Todd Davis

We have found 442 public records related to Todd Davis in 40 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 116 business registration records connected with Todd Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Director, Division/department Ad. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $48,747.


Todd J Davis

Name / Names Todd J Davis
Age 44
Birth Date 1980
Person 1515 Arlington Ridge Rd, Arlington, VA 22202
Phone Number 703-521-2064
Possible Relatives





J Davis
Previous Address 1515 Arlington Ridge Rd #403, Arlington, VA 22202
58 Pine Ridge Rd, Arlington, MA 02476
1675 21st St #2, Arlington, VA 22209
Email [email protected]

Todd Alexander Davis

Name / Names Todd Alexander Davis
Age 48
Birth Date 1976
Person 13 Mill St #1, Dorchester, MA 02122
Phone Number 617-623-0040
Possible Relatives




Nancy Macalastair Dammanndavis
Previous Address 549 Riverside Dr, New York, NY 10027
7 Lawrence St, Boston, MA 02116
45 Belmont St #A, Somerville, MA 02143
8880 Boyne City Rd #D, Charlevoix, MI 49720
549 Riverside Dr #4B, New York, NY 10027
299 PO Box, Concord, NH 03302
44 Michael Dr, Brockton, MA 02301
Lawrence, Boston, MA 02116
Lawrence, Weymouth, MA 02190
61 Quincy Mail Ctr #C, Cambridge, MA 02138
7 Lawrence St, Weymouth, MA 02190
Lionel, Cambridge, MA 02138

Todd Michael Davis

Name / Names Todd Michael Davis
Age 49
Birth Date 1975
Also Known As Todd Micheal Davis
Person 498 Durfee St #1, Fall River, MA 02720
Phone Number 508-676-6780
Possible Relatives





Previous Address 498 Durfee St, Fall River, MA 02720
498 Durfee St #1, Fall River, MA 02720
992 Pine St, Fall River, MA 02720
498 Durfee St #2, Fall River, MA 02720
1181 PO Box, Westport, MA 02790
329 Flint St, Fall River, MA 02723
64 Rocliffe St #3, Fall River, MA 02723

Todd M Davis

Name / Names Todd M Davis
Age 50
Birth Date 1974
Person 7 Nawrocki Dr, Chicopee, MA 01020
Phone Number 413-592-4001
Possible Relatives



A Davis
Previous Address 17 Whitin Ave, Chicopee, MA 01013
659 Prospect St #D2, Chicopee, MA 01020
104 Johnson Rd #904, Chicopee, MA 01022
Nawrocki, Chicopee, MA 01020
23 Bell St, Chicopee, MA 01013
659 Prospect St, Chicopee, MA 01020
659 Prospect St #2, Chicopee, MA 01020

Todd J Davis

Name / Names Todd J Davis
Age 50
Birth Date 1974
Also Known As T David
Person 56 Shaw Rd, Bridgewater, MA 02324
Phone Number 508-879-1173
Possible Relatives







Previous Address 58 Spruce St, Framingham, MA 01701
41 Fay Rd, Framingham, MA 01702
41 Fay Rd #2, Framingham, MA 01702

Todd A Davis

Name / Names Todd A Davis
Age 50
Birth Date 1974
Also Known As T Davis
Person 2 Barbara Rd, Stoneham, MA 02180
Phone Number 781-438-2507
Possible Relatives




Previous Address 93 Eaton St, Reading, MA 01867
11 Sparhawk Cir, Stoneham, MA 02180
2 B R, Stoneham, MA 02180
Barbara, Stoneham, MA 02180
Email [email protected]

Todd E Davis

Name / Names Todd E Davis
Age 50
Birth Date 1974
Person 82 Mount Hope Ave #289, Jamestown, RI 02835
Phone Number 562-423-2916
Possible Relatives
Previous Address 15438 Graystone Ave, Norwalk, CA 90650
289 PO Box, Jamestown, RI 02835
Howland, Jamestown, RI 02835

Todd A Davis

Name / Names Todd A Davis
Age 50
Birth Date 1974
Person 8 Marguerite Rd, North Chelmsford, MA 01863
Phone Number 978-251-8653
Possible Relatives






Previous Address 8 Marguerite Rd, N Chelmsford, MA 01863
25 Cathy Rd, Chelmsford, MA 01824
Marguerite, North Chelmsford, MA 01863
10 Newfield St, Nashua, NH 03063
142 Rantoul St #2, Beverly, MA 01915
13 Haverhill St, Methuen, MA 01844
10 New St, Nashua, NH 03060
25 Cady Ln, Chelmsford, MA 01824
1027 Scott Hall #4B1, Bridgewater, MA 02324
Email [email protected]
Associated Business Komodo Mountain Coffee Llc Komodo Mountain Coffee, Llc

