Suzanne Davis

We have found 391 public records related to Suzanne Davis in 37 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 68 business registration records connected with Suzanne Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in 5 states: CO, AR, AZ, GA and FL. Average wage of employees is $48,742.


Suzanne R Davis

Name / Names Suzanne R Davis
Age 48
Birth Date 1976
Also Known As Suzie R Davis
Person 2918 Muirwood Dr, Phoenix, AZ 85048
Phone Number 480-704-0451
Possible Relatives
Previous Address 777 Chandler Blvd #1396, Chandler, AZ 85225
3300 Broadway Rd #18, Mesa, AZ 85204
3300 Broadway Rd #L, Mesa, AZ 85204
2413 Buckingham Sq #316, Urbandale, IA 50322
RR 1, Jesup, IA 50648
2413 Buckingham Sq #313, Urbandale, IA 50322
1105 11th St #206, West Des Moines, IA 50265
1568 PO Box, Waverly, IA 50677
1568 PO Box, Waverly, LA 71232

Suzanne Terrill Davis

Name / Names Suzanne Terrill Davis
Age 50
Birth Date 1974
Also Known As Suzanne M Davis
Person 9 Hickory Ln, Flagler Beach, FL 32136
Phone Number 954-572-4872
Possible Relatives Dawn Dara Sweatt





C Davis
M Terrill
Previous Address 39 Fairhill Ln, Palm Coast, FL 32137
643 Ridgewood Dr, Daphne, AL 36526
18 Woodworth Dr, Palm Coast, FL 32164
6524 41st Ct, Davie, FL 33314
6524 41st Ct #160, Davie, FL 33314
6524 41st Ct #41, Davie, FL 33314
6524 41st Pl #160, Davie, FL 33314
2861 9th St, Fort Lauderdale, FL 33312
5158 87th Ter, Lauderhill, FL 33351
158 87th, Fort Lauderdale, FL 33324
6140 9th St, Plantation, FL 33317
2388 Continental Ave, Tallahassee, FL 32304

Suzanne Michelle Davis

Name / Names Suzanne Michelle Davis
Age 52
Birth Date 1972
Also Known As S Davis
Person 4848 Forest Highland Dr, Raleigh, NC 27604
Phone Number 919-231-5049
Possible Relatives
K Davis


L A Davis

Previous Address 504 Green St, Boone, NC 28607
1214 Rice St, Hamlet, NC 28345
142 Barrett St, Rockingham, NC 28379
525 Rice St, Hamlet, NC 28345
107 Bluebird Ct, Rockingham, NC 28379
200 Carl Martin Ave, Hamlet, NC 28345
11634 26th Ct, Coral Springs, FL 33065
383 PO Box, Rockingham, NC 28380
Email [email protected]

Suzanne Joy Davis

Name / Names Suzanne Joy Davis
Age 55
Birth Date 1969
Also Known As Suzanne J Adcock
Person 40 Sandy Ln, Heber Springs, AR 72543
Phone Number 501-556-4795
Possible Relatives Tonia Davisnorton




Previous Address 840 Yuba Rd, Heber Springs, AR 72543
104 Walnut St, Heber Springs, AR 72543
415 PO Box, Heber Springs, AR 72543
308 Marrell, Heber Springs, AR 72543
Email [email protected]

Suzanne O Davis

Name / Names Suzanne O Davis
Age 58
Birth Date 1966
Also Known As Suzanne M Davis
Person 206 Ash St, Catoosa, OK 74015
Phone Number 918-266-2555
Possible Relatives
Previous Address 1729 Cincinnati Ave, Tulsa, OK 74119
1729 Cincinnati Pl, Tulsa, OK 74119
1729 Cincinnati Ave, Tulsa, OK 74106

Suzanne Davis

Name / Names Suzanne Davis
Age 58
Birth Date 1966
Also Known As Sandra Suzanne Davis
Person 116 Brookdell Pl, Hot Springs, AR 71913
Phone Number 501-767-5597
Possible Relatives

Previous Address 334 Kingery Ln #195, Royal, AR 71968
116 Brookdell Pl, Hot Springs National Park, AR 71913
195 PO Box, Royal, AR 71968
217 RR 3, Amity, AR 71921
4419 Jamaica Ln, Pasadena, TX 77505
217 PO Box, Amity, AR 71921

Suzanne Marie Davis

Name / Names Suzanne Marie Davis
Age 63
Birth Date 1961
Also Known As Suzanne M Rpt
Person 2724 26th Ave, Fort Lauderdale, FL 33306
Phone Number 863-465-7690
Possible Relatives







Previous Address 2724 26th Ave, Ft Lauderdale, FL 33306
6 Sunrise Dr, Columbia, CT 06237
447 73rd Ave, Plantation, FL 33317
11660 39th Pl, Sunrise, FL 33323
11660 39th St, Sunrise, FL 33323
1800 Ocean Blvd #1306, Pompano Beach, FL 33062
7500 5th St, Plantation, FL 33317
904 5th St, Fort Lauderdale, FL 33301
38 Lake Henry Dr, Lake Placid, FL 33852
7500 5th St #116, Plantation, FL 33317
6520 Sunrise Blvd, Plantation, FL 33313
10831 7th St, Coral Springs, FL 33071
1859 Pine Island Rd, Plantation, FL 33322
9380 15th Ct, Pembroke Pines, FL 33024
Associated Business Childrens Spirit Of Hope Foundation Inc Pta Building Blocks, Inc

Suzanne L Davis

Name / Names Suzanne L Davis
Age 64
Birth Date 1960
Also Known As Susan Davis
Person 1417 Peninsula Ln, Palm City, FL 34990
Phone Number 772-569-2748
Possible Relatives




L T Davis

T Davis
Previous Address 1229 Pine Tree Ln, Palm City, FL 34990
2430 White Horse Rd, Jacksonville, FL 32246
4320 17th St, Vero Beach, FL 32968
650565 PO Box, Vero Beach, FL 32965
6008 Palm Dr #8, Fort Pierce, FL 34982
961 PO Box, Vero Beach, FL 32961
O C #17TH, Vero Beach, FL 32962

Suzanne E Davis

Name / Names Suzanne E Davis
Age 64
Birth Date 1960
Person 14 Prospect St, Millers Falls, MA 01349
Phone Number 413-773-8346
Possible Relatives


Previous Address 36 Bank Row St, Greenfield, MA 01301
78 Montague St, Turners Falls, MA 01376
35 Clement St #2, Worcester, MA 01603
950 Main St #1008, Worcester, MA 01610

Suzanne Sorel Davis

Name / Names Suzanne Sorel Davis
Age 65
Birth Date 1959
Also Known As Suzanne P Davis
Person 2580 Garden Ct #326, Hollywood, FL 33026
Phone Number 954-443-7760
Possible Relatives


Previous Address 5139 87th Ave, Cooper City, FL 33328
8966 52nd Ct, Cooper City, FL 33328
8966 52nd St, Cooper City, FL 33328
160 Chelsea Ln, Plantation, FL 33324
9420 53rd St, Cooper City, FL 33328

Suzanne Bullard Davis

Name / Names Suzanne Bullard Davis
Age 67
Birth Date 1957
Also Known As S Davis
Person 6471 Fortune Rd, Fort Worth, TX 76116
Phone Number 817-738-1681
Possible Relatives


Previous Address 3814 7th St, Fort Worth, TX 76107
2401 Refugio Ave, Fort Worth, TX 76106
2401 Refugio Ave, Fort Worth, TX 76164
35 Amalynn, Deridder, LA 70634
35 Amalynn Dr, Deridder, LA 70634
3814 7th St #A, Fort Worth, TX 76107
3814 7th St #1840, Fort Worth, TX 76107
57 Newport Cir #A, Colorado Springs, CO 80906
35 Amalynn, De Ridder, LA 70634

Suzanne W Davis

Name / Names Suzanne W Davis
Age 68
Birth Date 1956
Person 1915 Ellen Park Pl, New Orleans, LA 70131
Phone Number 504-393-1434
Possible Relatives

Suzanne L Davis

Name / Names Suzanne L Davis
Age 69
Birth Date 1955
Also Known As Sue Davis
Person 5 Russell Rd, Brockton, MA 02302
Phone Number 508-857-1762
Possible Relatives






Pauld D Davis
Previous Address 31 Jones Ave #1, Randolph, MA 02368
70 Broadway #62, North Attleboro, MA 02760
Russell, Brockton, MA 02302
70 Broadway, North Attleboro, MA 02760
70 Broadway #23, North Attleboro, MA 02760
Email [email protected]

Suzanne L Davis

Name / Names Suzanne L Davis
Age 71
Birth Date 1953
Also Known As Susan H Davis
Person 2966 1st Ln, Vero Beach, FL 32968
Phone Number 772-589-1287
Possible Relatives







Previous Address 692 Crystal Mist Ave, Sebastian, FL 32958
1417 Peninsula Ln, Palm City, FL 34990
2430 White Horse Rd, Jacksonville, FL 32246
650565 PO Box, Vero Beach, FL 32965

Suzanne Jones Davis

Name / Names Suzanne Jones Davis
Age 72
Birth Date 1952
Also Known As S Davis
Person 652 Ellerbe Gardens Blvd, Shreveport, LA 71106
Phone Number 318-219-1665
Possible Relatives


Previous Address 29575 PO Box, Phoenix, AZ 85038
109 Prestwick Cir, Bossier City, LA 71111
513 Tenaha St, Center, TX 75935

Suzanne Browning Davis

Name / Names Suzanne Browning Davis
Age 72
Birth Date 1952
Person 1615 Austin St, San Angelo, TX 76903
Phone Number 915-944-8328
Possible Relatives




Ed Davis

Previous Address 3722 Old Post Rd, San Angelo, TX 76904
1838 High Butte Dr, San Angelo, TX 76905
Arden, San Angelo, TX 00000
2209 Greenwood St, San Angelo, TX 76901
Email [email protected]

Suzanne Rochelle Davis

Name / Names Suzanne Rochelle Davis
Age 74
Birth Date 1950
Person 3404 Pine St, Texarkana, TX 75503
Possible Relatives







Previous Address 2314 Pine St, Texarkana, TX 75501
2617 Olive St, Texarkana, TX 75503
5901 Jfk #5522, North Little Rock, AR 72116
2410 Pine St, Texarkana, TX 75503
7200 Walnut Rd, North Little Rock, AR 72116
1615 Marlar Dr, North Little Rock, AR 72120
5901 John F Kennedy Blvd #152, North Little Rock, AR 72116
Email [email protected]
Associated Business Rochelle 619 Texas Inc Texarkana Business Services Inc

