN G ALLEN

Business Name ASK MARKETING INC.
Person Name SUSAN G ALLEN
Position Treasurer
State NV
Address 3715 FISHER AVE. 3715 FISHER AVE., N LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0394492010-8
Creation Date 2010-08-16
Type Domestic Corporation

SUSAN G ALLEN

Business Name ASK MARKETING INC.
Person Name SUSAN G ALLEN
Position Secretary
State NV
Address 3715 FISHER AVE. 3715 FISHER AVE., N. LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0394492010-8
Creation Date 2010-08-16
Type Domestic Corporation

SUSAN G ALLEN

Business Name ASK MARKETING INC.
Person Name SUSAN G ALLEN
Position Secretary
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0394492010-8
Creation Date 2010-08-16
Type Domestic Corporation

SUSAN G ALLEN

Business Name ASK MARKETING INC.
Person Name SUSAN G ALLEN
Position Treasurer
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0394492010-8
Creation Date 2010-08-16
Type Domestic Corporation

SUSAN ALLEN

Business Name ALLEN FINANCIAL ADVISORS, INC.
Person Name SUSAN ALLEN
Position company contact
State MA
Address 1 LONGFELLOW PL STE 37, BOSTON, MA 2114
SIC Code 628203
Phone Number 617-720-4445
Email [email protected]

SUSAN ALLEN

Business Name ADR INTERNATIONAL, INC.
Person Name SUSAN ALLEN
Position registered agent
State FL
Address 7111 BISCAYNE BLVD, MIAMI, FL 33138
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Allen

Person Name Susan Allen
Filing Number 800160146
Position Director
State TX
Address PO Box 353, Boerne TX 78006

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 800375653
Position MEMBER
State TX
Address 930 WEST FIRST STREET SUITE 302, FORT WORTH TX 76102

Susan Allen

Person Name Susan Allen
Filing Number 800448728
Position Governing Person
State TX
Address 222 Pleasant Acres, Rockwall TX 75087

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 800448728
Position PRESIDENT
State TX
Address 17401 ADAMS TRAIL, FORNEY TX 75126

Susan Allen

Person Name Susan Allen
Filing Number 62312300
Position S/T
State TX
Address 7101 WOLFLIN STE 1008, Amarillo TX 79106 0000

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 800448728
Position DIRECTOR
State TX
Address 17401 ADAMS TRAIL, FORNEY TX 75126

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 800014884
Position DIRECTOR
State TX
Address 803 TUCKER STREET, MCKINNEY TX 75069

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 800448728
Position VICE PRESIDENT
State TX
Address 17401 ADAMS TRAIL, FORNEY TX 75126

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 800014884
Position PRESIDENT
State TX
Address 803 TUCKER STREET, MCKINNEY TX 75069

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 704086222
Position MEMBER
State TX
Address P O BOX 131538, SPRING TX 77393

Susan Allen

Person Name Susan Allen
Filing Number 19421200
Position S/T
State TX
Address RR 1 BOX 1330 E, Lone Oak TX

Susan Allen

Person Name Susan Allen
Filing Number 76116901
Position President
State TX
Address 25060 IH-10 W., San Antonio TX 78257

Susan G Allen

Person Name Susan G Allen
Filing Number 102658901
Position Director
State TX
Address 25060 IH 10 West, San Antonio TX 78257

Susan Allen

Person Name Susan Allen
Filing Number 102841801
Position Director
State TX
Address 4245 Kell Blvd, Wichita Falls TX 76308

Susan Allen

Person Name Susan Allen
Filing Number 102841801
Position Secretary
State TX
Address 4245 Kell Blvd, Wichita Falls TX 76308

Susan Allen

Person Name Susan Allen
Filing Number 116722600
Position VP/S
State TX
Address RR 1 BOX 1330, Lone Oak TX 75453

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 116943200
Position PRESIDENT
State TX
Address 17751 FM 800, SAN BENITO TX 78586

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 704086222
Position DIRECTOR
State TX
Address P O BOX 131538, SPRING TX 77393

SUSAN ALLEN

Person Name SUSAN ALLEN
Filing Number 116943200
Position DIRECTOR
State TX
Address 17751 FM 800, SAN BENITO TX 78586

SUSAN M ALLEN

Person Name SUSAN M ALLEN
Filing Number 127767800
Position SECRETARY
State TX
Address 3131 MAPLE AVE #12C, Dallas TX 75201

SUSAN M ALLEN

Person Name SUSAN M ALLEN
Filing Number 127767800
Position Director
State TX
Address 3131 MAPLE AVE #12C, Dallas TX 75201

SUSAN J ALLEN

Person Name SUSAN J ALLEN
Filing Number 138348800
Position GOVERNING PERSON
State TX
Address 9038 WELLES WAY, SAN ANTONIO TX 78249

Susan Allen

Person Name Susan Allen
Filing Number 141514001
Position Director
State TX
Address PO Box 2547, Stafford TX 77497

Susan Allen

Person Name Susan Allen
Filing Number 141514001
Position Treasurer
State TX
Address PO Box 2547, Stafford TX 77497

Susan Allen

Person Name Susan Allen
Filing Number 154619701
Position Secretary
State TX
Address Hardin Simmons Univ, Abilene TX 79698

SUSAN M ALLEN

Person Name SUSAN M ALLEN
Filing Number 127767800
Position VICE PRESIDENT
State TX
Address 3131 MAPLE AVE #12C, Dallas TX 75201

Susan Allen

Person Name Susan Allen
Filing Number 154619701
Position Director
State TX
Address Hardin Simmons Univ, Abilene TX 79698

Allen Susan D

State GA
Calendar Year 2011
Employer Lamar County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Susan D
Annual Wage $3,434

Allen Susan

State FL
Calendar Year 2016
Employer Dot - Motor Carrier Compliance Office
Name Allen Susan
Annual Wage $6,870

Faulkner Susan Allen

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Faulkner Susan Allen
Annual Wage $66,100

Allen Susan M

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Allen Susan M
Annual Wage $62,946

Allen Susan B

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Allen Susan B
Annual Wage $80,154

Allen Susan K

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Allen Susan K
Annual Wage $77,047

Allen Susan

State FL
Calendar Year 2015
Employer Osceola Co Sheriff's Dept
Name Allen Susan
Annual Wage $74,351

Faulkner Susan Allen

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Faulkner Susan Allen
Annual Wage $63,337

Allen Susan M

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Allen Susan M
Annual Wage $62,446

Allen Susan B

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Allen Susan B
Annual Wage $79,736

Allen Susan M

State DE
Calendar Year 2018
Employer Christina School Distric
Name Allen Susan M
Annual Wage $61,942

Allen Susan M

State DE
Calendar Year 2017
Employer Christina School Distric
Name Allen Susan M
Annual Wage $55,402