Todd Edward Davis

Name / Names Todd Edward Davis
Age 51
Birth Date 1973
Person 2735 Horseshoe Bnd, Kempner, TX 76539
Phone Number 254-542-0029
Possible Relatives



Previous Address 4102 PO Box, Fort Stewart, GA 31315
615 Cranston Bluff Rd, Richmond Hill, GA 31324
592 Hunt Pl, Ypsilanti, MI 48198
161 Bridgecreek Dr, Goose Creek, SC 29445
6070 Highway 8, Leesville, LA 71446
8622 PO Box, Alexandria, LA 71306
210 College Ave #A, Natchitoches, LA 71457
210 College Ave #C, Natchitoches, LA 71457
516 Magnolia St, Newllano, LA 71461
1525 Court Dr, Natchitoches, LA 71457
183 Highway 3191 #108, Natchitoches, LA 71457
HC 79, Leesville, LA 71446
Email [email protected]

Todd Brian Davis

Name / Names Todd Brian Davis
Age 51
Birth Date 1973
Person 1153 County Road 4511, Hondo, TX 78861
Phone Number 830-741-8982
Possible Relatives







Previous Address 1153 County Road 451, Hondo, TX 78861
108 Hollywood Ave, Thibodaux, LA 70301
108 Hollywood St, Thibodaux, LA 70301
3510 Park Av 143, Houma, LA 70363
3510 Park Av #143, Houma, LA 70363
9363 Fontainebleau Blvd #H222, Miami, FL 33172
600 Village Rd #8006, Port Lavaca, TX 77979
1712 Jackson St, Port Lavaca, TX 77979
3510 Park #249, Houma, LA 70364
9369 Fontainebleau Blvd #B220, Miami, FL 33172
2233 Military Dr, San Antonio, TX 78223
7737 Kendall Dr #C112, Miami, FL 33156
10444 Kosub Ln, San Antonio, TX 78223
Email [email protected]

Todd A Davis

Name / Names Todd A Davis
Age 52
Birth Date 1972
Person 1237 Pataha St, Pomeroy, WA 99347
Phone Number 509-843-3702
Possible Relatives



Previous Address 835 PO Box, Pomeroy, WA 99347
210 Bradford Ave, Downingtown, PA 19335
1237 Pataha, Pomeroy, WA 99347
508 White St #31, Champaign, IL 61820
353 Lincoln Hwy, Coatesville, PA 19320
138 Perham Hall, Pullman, WA 99163
907 8th Ave #B, Ellensburg, WA 98926
33 Club Forest Dr, Tennille, GA 31089
716 6th Ave #2, Lewiston, ID 83501
1237 Paraha, Pomeroy, WA 99347
802 10th Ave, Lewiston, ID 83501
230 Parsons St, Brighton, MA 02135
Email [email protected]

Todd J Davis

Name / Names Todd J Davis
Age 52
Birth Date 1972
Also Known As J N Hynd
Person 1714 Pine St, Philadelphia, PA 19103
Phone Number 215-985-4445
Possible Relatives

Previous Address 2111 Pine St, Philadelphia, PA 19103
13240 PO Box, Philadelphia, PA 19101
2031 Locust St, Philadelphia, PA 19103
139 Main St, Nantucket, MA 02554
29 Highland Rd, Westport, CT 06880

Todd Eric Davis

Name / Names Todd Eric Davis
Age 53
Birth Date 1971
Also Known As T Davis
Person 601 11th Ave, Minot, ND 58701
Phone Number 701-839-5961
Possible Relatives





A Davis
Previous Address 115 4th Ave, Minot, ND 58703
2003 Carter St, Pocahontas, AR 72455
400 18th Ave #36, Minot, ND 58701
2910 1st Ave, Minot, ND 58701
115 4th St, Minot, ND 58701
708 Barton Rd, Doniphan, MO 63935
591 PO Box, Doniphan, MO 63935
3083 PO Box, Minot, ND 58702
115 4th St, Minot, ND 58703
213 Parker Ave #A, Chaffee, MO 63740
1 Psc 1 Pob, Minot Afb, ND 58705
99999 Military, Minot, ND 58701
Email [email protected]

Todd A Davis

Name / Names Todd A Davis
Age 53
Birth Date 1971
Person 34 Greenwich Plns Rd, Ware, MA 01082
Phone Number 413-967-5151
Possible Relatives







