Thomas Lewis - Florida

We have found 59 public records related to Thomas Lewis in Florida . Ethnicity of all people found is Scotch. Education level of all people found is Completed High School. All people found speak English language. There are 3 business registration records connected with Thomas Lewis in public records. All found businesses are registered in Florida state. The businesses are engaged in 2 industries: Publishing, Allied And Printing Industries (Industries) and Rubber And Miscellaneous Plastic Products (Products). There are 25 profiles of government employees in our database. Job titles of people found are: Maintenance Mechanic, Fire Lieutenant, Park Services Specialist and Correctional Officer. All people work in Florida state. Average wage of employees is $48,768.


Choose State

Show All

Thomas Shirley Lewis

Name / Names Thomas Shirley Lewis
Age 70
Birth Date 1954
Also Known As Shirley D Lewis
Person 700 214th St, Miami, FL 33169
Phone Number 954-733-3831
Possible Relatives
Irenna L Malloy




Adriannel Emerson

Previous Address 700 214th St #512, Miami, FL 33169
15037 Duval St, Opa Locka, FL 33054
5960 40th Ave #7, Fort Lauderdale, FL 33314
5201 Harborside Dr, Tampa, FL 33615
1160 River #N, Miami, FL 33136
1328 46th St, Miami, FL 33142
701 210th St #205, Miami, FL 33169
20230 33rd Ave, Opa Locka, FL 33056

Thomas L Lewis

Name / Names Thomas L Lewis
Age 71
Birth Date 1953
Person 1302 137th Ave #A, Tampa, FL 33613
Possible Relatives
Previous Address 1302 137th Ave #A, Tampa, FL 33613
2205 Mayfair Way #107, Titusville, FL 32796
2641 Pineapple Ave, Mims, FL 32754
1064 College Ave, Elmira, NY 14901
4467 Barna Ave, Titusville, FL 32780
330063 PO Box, Brooklyn, NY 11233
671 Macdonough St, Brooklyn, NY 11233
1202 PO Box, Saint Petersburg, FL 33731
444 1st Ave, Saint Petersburg, FL 33701
91132 PO Box, Springfield, MA 01139

Thomas Lewis

Name / Names Thomas Lewis
Age 88
Birth Date 1935
Also Known As Thomas E Lewis
Person 5040 75th St, Miami, FL 33143
Phone Number 305-667-8598
Possible Relatives





Previous Address 5040 75th Ave, Miami, FL 33155
Email [email protected]

Thomas A Lewis

Name / Names Thomas A Lewis
Age 98
Birth Date 1925
Also Known As Tom A Lewis
Person 4800 Federal Hwy, Stuart, FL 34997
Phone Number 772-221-1115
Possible Relatives


Previous Address 4800 Fed Hwy #18, Stuart, FL 34997
4800 Federal Hwy #110, Stuart, FL 34997
4800 Federal Hwy #1, Stuart, FL 34997
4800 Federal Hwy #SE9, Stuart, FL 34997
Sandalwd Ct 7th, West Palm Beach, FL 33410
110 Federal Hy #4800, Stuart, FL 34994
110 US 1, Stuart, FL 34994
8125 Southfield St, Portage, MI 49002
727 7th Ct, Lake Park, FL 33410
Sandalwd #7TH, West Palm Beach, FL 33410
4800 Us #1, Stuart, FL 34997

Thomas Y Lewis

Name / Names Thomas Y Lewis
Age N/A
Person 9595 Kendall Dr #101, Miami, FL 33176
Possible Relatives

Thomas P Lewis

Name / Names Thomas P Lewis
Age N/A
Person 1751 31st St #16, Pompano Beach, FL 33064

THOMAS E LEWIS

Business Name LEWIS PROPERTIES, INC.
Person Name THOMAS E LEWIS
Position registered agent
State FL
Address 1990 W NEW HAVEN AVE STE 105, MELBOURNE, FL 32904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-13
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas Lewis

Business Name Crane Composition Inc
Person Name Thomas Lewis
Position company contact
State FL
Address 25560 Technology Blvd Punta Gorda FL 33950-4731
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2791
SIC Description Typesetting
Phone Number 941-575-4299
Fax Number 941-575-2986

Thomas Lewis

Business Name Bowsmith Inc
Person Name Thomas Lewis
Position company contact
State FL
Address P.O. BOX 1663 Avon Park FL 33826-1663
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3069
SIC Description Fabricated Rubber Products, Nec
Phone Number 863-453-6666

Lewis Thomas C

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Lewis Thomas C
Annual Wage $26,649

Lewis Jr Thomas C

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Maintenance Mechanic
Name Lewis Jr Thomas C
Annual Wage $26,649

Lewis Thomas E Jr

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Fire Lieutenant
Name Lewis Thomas E Jr
Annual Wage $94,845

Lewis Thomas P

State FL
Calendar Year 2017
Employer City Of Punta Gorda
Name Lewis Thomas P
Annual Wage $102,374

Lewis Thomas D

State FL
Calendar Year 2017
Employer City Of Lakeland
Name Lewis Thomas D
Annual Wage $56,721

