Thomas Jordan

We have found 420 public records related to Thomas Jordan in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 96 business registration records connected with Thomas Jordan in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Special Ed Parapro/aide. These employees work in 6 states: CT, CO, AZ, AL, FL and GA. Average wage of employees is $36,636.


Thomas Del Jordan

Name / Names Thomas Del Jordan
Age 47
Birth Date 1977
Person 53 Winnebago Dr, Cherokee Vlg, AR 72529
Phone Number 870-257-4167
Possible Relatives
Previous Address 53 Winnebago Dr, Cherokee Village, AR 72529
121 Okmulgee Dr, Cherokee Village, AR 72529
2106 Alice Ave, West Peoria, IL 61604
713 Bolling Ave, Monticello, AR 71655
Email [email protected]

Thomas E Jordan

Name / Names Thomas E Jordan
Age 49
Birth Date 1975
Also Known As Thomas C Jordan
Person 1303 Walnut St, Newton, MA 02461
Phone Number 617-332-5226
Possible Relatives
Previous Address 1303 Walnut St, Newton Highlands, MA 02461
59 Dwight Rd, Needham, MA 02492
1303 Walnut St, Newton Hlds, MA 02461
87 Saint Anselms Dr #1548, Manchester, NH 03102
Email [email protected]

Thomas J Jordan

Name / Names Thomas J Jordan
Age 50
Birth Date 1974
Also Known As Thomas Jordan
Person 1 Turner Dr, Randolph, MA 02368
Phone Number 617-282-6758
Possible Relatives
Tom Jordan
Previous Address Turner, Randolph, MA 02368
37 Kingsdale St #3, Dorchester Center, MA 02124

Thomas Laurie Jordan

Name / Names Thomas Laurie Jordan
Age 53
Birth Date 1971
Also Known As L Jordan
Person 67 Carolyn Cir, Marshfield, MA 02050
Phone Number 781-834-4589
Possible Relatives







Previous Address 33 Rodeo Dr, East Bridgewater, MA 02333
53 Silver Rd, Brockton, MA 02301
6 Carolyn Cir, Marshfield, MA 02050
262 Flagg St, Bridgewater, MA 02324

Thomas D Jordan

Name / Names Thomas D Jordan
Age 53
Birth Date 1971
Also Known As Thomas J Jordan
Person 49 Regina Dr, Leominster, MA 01453
Phone Number 978-343-9619
Possible Relatives





Previous Address 104 Highland Ave, Leominster, MA 01453
249 Electric Ave, Fitchburg, MA 01420
118 Exchange St #2, Leominster, MA 01453
9790 66th St, Pinellas Park, FL 33782

Thomas Newman Jordan

Name / Names Thomas Newman Jordan
Age 56
Birth Date 1968
Also Known As Tom Jordan
Person 64 PO Box, Burgettstown, PA 15021
Phone Number 207-892-5858
Possible Relatives






Previous Address 344 1200, Orem, UT 84058
1758 Center St, Provo, UT 84601
78 Chute Rd, Windham, ME 04062
47 Fitch St #3, Westbrook, ME 04092
30 Glenhaven Dr, Hampton, VA 23664
2019 Oregon Ave, Steubenville, OH 43952
592 Smithfield St, Mingo Junction, OH 43938
82 Johnson St, Fords, NJ 08863
Mechcanic, Westbrook, ME 00000
815 Gray Rd #B, Gorham, ME 04038
140 Stevens St, Steubenville, OH 43953
53 Pelletier Mhp, Jacksonville, NC 28540
Email [email protected]

Thomas J Jordan

Name / Names Thomas J Jordan
Age 57
Birth Date 1967
Also Known As Thom Jordan
Person 77 Burrage St, Lunenburg, MA 01462
Phone Number 978-461-2874
Possible Relatives


John J Jordanjr




Previous Address 23 Eldridge Rd, Boxborough, MA 01719
568 Pine St, Lowell, MA 01851
23 Eldridge Rd, Acton, MA 01719
40 Baxter St, Medford, MA 02155
2 Karen Cir #16, Billerica, MA 01821
Email [email protected]

Thomas Edward Jordan

Name / Names Thomas Edward Jordan
Age 62
Birth Date 1962
Person 103 Timber Ridge Dr, Monroe, LA 71203
Phone Number 318-343-0674
Possible Relatives


Previous Address 211 Daywood Dr, Monroe, LA 71203
1120 Horseshoe Lake Rd, Monroe, LA 71203
204 Tennessee St, Monroe, LA 71203

Thomas Lee Jordan

Name / Names Thomas Lee Jordan
Age 63
Birth Date 1961
Person 5859 Pershing Ave, Saint Louis, MO 63112
Phone Number 314-862-9318
Possible Relatives
L Jordan


Tom Jordan
Previous Address 6859 Pershing Ave, Saint Louis, MO 63130
3013 Easton, Saint Louis, MO 00000
3013 Easton, St Louis, MO 00000

Thomas F Jordan

Name / Names Thomas F Jordan
Age 64
Birth Date 1960
Also Known As T Jordan
Person 97 South St, Barrington, RI 02806
Phone Number 401-245-2876
Previous Address 374 Maple Ave, Barrington, RI 02806
369 Main St, Providence, RI 02903
352 PO Box, Baltimore, MD 21203
286 Maple Ave, Barrington, RI 02806
983 PO Box, West Kingston, RI 02892
842 Waites Corner Rd, West Kingston, RI 02892
Email [email protected]
Associated Business Maple Avenue Car Wash, Inc

Thomas L Jordan

Name / Names Thomas L Jordan
Age 68
Birth Date 1956
Also Known As Thomal L Jordan
Person 7 Neillian Cres #1, Jamaica Plain, MA 02130
Phone Number 617-522-5524
Possible Relatives



Previous Address 95 Evergreen St, S Yarmouth, MA 02664
95 Evergreen St, South Yarmouth, MA 02664
Neillian Cr, Jamaica Plain, MA 02130

Thomas J Jordan

Name / Names Thomas J Jordan
Age 69
Birth Date 1955
Also Known As Thomas J Jordan
Person 12 Robert Ave, Marshfield, MA 02050
Phone Number 781-837-8216
Possible Relatives
Tj Jordan
Previous Address 2330 Lower Union Hill Rd, Canton, GA 30115

Thomas E Jordan

Name / Names Thomas E Jordan
Age 71
Birth Date 1953
Also Known As Thomas A Jordan
Person 5455 Fair Oaks St, Pittsburgh, PA 15217
Phone Number 412-802-0987
Possible Relatives



Joanne A Eisert

Vistoria B Jordan
Previous Address 3015 Laurel Wind Blvd, Lewis Center, OH 43035
4256 Clifford Rd, Cincinnati, OH 45236
003015 Laurel Wind Blvd, Lewis Center, OH 43035
6216 Chastain Dr, Atlanta, GA 30342
1819 Withmere Way, Atlanta, GA 30338
4244 Clifford Rd, Cincinnati, OH 45236
39 Center St, Watertown, MA 02472
333 Elm St, Dedham, MA 02026
125 Technology Dr, Waltham, MA 02453

Thomas T Jordan

Name / Names Thomas T Jordan
Age 71
Birth Date 1953
Also Known As Thomas T Jordan
Person 1409 Texas Ave, Baker, LA 70714
Phone Number 225-749-9953
Possible Relatives



Behl Jordan
Previous Address 1801 Ory Dr, Brusly, LA 70719
27 Holly Dr, Havelock, NC 28532
527 Nash Rd #527, Havelock, NC 28532
3766 Karen St, Addis, LA 70710
509 Eucalyptus St, Port Allen, LA 70767
Email [email protected]

Thomas F Jordan

Name / Names Thomas F Jordan
Age 76
Birth Date 1948
Person 3725 Ocean Dr, Hollywood, FL 33019
Phone Number 954-456-5877
Possible Relatives
Nattie Jordan

Tamara Y Jordancollymore

Previous Address 3725 Ocean Dr #1014, Hollywood, FL 33019
1 Snells Way, West Bridgewater, MA 02379
3725 Ocean Dr #414, Hollywood, FL 33019
15 Snells Way, West Bridgewater, MA 02379
630 Park St, Stoughton, MA 02072
40 Backlund Dr, Brockton, MA 02302
15 Nells, West Bridgewater, MA 02379

Thomas Murry Jordan

Name / Names Thomas Murry Jordan
Age 76
Birth Date 1948
Also Known As Thomas Jordan
Person 347 Leo Egan Rd, Anacoco, LA 71403
Phone Number 337-286-5808
Possible Relatives






Anana B Jordan
Previous Address 21222 Highway 8, Leesville, LA 71446
1182 PO Box, Newllano, LA 71461
3852 Vfw Rd #19, Leesville, LA 71446
88 RR 1, Leesville, LA 71446
213 Manning Dorris Rd, Hornbeck, LA 71439
225 Manning Dorris Rd, Hornbeck, LA 71439
1608 Amour Dr #7, Leesville, LA 71446
88 PO Box, Leesville, LA 71496
RR 1, Leesville, LA 71446
Hwy #8, Leesville, LA 71446
Email [email protected]
Associated Business Peanut's Logging, Llc

Thomas Jordan

Name / Names Thomas Jordan
Age 77
Birth Date 1947
Person 193 Helen Cir, Milledgeville, GA 31061
Phone Number 478-452-7059
Possible Relatives


Previous Address Edgewood Park, Milledgeville, GA 00000
225 PO Box, Hardwick, GA 31034

Thomas E Jordan

Name / Names Thomas E Jordan
Age 77
Birth Date 1947
Also Known As Thelma Jordan
Person 647 PO Box, Gillett, AR 72055
Phone Number 918-723-3758
Possible Relatives
Thelma Dorene Jordon

Tom Jordan
Previous Address 1113 Hilltop Acres, Westville, OK 74965
46 Walnut St #2, Independence, OR 97351
312 RR 2, Winslow, AR 72959
601 PO Box, Westville, OK 74965
314 PO Box, West Fork, AR 72774
312 PO Box, Winslow, AR 72959
7 PO Box, Winslow, AR 72959
Email [email protected]

Thomas B Jordan

Name / Names Thomas B Jordan
Age 77
Birth Date 1947
Person 2020 Lakeview Dr #206, Clearwater, FL 33763
Phone Number 727-797-9772
Possible Relatives



Jordan K Jordan
Previous Address 2020 Lakeview Dr #6D206, Clearwater, FL 33763
101 Hull St, Beverly, MA 01915
2020 Lakeview Dr #206, Clearwater, FL 33763
2020 Lakeview Dr, Clearwater, FL 33763
2020 Lakeview Dr #101, Clearwater, FL 33763
2020 Lakeview Dr #20, Clearwater, FL 33763
2660 Nagano Dr, Clearwater, FL 33764
43 Prince St, Danvers, MA 01923
132 Old Essex Rd #M, Manchester, MA 01944
59 Lancaster Ave, Revere, MA 02151
7 Dellwood Rd #1, Worcester, MA 01602
Dellwood, Worcester, MA 01602
400 Charles St, Malden, MA 02148
241 PO Box, Boston, MA 02101

Thomas Michael Jordan

Name / Names Thomas Michael Jordan
Age 78
Birth Date 1946
Also Known As Thos Jordan
Person 21 Inwood Ln, Andover, MA 01810
Phone Number 978-689-8303
Possible Relatives







Previous Address 16503 Tejas Trl, Cypress, TX 77429
550 County Road 1977 #15, Yantis, TX 75497
550 County Road 1977 #1015, Yantis, TX 75497
550 Cr 1977 #101, Yantis, TX 75497
3 Carisbrooke St, Andover, MA 01810
9100 Andrews Hwy #1607, Odessa, TX 79765
14 Revere St, Boston, MA 02114
1475 Brittany Ln #38, Odessa, TX 79761
41 Irma Ave, Watertown, MA 02472
Associated Business T & T Marketing, Inc