Previous Address 254 PO Box, Charlton, MA 01507
34 Greenwich Rd, Ware, MA 01082
683 PO Box, Charlton, MA 01507
7 Donovan Rd, North Brookfield, MA 01535
7 Meadow Vi 52 7, Charlton, MA 01507
Donovan, North Brookfield, MA 01535
3063 Pemberly Dr #1, West Lafayette, IN 47906
7 Meadow Vi South Mdw #52 7, Charlton, MA 01507
325 Chauncey Ave #10, West Lafayette, IN 47906
100 Institute Rd, Worcester, MA 01609

Todd Angus Davis

Name / Names Todd Angus Davis
Age 54
Birth Date 1970
Person 6809 Edgewater Dr, Oklahoma City, OK 73116
Phone Number 405-524-3655
Possible Relatives



Kiraha J Davis

Previous Address 2833 22nd St, Oklahoma City, OK 73107
526 34th St, Oklahoma City, OK 73118
1516 45th St, Oklahoma City, OK 73118
1224 48th St, Oklahoma City, OK 73118
1932 30th St, Oklahoma City, OK 73118
2307 Finley Rd, Oklahoma City, OK 73120
12420 Trail Oaks Dr #A, Oklahoma City, OK 73120
524 36th St, Oklahoma City, OK 73118
2609 Featherstone Rd #509, Oklahoma City, OK 73120
10901 Rowlett Ave, Oklahoma City, OK 73150
7921 21st St #G1, Bethany, OK 73008
2563 74th St, Oklahoma City, OK 73159
Email [email protected]

Todd E Davis

Name / Names Todd E Davis
Age 54
Birth Date 1970
Person 11397 Spyglass Hill Cir #8A, Anchorage, AK 99515
Phone Number 907-727-7109
Possible Relatives
Previous Address 4109 Lynn Dr #107, Anchorage, AK 99508
6820 Gold Kings Cir #D, Anchorage, AK 99504
4844 Mills Dr, Anchorage, AK 99508
8001 Williwa Ave #B, Anchorage, AK 99504
9020 Emerald St #A, Anchorage, AK 99502
3001 Doil Dr, Anchorage, AK 99507
1540 Russian Jack Dr #6, Anchorage, AK 99508
121 Patterson St #810, Anchorage, AK 99504
311 Vineland #61, Vlytheville, AR 72315
21 Citrus #H, Anchorage, AK 99506
21451 Citrus H #H, Elmendorf Afb, AK 99506
1443 Cottonwood Dr #A, Blytheville, AR 72315
1833 16th #B, Blytheville, AR 72315
Email [email protected]

Todd P Davis

Name / Names Todd P Davis
Age 57
Birth Date 1967
Person 41 Mary Coburn Rd, Springfield, MA 01129
Phone Number 413-796-8163
Possible Relatives




S Davis
Previous Address 71 Craig Dr #D2, West Springfield, MA 01089
109 PO Box, Spencer, MA 01562
65 Craig Dr #S5, West Springfield, MA 01089
42 Mary Coburn Rd, Springfield, MA 01129
106 Mechanic St #B, Spencer, MA 01562
65 Craig Dr #Y6, West Springfield, MA 01089
65 Craig Dr, West Springfield, MA 01089
65 Craig Dr #6, West Springfield, MA 01089
1432 PO Box, Hermitage, PA 16148
218 Fairmont Dr #6, Hermitage, PA 16148
93 4th Ave #4th, Clarion, PA 16214
Email [email protected]

Todd Michael Davis

Name / Names Todd Michael Davis
Age 57
Birth Date 1967
Person 114 Sharlene St, Houma, LA 70364
Phone Number 985-851-4736
Possible Relatives

Previous Address 148 Oscar Ct, Houma, LA 70360
7040 Main St, Houma, LA 70360
3769 PO Box, Houma, LA 70361
2222 Nixon Dr, Houma, LA 70363
112 Mall Cir #C, Houma, LA 70364
Email [email protected]

Todd A Davis

Name / Names Todd A Davis
Age 58
Birth Date 1966
Person 19 Main Rd #2, Tiverton, RI 02878
Phone Number 401-624-2716
Possible Relatives
Previous Address 27 Durfee Rd, Tiverton, RI 02878
172 State Ave, Fall River, MA 02724
172 State Ave #1, Fall River, MA 02724
58 Canonicus St, Tiverton, RI 02878
172 State Ave #2, Fall River, MA 02724
53 Canonicus St, Tiverton, RI 02878

Todd Eric Davis

Name / Names Todd Eric Davis
Age 58
Birth Date 1966
Person 1097 Trotwood Blvd, Winter Springs, FL 32708
Phone Number 813-689-4690
Possible Relatives