Suzanne Elaine Davis

Name / Names Suzanne Elaine Davis
Age 74
Birth Date 1950
Also Known As Suzi E Davis
Person 2 Rainwood Ln, Little Rock, AR 72212
Phone Number 501-224-1574
Possible Relatives

Previous Address 12200 Rainwood Rd, Little Rock, AR 72212
8108 Linda Ln, Little Rock, AR 72227
1835 Brandy Ln, Brighton, MI 48114
1806 Sanford Dr #2, Little Rock, AR 72227
Rainwood, Little Rock, AR 72212
Email [email protected]

Suzanne S Davis

Name / Names Suzanne S Davis
Age 77
Birth Date 1947
Person 87 Franklin St #POBX1, Greenfield, MA 01301
Phone Number 508-477-2090
Possible Relatives





Previous Address 66 Troon Way, Mashpee, MA 02649
43 Crescent St, Greenfield, MA 01301
277 Main St, Greenfield, MA 01301
Associated Business Absolute Investments, Inc

Suzanne M Davis

Name / Names Suzanne M Davis
Age 77
Birth Date 1947
Also Known As Suzanne C Davis
Person 4017 Carambola Cir #2994, Coconut Creek, FL 33066
Phone Number 203-380-1257
Possible Relatives





Previous Address 1400 16th St, Boca Raton, FL 33486
135 Lakeview Ave, Bridgeport, CT 06606
305 Washington Pkwy, Stratford, CT 06615
447 Ocean Ave, Stratford, CT 06615
569 PO Box, Stratford, CT 06615
1370 Ocean Blvd #407, Pompano Beach, FL 33062
578 Beechmont Ave, Bridgeport, CT 06606
100 Keating Dr, Stratford, CT 06614
Associated Business Joseph L Davis, Inc Ss 14K & Gems, Inc

Suzanne E Davis

Name / Names Suzanne E Davis
Age 77
Birth Date 1947
Also Known As S Davis
Person 41 Honey Pot Rd, Southwick, MA 01077
Phone Number 413-569-1341
Possible Relatives
Previous Address 25 Fox Hill Dr, Westfield, MA 01085
63 Bates Rd, Westfield, MA 01085
36 Court St, Westfield, MA 01085
172 Western Cir, Westfield, MA 01085
Email [email protected]

Suzanne Ruth Davis

Name / Names Suzanne Ruth Davis
Age 82
Birth Date 1942
Also Known As Suzanne Anderson
Person 14001 Everest Ave, Edmond, OK 73013
Phone Number 405-478-2967
Possible Relatives




Previous Address 140001 Everest, Edmond, OK 73013

Suzanne S Davis

Name / Names Suzanne S Davis
Age 85
Birth Date 1938
Person 35650 Cypress Ct, Leesburg, FL 34788
Phone Number 352-589-8214
Possible Relatives
Previous Address 64 Candlestick Ln, Brewster, MA 02631
169 Camellia Dr, Leesburg, FL 34788
121 PO Box, Brewster, MA 02631
169 Camellia Trl, Leesburg, FL 34748
200 Sheep Pond Dr, Brewster, MA 02631
Email [email protected]

Suzanne P Davis

Name / Names Suzanne P Davis
Age 89
Birth Date 1934
Person 14 Concord St, Haverhill, MA 01830
Phone Number 978-372-7077
Possible Relatives
Cynthia Davisjackson



Previous Address 40 Kenoza Ave, Haverhill, MA 01830
14 14th Ave, Haverhill, MA 01830
Haverhill Acres, Center Tuftonboro, NH 03816
12 Newton Rd, Haverhill, MA 01830
Associated Business King Davis Agency, Inc, The

Suzanne F Davis

Name / Names Suzanne F Davis
Age 109
Birth Date 1915
Person 37 Pine View Dr, Cotuit, MA 02635
Phone Number 508-428-0065
Possible Relatives
Previous Address 4140 Regal Ave, Brunswick, OH 44212
15 Townsend Rd, Lynnfield, MA 01940
3 Pine St, Cotuit, MA 02635

Suzanne M Davis

Name / Names Suzanne M Davis
Age N/A
Also Known As Suzanne C Davis
Person 11 Market St, Leicester, MA 01524
Phone Number 508-892-1858
Possible Relatives

Previous Address 1 Tiverton Pkwy, Worcester, MA 01602
12 PO Box, Leicester, MA 01524

Suzanne R Davis

Name / Names Suzanne R Davis
Age N/A
Person 2331 BANBURY DR, ANCHORAGE, AK 99504
Phone Number 907-333-2015

Suzanne T Davis

Name / Names Suzanne T Davis
Age N/A
Person 510 WESTBROOK RD, DOTHAN, AL 36303
Phone Number 334-793-5069

Suzanne R Davis

Name / Names Suzanne R Davis
Age N/A
Person 27 Maywood Dr, Little Rock, AR 72223
Possible Relatives







Elverlene Davis Elverlene
Previous Address 309 35th St, Rogers, AR 72756
92 Rolling Oaks Dr, North Little Rock, AR 72113
1601 Shackleford Rd, Little Rock, AR 72211

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Also Known As Sue Davis
Person 4971 Detonti Rd, Benton, AR 72015
Phone Number 501-315-1166
Possible Relatives

Suzanne K Davis

Name / Names Suzanne K Davis
Age N/A
Person 4800 SPORTSMAN DR, ANCHORAGE, AK 99502
Phone Number 907-245-5794

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 44011 W PALO ABETO DR, MARICOPA, AZ 85238

Suzanne L Davis

Name / Names Suzanne L Davis
Age N/A
Person 977 W PALMA DE PINA, TUCSON, AZ 85704

Suzanne E Davis

Name / Names Suzanne E Davis
Age N/A
Person 11304 S SANTA FE LN, GOODYEAR, AZ 85338

Suzanne C Davis

Name / Names Suzanne C Davis
Age N/A
Person 6901 E CHAUNCEY LN APT 1, PHOENIX, AZ 85054

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 1576 E ORCHID CT UNIT B, GILBERT, AZ 85296

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 11404 W KANSAS AVE, YOUNGTOWN, AZ 85363

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 413 OSCAR GRAY RD, BUTLER, AL 36904

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 1900 OLD CREEK TRL, BIRMINGHAM, AL 35216

Suzanne W Davis

Name / Names Suzanne W Davis
Age N/A
Person 2129 BROOK HIGHLAND RDG, BIRMINGHAM, AL 35242

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person PO BOX 226, MAYLENE, AL 35114

Suzanne S Davis

Name / Names Suzanne S Davis
Age N/A
Person 1103 BESSEMER RD NW, HUNTSVILLE, AL 35816

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person PO BOX 53, BRIDGEPORT, AL 35740

Suzanne M Davis

Name / Names Suzanne M Davis
Age N/A
Person 645 Pickwick Pl, Shreveport, LA 71108
Possible Relatives

Suzanne C Davis

Name / Names Suzanne C Davis
Age N/A
Person 9577 W SELDON LN, PEORIA, AZ 85345
Phone Number 623-877-7447

Suzanne E Davis

Name / Names Suzanne E Davis
Age N/A
Person 4216 N LOMOND, MESA, AZ 85215
Phone Number 480-325-0727

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 1941 N PALO VERDE BLVD, TUCSON, AZ 85716
Phone Number 520-207-7215

Suzanne C Davis

Name / Names Suzanne C Davis
Age N/A
Person 160 COUNTY ROAD 375, LEXINGTON, AL 35648
Phone Number 256-757-5898

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 23803 HIGHWAY 10, BUTLER, AL 36904
Phone Number 205-459-2038

Suzanne T Davis

Name / Names Suzanne T Davis
Age N/A
Person 103 PRENTICE CT, DOTHAN, AL 36305
Phone Number 334-793-5069

Suzanne T Davis

Name / Names Suzanne T Davis
Age N/A
Person 42000 BRAMBLE ROSE LN, BAY MINETTE, AL 36507
Phone Number 251-937-8682

Suzanne T Davis

Name / Names Suzanne T Davis
Age N/A
Person 304 JAMESTOWN BLVD, DOTHAN, AL 36301
Phone Number 334-793-7001

Suzanne C Davis

Name / Names Suzanne C Davis
Age N/A
Person 203 BEALL LN, DAPHNE, AL 36526
Phone Number 251-626-6795

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 3550 WATERMELON RD, APT 29C NORTHPORT, AL 35473
Phone Number 205-349-5096

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person 1112 SUTTON CT, MOBILE, AL 36609
Phone Number 251-345-7608

Suzanne M Davis

Name / Names Suzanne M Davis
Age N/A
Person 210 FOX RUN RD, MONROEVILLE, AL 36460
Phone Number 251-743-3987

Suzanne H Davis

Name / Names Suzanne H Davis
Age N/A
Person 15633 E CACTUS DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-837-4587

Suzanne Davis

Name / Names Suzanne Davis
Age N/A
Person PO BOX 666, YOUNGTOWN, AZ 85363

Suzanne Davis

Business Name pleasuregarden
Person Name Suzanne Davis
Position company contact
State CO
Address 2185 CR 204, Durango, CO 81301
SIC Code 272101
Phone Number
Email [email protected]

Suzanne Davis

Business Name Young Adiences Northeast Texas
Person Name Suzanne Davis
Position company contact
State TX
Address 200 E Amherst Dr Tyler TX 75701-8812
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 903-561-2787

Suzanne Davis

Business Name Weddings By Suzanne
Person Name Suzanne Davis
Position company contact
State AK
Address 2331 Banbury Dr Anchorage AK 99504-3362
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 907-333-2015
Number Of Employees 2
Annual Revenue 326400

Suzanne Davis

Business Name Town & Country Apartments
Person Name Suzanne Davis
Position company contact
State OR
Address 3306 S Pacific Hwy Medford OR 97501-8769
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 541-535-2523
Email [email protected]
Number Of Employees 4
Annual Revenue 815760
Fax Number 541-512-8850

SUZANNE DAVIS

Business Name TURF EQUIPMENT OF NEVADA, INC.
Person Name SUZANNE DAVIS
Position Secretary
State NV
Address 2799 E. TROPICANA, STE H 341 2799 E. TROPICANA, STE H 341, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C24752-2004
Creation Date 2004-09-15
Type Domestic Corporation