Thomas R Jordan

Name / Names Thomas R Jordan
Age 82
Birth Date 1942
Also Known As T Jordan
Person 32 Club House Rd, West Greenwich, RI 02817
Phone Number 401-397-3285
Previous Address 32 Club House Rd, W Greenwich, RI 02817
750 Quaker Ln #B104, East Greenwich, RI 02818
750 Quaker Ln, East Greenwich, RI 02818
750 Quaker Ln #314, East Greenwich, RI 02818
750 County Trl Coutu, East Greenwich, RI 02818
750 County Trl, East Greenwich, RI 02818

Thomas A Jordan

Name / Names Thomas A Jordan
Age 104
Birth Date 1919
Also Known As Thos A Jordan
Person 11 Kenneth Rd, Marblehead, MA 01945
Phone Number 781-631-4663
Possible Relatives
Previous Address 80 Roosevelt Ave, Marblehead, MA 01945

Thomas V Jordan

Name / Names Thomas V Jordan
Age 113
Birth Date 1911
Person 1207 Hwy, Westport, MA 02790
Phone Number 508-636-8941
Possible Relatives
Previous Address 1207 State Rd #F1, Westport, MA 02790

Thomas Jordan

Name / Names Thomas Jordan
Age 118
Birth Date 1906
Also Known As Thomas L Jordan
Person 1415 3rd St, New Orleans, LA 70130
Phone Number 504-522-4391
Possible Relatives



Previous Address 800 Whitney Ave, New Orleans, LA 70114
Associated Business Winchester Grain, Incorporated Timber Ridge Development Co Pelican Insurance Agency, Inc

Thomas H Jordan

Name / Names Thomas H Jordan
Age N/A
Person 10 19th #37, Sunderland, MA 01375
Possible Relatives
Previous Address 133 Main St, Hatfield, MA 01038
15 Chestnut St, Hatfield, MA 01038

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 27 Middle Hwy, Barrington, RI 02806
Previous Address RR 1, Barrington, RI 02806
22 Lake St, Pawtucket, RI 02860

Thomas C Jordan

Name / Names Thomas C Jordan
Age N/A
Person 3351 N SNOW GOOSE DR, WASILLA, AK 99654
Phone Number 907-373-4068

Thomas R Jordan

Name / Names Thomas R Jordan
Age N/A
Person 1763 WHITESVILLE RD, ALBERTVILLE, AL 35950
Phone Number 256-891-3533

Thomas L Jordan

Name / Names Thomas L Jordan
Age N/A
Person 2831 COUNTY ROAD 41, CLANTON, AL 35046
Phone Number 205-755-6071

Thomas L Jordan

Name / Names Thomas L Jordan
Age N/A
Person 1995 COUNTY ROAD 6647, BANKS, AL 36005
Phone Number 334-735-2557

Thomas C Jordan

Name / Names Thomas C Jordan
Age N/A
Person 10845 MASON FERRY RD, WILMER, AL 36587
Phone Number 251-649-4379

Thomas C Jordan

Name / Names Thomas C Jordan
Age N/A
Person 4551 BARKLEY BRIDGE RD, HARTSELLE, AL 35640

Thomas K Jordan

Name / Names Thomas K Jordan
Age N/A
Person 4144 S COUNTY ROAD 20, OZARK, AL 36360

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 15018 TIMBER RIDGE DR, LOXLEY, AL 36551

Thomas S Jordan

Name / Names Thomas S Jordan
Age N/A
Person 1109 GARRETT DR, ATHENS, AL 35611

Thomas H Jordan

Name / Names Thomas H Jordan
Age N/A
Person 80 AUTRY DR, CHELSEA, AL 35043

Thomas E Jordan

Name / Names Thomas E Jordan
Age N/A
Person PO BOX 632, SITKA, AK 99835

Thomas M Jordan

Name / Names Thomas M Jordan
Age N/A
Person PO BOX 670507, CHUGIAK, AK 99567

Thomas W Jordan

Name / Names Thomas W Jordan
Age N/A
Person 8708 SWISS PL, ANCHORAGE, AK 99507

Thomas F Jordan

Name / Names Thomas F Jordan
Age N/A
Person 101 NATALIA WAY, KODIAK, AK 99615

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 134 PO Box, West Fork, AR 72774

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 1501 68th Ave, Hollywood, FL 33024

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 89 Commercial Rd, Leominster, MA 01453

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 17747 CLEARVIEW ST, ATHENS, AL 35611
Phone Number 256-771-0980

Thomas B Jordan

Name / Names Thomas B Jordan
Age N/A
Person 2732 BRIDLEWOOD PARC RD, HELENA, AL 35080
Phone Number 205-621-9194

Thomas P Jordan

Name / Names Thomas P Jordan
Age N/A
Person 1423 OLIVER MYERS RD, HIGHLAND HOME, AL 36041
Phone Number 334-537-4744

Thomas M Jordan

Name / Names Thomas M Jordan
Age N/A
Person 20310 NORTHWOOD ST, FAIRHOPE, AL 36532
Phone Number 251-929-1824

Thomas W Jordan

Name / Names Thomas W Jordan
Age N/A
Person 1618 BRADLEYTON RD, HIGHLAND HOME, AL 36041
Phone Number 334-537-4426

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 928 SUGAR HILL RD, MONROEVILLE, AL 36460
Phone Number 251-765-3298

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 6824 1ST AVE S, BIRMINGHAM, AL 35212
Phone Number 205-595-0183

Thomas H Jordan

Name / Names Thomas H Jordan
Age N/A
Person 426 COUNTY ROAD 601, RANBURNE, AL 36273
Phone Number 256-568-2309

Thomas F Jordan

Name / Names Thomas F Jordan
Age N/A
Person 116 BLUESTEM DR NE, MERIDIANVILLE, AL 35759
Phone Number 256-851-8547

Thomas H Jordan

Name / Names Thomas H Jordan
Age N/A
Person 2578 COUNTY ROAD 7755, TROY, AL 36081
Phone Number 334-566-8886

Thomas O Jordan

Name / Names Thomas O Jordan
Age N/A
Person 112 WINDSONG CT, MADISON, AL 35757
Phone Number 256-325-5307

Thomas Jordan

Name / Names Thomas Jordan
Age N/A
Person 2309 SYBEL DR, MOBILE, AL 36693
Phone Number 251-666-2587

Thomas E Jordan

Name / Names Thomas E Jordan
Age N/A
Person 2917 33RD CT, TUSCALOOSA, AL 35401
Phone Number 205-345-9541

Thomas F Jordan

Name / Names Thomas F Jordan
Age N/A
Person 504 S JOHNSON ST, SAMSON, AL 36477
Phone Number 334-898-1281

Thomas A Jordan

Name / Names Thomas A Jordan
Age N/A
Person 26434 BAYOU DR, ELBERTA, AL 36530

Thomas Jordan

Business Name Union Baptist Church
Person Name Thomas Jordan
Position company contact
State LA
Address 493 Barney Rush Rd Deville LA 71328-9439
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 318-466-5207

Thomas Jordan

Business Name Thomas Jordan CPA
Person Name Thomas Jordan
Position company contact
State FL
Address 111 SE 12th St Fort Lauderdale FL 33316-1813
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 954-763-8455
Number Of Employees 2
Annual Revenue 208060
Fax Number 954-763-2838

Thomas Jordan

Business Name Thomas Jordan
Person Name Thomas Jordan
Position company contact
State NY
Address 151-21 21 Ave, Whitestone, NY 11357
SIC Code 866107
Phone Number
Email [email protected]

Thomas Jordan

Business Name Thomas Advisors Corp
Person Name Thomas Jordan
Position company contact
State FL
Address 111 SE 12th St Fort Lauderdale FL 33316-1813
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 954-763-8455

Thomas Jordan

Business Name Thomas A Jordan
Person Name Thomas Jordan
Position company contact
State GA
Address 1054 Allison Woods CT Lawrenceville GA 30043-5383
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-682-0046

Thomas Jordan

Business Name The Crossroads.net
Person Name Thomas Jordan
Position company contact
State MA
Address 400 Humphrey Street, Apt B. Swampscott, MA 1907
SIC Code 509905
Phone Number 781-595-7119
Email [email protected]

Thomas Stephen Jordan

Business Name TSJ Sales and Marketing, Inc.
Person Name Thomas Stephen Jordan
Position registered agent
State GA
Address 110 Ashley Hall Court, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-04-02
Entity Status Active/Compliance
Type Secretary

THOMAS R JORDAN

Business Name TRJ PROPERTIES LIMITED PARTNERSHIP
Person Name THOMAS R JORDAN
Position GPLP
State NV
Address 723 S. CASINO CENTER BLVD. 723 S. CASINO CENTER BLVD., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number E0155292005-8
Creation Date 2005-03-10
Expiried Date 2052-01-01
Type Domestic Limited Partnership

THOMAS H JORDAN

Business Name TJJ ENTERPRISES, INC.
Person Name THOMAS H JORDAN
Position registered agent
State GA
Address 239 SPRINGLAKE TR, ELLIJAY, GA 30540
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS JORDAN

Business Name THOMAS,JORDAN
Person Name THOMAS JORDAN
Position company contact
State PA
Address 700 River Road, BEAVER, 15009 PA
Phone Number
Email [email protected]

THOMAS JORDAN

Business Name THOMAS JORDAN
Person Name THOMAS JORDAN
Position company contact
State MA
Address 400 HUMPHREY ST, SWAMPSCOTT, MA 1907
SIC Code 6541
Phone Number 626-296-5561
Email [email protected]

THOMAS E JORDAN

Business Name THOMAS E. JORDAN, PC
Person Name THOMAS E JORDAN
Position registered agent
State GA
Address 1820 THE EXCHANGE #150, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-12-30
Entity Status Active/Compliance
Type CFO

THOMAS JORDAN

Business Name T.J.'S CIRCUS ICE CREAM INC.
Person Name THOMAS JORDAN
Position Treasurer
State NV
Address 550 ELM DR. 550 ELM DR., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11385-1994
Creation Date 1994-07-25
Type Domestic Corporation

THOMAS JORDAN

Business Name T.J.'S CIRCUS ICE CREAM INC.
Person Name THOMAS JORDAN
Position Secretary
State NV
Address 550 ELM DR. 550 ELM DR., LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11385-1994
Creation Date 1994-07-25
Type Domestic Corporation

THOMAS L JORDAN

Business Name T. JORDAN DESIGN & MARKETING, INC.
Person Name THOMAS L JORDAN
Position registered agent
State GA
Address 5997 LAKE LANIER HEIGHTS RD, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-08
Entity Status Active/Compliance
Type Secretary

Thomas Jordan

Business Name T A Jordan Inc
Person Name Thomas Jordan
Position company contact
State MA
Address P.O. BOX 286 Hanover MA 02339-0286
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

Thomas Jordan

Business Name Stockyards Ranch Supply
Person Name Thomas Jordan
Position company contact
State CO
Address P.O. BOX 1126 Commerce City CO 80022-0126
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 303-287-8081
Email Jordan [email protected]
Number Of Employees 19
Annual Revenue 2040000

Thomas Jordan

Business Name Sewage Disposal Plant
Person Name Thomas Jordan
Position company contact
State IN
Address 101 W Washington St Knox IN 46534-1155
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 574-772-2961
Number Of Employees 5