Previous Address 10722 Deepbrook Dr, Riverview, FL 33569
910 Cypresswood Ct, Winter Springs, FL 32708
8592 Sunrise Blvd #1, Plantation, FL 33322
110 Bonaventure Blvd #107, Weston, FL 33326
110 Bonaventure Blvd #207, Weston, FL 33326
92 Bradford Way, Cedar Grove, NJ 07009
10118 Tarragon Dr, Riverview, FL 33569
1113 Morgan Rd #R13, Port Orange, FL 32129
6260 Allen, Lake Worth, FL 33462
6260 Allen Ct, Lake Worth, FL 33462
92 Bradford Ave, Cedar Grove, NJ 07009
109 Lakehurst Dr, Port Saint Lucie, FL 34983
5260 97th Way, Gainesville, FL 32608
17210 64th Ave #303, Hialeah, FL 33015
2501 Pepper Mill Blvd, Orlando, FL 32837
1113 Morgan, Daytona Beach, FL 32119
8592 Sunrise Blvd #105, Plantation, FL 33322
11500 Westwood Blvd #524, Orlando, FL 32821
3730 88th Ave #339, Sunrise, FL 33351
Email [email protected]

Todd R Davis

Name / Names Todd R Davis
Age 58
Birth Date 1966
Also Known As R Davis
Person 18 Laurel Rd #184, Hooksett, NH 03106
Phone Number 603-624-0025
Possible Relatives





Previous Address 127 Laurel St #2, Melrose, MA 02176
1465 Hooksett Rd #184, Hooksett, NH 03106
4 Ridge Rd, Revere, MA 02151
Associated Business Jdm Mechanical Contractors Llc

Todd Howard Davis

Name / Names Todd Howard Davis
Age 58
Birth Date 1966
Also Known As T Davis
Person 321 Hill Rd, Boxboro, MA 01719
Phone Number 978-263-8021
Possible Relatives

Previous Address 321 Hill Rd, Boxborough, MA 01719
176 Swanson Rd, Boxborough, MA 01719
321 Hill Rd, Acton, MA 01719
176 Swanson Rd #309, Boxborough, MA 01719
176 Swanson Rd, Boxboro, MA 01719
309 Swanson Rd, Boxborough, MA 01719
3106 Stearns Hill Rd, Waltham, MA 02451
423 Hendrix St, Philadelphia, PA 19116
309 Swanson Rd, Boxboro, MA 01719
176 Swanson Rd #309, Boxboro, MA 01719
Associated Business Orlater Productions Llc

Todd Andrew Davis

Name / Names Todd Andrew Davis
Age 60
Birth Date 1964
Also Known As T Davis
Person 2186 Mountain Rd, West Suffield, CT 06093
Phone Number 860-668-1092
Possible Relatives
Previous Address 280 PO Box, West Suffield, CT 06093
162 City View Ave, West Springfield, MA 01089
130 Griffin Rd, West Suffield, CT 06093
21 Parkedge Dr, Feeding Hills, MA 01030
City Vw, W Springfield, MA 01090

Todd J Davis

Name / Names Todd J Davis
Age 60
Birth Date 1964
Also Known As T Davis
Person 123 Lancaster St, Leominster, MA 01453
Phone Number 978-840-1729
Possible Relatives







Shelia Lablank
Previous Address 123 Lancaster St #1, Leominster, MA 01453
3 Andover St #D, Leominster, MA 01453
87 Graham St, Leominster, MA 01453
45 Myrtle St, Manchester, NH 03104
Andover, Leominster, MA 01453
50 Vincent Ave #8, Lancaster, MA 01523
63 Webber St, Leominster, MA 01453
19 Dudley St, Leominster, MA 01453
17 Fernwood Dr #D, Leominster, MA 01453

Todd Anthony Davis

Name / Names Todd Anthony Davis
Age 61
Birth Date 1963
Also Known As T Davis
Person 4970 Gardiners Bay Cir, Sarasota, FL 34238
Phone Number 941-322-8882
Possible Relatives
S Davis
Hollis N Zuccarelli

Previous Address 24815 81st Ave, Myakka City, FL 34251
3113 Eden Mills Dr #2A, Sarasota, FL 34237
6219 Rockefeller Ave, Sarasota, FL 34231
6517 Lincoln Rd, Bradenton, FL 34203
RR 3, Charlestown, RI 02813
15 Tamanaco Dr, Charlestown, RI 02813
16 Tamanaco Dr, Charlestown, RI 02813
Associated Business Any Color You Like Painting, Inc