Allen Susan M

State DE
Calendar Year 2016
Employer Dtcc/stanton Campus
Name Allen Susan M
Annual Wage $1,209

Allen Susan M

State DE
Calendar Year 2016
Employer Dtcc/stanton Campus
Name Allen Susan M
Annual Wage $23,733

Allen Susan

State FL
Calendar Year 2016
Employer Osceola Co Sheriff's Dept
Name Allen Susan
Annual Wage $76,312

Allen Susan M

State DE
Calendar Year 2016
Employer Christina School Distric
Name Allen Susan M
Annual Wage $9,818

Allen Susan M

State DE
Calendar Year 2015
Employer Dtcc/stanton Campus
Name Allen Susan M
Annual Wage $16,476

Allen Susan M

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Allen Susan M
Annual Wage $8,970

Allen Susan L

State CO
Calendar Year 2018
Employer University Of Northern Colorado
Job Title Admin Assistant Iii
Name Allen Susan L
Annual Wage $40,212

Allen Susan R

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Allen Susan R
Annual Wage $11,865

Allen Susan

State CO
Calendar Year 2017
Employer County of Gilpin
Name Allen Susan
Annual Wage $93,171

Allen Lori Susan

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Registered Nurse
Name Allen Lori Susan
Annual Wage $63,830

Allen Susan

State AK
Calendar Year 2018
Employer Matanuska-Susitna Borough School District
Job Title Teacher
Name Allen Susan
Annual Wage $85,804

Allen Susan

State AK
Calendar Year 2017
Employer Matanuska-Susitna Borough School District
Job Title Teacher
Name Allen Susan
Annual Wage $85,804

Allen Susan

State AL
Calendar Year 2018
Employer University of Auburn
Name Allen Susan
Annual Wage $99,296

Allen Susan E

State AL
Calendar Year 2018
Employer Human Resources
Name Allen Susan E
Annual Wage $16,849

Allen Susan

State AL
Calendar Year 2017
Employer University of Auburn
Name Allen Susan
Annual Wage $97,612

Allen Susan E

State AL
Calendar Year 2017
Employer Human Resources
Name Allen Susan E
Annual Wage $16,117

Allen Susan M

State DE
Calendar Year 2015
Employer Dtcc/stanton Campus
Name Allen Susan M
Annual Wage $1,222

Allen Susan G

State AL
Calendar Year 2016
Employer University Of Auburn
Name Allen Susan G
Annual Wage $84,087

Allen Susan K

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Allen Susan K
Annual Wage $80,511

Allen Susan B

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Allen Susan B
Annual Wage $81,910

Allen Susan A

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Clerk (Wl)
Name Allen Susan A
Annual Wage $22,356

Allen Susan H

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Allen Susan H
Annual Wage $35,896

Allen Susan C

State GA
Calendar Year 2011
Employer Georgia College & State University
Job Title Chief Budget Officer
Name Allen Susan C
Annual Wage $90,160

Allen Susan H

State GA
Calendar Year 2011
Employer Clinch County Board Of Education
Job Title School Food Service Worker
Name Allen Susan H
Annual Wage $10,686

Allen Susan A

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title School Food Service Worker
Name Allen Susan A
Annual Wage $9,149

Allen Susan J

State GA
Calendar Year 2011
Employer Charlton County Board Of Education
Job Title Special Education Director
Name Allen Susan J
Annual Wage $47,737

Allen Susan D

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Special Ed Parapro/aide
Name Allen Susan D
Annual Wage $6,496

Allen Susan K

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Allen Susan K
Annual Wage $71,408

Allen Susan

State GA
Calendar Year 2010
Employer Macon State College
Job Title Instructor
Name Allen Susan
Annual Wage $6,300

Allen Susan D

State GA
Calendar Year 2010
Employer Lamar County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Susan D
Annual Wage $26,307

Allen Susan A

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Clerk (Wl)
Name Allen Susan A
Annual Wage $22,356

Allen Susan H

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Allen Susan H
Annual Wage $63,941

Allen Susan F

State FL
Calendar Year 2016
Employer University Of South Florida
Name Allen Susan F
Annual Wage $143,535

Allen Susan C

State GA
Calendar Year 2010
Employer Georgia College And State University
Job Title Chief Budget Officer
Name Allen Susan C
Annual Wage $88,079

Allen Susan E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Technology Specialist
Name Allen Susan E
Annual Wage $54,385

Allen Susan H

State GA
Calendar Year 2010
Employer Clinch County Board Of Education
Job Title School Food Service Worker
Name Allen Susan H
Annual Wage $10,533

Allen Susan A

State GA
Calendar Year 2010
Employer City Of Rome Board Of Education
Job Title School Food Service Worker
Name Allen Susan A
Annual Wage $8,662

Allen Susan J

State GA
Calendar Year 2010
Employer Charlton County Board Of Education
Job Title Special Education Director
Name Allen Susan J
Annual Wage $44,504

Allen Susan

State FL
Calendar Year 2018
Employer Department Of Economic Opportunity
Job Title Employment Security Representative Ii
Name Allen Susan
Annual Wage $27,926

Faulkner Susan Allen

State FL
Calendar Year 2018
Employer Collier County
Job Title Planner Principal
Name Faulkner Susan Allen
Annual Wage $65,255

Allen Susan K

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Allen Susan K
Annual Wage $82,923

Allen Susan

State FL
Calendar Year 2017
Employer Osceola Co Sheriff's Dept
Name Allen Susan
Annual Wage $81,471

Allen Susan

State FL
Calendar Year 2017
Employer Doh - Health
Name Allen Susan
Annual Wage $12

Allen Susan

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Allen Susan
Annual Wage $20,878

Faulkner Susan Allen

State FL
Calendar Year 2017
Employer Collier Co Bd Of Co Commissioners
Name Faulkner Susan Allen
Annual Wage $68,154

Allen Susan M

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Allen Susan M
Annual Wage $63,683

Allen Susan D

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title School Food Service Worker
Name Allen Susan D
Annual Wage $6,165

Allen Susan E

State AL
Calendar Year 2016
Employer Human Resources
Name Allen Susan E
Annual Wage $13,351

Susan M Allen

Name Susan M Allen
Address 1425 Sycamore St Quincy IL 62301 -1964
Phone Number 217-222-6747
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Susan V Allen

Name Susan V Allen
Address 29740 Sw 183rd Ct Homestead FL 33030 -3058
Phone Number 305-246-1957
Gender Female
Date Of Birth 1955-12-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan D Allen

Name Susan D Allen
Address 1234 NE 96th St Miami Shores FL 33138-2554 -2554
Phone Number 305-756-5859
Gender Female
Date Of Birth 1944-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

Susan S Allen

Name Susan S Allen
Address 3365 Erie St Cocoa FL 32926 -3734
Phone Number 321-305-4323
Gender Female
Date Of Birth 1964-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan F Allen

