Theresa Davis

We have found 382 public records related to Theresa Davis in 37 states . People found have 2 ethnicities: African American 1 and 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 69 business registration records connected with Theresa Davis in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Temporary Aide. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $32,095.


Theresa M Davis

Name / Names Theresa M Davis
Age 49
Birth Date 1975
Also Known As Michael Bushatz
Person 217 Doyle St #3, Fall River, MA 02723
Phone Number 334-214-5705
Possible Relatives







Previous Address 498 Durfee St, Fall River, MA 02720
992 Pine St #1W, Fall River, MA 02720
3730 1st St, Cape Coral, FL 33991
199 London St #1, Fall River, MA 02723
688 June St #2, Fall River, MA 02720
501 16th Ave #E8, Phenix City, AL 36869
498 Durfee St #2, Fall River, MA 02720
1511 Saint Ann St, Selma, AL 36703
562 Buffinton St #1, Fall River, MA 02721
1 Cmr 402, Apo, AE 09180
402 Cmr, Apo, AE 09180
410 23rd St #72, Roswell, NM 88201
1783 County Road 306, Selma, AL 36703
690 Medical Company, Fort Benning, GA 31905
19 Johnston Ct #A, Fort Benning, GA 31905
498 Durfee St #3, Fall River, MA 02720
118 Harrison St, Fall River, MA 02723
506 Durfee St, Fall River, MA 02720

Theresa Ebarb Davis

Name / Names Theresa Ebarb Davis
Age 50
Birth Date 1974
Also Known As Theresa M Davis
Person 839 Acklen St, Shreveport, LA 71104
Phone Number 318-226-0904
Possible Relatives



Billy Ray Ebarb

M Ebarb
T M Ebarb
Previous Address 809 Regmar Dr, Shreveport, LA 71107
5456 PO Box, Bossier City, LA 71171
10366 Drake Ln, Keithville, LA 71047
3942 Fairfax Ave, Shreveport, LA 71108
431 Pueblo Ln, Shreveport, LA 71106
2817 Oak St, Shreveport, LA 71104

Theresa Ann Davis

Name / Names Theresa Ann Davis
Age 59
Birth Date 1965
Person 1300 68th Ter, Hollywood, FL 33024
Phone Number 954-989-5403
Possible Relatives


A Davis
Previous Address 1150 66th Ave, Hollywood, FL 33024
Associated Business Hollywood West Opti-Mrs Club Inc

Theresa Ann Davis

Name / Names Theresa Ann Davis
Age 60
Birth Date 1964
Also Known As Teresa A Davis
Person 514 Division St #3C, Buffalo, NY 14204
Phone Number 716-842-0716
Possible Relatives






Previous Address 28687 Charley Watts Rd #R, Livingston, LA 70754
514 Division St #3F, Buffalo, NY 14204
514 Division St #3C, Buffalo, NY 14204
1630 Lorimer Rd, Glen Burnie, MD 21061
150 Jefferson Ave, Buffalo, NY 14204
8026 Jefferson Hwy #236, Baton Rouge, LA 70809
2424 Drusilla Ln #8, Baton Rouge, LA 70809
150 Harvard Pl, Buffalo, NY 14209
2424 Drusilla Ln #45, Baton Rouge, LA 70809

Theresa M Davis

Name / Names Theresa M Davis
Age 61
Birth Date 1963
Person 46 Marshview Dr #46, Marshfield, MA 02050
Phone Number 781-837-2489
Possible Relatives





Previous Address 49 Read St, Winthrop, MA 02152
114 Trenton St #2, Boston, MA 02128
29 White St #2, Boston, MA 02128
48 Waldemar Ave #1, Boston, MA 02128
159 Main St #31L, Stoneham, MA 02180
Email [email protected]

Theresa Ann Davis

Name / Names Theresa Ann Davis
Age 61
Birth Date 1963
Also Known As Terrie A Davis
Person 23 Lakeshore Ter, Hague, NY 12836
Phone Number 518-543-6176
Possible Relatives







Previous Address 768 PO Box, Hague, NY 12836
9330 Terry St, Beaumont, TX 77707
440 Robinson Pl #1715, Shreveport, LA 71104
125 Ih #N120, Beaumont, TX 77707
125 Ih N120, Beaumont, TX 77707
125 Interstate 10, Beaumont, TX 77707

Theresa M Davis

Name / Names Theresa M Davis
Age 62
Birth Date 1962
Person 1406 Calder St, Gretna, LA 70053
Phone Number 504-366-0629
Possible Relatives

Theresa A Davis

Name / Names Theresa A Davis
Age 62
Birth Date 1962
Also Known As Terry L Davis
Person 21 Hillsdale Rd, Medford, MA 02155
Phone Number 781-391-3684
Possible Relatives



Previous Address 21 Hillsdale Rd #A, Medford, MA 02155
29 Orchard St, Medford, MA 02155
15 Taylor St #A, Medford, MA 02155
21 Hillsdale Rd #1, Medford, MA 02155

Theresa Kaye Davis

Name / Names Theresa Kaye Davis
Age 63
Birth Date 1961
Also Known As K Davis
Person 358 Ouachita 45 #45, Camden, AR 71701
Phone Number 870-231-4814
Possible Relatives







Previous Address 69 Country Clb, Camden, AR 71701
69 Country Club Rd, Camden, AR 71701
750 John Ave, Camden, AR 71701
755 Tate St, Camden, AR 71701
358 Ouachita Road 45, Camden, AR 71701
540 Oxford St, Camden, AR 71701
207 Ingram, Camden, AR 71701
453 PO Box, Camden, AR 71711

Theresa Davis

Name / Names Theresa Davis
Age 63
Birth Date 1961
Person 44 Dorset St, Dorchester, MA 02125
Phone Number 617-825-3208
Possible Relatives


Previous Address 44 Dorset St #1, Dorchester, MA 02125
147 Boston St #3, Dorchester, MA 02125
517 Po, Dorchester, MA 02174
517 PO Box, Dorchester, MA 02174
44 Dorset St #2, Dorchester, MA 02125

Theresa Hunt Davis

Name / Names Theresa Hunt Davis
Age 63
Birth Date 1961
Also Known As Theresa A Davis
Person 5173 Briar Hill Rd, Lexington, KY 40516
Phone Number 859-294-8194
Possible Relatives







Previous Address 2966 1st Ln, Vero Beach, FL 32968
961 PO Box, Vero Beach, FL 32961
1086 8th St, Vero Beach, FL 32962
7409 Coquina Ave, Fort Pierce, FL 34951
4320 17th St, Vero Beach, FL 32968

Theresa Y Davis

Name / Names Theresa Y Davis
Age 64
Birth Date 1960
Also Known As Theresa Y Davi
Person 4711 Banks St #9, New Orleans, LA 70119
Phone Number 504-488-6526
Possible Relatives

Email [email protected]

Theresa W Davis

Name / Names Theresa W Davis
Age 64
Birth Date 1960
Person 264 Bracewell Dr, Baton Rouge, LA 70815
Possible Relatives




Previous Address 2726 Balis Dr, Baton Rouge, LA 70808

Theresa L Davis

Name / Names Theresa L Davis
Age 65
Birth Date 1959
Also Known As Theresa A Davis
Person 3617 Ardincaple Dr #F, Columbia, SC 29203
Phone Number 803-776-1814
Possible Relatives



Previous Address 2321 Winburn Dr, Hartsville, SC 29550
4735 PO Box, Columbia, SC 29240
3617 Ardincaple Dr #D, Columbia, SC 29203
921 Windfall Rd, Saint Marys, PA 15857
442M PO Box, Campti, LA 71411
228 PO Box, Mc Bee, SC 29101
Email [email protected]

Theresa A Davis

Name / Names Theresa A Davis
Age 65
Birth Date 1959
Person 129 Neponset Ave #9, Dorchester, MA 02122
Phone Number 617-436-4295
Previous Address 2 Garfield St, Quincy, MA 02169
39 Granite Ave #3, Dorchester Center, MA 02124
47 Island Ave, Quincy, MA 02169
134 Main St #2, Quincy, MA 02169
276 Billings St, Quincy, MA 02171
42 Buckley St, Quincy, MA 02169
Email [email protected]

Theresa A Davis

Name / Names Theresa A Davis
Age 67
Birth Date 1957
Also Known As Theresa G Dixon
Person 3704 Sumter Ave, Chattanooga, TN 37406
Phone Number 423-624-4543
Possible Relatives







Previous Address 1512 PO Box, Van Buren, AR 72957
2709 Citico Ave #P6, Chattanooga, TN 37406
2709 Citico Ave #Q1, Chattanooga, TN 37406
2709 Citico Ave #V2, Chattanooga, TN 37406
1421 Valley Forge St, Van Buren, AR 72956
2304 Wubdsor #11, Chattanooga, TN 37406
604 Kitty Hawk St, Van Buren, AR 72956
1201 Boynton Dr #807, Chattanooga, TN 37402
5709 Sumpter, Chattanooga, TN 37406
2300 Wilson St #6, Chattanooga, TN 37406
400 Gallery Ln #C4, Hixson, TN 37343

Theresa B Davis

Name / Names Theresa B Davis
Age 67
Birth Date 1957
Also Known As T Davis
Person 3951 32nd Ter, Lauderdale Lakes, FL 33309
Phone Number 407-310-9018
Possible Relatives
Previous Address 4 Sierra Cir #K, Owings Mills, MD 21117
2201 Roslyn Ave #3, Baltimore, MD 21216
2061 5th Ter, Pompano Beach, FL 33060
2601 108th Ave, Sunrise, FL 33322
250 Sample Rd #119, Pompano Beach, FL 33064
5600 Pacific Blvd #625, Boca Raton, FL 33433

Theresa B Davis

Name / Names Theresa B Davis
Age 68
Birth Date 1956
Also Known As Tracie Davis
Person 1809 Dupre St, New Orleans, LA 70125
Phone Number 504-822-5443
Possible Relatives
Previous Address 4017 Rye St #D, Metairie, LA 70002
1807 Dupre St, New Orleans, LA 70125

Theresa Manning Davis

Name / Names Theresa Manning Davis
Age 69
Birth Date 1955
Also Known As Tee Davis
Person 2008 Fourth St #A, Jonesville, LA 71343
Phone Number 318-339-6726
Possible Relatives


Theresa M Davis

Name / Names Theresa M Davis
Age 70
Birth Date 1954
Also Known As Teresa M Davis
Person 30 Russell Cir, Natick, MA 01760
Phone Number 508-655-5132
Possible Relatives
John B Davisiii