Todd R Davis

Name / Names Todd R Davis
Age 62
Birth Date 1962
Person 28 Broad St, Newburyport, MA 01950
Phone Number 978-462-2194
Possible Relatives


Margaret Vanamburghdavis
M Vanamburghdavis
Previous Address 15 Laurel Rd, Newburyport, MA 01950

Todd Geoffrey Davis

Name / Names Todd Geoffrey Davis
Age 67
Birth Date 1957
Person 5532 1st Ct #D120, Plantation, FL 33317
Phone Number 828-963-8678
Possible Relatives





Previous Address 134 Camelot Dr, Banner Elk, NC 28604
480 48th Ct, Fort Lauderdale, FL 33309

Todd Dunford Davis

Name / Names Todd Dunford Davis
Age 71
Birth Date 1953
Person 415 Wexford Overlook Dr #D, Roswell, GA 30075
Phone Number 770-649-9002
Possible Relatives
Previous Address 717 Oak Hill Dr, Shreveport, LA 71106
659 Peachtree St #311, Atlanta, GA 30308
628 Dudley Dr, Shreveport, LA 71104
Email [email protected]

Todd Davis

Name / Names Todd Davis
Age N/A
Person 1206 Little Italy, Hammond, LA 70403
Possible Relatives


Previous Address 2820 Calanne Ave, Baton Rouge, LA 70820
7324 Menlo Dr #27, Baton Rouge, LA 70808

Todd D Davis

Name / Names Todd D Davis
Age N/A
Person 860 ASHLEY DR, THOMASVILLE, AL 36784
Phone Number 334-636-0628

Todd Davis

Name / Names Todd Davis
Age N/A
Person 705 5TH AVE SW, CULLMAN, AL 35055

Todd Davis

Name / Names Todd Davis
Age N/A
Person 7540 MALLARD DR, MOBILE, AL 36695

Todd Davis

Name / Names Todd Davis
Age N/A
Person 304 SEMINOLE CT, MONTGOMERY, AL 36117

Todd Davis

Name / Names Todd Davis
Age N/A
Person 613 GLEN CREST DR, FAIRFIELD, AL 35064

Todd E Davis

Name / Names Todd E Davis
Age N/A
Person 11397 SPYGLASS HILL CIR, ANCHORAGE, AK 99515

Todd D Davis

Name / Names Todd D Davis
Age N/A
Person 7050 CHERYL ST, ANCHORAGE, AK 99518

Todd G Davis

Name / Names Todd G Davis
Age N/A
Person 401 Us 1 #1, North Palm Beach, FL 33408

Todd L Davis

Name / Names Todd L Davis
Age N/A
Person 230 LAKE FOREST WAY, MAYLENE, AL 35114
Phone Number 205-620-9332

Todd Davis

Name / Names Todd Davis
Age N/A
Person 1012 MICHIGAN AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-4862

Todd Davis

Name / Names Todd Davis
Age N/A
Person 136 LEE ROAD 656, VALLEY, AL 36854
Phone Number 334-741-9748

Todd E Davis

Name / Names Todd E Davis
Age N/A
Person 7 S FORTY RD, ALABASTER, AL 35007
Phone Number 205-664-5558

Todd Davis

Name / Names Todd Davis
Age N/A
Person 12929 GRAY DR, COKER, AL 35452
Phone Number 205-333-9811

Todd C Davis

Name / Names Todd C Davis
Age N/A
Person 11310 HILLWOOD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-9659

Todd C Davis

Name / Names Todd C Davis
Age N/A
Person 4588 HERMITAGE RD, MOBILE, AL 36619
Phone Number 251-661-0390

Todd Davis

Name / Names Todd Davis
Age N/A
Person 200 WILLIE HOLT RD, DEATSVILLE, AL 36022
Phone Number 334-569-1007

Todd Davis

Name / Names Todd Davis
Age N/A
Person 2212 43RD AVE, NORTHPORT, AL 35476
Phone Number 205-333-7598

Todd Davis

Name / Names Todd Davis
Age N/A
Person 5633 HOLDEN DR, MOBILE, AL 36619
Phone Number 251-665-7074

Todd Davis

Name / Names Todd Davis
Age N/A
Person 8850 GRAND BAY WILMER RD S, GRAND BAY, AL 36541
Phone Number 251-865-6930

Todd M Davis

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

Todd Davis

Name / Names Todd Davis
Age N/A
Person 14804 MEADOW CREEK LN, COKER, AL 35452
Phone Number 205-333-3125

Todd T Davis

Name / Names Todd T Davis
Age N/A
Person 248 WOODBERRY LN, BIRMINGHAM, AL 35216
Phone Number 205-824-1932