Lewis Thomas M

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Lewis Thomas M
Annual Wage $39,858

Lewis Thomas H

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Lewis Thomas H
Annual Wage $49,445

Ealum Thomas Lewis

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Ealum Thomas Lewis
Annual Wage $3,548

Cingolani Thomas Lewis

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Cingolani Thomas Lewis
Annual Wage $59,201

Lewis Thomas A

State FL
Calendar Year 2016
Employer Lee Co Sheriff's Dept
Name Lewis Thomas A
Annual Wage $53,173

Lewis Thomas J

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Lewis Thomas J
Annual Wage $85,500

Lewis Thomas C

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Lewis Thomas C
Annual Wage $26,649

Lewis Thomas M

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Lewis Thomas M
Annual Wage $37,713

Lewis Thomas J

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Lewis Thomas J
Annual Wage $75,956

Cingolani Thomas Lewis

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Cingolani Thomas Lewis
Annual Wage $53,775

Lewis Thomas C

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Lewis Thomas C
Annual Wage $26,649

Lewis Thomas J

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Lewis Thomas J
Annual Wage $79,468

Lewis Thomas M

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Name Lewis Thomas M
Annual Wage $10

Cingolani Thomas Lewis

State FL
Calendar Year 2017
Employer Manatee Co Sheriff's Dept
Name Cingolani Thomas Lewis
Annual Wage $59,996

Lewis Thomas A

State FL
Calendar Year 2017
Employer Lee Co Sheriff's Dept
Name Lewis Thomas A
Annual Wage $59,363

Lewis Jr Thomas C

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Park Services Specialist
Name Lewis Jr Thomas C
Annual Wage $30,854

Lewis Thomas P

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Lewis Thomas P
Annual Wage $30,150

Lewis Thomas D

State FL
Calendar Year 2018
Employer City Of Lakeland
Name Lewis Thomas D
Annual Wage $67,540

Lewis Thomas H

State FL
Calendar Year 2017
Employer Palm Beach State College
Name Lewis Thomas H
Annual Wage $50,390

Lewis Thomas E

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lewis Thomas E
Annual Wage $22,700

Thomas E Lewis

Name Thomas E Lewis
Address 720 E Minnesota Ave Deland FL 32724 APT B-3667
Phone Number 386-740-4851
Gender Male
Date Of Birth 1946-09-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas A Lewis

Name Thomas A Lewis
Address 539 White Pelican Cir Vero Beach FL 32963 -9521
Phone Number 772-581-0771
Mobile Phone 772-475-6126
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas B Lewis

Name Thomas B Lewis
Address 10213 Nw 53rd St Fort Lauderdale FL 33351 -8024
Phone Number 954-512-0593
Gender Male
Date Of Birth 1957-09-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

LEWIS THOMAS B JR

Name LEWIS THOMAS B JR
Physical Address 750 HARDWICK CT, ORLANDO, FL 32825
Owner Address 750 HARDWICK CT, ORLANDO, FLORIDA 32825
Ass Value Homestead 88066
Just Value Homestead 88066
County Orange
Year Built 1972
Area 1961
Land Code Single Family
Address 750 HARDWICK CT, ORLANDO, FL 32825

LEWIS THOMAS B & MARY ANN

Name LEWIS THOMAS B & MARY ANN
Physical Address 1405 MARGINA AV, DAYTONA BEACH, FL 32114
Ass Value Homestead 58444
Just Value Homestead 59325
County Volusia
Year Built 1965
Area 1193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1405 MARGINA AV, DAYTONA BEACH, FL 32114

LEWIS THOMAS A LIFE ESTATE

Name LEWIS THOMAS A LIFE ESTATE
Physical Address 955 PIEDMONT OAKS DR, APOPKA, FL 32703
Owner Address LEWIS ERMINE A LIFE ESTATE, APOPKA, FLORIDA 32703
Ass Value Homestead 113744
Just Value Homestead 113744
County Orange
Year Built 1992
Area 1648
Land Code Single Family
Address 955 PIEDMONT OAKS DR, APOPKA, FL 32703

LEWIS THOMAS A JR

Name LEWIS THOMAS A JR
Physical Address 15773 85TH AVE N, PALM BEACH GARDENS, FL 33418
Owner Address 15773 85TH AVE N, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 210640
Just Value Homestead 240105
County Palm Beach
Year Built 1986
Area 2561
Land Code Single Family
Address 15773 85TH AVE N, PALM BEACH GARDENS, FL 33418

LEWIS THOMAS A III & DONNA M

Name LEWIS THOMAS A III & DONNA M
Physical Address 853 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701
Owner Address 853 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 77356
Just Value Homestead 77356
County Seminole
Year Built 1959
Area 1985
Land Code Single Family
Address 853 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701

LEWIS THOMAS A + LINDA

Name LEWIS THOMAS A + LINDA
Physical Address 2469 CHERIMOYA LN, SAINT JAMES CITY, FL 33956
Owner Address 2469 CHERIMOYA LN, ST JAMES CITY, FL 33956
Ass Value Homestead 190629
Just Value Homestead 213303
County Lee
Year Built 1974
Area 2004
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2469 CHERIMOYA LN, SAINT JAMES CITY, FL 33956