Name Susan F Allen
Address 606 S Kepler Rd Deland FL 32724 -6321
Phone Number 386-734-3656
Gender Female
Date Of Birth 1958-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan Allen

Name Susan Allen
Address 925 Brydie Ct Casselberry FL 32707 -3303
Phone Number 407-699-5339
Email [email protected]
Gender Female
Date Of Birth 1953-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Susan A Allen

Name Susan A Allen
Address 3883 Sandhill Rd Lansing MI 48911 -6157
Phone Number 517-393-0083
Gender Female
Date Of Birth 1965-06-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Susan M Allen

Name Susan M Allen
Address 24615 Greenbrier Ave Eastpointe MI 48021 -1419
Phone Number 586-778-7710
Mobile Phone 586-219-9211
Email [email protected]
Gender Female
Date Of Birth 1964-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan E Allen

Name Susan E Allen
Address 34012 Aztec Dr Westland MI 48185-2734 -2734
Phone Number 734-622-8927
Gender Female
Date Of Birth 1965-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan J Allen

Name Susan J Allen
Address 2259 Elderberry Ct Orange Park FL 32073 -6551
Phone Number 904-579-4287
Gender Female
Date Of Birth 1949-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Susan R Allen

Name Susan R Allen
Address 4161 Clematis Dr Saginaw MI 48603 -1164
Phone Number 989-792-4582
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 2300.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 28930270025
Application Date 2007-10-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 227 Nylon Blvd SEAFORD DE

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 1012.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970019255
Application Date 2011-09-27
Contributor Occupation Attorney
Contributor Employer Allen's Law Firm
Organization Name Allen's Law Firm
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8059 Morning Meadow Ct ALEXANDRIA VA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-08-31
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:governor
Address 607 FATIMA LN LOUISVILLE KY

ALLEN, SUSAN A MS

Name ALLEN, SUSAN A MS
Amount 1000.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940832477
Application Date 2006-11-01
Contributor Occupation Executive
Contributor Employer U. S. Pan Asian American Chamber Of Co
Organization Name US Pan Asian American Chamber Of
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 926 Saigon Rd MC LEAN VA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 550.00
To National Federation of Republican Women
Year 2004
Transaction Type 15
Filing ID 24971539670
Application Date 2004-08-31
Contributor Occupation National President a
Contributor Employer US Pan-Asian Chamber of Commerce
Contributor Gender F
Committee Name National Federation of Republican Women
Address 1329 18th St NW WASHINGTON DC

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 26940820763
Application Date 2006-10-22
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 51 Willowmere Circle RIVERSIDE CT

ALLEN, SUSAN A MS

Name ALLEN, SUSAN A MS
Amount 500.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26970030210
Application Date 2005-12-19
Contributor Occupation Executive
Contributor Employer U. S. Pan Asian American Chamber Of Co
Organization Name US Pan Asian American Chamber of Commerc
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 926 Saigon Rd MC LEAN VA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023343
Application Date 2011-09-29
Contributor Occupation Receptionist
Contributor Employer Weight Watchers
Organization Name Weight Watchers
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3 Essex Ct LIVINGSTON NJ

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930330741
Application Date 2007-10-08
Contributor Occupation Financial Advisor
Contributor Employer Mass Mutual
Organization Name Massachusetts Mutual Life Insurance
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 103A Hillside Rd SOUTHWICK MA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To Ann L. Wagner (R)
Year 2012
Transaction Type 15
Filing ID 12971200305
Application Date 2012-01-18
Contributor Occupation STATE REPRESENTATIVE
Contributor Employer STATE OF MISSOURI
Organization Name State of Missouri
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Ann Wagner for Congress
Seat federal:house
Address 702 Willow Spring Hill CT CHESTERFIELD MO

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-24
Contributor Occupation REAL ESTATE
Contributor Employer THE DREW COMPANY
Recipient Party D
Recipient State MA
Seat state:governor
Address 45 WESTON RD LINCOLN MA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970824852
Application Date 2011-12-31
Contributor Occupation Professor
Contributor Employer Emory University
Organization Name Emory University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2855 Alpine Rd NE ATLANTA GA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 500.00
To Greg Walden (R)
Year 2012
Transaction Type 15
Filing ID 12950303610
Application Date 2011-09-23
Contributor Occupation Housewife
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State OR
Committee Name Walden for Congress
Seat federal:house
Address 1385 SW Westwood Dr PORTLAND OR

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 300.00
To TILLEY, STEVEN
Year 2010
Application Date 2009-03-12
Recipient Party R
Recipient State MO
Seat state:lower
Address 702 WILLOW SPRING HILL CT CHESTERFIELD MO

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935505799
Application Date 2009-10-22
Contributor Occupation HIV researcher
Contributor Employer Emory University
Organization Name Emory University
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2855 Alpine Rd ATLANTA GA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930593524
Application Date 2007-03-31
Contributor Occupation Real Estate Paralega
Contributor Employer Normandin, Cheney & O'Neil
Organization Name Normandin, Cheney & O'Neil
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 97 Pinecrest Dr GILFORD NH

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 250.00
To COMSTOCK, BARBARA J
Year 2010
Application Date 2009-04-19
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:lower
Address 4296 NEITZEY PL ALEXANDRIA VA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962236681
Application Date 2004-07-29
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4196 Club Dr NE ATLANTA GA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 250.00
To Kansas Democratic State Cmte
Year 2010
Transaction Type 15
Filing ID 29935350313
Application Date 2009-09-01
Contributor Occupation Governor's Staff
Contributor Employer State of Kansas
Organization Name State of Kansas
Contributor Gender F
Recipient Party D
Committee Name Kansas Democratic State Cmte
Address 4521 Grove Dr LAWRENCE KS

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 250.00
To Van Tran (R)
Year 2010
Transaction Type 15
Filing ID 10990238159
Application Date 2009-10-01
Contributor Occupation CEO
Contributor Employer USPAACC
Organization Name US Pan Asian American Chamber
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Van Tran for Congress
Seat federal:house

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 200.00
To ROSSI, DINO
Year 20008
Application Date 2007-10-26
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State WA
Seat state:governor
Address 3726 SHELBY RD LYNNWOOD WA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 200.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 29020402271
Application Date 2009-08-03
Contributor Occupation TRANSIT CENTER COMMUNITY STATION
Organization Name Transit Center Community Station
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 200.00
To Ed Martin (R)
Year 2010
Transaction Type 15
Filing ID 10930305483
Application Date 2009-12-11
Contributor Occupation STATE REPRESENTAT
Contributor Employer STATE OF MISSOURI
Organization Name State of Missouri
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Ed Martin for Congress
Seat federal:house

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 200.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-08-18
Recipient Party R
Recipient State IN
Seat state:governor
Address 3778 E FOREST GLEN AVE LEESBURG IN