Theresa S Davis

Name / Names Theresa S Davis
Age 72
Birth Date 1952
Person 1 Stonewood Dr #1, Saratoga Springs, NY 12866
Phone Number 518-587-4662
Possible Relatives

Previous Address 22 Jefferson St, Saratoga Springs, NY 12866
60 Hartford, Granby, NH 00000
Stonewood, Saratoga Springs, NY 12866
One Stonewood, Saratoga, NY 12871

Theresa Davis

Name / Names Theresa Davis
Age 92
Birth Date 1931
Person 97 Ash St, Somerset, MA 02726
Phone Number 508-674-8505
Possible Relatives


Previous Address 335 PO Box, Olivia, NC 28368
418 Courtland Dr, Sanford, NC 27330
2510 Indian Wells Ct, Sanford, NC 27332
173 Linden St #3, Fall River, MA 02720

Theresa J Davis

Name / Names Theresa J Davis
Age 93
Birth Date 1930
Also Known As Therese J Davis
Person 8322 Fox Chapel Ln #117, Charlotte, NC 28270
Phone Number 704-849-2641
Possible Relatives



Previous Address 1707 Nantuckett Ln #204, Charlotte, NC 28270
212 Greenhouse Patio Dr, Kennesaw, GA 30144
2408 Shadowbrook Dr, Baton Rouge, LA 70816
188 Lakeside Dr, Kennesaw, GA 30144
1707 Nantuckett Ln #205, Charlotte, NC 28270
6619 Reafield Dr #10, Charlotte, NC 28226
9204 3rd Ave, Miami Shores, FL 33138
12408 Shadowbrook, Baton Rouge, LA 70816
900 Towne Grn #1606, Kennesaw, GA 30144
2700 Esquire Cir #Q, Kennesaw, GA 30144

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 404 7TH ST, BIRMINGHAM, AL 35217
Phone Number 205-788-7272

Theresa E Davis

Name / Names Theresa E Davis
Age N/A
Person 191 PO Box, Rutland, VT 05702
Phone Number 802-775-2141
Possible Relatives
Previous Address 23 Mansfield Pl #B, Rutland, VT 05701
14 Newport Dr, Rutland, VT 05701
Stratton, Rutland, VT 05701
Killingotn, Rutland, VT 00000

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 2747 Wilcox Rd #3105, Fayetteville, AR 72701
Phone Number 479-442-2420
Possible Relatives
Previous Address 2575 6th St #3, Fayetteville, AR 72704
2331 School Ave #22, Fayetteville, AR 72701

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 157 Perkins St #13, Somerville, MA 02145
Possible Relatives

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 4407 Gladys St, Lake Charles, LA 70605
Possible Relatives

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 5337 CORNELL DR, BIRMINGHAM, AL 35210
Phone Number 205-951-0445

Theresa R Davis

Name / Names Theresa R Davis
Age N/A
Person 1325 GRUBBS ST, ATMORE, AL 36502
Phone Number 251-368-5517

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 2521 MONTREAT DR, MONTGOMERY, AL 36116
Phone Number 334-286-6657

Theresa M Davis

Name / Names Theresa M Davis
Age N/A
Person PO BOX 3918, BIRMINGHAM, AL 35208

Theresa M Davis

Name / Names Theresa M Davis
Age N/A
Person 10116 WINDMILL RD, FAIRHOPE, AL 36532

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person PO BOX 830106, TUSKEGEE, AL 36083

Theresa L Davis

Name / Names Theresa L Davis
Age N/A
Person 1409 SMITHFIELD FOREST LN, PLEASANT GROVE, AL 35127

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 6622 VENUS DR E, WILMER, AL 36587

Theresa L Davis

Name / Names Theresa L Davis
Age N/A
Person 150 BETSY ROSS LN, FLORENCE, AL 35633

Theresa W Davis

Name / Names Theresa W Davis
Age N/A
Person 164 PO Box, Talisheek, LA 70464

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 59 Brook St, Dunstable, MA 01827

Theresa M Davis

Name / Names Theresa M Davis
Age N/A
Person 229 68th St, Shreveport, LA 71106

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 12476 TIMBERLANE RD, RALPH, AL 35480
Phone Number 205-333-3113

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 13142 BUTLER MILL RD, LAPINE, AL 36046
Phone Number 334-288-6395

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 160 DALE AVE, ENTERPRISE, AL 36330
Phone Number 334-393-5185

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 126 WILLOWBROOK DR, TALLADEGA, AL 35160
Phone Number 256-362-2854

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 3641 GUYTON RIDGE DR, BIRMINGHAM, AL 35244
Phone Number 205-425-6757

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 402 DAVIS FARM RD, HACKLEBURG, AL 35564
Phone Number 205-935-8669

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 3506 WILMINGTON RD, MONTGOMERY, AL 36105
Phone Number 334-264-9282

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 2147 VILLAGE LN, CALERA, AL 35040
Phone Number 205-670-7015

Theresa M Davis

Name / Names Theresa M Davis
Age N/A
Person 1261 TAYLORS MILL RD, TALLADEGA, AL 35160
Phone Number 256-761-9633

Theresa J Davis

Name / Names Theresa J Davis
Age N/A
Person 5015 CAMELOT DR W, MOBILE, AL 36619
Phone Number 251-643-1807

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 1718 POST OAK RD, ALEXANDRIA, AL 36250
Phone Number 256-820-8303

Theresa M Davis

Name / Names Theresa M Davis
Age N/A
Person 152 MERSHON ST, FAIRHOPE, AL 36532
Phone Number 251-928-5970

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 1041 MEDINA DR, BIRMINGHAM, AL 35235
Phone Number 205-854-3826

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 278 LEE ROAD 45, OPELIKA, AL 36804
Phone Number 334-749-6053

Theresa A Davis

Name / Names Theresa A Davis
Age N/A
Person 230 JULIA CIR, THORSBY, AL 35171
Phone Number 205-646-0118

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 44 CATFISH DR, WETUMPKA, AL 36092
Phone Number 334-567-5110

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 8200 OLD HIGHWAY 20, LEIGHTON, AL 35646
Phone Number 256-446-8719

Theresa G Davis

Name / Names Theresa G Davis
Age N/A
Person 3468 COTTON ST, MONTGOMERY, AL 36110
Phone Number 334-593-1448

Theresa Davis

Name / Names Theresa Davis
Age N/A
Person 2055 N GENERAL GORGAS DR, MOBILE, AL 36617

THERESA DAVIS

Business Name ZIA COMPUTER, L.L.C.
Person Name THERESA DAVIS
Position Mmember
State NV
Address 41 PALMS GARDENS DR 41 PALMS GARDENS DR, LAUGHLIN, NV 89028
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15290-1996
Creation Date 1996-11-14
Expiried Date 2026-11-14
Type Domestic Limited-Liability Company

Theresa Davis

Business Name White Ridge Cemetery Inc
Person Name Theresa Davis
Position company contact
State NJ
Address P.O. BOX 543 Eatontown NJ 07724-0543
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers

Theresa Davis

Business Name Video Shack
Person Name Theresa Davis
Position company contact
State TN
Address P.O. BOX 7 Russellville TN 37860-0007
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 423-586-1037

Theresa Davis

Business Name Utah Restaurant Association
Person Name Theresa Davis
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Theresa Davis

Business Name Upstairs Gallery Peddlers Vlg
Person Name Theresa Davis
Position company contact
State PA
Address P.O. BOX 484 Lahaska PA 18931-0484
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Fax Number 215-794-8486

Theresa Davis

Business Name TS Snack Bar
Person Name Theresa Davis
Position company contact
State GA
Address 107 Main St Georgetown GA 39854
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-334-8555

Theresa Davis

Business Name TAD CONTRACTING SERVICES, INC.
Person Name Theresa Davis
Position registered agent
State GA
Address 305 Quincy Ave, McDonough, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-13
Entity Status Active/Compliance
Type CEO

Theresa Davis

Business Name Subway Sandwiches & Salads
Person Name Theresa Davis
Position company contact
State NH
Address 34 Elm St Newport NH 03773-1802
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 603-863-6160
Number Of Employees 7
Annual Revenue 242400

Theresa Davis

Business Name Signs Unlimited
Person Name Theresa Davis
Position company contact
State LA
Address 2052 E Texas St Bossier City LA 71111-3844
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 318-746-9286
Number Of Employees 6
Annual Revenue 859320
Fax Number 318-752-4854

Theresa Davis

Business Name Sassy's
Person Name Theresa Davis
Position company contact
State GA
Address 2064 Briarcliff Rd NE # 102 Atlanta GA 30329-3727
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 404-327-4811
Number Of Employees 1
Annual Revenue 725180

THERESA A DAVIS

Business Name SHEPHERD'S SEATING, INC.
Person Name THERESA A DAVIS
Position registered agent
State GA
Address 445 FRANCIS CIRCLE, MABLETON, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-11
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Theresa Davis

Business Name Rizin Star Karaoke
Person Name Theresa Davis
Position company contact
State IL
Address 7052 N 1700th Ave Osco IL 61274-9557
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 309-522-5137

Theresa Davis

Business Name Riverside Ranch
Person Name Theresa Davis
Position company contact
State FL
Address 5514 Park Blvd Pinellas Park FL 33781-3326
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 727-546-2956

Theresa Davis

Business Name Regis Salons
Person Name Theresa Davis
Position company contact
State AR
Address 4501 Central Ave # 165 Hot Springs AR 71913-7453
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 501-525-4123
Number Of Employees 7
Annual Revenue 533500

THERESA DAVIS

Business Name ROMANCE! ROMANCE!, INC.
Person Name THERESA DAVIS
Position registered agent
State GA
Address 1105 M CLAIRMONT RD, DECATUR, GA 30030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THERESA DAVIS

Business Name RESCARE CORPORATION
Person Name THERESA DAVIS
Position CEO
Corporation Status Dissolved
Agent 7128 BRADFORD ST, RIVERSIDE, CA 92503
Care Of 7128 BRADFORD ST, RIVERSIDE, CA 92503
CEO THERESA DAVIS 7128 BRADFORD ST, RIVERSIDE, CA 92503
Incorporation Date 1996-09-23
Corporation Classification Public Benefit

THERESA DAVIS

Business Name RESCARE CORPORATION
Person Name THERESA DAVIS
Position registered agent
Corporation Status Dissolved
Agent THERESA DAVIS 7128 BRADFORD ST, RIVERSIDE, CA 92503
Care Of 7128 BRADFORD ST, RIVERSIDE, CA 92503
CEO THERESA DAVIS7128 BRADFORD ST, RIVERSIDE, CA 92503
Incorporation Date 1996-09-23
Corporation Classification Public Benefit