THOMAS E. JORDAN

Business Name SERVPRO OF MILLEDGEVILLE, INC.
Person Name THOMAS E. JORDAN
Position registered agent
State GA
Address 1857 TIMBERLANE, MILLEDGEVILLE, GA 31061
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-09-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas Jordan

Business Name Restaurant Association of Maryland
Person Name Thomas Jordan
Position company contact
Address 6301 Hillside Court Columbia, Maryland, 21046 410.290.6800
SIC Code 5812
Email [email protected]
Title Staff Member

THOMAS M JORDAN

Business Name ROCK CREEK PARTNERS, LLC
Person Name THOMAS M JORDAN
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0108352011-7
Creation Date 2011-02-25
Type Domestic Limited-Liability Company

THOMAS F JORDAN

Business Name REEL GOLD PRODUCTIONS LLC
Person Name THOMAS F JORDAN
Position Mmember
State NV
Address 2122 INVERNESS DR 2122 INVERNESS DR, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0441762010-9
Creation Date 2010-09-02
Type Domestic Limited-Liability Company

Thomas Jordan

Business Name Qui Med Innovations
Person Name Thomas Jordan
Position company contact
State NC
Address 517 Crestline Blvd, Greenville, NC 27834
SIC Code 733601
Phone Number
Email [email protected]

Thomas Jordan

Business Name Publix Super Market
Person Name Thomas Jordan
Position company contact
State GA
Address 7899 Tara Blvd Jonesboro GA 30236-2203
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-603-5900
Number Of Employees 140
Annual Revenue 26754000
Fax Number 770-603-5909

Thomas Jordan

Business Name Payless Shoesource
Person Name Thomas Jordan
Position company contact
State GA
Address 2929 Turner Hill Rd Lithonia GA 30038-2500
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 678-526-2920

Thomas Jordan

Business Name NP Source,Inc
Person Name Thomas Jordan
Position company contact
State PA
Address 602 West Fifth Avenue - Parkesburg, PARKESBURG, 19365 PA
Phone Number
Email [email protected]

THOMAS DAVID JORDAN

Business Name MASTER CAR TECH, INC.
Person Name THOMAS DAVID JORDAN
Position registered agent
State GA
Address 2996 WITHERS WAY, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-22
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas Jordan

Business Name M B I A Municipal Investor Svc
Person Name Thomas Jordan
Position company contact
State CO
Address 1700 Broadway Ste 2050 Denver CO 80290-1706
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 303-860-1100

Thomas Jordan

Business Name Lilly Baptist Church
Person Name Thomas Jordan
Position company contact
State AL
Address 820 Hill St Montgomery AL 36108-2775
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-269-2592
Number Of Employees 2
Annual Revenue 153600
Fax Number 334-269-4101

Thomas Jordan

Business Name Lake Cy Cmnty Crrctonal Fcilty
Person Name Thomas Jordan
Position company contact
State FL
Address P.O. BOX 1604 Lake City FL 32056-1604
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 386-758-0535

THOMAS JORDAN

Business Name LOVELL CONSTRUCTION INC.
Person Name THOMAS JORDAN
Position CEO
Corporation Status Active
Agent 2852 GUNDRY AVE, SIGNAL HILL, CA 90806
Care Of 2852 GUNDRY AVE, SIGNAL HILL, CA 90806
CEO THOMAS JORDAN 2852 GUNDRY AVE, SIGNAL HILL, CA 90806
Incorporation Date 1998-06-15

THOMAS JORDAN

Business Name LOVELL CONSTRUCTION INC.
Person Name THOMAS JORDAN
Position registered agent
Corporation Status Active
Agent THOMAS JORDAN 2852 GUNDRY AVE, SIGNAL HILL, CA 90806
Care Of 2852 GUNDRY AVE, SIGNAL HILL, CA 90806
CEO THOMAS JORDAN2852 GUNDRY AVE, SIGNAL HILL, CA 90806
Incorporation Date 1998-06-15

Thomas Jordan

Business Name KFC
Person Name Thomas Jordan
Position company contact
State MD
Address 26501 Point Lookout Rd Leonardtown MD 20650-4961
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-997-1401
Email [email protected]
Number Of Employees 31
Annual Revenue 1153600
Fax Number 301-997-1402
Website www.kfc.com

Thomas Jordan

Business Name Jordan Thomas E Attorney
Person Name Thomas Jordan
Position company contact
State GA
Address 1820 The Exchange SE #150, Atlanta, 30339 GA
Phone Number
Email [email protected]

Thomas Jordan

Business Name Jordan High Voltage, Inc
Person Name Thomas Jordan
Position company contact
State FL
Address 4901 Sw 51st St, Fort Lauderdale, FL 33314
Phone Number
Email [email protected]
Title President

Thomas Jordan

Business Name Jordan High Voltage Inc
Person Name Thomas Jordan
Position company contact
State FL
Address 4901 SW 51st St Fort Lauderdale FL 33314-5507
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 954-587-7754

Thomas Jordan

Business Name Jordan High Voltage Inc
Person Name Thomas Jordan
Position company contact
State FL
Address 4901 SW 51st St, Pensacola, FL 33314
Phone Number
Email [email protected]
Title CEO

Thomas Jordan

Business Name Jordan Development & Constr
Person Name Thomas Jordan
Position company contact
State FL
Address 6716 Spring Rain Dr Orlando FL 32819-4737
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-226-8840
Number Of Employees 4
Annual Revenue 1602440

Thomas Jordan

Business Name Jordan & Associates Consulting
Person Name Thomas Jordan
Position company contact
State FL
Address 6716 Spring Rain Dr Orlando FL 32819-4737
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 407-352-2212

THOMAS JORDAN

Business Name JORDAN VENTURES, LTD.
Person Name THOMAS JORDAN
Position President
State NV
Address 202 NORTH CURRY #100 202 NORTH CURRY #100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29336-1997
Creation Date 1997-12-29
Type Domestic Corporation

THOMAS A JORDAN

Business Name JORDAN REALTY & INVESTMENTS, INC.
Person Name THOMAS A JORDAN
Position registered agent
State GA
Address 2581 PIEDMONT RD NE #B940, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Jordan

Business Name JAG PROPERTY GROUP, LLC
Person Name Thomas Jordan
Position registered agent
State GA
Address 5412 Trowbridge Place, Atlanta, GA 30338
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-03-13
Entity Status Active/Compliance
Type CFO

Thomas Jordan

Business Name Home Town Bank
Person Name Thomas Jordan
Position company contact
State NC
Address 114 Bent Creek Ranch Rd, Asheville, NC 28806-9521
Phone Number
Email [email protected]
Title Executive Vice President

Thomas Jordan

Business Name Greer Furniture Co
Person Name Thomas Jordan
Position company contact
State GA
Address 41 S Forest Ave Hartwell GA 30643-7215
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 706-376-4453
Number Of Employees 9
Annual Revenue 1236000
Fax Number 706-376-4435

Thomas Jordan

Business Name Great Southern Builders
Person Name Thomas Jordan
Position company contact
State FL
Address 8306 Coral Way 88A - Tampa, Riverview, FL 33568
SIC Code 16
Phone Number
Email [email protected]
Title Owner

THOMAS JORDAN

Business Name GREER'S HOME FURNISHINGS, INC.
Person Name THOMAS JORDAN
Position registered agent
State GA
Address 539 MELODY LN, HARTWELL, GA 30643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-28
Entity Status Active/Noncompliance
Type CFO

Thomas Jordan

Business Name Florida State Discount Insur
Person Name Thomas Jordan
Position company contact
State FL
Address 18 3rd St 26, Fort Lauderdale, FL 33548
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Thomas Jordan

Business Name Financial Information Forum
Person Name Thomas Jordan
Position company contact
State NY
Address 40 Exchange Place, New York, NY 10005
SIC Code 839998
Phone Number
Email [email protected]

THOMAS JORDAN

Business Name FINANCIALINFORMATION FORUM
Person Name THOMAS JORDAN
Position company contact
State NY
Address 40 EXCHANGE PL STE 600, NEW YORK, NY 10005
SIC Code 6541
Email [email protected]

Thomas Jordan

Business Name EveryNurseJob.com
Person Name Thomas Jordan
Position company contact
State PA
Address 602 West Fifth Avenue - Parkesburg, PARKESBURG, 19365 PA
Phone Number
Email [email protected]

Thomas Jordan

Business Name Emp Consultants
Person Name Thomas Jordan
Position company contact
State MD
Address P.O. BOX 3191 Gaithersburg MD 20885-3191
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 301-869-2317

Thomas Jordan

Business Name ENCORE RECEIVABLES MANAGEMENT CANADA, INC.
Person Name Thomas Jordan
Position registered agent
State UT
Address 995 West Levoy Drive, Taylorsville, UT 66062
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-12-27
End Date 2010-09-06
Entity Status Revoked
Type Secretary

THOMAS J JORDAN

Business Name EMERALD VENTURES, INC.
Person Name THOMAS J JORDAN
Position registered agent
State GA
Address 3522 GREENWAY DR, EVANS, GA 30809
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-01
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Thomas Jordan

Business Name Drs Gehris Jordan & Assoc LLC
Person Name Thomas Jordan
Position company contact
State MD
Address 520 Upper Chesapeake Dr # 206 Bel Air MD 21014-4360
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 410-877-7052

Thomas Jordan

Business Name Drs Gehris Jordan & Assoc LLC
Person Name Thomas Jordan
Position company contact
State MD
Address 9712 Belair Rd Baltimore MD 21236-1103
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 410-529-3947

Thomas Jordan

Business Name Digiovine Hnilo Jordan & Johnson Ltd
Person Name Thomas Jordan
Position company contact
State IL
Address 2570 Foxfield Rd Ste 301, Saint Charles, IL 60174
Phone Number
Email [email protected]
Title Director of Engineering

Thomas Jordan

Business Name Digiovine Hnilo Jordan & Johnson
Person Name Thomas Jordan
Position company contact
State IL
Address 387 Shuman Blvd Ste 170e, Naperville, IL 60563
Phone Number
Email [email protected]
Title CEO

THOMAS JORDAN

Business Name DR. M. L. KING CELEBRATION COMMITTEE OF SUMTE
Person Name THOMAS JORDAN
Position registered agent
State GA
Address PO BOX 381, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-12-02
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

Thomas Jordan

Business Name Coconino County Community Clg
Person Name Thomas Jordan
Position company contact
State AZ
Address 2800 S Lone Tree Rd Flagstaff AZ 86001-2701
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 928-527-1222
Email [email protected]
Number Of Employees 250
Fax Number 928-522-2235
Website www.coconino.edu

Thomas Jordan

Business Name Chestnut Grove Baptist Church
Person Name Thomas Jordan
Position company contact
State GA
Address 2299 Rosebud Rd Grayson GA 30017-1609
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-963-7051
Email [email protected]
Number Of Employees 5
Fax Number 770-963-8610
Website www.chestnutgrove.org

Thomas Jordan

Business Name Carrhomes, Inc
Person Name Thomas Jordan
Position company contact
State VA
Address 3110 Fairview Park Dr # 1150, Falls Church, VA 22042
Phone Number
Email [email protected]
Title President

Thomas Jordan

Business Name Cardiovascular Physicians
Person Name Thomas Jordan
Position company contact
State GA
Address 1285 Upper Hembree Rd Roswell GA 30076-1143
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-343-8565
Email [email protected]
Website www.cpnapc.com

THOMAS JORDAN

Business Name CERENIO MANAGEMENT CORPORATION
Person Name THOMAS JORDAN
Position registered agent
Corporation Status Active
Agent THOMAS JORDAN 1659 MCMAHON LN, LAKEPORT, CA 95453
Care Of 1659 MCMAHON LN, LAKEPORT, CA 95453
CEO VIRGINIA CERENIO1659 MCMAHON LN, LAKEPORT, CA 95453
Incorporation Date 1990-08-01