SUZANNE DAVIS

Business Name TURF EQUIPMENT OF NEVADA, INC.
Person Name SUZANNE DAVIS
Position Director
State NV
Address 2799 E. TROPICANA, STE H 341 2799 E. TROPICANA, STE H 341, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C24752-2004
Creation Date 2004-09-15
Type Domestic Corporation

Suzanne Davis

Business Name Suzanne's Art Gallery
Person Name Suzanne Davis
Position company contact
State TX
Address 2510 Buffalo Gap Rd Abilene TX 79605-6104
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 325-698-2094
Number Of Employees 2
Annual Revenue 270680

Suzanne Davis

Business Name Suzanne Davis
Person Name Suzanne Davis
Position company contact
State NJ
Address 1511 Route 179 Lambertville NJ 08530-3447
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 609-397-1766
Number Of Employees 4
Annual Revenue 318720

Suzanne Davis

Business Name Scarlett Magnolia's
Person Name Suzanne Davis
Position company contact
State GA
Address 361 Congress Parkway, Lawrenceville, GA 30044
SIC Code 804913
Phone Number
Email [email protected]

Suzanne Davis

Business Name Scarlett Magnolia''s
Person Name Suzanne Davis
Position company contact
State GA
Address 361 Congress Parkway, CUMMING, 30040 GA
Phone Number
Email [email protected]

SUZANNE DAVIS

Business Name SUN SUITES OF ATLANTA, INC.
Person Name SUZANNE DAVIS
Position registered agent
State AZ
Address 4141 N SCOTTSDALE RD 316, SCOTTSDALE, AZ 85251
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUZANNE DAVIS

Business Name SUEME, INC.
Person Name SUZANNE DAVIS
Position CEO
Corporation Status Suspended
Agent 2388 SILVER LAKE BLVD, LOS ANGELES, CA 90039
Care Of 2388 SILVER LAKE BLVD, LOS ANGELES, CA 90039
CEO SUZANNE DAVIS 2388 SILVER LAKE BLVD, LOS ANGELES, CA 90039
Incorporation Date 1993-09-15

SUZANNE DAVIS

Business Name SUEME, INC.
Person Name SUZANNE DAVIS
Position registered agent
Corporation Status Suspended
Agent SUZANNE DAVIS 2388 SILVER LAKE BLVD, LOS ANGELES, CA 90039
Care Of 2388 SILVER LAKE BLVD, LOS ANGELES, CA 90039
CEO SUZANNE DAVIS2388 SILVER LAKE BLVD, LOS ANGELES, CA 90039
Incorporation Date 1993-09-15

SUZANNE DAVIS

Business Name SCARLETT MAGNOLIA'S
Person Name SUZANNE DAVIS
Position company contact
State GA
Address 361 CONGRESS PKWY, LAWRENCEVILLE, GA 30044
SIC Code 6541
Phone Number 770-682-8999
Email [email protected]

Suzanne Davis

Business Name Pediatric Therapy Assoc Family
Person Name Suzanne Davis
Position company contact
State FL
Address 447 NW 73rd Ave Fort Lauderdale FL 33317-1608
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 954-583-7383

Suzanne Davis

Business Name Ohio Casualty Corporation
Person Name Suzanne Davis
Position company contact
State OH
Address 9450 Seward Rd., Fairfield, OH 45014
Phone Number
Email [email protected]
Title hr manager

Suzanne Davis

Business Name Natures Solution Gmx
Person Name Suzanne Davis
Position company contact
State UT
Address 2402 Summerfield Ln Sandy UT 84092-5633
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 801-523-2742

SUZANNE DAVIS

Business Name MISSION GORGE DEVELOPMENT CO.
Person Name SUZANNE DAVIS
Position CEO
Corporation Status Active
Agent 1130-D SUMNER AVE, EL CAJON, CA 92021
Care Of 7075 MISSION GORGE RD STE A, SAN DIEGO, CA 92120
CEO SUZANNE DAVIS 1130-D SUMNER AVE, EL CAJON, CA 92021
Incorporation Date 1967-01-23

SUZANNE DAVIS

Business Name MISSION GORGE DEVELOPMENT CO.
Person Name SUZANNE DAVIS
Position registered agent
Corporation Status Active
Agent SUZANNE DAVIS 1130-D SUMNER AVE, EL CAJON, CA 92021
Care Of 7075 MISSION GORGE RD STE A, SAN DIEGO, CA 92120
CEO SUZANNE DAVIS1130-D SUMNER AVE, EL CAJON, CA 92021
Incorporation Date 1967-01-23

SUZANNE DAVIS

Business Name MANUFACTURED LIVING CONSULTING CORPORATION
Person Name SUZANNE DAVIS
Position Secretary
State TX
Address RT 5 BOX 83 RT 5 BOX 83, GEORGETOWN, TX 78628
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7058-1996
Creation Date 1996-03-29
Type Domestic Corporation

Suzanne Davis

Business Name M & D Grinding Inc
Person Name Suzanne Davis
Position company contact
State TX
Address 4823 Winfield Rd Houston TX 77039-6017
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 281-449-0790

SUZANNE DAVIS

Business Name LAND/HOME DEVELOPMENT SPECIALISTS
Person Name SUZANNE DAVIS
Position Secretary
State TX
Address RT 5 BOX 83 RT 5 BOX 83, GEORGETOWN, TX 78628
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7013-1996
Creation Date 1996-03-28
Type Domestic Corporation

Suzanne Davis

Business Name Jazz Advocates
Person Name Suzanne Davis
Position company contact
State MA
Address 35 Ware Rd, WEST NEWTON, 2465 MA
Phone Number
Email [email protected]

SUZANNE DAVIS

Business Name JEFFERSON U. DAVIS, D.D.S., M.D., P.C.
Person Name SUZANNE DAVIS
Position registered agent
State GA
Address 1912 ARLINGTON LANE, ALBANY, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-10-25
Entity Status Active/Noncompliance
Type Secretary

SUZANNE DAVIS

Business Name H20 DREAMZ ENTERPRISES, INC.
Person Name SUZANNE DAVIS
Position Treasurer
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15568-2003
Creation Date 2003-06-30
Type Domestic Corporation

SUZANNE DAVIS

Business Name H20 DREAMZ ENTERPRISES, INC.
Person Name SUZANNE DAVIS
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15568-2003
Creation Date 2003-06-30
Type Domestic Corporation

Suzanne Davis

Business Name General Accounting Services
Person Name Suzanne Davis
Position company contact
State OR
Address 907 W Main St Medford OR 97501-2928
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 541-734-4101

Suzanne Davis

Business Name Davis House Bed & Breakfast
Person Name Suzanne Davis
Position company contact
State TX
Address 1720 Carol Lee Ln Conroe TX 77301-4010
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 936-441-5469

SUZANNE DAVIS

Business Name DAVIS, SUZANNE
Person Name SUZANNE DAVIS
Position company contact
State CT
Address 196 Old Kings Highway North, DARIEN, CT 6820
SIC Code 701101
Phone Number
Email [email protected]

Suzanne Davis

Business Name Cox Communications, Inc.
Person Name Suzanne Davis
Position company contact
State GA
Address 1400 Lake Hearn Dr., Atlanta, GA 30319
Phone Number
Email [email protected]
Title Benefit Manager

Suzanne Davis

Business Name Cottage Comforts
Person Name Suzanne Davis
Position company contact
State NC
Address 530 Magnolia Way Corolla NC 27927-9541
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Suzanne Davis

Business Name Cottage Comfors
Person Name Suzanne Davis
Position company contact
State NC
Address 530 Magnolia Way Corolla NC 27927-9541
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 252-261-9369
Number Of Employees 1
Annual Revenue 60140

SUZANNE DAVIS

Business Name CHURCH OF THE HOLY ONE OF ISRAEL, INC.
Person Name SUZANNE DAVIS
Position registered agent
State GA
Address 1050 FARR RD, COLUMBUS, GA 31903
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-09-16
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Suzanne Davis

Business Name Bright Ideas Made Visible
Person Name Suzanne Davis
Position company contact
State NC
Address PO Box 19332 Raleigh NC 27619-9332
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 919-876-6644
Number Of Employees 2
Annual Revenue 464600

SUZANNE DAVIS

Business Name BEST TURF WEST, LLC.
Person Name SUZANNE DAVIS
Position Manager
State NV
Address 2799 E. TROPICANA 2799 E. TROPICANA, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0452612007-0
Creation Date 2007-06-29
Type Domestic Limited-Liability Company

Suzanne Davis

Business Name Art Suzannes Gallery
Person Name Suzanne Davis
Position company contact
State TX
Address 2510 Buffalo Gap Rd Abilene TX 79605-6104
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 325-698-2094

SUZANNE DAVIS

Business Name ACTION TAX SERVICE, INC.
Person Name SUZANNE DAVIS
Position registered agent
Corporation Status Suspended
Agent SUZANNE DAVIS PO BOX 788, SAN MIGUEL, CA 93451
Care Of PO BOX 788, SAN MIGUEL, CA 93451
CEO GARY L DAVISPO BOX 788, SAN MIGUEL, CA 93451
Incorporation Date 1994-10-26

Suzanne Davis

Business Name AAA Insurance
Person Name Suzanne Davis
Position company contact
State ME
Address 147 Bath Rd Brunswick ME 04011-2647
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 207-729-3300
Number Of Employees 1
Annual Revenue 142140
Fax Number 207-729-1733

Suzanne Davis

Person Name Suzanne Davis
Filing Number 69326601
Position Director
State TX
Address 4109 Bennedict Ln, Austin TX 78746

Suzanne Davis

Person Name Suzanne Davis
Filing Number 9776506
Position S
State AZ
Address 4141 N SCOTTSDALE RD, Scottsdale AZ 85251

Suzanne Davis

Person Name Suzanne Davis
Filing Number 11444306
Position VP/S
State TX
Address RT 5 BOX 83, Georgetown TX 78628

Suzanne Davis

Person Name Suzanne Davis
Filing Number 11444306
Position Director
State TX
Address RT 5 BOX 83, Georgetown TX 78628

Suzanne Lee Davis

Person Name Suzanne Lee Davis
Filing Number 11941900
Position S/T
State TX
Address 3595 HWY 1131, Vidor TX 77662 0000

SUZANNE B DAVIS

Person Name SUZANNE B DAVIS
Filing Number 41642300
Position DIRECTOR
State TX
Address 4815 WINFIELD RD, HOUSTON TX 77039