THERESA DAVIS

Business Name RECHERCHE, INC.
Person Name THERESA DAVIS
Position registered agent
State GA
Address 3500 PEACHTREE RD., ATLANTA, GA 30326
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Theresa Davis

Business Name Perfect Cut
Person Name Theresa Davis
Position company contact
State MD
Address 2027 Suffolk Rd # 3 Finksburg MD 21048-1634
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 410-833-2495
Number Of Employees 10
Annual Revenue 318240

Theresa Davis

Business Name Nature's Palette
Person Name Theresa Davis
Position company contact
State IN
Address 3902 E Pleasant Run Pkwy Indianapolis IN 46201-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 317-357-8749
Number Of Employees 2
Annual Revenue 133280

Theresa Davis

Business Name Madonna House
Person Name Theresa Davis
Position company contact
State NC
Address 424 Rose Ln Raleigh NC 27610-3645
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 919-231-4049
Number Of Employees 3

THERESA DAVIS

Business Name MY SECRET SOURCES, INC.
Person Name THERESA DAVIS
Position registered agent
State GA
Address 1901 Montreal Rd.Suite 133, Tucker, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-08
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

THERESA DAVIS

Business Name LEMONGRASS, INC.
Person Name THERESA DAVIS
Position registered agent
State GA
Address 1099 DRUID LAKE, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Theresa Davis

Business Name Kelly Can Realty Associates
Person Name Theresa Davis
Position company contact
State TN
Address PO Box 1949, Brentwood, 37024 TN
Email [email protected]

Theresa Davis

Business Name KASH Mortgage Co Inc
Person Name Theresa Davis
Position company contact
State KY
Address 3166 Custer Dr # 200 Lexington KY 40517-4014
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 859-971-1808
Number Of Employees 6
Annual Revenue 2744280

Theresa C Davis

Business Name INDOORAIR SYSTEMS PLUS, INC.
Person Name Theresa C Davis
Position registered agent
State GA
Address 3859 Keown Lane, Rocky Face, GA 30740
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-15
End Date 2011-08-27
Entity Status Admin. Dissolved
Type Secretary

THERESA DAVIS

Business Name HI-DESERT POWDERCOATING
Person Name THERESA DAVIS
Position President
State NV
Address 805 AUTUMN CT 805 AUTUMN CT, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0204182006-6
Creation Date 2006-03-14
Type Domestic Corporation

THERESA DAVIS

Business Name HI-DESERT POWDERCOATING
Person Name THERESA DAVIS
Position Director
State NV
Address 805 AUTUMN CT 805 AUTUMN CT, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0204182006-6
Creation Date 2006-03-14
Type Domestic Corporation

Theresa Davis

Business Name Gulf Atlantic Publishing
Person Name Theresa Davis
Position company contact
State FL
Address 120 W Woodruff Ave Crestview FL 32536-3527
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 850-689-0072
Number Of Employees 3
Annual Revenue 1005480

Theresa Davis

Business Name Gourmet Plantation LLC
Person Name Theresa Davis
Position company contact
State KS
Address Box 6922 - Leawood, LEAWOOD, 66206 KS
Phone Number
Email [email protected]

Theresa Davis

Business Name Gas World
Person Name Theresa Davis
Position company contact
State TN
Address 225 Mtcs Rd Murfreesboro TN 37129-0514
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 615-904-7171

Theresa Davis

Business Name Gallery Hair Designs Inc
Person Name Theresa Davis
Position company contact
State ME
Address 153 US Route 1 Scarborough ME 04074-9052
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 207-885-5903

THERESA DAVIS

Business Name GARDEN PARTY, INC.
Person Name THERESA DAVIS
Position registered agent
State GA
Address 2064 BRIARCLIFF RD. #102, ATLANTA, GA 30329
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Theresa Davis

Business Name Fashion Bug
Person Name Theresa Davis
Position company contact
State MI
Address 1809 E Sherman Blvd Muskegon MI 49444-1856
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 231-733-5514
Number Of Employees 11
Annual Revenue 1378080

Theresa Davis

Business Name Family Dollar Stores
Person Name Theresa Davis
Position company contact
State NC
Address 4956 Long Beach Rd SE Southport NC 28461-8498
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 910-457-5725

Theresa Davis

Business Name Epiphany Art Ctr & Gift Shop
Person Name Theresa Davis
Position company contact
State MA
Address 199 South St Hinsdale MA 01235-9335
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 413-655-8222
Number Of Employees 2
Annual Revenue 254600

Theresa Davis

Business Name Dollar General
Person Name Theresa Davis
Position company contact
State IN
Address 3040 N Granville Ave Muncie IN 47303-2142
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 765-747-7177
Number Of Employees 2
Annual Revenue 1077300

Theresa Davis

Business Name Davis, Theresa
Person Name Theresa Davis
Position company contact
State GA
Address 1105 M Clairmont Ave, NORTH METRO, 30026 GA
Phone Number
Email [email protected]

Theresa Davis

Business Name DRUID LAKE HOMEOWNERS ASSOCIATION, INC.
Person Name Theresa Davis
Position registered agent
State GA
Address 1099 Druid Lake, Decatur, GA 30033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-12-27
Entity Status Active/Compliance
Type CFO

THERESA DAVIS

Business Name DOODLEBUGS, TOO!, INC.
Person Name THERESA DAVIS
Position registered agent
State GA
Address 149 FLINT DRIVE, MOULTRIE, GA 31768
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Theresa Davis

Business Name Country Cutting
Person Name Theresa Davis
Position company contact
State NJ
Address 235 Dayton Rd # B Jamesburg NJ 08831-1112
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 732-521-2473
Number Of Employees 1
Annual Revenue 56650

Theresa Davis

Business Name Country Cutting
Person Name Theresa Davis
Position company contact
State NJ
Address 235 Dayton Rd B Monroe Township NJ 08831-1112
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

THERESA DAVIS

Business Name CONCORE INC.
Person Name THERESA DAVIS
Position Director
State NV
Address 5415 CAMERON #106 5415 CAMERON #106, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2114-1992
Creation Date 1992-03-04
Type Domestic Corporation

Theresa Davis

Business Name Beneficial Savings Bank 7
Person Name Theresa Davis
Position company contact
State PA
Address 6401 Woodland Ave Philadelphia PA 19142-2032
Industry Depository Institutions (Credit)
SIC Code 6035
SIC Description Federal Savings Institutions
Fax Number 215-727-1953

Theresa Davis

Business Name Beneficial Savings Bank
Person Name Theresa Davis
Position company contact
State PA
Address 6401 Woodland Ave Philadelphia PA 19142-2032
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 215-000-1111
Email [email protected]
Number Of Employees 13
Fax Number 215-726-8880

THERESA DAVIS

Business Name BRAND NEW HORIZON
Person Name THERESA DAVIS
Position President
State NV
Address 9764 GALAHAD POINT CT 9764 GALAHAD POINT CT, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0601672010-2
Creation Date 2010-12-03
Type Domestic Non-Profit Corporation

THERESA R DAVIS

Business Name BOB DAVIS HOMES, INC.
Person Name THERESA R DAVIS
Position registered agent
State GA
Address 6053 SHADBURN FERRY RD, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-07
End Date 1998-04-23
Entity Status Diss./Cancel/Terminat
Type Secretary

Theresa Davis

Business Name At Your Service Errands Inc
Person Name Theresa Davis
Position company contact
State NE
Address P.O. BOX 6552 Omaha NE 68106-0552
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 402-393-9922

Theresa Davis

Business Name Asmantop LLC
Person Name Theresa Davis
Position company contact
State CO
Address 2510 Oak Hills Dr Colorado Springs CO 80919-3475
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 719-594-6684
Number Of Employees 2
Annual Revenue 116400

Theresa Davis

Business Name Advanced Skin Care Institute
Person Name Theresa Davis
Position company contact
State MI
Address 4757 Mcleod Dr E Saginaw MI 48604-2838
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 989-797-3130
Number Of Employees 10
Annual Revenue 2488800

Theresa Davis

Business Name Adult Prtctive Svcs Mrris Cnty
Person Name Theresa Davis
Position company contact
State NJ
Address P.O. BOX 900 Morristown NJ 07963-0900
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec

THERESA DAVIS

Business Name APADAPA LABS, INCORPORATED
Person Name THERESA DAVIS
Position registered agent
Corporation Status Dissolved
Agent THERESA DAVIS 6242 FERRIS SQUARE, SAN DIEGO, CA 92121
Care Of 6242 FERRIS SQUARE, SAN DIEGO, CA 92121
CEO DAVID DAWSON6242 FERRIS SQUARE, SAN DIEGO, CA 92121
Incorporation Date 2010-04-15

THERESA DAVIS

Business Name AAA-ACTION SERVICES, INC.
Person Name THERESA DAVIS
Position registered agent
Corporation Status Suspended
Agent THERESA DAVIS 260 S. PACIFIC AVE., TUSTIN, CA 92780
Care Of 260 S. PACIFIC, TUSTIN, CA 92780
CEO STEVEN J. STOECKEL260 S. PACIFIC ST., TUSTIN, CA 92780
Incorporation Date 2006-03-02

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800330641
Position Member
State TX
Address 4121 MILESTONE COURT, KELLER TX 76248

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 63201600
Position VICE PRESIDENT
Address 521 S ROLAND ,

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 63201600
Position SECRETARY
Address 521 S ROLAND ,

Theresa Davis

Person Name Theresa Davis
Filing Number 113308101
Position Director
State TX
Address 603 Tulane Drive, Waxahachie TX 75165

Theresa Davis

Person Name Theresa Davis
Filing Number 113308101
Position Treasurer
State TX
Address 603 Tulane Drive, Waxahachie TX 75165

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800330641
Position Director
State TX
Address 4121 MILESTONE COURT, KELLER TX 76248

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800356880
Position TREASURER
State TX
Address 19 S. REGENT OAK, THE WOODLANDS TX 77381

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800356880
Position DIRECTOR
State TX
Address 19 S. REGENT OAK, THE WOODLANDS TX 77381

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800442319
Position Director
State TX
Address 19 SOUTH REGENT OAK, THE WOODLANDS TX 77381

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800442319
Position SECRETARY
State TX
Address 19 SOUTH REGENT OAK, THE WOODLANDS TX 77381

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800442319
Position TREASURER
State TX
Address 19 SOUTH REGENT OAK, THE WOODLANDS TX 77381