THOMAS H JORDAN

Business Name CARTECAY LAKES ASSOCIATION, INC.
Person Name THOMAS H JORDAN
Position registered agent
State GA
Address SPRING LAKE TRAIL, ELLIJAY, GA 30540
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-28
Entity Status Active/Compliance
Type Secretary

THOMAS M JORDAN

Business Name CARDIOVASCULAR PHYSICIANS OF NORTH ATLANTA, P
Person Name THOMAS M JORDAN
Position registered agent
State GA
Address 1285 UPPER HEMBREE ROAD, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1993-12-07
Entity Status Active/Owes Current Year AR
Type Secretary

Thomas Jordan

Business Name Boca Rio Golf Club Inc
Person Name Thomas Jordan
Position company contact
State FL
Address 22041 Boca Rio Rd Boca Raton FL 33433-1198
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 561-482-7224
Number Of Employees 5

Thomas Stephen Jordan

Business Name Arrow Oil and Chemical Solutions, Inc.
Person Name Thomas Stephen Jordan
Position registered agent
State GA
Address 110 Ashley Hall Court, Woodstock, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-04-10
Entity Status Active/Compliance
Type CEO

Thomas Jordan

Business Name Arkansas Post State Museum
Person Name Thomas Jordan
Position company contact
State AR
Address 5530 Highway 165 S Gillett AR 72055-9730
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 870-548-2634

Thomas Jordan

Business Name Architecture & Construction Inc
Person Name Thomas Jordan
Position company contact
State FL
Address 900 N F St, Tallahassee, FL 3230
SIC Code 15
Phone Number
Email [email protected]
Title President

THOMAS A JORDAN

Business Name AV MEDICAL, INC.
Person Name THOMAS A JORDAN
Position registered agent
State GA
Address 2690 SHUMARD OAK DRIVE, BRASELTON, GA 30517
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-20
Entity Status Active/Compliance
Type Secretary

THOMAS R JORDAN

Business Name ATHENS FOLK MUSIC AND DANCE SOCIETY, INC.
Person Name THOMAS R JORDAN
Position registered agent
State GA
Address 295 LENOX RD, ATHENS, GA 30606
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-06-12
Entity Status Active/Compliance
Type Secretary

Thomas J Jordan

Person Name Thomas J Jordan
Filing Number 11147606
Position Director
State LA
Address 107 N TRENTON ST, Ruston LA 71270

THOMAS L JORDAN

Person Name THOMAS L JORDAN
Filing Number 154834900
Position PRESIDENT
State TX
Address 6790 HIALEAH, Beaumont TX 77706

THOMAS L JORDAN

Person Name THOMAS L JORDAN
Filing Number 154834900
Position Director
State TX
Address 6790 HIALEAH, Beaumont TX 77706

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 155837900
Position PRESIDENT
State TX
Address 1515 CAPITAL OF TX HWY #210, AUSTIN TX 78746

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 155837900
Position SECRETARY
State TX
Address 1515 CAPITAL OF TX HWY #210, AUSTIN TX 78746

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 800056485
Position Director
State TX
Address 3267 BEE CAVE RD STE 107-518, AUSTIN TX 78746

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 800056485
Position MANAGER
State TX
Address 3267 BEE CAVE RD STE 107-518, AUSTIN TX 78746

THOMAS JORDAN

Person Name THOMAS JORDAN
Filing Number 138150600
Position Director
State TX
Address 1604 KEN STILL, El Paso TX 79935

THOMAS R JORDAN

Person Name THOMAS R JORDAN
Filing Number 32360100
Position CHAIRMAN
State TX
Address P.O. BOX 40905, HOUSTON TX 77240

THOMAS JORDAN

Person Name THOMAS JORDAN
Filing Number 138150600
Position PRESIDENT
State TX
Address 1604 KEN STILL, El Paso TX 79935

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 123182900
Position PRESIDENT
State TX
Address 18602 ROGERS LAKE, SAN ANTONIO TX 78258

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 123182900
Position Director
State TX
Address 18602 ROGERS LAKE, SAN ANTONIO TX 78258

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 50299900
Position PRESIDENT
State TX
Address 2804 NOTTINGHAM, HOUSTON TX 77005

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 50299900
Position Director
State TX
Address 2804 NOTTINGHAM, HOUSTON TX 77005

Thomas A Jordan

Person Name Thomas A Jordan
Filing Number 49000500
Position Vice-President
State TX
Address 3518 Cape Forest Drive, Houston TX 77345

THOMAS A JORDAN

Person Name THOMAS A JORDAN
Filing Number 49000500
Position DIRECTOR
State TX
Address 4271 MAGNOLIA, PEARLAND TX 77584

THOMAS R JORDAN

Person Name THOMAS R JORDAN
Filing Number 32360100
Position DIRECTOR
State TX
Address P.O. BOX 40905, HOUSTON TX 77240

THOMAS E JORDAN

Person Name THOMAS E JORDAN
Filing Number 5319406
Position CHAIRMAN
State CO
Address 1700 LINCOLN STREET, SUITE 1800, DENVER CO 80203 4518

THOMAS E JORDAN

Person Name THOMAS E JORDAN
Filing Number 5319406
Position CHIEF EXECUTIVE OFFICER
State CO
Address 1700 LINCOLN STREET, SUITE 1800, DENVER CO 80203 4518

THOMAS E JORDAN

Person Name THOMAS E JORDAN
Filing Number 5319406
Position PRESIDENT
State CO
Address 1700 LINCOLN STREET, SUITE 1800, DENVER CO 80203 4518

THOMAS JORDAN

Person Name THOMAS JORDAN
Filing Number 8601406
Position SENIOR VICE PRESIDENT

THOMAS M JORDAN Jr

Person Name THOMAS M JORDAN Jr
Filing Number 10226806
Position SENIOR VP
State VA
Address 920 CORPORATE LANE, Chesapeake VA 23320 3641

Thomas J Jordan

Person Name Thomas J Jordan
Filing Number 11147606
Position S/T
State LA
Address 107 N TRENTON ST, Ruston LA 71270

THOMAS J JORDAN

Person Name THOMAS J JORDAN
Filing Number 123182900
Position SECRETARY
State TX
Address 18602 ROGERS LAKE, SAN ANTONIO TX 78258

Thomas Patrick Jordan

Person Name Thomas Patrick Jordan
Filing Number 800016378
Position Member
State TX
Address 1151 Bingle Road, Houston TX 77055

Jordan Thomas

State GA
Calendar Year 2018
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/Aide
Name Jordan Thomas
Annual Wage $20,579

Jordan Thomas R

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Assoc/asst Director, Division/department Ad
Name Jordan Thomas R
Annual Wage $90,130

Jordan Thomas

State GA
Calendar Year 2011
Employer City Of Valdosta Board Of Education
Job Title Substitute Teacher
Name Jordan Thomas
Annual Wage $2,190

Jordan Thomas

State GA
Calendar Year 2011
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $15,710

Jordan Thomas R

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Assoc/asst Director, Division/department Ad
Name Jordan Thomas R
Annual Wage $80,930

Jordan Thomas

State GA
Calendar Year 2010
Employer City Of Valdosta Board Of Education
Job Title Substitute Teacher
Name Jordan Thomas
Annual Wage $2,160

Jordan Thomas

State GA
Calendar Year 2010
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $14,240

Harp Thomas Jordan

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Revenue Specialist Ii
Name Harp Thomas Jordan
Annual Wage $29,567

Jordan Ryan Thomas

State FL
Calendar Year 2018
Employer City Of Cape Coral
Name Jordan Ryan Thomas
Annual Wage $73,255

Walters Jordan Thomas

State FL
Calendar Year 2017
Employer University Of South Florida
Name Walters Jordan Thomas
Annual Wage $51,469

Jordan Thomas E

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Jordan Thomas E
Annual Wage $41,306

Harp Thomas Jordan

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Revenue Specialist I
Name Harp Thomas Jordan
Annual Wage $25,479

Jordan Thomas P

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Jordan Thomas P
Annual Wage $92,118

Allen Jordan Thomas

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Allen Jordan Thomas
Annual Wage $15,277

Jordan Thomas

State GA
Calendar Year 2012
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $16,212

Jordan Thomas J

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Jordan Thomas J
Annual Wage $578

Jordan Ryan Thomas

State FL
Calendar Year 2017
Employer City Of Cape Coral
Name Jordan Ryan Thomas
Annual Wage $67,810

Walters Jordan Thomas

State FL
Calendar Year 2016
Employer University Of South Florida
Name Walters Jordan Thomas
Annual Wage $49,989

Jordan Thomas E

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Jordan Thomas E
Annual Wage $39,305

Jordan Thomas P

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Jordan Thomas P
Annual Wage $83,203

Jordan Thomas J

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jordan Thomas J
Annual Wage $25,476

Walters Jordan Thomas

State FL
Calendar Year 2015
Employer University Of South Florida
Name Walters Jordan Thomas
Annual Wage $48,699

Jordan Thomas E

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Jordan Thomas E
Annual Wage $38,056

Jordan Thomas P

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Jordan Thomas P
Annual Wage $85,440

Barry Jordan Thomas

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Asst
Name Barry Jordan Thomas
Annual Wage $4,052

Walker Jordan Thomas

State CO
Calendar Year 2017
Employer Transportation
Job Title Temporary Aide
Name Walker Jordan Thomas
Annual Wage $19,413

Jordan Thomas

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Instructional Faculty
Name Jordan Thomas
Annual Wage $97,107

Jordan Thomas E

State AL
Calendar Year 2018
Employer Transportation
Name Jordan Thomas E
Annual Wage $29,462

Joyce Jordan Thomas

State FL
Calendar Year 2017
Employer City of St. Petersburg
Name Joyce Jordan Thomas
Annual Wage $23,195

Jordan Thomas E

State AL
Calendar Year 2017
Employer Transportation
Name Jordan Thomas E
Annual Wage $27,065

Jordan Thomas

State GA
Calendar Year 2012
Employer City Of Valdosta Board Of Education
Job Title Substitute Teacher
Name Jordan Thomas
Annual Wage $1,725

Jordan Thomas R

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Assoc/asst Director, Division/department Ad
Name Jordan Thomas R
Annual Wage $86,525

Webb Jordan Thomas

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Special Ed Parapro/Aide
Name Webb Jordan Thomas
Annual Wage $20,741

Jordan Thomas R

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Physical Science Technician
Name Jordan Thomas R
Annual Wage $17,283

Jordan Thomas P

State GA
Calendar Year 2017
Employer Laurens County Board Of Education
Job Title Special Education Interrelated
Name Jordan Thomas P
Annual Wage $59,740

Richardson Jordan Thomas

State GA
Calendar Year 2017
Employer County of Cobb
Name Richardson Jordan Thomas
Annual Wage $53,103

Jordan Thomas

State GA
Calendar Year 2017
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/Aide
Name Jordan Thomas
Annual Wage $19,387

Webb Jordan Thomas

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Special Ed Parapro/Aide
Name Webb Jordan Thomas
Annual Wage $14,264

Jordan Thomas R

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Research Professional Ad
Name Jordan Thomas R
Annual Wage $44,294

Jordan Thomas P

State GA
Calendar Year 2016
Employer Laurens County Board Of Education
Job Title Special Education Interrelated
Name Jordan Thomas P
Annual Wage $47,949

Richardson Jordan Thomas

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Police Officer Ii
Name Richardson Jordan Thomas
Annual Wage $52,770

Jordan Thomas

State GA
Calendar Year 2016
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $19,081

Webb Jordan Thomas

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name Webb Jordan Thomas
Annual Wage $14,011