SUZANNE B DAVIS

Person Name SUZANNE B DAVIS
Filing Number 41642300
Position PRESIDENT
State TX
Address 4815 WINFIELD RD, HOUSTON TX 77039

Suzanne Davis

Person Name Suzanne Davis
Filing Number 69326601
Position Secretary
State TX
Address 4109 Bennedict Ln, Austin TX 78746

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 103081400
Position VICE PRESIDENT
State TX
Address PO BOX 812, STERLING CITY TX 76951

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 103081400
Position DIRECTOR
State TX
Address PO BOX 812, STERLING CITY TX 76951

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 800703054
Position PRESIDENT
State TX
Address 2720 VIRGINIA PARKWAYSTE, MCKINNEY TX 75071

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 800570735
Position VICE PRESIDENT
State TX
Address 2233 ELMWOOD DR, ABILENE TX 79605

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 800570735
Position Director
State TX
Address 2233 ELMWOOD DR, ABILENE TX 79605

SUZANNE B DAVIS

Person Name SUZANNE B DAVIS
Filing Number 800470411
Position DIRECTOR
State TX
Address 4820 SEYMOUR RD, WICHITA FALLS TX 76310

SUZANNE B DAVIS

Person Name SUZANNE B DAVIS
Filing Number 800470411
Position SECRETARY
State TX
Address 4820 SEYMOUR RD, WICHITA FALLS TX 76310

Suzanne Davis

Person Name Suzanne Davis
Filing Number 800465722
Position Vice-President
State TX
Address 2233 Elmwood Drive, Abilene TX 79605

Suzanne Davis

Person Name Suzanne Davis
Filing Number 800465722
Position Director
State TX
Address 2233 Elmwood Drive, Abilene TX 79605

SUZANNE P DAVIS

Person Name SUZANNE P DAVIS
Filing Number 800353781
Position DIRECTOR
State TX
Address 15511 HIGHWAY 36, NEEDVILLE TX 77461

Suzanne Davis

Person Name Suzanne Davis
Filing Number 69326601
Position Treasurer
State TX
Address 4109 Bennedict Ln, Austin TX 78746

SUZANNE P DAVIS

Person Name SUZANNE P DAVIS
Filing Number 800353781
Position MANAGING MEMBER
State TX
Address 15511 HIGHWAY 36, NEEDVILLE TX 77461

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 800059254
Position PRESIDENT
State TX
Address 3900 S 7TH ST, ABILENE TX 79605

SUZANNE R DAVIS

Person Name SUZANNE R DAVIS
Filing Number 159529100
Position PRESIDENT
State TX
Address 3404 PINE ST, TEXARKANA TX 75503

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 152420100
Position PRESIDENT
State TX
Address 3404 PINE STREET, TEXARKANA TX 75501

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 149557600
Position Director
State TX
Address 3595 HIGH WAV 1131, Vidor TX 77662 9711

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 149557600
Position TREASURER
State TX
Address 3595 HIGH WAV 1131, Vidor TX 77662 9711

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 149557600
Position SECRETARY
State TX
Address 3595 HIGH WAV 1131, Vidor TX 77662 9711

Suzanne L Davis

Person Name Suzanne L Davis
Filing Number 140128800
Position Director
State TX
Address 3595 HWY 1131 VIDOR, Vidor TX 77662

Suzanne L Davis

Person Name Suzanne L Davis
Filing Number 140128800
Position S/T
State TX
Address 3595 HWY 1131 VIDOR, Vidor TX 77662

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 800316312
Position Director
State TX
Address PO BOX 5701, ABILENE TX 79608

SUZANNE DAVIS

Person Name SUZANNE DAVIS
Filing Number 800059254
Position Director
State TX
Address 3900 S 7TH ST, ABILENE TX 79605

Davis Suzanne R

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Substitute
Name Davis Suzanne R
Annual Wage $16,118

Davis Kim Suzanne

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Classification Officer
Name Davis Kim Suzanne
Annual Wage $33,938

Davis Suzanne Q

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Purchasing Analyst
Name Davis Suzanne Q
Annual Wage $40,749

Davis Suzanne L

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Davis Suzanne L
Annual Wage $43,614

Davis Suzanne

State FL
Calendar Year 2016
Employer Volusia Co Clerk Of Circuit Court
Name Davis Suzanne
Annual Wage $51,920

Davis Suzanne L

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Suzanne L
Annual Wage $51,614

Davis Suzanne

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Davis Suzanne
Annual Wage $61,715

Davis Suzanne J.

State FL
Calendar Year 2016
Employer Nassau Co School Board
Name Davis Suzanne J.
Annual Wage $83,826

Davis Suzanne V

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Suzanne V
Annual Wage $75,195

Davis Suzanne

State FL
Calendar Year 2016
Employer Flagler Co School Board
Name Davis Suzanne
Annual Wage $55,094

Davis Suzanne Q

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Davis Suzanne Q
Annual Wage $39,668

Davis Suzanne L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Davis Suzanne L
Annual Wage $42,946

Davis Suzanne

State FL
Calendar Year 2015
Employer Volusia Co Clerk Of Circuit Court
Name Davis Suzanne
Annual Wage $49,429

Davis Suzanne L

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Davis Suzanne L
Annual Wage $50,194

Davis Suzanne Q

State FL
Calendar Year 2017
Employer Dept Of Financial Services
Name Davis Suzanne Q
Annual Wage $40,749

Davis Suzanne

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Davis Suzanne
Annual Wage $70,318

Davis Suzanne J.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Davis Suzanne J.
Annual Wage $80,801

Davis Suzanne V

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Suzanne V
Annual Wage $73,428

Davis Suzanne

State FL
Calendar Year 2015
Employer Flagler Co School Board
Name Davis Suzanne
Annual Wage $51,569

Davis Suzanne Q

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Davis Suzanne Q
Annual Wage $36,160

Davis Suzanne L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Davis Suzanne L
Annual Wage $42,280

Davis Suzanne L

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Technician Ii
Name Davis Suzanne L
Annual Wage $35,154

Davis April Suzanne

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Davis April Suzanne
Annual Wage $9,199

Davis Lisa Suzanne

State CO
Calendar Year 2017
Employer City of Lakewood
Name Davis Lisa Suzanne
Annual Wage $82,493

Davis Suzanne

State AR
Calendar Year 2018
Employer Rose Bud School District
Job Title Paraprofessional
Name Davis Suzanne
Annual Wage $8,394

Davis Betty Suzanne

State AR
Calendar Year 2017
Employer Star City School District
Name Davis Betty Suzanne
Annual Wage $47,334

Davis Suzanne E

State AR
Calendar Year 2015
Employer Little Rock School District
Name Davis Suzanne E
Annual Wage $134,424

Davis Suzanne

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Budget Analyst
Name Davis Suzanne
Annual Wage $61,755

Davis Suzanne E

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Davis Suzanne E
Annual Wage $191

Davis Suzanne

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Budget Analyst
Name Davis Suzanne
Annual Wage $60,112

Davis Suzanne

State FL
Calendar Year 2017
Employer Flagler Co School Board
Name Davis Suzanne
Annual Wage $59,403

Davis Suzanne J

State FL
Calendar Year 2017
Employer Nassau Co School Board
Name Davis Suzanne J
Annual Wage $86,296

Davis Whitney Suzanne

State GA
Calendar Year 2016
Employer Carroll County Board Of Education
Job Title Lottery Pre-school Teacher
Name Davis Whitney Suzanne
Annual Wage $33,552

Davis Suzanne E

State GA
Calendar Year 2015
Employer Rockdale County Board Of Education
Job Title Support Serv Secretary/clerk
Name Davis Suzanne E
Annual Wage $42,320

Davis Suzanne F

State GA
Calendar Year 2015
Employer Monroe County Board Of Education
Job Title Grade 7 Teacher
Name Davis Suzanne F
Annual Wage $60,956

Davis Suzanne R

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Davis Suzanne R
Annual Wage $71,769

Davis Whitney Suzanne

State GA
Calendar Year 2015
Employer Carroll County Board Of Education
Job Title Lottery Pre-school Teacher
Name Davis Whitney Suzanne
Annual Wage $28,497

Davis Suzanne E

State GA
Calendar Year 2014
Employer Rockdale County Board Of Education
Job Title Support Serv Secretary/clerk
Name Davis Suzanne E
Annual Wage $40,839

Davis Suzanne F

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title Grade 7 Teacher
Name Davis Suzanne F
Annual Wage $59,860

Davis Suzanne R

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Davis Suzanne R
Annual Wage $64,231

Davis Whitney Suzanne

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Davis Whitney Suzanne
Annual Wage $8,783

Davis Suzanne E

State GA
Calendar Year 2013
Employer Rockdale County Board Of Education
Job Title Support Serv Secretary/clerk
Name Davis Suzanne E
Annual Wage $44,252

Davis Suzanne F

State GA
Calendar Year 2013
Employer Monroe County Board Of Education
Job Title Grade 6 Teacher
Name Davis Suzanne F
Annual Wage $53,128

Davis Suzanne R

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Davis Suzanne R
Annual Wage $64,469

Davis Suzanne V

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Suzanne V
Annual Wage $75,103

Davis Suzanne E

State GA
Calendar Year 2012
Employer Rockdale County Board Of Education
Job Title Bookkeeper
Name Davis Suzanne E
Annual Wage $32,534

Davis Suzanne

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Davis Suzanne
Annual Wage $380

Davis Suzanne E

State GA
Calendar Year 2011
Employer Rockdale County Board Of Education
Job Title Bookkeeper
Name Davis Suzanne E
Annual Wage $5,075

Davis Suzanne R

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Davis Suzanne R
Annual Wage $61,603

Davis Suzanne E

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Central Support Clerk
Name Davis Suzanne E
Annual Wage $20,302

Davis Suzanne R

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Davis Suzanne R
Annual Wage $60,615

Davis Suzanne E

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Central Support Clerk
Name Davis Suzanne E
Annual Wage $23,512

Davis Suzanne Q

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Operations Review Specialist
Name Davis Suzanne Q
Annual Wage $45,000

Davis Kim Suzanne

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Classification Officer
Name Davis Kim Suzanne
Annual Wage $35,338

Davis Lauren Suzanne

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Registered Nurse Specialist
Name Davis Lauren Suzanne
Annual Wage $52,919

Davis Suzanne

State FL
Calendar Year 2017
Employer Volusia Co Clerk Of Circuit Court
Name Davis Suzanne
Annual Wage $23,617

Davis Suzanne L

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Davis Suzanne L
Annual Wage $52,038