Theresa Davis

Person Name Theresa Davis
Filing Number 800534827
Position Director
State TX
Address 393 Landa St., New Braunfels TX 78130

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800548883
Position Director
State TX
Address 3705 BLACK GOLD DR, MCKINNEY TX 75070

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 801640984
Position OWNER

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 63201600
Position Director
Address 521 S ROLAND ,

THERESA DAVIS

Person Name THERESA DAVIS
Filing Number 800548883
Position SECRETARY
State TX
Address 3705 BLACK GOLD DR, MCKINNEY TX 75070

Davis Theresa G

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Theresa G
Annual Wage $15,908

Davis Theresa A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Theresa A
Annual Wage $20,289

Davis Theresa R

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Davis Theresa R
Annual Wage $40,077

Davis Theresa V

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Davis Theresa V
Annual Wage $49,474

Davis Theresa O

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Davis Theresa O
Annual Wage $32,264

Davis Theresa L

State FL
Calendar Year 2015
Employer Dept Of Elder Affairs
Name Davis Theresa L
Annual Wage $13,954

Davis Theresa L

State FL
Calendar Year 2015
Employer Dept Of Education - Vocational Rehab Svcs
Name Davis Theresa L
Annual Wage $30,032

Davis Theresa L

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Davis Theresa L
Annual Wage $38,708

Davis Theresa A

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Theresa A
Annual Wage $20,990

Davis Theresa

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Aide Administrative (non-typi
Name Davis Theresa
Annual Wage $40,517

Davis Carmen Theresa

State DE
Calendar Year 2018
Employer Dvi Ncc Teachers
Name Davis Carmen Theresa
Annual Wage $71,168

Davis Carmen Theresa

State DE
Calendar Year 2017
Employer Red Clay School District
Name Davis Carmen Theresa
Annual Wage $23,374

Davis Carmen Theresa

State DE
Calendar Year 2017
Employer Dvi Ncc Teachers
Name Davis Carmen Theresa
Annual Wage $37,053

Davis Carmen Theresa

State DE
Calendar Year 2017
Employer Dhss/Visually Impaired
Name Davis Carmen Theresa
Annual Wage $2,576

Davis Theresa L

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Davis Theresa L
Annual Wage $38,294

Davis Carmen Theresa

State DE
Calendar Year 2016
Employer Red Clay School District
Name Davis Carmen Theresa
Annual Wage $57,542

Davis Theresa

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Resource Teacher
Name Davis Theresa
Annual Wage $9,025

Davis Theresa E

State CO
Calendar Year 2018
Employer Dept Of Local Affairs
Job Title Temporary Aide
Name Davis Theresa E
Annual Wage $5,200

Davis Theresa E

State CO
Calendar Year 2017
Employer Local Affairs
Job Title Temporary Aide
Name Davis Theresa E
Annual Wage $20,800

Davis Theresa E

State CO
Calendar Year 2016
Employer Dept Of Local Affairs
Job Title Temporary Aide
Name Davis Theresa E
Annual Wage $13,374

Davis Theresa M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Institutional Services Assistant
Name Davis Theresa M
Annual Wage $22,000

Davis Theresa M

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Institutional Services Assistant
Name Davis Theresa M
Annual Wage $21,699

Davis Theresa M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Certified Nursing Assistant
Name Davis Theresa M
Annual Wage $24,109

Davis Theresa

State AK
Calendar Year 2018
Employer Bering Strait School District
Job Title Curriculum Specialist
Name Davis Theresa
Annual Wage $87,546

Davis Theresa

State AK
Calendar Year 2017
Employer Bering Strait School District
Job Title Curriculum Specialist
Name Davis Theresa
Annual Wage $87,546

Davis Theresa A

State AL
Calendar Year 2018
Employer Ethics Commission
Name Davis Theresa A
Annual Wage $51,019

Davis Theresa C

State AL
Calendar Year 2017
Employer Human Resources
Name Davis Theresa C
Annual Wage $8,440

Davis Theresa A

State AL
Calendar Year 2017
Employer Ethics Commission
Name Davis Theresa A
Annual Wage $51,019

Davis Carmen Theresa

State DE
Calendar Year 2015
Employer Red Clay School District
Name Davis Carmen Theresa
Annual Wage $53,561

Davis Theresa C

State AL
Calendar Year 2016
Employer Human Resources
Name Davis Theresa C
Annual Wage $48,558

Davis Theresa L

State FL
Calendar Year 2016
Employer Dept Of Education - Vocational Rehab Svcs
Name Davis Theresa L
Annual Wage $30,032

Davis Theresa O

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Davis Theresa O
Annual Wage $35,168

Davis Theresa A

State GA
Calendar Year 2010
Employer Laurens County Board Of Education
Job Title Special Education Interrelated
Name Davis Theresa A
Annual Wage $30,041

Davis Theresa

State GA
Calendar Year 2010
Employer Habersham County Board Of Education
Job Title Bus Driver
Name Davis Theresa
Annual Wage $1,465

Davis Theresa R

State GA
Calendar Year 2010
Employer Emanuel County Board Of Education
Job Title Rvi Teacher
Name Davis Theresa R
Annual Wage $65,615

Davis Theresa M

State GA
Calendar Year 2010
Employer Ben Hill County Board Of Education
Job Title Member, Board Of Education
Name Davis Theresa M
Annual Wage $1,500

Davis Theresa

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Trng & Devlpmnt Spec (Al)
Name Davis Theresa
Annual Wage $48,632

Davis Theresa

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Davis Theresa
Annual Wage $10,165

Davis Theresa A

State GA
Calendar Year 2010
Employer Armstrong Atlantic State University
Job Title Office / Clerical Assistant
Name Davis Theresa A
Annual Wage $24,303

Davis Theresa D

State GA
Calendar Year 2010
Employer Albany State University
Job Title Office / Clerical Assistant
Name Davis Theresa D
Annual Wage $21,193

Davis Theresa L

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Information Specialist
Name Davis Theresa L
Annual Wage $35,866

Davis Theresa O

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Administrator Ii
Name Davis Theresa O
Annual Wage $48,000

Davis Theresa L

State FL
Calendar Year 2018
Employer Department Of Education?
Job Title Vocational Rehabilitation Technician
Name Davis Theresa L
Annual Wage $34,576

Davis Theresa V

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Davis Theresa V
Annual Wage $50,105

Davis Theresa L

State FL
Calendar Year 2016
Employer Dept Of Elder Affairs
Name Davis Theresa L
Annual Wage $15,122

Davis Theresa R

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Davis Theresa R
Annual Wage $40,489

Davis Theresa O

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Davis Theresa O
Annual Wage $35,812

Davis Theresa O

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Legal Assistant/Secretary Ii
Name Davis Theresa O
Annual Wage $35,812

Davis Theresa L

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Vocational Rehabilitation Technician
Name Davis Theresa L
Annual Wage $30,032

Davis Theresa L

State FL
Calendar Year 2017
Employer Dept Of Elder Affairs
Name Davis Theresa L
Annual Wage $15,365

Davis Theresa L

State FL
Calendar Year 2017
Employer Dept Of Education - Vocational Rehab Svcs
Name Davis Theresa L
Annual Wage $30,032

Davis Theresa L

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Davis Theresa L
Annual Wage $38,964

Davis Theresa A

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Theresa A
Annual Wage $20,975

Davis Tammy Theresa

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Tammy Theresa
Annual Wage $10,065

Davis Theresa V

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Davis Theresa V
Annual Wage $23,457

Davis Theresa R

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Davis Theresa R
Annual Wage $39,510

Davis Theresa V

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Davis Theresa V
Annual Wage $27,871

Davis Theresa W

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Davis Theresa W
Annual Wage $18,853

Davis Theresa W

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Davis Theresa W
Annual Wage $19,504

Davis Theresa A

State AL
Calendar Year 2016
Employer Ethics Commission
Name Davis Theresa A
Annual Wage $51,019

Theresa A Davis

Name Theresa A Davis
Address 2925 Weigl Rd Saginaw MI 48609 -7060
Telephone Number 989-781-2020
Mobile Phone 989-781-2020
Email [email protected]
Gender Female
Date Of Birth 1974-07-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Theresa L Davis

Name Theresa L Davis
Address 16706 E Fairview St Gilbert AZ 85295 -2012
Mobile Phone 602-432-9284
Gender Female
Date Of Birth 1956-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Theresa C Davis

Name Theresa C Davis
Address 7266 W Cherry Hills Dr Peoria AZ 85345 -8907
Telephone Number 623-878-1609
Mobile Phone 623-878-1609
Email [email protected]
Gender Female
Date Of Birth 1959-01-01
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 3001
Education Completed High School
Language English

Theresa L Davis

Name Theresa L Davis
Address 3902 E Pleasant Run Parkway North Dr Indianapolis IN 46201 -4524
Mobile Phone 317-730-4413
Gender Female
Date Of Birth 1955-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Theresa M Davis

Name Theresa M Davis
Address 2130 W Belle Plaine Ave # 2 Chicago IL 60618-3004 -6533
Phone Number 214-714-0700
Gender Female
Date Of Birth 1962-11-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
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

Theresa Davis

Name Theresa Davis
Address 5823 Columbia Ave Hammond IN 46320 -2606
Phone Number 219-803-0024
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

Theresa Davis

Name Theresa Davis
Address 6502 Kipling St Arvada CO 80004 -2842
Phone Number 303-463-1793
Email [email protected]
Gender Female
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 College
Language English

Theresa R Davis

Name Theresa R Davis
Address 1485 Ithaca Dr Boulder CO 80305 -6927
Phone Number 303-499-5389
Gender Female
Date Of Birth 1939-07-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Theresa I Davis

Name Theresa I Davis
Address 20904 E 49th Ave Denver CO 80249 -7461
Phone Number 303-895-0876
Email [email protected]
Gender Female
Date Of Birth 1960-08-13
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

Theresa Davis

Name Theresa Davis
Address Po Box 885 Roanoke IL 61561 -0885
Phone Number 309-232-1935
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Theresa Davis

Name Theresa Davis
Address 20214 Carrie St Detroit MI 48234 -3076
Phone Number 313-368-1215
Gender Female
Date Of Birth 1972-01-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Theresa M Davis

Name Theresa M Davis
Address 2305 S Rybolt Ave Indianapolis IN 46241 -5237
Phone Number 317-233-3552
Email [email protected]
Gender Female
Date Of Birth 1961-07-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Theresa N Davis