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 150.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-10-19
Contributor Occupation REAL ESTATE DEVELOPMENT
Contributor Employer THE DREW COMPANY
Recipient Party D
Recipient State MA
Seat state:governor
Address 45 WESTON RD LINCOLN MA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 100.00
To EQUALITY MAINE BALLOT CMTE
Year 2010
Application Date 2009-06-11
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party I
Recipient State ME
Committee Name EQUALITY MAINE BALLOT CMTE
Address 179 COVELL RD FAIRFIELD ME

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 100.00
To COALITION FOR A FAIR MICHIGAN
Year 2004
Application Date 2004-08-15
Recipient Party I
Recipient State MI
Committee Name COALITION FOR A FAIR MICHIGAN
Address 2984 IROQUOIS DETROIT MI

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 50.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-04-06
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 265 JASMINE ST DENVER CO

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 50.00
To ATKINSON, JUNE S
Year 2004
Application Date 2004-04-07
Contributor Occupation EDUCATOR
Recipient Party D
Recipient State NC
Seat state:office
Address 305 LENWOOD DR WAYNESVILLE NC

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 30.00
To HAWLEY, BRUCE A
Year 20008
Application Date 2008-04-12
Recipient Party D
Recipient State MI
Seat state:lower
Address 5274 STAGE AVE GRAND RAPIDS MI

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 25.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2006-12-06
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 7950 JEFFERSON HWY APT 204 BATON ROUGE LA

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 25.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-05-26
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address 570 S KNOX CT DENVER CO

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 25.00
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2006-03-24
Contributor Occupation ANTHROPOLOGIST
Recipient Party D
Recipient State KS
Seat state:governor
Address 762 WILDCAT CREEK RD MANHATTAN KS

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 25.00
To HANSEN, DAVE
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State WI
Seat state:upper
Address 205 S HENRY ST GREEN BAY WI

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 20.00
To HAWLEY, BRUCE A
Year 20008
Application Date 2008-04-12
Recipient Party D
Recipient State MI
Seat state:lower
Address 5274 STAGE AVE GRAND RAPIDS MI

ALLEN, SUSAN

Name ALLEN, SUSAN
Amount 10.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-03-30
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 602 TROPICANA DR GRAND JUNCTION CO

ALLEN D BOWERS & KROUSE I SUSAN

Name ALLEN D BOWERS & KROUSE I SUSAN
Address 106 Westchester Drive Pittsburgh PA 15215
Value 155200
Landvalue 155200
Bedrooms 4
Basement Full

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8605 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8605 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8611 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8611 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8613 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8613 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8684 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8684 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8688 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8688 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN JONAH C & SUSAN A

Name ALLEN JONAH C & SUSAN A
Physical Address 1143 SE 39TH TERR, OKEECHOBEE, FL 34974
Owner Address 1143 SE 39TH TERRACE, OKEECHOBEE, FL 34974
Ass Value Homestead 115102
Just Value Homestead 115102
County Okeechobee
Year Built 2007
Area 3048
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1143 SE 39TH TERR, OKEECHOBEE, FL 34974

ALLEN JEFFREY E & SUSAN M

Name ALLEN JEFFREY E & SUSAN M
Physical Address 173 GULF TRACE ST, SRB, FL 32459
Owner Address LIVING TRUST, OCONOMOWOC, WI 53066
County Walton
Year Built 1997
Area 4908
Land Code Multi-family - less than 10 units
Address 173 GULF TRACE ST, SRB, FL 32459

ALLEN JAYSON & SUSAN E

Name ALLEN JAYSON & SUSAN E
Physical Address 805 SPARKLEBERRY CV, NICEVILLE, FL 32578
Owner Address 805 SPARKLEBERRY CV, NICEVILLE, FL 32578
Ass Value Homestead 119607
Just Value Homestead 126877
County Okaloosa
Year Built 1992
Area 2101
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 805 SPARKLEBERRY CV, NICEVILLE, FL 32578

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8599 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8599 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN HARRIS V + SUSAN M

Name ALLEN HARRIS V + SUSAN M
Physical Address 218 MAPLE AVE N, LEHIGH ACRES, FL 33936
Owner Address 218 MAPLE AVE N, LEHIGH ACRES, FL 33936
Ass Value Homestead 51353
Just Value Homestead 74211
County Lee
Year Built 1974
Area 3566
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 218 MAPLE AVE N, LEHIGH ACRES, FL 33936

ALLEN FRANK X + SUSAN T

Name ALLEN FRANK X + SUSAN T
Physical Address 12344 WOODROSE CT, FORT MYERS, FL 33907
Owner Address 12344 WOODROSE CT #4, FORT MYERS, FL 33907
County Lee
Year Built 1981
Area 1596
Land Code Single Family
Address 12344 WOODROSE CT, FORT MYERS, FL 33907

ALLEN ERNEST A + SUSAN K

Name ALLEN ERNEST A + SUSAN K
Physical Address 1183 ALABAR LN, CAPE CORAL, FL 33909
Owner Address 3475 BENKERT RD, SAGINAW, MI 48609
Sale Price 67000
Sale Year 2012
County Lee
Year Built 1979
Area 1820
Land Code Single Family
Address 1183 ALABAR LN, CAPE CORAL, FL 33909
Price 67000

ALLEN ERNEST A & SUSAN K

Name ALLEN ERNEST A & SUSAN K
Physical Address 08860 S BERKSHIRE AVE, INVERNESS, FL 34450
County Citrus
Year Built 1986
Area 784
Land Code Mobile Homes
Address 08860 S BERKSHIRE AVE, INVERNESS, FL 34450

ALLEN DENNIS R & SUSAN C

Name ALLEN DENNIS R & SUSAN C
Physical Address 4594 TIGUA ISLAND CT, WINTER PARK, FL 32792
Owner Address 4594 TIGUA ISLAND CT, WINTER PARK, FL 32792
Ass Value Homestead 415567
Just Value Homestead 415928
County Seminole
Year Built 2002
Area 3263
Land Code Single Family
Address 4594 TIGUA ISLAND CT, WINTER PARK, FL 32792

ALLEN DENNIS L & SUSAN M

Name ALLEN DENNIS L & SUSAN M
Physical Address 17 PALM DR, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 17 PALM DR, PLACIDA, FL 33946

ALLEN DEMPSEY M AND SUSAN L

Name ALLEN DEMPSEY M AND SUSAN L
Physical Address 4994 69TH DR SW, JASPER, FL 32052
Owner Address 4994 SW 69TH DRIVE, JASPER, FL 32052
Ass Value Homestead 83401
Just Value Homestead 85685
County Hamilton
Year Built 1994
Area 2156
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 4994 69TH DR SW, JASPER, FL 32052