Davis Suzanne C

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Davis Suzanne C
Annual Wage $81,609

Davis Suzanne R

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Davis Suzanne R
Annual Wage $63,592

Davis Jill Suzanne

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-pe
Name Davis Jill Suzanne
Annual Wage $42,522

Suzanne M Davis

Name Suzanne M Davis
Address 38 Saunders Rd Mechanic Falls ME 04256 -5913
Phone Number 207-346-3790
Telephone Number 207-346-3790
Mobile Phone 207-346-3790
Email [email protected]
Gender Female
Date Of Birth 1968-05-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne Davis

Name Suzanne Davis
Address 3425 Broadway Kenduskeag ME 04450 -3307
Phone Number 207-941-1906
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne M Davis

Name Suzanne M Davis
Address 4614 Nicklaus Ct Decatur IL 62526 -9316
Phone Number 217-872-1083
Gender Female
Date Of Birth 1964-12-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Suzanne A Davis

Name Suzanne A Davis
Address 48690 Trapp Rd Saint Inigoes MD 20684 APT 1-3225
Phone Number 240-258-5144
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne K Davis

Name Suzanne K Davis
Address 51690 42nd St Paw Paw MI 49079 -8356
Phone Number 269-657-4934
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Suzanne M Davis

Name Suzanne M Davis
Address 23230 Brandon Ct Leonardtown MD 20650 -2954
Phone Number 301-475-1780
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne M Davis

Name Suzanne M Davis
Address 5541 NW 49th Ter Coconut Creek FL 33073-3726 -3726
Phone Number 305-866-6468
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Suzanne S Davis

Name Suzanne S Davis
Address 1702 E Stop 10 Rd Indianapolis IN 46227 -5453
Phone Number 317-506-0406
Gender Female
Date Of Birth 1968-03-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne M Davis

Name Suzanne M Davis
Address 119 W Edgewood Ave Indianapolis IN 46217 -3732
Phone Number 317-783-6597
Email [email protected]
Gender Female
Date Of Birth 1955-05-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne T Davis

Name Suzanne T Davis
Address 9 Hickory Ln Flagler Beach FL 32136 -4931
Phone Number 386-439-2290
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Suzanne F Davis

Name Suzanne F Davis
Address 2610 Whitt Rd Kingsville MD 21087 -1045
Phone Number 410-574-7109
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne K Davis

Name Suzanne K Davis
Address 2465 Symphony Ln Gambrills MD 21054 -1578
Phone Number 410-695-0403
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne J Davis

Name Suzanne J Davis
Address 2310 Hope Rd Centreville MD 21617 -1912
Phone Number 410-758-1733
Gender Female
Date Of Birth 1956-12-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne H Davis

Name Suzanne H Davis
Address 52740 Ash Rd Granger IN 46530 -5035
Phone Number 574-674-0947
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Suzanne Davis

Name Suzanne Davis
Address 29813 Maplegrove St Saint Clair Shores MI 48082 -2805
Phone Number 586-293-7363
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne Davis

Name Suzanne Davis
Address 6439 W Myrtle Ave Glendale AZ 85301-1728 LOT 152-1753
Phone Number 623-388-1969
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne Davis

Name Suzanne Davis
Address 33291 Mountain Vw Trinidad CO 81082 -3985
Phone Number 719-845-9060
Gender Female
Date Of Birth 1946-09-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Suzanne Davis

Name Suzanne Davis
Address 1800 Dee Ann Dr Kokomo IN 46902 -4421
Phone Number 765-868-7168
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Suzanne M Davis

Name Suzanne M Davis
Address 2914 Alpha Way Flint MI 48506 -1851
Phone Number 810-736-2537
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Suzanne Davis

Name Suzanne Davis
Address 305 N 9th Ave Sterling CO 80751 -2811
Phone Number 970-522-3080
Gender Female
Date Of Birth 1928-11-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, SUZANNE MRS

Name DAVIS, SUZANNE MRS
Amount 4200.00
To Katherine Harris (R)
Year 2006
Transaction Type 15
Filing ID 26020391983
Application Date 2006-03-31
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Katherine Harris
Seat federal:senate

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 2400.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 10930239677
Application Date 2009-12-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

DAVIS, SUZANNE A

Name DAVIS, SUZANNE A
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990737533
Application Date 2003-03-11
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 467 Silver Moss Dr VERO BEACH FL

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 750.00
To American Staffing Assn
Year 2010
Transaction Type 15
Filing ID 10990178094
Application Date 2009-07-24
Contributor Occupation PRESI
Contributor Employer TEMPORARY STAFFING BY SUZANNE
Contributor Gender F
Committee Name American Staffing Assn

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 750.00
To American Staffing Assn
Year 2008
Transaction Type 15
Filing ID 27990411140
Application Date 2007-04-12
Contributor Occupation President
Contributor Employer Temporary Staffing by Suzanne
Contributor Gender F
Committee Name American Staffing Assn
Address 489 Fifth Ave 15th Fl NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 750.00
To American Staffing Assn
Year 2008
Transaction Type 15
Filing ID 28991440097
Application Date 2008-04-22
Contributor Occupation PRESI
Contributor Employer TEMPORARY STAFFING BY SUZANNE
Contributor Gender F
Committee Name American Staffing Assn
Address 489 Fifth Ave 15th Fl NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 750.00
To American Staffing Assn
Year 2012
Transaction Type 15
Filing ID 12950446595
Application Date 2011-09-30
Contributor Occupation President
Contributor Employer Temporary Staffing By Suzanne
Contributor Gender F
Committee Name American Staffing Assn
Address 489 5th Ave 15th Fl NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 600.00
To Arizona Republican Party
Year 2012
Transaction Type 15
Filing ID 12971238528
Application Date 2012-02-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Arizona Republican Party
Address 3950 E McLellan Rd 1 MESA AZ

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 500.00
To Harri Anne Smith (R)
Year 2008
Transaction Type 15
Filing ID 28990802030
Application Date 2008-01-31
Contributor Occupation CPA
Contributor Employer JACKSON THORNTON
Organization Name Jackson, Thornton & Co
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Smith for Congress
Seat federal:house
Address 510 Westbrook Rd DOTHAN AL

DAVIS, SUZANNE H

Name DAVIS, SUZANNE H
Amount 500.00
To Louis B Gohmert Jr (R)
Year 2006
Transaction Type 15
Filing ID 26980135237
Application Date 2006-02-01
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Louie Gohmert for Congress Cmte
Seat federal:house

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 400.00
To LOARD, JOHNNY
Year 2010
Application Date 2010-05-07
Contributor Occupation RN
Contributor Employer MERCY MEMORIAL
Recipient Party R
Recipient State OK
Seat state:upper
Address 66 OVERLAND RTE ARDMORE OK

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 300.00
To FLOOD, MIKE
Year 20008
Application Date 2008-02-15
Recipient Party N
Recipient State NE
Seat state:upper
Address 902 LOVELY LN NORFOLD NE

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952187610
Application Date 2012-05-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 62 W 62nd St 26A NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274811
Application Date 2007-06-19
Contributor Occupation Senior VP
Contributor Employer JCDecaux USA
Organization Name Jcdecaux Usa
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 62 West 62nd St Apt 26A NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 250.00
To LOARD, JOHNNY
Year 2010
Application Date 2010-06-29
Contributor Occupation RN
Contributor Employer MERCY MEMORIAL
Recipient Party R
Recipient State OK
Seat state:upper
Address 66 OVERLAND RTE ARDMORE OK

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633607
Application Date 2008-01-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 62 West 62nd St - 26A NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 206.00
To Republican Central Cmte of Pima County
Year 2004
Transaction Type 15
Filing ID 24990848314
Application Date 2004-01-15
Contributor Occupation Dir. of Benefits
Contributor Employer The Fountains
Organization Name The Fountains
Contributor Gender F
Recipient Party R
Committee Name Republican Central Cmte of Pima County
Address 6651 N Campbell Ave 101 TUCSON AZ

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 200.00
To MISSISSIPPI DEMOCRATIC PARTY
Year 2004
Application Date 2003-06-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State MS
Committee Name MISSISSIPPI DEMOCRATIC PARTY
Address 149 ANNADALE PKWY E MADISON MS

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970891517
Application Date 2012-01-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 62 W 62nd St 26A NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 150.00
To BEARDEN, CARL L
Year 2006
Application Date 2006-09-29
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:lower
Address 3705 SOMERVILLE DR ST CHARLES MO

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 125.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-12
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 62 W 62 SO 26A NEW YORK NY

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 100.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-06-16
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 3950 E MCLELLAN RD NO 1 MESA AZ

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-04
Recipient Party D
Recipient State MA
Seat state:governor
Address 35 WARE RD 1 AUBURNDALE MA

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 100.00
To SUROVELL, SCOTT A
Year 2010
Application Date 2009-08-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State VA
Seat state:lower
Address 2110 RAMPART DR ALEXANDRIA VA

DAVIS, SUZANNE S

Name DAVIS, SUZANNE S
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-05-28
Recipient Party D
Recipient State WA
Seat state:governor
Address 6300 SHARON HILLS RD CHARLOTTE NC

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 50.00
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2005-10-14
Recipient Party D
Recipient State KS
Seat state:governor
Address 6300 SHARON HILLS RD CHARLOTTE NC

DAVIS, SUZANNE S

Name DAVIS, SUZANNE S
Amount 50.00
To TAFT, KATHY A
Year 20008
Recipient Party D
Recipient State NC
Seat state:upper
Address 6300 SHARON HILLS RD CHARLOTTE NC

DAVIS, SUZANNE S

Name DAVIS, SUZANNE S
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-18
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 6300 SHARON HILLS RD CHARLOTTE NC

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-03-08
Recipient Party D
Recipient State MI
Seat state:governor
Address 6300 SHARON HILLS CHARLOTTE NC

DAVIS, SUZANNE S

Name DAVIS, SUZANNE S
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-01
Recipient Party D
Recipient State WA
Seat state:governor
Address 6300 SHARON HILLS RD CHARLOTTE NC

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-04-29
Recipient Party D
Recipient State WA
Seat state:governor
Address 6300 SHARON HILLS CHARLOTTE SC

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 50.00
To WEBSTER, DANIEL K
Year 2010
Application Date 2010-10-01
Contributor Occupation TEACHER
Contributor Employer RETIRED - WHRSD
Recipient Party R
Recipient State MA
Seat state:lower
Address 711 E WASHINGTON ST HANSON MA