Name Theresa N Davis
Address 2011 Randall Rd Indianapolis IN 46240 -3144
Phone Number 317-435-9269
Gender Female
Date Of Birth 1962-11-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Theresa Davis

Name Theresa Davis
Address 13937 Myrtlewood Dr Orlando FL 32832 -5714
Phone Number 407-381-7703
Gender Female
Date Of Birth 1977-09-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Theresa M Davis

Name Theresa M Davis
Address 19 Cedar Dr Morehead KY 40351 -9184
Phone Number 606-784-8175
Gender Female
Date Of Birth 1962-05-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Theresa M Davis

Name Theresa M Davis
Address 13786 Lake Sedge Dr Grand Haven MI 49417 -8983
Phone Number 616-607-8426
Email [email protected]
Gender Female
Date Of Birth 1969-09-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Theresa J Davis

Name Theresa J Davis
Address 3321 Princeton Dr Granite City IL 62040 -3647
Phone Number 618-877-2533
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Theresa Davis

Name Theresa Davis
Address 22757 Lakeshore Dr Richton Park IL 60471 -2347
Phone Number 708-283-0543
Mobile Phone 708-710-0137
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Theresa A Davis

Name Theresa A Davis
Address 682 County Road 278 Westcliffe CO 81252 -9521
Phone Number 719-783-2824
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Theresa C Davis

Name Theresa C Davis
Address 3707 S Truckee Way Aurora CO 80013 -3457
Phone Number 720-341-2519
Telephone Number 303-690-9277
Mobile Phone 303-690-9277
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Theresa Davis

Name Theresa Davis
Address 3953 Winners Cir Anderson IN 46013-2200 -2200
Phone Number 765-649-4810
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 3001
Education Completed High School
Language English

Theresa Davis

Name Theresa Davis
Address 878 W Prairie Trce Fairmount IN 46928 -1368
Phone Number 765-948-4296
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Theresa L Davis

Name Theresa L Davis
Address 7085 E Bristol Rd Davison MI 48423 -2419
Phone Number 810-742-8501
Mobile Phone 810-836-1014
Gender Female
Date Of Birth 1966-09-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Theresa L Davis

Name Theresa L Davis
Address 5167 Portage Ln Gurnee IL 60031 -1743
Phone Number 847-263-9091
Telephone Number 847-263-9091
Mobile Phone 847-263-9091
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
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

Theresa L Davis

Name Theresa L Davis
Address 127 Turkey Run Rd Cary IL 60013 -2456
Phone Number 847-639-3068
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Theresa M Davis

Name Theresa M Davis
Address 3692 State Street Rd Bay City MI 48706 -2150
Phone Number 989-686-3278
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

DAVIS, THERESA A MRS

Name DAVIS, THERESA A MRS
Amount 5000.00
To Freedom First PAC
Year 2010
Transaction Type 15
Filing ID 10930965683
Application Date 2010-06-01
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Committee Name Freedom First PAC

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 2500.00
To Orrin G. Hatch (R)
Year 2012
Transaction Type 15
Filing ID 12020430600
Application Date 2011-10-25
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 2400.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 12020323015
Application Date 2012-03-20
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Organization Name US Bancorp
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 2400.00
To Amy Klobuchar (D)
Year 2010
Transaction Type 15
Filing ID 10020123720
Application Date 2009-11-24
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Organization Name US Bancorp
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 2300.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 29020052396
Application Date 2008-10-27
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

DAVIS, THERESA

Name DAVIS, THERESA
Amount 2300.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020383978
Application Date 2007-06-28
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

DAVIS, THERESA A MRS

Name DAVIS, THERESA A MRS
Amount 2000.00
To Tommy G. Thompson (R)
Year 2012
Transaction Type 15
Filing ID 12020260433
Application Date 2012-03-26
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Recipient State WI
Committee Name Tommy Thompson for Senate
Seat federal:senate

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 2000.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 2006
Application Date 2006-02-17
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MN
Seat state:governor
Address 1325 MOUNT CURVE AVE MINNEAPOLIS MN

DAVIS, THERESA

Name DAVIS, THERESA
Amount 2000.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10020071199
Application Date 2009-10-01
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 1500.00
To John Thune (R)
Year 2010
Transaction Type 15
Filing ID 10020783566
Application Date 2010-08-26
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name US Bancorp
Contributor Gender F
Recipient Party R
Recipient State SD
Committee Name Friends of John Thune
Seat federal:senate

DAVIS, THERESA

Name DAVIS, THERESA
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256295
Application Date 2007-04-24
Contributor Occupation Attorney
Contributor Employer Katten Muchin Roseman LLP
Organization Name Katten Muchin Rosenman LLP
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4915 N Seeley Ave CHICAGO IL

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 1000.00
To KELLIHER, MARGARET ANDERSON & GUNYOU, JOHN
Year 2010
Application Date 2010-01-28
Contributor Employer NA-HOMEMAKER
Recipient Party D
Recipient State MN
Seat state:governor
Address 1325 MOUNT CURVE AVE MINNEAPOLIS MN

DAVIS, THERESA

Name DAVIS, THERESA
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12950383473
Application Date 2011-10-14
Contributor Occupation Housewife
Contributor Employer NA
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 5 Coopertown Rd HAVERFORD PA

DAVIS, THERESA

Name DAVIS, THERESA
Amount 300.00
To DOUGLAS, JIM
Year 2004
Application Date 2004-05-12
Recipient Party R
Recipient State VT
Seat state:governor
Address BOX 178 340 CENTER RD HARDWICK VT

DAVIS, THERESA

Name DAVIS, THERESA
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970441754
Application Date 2012-01-28
Contributor Occupation Homemaker
Contributor Employer NA
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 5 Coopertown Rd HAVERFORD PA

DAVIS, THERESA A

Name DAVIS, THERESA A
Amount 250.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 20008
Application Date 2007-12-31
Contributor Occupation HOMEMAKER
Contributor Employer SELF EMPLOYED
Organization Name US BANK
Recipient Party R
Recipient State MN
Seat state:governor
Address 1325 MOUNT CURVE AVE MINNEAPOLIS MN

DAVIS, THERESA J

Name DAVIS, THERESA J
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021060391
Application Date 2010-10-21
Contributor Occupation ACTRESS
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

DAVIS, THERESA B

Name DAVIS, THERESA B
Amount 35.00
To HUMBERT, BUD
Year 2010
Application Date 2010-07-13
Recipient Party D
Recipient State MD
Seat state:lower
Address 4640 DULEY DR WHITE PLAINS MD

DAVIS, THERESA

Name DAVIS, THERESA
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 300 STATE RTE 257 S OSTRANDER OH

DAVIS, THERESA

Name DAVIS, THERESA
Amount 25.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-25
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 4802 NW 105TH LANES GAINESVILLE FL

DAVIS, THERESA

Name DAVIS, THERESA
Amount 25.00
To MILLER, TODD
Year 2004
Application Date 2004-09-01
Recipient Party D
Recipient State WI
Seat state:lower
Address 5475 KNOBS RD SPRING GREEN WI

DAVIS, THERESA M

Name DAVIS, THERESA M
Amount 25.00
To HEFLEY, LYNN CHRISTIAN
Year 2004
Application Date 2003-03-25
Recipient Party R
Recipient State CO
Seat state:lower
Address 2510 OAK HILLS DR COLO SPRINGS CO

THERESA DAVIS

Name THERESA DAVIS
Address 2111 Wood Ranch San Antonio TX

THERESA P DAVIS

Name THERESA P DAVIS
Physical Address 2020 NW 77 ST, Unincorporated County, FL 33147
Owner Address 9073 SW 20 PL, MIRAMAR, FL
County Miami Dade
Year Built 1959
Area 2372
Land Code Single Family
Address 2020 NW 77 ST, Unincorporated County, FL 33147

THERESA DAVIS

Name THERESA DAVIS
Physical Address 1251 NW 174 ST, Miami Gardens, FL 33169
Owner Address 1251 NW 174 ST, MIAMI, FL 33169
Ass Value Homestead 93306
Just Value Homestead 93306
County Miami Dade
Year Built 1964
Area 1349
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1251 NW 174 ST, Miami Gardens, FL 33169

THERESA D.S. DAVIS

Name THERESA D.S. DAVIS
Physical Address 2385 SUPERIOR ST, Opa-locka, FL 33054
Owner Address 2385 SUPERIOR ST, OPA LOCKA, FL 33054
Ass Value Homestead 49495
Just Value Homestead 55471
County Miami Dade
Year Built 1972
Area 1287
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2385 SUPERIOR ST, Opa-locka, FL 33054

THERESA B DAVIS

Name THERESA B DAVIS
Physical Address 3231 NW 154 TER, Miami Gardens, FL 33054
Owner Address 3231 NW 154 TERR, MIAMI, FL 33054
Ass Value Homestead 105550
Just Value Homestead 148025
County Miami Dade
Year Built 1960
Area 2456
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3231 NW 154 TER, Miami Gardens, FL 33054

DAVIS WILLIE JR & THERESA W

Name DAVIS WILLIE JR & THERESA W
Owner Address 505 N MILL ST, LEESBURG, FL 34748
County Sumter
Land Code Vacant Residential

DAVIS WILLIE JR & THERESA

Name DAVIS WILLIE JR & THERESA
Physical Address 505 MILLS ST, LEESBURG FL, FL 34748
Ass Value Homestead 42331
Just Value Homestead 42331
County Lake
Year Built 1977
Area 1250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 505 MILLS ST, LEESBURG FL, FL 34748

DAVIS THERESA M

Name DAVIS THERESA M
Physical Address 712 CAPTAINS DR, SAINT AUGUSTINE, FL 32080
Owner Address 117 PLEASANT ST, NANTUCKET, MA 02554
Sale Price 233000
Sale Year 2013
County St. Johns
Year Built 1999
Area 1894
Land Code Single Family
Address 712 CAPTAINS DR, SAINT AUGUSTINE, FL 32080
Price 233000

DAVIS THERESA LYNN

Name DAVIS THERESA LYNN
Physical Address 819 INDIAN BLF, WINTER HAVEN, FL 33880
Owner Address 819 INDIAN BLF, WINTER HAVEN, FL 33880
Ass Value Homestead 40297
Just Value Homestead 41338
County Polk
Year Built 2002
Area 2052
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 819 INDIAN BLF, WINTER HAVEN, FL 33880