LEWIS THOMAS A & DIANE M

Name LEWIS THOMAS A & DIANE M
Physical Address 3649 CHESWICK DR, HOLIDAY, FL 34691
Owner Address 3649 CHESWICK DR, HOLIDAY, FL 34691
Ass Value Homestead 29837
Just Value Homestead 29837
County Pasco
Year Built 1968
Area 1472
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3649 CHESWICK DR, HOLIDAY, FL 34691

LEWIS THOMAS + HARRIET

Name LEWIS THOMAS + HARRIET
Physical Address 10370 WASHINGTONIA PALM WAY, FORT MYERS, FL 33966
Owner Address 1328 DUNDEE DR, DRESHER, PA 19025
County Lee
Year Built 1998
Area 1149
Land Code Condominiums
Address 10370 WASHINGTONIA PALM WAY, FORT MYERS, FL 33966

LEWIS THOMAS & WANZIE A

Name LEWIS THOMAS & WANZIE A
Physical Address 6087 BUD MOULTON RD, CRESTVIEW, FL 32536
Owner Address 6087 BUD MOULTON RD, CRESTVIEW, FL 32536
Ass Value Homestead 119141
Just Value Homestead 133105
County Okaloosa
Year Built 1996
Area 2400
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6087 BUD MOULTON RD, CRESTVIEW, FL 32536

LEWIS THOMAS & LEWIS DEBORAH R

Name LEWIS THOMAS & LEWIS DEBORAH R
Physical Address 824 CAMARGO #212 WAY, ALTAMONTE SPRINGS, FL 32714
Owner Address 23852 OAK LN, SORRENTO, FL 32776
County Seminole
Year Built 1997
Area 1291
Land Code Condominiums
Address 824 CAMARGO #212 WAY, ALTAMONTE SPRINGS, FL 32714

LEWIS THOMAS &

Name LEWIS THOMAS &
Physical Address 15449 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484
Owner Address 15449 LAKES OF DELRAY BLVD # 208, DELRAY BEACH, FL 33484
County Palm Beach
Year Built 1986
Area 940
Land Code Condominiums
Address 15449 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484

LEWIS THOMAS A ET AL

Name LEWIS THOMAS A ET AL
Physical Address 1116 PRATT ST W, STARKE, FL
Owner Address %CHRISTINE LEWIS LE, STARKE, FL 32091
Ass Value Homestead 43049
Just Value Homestead 51034
County Bradford
Year Built 1955
Area 1697
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1116 PRATT ST W, STARKE, FL

LEWIS SHIRLEY THOMAS &

Name LEWIS SHIRLEY THOMAS &
Physical Address 1501 W JACKSON ST, PENSACOLA, FL 32501
Owner Address 1502 W GADSDEN ST, PENSACOLA, FL 32505
County Escambia
Land Code Vacant Residential
Address 1501 W JACKSON ST, PENSACOLA, FL 32501

LEWIS JAMES THOMAS

Name LEWIS JAMES THOMAS
Physical Address 217 BRIG CIR W, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 217 BRIG CIR W, PLACIDA, FL 33946

THOMAS LEWIS

Name THOMAS LEWIS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 993 DOSHIRE DR, ORANGE PARK, FL 32065-6301
Vin WDBUF56X27B062370
Phone 904-272-0312

THOMAS LEWIS

Name THOMAS LEWIS
Car BENT N/A
Year 2007
Address 1310 BRICKELL DR, FT LAUDERDALE, FL 33301-2322
Vin SCBDR33W47C047973

Thomas Lewis

Name Thomas Lewis
Car MAZDA MAZDA3
Year 2007
Address 3538 Southwood Ct, Davie, FL 33328-6963
Vin JM1BK12F071706805
Phone 954-370-7593

THOMAS LEWIS

Name THOMAS LEWIS
Car TOYOTA TACOMA
Year 2007
Address 2 PONDEROSA DR, CRAWFORDVILLE, FL 32327-1252
Vin 5TEMU52N97Z385287
Phone 850-926-5043

THOMAS LEWIS

Name THOMAS LEWIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 486 Pixie Ln, The Villages, FL 32162-1166
Vin 4YMUL08177M044714

THOMAS LEWIS

Name THOMAS LEWIS
Car TOYOTA CAMRY
Year 2007
Address 515 SAN GABRIEL CT, WINTER SPGS, FL 32708-2509
Vin 4T1BE46K47U042597
Phone 407-327-2298

THOMAS LEWIS

Name THOMAS LEWIS
Car HONDA RIDGELINE
Year 2007
Address 1039 BAUM RD, TALLAHASSEE, FL 32317-8630
Vin 2HJYK16587H507719

Thomas Lewis

Name Thomas Lewis
Domain floridaboatingclass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-24
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3538 Southwood Ct Davie Florida 33328
Registrant Country UNITED STATES