ALLEN D FULLER &W SUSAN

Name ALLEN D FULLER &W SUSAN
Physical Address 3 GROVE ISLE DR C1702, Miami, FL 33133
Owner Address 3 GROVE ISLE DR #C1702, COCONUT GROVE, FL 33133
Ass Value Homestead 662450
Just Value Homestead 865200
County Miami Dade
Year Built 1981
Area 2398
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3 GROVE ISLE DR C1702, Miami, FL 33133

ALLEN CHARLES A + SUSAN D H/W

Name ALLEN CHARLES A + SUSAN D H/W
Physical Address 324 BIRCH BLVD, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 324 BIRCH BLVD, GEORGETOWN, FL 32139

ALLEN FRED H SR & SUSAN L

Name ALLEN FRED H SR & SUSAN L
Physical Address 23618, OBRIEN, FL 32071
Ass Value Homestead 77933
Just Value Homestead 97333
County Suwannee
Year Built 1979
Area 1548
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 23618, OBRIEN, FL 32071

ALLEN BRIAN L & SUSAN F

Name ALLEN BRIAN L & SUSAN F
Physical Address MYRTLE ST, EDGEWATER, FL 32141
County Volusia
Land Code Vacant Residential
Address MYRTLE ST, EDGEWATER, FL 32141

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8593 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8593 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8640 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8640 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN COREY VAN & ALLEN SUSAN JAYNE VAN

Name ALLEN COREY VAN & ALLEN SUSAN JAYNE VAN
Address 233 E Kite Drive Eagle ID 83616
Value 76000
Landvalue 76000
Buildingvalue 182000
Landarea 10,890 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ALLEN C TRE HOLT & ALLEN C HOLT & SUSAN E HOLT REVOCABLE TRUST & SUSAN E TRE HOLT

Name ALLEN C TRE HOLT & ALLEN C HOLT & SUSAN E HOLT REVOCABLE TRUST & SUSAN E TRE HOLT
Address 176 N Boca Ciega Point Boulevard St. Petersburg FL 33708
Type Condo

ALLEN C TERHUNE III & MIYAKE- H SUSAN

Name ALLEN C TERHUNE III & MIYAKE- H SUSAN
Address 7317 SE 125th Avenue Renton WA 98056
Value 75000
Landvalue 224000
Buildingvalue 75000

ALLEN C RAYMORE & SUSAN L RAYMORE

Name ALLEN C RAYMORE & SUSAN L RAYMORE
Address 740 Goucher Street Johnstown PA
Value 5260
Landvalue 5260
Buildingvalue 13820
Landarea 11,326 square feet

ALLEN C BROWN & SUSAN G BROWN

Name ALLEN C BROWN & SUSAN G BROWN
Address 1815 Laurel Ridge Drive Nashville TN 37215
Value 422400
Landarea 2,554 square feet

ALLEN B NAIL & SUSAN M NAIL

Name ALLEN B NAIL & SUSAN M NAIL
Address 501 Renard Road West Lafayette IN 47906
Value 41900
Landvalue 41900

ALLEN B MCCULLOM & SUSAN L MCCULLOM

Name ALLEN B MCCULLOM & SUSAN L MCCULLOM
Address 990 W Academy Street Lebanon OR 97355
Value 56180
Landvalue 56180
Bedrooms 3
Numberofbedrooms 3

ALLEN B FUTERAL SUSAN T MYROWITZ

Name ALLEN B FUTERAL SUSAN T MYROWITZ
Address 7511 Slade Avenue Pikesville MD
Value 114020
Landvalue 114020
Airconditioning yes

ALLEN PAUL W + SUSAN

Name ALLEN PAUL W + SUSAN
Physical Address 8644 BANYAN BAY BLVD, FORT MYERS, FL 33908
Owner Address 1002 HESSE FARM RD, CHASKA, MN 55318
County Lee
Land Code Vacant Residential
Address 8644 BANYAN BAY BLVD, FORT MYERS, FL 33908

ALLEN AND SUSAN TRUESDELL

Name ALLEN AND SUSAN TRUESDELL
Address 4518 Robinson Pines Lane Plant City FL 33567
Value 49918
Landvalue 49918
Usage Vacant Residential

ALLEN & SUSAN MATZEL

Name ALLEN & SUSAN MATZEL
Address 30 Bartlett Avenue Staten Island NY 10312
Value 581000
Landvalue 10800

SUSAN ALLEN

Name SUSAN ALLEN
Address 64 SANDALWOOD DRIVE, NY 10308
Value 290000
Full Value 290000
Block 4509
Lot 68
Stories 2

ALLEN & SUSAN MATZEL

Name ALLEN & SUSAN MATZEL
Address 30 BARTLETT AVENUE, NY 10312
Value 617000
Full Value 617000
Block 5512
Lot 27
Stories 2

ALLEN ROBERT R & DECKER SUSAN C

Name ALLEN ROBERT R & DECKER SUSAN C
Physical Address 655 FRIES MILL ROAD
Owner Address 655 FRIES MILL ROAD
Sale Price 100000
Ass Value Homestead 54700
County gloucester
Address 655 FRIES MILL ROAD
Value 133100
Net Value 133100
Land Value 78400
Prior Year Net Value 74400
Transaction Date 2013-02-06
Property Class Residential
Deed Date 1998-02-27
Sale Assessment 74400
Year Constructed 1920
Price 100000

ALLEN SUSAN

Name ALLEN SUSAN
Physical Address 923 W 2ND ST, LAKELAND, FL 33805
Owner Address 923 W 2ND ST, LAKELAND, FL 33805
Ass Value Homestead 27875
Just Value Homestead 28202
County Polk
Year Built 2001
Area 1335
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 923 W 2ND ST, LAKELAND, FL 33805

ALLEN SUSAN

Name ALLEN SUSAN
Physical Address 926 AUGUSTA ST, LAKELAND, FL 33805
Owner Address 923 W 2ND ST, LAKELAND, FL 33805
County Polk
Year Built 1961
Area 1244
Land Code Single Family
Address 926 AUGUSTA ST, LAKELAND, FL 33805

ALLEN SUSAN

Name ALLEN SUSAN
Physical Address 264 TRIBBLE ST SE, LAKE CITY, FL
Owner Address 264 SE TRIBBLE STREET, LAKE CITY, FL 32055
Ass Value Homestead 55605
Just Value Homestead 65825
County Columbia
Year Built 1966
Area 1739
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 264 TRIBBLE ST SE, LAKE CITY, FL

ALLEN ROBERT + SUSAN

Name ALLEN ROBERT + SUSAN
Physical Address 13940 EAGLE RIDGE LAKES DR, FORT MYERS, FL 33912
Owner Address 9007 SEATON SPRINGS PKWY, LOUISVILLE, KY 40222
County Lee
Year Built 1998
Area 1385
Land Code Condominiums
Address 13940 EAGLE RIDGE LAKES DR, FORT MYERS, FL 33912