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 25.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-08-18
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 3950 E MCLELLAN RD NO 1 MESA AZ

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 25.00
To SMITH, MATT
Year 2006
Application Date 2006-04-07
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State CO
Seat state:upper
Address 210 MESA AVE GRAND JUNCTION CO

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount 20.00
To FRIEDMAN, RICHARD (KINKY)
Year 2010
Application Date 2009-04-14
Recipient Party D
Recipient State TX
Seat state:office

DAVIS, SUZANNE MRS

Name DAVIS, SUZANNE MRS
Amount -2100.00
To Katherine Harris (R)
Year 2006
Transaction Type 15
Filing ID 26020391984
Application Date 2006-03-31
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Katherine Harris
Seat federal:senate

DAVIS, SUZANNE MRS

Name DAVIS, SUZANNE MRS
Amount -2100.00
To Katherine Harris (R)
Year 2006
Transaction Type 15
Filing ID 26020420924
Application Date 2006-04-10
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Katherine Harris
Seat federal:senate

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount -2400.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 22y
Filing ID 10930995849
Application Date 2010-06-29
Contributor Gender F
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount -2400.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 10930239676
Application Date 2009-12-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

DAVIS, SUZANNE

Name DAVIS, SUZANNE
Amount -4800.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 10930239677
Application Date 2009-12-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

SUZANNE K DAVIS

Name SUZANNE K DAVIS
Address 7561 Sunrise Oval Parma OH 44134
Value 41300
Usage Single Family Dwelling

DAVIS SUZANNE R

Name DAVIS SUZANNE R
Physical Address 548 FREEDOM ST, NORTH FORT MYERS, FL 33917
Owner Address 103 9TH AVE, HADDON HEIGHTS, NJ 08035
County Lee
Year Built 1976
Area 1644
Land Code Mobile Homes
Address 548 FREEDOM ST, NORTH FORT MYERS, FL 33917

DAVIS SUZANNE M

Name DAVIS SUZANNE M
Physical Address 24 COLUMBINE TR, DEBARY, FL 32713
Ass Value Homestead 78205
Just Value Homestead 78205
County Volusia
Year Built 1996
Area 1587
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 24 COLUMBINE TR, DEBARY, FL 32713

DAVIS SUZANNE M

Name DAVIS SUZANNE M
Physical Address 13184 OKEECHOBEE BLVD, LOXAHATCHEE, FL 33470
Owner Address 13184 OKEECHOBEE RD, LOXAHATCHEE, FL 33470
Ass Value Homestead 125445
Just Value Homestead 125445
County Palm Beach
Year Built 1978
Area 2354
Land Code Grazing land soil capability Class I
Address 13184 OKEECHOBEE BLVD, LOXAHATCHEE, FL 33470

DAVIS SUZANNE L

Name DAVIS SUZANNE L
Physical Address 1407 E FRANCES ST, PLANT CITY, FL 33563
Owner Address 1407 E FRANCES AVE, PLANT CITY, FL 33563
Ass Value Homestead 79152
Just Value Homestead 79152
County Hillsborough
Year Built 1990
Area 1414
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1407 E FRANCES ST, PLANT CITY, FL 33563

DAVIS SUZANNE J

Name DAVIS SUZANNE J
Physical Address 9418 WINDAM WAY, TALLAHASSEE, FL 32312
Owner Address 9418 WINDAM WAY, TALLAHASSEE, FL 32312
Ass Value Homestead 150982
Just Value Homestead 150982
County Leon
Year Built 2004
Area 2036
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9418 WINDAM WAY, TALLAHASSEE, FL 32312

DAVIS SUZANNE F

Name DAVIS SUZANNE F
Physical Address 2860 OCEAN SHORE BLVD 2050, ORMOND BEACH, FL 32176
Ass Value Homestead 92914
Just Value Homestead 118018
County Volusia
Year Built 1990
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2860 OCEAN SHORE BLVD 2050, ORMOND BEACH, FL 32176

DAVIS SUZANNE ELIZABETH

Name DAVIS SUZANNE ELIZABETH
Physical Address 916 HILLARY CT UNIT 11, ORLANDO, FL 32804
Owner Address 916 HILLARY CT, ORLANDO, FLORIDA 32804
Ass Value Homestead 102795
Just Value Homestead 102795
County Orange
Year Built 1973
Area 1262
Land Code Condominiums
Address 916 HILLARY CT UNIT 11, ORLANDO, FL 32804

DAVIS SUZANNE E

Name DAVIS SUZANNE E
Physical Address 1600 MARLEE RD, SAINT JOHNS, FL 32259
Owner Address 1600 MARLEE RD W, SAINT JOHNS, FL 32259
Ass Value Homestead 92115
Just Value Homestead 149635
County St. Johns
Year Built 1993
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1600 MARLEE RD, SAINT JOHNS, FL 32259

DAVIS SUZANNE D TRUSTEE

Name DAVIS SUZANNE D TRUSTEE
Physical Address 05605 W RIVERBEND RD, DUNNELLON, FL 34430
County Citrus
Year Built 1950
Area 2058
Land Code Single Family
Address 05605 W RIVERBEND RD, DUNNELLON, FL 34430

DAVIS SUZANNE D

Name DAVIS SUZANNE D
Physical Address 4503 FONTANA ST, ORLANDO, FL 32807
Owner Address 4503 FONTANA ST, ORLANDO, FLORIDA 32807
Ass Value Homestead 135939
Just Value Homestead 154101
County Orange
Year Built 1963
Area 2485
Land Code Single Family
Address 4503 FONTANA ST, ORLANDO, FL 32807

DAVIS SUZANNE S LIFE ESTATE

Name DAVIS SUZANNE S LIFE ESTATE
Physical Address 35650 CYPRESS CT, LEESBURG FL, FL 34788
Sale Price 100
Sale Year 2012
Ass Value Homestead 274471
Just Value Homestead 274471
County Lake
Year Built 1994
Area 2579
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 35650 CYPRESS CT, LEESBURG FL, FL 34788
Price 100

DAVIS SUZANNE C

Name DAVIS SUZANNE C
Physical Address 12362 DESTINY DR, VENICE, FL 34292
Owner Address 12362 DESTINY DR, VENICE, FL 34292
Ass Value Homestead 84000
Just Value Homestead 84000
County Sarasota
Year Built 2007
Area 1174
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12362 DESTINY DR, VENICE, FL 34292

DAVIS SUZANNE &

Name DAVIS SUZANNE &
Physical Address 2104 DAYTONA AVE S,, FL
Owner Address LLOYD MARTHA SUE JTWROS, FLAGLER BEACH, FL 32136
Ass Value Homestead 69689
Just Value Homestead 69689
County Flagler
Year Built 1946
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2104 DAYTONA AVE S,, FL

DAVIS SUZANNE

Name DAVIS SUZANNE
Physical Address 2501 NANCY ST, ORLANDO, FL 32806
Owner Address LLOYD MARTHA S, ORLANDO, FLORIDA 32806
Ass Value Homestead 162264
Just Value Homestead 182029
County Orange
Year Built 1959
Area 2439
Land Code Single Family
Address 2501 NANCY ST, ORLANDO, FL 32806

DAVIS SUZANNE

Name DAVIS SUZANNE
Physical Address 2150 HEATHEROAK DR, APOPKA, FL 32703
Owner Address 2150 HEATHEROAK DR, APOPKA, FLORIDA 32703
County Orange
Year Built 1988
Area 2325
Land Code Single Family
Address 2150 HEATHEROAK DR, APOPKA, FL 32703

DAVIS SUZANNE

Name DAVIS SUZANNE
Physical Address 2758 INDIANWOOD DR, NORTH FORT MYERS, FL 33917
Owner Address 102 BREEZY LN, KOKOMO, IN 46901
County Lee
Year Built 1974
Area 1742
Land Code Mobile Homes
Address 2758 INDIANWOOD DR, NORTH FORT MYERS, FL 33917

DAVIS SUZANNE

Name DAVIS SUZANNE
Physical Address 38 LAKE HENRY DR, LAKE PLACID, FL 33852
Owner Address 6 SUNRISE DR, COLUMBIA, CT 06237
County Highlands
Year Built 1965
Area 1464
Land Code Single Family
Address 38 LAKE HENRY DR, LAKE PLACID, FL 33852

DAVIS SUZANNE

Name DAVIS SUZANNE
Physical Address 9183 MORNINGTON DR, JACKSONVILLE, FL 32257
Owner Address 9183 MORNINGTON DR, JACKSONVILLE, FL 32257
Ass Value Homestead 141246
Just Value Homestead 141246
County Duval
Year Built 1987
Area 2021
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9183 MORNINGTON DR, JACKSONVILLE, FL 32257

DAVIS MURRAY F & SUZANNE M

Name DAVIS MURRAY F & SUZANNE M
Physical Address 15044, WELLBORN, FL
Sale Price 32000
Sale Year 2013
County Suwannee
Year Built 1987
Area 1248
Land Code Mobile Homes
Address 15044, WELLBORN, FL
Price 32000

DAVIS MICHAEL D & SUZANNE Q

Name DAVIS MICHAEL D & SUZANNE Q
Physical Address 39 CROSSCUT TRL,, FL
Owner Address 39 CROSSCUT TRAIL, CRAWFORDVILLE, FL 32327
Sale Price 195000
Sale Year 2012
Ass Value Homestead 158555
Just Value Homestead 158555
County Wakulla
Year Built 2012
Area 2388
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 39 CROSSCUT TRL,, FL
Price 195000

DAVIS JAMES P & SUZANNE

Name DAVIS JAMES P & SUZANNE
Physical Address 11 NEWCASTLE DR, FORT WALTON BEACH, FL 32547
Owner Address 11 NEWCASTLE DR, FT WALTON BCH, FL 32547
Ass Value Homestead 160717
Just Value Homestead 181964
County Okaloosa
Year Built 1978
Area 2711
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11 NEWCASTLE DR, FORT WALTON BEACH, FL 32547

DAVIS DAVID W + SUZANNE S H/W

Name DAVIS DAVID W + SUZANNE S H/W
Physical Address 192 JO ANN ST, HAWTHORNE, FL 32640
County Putnam
Year Built 1974
Area 1036
Land Code Single Family
Address 192 JO ANN ST, HAWTHORNE, FL 32640