Jordan Thomas R

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Research Professional Ad
Name Jordan Thomas R
Annual Wage $79,532

Jordan Thomas L

State GA
Calendar Year 2012
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Jordan Thomas L
Annual Wage $87

Jordan Thomas P

State GA
Calendar Year 2015
Employer Laurens County Board Of Education
Job Title Grade 10 Teacher
Name Jordan Thomas P
Annual Wage $46,506

Jordan Thomas

State GA
Calendar Year 2015
Employer County Of Sumter
Name Jordan Thomas
Annual Wage $8,558

Cabe Jordan Thomas

State GA
Calendar Year 2015
Employer County Of Heard
Name Cabe Jordan Thomas
Annual Wage $13,674

Jordan Thomas

State GA
Calendar Year 2015
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $18,930

Webb Jordan Thomas

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name Webb Jordan Thomas
Annual Wage $5,418

Jordan Thomas R

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Assoc/asst Director, Division/department Ad
Name Jordan Thomas R
Annual Wage $87,479

Jordan Thomas P

State GA
Calendar Year 2014
Employer Laurens County Board Of Education
Job Title Grade 9 Teacher
Name Jordan Thomas P
Annual Wage $40,274

Jordan Thomas

State GA
Calendar Year 2014
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $18,261

Jordan Thomas R

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Assoc/asst Director, Division/department Ad
Name Jordan Thomas R
Annual Wage $86,525

Jordan Thomas L

State GA
Calendar Year 2013
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Jordan Thomas L
Annual Wage $290

Jordan Thomas P

State GA
Calendar Year 2013
Employer Laurens County Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas P
Annual Wage $9,462

Jordan Thomas

State GA
Calendar Year 2013
Employer City Of Valdosta Board Of Education
Job Title Substitute Teacher
Name Jordan Thomas
Annual Wage $75

Jordan Thomas

State GA
Calendar Year 2013
Employer City Of Valdosta Board Of Education
Job Title Special Ed Parapro/aide
Name Jordan Thomas
Annual Wage $16,949

Jordan Thomas C

State GA
Calendar Year 2015
Employer Development Authority Of Jefferson
Job Title Executive Director/consultant
Name Jordan Thomas C
Annual Wage $80,850

Jordan Thomas E

State AL
Calendar Year 2016
Employer Transportation
Name Jordan Thomas E
Annual Wage $24,934

Thomas J Jordan

Name Thomas J Jordan
Address 5683 Riverside Dr Port Orange FL 32127 -6413
Telephone Number 386-451-8675
Mobile Phone 386-801-8398
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas B Jordan

Name Thomas B Jordan
Address 2305 Scottsdale Dr Champaign IL 61822 -7655
Phone Number 217-352-2392
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Thomas D Jordan

Name Thomas D Jordan
Address 5182 Defield Rd Coloma MI 49038 -9547
Phone Number 269-468-6677
Email [email protected]
Gender Male
Date Of Birth 1943-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas R Jordan

Name Thomas R Jordan
Address 856 Quince Orchard Blvd Gaithersburg MD 20878-1722 APT 102-1722
Phone Number 301-216-1372
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas H Jordan

Name Thomas H Jordan
Address 2005 Norlinda Ct Oxon Hill MD 20745 -3643
Phone Number 301-894-0724
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
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

Thomas P Jordan

Name Thomas P Jordan
Address 6111 Roanoke Ave Riverdale MD 20737 -2153
Phone Number 301-927-2067
Email [email protected]
Gender Male
Date Of Birth 1950-01-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas M Jordan

Name Thomas M Jordan
Address 10 Triple Crown Ct Gaithersburg MD 20878 -3745
Phone Number 301-963-3901
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Jordan

Name Thomas Jordan
Address 14965 Faust Ave Detroit MI 48223 -2303
Phone Number 313-655-3493
Mobile Phone 313-655-3493
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas S Jordan

Name Thomas S Jordan
Address 12145 Everwood Cir Noblesville IN 46060 -4179
Phone Number 317-550-9556
Email [email protected]
Gender Male
Date Of Birth 1954-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas A Jordan

Name Thomas A Jordan
Address 349 Sandra Ln Indianapolis IN 46227 APT C76-1027
Phone Number 317-786-9958
Gender Male
Date Of Birth 1933-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas F Jordan

Name Thomas F Jordan
Address 1704 Enrique Dr Lady Lake FL 32159 -8578
Phone Number 352-259-1338
Email [email protected]
Gender Male
Date Of Birth 1933-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas R Jordan

Name Thomas R Jordan
Address 2470 Sw Sisters Welcome Rd Lake City FL 32025 -1611
Phone Number 386-365-2678
Mobile Phone 386-365-2678
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Thomas R Jordan

Name Thomas R Jordan
Address 4214 Pinefield Ct Randallstown MD 21133 -5324
Phone Number 410-356-0788
Email [email protected]
Gender Male
Date Of Birth 1943-02-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas W Jordan

Name Thomas W Jordan
Address 16 Kellington Dr Pasadena MD 21122 -1007
Phone Number 410-766-6289
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas M Jordan

Name Thomas M Jordan
Address 1251 S Gecko Rd Tucson AZ 85713 -1223
Phone Number 520-979-5864
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Jordan

Name Thomas Jordan
Address Po Box 581 Cawood KY 40815 -0581
Phone Number 606-573-6990
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas S Jordan

Name Thomas S Jordan
Address 26803 N 54th Dr Phoenix AZ 85083 -6393
Phone Number 623-215-4952
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Jordan

Name Thomas Jordan
Address 416 Illinois Ave Rockford IL 61102 -3302
Phone Number 815-964-3037
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Thomas R Jordan

Name Thomas R Jordan
Address 643 Fairway Dr Glenview IL 60025 -4065
Phone Number 847-730-3996
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Thomas Jordan

Name Thomas Jordan
Address 1623 Auburn Dr Lexington KY 40505-2509 -2509
Phone Number 859-494-4250
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas M Jordan

Name Thomas M Jordan
Address 4617 Longbridge Ln Lexington KY 40515 -6135
Phone Number 859-971-6258
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Jordan

Name Thomas E Jordan
Address 3797 Linjohn Rd Jacksonville FL 32223 -2739
Phone Number 904-880-8091
Gender Male
Date Of Birth 1947-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas R Jordan

Name Thomas R Jordan
Address 713 Shipman Mountain Ct Windsor CO 80550 -4915
Phone Number 970-686-5079
Email [email protected]
Gender Male
Date Of Birth 1952-09-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 2500.00
To Jeff Denham (R)
Year 2012
Transaction Type 15j
Application Date 2011-09-30
Contributor Occupation VINTNER
Contributor Employer JORDAN WINERY
Organization Name Jordan Winery
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Jeff Denham for Congress
Seat federal:house

JORDAN, THOMAS E

Name JORDAN, THOMAS E
Amount 2100.00
To David McSweeney (R)
Year 2006
Transaction Type 15
Filing ID 25970611430
Application Date 2005-06-30
Contributor Occupation Partner
Contributor Employer Graft & Jordan
Organization Name Graft & Jordan
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name David Mcsweeney for Congress 2006
Seat federal:house
Address 1054 Buckingham Dr WHEATON IL

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 1000.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020263010
Application Date 2012-03-31
Contributor Occupation VINTNER
Contributor Employer JORDAN VINEYARD/VINTNER
Organization Name Jordan Winery
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 1000.00
To James W Craig (D)
Year 2006
Transaction Type 15
Filing ID 26950049961
Application Date 2006-03-13
Contributor Occupation Counselor
Contributor Employer City of Manchester
Organization Name City of Manchester, NH
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Craig for Congress
Seat federal:house
Address 2090 Wellington Rd MANCHESTER NH

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 1000.00
To Tom DeLay (R)
Year 2004
Transaction Type 15
Filing ID 24990379743
Application Date 2003-12-10
Contributor Occupation President
Contributor Employer Executive Compensation Institu
Organization Name Executive Compensation Institute
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Tom DeLay Congressional Cmte
Seat federal:house
Address 4801 Dawn Song Dr AUSTIN TX

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 1000.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-11-03
Recipient Party R
Recipient State MD
Seat state:governor
Address PO BOX 947 ABINGDON MD

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 500.00
To BRADY, BILL
Year 2006
Application Date 2006-02-22
Recipient Party R
Recipient State IL
Seat state:governor
Address 2305 SCOTTSDALE CHAMPAIGN IL

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 500.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020032795
Application Date 2007-11-08
Contributor Occupation CPA
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 500.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331979
Application Date 2010-01-12
Contributor Occupation C E O
Contributor Employer JORDAN WINERY
Organization Name Jordan Winery
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 500.00
To Tom Reynolds (R)
Year 2006
Transaction Type 15
Filing ID 25971172056
Application Date 2005-07-25
Contributor Occupation CEO
Contributor Employer ECI
Organization Name Eci
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 3812 Agape Lane AUSTIN TX

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 500.00
To Mitch McConnell (R)
Year 2006
Transaction Type 15
Filing ID 25020400613
Application Date 2005-07-25
Contributor Occupation PRESID
Contributor Employer EXECUTIVE COMPENSATION INST.
Organization Name Executive Compensation Institute
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

JORDAN, THOMAS D MR

Name JORDAN, THOMAS D MR
Amount 300.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990531283
Application Date 2005-03-11
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1418 Hollingsworth Oaks Dr LAKELAND FL

JORDAN, THOMAS G

Name JORDAN, THOMAS G
Amount 300.00
To JM Family Enterprises
Year 2004
Transaction Type 15
Filing ID 24962378862
Application Date 2004-08-21
Contributor Occupation Director, Facilities
Contributor Employer JM Service Center LLC
Contributor Gender M
Committee Name JM Family Enterprises
Address 233 SE 18th Ave DEERFIELD BEACH FL

JORDAN, THOMAS G

Name JORDAN, THOMAS G
Amount 300.00
To JM Family Enterprises
Year 2004
Transaction Type 15
Filing ID 24990089344
Application Date 2003-09-17
Contributor Occupation Director, Facilities Management
Contributor Employer JM Service Center LLC
Contributor Gender M
Committee Name JM Family Enterprises
Address 233 SE 18th Ave DEERFIELD BEACH FL

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020913524
Application Date 2010-10-05
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020693919
Application Date 2010-09-14
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991584640
Application Date 2008-06-30
Contributor Occupation CPA
Contributor Employer Dhj+J
Organization Name DHJ&J
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1003 Savannah Cir NAPERVILLE IL

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991584641
Application Date 2008-06-18
Contributor Occupation Sports Agent
Contributor Employer Crown Sports Management
Organization Name Crown Sports Management
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 218 St James Ave ST. SIMONS ISLAND GA

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Andy Harris (R)
Year 2010
Transaction Type 15
Filing ID 10930941736
Application Date 2010-05-19
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642424
Application Date 2008-01-26
Contributor Occupation CPA
Contributor Employer Dhjj
Organization Name DHJ&J
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1003 Savannah Cir NAPERVILLE IL

JORDAN, THOMAS & HOLLY

Name JORDAN, THOMAS & HOLLY
Amount 250.00
To WATSON, FRANK C
Year 2004
Application Date 2003-12-23
Recipient Party R
Recipient State IL
Seat state:upper
Address 1222 IRVING AVE WHEATON IL

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Andy Harris (R)
Year 2012
Transaction Type 15
Filing ID 12950248247
Application Date 2011-10-31
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house
Address PO 947 ABINGDON MD

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 250.00
To Shirley Krug (D)
Year 2004
Transaction Type 15
Filing ID 24962415072
Application Date 2004-02-29
Contributor Occupation Advertising Exec.
Contributor Employer Hoffman York Advertising
Organization Name Hoffman York Advertising
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Krug for Congress
Seat federal:house
Address 5524 N Berkeley Boulevard WHITEFISH BAY WI