ALLEN ACKERMAN SUSAN HEATH

Name ALLEN ACKERMAN SUSAN HEATH
Address 623 S 48th Street Philadelphia PA 19143
Value 82160
Landvalue 82160
Buildingvalue 277440
Landarea 2,600 square feet
Type None
Price 47500

ALLEN BOBBY P + SUSAN

Name ALLEN BOBBY P + SUSAN
Physical Address 1117 SW 11TH AVE, CAPE CORAL, FL 33991
Owner Address 1117 SW 11TH AVE, CAPE CORAL, FL 33991
Ass Value Homestead 109123
Just Value Homestead 136907
County Lee
Year Built 2004
Area 4601
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1117 SW 11TH AVE, CAPE CORAL, FL 33991

Susan K. Allen

Name Susan K. Allen
Doc Id 07521190
City Worcester MA
Designation us-only
Country US

Susan K. Allen

Name Susan K. Allen
Doc Id 07273701
City Worcester MA
Designation us-only
Country US

Susan Davis Allen

Name Susan Davis Allen
Doc Id 07789844
City Jonesboro AR
Designation us-only
Country US

Susan Davis Allen

Name Susan Davis Allen
Doc Id 07402147
City Jonosboro FL
Designation us-only
Country US

Susan Davis Allen

Name Susan Davis Allen
Doc Id 07297895
City Tallahassee FL
Designation us-only
Country US

Susan Allen

Name Susan Allen
Doc Id 08192933
City Worcester MA
Designation us-only
Country US

Susan Allen

Name Susan Allen
Doc Id 07980559
City Salem OR
Designation us-only
Country US

Susan Allen

Name Susan Allen
Doc Id 07704691
City Worcester MA
Designation us-only
Country US

Susan Allen

Name Susan Allen
Doc Id 07768647
City Jonesboro AR
Designation us-only
Country US

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State AZ
Address 1356 N. HIGH SCHOOL AVE., THATCHER, AZ 85552
Phone Number 928-428-1222
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Voter
State AR
Address 1001 QUINCE HILL RD, JACKSONVILLE, AR 72076
Phone Number 870-972-2024
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State CT
Address 136 GLENDALE AVE, WINSTED, CT 06098
Phone Number 860-614-9564
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State CT
Address 13 WESTRIDGE DR, SIMSBURY, CT 06070
Phone Number 860-538-6588
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Republican Voter
State CO
Address 952 MEADE ST, DENVER, CO 80212
Phone Number 720-495-9204
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State CO
Address 952 MEADE ST, DENVER, CO 80204
Phone Number 720-495-9204
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State AZ
Address 3814 W PEORIA AVE, PHOENIX, AZ 85029
Phone Number 602-434-5003
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State AZ
Address 3814 WEST PEORIA AVE, PHOENIX, AZ 85029
Phone Number 602-434-2744
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Voter
State AZ
Address 1390 S SARNOFF DR UNIT 2104, TUCSON, AZ 85710
Phone Number 520-648-1334
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Republican Voter
State CO
Address 15067A EAST LOUISIANA DRIVE, AURORA, CO 80012
Phone Number 303-696-8138
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State CO
Address 9201 W.20TH AVE, LAKEWOOD, CO 80217
Phone Number 303-237-2996
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State AL
Address 1611 WINTERGREEN CT NW, HUNTSVILLE, AL 35806
Phone Number 256-895-9591
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Voter
State AL
Address 1611 WINTERGREEN CT NW, HUNTSVILLE, AL 35806
Phone Number 256-721-0697
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Voter
State AL
Address 9856 PARKWAY E, BIRMINGHAM, AL 35215
Phone Number 256-239-0374
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Voter
State AL
Address 15801 DOGWOOD RD., BAY MINETTE, AL 36507
Phone Number 251-753-8349
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Independent Voter
State AL
Address 1045 19TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-322-0733
Email Address [email protected]

SUSAN ALLEN

Name SUSAN ALLEN
Type Voter
State CT
Address 1221 POST RD E, WESTPORT, CT 06880
Phone Number 203-895-3743
Email Address [email protected]

Susan R Allen

Name Susan R Allen
Visit Date 4/13/10 8:30
Appointment Number U59845
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/7/14 12:45
Appt End 3/7/14 23:59
Total People 10
Last Entry Date 3/4/14 9:43
Meeting Location OEOB
Caller JAMES
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 87444

SUSAN ALLEN

Name SUSAN ALLEN
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 19:59
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 19:59
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN M ALLEN

Name SUSAN M ALLEN
Visit Date 4/13/10 8:30
Appointment Number U47973
Type Of Access VA
Appt Made 10/18/09 16:18
Appt Start 10/25/09 14:45
Appt End 10/25/09 23:59
Total People 4
Last Entry Date 10/18/09 16:19
Meeting Location WH
Caller ELIZABETH
Description WEST WING TOUR
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71586

SUSAN D ALLEN

Name SUSAN D ALLEN
Visit Date 4/13/10 8:30
Appointment Number U44375
Type Of Access VA
Appt Made 10/6/09 13:18
Appt Start 10/7/09 13:00
Appt End 10/7/09 23:59
Total People 209
Last Entry Date 10/6/09 13:27
Meeting Location WH
Caller SALLY
Description MEDAL OF SCIENCE AND TECHNOLOGY HONOR AWARDS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN ALLEN

Name SUSAN ALLEN
Visit Date 4/13/10 8:30
Appointment Number U23666
Type Of Access VA
Appt Made 7/8/10 16:38
Appt Start 7/14/10 12:00
Appt End 7/14/10 23:59
Total People 86
Last Entry Date 7/8/10 16:38
Meeting Location WH
Caller CLARE
Description SENATE SPOUSES LUNCHEON
Release Date 10/29/2010 07:00:00 AM +0000

SUSAN G ALLEN

Name SUSAN G ALLEN
Visit Date 4/13/10 8:30
Appointment Number U35915
Type Of Access VA
Appt Made 8/26/2010 6:32
Appt Start 8/27/2010 13:30
Appt End 8/27/2010 23:59
Total People 397
Last Entry Date 8/26/2010 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SUSAN M ALLEN

Name SUSAN M ALLEN
Visit Date 4/13/10 8:30
Appointment Number U36864
Type Of Access VA
Appt Made 8/27/10 9:05
Appt Start 9/2/10 7:30
Appt End 9/2/10 23:59
Total People 101
Last Entry Date 8/27/10 9:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SUSAN L ALLEN

Name SUSAN L ALLEN
Visit Date 4/13/10 8:30
Appointment Number U45227
Type Of Access VA
Appt Made 9/27/10 19:39
Appt Start 10/5/10 7:00
Appt End 10/5/10 23:59
Total People 347
Last Entry Date 9/27/10 19:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