DAVIS SUZANNE C

Name DAVIS SUZANNE C
Physical Address 1223 DERBY LN E, SARASOTA, FL 34242
Owner Address C/O JEFFREY DAVIS, BUFFALO, NY 14201
County Sarasota
Year Built 2001
Area 3480
Land Code Condominiums
Address 1223 DERBY LN E, SARASOTA, FL 34242

DAVIS CHARLES A JR & SUZANNE L

Name DAVIS CHARLES A JR & SUZANNE L
Physical Address 728 FANNING DR, WINTER SPRINGS, FL 32708
Owner Address 728 FANNING DR, WINTER SPRINGS, FL 32708
Sale Price 394100
Sale Year 2012
Ass Value Homestead 350386
Just Value Homestead 350386
County Seminole
Year Built 2012
Area 4172
Land Code Single Family
Address 728 FANNING DR, WINTER SPRINGS, FL 32708
Price 394100

DAVIS SUZANNE Z

Name DAVIS SUZANNE Z
Physical Address 18795 ASHCROFT CIR, PORT CHARLOTTE, FL 33948
Sale Price 53000
Sale Year 2013
County Charlotte
Year Built 1983
Area 1312
Land Code Single Family
Address 18795 ASHCROFT CIR, PORT CHARLOTTE, FL 33948
Price 53000

DAVIS BERNARD L & SUZANNE L

Name DAVIS BERNARD L & SUZANNE L
Address 8826 N Elkcam Boulevard Citrus Springs FL
Value 3740
Landvalue 3740
Landarea 25,704 square feet
Type Residential Property

SUZANNE HANNA DAVIS

Name SUZANNE HANNA DAVIS
Address 115-42 220th Street Queens NY 11411
Value 385000
Landvalue 13920

SUZANNE F DAVIS

Name SUZANNE F DAVIS
Address 2860 Ocean Shore Boulevard #2050 Ormond Beach FL
Value 29623
Landvalue 29623
Buildingvalue 88868
Numberofbathrooms 2

SUZANNE E DAVIS

Name SUZANNE E DAVIS
Address 302 SE Breckenridge Circle Palm Bay FL 32909
Value 20000
Landvalue 20000
Type Cnsrv/Tract/Buf Frtg
Price 397500
Usage Single Family Residence

Suzanne E Davis

Name Suzanne E Davis
Address 114 Overlook Road La Grange NY 12603
Value 79700
Landvalue 79700
Airconditioning No
Bedrooms 7
Numberofbedrooms 7

SUZANNE DAVIS & JONATHAN DAVIS & DENNIS DAVIS

Name SUZANNE DAVIS & JONATHAN DAVIS & DENNIS DAVIS
Address 1910 N Mason Street Saginaw MI 48602
Value 17337

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 5025 Hillsboro Pike #24-K Nashville TN 37215
Value 118400
Landarea 771 square feet
Price 79300

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 19807 Joan Leigh Circle Spring TX 77388
Value 16422
Landvalue 16422
Buildingvalue 104950

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 1318 Royal Sands Lane Humble TX 77345
Value 72016
Landvalue 72016
Buildingvalue 305184

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 35 Ware Road Newton MA

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 1875 Harrison Street Gilbert AZ 85295
Value 18800
Landvalue 18800

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 62 WEST 62 STREET, NY 10023
Value 429138
Full Value 429138
Block 1114
Lot 1124
Stories 26

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 425 Stobhill Lane Holly Springs NC 27540
Value 45000
Landvalue 45000
Buildingvalue 175603

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 2943 Rockingham Court Concord NC
Value 25000
Landvalue 25000
Buildingvalue 91850
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 3611 104th Lane Avondale AZ 85392
Value 19100
Landvalue 19100

SUZANNE CHAPMAN DAVIS

Name SUZANNE CHAPMAN DAVIS
Address 5378 W Desert Flora Place Marana AZ
Type Single Family
Usage Residential

SUZANNE C DAVIS

Name SUZANNE C DAVIS
Address 9207 Eaglewood Glen Trail Houston TX 77083
Type Real

SUZANNE B DAVIS

Name SUZANNE B DAVIS
Address 4815 Winfield Road Houston TX 77039
Value 12540
Landvalue 12540

DAVIS SUZANNE S & RONALD G

Name DAVIS SUZANNE S & RONALD G
Address 470 Campbells Creek Drive Malden WV
Value 9200
Landvalue 9200
Buildingvalue 72900
Bedrooms 3
Numberofbedrooms 3

DAVIS SUZANNE HART

Name DAVIS SUZANNE HART
Address 1540 Virginia Street East Charlestown WV
Value 43600
Landvalue 43600
Buildingvalue 83000
Bedrooms 2
Numberofbedrooms 2

DAVIS SUZANNE D TRUSTEE

Name DAVIS SUZANNE D TRUSTEE
Address 5605 W Riverbend Road Dunnellon FL
Value 99108
Landvalue 99108
Buildingvalue 50952
Landarea 73,553 square feet
Type Residential Property

DAVIS SUZANNE D ADAMS

Name DAVIS SUZANNE D ADAMS
Address 1925 Nw Lake Jeffery Road Lake FL
Value 11031
Landvalue 11031
Buildingvalue 268517
Landarea 430,808 square feet
Type Agricultural Property

DAVIS C WALKER & SUZANNE L WALKER

Name DAVIS C WALKER & SUZANNE L WALKER
Address 105 Sugar Camp Road Venetia PA
Value 3888
Landvalue 3888
Buildingvalue 37475
Landarea 22,215 square feet

SUZANNE DAVIS

Name SUZANNE DAVIS
Address 2580 Garden Court Hollywood FL 33026
Value 69880
Landvalue 69880
Buildingvalue 117450

DAVIS BERNARD L & SUZANNE L

Name DAVIS BERNARD L & SUZANNE L
Physical Address 08826 N ELKCAM BLVD, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 08826 N ELKCAM BLVD, CITRUS SPRINGS, FL 34433

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Independent Voter
State CO
Address 2185 COUNTY ROAD 204, DURANGO, CO 81301
Phone Number 970-566-1980
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State FL
Address 722 MCKENZIE ST, LEESBURG, FL 34748
Phone Number 954-551-0156
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State FL
Address 11 NEWCASTLE DR, FORT WALTON BEACH, FL 32547
Phone Number 850-240-1991
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State FL
Address 808 ROLLINWOOD OAK LANE, SEFFNER, FL 33584
Phone Number 813-654-6391
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State MI
Address 4315 WISNER, FLINT, MI 48504
Phone Number 810-820-4781
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State IL
Address 149 S.PROSPECT STREET, ROSELLE, IL 33558
Phone Number 727-967-1004
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Independent Voter
State MS
Address P.O. BOX 764, NEW ALBANY, MS 38652
Phone Number 662-534-7820
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State IL
Address 2N027 LINDA AVE, CAROL STREAM, IL 60187
Phone Number 630-665-0586
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State IL
Address 608 S. WASHINGTON STE. 101, NAPERVILLE, IL 60540
Phone Number 630-637-2529
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State NH
Address 49 TECHNOLOGY DR. #68, BEDFORD, NH 3110
Phone Number 603-396-7503
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State IN
Address 5630 E. 900 S., WALTON, IN 46994
Phone Number 574-626-0513
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State MA
Address 387 OAKLAND RD, HYANNIS, MA 2601
Phone Number 508-790-0285
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Independent Voter
State MA
Address 5 RUSSELL RD, BROCKTON, MA 02302
Phone Number 508-510-6578
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State KY
Address 10531 GOING CT, LOUISVILLE, KY 40241
Phone Number 502-494-3224
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State FL
Address 10136 CHESHUNT DRIVE, ORLANDO, FL 32817
Phone Number 407-673-6328
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Voter
State IL
Address 106 E WOODLAND RD, LAKE BLUFF, IL 60044
Phone Number 312-389-7049
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Independent Voter
State DE
Address PO BOX 1492, OCEAN VIEW, DE 19970
Phone Number 302-249-7500
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State MI
Address 9485 CLEVELAND AVE, BARODA, MI 49101
Phone Number 269-470-4800
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Independent Voter
State AL
Address 89 KILPATRICK DRIVE, BOAZ, AL 35957
Phone Number 256-840-0001
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Independent Voter
State IL
Address 202 E 7TH ST, HAMMOND, IL 61929
Phone Number 217-519-2704
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State ID
Address PO BOX 273, POST FALLS, ID 83877
Phone Number 208-704-6128
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State ME
Address 38 SAUNDERS RD, MECHANIC FALLS, ME 4256
Phone Number 207-346-3790
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Democrat Voter
State AL
Address 5106 RANCH MARINA ROAD, PELL CITY, AL 35128
Phone Number 205-317-4162
Email Address [email protected]

SUZANNE DAVIS

Name SUZANNE DAVIS
Type Republican Voter
State CT
Address 220 BREAKERS LN, STRATFORD, CT 06615
Phone Number 203-640-4832
Email Address [email protected]

Suzanne A Davis

Name Suzanne A Davis
Visit Date 4/13/10 8:30
Appointment Number U93126
Type Of Access VA
Appt Made 6/21/2014 0:00
Appt Start 6/24/2014 17:00
Appt End 6/24/2014 23:59
Total People 184
Last Entry Date 6/21/2014 10:34
Meeting Location WH
Caller DEESHA
Release Date 09/26/2014 07:00:00 AM +0000

Suzanne R Davis

Name Suzanne R Davis
Visit Date 4/13/10 8:30
Appointment Number U76997
Type Of Access VA
Appt Made 4/29/2014 0:00
Appt Start 5/10/2014 11:30
Appt End 5/10/2014 23:59
Total People 270
Last Entry Date 4/29/2014 13:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Suzanne F Davis

Name Suzanne F Davis
Visit Date 4/13/10 8:30
Appointment Number U73182
Type Of Access VA
Appt Made 4/16/14 0:00
Appt Start 4/18/14 8:00
Appt End 4/18/14 23:59
Total People 279
Last Entry Date 4/16/14 15:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

SUZANNE R DAVIS

Name SUZANNE R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36257
Type Of Access VA
Appt Made 12/1/13 0:00
Appt Start 12/17/13 17:00
Appt End 12/17/13 23:59
Total People 709
Last Entry Date 12/1/13 15:12
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Suzanne M Davis

Name Suzanne M Davis
Visit Date 4/13/10 8:30
Appointment Number U32957
Appt Made 11/18/13 0:00
Appt Start 11/23/13 10:30
Appt End 11/23/13 23:59
Total People 272
Last Entry Date 11/18/13 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Suzanne R Davis