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 201.00
To Steve Southerland (R)
Year 2010
Transaction Type 15
Filing ID 10992436948
Application Date 2010-10-20
Contributor Occupation BUILDING CONTRACTOR
Contributor Employer ACI
Organization Name Aci Inc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Southerland for Congress
Seat federal:house

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 200.00
To CAREY, MARCUS
Year 2006
Application Date 2006-08-28
Contributor Occupation RETIRED
Recipient Party N
Recipient State KY
Seat state:judicial
Address 2719 MARLO WAY LAKESIDE PARK KY

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 200.00
To HULTGREN, RANDALL M (RANDY)
Year 2006
Application Date 2005-10-17
Recipient Party R
Recipient State IL
Seat state:upper
Address 26W155 PRESTWICK LN WINFIELD IL

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 200.00
To SHAKE, JAMES M (JIM)
Year 20008
Application Date 2008-04-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party N
Recipient State KY
Seat state:judicial
Address 8503 HARRODS BRIDGE WAY UNIT 202 PROSPECT KY

JORDAN, THOMAS D MR

Name JORDAN, THOMAS D MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962168779
Application Date 2004-07-28
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 19 Independence Way TITUSVILLE NJ

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 200.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-06-27
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 2719 MARLO WAY LAKESIDE PARK KY

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 125.00
To CORCORAN, JOSEPH J
Year 2010
Application Date 2010-04-02
Recipient Party D
Recipient State PA
Seat state:upper
Address 1417 ADAMS AVE DUNMORE PA

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 100.00
To DAVIS III, CHARLES S
Year 2010
Application Date 2010-07-29
Recipient Party R
Recipient State MI
Seat state:lower
Address 17315 E JEFFERSON AVE GROSSE POINTE MI

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 100.00
To JACOBS, NANCY
Year 2006
Application Date 2006-01-01
Recipient Party R
Recipient State MD
Seat state:upper
Address PO BOX 947 ABINGDON MD

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 100.00
To MARKMAN, STEPHEN J
Year 2004
Application Date 2004-02-27
Recipient Party N
Recipient State MI
Seat state:judicial
Address 17315 E JEFFERSON AVE GROSSE POINTE MI

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 50.00
To GALLAGHER, SEAN
Year 20008
Application Date 2008-02-09
Recipient Party N
Recipient State OH
Seat state:judicial
Address 15830 EDGECLIFF AVE CLEVELAND OH

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 40.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-24
Recipient Party R
Recipient State MD
Seat state:governor
Address 218 PURLINGTON RD TIMONIUM MD

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-01-24
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 2140 ROMENCE DR NE GRAND RAPIDS MI

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-10-18
Recipient Party R
Recipient State MD
Seat state:governor
Address 218 PURLINGTON RD TIMONIUM MD

JORDAN, THOMAS

Name JORDAN, THOMAS
Amount 25.00
To SMILEY, EARLEAN C
Year 20008
Application Date 2008-08-16
Contributor Occupation EDUCATION
Recipient Party D
Recipient State FL
Seat state:upper
Address 184 SW 2ND CT DEERFIELD BEACH FL

JORDAN THOMAS HARRISON

Name JORDAN THOMAS HARRISON
Address 619 Westwood Avenue High Point NC 27262-3807
Value 25000
Landvalue 25000
Buildingvalue 68200

JORDAN THOMAS C & VERONYKA

Name JORDAN THOMAS C & VERONYKA
Physical Address 1301 W HIGHWAY 4, CENTURY, FL 32535
Owner Address PO BOX 123, CENTURY, FL 32535
County Escambia
Year Built 2000
Area 1216
Land Code Improved agricultural
Address 1301 W HIGHWAY 4, CENTURY, FL 32535

JORDAN THOMAS C &

Name JORDAN THOMAS C &
Physical Address 1261 W HWY 4, CENTURY, FL 32535
Owner Address 1241 W HWY 4, CENTURY, FL 32535
Sale Price 30000
Sale Year 2013
County Escambia
Year Built 1962
Area 1485
Land Code Single Family
Address 1261 W HWY 4, CENTURY, FL 32535
Price 30000

JORDAN THOMAS A & LORRAINE A

Name JORDAN THOMAS A & LORRAINE A
Physical Address 114 NANCY CLAIR LN, SRB, FL 32459
Owner Address 114 NANCY CLAIR LN, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 78977
Just Value Homestead 127439
County Walton
Year Built 1978
Area 1419
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 114 NANCY CLAIR LN, SRB, FL 32459

JORDAN THOMAS A &

Name JORDAN THOMAS A &
Physical Address 3428 TWO SISTERS WAY, PENSACOLA, FL 32505
Owner Address 3428 TWO SISTERS WAY, PENSACOLA, FL 32505
County Escambia
Year Built 2005
Area 1712
Land Code Single Family
Address 3428 TWO SISTERS WAY, PENSACOLA, FL 32505

JORDAN THOMAS A

Name JORDAN THOMAS A
Physical Address 01783 E GATE DANCER CIR, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 01783 E GATE DANCER CIR, INVERNESS, FL 34450

JORDAN THOMAS A

Name JORDAN THOMAS A
Physical Address 00493 N SPEND A BUCK DR, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 00493 N SPEND A BUCK DR, INVERNESS, FL 34450

JORDAN THOMAS & DEIRDRE E

Name JORDAN THOMAS & DEIRDRE E
Physical Address 1811 SCARBORO CT,, FL
Owner Address 1811 SCARBORO CT, THE VILLAGES, FL 32162
Sale Price 230000
Sale Year 2012
Ass Value Homestead 169860
Just Value Homestead 169860
County Sumter
Year Built 2004
Area 2110
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1811 SCARBORO CT,, FL
Price 230000

JORDAN THOMAS & BEVERLY

Name JORDAN THOMAS & BEVERLY
Physical Address 8570 TURNBERRY DR, MIRAMAR BEACH, FL 32550
Owner Address 1821 JOHNSON RD, GERMANTOWN, TN 38139
County Walton
Land Code Condominiums
Address 8570 TURNBERRY DR, MIRAMAR BEACH, FL 32550

JORDAN THOMAS &

Name JORDAN THOMAS &
Physical Address 917 ALAMANDA DR, NORTH PALM BEACH, FL 33408
Owner Address 917 ALAMANDA DR, NORTH PALM BEACH, FL 33408
Ass Value Homestead 208460
Just Value Homestead 210124
County Palm Beach
Year Built 1977
Area 2181
Land Code Single Family
Address 917 ALAMANDA DR, NORTH PALM BEACH, FL 33408

JORDAN THOMAS

Name JORDAN THOMAS
Physical Address 1327 DUNBARTON CT, KISSIMMEE, FL 34758
Owner Address 1327 DUNBARTON CT, KISSIMMEE, FL 34758
Ass Value Homestead 63583
Just Value Homestead 73500
County Osceola
Year Built 2004
Area 2096
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1327 DUNBARTON CT, KISSIMMEE, FL 34758

JORDAN THOMAS

Name JORDAN THOMAS
Physical Address 13510 SE 93RD COURT RD, SUMMERFIELD, FL 34491
Owner Address 13510 SE 93RD COURT RD, SUMMERFIELD, FL 34491
Ass Value Homestead 108331
Just Value Homestead 108331
County Marion
Year Built 1999
Area 1430
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 13510 SE 93RD COURT RD, SUMMERFIELD, FL 34491

JORDAN THOMAS C & VERONYKA

Name JORDAN THOMAS C & VERONYKA
Physical Address 5010 N CENTURY BLVD, CENTURY, FL 32535
Owner Address PO BOX 123, CENTURY, FL 32535
County Escambia
Land Code Acreage not zoned agricultural with or withou
Address 5010 N CENTURY BLVD, CENTURY, FL 32535

JORDAN THOMAS

Name JORDAN THOMAS
Physical Address 6804 N BRANCH AV, TAMPA, FL 33604
Owner Address 6804 N BRANCH AVE, TAMPA, FL 33604
Ass Value Homestead 82472
Just Value Homestead 102247
County Hillsborough
Year Built 1926
Area 1706
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6804 N BRANCH AV, TAMPA, FL 33604

JORDAN THOMAS

Name JORDAN THOMAS
Physical Address 3718 ARROW FOREST DR, JACKSONVILLE, FL 32257
Owner Address 3718 ARROW FOREST DR, JACKSONVILLE, FL 32257
Sale Price 100
Sale Year 2012
Ass Value Homestead 90564
Just Value Homestead 90564
County Duval
Year Built 1982
Area 1462
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3718 ARROW FOREST DR, JACKSONVILLE, FL 32257
Price 100

JORDAN ROBERT THOMAS III

Name JORDAN ROBERT THOMAS III
Physical Address 1005 ANGLERS WAY, JUPITER, FL 33458
Owner Address 1016 STILLWATER DR, JUPITER, FL 33458
Sale Price 65000
Sale Year 2012
County Palm Beach
Year Built 1970
Area 1031
Land Code Single Family
Address 1005 ANGLERS WAY, JUPITER, FL 33458
Price 65000

Jordan R Thomas

Name Jordan R Thomas
Physical Address 10000 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 10000 S Ocean Dr Apt 705, Jensen Beach, FL 34957
Ass Value Homestead 167400
Just Value Homestead 167400
County St. Lucie
Year Built 1981
Area 1154
Applicant Status Wife
Land Code Condominiums
Address 10000 S OCEAN DR, Saint Lucie County, FL 34950

JORDAN PHYLLIS A & THOMAS LIVO

Name JORDAN PHYLLIS A & THOMAS LIVO
Physical Address 12254 HELICON AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12254 HELICON AVE, PORT CHARLOTTE, FL 33981

JORDAN PHYLLIS A & THOMAS LIVO

Name JORDAN PHYLLIS A & THOMAS LIVO
Physical Address 12246 HELICON AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12246 HELICON AVE, PORT CHARLOTTE, FL 33981

JORDAN JOHN THOMAS

Name JORDAN JOHN THOMAS
Physical Address 708 HEMENWAY DR NE, WINTER HAVEN, FL 33881
Owner Address 708 HEMENWAY DR NE, WINTER HAVEN, FL 33881
Ass Value Homestead 47284
Just Value Homestead 47284
County Polk
Year Built 1989
Area 2097
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 708 HEMENWAY DR NE, WINTER HAVEN, FL 33881

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Physical Address 04756 E WITHLACOOCHEE TRL, DUNNELLON, FL 34430
County Citrus
Land Code Grazing land soil capability Class II
Address 04756 E WITHLACOOCHEE TRL, DUNNELLON, FL 34430

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Physical Address 04953 E WITHLACOOCHEE TRL, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 04953 E WITHLACOOCHEE TRL, DUNNELLON, FL 34430

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Physical Address 03997 E RIVERSIDE DR, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 03997 E RIVERSIDE DR, DUNNELLON, FL 34430

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Physical Address 04990 E SPRUCE DR, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 04990 E SPRUCE DR, DUNNELLON, FL 34430

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Physical Address 09965 N NATCHEZ LOOP, DUNNELLON, FL 34430
County Citrus
Land Code Timberland - site index 60 to 69
Address 09965 N NATCHEZ LOOP, DUNNELLON, FL 34430

JORDAN THOMAS

Name JORDAN THOMAS
Physical Address 3797 LINJOHN RD, JACKSONVILLE, FL 32223
Owner Address 3797 LINJOHN RD, JACKSONVILLE, FL 32223
Ass Value Homestead 231210
Just Value Homestead 248261
County Duval
Year Built 2009
Area 3766
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3797 LINJOHN RD, JACKSONVILLE, FL 32223