DAVIS THERESA L & JOHN A

Name DAVIS THERESA L & JOHN A
Physical Address 2412 NW 7TH ST, OKEECHOBEE, FL 34972
Owner Address 2412 NW 7TH STREET, OKEECHOBEE, FL 34972
Ass Value Homestead 52494
Just Value Homestead 52494
County Okeechobee
Year Built 1984
Area 1319
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2412 NW 7TH ST, OKEECHOBEE, FL 34972

DAVIS THERESA J & ALAN P

Name DAVIS THERESA J & ALAN P
Physical Address 571 MCINTOSH RD, ORMOND BEACH, FL 32174
Ass Value Homestead 75402
Just Value Homestead 75402
County Volusia
Year Built 1958
Area 936
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 571 MCINTOSH RD, ORMOND BEACH, FL 32174

DAVIS THERESA A & MICHAEL W

Name DAVIS THERESA A & MICHAEL W
Physical Address 23501 FLORA PARKE BLVD, FERNANDINA BEACH, FL 32034
Owner Address 23501 FLORA PARKE BLVD, FERNANDINA BEACH, FL 32034
Ass Value Homestead 158849
Just Value Homestead 161457
County Nassau
Year Built 2002
Area 2579
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 23501 FLORA PARKE BLVD, FERNANDINA BEACH, FL 32034

THERESA P DAVIS

Name THERESA P DAVIS
Physical Address 3091 NW 44 ST, Unincorporated County, FL 33142
Owner Address 9073 SW 20 PLACE, MIRAMAR, FL
County Miami Dade
Year Built 1952
Area 581
Land Code Single Family
Address 3091 NW 44 ST, Unincorporated County, FL 33142

DAVIS THERESA A &

Name DAVIS THERESA A &
Physical Address 6129 CORNELL RD, KEYSTONE HEIGHTS, FL 32656
Owner Address CHERYL L RUPPERT, JACKSONVILLE, FL 32210
County Clay
Land Code Vacant Residential
Address 6129 CORNELL RD, KEYSTONE HEIGHTS, FL 32656

DAVIS THERESA A

Name DAVIS THERESA A
Physical Address 4151 70TH CT N, WEST PALM BEACH, FL 33404
Owner Address 4151 70TH CT LOT 1086, RIVIERA BEACH, FL 33404
Sale Price 16300
Sale Year 2012
Ass Value Homestead 16059
Just Value Homestead 16059
County Palm Beach
Year Built 1974
Area 851
Applicant Status Wife
Land Code Cooperatives
Address 4151 70TH CT N, WEST PALM BEACH, FL 33404
Price 16300

DAVIS THERESA

Name DAVIS THERESA
Physical Address 11911 SANDALFOOT BLVD, BOCA RATON, FL 33428
Owner Address 11911 SANDALFOOT BLVD W, BOCA RATON, FL 33428
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 1984
Area 1331
Land Code Mobile Homes
Address 11911 SANDALFOOT BLVD, BOCA RATON, FL 33428
Price 10

DAVIS THERESA

Name DAVIS THERESA
Physical Address 374 1ST AVE W, CRESTVIEW, FL 32536
Owner Address 2 BUTTERNUT CT, COLUMBUS, GA 31909
Ass Value Homestead 45824
Just Value Homestead 58296
County Okaloosa
Year Built 1961
Area 1219
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 374 1ST AVE W, CRESTVIEW, FL 32536

DAVIS THERESA

Name DAVIS THERESA
Physical Address 2806 E 9TH ST, LEHIGH ACRES, FL 33972
Owner Address 2806 E 9TH ST, LEHIGH ACRES, FL 33972
Sale Price 95000
Sale Year 2012
Ass Value Homestead 51204
Just Value Homestead 51204
County Lee
Year Built 1994
Area 2563
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2806 E 9TH ST, LEHIGH ACRES, FL 33972
Price 95000

DAVIS THERESA

Name DAVIS THERESA
Physical Address 1232 EDGERTON DR, VALRICO, FL 33594
Owner Address 1232 EDGERTON DR, VALRICO, FL 33594
Ass Value Homestead 57766
Just Value Homestead 59648
County Hillsborough
Year Built 1986
Area 1232
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1232 EDGERTON DR, VALRICO, FL 33594

DAVIS ROBERTA THERESA

Name DAVIS ROBERTA THERESA
Physical Address 3476 BROOKHAVEN DR, JACKSONVILLE, FL 32254
Owner Address 3476 BROOKHAVEN DR, JACKSONVILLE, FL 32254
County Duval
Year Built 1950
Area 1344
Land Code Single Family
Address 3476 BROOKHAVEN DR, JACKSONVILLE, FL 32254

DAVIS KENNETH F + THERESA L

Name DAVIS KENNETH F + THERESA L
Physical Address 1944 LATHAM DR, LEHIGH ACRES, FL 33972
Owner Address PO BOX 403, HARDWICK, VT 05843
County Lee
Land Code Vacant Residential
Address 1944 LATHAM DR, LEHIGH ACRES, FL 33972

DAVIS FRANK & THERESA DIXSON

Name DAVIS FRANK & THERESA DIXSON
Physical Address 2473 ELOISE DR, GREEN COVE SPRINGS, FL 32043
Owner Address WILKERSON JACOB HEIRS, HARRISBURG, PA 17105
County Clay
Year Built 1985
Area 784
Land Code Mobile Homes
Address 2473 ELOISE DR, GREEN COVE SPRINGS, FL 32043

DAVIS FRANCIS J, DAVIS THERESA

Name DAVIS FRANCIS J, DAVIS THERESA
Physical Address 2067 SPARKLING WATERS WAY, SPRING HILL, FL 34606
Owner Address 2067 SPARKLING WATERS WAY, SPRING HILL, FLORIDA 34606
Ass Value Homestead 189808
Just Value Homestead 204228
County Hernando
Year Built 1996
Area 3626
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2067 SPARKLING WATERS WAY, SPRING HILL, FL 34606

DAVIS DIANA THERESA

Name DAVIS DIANA THERESA
Physical Address 3402 E 33RD AV, TAMPA, FL 33610
Owner Address 3402 E 33RD AVE, TAMPA, FL 33610
Ass Value Homestead 30579
Just Value Homestead 42631
County Hillsborough
Year Built 1986
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3402 E 33RD AV, TAMPA, FL 33610

DAVIS DENNIS L & THERESA A TR

Name DAVIS DENNIS L & THERESA A TR
Physical Address 18419 CAYMAN ST, EUSTIS FL, FL 32726
Sale Price 100
Sale Year 2012
Ass Value Homestead 128171
Just Value Homestead 128914
County Lake
Year Built 1989
Area 1830
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18419 CAYMAN ST, EUSTIS FL, FL 32726
Price 100

DAVIS THERESA A

Name DAVIS THERESA A
Physical Address 15551,, FL 32348
Owner Address 4709 WCR 116, MIDLAND, TX 79706
County Taylor
Year Built 1985
Area 896
Land Code Mobile Homes
Address 15551,, FL 32348

DAVIS DENNIS L & THERESA A

Name DAVIS DENNIS L & THERESA A
Physical Address 305 NORTH PALM AVE, HOWEY IN THE HILLS FL, FL 34737
County Lake
Year Built 1953
Area 1195
Land Code Single Family
Address 305 NORTH PALM AVE, HOWEY IN THE HILLS FL, FL 34737

DAVIS , THERESA

Name DAVIS , THERESA
Address 444 12 STREET, NY 11215
Value 96876
Full Value 96876
Block 1098
Lot 1426
Stories 7

THERESA L DAVIS

Name THERESA L DAVIS
Address 191-42 113 ROAD, NY 11412
Value 259000
Full Value 259000
Block 10988
Lot 26
Stories 2.5

THERESA DAVIS

Name THERESA DAVIS
Address 4 Pine Tree Drive #117 New Brighton MN
Value 15700
Landvalue 15700
Buildingvalue 88900
Price 130415

THERESA DAVIS

Name THERESA DAVIS
Address 3704 Sumter Avenue Chattanooga TN
Value 13100
Landvalue 13100
Buildingvalue 60400
Landarea 8,600 square feet
Type Residential

THERESA DAVIS

Name THERESA DAVIS
Address 4225 St Martins Place Cincinnati OH 45211
Value 21170
Landvalue 21170

THERESA DAVIS

Name THERESA DAVIS
Address 8106 SW 242nd Street #E Edmonds WA
Value 39000
Landvalue 39000
Buildingvalue 165500

THERESA DAVIS

Name THERESA DAVIS
Address 4156 Steiger Street Pittsburgh PA 15234
Value 35400
Landvalue 35400
Bedrooms 2
Basement Full

THERESA D DAVIS

Name THERESA D DAVIS
Address 7702 Oxman Road Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 55500

THERESA C DAVIS

Name THERESA C DAVIS
Address 1301 Neelys Bend Road #73 Nashville TN 37115
Value 56600
Landarea 1,104 square feet
Price 39900

THERESA B DAVIS & BARRY W DAVIS

Name THERESA B DAVIS & BARRY W DAVIS
Address 4640 Duley Drive White Plains MD
Value 124600
Landvalue 124600
Buildingvalue 251000
Landarea 107,158 square feet
Airconditioning yes
Numberofbathrooms 2.1

THERESA ANNE DAVIS

Name THERESA ANNE DAVIS
Address 509 Pedmore Drive Coppell TX 75019
Value 242750
Landvalue 52000
Buildingvalue 242750

THERESA AND JEFFREY DAVIS

Name THERESA AND JEFFREY DAVIS
Address 1232 Edgerton Drive Valrico FL 33594
Value 14832
Landvalue 14832
Usage Single Family Residential

THERESA A DAVIS & EUGENE R DAVIS

Name THERESA A DAVIS & EUGENE R DAVIS
Address 647 Shakespeare Drive Berea OH 44017
Value 26700
Usage Single Family Dwelling

DAVIS DUPREE, THERESA

Name DAVIS DUPREE, THERESA
Address 118-18 229 STREET, NY 11411
Value 414000
Full Value 414000
Block 12765
Lot 10
Stories 1.6

THERESA A DAVIS

Name THERESA A DAVIS
Address 7573 Watson Bay Court Stone Mountain GA 30087
Value 38000
Landvalue 38000
Buildingvalue 86300
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 133900

THERESA A DAVIS

Name THERESA A DAVIS
Address 902 E Water Street Pemberville OH
Value 2300
Landvalue 2300

THERESA A DAVIS

Name THERESA A DAVIS
Address 7022 Walker Mill Road Capitol Heights MD 20743
Value 80300
Landvalue 80300
Buildingvalue 229000
Airconditioning yes