Name Suzanne R Davis
Visit Date 4/13/10 8:30
Appointment Number U05279
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 12:30
Appt End 5/22/2012 23:59
Total People 277
Last Entry Date 5/8/2012 11:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Suzanne L Davis

Name Suzanne L Davis
Visit Date 4/13/10 8:30
Appointment Number U21496
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 7/6/2011 7:30
Appt End 7/6/2011 23:59
Total People 340
Last Entry Date 6/28/2011 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Suzanne R Davis

Name Suzanne R Davis
Visit Date 4/13/10 8:30
Appointment Number U11489
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/2/2011 7:30
Appt End 6/2/2011 23:59
Total People 338
Last Entry Date 5/24/2011 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SUZANNE R DAVIS

Name SUZANNE R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56329
Type Of Access VA
Appt Made 11/3/2010 15:14
Appt Start 11/6/2010 9:30
Appt End 11/6/2010 23:59
Total People 157
Last Entry Date 11/3/2010 15:14
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

SUZANNE DAVIS

Name SUZANNE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U42322
Type Of Access VA
Appt Made 9/17/10 11:46
Appt Start 9/17/10 11:40
Appt End 9/17/10 23:59
Total People 15
Last Entry Date 9/17/10 11:46
Meeting Location WH
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SUZANNE R DAVIS

Name SUZANNE R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70270
Type Of Access VA
Appt Made 1/11/10 13:18
Appt Start 1/13/10 9:00
Appt End 1/13/10 23:59
Total People 330
Last Entry Date 1/11/10 13:18
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

SUZANNE E DAVIS

Name SUZANNE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U07340
Type Of Access VA
Appt Made 5/17/10 17:39
Appt Start 5/21/10 9:30
Appt End 5/21/10 23:59
Total People 395
Last Entry Date 5/17/10 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET IMPALA
Year 2008
Address 3901 Promenade Square Dr, Orlando, FL 32837-2320
Vin 2G1WT58K289169340

SUZANNE DAVIS

Name SUZANNE DAVIS
Car TOYOTA MATRIX
Year 2007
Address 2709 RUIDOSO CIR, DEER PARK, TX 77536-5623
Vin 2T1KR32E47C625882

SUZANNE DAVIS

Name SUZANNE DAVIS
Car HONDA CIVIC
Year 2007
Address 24 Columbine Trl, Debary, FL 32713-2205
Vin 1HGFA16547L062091
Phone 386-668-0767

SUZANNE BUCKMAN DAVIS

Name SUZANNE BUCKMAN DAVIS
Car TOYOTA YARIS
Year 2007
Address 11407 Hardwood Dr, Midlothian, VA 23114-5110
Vin JTDBT923871025342
Phone 804-378-2867

SUZANNE DAVIS

Name SUZANNE DAVIS
Car MERCURY MOUNTAINEER
Year 2007
Address 9902 Aldwell Ct, Houston, TX 77064-8825
Vin 4M2EU38897UJ07714
Phone 281-469-2252

SUZANNE DAVIS

Name SUZANNE DAVIS
Car HONDA ACCORD
Year 2007
Address 707 Woodland Rd, Mansfield, OH 44906-3455
Vin 1HGCM56867A073777

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 155 SYCAMORE CIR, DANVILLE, VA 24540-5295
Vin 2CNDL73F376228251

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address 1029 3RD ST, WHITEFISH, MT 59937-2625
Vin 3GNFK12317G116631

SUZANNE DAVIS

Name SUZANNE DAVIS
Car Chrysler 300-Series
Year 2007
Address 2873 NW 92nd Ave, Coral Springs, FL 33065-5015
Vin 2C3KA53G47H855631

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHRYSLER 300
Year 2007
Address 1253 E Bishop Dr, Tempe, AZ 85282-2502
Vin 2C3LA73W07H647799

SUZANNE DAVIS

Name SUZANNE DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 425 Stobhill Ln, Holly Springs, NC 27540-7248
Vin 1J8HS48P77C526908

SUZANNE DAVIS

Name SUZANNE DAVIS
Car FORD F150
Year 2007
Address 3335 S FEDERAL HWY APT B, BOYNTON BEACH, FL 33435-8815
Vin 1FTPW14V97KD05827
Phone 229-883-3003

SUZANNE DAVIS

Name SUZANNE DAVIS
Car HONDA ACCORD
Year 2007
Address 3511 Kelso Ct, Suffolk, VA 23435-2498
Vin 1HGCM66567A009086

SUZANNE DAVIS

Name SUZANNE DAVIS
Car NISSAN MURANO
Year 2007
Address 2201 ATLANTIC BEACH BLVD, FORT PIERCE, FL 34949-1522
Vin JN8AZ08W27W627670
Phone 772-466-0370

SUZANNE DAVIS

Name SUZANNE DAVIS
Car FORD MUSTANG
Year 2007
Address 1204 N Heron Dr, Seabrook, TX 77586-2518
Vin 1ZVFT85H975349408

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 9207 EAGLEWOOD GLEN TRL, HOUSTON, TX 77083-6559
Vin 2CNDL13FX76028979

SUZANNE DAVIS

Name SUZANNE DAVIS
Car BMW 3 SERIES
Year 2007
Address 78 E WASHINGTON ST, CHAGRIN FALLS, OH 44022-3032
Vin WBAVB735X7PA87973
Phone 609-298-2279

Suzanne Davis

Name Suzanne Davis
Car JEEP GRAND CHEROKEE
Year 2007
Address 2610 Whitt Rd, Kingsville, MD 21087-1045
Vin 1J8GR48K27C687260

Suzanne Davis

Name Suzanne Davis
Car KIA SPORTAGE
Year 2007
Address 1862 Chapel Rd, New Canton, VA 23123-2112
Vin KNDJF724777329291

Suzanne Davis

Name Suzanne Davis
Car HONDA ACCORD
Year 2007
Address 4808 Castle Pt, Panora, IA 50216-8629
Vin 3HGCM56447G708512

Suzanne Davis

Name Suzanne Davis
Car FORD TAURUS
Year 2007
Address 1854 W Beasley Ave, Aransas Pass, TX 78336-5719
Vin 1FAHP53U77A125159

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 144 Hurley Ln, Bennington, VT 05201-9070
Vin 1GCEK19Z87Z162505
Phone 802-447-3109

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 711 E Washington St, Hanson, MA 02341-1221
Vin 2G1WU58R679256831
Phone 781-826-2667

SUZANNE DAVIS

Name SUZANNE DAVIS
Car FORD FUSION
Year 2008
Address 4815 Winfield Rd, Houston, TX 77039-6017
Vin 3FAHP07Z98R191583

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHRYSLER PT CRUISER
Year 2008
Address 2233 Elmwood Dr, Abilene, TX 79605-5643
Vin 3A8FY48B08T110375
Phone 325-690-1689

SUZANNE DAVIS

Name SUZANNE DAVIS
Car Lincoln MKX
Year 2008
Address 420 JACKSON AVE, DUNELLEN, NJ 08812-1319
Vin 2LMDU88C68BJ28210
Phone 732-968-2463

SUZANNE DAVIS

Name SUZANNE DAVIS
Car CHEVROLET IMPALA
Year 2008
Address 149 Chariot Dr, Anderson, IN 46013-1080
Vin 2G1WB58K281308822

SUZANNE DAVIS

Name SUZANNE DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 24315 226th Ave SE, Maple Valley, WA 98038-6000
Vin 5NMSH13E67H083278

SUZANNE DAVIS

Name SUZANNE DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 128 BROOKRIDGE LN, MOORESVILLE, NC 28117-6810
Vin JTEBU11F870042072
Phone 704-664-0847

Suzanne Davis

Name Suzanne Davis
Domain suzstampgallery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 539 Wall St Rd Schuylerville NY 12871
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain beachbodybodywraps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3611 N 104th Lane|#209 Avondale Arizona 85392
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain allaboutthemountains.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain markhigby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain rentboonecabins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain maynardmark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain ncmtnrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain suzysbeachbody.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3611 N 104th Lane|#209 Avondale Arizona 85392
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain savvyandsoulful.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-13
Update Date 2013-02-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1808 NW Lincoln St Albany Oregon 97321
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain runthe7cs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3611 N 104th Lane Avondale Arizona 85392
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain peartreeprimitives.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-01
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4743 Jennifer Street Boise Idaho 83704
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain bentleyhigby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain davispropertymgmt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

SUZANNE DAVIS

Name SUZANNE DAVIS
Domain suziedavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-09
Update Date 2012-11-11
Registrar Name ENOM, INC.
Registrant Address 3606 S 925 E WALKERTON 46574
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain giayvesinhbababyby.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name REGISTER.COM, INC.
Registrant Address 10136 Cheshunt Drive Orlando FL 32817
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain ptatherapy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 447 NW 73RD Ave Plantation Florida 33317-1608
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain thefamilyvacationstation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

SUZANNE DAVIS

Name SUZANNE DAVIS
Domain iamatennessean.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-13
Update Date 2012-12-13
Registrar Name ENOM, INC.
Registrant Address 2942 MCGAVOCK PIKE NASHVILLE TN 37214
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain beachbodybodywrap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3611 N 104th Lane|#209 Avondale Arizona 85392
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain lillydewdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4743 Jennifer Street Boise Idaho 83704
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain desertoasismassageaz.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-04-13
Update Date 2012-04-13
Registrar Name REGISTER.COM, INC.
Registrant Address 6439 W. Myrtle Ave., #152 Glendale AZ 85301
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain thebodywrapcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-26
Update Date 2012-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 8639B 16th Street|Suite 123 Silver Spring Maryland 20910
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain thejourneyandbeyond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-28
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5541 NW49th Terrace Coconut Creek Florida 33073
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain boonevacationstation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1993 Boone North Carolina 28607
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain shopsuedavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-23
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4245 Greys Run Circle Belcamp Maryland 21017
Registrant Country UNITED STATES

Suzanne Davis

Name Suzanne Davis
Domain asapdemo.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name REGISTER.COM, INC.
Registrant Address 6158 s IH 45 w Corsicana TX 75109
Registrant Country UNITED STATES

SUZANNE DAVIS

Name SUZANNE DAVIS
Domain rogerscottclarke.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-02-05
Update Date 2012-02-05
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 3 HOVEA DRIVE POTTSVILLE NSW 2489
Registrant Country AUSTRALIA

Davis, Suzanne

Name Davis, Suzanne
Domain sydneydavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-05-23
Update Date 2013-06-03
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