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Physical Address 00471 W WITHLACOOCHEE TRL, DUNNELLON, FL 34430
County Citrus
Land Code Acreage not zoned agricultural with or withou
Address 00471 W WITHLACOOCHEE TRL, DUNNELLON, FL 34430

JORDAN THOMAS C & VERONYKA 1/

Name JORDAN THOMAS C & VERONYKA 1/
Physical Address 2300 FANNIE RD, CENTURY, FL 32535
Owner Address PO BOX 123, CENTURY, FL 32535
County Escambia
Land Code Vacant Residential
Address 2300 FANNIE RD, CENTURY, FL 32535

JORDAN THOMAS

Name JORDAN THOMAS
Physical Address 1110 ELENA COURT
Owner Address 1110 ELENA COURT
Sale Price 0
Ass Value Homestead 112200
County camden
Address 1110 ELENA COURT
Value 145600
Net Value 145600
Land Value 33400
Prior Year Net Value 145600
Transaction Date 2010-07-12
Property Class Residential
Year Constructed 1982
Price 0

JORDAN THOMAS C & VERONYKA 1/9 INT & WISE SUSIE M 1/9 INT & GODWIN PAUL J EST OF 1/9 INT

Name JORDAN THOMAS C & VERONYKA 1/9 INT & WISE SUSIE M 1/9 INT & GODWIN PAUL J EST OF 1/9 INT
Address 2300 Fannie Road Century FL 32535
Value 4181
Landvalue 4181
Price 500
Usage Acreage

JORDAN THOMAS A

Name JORDAN THOMAS A
Address 1783 E Gate Dancer Circle Inverness FL
Value 10880
Landvalue 10880
Landarea 35,478 square feet
Type Residential Property

JORDAN THOMAS A

Name JORDAN THOMAS A
Address 493 N Spend A Buck Drive Inverness FL
Value 21250
Landvalue 21250
Landarea 42,004 square feet
Type Residential Property

JORDAN THOMAS

Name JORDAN THOMAS
Address 22103 Bridgebrook Drive Spring TX 77373
Value 12408
Landvalue 12408
Buildingvalue 41519

JORDAN OLIVIA THOMAS

Name JORDAN OLIVIA THOMAS
Address 2739 N 29th Street Philadelphia PA 19132
Value 3441
Landvalue 3441
Buildingvalue 22959
Landarea 930 square feet
Type Inside location on the block
Price 1

JORDAN MAISCH THOMAS MCCOLE

Name JORDAN MAISCH THOMAS MCCOLE
Address 346 Krams Avenue Philadelphia PA 19128
Value 35873
Landvalue 35873
Buildingvalue 148827
Landarea 1,928.64 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 175500

JORDAN M AUE & JASON THOMAS AUE

Name JORDAN M AUE & JASON THOMAS AUE
Address 18847 E Yale Circle #A Aurora CO 80013
Value 25000
Landvalue 25000
Buildingvalue 108418

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Address 4953 E Withlacoochee Trail Dunnellon FL
Value 12495
Landvalue 12495
Landarea 44,547 square feet
Type Residential Property

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Address 3997 E Riverside Drive Dunnellon FL
Value 255
Landvalue 255
Landarea 18,600 square feet
Type Residential Property

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Address 4756 E Withlacoochee Trail Dunnellon FL
Value 45713
Landvalue 45713
Buildingvalue 353547
Landarea 10,384,490 square feet
Type Agricultural Property

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Address 471 W Withlacoochee Trail Dunnellon FL
Value 66555
Landvalue 66555
Landarea 882,122 square feet
Type Non-Agricultural Acreage Property

JORDAN , THOMAS C

Name JORDAN , THOMAS C
Physical Address 63 SHERWOOD DR
Owner Address 63 SHERWOOD DR
Sale Price 375000
Ass Value Homestead 225200
County morris
Address 63 SHERWOOD DR
Value 315200
Net Value 315200
Land Value 90000
Prior Year Net Value 315200
Transaction Date 2012-12-28
Property Class Residential
Deed Date 2001-08-01
Sale Assessment 314200
Year Constructed 1984
Price 375000

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Address 4990 E Spruce Drive Dunnellon FL
Value 23800
Landvalue 23800
Landarea 80,770 square feet
Type Residential Property

JORDAN F THOMAS & JUSTI E THOMAS

Name JORDAN F THOMAS & JUSTI E THOMAS
Address 19561 Transhire Road Montgomery Village MD 20886
Value 120000
Landvalue 120000
Airconditioning yes

JORDAN F GERTRUDE THOMAS

Name JORDAN F GERTRUDE THOMAS
Address 10933 Kirby Drive Philadelphia PA 19154
Value 56253
Landvalue 56253
Buildingvalue 133147
Landarea 2,424.69 square feet
Type Converted
Price 1

JORDAN E THOMAS & JORDAN S IRENE

Name JORDAN E THOMAS & JORDAN S IRENE
Address 1752 Point-No-Point Drive Annapolis MD 21401
Value 311600
Landvalue 311600
Buildingvalue 347200
Airconditioning yes

JORDAN D RT THOMAS

Name JORDAN D RT THOMAS
Address 2201 Atlantic Avenue #406 Virginia Beach VA
Value 46750
Landvalue 46750
Buildingvalue 38250
Type Lot

JORDAN D RT THOMAS

Name JORDAN D RT THOMAS
Address 2201 Atlantic Avenue #208 Virginia Beach VA
Value 46750
Landvalue 46750
Buildingvalue 38250
Type Lot

JORDAN D RT THOMAS

Name JORDAN D RT THOMAS
Address 2201 Atlantic Avenue #612 Virginia Beach VA
Value 46750
Landvalue 46750
Buildingvalue 38250
Type Lot

JORDAN D RT THOMAS

Name JORDAN D RT THOMAS
Address 2201 Atlantic Avenue #711 Virginia Beach VA
Value 46750
Landvalue 46750
Buildingvalue 38250
Type Lot

JORDAN D RT THOMAS

Name JORDAN D RT THOMAS
Address 2201 Atlantic Avenue #512 Virginia Beach VA
Value 46750
Landvalue 46750
Buildingvalue 38250
Type Lot

JORDAN C THOMAS

Name JORDAN C THOMAS
Address 130 Gould Avenue Bedford OH 44146
Value 22800
Usage Single Family Dwelling

JORDAN A BECK & THOMAS S VROOM

Name JORDAN A BECK & THOMAS S VROOM
Address 10203 SW Bank Road Vashon WA 98070
Value 110000
Landvalue 54000
Buildingvalue 110000

JORDAN J THOMAS & MARY LOU

Name JORDAN J THOMAS & MARY LOU
Address 9965 N Natchez Loop Dunnellon FL
Value 3320
Landvalue 3320
Buildingvalue 494680
Landarea 1,450,902 square feet
Type Agricultural Property

JORDAN AVIS R & THOMAS E

Name JORDAN AVIS R & THOMAS E
Owner Address 185 SE CEDAR LOOP, LAKE CITY, FL 32055
County Lafayette
Land Code Grazing land soil capability Class III

Thomas R. Jordan

Name Thomas R. Jordan
Doc Id 07452638
City Windsor CO
Designation us-only
Country US

Thomas R. Jordan

Name Thomas R. Jordan
Doc Id 07056639
City Windsor CO
Designation us-only
Country US

Thomas L. Jordan

Name Thomas L. Jordan
Doc Id 07757211
City Melbourne FL
Designation us-only
Country US

Thomas Henry Jordan

Name Thomas Henry Jordan
Doc Id 07942083
City King George VA
Designation us-only
Country US

Thomas A. Jordan

Name Thomas A. Jordan
Doc Id 07973025
City Boston MA
Designation us-only
Country US

Thomas Jordan

Name Thomas Jordan
Doc Id 07045269
City Windsor CO
Designation us-only
Country US

Thomas Jordan

Name Thomas Jordan
Doc Id 07060409
City Windsor CO
Designation us-only
Country US

THOMAS JORDAN

Name THOMAS JORDAN
Type Democrat Voter
State FL
Address 3361 N.W.47TH TER. 321, FORT LAUDERDALE, FL 33319
Phone Number 954-608-8028
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State FL
Address 1711 BUCHANAN ST APT 2, HOLLYWOOD, FL 33020
Phone Number 904-707-4507
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Independent Voter
State KY
Address 8138 PREAKNESS DR, FLORENCE, KY 41042
Phone Number 859-746-0591
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Democrat Voter
State IL
Address 16200 W. DES PLAINES DR, LIBERTYVILLE, IL 60048
Phone Number 847-613-0402
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State IL
Address 5658 N CENTRAL, CHICAGO, IL 60646
Phone Number 773-930-3538
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Independent Voter
State NC
Address 8506 QUELLIN DR, MARVIN, NC 28173
Phone Number 704-243-6036
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State IL
Address 707 HOUSTON ST, BATAVIA, IL 60510
Phone Number 630-567-3912
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Republican Voter
State MA
Address SAWYER ST, NEW BEDFORD, MA 02746
Phone Number 617-494-9700
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Republican Voter
State MA
Address 43 LINNAEAN ST, CAMBRIDGE, MA 2138
Phone Number 617-283-9743
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Independent Voter
State FL
Address 5683 RIVERSIDE DR, PORT ORANGE, FL 63090
Phone Number 601-766-0494
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State IA
Address 2964 E TIFFIN AVE, DES MOINES, IA 50317
Phone Number 515-971-2898
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State LA
Address 3663 BEHRMAN PL #T43, NEW ORLEANS, LA 70114
Phone Number 504-723-5716
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Independent Voter
State LA
Address 1050 MEDICAL CENTER BLVD, MARRERO, LA 70072
Phone Number 504-453-2243
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State AZ
Address 9522 S LA ROSA DR, TEMPE, AZ 85284
Phone Number 480-961-6140
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State IN
Address 4161 PIERCE ST, GARY, IN 46408
Phone Number 352-317-2278
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Republican Voter
State FL
Address 200 INTERNATIONAL DR., CAPE CANAVERAL, FL 32920
Phone Number 321-783-7465
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Voter
State LA
Address 122 CHELSEA DR, SHREVEPORT, LA 71105
Phone Number 318-614-5362
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Republican Voter
State AL
Address 116 BLUESTEM DR., MERIDIANVILLE, AL 35759
Phone Number 256-694-0050
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Republican Voter
State MI
Address 1107 GROVE AVE, ROYAL OAK, MI 48067
Phone Number 248-330-1763
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Democrat Voter
State IN
Address 7632 N HUDSON BLVD, LAPORTE, IN 46350
Phone Number 219-654-7954
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Republican Voter
State CT
Address 85 OVERHILL RD, MILFORD, CT 06460
Phone Number 203-253-2198
Email Address [email protected]

THOMAS JORDAN

Name THOMAS JORDAN
Type Democrat Voter
State DC
Address 3401 38TH ST NW, WASHINGTON, DC 20016
Phone Number 202-251-2992
Email Address [email protected]

Thomas A Jordan

Name Thomas A Jordan
Visit Date 4/13/10 8:30
Appointment Number U86845
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/13/2014 12:00
Appt End 6/13/2014 23:59
Total People 271
Last Entry Date 6/2/2014 7:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Thomas W Jordan

Name Thomas W Jordan
Visit Date 4/13/10 8:30
Appointment Number U77940
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/2/13 7:30
Appt End 3/2/13 23:59
Total People 240
Last Entry Date 2/13/13 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Thomas T Jordan

Name Thomas T Jordan
Visit Date 4/13/10 8:30
Appointment Number U77940
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/2/13 7:30
Appt End 3/2/13 23:59
Total People 240
Last Entry Date 2/13/13 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Thomas T Jordan