Todd O Davis

Name / Names Todd O Davis
Age N/A
Person 3999 LONG BRANCH RD, COFFEE SPRINGS, AL 36318
Phone Number 334-684-0586

Todd E Davis

Name / Names Todd E Davis
Age N/A
Person 2861 FIRETHORN CT, MOBILE, AL 36608
Phone Number 251-634-8715

Todd Davis

Name / Names Todd Davis
Age N/A
Person 170 WILLOW COVE RD, OXFORD, AL 36203
Phone Number 256-831-9511

Todd D Davis

Name / Names Todd D Davis
Age N/A
Person 915 SEA CLIFF DR, FAIRHOPE, AL 36532
Phone Number 251-990-9448

Todd E Davis

Name / Names Todd E Davis
Age N/A
Person 1972 COUNTY ROAD 31, KILLEN, AL 35645
Phone Number 256-757-5285

Todd Davis

Name / Names Todd Davis
Age N/A
Person 3304 SANDLIN RD SW, DECATUR, AL 35603

TODD DAVIS

Business Name WEST COAST IMAGING SERVICE AND SUPPLIES, INC.
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 3120 RAILROAD AVE, REDDING, CA 96001
Care Of 3120 RAILROAD AVE, REDDING, CA 96001
CEO TODD DAVIS 3120 RAILROAD AVE, REDDING, CA 96001
Incorporation Date 2004-12-23

TODD DAVIS

Business Name WEST COAST IMAGING SERVICE AND SUPPLIES, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Active
Agent TODD DAVIS 3120 RAILROAD AVE, REDDING, CA 96001
Care Of 3120 RAILROAD AVE, REDDING, CA 96001
CEO TODD DAVIS3120 RAILROAD AVE, REDDING, CA 96001
Incorporation Date 2004-12-23

TODD DAVIS

Business Name UNIVERSAL LENDING CORPORATION
Person Name TODD DAVIS
Position registered agent
Corporation Status Suspended
Agent TODD DAVIS 95 S MARKET ST 640, SAN JOSE, CA 95113
Care Of 1851 HERITAGE LN 182, SACRAMENTO, CA 95815
CEO MICHAEL MIX1851 HERITAGE LN 182, SACRAMENTO, CA 95815
Incorporation Date 1996-09-11

Todd Davis

Business Name Todd Davis
Person Name Todd Davis
Position company contact
State MO
Address 214 East Armour Blvd. #316, Kansas City, MO 64111
SIC Code 811103
Phone Number
Email [email protected]

Todd Davis

Business Name Todd Davis
Person Name Todd Davis
Position company contact
State NC
Address 311 South Marietta Street, Gastonia, NC 28052
SIC Code 821103
Phone Number
Email [email protected]

Todd Davis

Business Name Todd Davis
Person Name Todd Davis
Position company contact
State WA
Address 34308 NE Stossel Creek Way, BELLEVUE, 98015 WA
Phone Number
Email [email protected]

Todd Davis

Business Name Tile Service of Alabama Inc
Person Name Todd Davis
Position company contact
State AL
Address 800 1st Ave N Birmingham AL 35203-3000
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-252-1425
Number Of Employees 2
Annual Revenue 275220

TODD J DAVIS

Business Name TODD DAVIS PLUMBING, INC.
Person Name TODD J DAVIS
Position registered agent
State GA
Address 5417 N Richland Creek RD, Buford, GA 30518
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-16
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

TODD DAVIS

Business Name TNT MOTORSPORTS, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Suspended
Agent TODD DAVIS 4901 WASATCH DRIVE, ANAHEIM, CA 92807
Care Of KEVIN F GILLESPIE 222 EAST OLIVE AVE STE 1, REDLANDS, CA 92373
Incorporation Date 2002-08-22

TODD DAVIS

Business Name THE PURE WATER MOVEMENT, INC.
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 1501 SAN ELIJO RD STE 104-406, SAN MARCOS, CA 92078
Care Of 1501 SAN ELIJO RD STE 104-406, SAN MARCOS, CA 92708
CEO TODD DAVIS 1501 SAN ELIJO RD STE 104-406, SAN MARCOS, CA 92078
Incorporation Date 2013-03-25
Corporation Classification Public Benefit

TODD A DAVIS

Business Name TEXAS CAPITAL INSURANCE MANAGERS, INC.
Person Name TODD A DAVIS
Position Secretary
State TX
Address 3534 BEE CAVE #214 3534 BEE CAVE #214, AUSTIN, TX 78746
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C11905-2002
Creation Date 2002-05-13
Type Foreign Corporation