SUSAN R ALLEN

Name SUSAN R ALLEN
Visit Date 4/13/10 8:30
Appointment Number U43529
Type Of Access VA
Appt Made 9/21/10 18:39
Appt Start 10/1/10 7:30
Appt End 10/1/10 23:59
Total People 346
Last Entry Date 9/21/10 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

SUSAN D ALLEN

Name SUSAN D ALLEN
Visit Date 4/13/10 8:30
Appointment Number U59031
Type Of Access VA
Appt Made 11/15/2010 16:52
Appt Start 11/17/2010 16:30
Appt End 11/17/2010 23:59
Total People 173
Last Entry Date 11/15/2010 16:52
Meeting Location WH
Caller KARRIE
Description NATIONAL MEDALS OF SCIENCE CEREMONY AND RECEP
Release Date 02/25/2011 08:00:00 AM +0000

Susan M Allen

Name Susan M Allen
Visit Date 4/13/10 8:30
Appointment Number U96110
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/8/2011 9:30
Appt End 4/8/2011 23:59
Total People 375
Last Entry Date 4/5/2011 6:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

SUSAN E ALLEN

Name SUSAN E ALLEN
Visit Date 4/13/10 8:30
Appointment Number U05247
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/13/2011 11:00
Appt End 5/13/2011 23:59
Total People 349
Last Entry Date 5/2/2011 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SUSAN E ALLEN

Name SUSAN E ALLEN
Visit Date 4/13/10 8:30
Appointment Number U96259
Type Of Access VA
Appt Made 4/14/10 12:26
Appt Start 4/15/10 8:00
Appt End 4/15/10 23:59
Total People 96
Last Entry Date 4/14/10 12:25
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

susan e allen

Name susan e allen
Visit Date 4/13/10 8:30
Appointment Number U08679
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/13/2011 11:16
Appt End 5/13/2011 23:59
Total People 1
Last Entry Date 5/13/2011 11:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan M Allen

Name Susan M Allen
Visit Date 4/13/10 8:30
Appointment Number U07536
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/14/2011 12:45
Appt End 5/14/2011 23:59
Total People 3
Last Entry Date 5/10/2011 12:25
Meeting Location WH
Caller ELIZABETH
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 79484

susan a allen

Name susan a allen
Visit Date 4/13/10 8:30
Appointment Number U12582
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/3/2011 7:30
Appt End 6/3/2011 23:59
Total People 359
Last Entry Date 5/26/2011 16:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SUSAN M ALLEN

Name SUSAN M ALLEN
Visit Date 4/13/10 8:30
Appointment Number U46840
Type Of Access VA
Appt Made 10/3/11 0:00
Appt Start 10/4/11 11:30
Appt End 10/4/11 23:59
Total People 122
Last Entry Date 10/3/11 8:57
Meeting Location WH
Caller CLAUDIA
Release Date 01/27/2012 08:00:00 AM +0000

Susan M Allen

Name Susan M Allen
Visit Date 4/13/10 8:30
Appointment Number U69497
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/23/2011 19:20
Appt End 12/23/2011 23:59
Total People 4
Last Entry Date 12/21/2011 11:11
Meeting Location WH
Caller ELIZABETH
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan S Allen

Name Susan S Allen
Visit Date 4/13/10 8:30
Appointment Number U09251
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/24/2012 8:00
Appt End 5/24/2012 23:59
Total People 90
Last Entry Date 5/22/2012 18:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

SUSAN L ALLEN

Name SUSAN L ALLEN
Visit Date 4/13/10 8:30
Appointment Number U12759
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/15/2012 16:00
Appt End 6/15/2012 23:59
Total People 599
Last Entry Date 6/14/2012 13:25
Meeting Location WH
Caller CLAUDIA
Release Date 09/28/2012 07:00:00 AM +0000

Susan Y Allen

Name Susan Y Allen
Visit Date 4/13/10 8:30
Appointment Number U15041
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/19/2012 9:30
Appt End 6/19/2012 23:59
Total People 207
Last Entry Date 6/18/2012 9:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Susan G Allen

Name Susan G Allen
Visit Date 4/13/10 8:30
Appointment Number U32061
Appt Made 11/13/13 0:00
Appt Start 11/19/13 9:00
Appt End 11/19/13 23:59
Total People 150
Last Entry Date 11/13/13 16:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Susan G Allen

Name Susan G Allen
Visit Date 4/13/10 8:30
Appointment Number U32894
Appt Made 11/15/13 0:00
Appt Start 11/19/13 10:00
Appt End 11/19/13 23:59
Total People 91
Last Entry Date 11/15/13 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Susan G Allen

Name Susan G Allen
Visit Date 4/13/10 8:30
Appointment Number U33153
Appt Made 11/18/13 0:00
Appt Start 11/19/13 13:00
Appt End 11/19/13 23:59
Total People 6
Last Entry Date 11/18/13 13:01
Meeting Location OEOB
Caller AMY
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 99963

Susan G Allen

Name Susan G Allen
Visit Date 4/13/10 8:30
Appointment Number U10929
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/24/2011 13:30
Appt End 5/24/2011 23:59
Total People 351
Last Entry Date 5/20/2011 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SUSAN ALLEN

Name SUSAN ALLEN
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/9/09 17:09
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/9/09 17:09
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN ALLEN

Name SUSAN ALLEN
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 220 Mccranie Rd, Ocilla, GA 31774-2710
Vin 1FMEU31K57UA80583

SUSAN ALLEN

Name SUSAN ALLEN
Car BMW 3 SERIES
Year 2007
Address S3W31343 Walnut Holw, Delafield, WI 53018-3248
Vin WBAWL13567PX14941
Phone 262-968-3790

SUSAN ALLEN

Name SUSAN ALLEN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1419 Lake Mango Way, West Palm Beach, FL 33406-5181
Vin WDBRF52H27A930958

SUSAN ALLEN

Name SUSAN ALLEN
Car HYUNDAI ACCENT
Year 2007
Address 1104 Ivystone Sq Apt G, Chesapeake, VA 23320-7605
Vin KMHCN46C97U105996

SUSAN ALLEN

Name SUSAN ALLEN
Car TOYOTA HIGHLANDER
Year 2007
Address 26169 Hickory Ln, Olmsted Falls, OH 44138-2729
Vin JTEEP21A170216370

SUSAN ALLEN

Name SUSAN ALLEN
Car LEXUS LS 460
Year 2007
Address 110 HARBOR POINT DR, CHERRYVILLE, NC 28021-8330
Vin JTHBL46F975037787

SUSAN ALLEN

Name SUSAN ALLEN
Car NISSAN VERSA
Year 2007
Address 7159 Riverbirch Rd, Rocky Mount, NC 27803-8744
Vin 3N1BC13E97L369131