Name Thomas T Jordan
Visit Date 4/13/10 8:30
Appointment Number U13825
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/8/2012 10:00
Appt End 6/8/2012 23:59
Total People 277
Last Entry Date 6/7/2012 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Thomas M Jordan

Name Thomas M Jordan
Visit Date 4/13/10 8:30
Appointment Number U61411
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 11/27/2011 14:00
Appt End 11/27/2011 23:59
Total People 2
Last Entry Date 11/23/2011 15:55
Meeting Location WH
Caller MARK
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Thomas J JordaN

Name Thomas J JordaN
Visit Date 4/13/10 8:30
Appointment Number U16030
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/17/2011 9:00
Appt End 6/17/2011 23:59
Total People 332
Last Entry Date 6/9/2011 12:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

THOMAS E JORDAN

Name THOMAS E JORDAN
Visit Date 4/13/10 8:30
Appointment Number U32974
Type Of Access VA
Appt Made 8/9/2010 18:53
Appt Start 8/17/2010 9:30
Appt End 8/17/2010 23:59
Total People 300
Last Entry Date 8/9/2010 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS R JORDAN

Name THOMAS R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U27694
Type Of Access VA
Appt Made 7/22/10 8:41
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/22/10 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS R JORDAN

Name THOMAS R JORDAN
Visit Date 4/13/10 8:30
Appointment Number U24889
Type Of Access VA
Appt Made 7/20/10 12:27
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/20/10 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS P JORDAN

Name THOMAS P JORDAN
Visit Date 4/13/10 8:30
Appointment Number U43147
Type Of Access VA
Appt Made 10/2/09 12:14
Appt Start 10/3/09 9:00
Appt End 10/3/09 23:59
Total People 286
Last Entry Date 10/2/09 12:23
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS H JORDAN

Name THOMAS H JORDAN
Visit Date 4/13/10 8:30
Appointment Number U53296
Type Of Access VA
Appt Made 11/4/09 13:39
Appt Start 11/12/09 11:00
Appt End 11/12/09 23:59
Total People 3
Last Entry Date 11/4/09 13:39
Meeting Location NEOB
Caller MARVIS
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 73771

THOMAS J JORDAN

Name THOMAS J JORDAN
Visit Date 4/13/10 8:30
Appointment Number U96161
Type Of Access VA
Appt Made 4/13/10 6:10
Appt Start 4/14/10 11:00
Appt End 4/14/10 23:59
Total People 355
Last Entry Date 4/13/10 6:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

THOMAS JORDAN

Name THOMAS JORDAN
Car HYUNDAI ELANTRA
Year 2007
Address 8 LAURELWOOD DR, HOPEDALE, MA 01747-1958
Vin KMHDU46D37U148407

THOMAS JORDAN

Name THOMAS JORDAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 932 ROBINSON SPRINGS RD, MADISON, MS 39110-9455
Vin 1GCEC19X87Z107029
Phone 601-853-0468

THOMAS JORDAN

Name THOMAS JORDAN
Car PONTIAC G5
Year 2007
Address 226 Church Of God Rd, Goldsboro, NC 27534-9024
Vin 1G2AL15F677406594
Phone 919-648-0948

THOMAS JORDAN

Name THOMAS JORDAN
Car MERZ RF54
Year 2007
Address 174 N SAINT ANDREWS DR, ADVANCE, NC 27006-6951
Vin WDBRF54H17F876553

THOMAS JORDAN

Name THOMAS JORDAN
Car HYUNDAI ACCENT
Year 2007
Address 544 SW Smyrna Pl, Fort White, FL 32038-6057
Vin KMHCM36C17U035715

THOMAS JORDAN

Name THOMAS JORDAN
Car MAZDA MAZDA3
Year 2007
Address 194 NEW SALEM RD, RANDLEMAN, NC 27317-7814
Vin JM1BK12F271622047

THOMAS JORDAN

Name THOMAS JORDAN
Car Chrysler ZX900-E
Year 2007
Address 4003 Eaton Rd, Kittrell, NC 27544-7720
Vin JKAZX2E1XYA012494

THOMAS JORDAN

Name THOMAS JORDAN
Car HYUNDAI SANTA FE
Year 2007
Address 22041 E Canyon Pl, Aurora, CO 80016-7216
Vin 5NMSH13EX7H036075

THOMAS JORDAN

Name THOMAS JORDAN
Car HONDA ODYSSEY
Year 2007
Address 3797 Linjohn Rd, Jacksonville, FL 32223-2739
Vin 5FNRL38847B041219
Phone 904-880-8091

THOMAS JORDAN

Name THOMAS JORDAN
Car TOYOTA CAMRY
Year 2007
Address 184 SW 2nd Ct, Deerfield Beach, FL 33441-3334
Vin 4T1BK46K17U520838

THOMAS JORDAN

Name THOMAS JORDAN
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 713 SHIPMAN MOUNTAIN CT, WINDSOR, CO 80550-4915
Vin 4A3AL35T07E045496
Phone 970-686-5079

Thomas Jordan

Name Thomas Jordan
Car NISSAN FRONTIER
Year 2007
Address 3406 Henery Rd, Bellevue, NE 68123-2346
Vin 1N6BD06T57C423693

THOMAS JORDAN

Name THOMAS JORDAN
Car HONDA CIVIC
Year 2007
Address 6804 N BRANCH AVE, TAMPA, FL 33604-5506
Vin 1HGFA16877L027863
Phone 813-238-4296

THOMAS JORDAN

Name THOMAS JORDAN
Car CADILLAC DTS
Year 2007
Address 9281 54th St N # 81, Pinellas Park, FL 33782-5163
Vin 1G6KD57Y27U183980
Phone 727-544-8671

THOMAS JORDAN

Name THOMAS JORDAN
Car JEEP WRANGLER
Year 2007
Address 2470 SW Sisters Welcome Rd, Lake City, FL 32025-1611
Vin 1J8FA24137L150904

THOMAS JORDAN

Name THOMAS JORDAN
Car FORD FOCUS
Year 2007
Address 2101 CRYSTAL RIDGE RD, HENRICO, VA 23233-6910
Vin 1FAFP34N77W149693
Phone 804-360-3295

THOMAS JORDAN

Name THOMAS JORDAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 816 Hunters Run Rd, South Prince George, VA 23805-7868
Vin 1D7HU18217J571901

THOMAS JORDAN

Name THOMAS JORDAN
Car CADILLAC CTS
Year 2007
Address 630 VICTOR DR, PORT NECHES, TX 77651-4910
Vin 1G6DP577070174905
Phone 409-721-6016

THOMAS JORDAN

Name THOMAS JORDAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 4725 Kings Ridge Cir, Fairborn, OH 45324-1862
Vin 1HD1FR4167Y602891

THOMAS JORDAN

Name THOMAS JORDAN
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 1388 Pheasant Rd, Gladewater, TX 75647-3406
Vin 16HCB12147G086697

THOMAS JORDAN

Name THOMAS JORDAN
Car CHEVROLET SUBURBAN
Year 2007
Address 16318 47th Street Ct E, Bonney Lake, WA 98391-6721
Vin 3GNFK16357G132910
Phone 916-985-5600

THOMAS JORDAN

Name THOMAS JORDAN
Car MITSUBISHI OUTLANDER
Year 2007
Address 5885 71st Ave N, Pinellas Park, FL 33781-4227
Vin JA4MS31X37Z003905
Phone 727-547-9239

THOMAS JORDAN

Name THOMAS JORDAN
Car DODGE NITRO
Year 2007
Address 1418 NICHOLSON RD, JACKSONVILLE, FL 32207-8836
Vin 1D8GU28K07W528988

THOMAS JORDAN

Name THOMAS JORDAN
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 212 Jane St, Weehawken, NJ 07086-5720
Vin 4JGBB86E57A152571

THOMAS JORDAN

Name THOMAS JORDAN
Car CHRYSLER PACIFICA
Year 2007
Address 22348 Collington Dr, Boca Raton, FL 33428-4744
Vin 2A8GM68X07R318460

THOMAS JORDAN

Name THOMAS JORDAN
Car DODGE RAM SLT 4X4 2500 QUAD C
Year 2007
Address PO BOX 1363, LEESVILLE, LA 71496-1363
Vin 3D7KS28A37G772645

THOMAS JORDAN

Name THOMAS JORDAN
Car DODGE DAKOTA
Year 2007
Address 950 Bruce St, Washington, PA 15301-1962
Vin 1D7HW28K27S270418
Phone 724-223-1515

THOMAS JORDAN

Name THOMAS JORDAN
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 848 Poquoson Ave, Poquoson, VA 23662-1700
Vin 1FMEU51K87UA18316

THOMAS D JORDAN

Name THOMAS D JORDAN
Car CHEVROLET COBALT
Year 2007
Address 2881 Blaikley Dr, Hudson, OH 44236-2405
Vin 1G1AK55F177305235
Phone 614-746-2961

Thomas Jordan

Name Thomas Jordan
Domain autoshopanswers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange Florida 32127
Registrant Country UNITED STATES

JORDAN, THOMAS

Name JORDAN, THOMAS
Domain wiredfortom.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1998-08-28
Update Date 2013-09-20
Registrar Name NAMESECURE.COM
Registrant Address 8786 SIMPSON COURT MASON OH 45040
Registrant Country UNITED STATES

Jordan, Thomas

Name Jordan, Thomas
Domain jbarxranch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-04
Update Date 2009-08-04
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

jordan, thomas

Name jordan, thomas
Domain empcnovice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-28
Update Date 2013-03-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address po box 3191 gaithersburg MD 20885
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain appraisalfirstgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-02
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box72002 Marietta Georgia 30007
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain ens911.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-12-07
Update Date 2012-12-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1936 Mall Blvd Auburn AL 36830
Registrant Country UNITED STATES
Registrant Fax 13348263008

Thomas Jordan

Name Thomas Jordan
Domain daytonapm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-08
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 S Ridgewood Ave Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain pheoc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1936 Mall Blvd Auburn AL 36830
Registrant Country UNITED STATES
Registrant Fax 13348263008

thomas jordan

Name thomas jordan
Domain klwreporters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-06
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 325 chestnut street|suite 909 philadelphia Pennsylvania 19106
Registrant Country UNITED STATES

Jordan, Thomas

Name Jordan, Thomas
Domain 21parkstreet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-06
Update Date 2011-03-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8a Waselchuk Drive Peabody MA 01960
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Thomas Jordan

Name Thomas Jordan
Domain holyfountains.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-11-01
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

Thomas Jordan

Name Thomas Jordan
Domain daytonalifeandhealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-23
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain landinsedona.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain safetycuts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-30
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain nursesnomadsandwarlords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-20
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain priceae.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-03
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain soulwx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2012-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1169 Blue Stem Trail Lafayette Colorado 80026
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain chapelinthegarden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-07-28
Update Date 2007-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 S Ridgewood Ave|STE 3 Port Orange Florida 32127
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain giuseppessteelcitypizza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-17
Update Date 2012-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 S Ridgewood Ave #3 Port Orange Florida 32129
Registrant Country UNITED STATES

Thomas Jordan

Name Thomas Jordan
Domain jandrauto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-02
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4240 South Ridgewood Avenue|Suite 3 Port Orange FL 32127
Registrant Country UNITED STATES

JORDAN, THOMAS

Name JORDAN, THOMAS
Domain hydeparkmusic.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-10-07
Update Date 2012-06-04
Registrar Name NAMESECURE.COM
Registrant Address 8786 SIMPSON COURT MASON OH 45040
Registrant Country UNITED STATES