TODD A DAVIS

Business Name TEXAS CAPITAL INSURANCE MANAGERS, INC.
Person Name TODD A DAVIS
Position President
State TX
Address 3534 BEE CAVE #214 3534 BEE CAVE #214, AUSTIN, TX 78746
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C11905-2002
Creation Date 2002-05-13
Type Foreign Corporation

TODD A DAVIS

Business Name TEXAS CAPITAL INSURANCE MANAGERS, INC.
Person Name TODD A DAVIS
Position Director
State TX
Address 3534 BEE CAVE #214 3534 BEE CAVE #214, AUSTIN, TX 78746
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C11905-2002
Creation Date 2002-05-13
Type Foreign Corporation

TODD A DAVIS

Business Name TEXAS CAPITAL INSURANCE MANAGERS, INC.
Person Name TODD A DAVIS
Position Treasurer
State TX
Address 3534 BEE CAVE #214 3534 BEE CAVE #214, AUSTIN, TX 78746
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C11905-2002
Creation Date 2002-05-13
Type Foreign Corporation

TODD O DAVIS

Business Name TEAMPLAY USA OF NEVADA, LLC
Person Name TODD O DAVIS
Position Mmember
State AZ
Address 7950 E ACOMA #107 7950 E ACOMA #107, SCOTTSDALE, AZ 85260
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1861-1999
Creation Date 1999-03-19
Expiried Date 2499-03-19
Type Domestic Limited-Liability Company

TODD DAVIS

Business Name TD COMMERCIAL, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Active
Agent TODD DAVIS 1000 AVIARA PKWY # 100, CARLSBAD, CA 92011
Care Of 1000 AVIARA PKWY # 100, CARLSBAD, CA 92011
CEO TODD DAVIS1000 AVIARA PKWY # 100, CARLSBAD, CA 92011
Incorporation Date 2002-08-21

TODD DAVIS

Business Name TD COMMERCIAL, INC.
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 1000 AVIARA PKWY # 100, CARLSBAD, CA 92011
Care Of 1000 AVIARA PKWY # 100, CARLSBAD, CA 92011
CEO TODD DAVIS 1000 AVIARA PKWY # 100, CARLSBAD, CA 92011
Incorporation Date 2002-08-21

Todd Davis

Business Name T & D Realty Investments, LLC
Person Name Todd Davis
Position registered agent
State GA
Address 120 Milledge Heights, Athens, GA 30606
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-30
Entity Status Active/Compliance
Type Organizer

Todd Davis

Business Name Supermarts LLC
Person Name Todd Davis
Position company contact
State AL
Address P.O. BOX 98 Anniston AL 36202-0098
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 256-231-1113
Number Of Employees 13
Annual Revenue 1078000

Todd Davis

Business Name Supermart
Person Name Todd Davis
Position company contact
State AL
Address 1429 Us Highway 78 W Oxford AL 36203-4016
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-832-5424
Number Of Employees 8
Annual Revenue 1286740

Todd Davis

Business Name Sterling Realty
Person Name Todd Davis
Position company contact
State TX
Address 1825 Airport Freeway, Bedford, 76021 TX
SIC Code 6500
Phone Number
Email [email protected]

Todd Davis

Business Name State Farm Insurance
Person Name Todd Davis
Position company contact
State AL
Address 736 Walnut St Gadsden AL 35901-4139
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 256-546-3343
Number Of Employees 2
Annual Revenue 273240
Fax Number 256-546-3312

Todd E. Davis

Business Name SOUTHERN OVERHEAD DOOR, INC.
Person Name Todd E. Davis
Position registered agent
State GA
Address 350 Woodstream Drive, Newnan, GA 30265
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-23
End Date 2012-02-03
Entity Status Diss./Cancel/Terminat
Type Secretary

Todd Davis

Business Name SOUTHERN GARAGE DOORS INC
Person Name Todd Davis
Position registered agent
State GA
Address 350 Woodstream Drive, Newnan, GA 30265
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-09-22
Entity Status Active/Noncompliance
Type Secretary

Todd Davis

Business Name SOUTHERN ASSET RECOVERY INC.
Person Name Todd Davis
Position registered agent
State GA
Address box 613, stone mountain, GA 30086
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-17
Entity Status Active/Noncompliance
Type CFO

todd l davis

Business Name SOUTHERN ASSET RECOVERY INC.
Person Name todd l davis
Position registered agent
State GA
Address po box 613, stone mountain, GA 30086
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-17
Entity Status Active/Noncompliance
Type Secretary