SUSAN ALLEN

Name SUSAN ALLEN
Car FORD MUSTANG
Year 2007
Address 546 19th Ave NE, Saint Petersburg, FL 33704-4614
Vin 1ZVHT80N975236760

SUSAN ALLEN

Name SUSAN ALLEN
Car NISSAN ALTIMA
Year 2007
Address 860 Killinger Rd, Clinton, OH 44216-9654
Vin 1N4BL21E77C146237
Phone 330-896-3129

SUSAN ALLEN

Name SUSAN ALLEN
Car FORD F-150
Year 2007
Address 1830 E Geddes Cir S, Centennial, CO 80122-1429
Vin 1FTPW14V47KB21119

SUSAN ALLEN

Name SUSAN ALLEN
Car DODGE DURANGO
Year 2007
Address 201 Rice St, Berryville, VA 22611-1037
Vin 1D8HB48P67F502803

SUSAN ALLEN

Name SUSAN ALLEN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1205 Troy Rd, Wylie, TX 75098-6613
Vin 1HD1JL5107Y027052
Phone 972-442-2071

SUSAN ALLEN

Name SUSAN ALLEN
Car JEEP WRANGLER
Year 2007
Address 38 Old Bridge Rd, Brookfield, CT 06804-1213
Vin 1J4FA24127L178033
Phone 203-775-6917

SUSAN ALLEN

Name SUSAN ALLEN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1266 Old Manchester Rd, Westminster, MD 21157-3830
Vin 1GNDT13S772191868

SUSAN ALLEN

Name SUSAN ALLEN
Car BMW 5 SERIES
Year 2007
Address 6808 Marbrys Ridge Cv, Austin, TX 78731-1800
Vin WBANE73597B996871
Phone 512-343-2129

SUSAN ALLEN

Name SUSAN ALLEN
Car TOYOTA RAV4
Year 2007
Address 8625 SE 58TH AVE, PORTLAND, OR 97206-0711
Vin JTMZD33V975077466
Phone 503-771-3010

Susan Allen

Name Susan Allen
Car HONDA PILOT
Year 2007
Address 102 Megan Ct, Somerset, KY 42503-7696
Vin 5FNYF18477B022815
Phone

SUSAN ALLEN

Name SUSAN ALLEN
Car CHEVROLET TAHOE
Year 2007
Address 29114 Oakview Rdg, Boerne, TX 78015-4484
Vin 1GNFK13007R414608
Phone 830-981-9088

SUSAN ALLEN

Name SUSAN ALLEN
Car HUMMER H2 SUT
Year 2007
Address 24256 Riverfront Dr Unit 1, Port Charlotte, FL 33980-6503
Vin 5GRGN22U67H113120

SUSAN ALLEN

Name SUSAN ALLEN
Car HONDA RIDGELINE
Year 2007
Address 16 Alehson St, Rye, NH 03870-2001
Vin 2HJYK16597H539823

SUSAN ALLEN

Name SUSAN ALLEN
Car CHRYSLER 300
Year 2007
Address 19323 N Springlake Rd Lot 16, Little Rock, AR 72206-9453
Vin 2C3KA43R87H707882

SUSAN ALLEN

Name SUSAN ALLEN
Car ACURA MDX
Year 2007
Address 1176 Amble Dr, Arden Hills, MN 55112-5713
Vin 2HNYD28527H512717

SUSAN ALLEN

Name SUSAN ALLEN
Car DODGE RAM PICKUP 1500
Year 2007
Address 1618 College Ave, Boaz, AL 35957-3241
Vin 1D7HA18217S259970

SUSAN ALLEN

Name SUSAN ALLEN
Car TOYOTA RAV4
Year 2007
Address 1130 W Antelope Creek Way, Tucson, AZ 85737-6646
Vin JTMZK32V375016055

SUSAN ALLEN

Name SUSAN ALLEN
Car FORD F-150
Year 2007
Address 1137 Wales Run, Mount Washington, KY 40047-7426
Vin 1FTPW12V87FB05971

SUSAN ALLEN

Name SUSAN ALLEN
Car SATURN AURA
Year 2007
Address 16631 Malaga Hills Dr, Round Rock, TX 78681-5534
Vin 1G8ZS57N17F280206

SUSAN ALLEN

Name SUSAN ALLEN
Car BMW X3
Year 2007
Address 45 Weston Rd, Lincoln, MA 01773-3302
Vin WBXPC93497WE78309
Phone 781-259-1380

Allen, Susan

Name Allen, Susan
Domain horizentherapeutics.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-30
Update Date 2012-08-30
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

Allen, Susan

Name Allen, Susan
Domain michellepriestly.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-13
Update Date 2012-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain snomountain.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-10-08
Update Date 2008-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain bestmassageinboca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain azamaravideos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-25
Update Date 2009-03-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain williamdorn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-09
Update Date 2009-05-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain cinemaeast.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-04-11
Update Date 2010-02-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain massageinboca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain hercpublishing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-31
Update Date 2011-07-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7921 Cole Court Lincoln NE 68506
Registrant Country UNITED STATES
Registrant Fax 4024860626

Allen, Susan

Name Allen, Susan
Domain bocasbestmassage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain nclvideos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-22
Update Date 2013-09-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain easternvideo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-02-28
Update Date 2011-02-08
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

Allen, Susan

Name Allen, Susan
Domain horizentherapy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-20
Update Date 2013-03-20
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

Allen, Susan

Name Allen, Susan
Domain bestmassageinparkland.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain bocahoshino.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-28
Update Date 2013-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2799 N.W. Boca Raton Blvd., Ste. 201 Boca Raton FL 33431
Registrant Country UNITED STATES

Allen, Susan

Name Allen, Susan
Domain redlighttherapyboca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-13
Update Date 2013-08-13
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

Allen, Susan

Name Allen, Susan
Domain ultraslimboca.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-13
Update Date 2013-08-13
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

Allen, Susan

Name Allen, Susan
Domain 5859biscayne.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-23
Update Date 2009-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain horizentherapeutics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-30
Update Date 2013-08-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Allen, Susan

Name Allen, Susan
Domain royalcaribbeanvideos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-22
Update Date 2013-09-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329

Allen, Susan

Name Allen, Susan
Domain horizentherapy.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-20
Update Date 2013-03-20
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

Allen, Susan

Name Allen, Susan
Domain bocamassage.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain horizentherapies.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-19
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

Allen, Susan

Name Allen, Susan
Domain parklandsbestmassage.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain bocasbestmassage.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain bestmassageinboca.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain magpiecouture.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-17
Update Date 2013-01-17
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

Allen, Susan

Name Allen, Susan
Domain parklandsbestmassage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
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

Allen, Susan

Name Allen, Susan
Domain celebritycruisesvideos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-25
Update Date 2009-03-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 Biscayne Blvd Miami FL 33138
Registrant Country UNITED STATES
Registrant Fax 305 7512329