THERESA A DAVIS

Name THERESA A DAVIS
Address 304 Stillwater Road Essex MD
Value 75000
Landvalue 75000
Airconditioning yes

THERESA A DAVIS

Name THERESA A DAVIS
Address 3229 Nestlewood Drive Herndon VA
Value 210000
Landvalue 210000
Buildingvalue 420160
Landarea 9,738 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVIS THERESA T

Name DAVIS THERESA T
Address 1426 Reed Court Florence SC
Value 7000
Landvalue 7000
Buildingvalue 81402

DAVIS THERESA KAY

Name DAVIS THERESA KAY
Address 12412 York Boulevard Garfield Heights OH 44125
Value 25900
Usage Single Family Dwelling

DAVIS THERESA A

Name DAVIS THERESA A
Address 6129 Cornell Road Keystone Heights FL
Value 5000
Landvalue 5000
Landarea 38,158 square feet
Type Residential Property

DAVIS M LEHMAN & THERESA L SACHS-LEHMAN

Name DAVIS M LEHMAN & THERESA L SACHS-LEHMAN
Address 359 Bluestone Court Collegeville PA 19426
Value 107380
Landarea 1,532 square feet
Basement None

DAVIS JAMES T JR & THERESA A

Name DAVIS JAMES T JR & THERESA A
Address 15870 Willow Creek Plaza Lewes DE 19958
Value 5600
Landvalue 5600
Buildingvalue 29500

DAVIS FRANK & THERESA DIXSON

Name DAVIS FRANK & THERESA DIXSON
Address 2473 Eloise Drive Green Cove Springs FL
Value 7600
Landvalue 7600
Buildingvalue 8152
Landarea 87,120 square feet
Type Residential Property

THERESA A DAVIS

Name THERESA A DAVIS
Address 7545 Woodcrest Avenue Philadelphia PA 19151
Value 12204
Landvalue 12204
Buildingvalue 126696
Landarea 1,627.20 square feet
Numberofbathrooms 1
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 87900

DAVIS ALAN P & THERESA J

Name DAVIS ALAN P & THERESA J
Physical Address 421 6TH ST, HOLLY HILL, FL 32117
County Volusia
Year Built 1974
Area 2287
Land Code Warehousing, distribution terminals, trucking
Address 421 6TH ST, HOLLY HILL, FL 32117

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State FL
Address 11080 W SAMPLE RD, CORAL SPRINGS, FL 33065
Phone Number 954-536-3576
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State FL
Address 8090 ATLANTIC BLVD, JACKSONVILLE, FL 32211
Phone Number 904-525-1955
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State FL
Address 7939 HARE AVE, JACKSONVILLE, FL 32211
Phone Number 904-525-1955
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AR
Address 612 RENFROE, MAGNOLIA, AR 71753-4044
Phone Number 870-234-3371
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Independent Voter
State FL
Address 3113 FAYEL STREET, PENSACOLA, FL 32526
Phone Number 850-607-2383
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Democrat Voter
State FL
Address 2410 NW 12AVE, DR MARTIN LUTHER KING JR, FL 33147
Phone Number 786-382-9854
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State CO
Address 1304 E BUENA VENTURA ST, COLORADO SPGS, CO 80909
Phone Number 719-310-5745
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AZ
Address 7266 W CHERRY HILLS DR, PEORIA, AZ 85345
Phone Number 623-878-1609
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Independent Voter
State AZ
Address 15807 W GELDING DR, SURPRISE, AZ 85379
Phone Number 623-271-8611
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AZ
Address 15251 S 50TH ST, PHOENIX, AZ 85044
Phone Number 602-721-3591
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AZ
Address 16706 E FAIRVIEW ST, GILBERT, AZ 85295
Phone Number 602-432-9284
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State IA
Address 2203 OAK STREET, BETTENDORF, IA 52722
Phone Number 563-650-8404
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State AL
Address 2045 W HICKORY GROVE RD, LAPINE, AL 36046
Phone Number 334-703-4249
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AL
Address 9012 COUNTY ROAD 813, CULLMAN, AL 35057
Phone Number 334-320-5660
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Independent Voter
State FL
Address 1966 FABIEN CIR, VIERA, FL 32940
Phone Number 321-427-0918
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State IL
Address 410 WALNUT ST., WASHINGTON, IL 61571
Phone Number 309-886-2056
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State CO
Address 2301 LANSING ST, AURORA, CO 80010
Phone Number 303-944-3424
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State CO
Address 9094 W 103RD AVE, WESTMINSTER, CO 80021
Phone Number 303-601-1317
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AL
Address 1261 TAYLORS MILL ROAD, TALLADEGA, AL 35160
Phone Number 256-761-9633
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State AL
Address P O BOX 191542, MOBILE, AL 36619
Phone Number 251-643-1807
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Voter
State AL
Address PO BOX 191542, MOBILE, AL 36619
Phone Number 251-490-0327
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Independent Voter
State ID
Address 220 E 2ND N, SODA SPRINGS, ID 83276
Phone Number 208-659-1007
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Republican Voter
State AL
Address 2270 NORTH SMITHFIELD LANE, BIRMINGHAM, AL 35217
Phone Number 205-401-4994
Email Address [email protected]

THERESA DAVIS

Name THERESA DAVIS
Type Independent Voter
State CT
Address 15 OAK HILL ST, STAMFORD, CT 06902
Phone Number 203-549-8542
Email Address [email protected]

THERESA O DAVIS

Name THERESA O DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83846
Type Of Access VA
Appt Made 5/20/2014 0:00
Appt Start 5/26/2014 7:30
Appt End 5/26/2014 23:59
Total People 114
Last Entry Date 5/20/2014 16:50
Meeting Location WH
Caller SOCIAL
Description The event is on the State Floor.
Release Date 08/29/2014 07:00:00 AM +0000

THERESA E DAVIS

Name THERESA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56883
Type Of Access VA
Appt Made 11/17/09 17:35
Appt Start 11/19/09 12:00
Appt End 11/19/09 23:59
Total People 163
Last Entry Date 11/17/09 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

THERESA M DAVIS

Name THERESA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43156
Type Of Access VA
Appt Made 10/1/09 10:07
Appt Start 10/1/09 20:00
Appt End 10/1/09 23:59
Total People 6
Last Entry Date 10/1/09 10:16
Meeting Location OEOB
Caller PATRICK
Description TOUR
Release Date 01/29/2010 08:00:00 AM +0000

THERESA O DAVIS

Name THERESA O DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40026
Type Of Access VA
Appt Made 9/22/09 17:35
Appt Start 9/25/09 7:00
Appt End 9/25/09 23:59
Total People 218
Last Entry Date 9/22/09 17:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

THERESA A DAVIS

Name THERESA A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U23664
Type Of Access VA
Appt Made 7/13/10 11:05
Appt Start 7/17/10 9:30
Appt End 7/17/10 23:59
Total People 427
Last Entry Date 7/13/10 11:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

THERESA DAVIS

Name THERESA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34642
Type Of Access VA
Appt Made 8/17/2010 7:06
Appt Start 8/21/2010 15:30
Appt End 8/21/2010 23:59
Total People 619
Last Entry Date 8/17/2010 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THERESA M DAVIS

Name THERESA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65972
Type Of Access VA
Appt Made 12/8/10 13:01
Appt Start 12/15/10 7:30
Appt End 12/15/10 23:59
Total People 278
Last Entry Date 12/8/10 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

Theresa Davis

Name Theresa Davis
Visit Date 4/13/10 8:30
Appointment Number U10715
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 12:30
Appt End 5/24/2011 23:59
Total People 342
Last Entry Date 5/19/2011 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Theresa O Davis

Name Theresa O Davis
Visit Date 4/13/10 8:30
Appointment Number U12450
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 5/27/2011 12:30
Appt End 5/27/2011 23:59
Total People 293
Last Entry Date 5/26/2011 11:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

THERESA DAVIS

Name THERESA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U69752
Type Of Access VA
Appt Made 1/8/10 9:14
Appt Start 1/12/10 8:30
Appt End 1/12/10 23:59
Total People 84
Last Entry Date 1/8/10 9:14
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

Theresa O Davis

Name Theresa O Davis
Visit Date 4/13/10 8:30
Appointment Number U12833
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 5/30/2011 8:30
Appt End 5/30/2011 23:59
Total People 77
Last Entry Date 5/27/2011 13:33
Meeting Location WH
Caller DARIENNE
Release Date 08/26/2011 07:00:00 AM +0000

Theresa O Davis

Name Theresa O Davis
Visit Date 4/13/10 8:30
Appointment Number U08769
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 5/28/2012 8:00
Appt End 5/28/2012 23:59
Total People 101
Last Entry Date 5/21/2012 13:10
Meeting Location WH
Caller CLAUDIA
Description This breakfast is for Gold Star families.
Release Date 08/31/2012 07:00:00 AM +0000

Theresa L Davis

Name Theresa L Davis
Visit Date 4/13/10 8:30
Appointment Number U42198
Type Of Access VA
Appt Made 9/26/12 0:00
Appt Start 10/6/12 9:00
Appt End 10/6/12 23:59
Total People 281
Last Entry Date 9/26/12 18:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Theresa A Davis

Name Theresa A Davis
Visit Date 4/13/10 8:30
Appointment Number U48714
Type Of Access VA
Appt Made 10/24/12 0:00
Appt Start 10/31/12 16:45
Appt End 10/31/12 23:59
Total People 355
Last Entry Date 10/24/12 8:05
Meeting Location WH
Caller VISITORS
Description Key Elementary Ferebee Hope
Release Date 01/25/2013 08:00:00 AM +0000

Theresa L Davis

Name Theresa L Davis
Visit Date 4/13/10 8:30
Appointment Number U77930
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/5/13 11:00
Appt End 3/5/13 23:59
Total People 277
Last Entry Date 2/13/13 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Theresa L Davis

Name Theresa L Davis
Visit Date 4/13/10 8:30
Appointment Number U82213
Type Of Access VA
Appt Made 2/28/13 0:00
Appt Start 3/2/13 18:00
Appt End 3/2/13 23:59
Total People 3
Last Entry Date 2/28/13 18:10
Meeting Location WH
Caller ALISON
Description WEST WING TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Theresa A Davis

Name Theresa A Davis
Visit Date 4/13/10 8:30
Appointment Number U34667
Appt Made 11/22/13 0:00
Appt Start 11/24/13 17:00
Appt End 11/24/13 23:59
Total People 3
Last Entry Date 11/22/13 19:28
Meeting Location WH
Caller BRET
Description WEST WING TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Theresa A Davis

Name Theresa A Davis
Visit Date 4/13/10 8:30
Appointment Number U46016
Type Of Access VA
Appt Made 1/7/14 0:00
Appt Start 1/9/14 18:00
Appt End 1/9/14 23:59
Total People 73
Last Entry Date 1/7/14 18:20
Meeting Location OEOB
Caller RYAN
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 100142

Theresa A Davis

Name Theresa A Davis
Visit Date 4/13/10 8:30
Appointment Number U46018
Type Of Access VA
Appt Made 1/7/14 0:00
Appt Start 1/9/14 17:00
Appt End 1/9/14 23:59
Total People 73
Last Entry Date 1/7/14 18:25
Meeting Location OEOB
Caller RYAN
Release Date 04/25/2014 07:00:00 AM +0000

Theresa Y Davis

Name Theresa Y Davis
Visit Date 4/13/10 8:30
Appointment Number U64683
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/15/2011 12:00
Appt End 12/15/2011 23:59
Total People 25
Last Entry Date 12/6/2011 16:58
Meeting Location WH
Caller CLAUDIA
Description Talent WAVES for General Reception 5A. Wilber
Release Date 03/30/2012 07:00:00 AM +0000

THERESA DAVIS

Name THERESA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U06045
Type Of Access VA
Appt Made 5/12/10 14:14
Appt Start 5/29/10 18:40
Appt End 5/29/10 23:59
Total People 6
Last Entry Date 5/12/10 14:14
Meeting Location WH
Caller KAREN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 75332

Theresa Davis

Name Theresa Davis
Car CHEVROLET EQUINOX
Year 2007
Address 612 Keller St, Barberton, OH 44203-1810
Vin 2CNDL23F076099792

THERESA DAVIS

Name THERESA DAVIS
Car NISSAN MURANO
Year 2007
Address 18419 CAYMAN ST, EUSTIS, FL 32736-2410
Vin JN8AZ08W07W618921
Phone 352-357-1440

THERESA DAVIS

Name THERESA DAVIS
Car HONDA PILOT
Year 2007
Address 509 PEDMORE DR, COPPELL, TX 75019-7543
Vin 5FNYF28467B008863
Phone 972-393-0371

Theresa Davis

Name Theresa Davis
Car TOYOTA CAMRY SOLARA
Year 2007
Address 210 Peanut Cir, Longview, TX 75605-7575
Vin 4T1FA38P37U131206

THERESA DAVIS

Name THERESA DAVIS
Car CHEVROLET HHR
Year 2007
Address 9605 Jefferson Hwy Ste I, New Orleans, LA 70123-2550
Vin 3GNDA33P47S510824

THERESA DAVIS

Name THERESA DAVIS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 18633 THISTLE HL, GLENCOE, MO 63038
Vin 4JGBB86EX7A242394
Phone 636-405-7497

THERESA DAVIS

Name THERESA DAVIS
Car NISSAN VERSA
Year 2007
Address 441 W Wheatland Rd Apt 1081, Dallas, TX 75232-4850
Vin 3N1BC13E27L357449

THERESA DAVIS

Name THERESA DAVIS
Car FORD EDGE
Year 2007
Address 780 Meadowview Dr, Findlay, OH 45840-8629
Vin 2FMDK49CX7BA78872

THERESA DAVIS

Name THERESA DAVIS
Car JEEP LIBERTY
Year 2007
Address 5411 Staples Ln, Woodbridge, VA 22193-3563
Vin 1J8GL58K77W713745

THERESA DAVIS

Name THERESA DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 105 Newtonwood St, Hot Springs National Park, AR 71901-8178
Vin 1C3LC66K07N526730
Phone 501-623-5434

THERESA DAVIS

Name THERESA DAVIS
Car PONTIAC G6
Year 2007
Address 10457 S Corliss Ave, Chicago, IL 60628-3040
Vin 1G2ZH58N374167196

Theresa Davis

Name Theresa Davis
Car TOYOTA 4RUNNER
Year 2007
Address 2111 Wood Rnch, San Antonio, TX 78227-2342
Vin JTEZU14R278081424
Phone

THERESA DAVIS

Name THERESA DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 9605 Jefferson Hwy Ste I, New Orleans, LA 70123-2550
Vin 1GCHK29G97E193996
Phone

THERESA DAVIS

Name THERESA DAVIS
Car HYUNDAI ENTOURAGE
Year 2007
Address 7357 E Highway 328, Crab Orchard, KY 40419-8491
Vin KNDMC233476018700
Phone 606-379-1143

Theresa Davis

Name Theresa Davis
Car CHEVROLET EQUINOX
Year 2007
Address 2093 195th Ave, Bussey, IA 50044-7540
Vin 2CNDL13F576057998
Phone 641-943-2224

THERESA DAVIS

Name THERESA DAVIS
Car JEEP PATRIOT
Year 2007
Address 8366 Green Lakes Rd, Fayetteville, NY 13066-9653
Vin 1J8FF28W97D277545
Phone 315-632-4740

THERESA DAVIS

Name THERESA DAVIS
Car HONDA ACCORD
Year 2007
Address 4913 Klee Mill Rd S, Sykesville, MD 21784-9224
Vin 1HGCM56887A130478

THERESA DAVIS

Name THERESA DAVIS
Car HUMMER H3
Year 2007
Address 1433 Becky Hill Rd, Lexington, NC 27295-9563
Vin 5GTDN13E478205423

THERESA DAVIS

Name THERESA DAVIS
Car JEEP LIBERTY
Year 2007
Address 1317 Park St, Mckeesport, PA 15132-4830
Vin 1J4GL48K27W710537
Phone 412-344-5953

THERESA DAVIS

Name THERESA DAVIS
Car FORD F-150
Year 2007
Address 20904 E 49th Ave, Denver, CO 80249-7461
Vin 1FTPW14V77KD23128

THERESA DAVIS

Name THERESA DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 9019 Moonstone Rd, Baltimore, MD 21236-1923
Vin 5NMSH13E87H079460

THERESA DAVIS

Name THERESA DAVIS
Car NISSAN MAXIMA
Year 2007
Address 65 Commanche Trl, Jackson, TN 38305-3423
Vin 1N4BA41EX7C846061
Phone

THERESA DAVIS

Name THERESA DAVIS
Car CHEVROLET COBALT
Year 2007
Address 2093 195th Ave, Bussey, IA 50044-7540
Vin 1G1AK15F877107549

THERESA DAVIS

Name THERESA DAVIS
Car JEEP COMMANDER
Year 2007
Address 5168 GOLD BASIN RD, FORT WORTH, TX 76179-2396
Vin 1J8HG48K17C597950
Phone 817-847-4703

THERESA DAVIS

Name THERESA DAVIS
Car LEXUS IS 350
Year 2007
Address 1073 MILLER RD, SIGNAL MTN, TN 37377-7615
Vin JTHBE262172009172
Phone 423-886-0077

THERESA DAVIS

Name THERESA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2000 COUNTRY RD, BEAVERDAM, VA 23015-9570
Vin 4T1BK46KX7U042970

Theresa Davis

Name Theresa Davis
Car CHEVROLET AVEO
Year 2007
Address 6316 N Watling Way, Madison, OH 44057-2037
Vin KL1TD56637B067286

THERESA DAVIS

Name THERESA DAVIS
Car FORD F-150
Year 2007
Address 3281 Rowena St, Barberton, OH 44203-3837
Vin 1FTPX14VX7FA36744

THERESA DAVIS

Name THERESA DAVIS
Car CHRYSLER 300
Year 2007
Address 1079 COUNTY ROAD 4683, ATLANTA, TX 75551-8131
Vin 2C3KA43R77H802756

Theresa Davis

Name Theresa Davis
Domain tech64.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-07-01
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 570a Streatham High Road London SW16 3QQ
Registrant Country UNITED KINGDOM

Theresa Davis

Name Theresa Davis
Domain duedilmi.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-18
Update Date 2013-01-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 18711 West Ten Mile Road|Suite LL200 Southfield Michigan 48075
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain getsassys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-25
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2064 Briarcliff Rd.|Suite 102 Atlanta Georgia 30329
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain alexdavisblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 771 gascony dr. reynoldsburg Ohio 43068
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain tdhousefinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 18711 10 Mile Southfield Michigan 48075
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain grantbriandavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 106 West College Street|Apt 14 Canonsburg Pennsylvania 15317
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain mytatertots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-31
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1099 Druid Lake Decatur Georgia 30033
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain tressesnantucket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-14
Update Date 2011-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 117 Pleasant St Nantucket Massachusetts 02554
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain holly-woodland.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-01-09
Update Date 2013-01-08
Registrar Name WEBFUSION LTD.
Registrant Address 570a Streatham High Road Streatham London SW16 3QQ
Registrant Country UNITED KINGDOM

Theresa Davis

Name Theresa Davis
Domain youbeingyouisenough.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 18711 10 Mile Southfield Michigan 48075
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain taskstacker.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-04-06
Update Date 2012-03-18
Registrar Name WEBFUSION LTD.
Registrant Address 570a Streatham High Road London SW16 3QQ
Registrant Country UNITED KINGDOM

Theresa Davis

Name Theresa Davis
Domain helresa.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-07-22
Update Date 2013-07-21
Registrar Name WEBFUSION LTD.
Registrant Address 570a Streatham High Road London SW16 3QQ
Registrant Country UNITED KINGDOM

Theresa Davis

Name Theresa Davis
Domain resadavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain prospecthillcemetery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-28
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 117 Pleasant Street Nantucket MA 02554
Registrant Country UNITED STATES

theresa davis

Name theresa davis
Domain fresnochildsupervisedvisits.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-30
Update Date 2013-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2217 w flint way Unknown fresno ca 93705
Registrant Country UNITED STATES

THERESA DAVIS

Name THERESA DAVIS
Domain davissportshop.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-12-23
Update Date 2013-11-24
Registrar Name REGISTER.COM, INC.
Registrant Address 120 ROUTE 17 SLOATSBURG NY 10974
Registrant Country UNITED STATES

Theresa Davis

Name Theresa Davis
Domain ruidolapalma.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-01-30
Update Date 2013-01-23
Registrar Name WEBFUSION LTD.
Registrant Address 570a Streatham High Road Streatham London SW16 3QQ
Registrant Country UNITED KINGDOM

Davis, Theresa

Name Davis, Theresa
Domain fragrancesense.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-02-10
Update Date 2009-12-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1099 Druid Lake Decatur GA 30030
Registrant Country UNITED STATES
Registrant Fax 4043273849