TODD E DAVIS

Business Name RESUTORO LIMITED PARTNERSHIP
Person Name TODD E DAVIS
Position GPLP
State NV
Address 5025-16 SO. EASTERN AVE. 5025-16 SO. EASTERN AVE., LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP152-1994
Creation Date 1994-02-07
Expiried Date 2018-12-31
Type Domestic Limited Partnership

TODD E DAVIS

Business Name RESUTORO LIMITED PARTNERSHIP
Person Name TODD E DAVIS
Position GPLP
State NV
Address 5025-16 S EASTERN AVE 5025-16 S EASTERN AVE, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP152-1994
Creation Date 1994-02-07
Expiried Date 2018-12-31
Type Domestic Limited Partnership

TODD DAVIS

Business Name QUAIL HOLLOW HOMEOWNERS ASSOCIATION, INC.
Person Name TODD DAVIS
Position registered agent
State GA
Address 1807 GROVES LANE, ALBANY, GA 31721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-03-28
Entity Status Active/Compliance
Type CEO

Todd Davis

Business Name Premier Events & Tours LLC
Person Name Todd Davis
Position company contact
State CO
Address 11220 W Lookout Run Littleton CO 80125-9285
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 303-904-1109
Number Of Employees 1
Annual Revenue 145500

Todd Davis

Business Name Premier Event & Tour
Person Name Todd Davis
Position company contact
State CO
Address 11485 W Last Dollar Pass Littleton CO 80127-4028
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 303-979-9545
Number Of Employees 2
Annual Revenue 336600

TODD E DAVIS

Business Name PROTEUS AMERICA, LLC
Person Name TODD E DAVIS
Position Mmember
State NV
Address 3155 E PATRICK LN 14 3155 E PATRICK LN 14, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC86-1999
Creation Date 1999-01-07
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

TODD E DAVIS

Business Name PROTEUS AMERICA, LLC
Person Name TODD E DAVIS
Position Mmember
State NV
Address 7000 PARADISE RD #2162 7000 PARADISE RD #2162, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC86-1999
Creation Date 1999-01-07
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

todd lamarr davis

Business Name PAYMENT PROCESSSING.COM INC.
Person Name todd lamarr davis
Position registered agent
State GA
Address po box 613, st mountain, GA 30086
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-10
Entity Status Active/Noncompliance
Type Secretary

TODD DAVIS

Business Name PASS, SHOOT & DRIBBLE BASKETBALL (AKA: PSDB)
Person Name TODD DAVIS
Position CEO
Corporation Status Suspended
Agent 1825 KEELER ST APT D, BURBANK, CA 91504
Care Of P O BOX 3076, BURBANK, CA 91508
CEO TODD DAVIS 1825 KEELER ST APT D, BURBANK, CA 91504
Incorporation Date 2007-12-11
Corporation Classification Public Benefit

TODD DAVIS

Business Name PASS, SHOOT & DRIBBLE BASKETBALL (AKA: PSDB)
Person Name TODD DAVIS
Position registered agent
Corporation Status Suspended
Agent TODD DAVIS 1825 KEELER ST APT D, BURBANK, CA 91504
Care Of P O BOX 3076, BURBANK, CA 91508
CEO TODD DAVIS1825 KEELER ST APT D, BURBANK, CA 91504
Incorporation Date 2007-12-11
Corporation Classification Public Benefit

Todd Davis

Business Name Onset Kayak
Person Name Todd Davis
Position company contact
State MA
Address Po Box 1121, 56 Onset Ave. Onset, MA 2558
SIC Code 653118
Phone Number
Email [email protected]

Todd Davis

Business Name Old Republic Home Protection
Person Name Todd Davis
Position company contact
State NV
Address 8710 Sopwith Blvd., Reno, 89506 NV
Phone Number
Email [email protected]

Todd Davis

Business Name Netversant - Washington, Inc
Person Name Todd Davis
Position company contact
State WA
Address 3849 1st Ave S, Seattle, WA 98134
Phone Number
Email [email protected]
Title Marketing Staff; Sales Staff; Director

TODD DAVIS

Business Name NORTH COUNTY TOOL AND ABRASIVE, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Active
Agent TODD DAVIS 955 RANCHEROS DR, SAN MARCOS, CA 92069
Care Of 955 RANCHEROS DR, SAN MARCOS, CA 92069
CEO TODD DAVIS955 RANCHEROS DR, SAN MARCOS, CA 92069
Incorporation Date 2002-04-05

TODD DAVIS

Business Name NORTH COUNTY TOOL AND ABRASIVE, INC.
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 955 RANCHEROS DR, SAN MARCOS, CA 92069
Care Of 955 RANCHEROS DR, SAN MARCOS, CA 92069
CEO TODD DAVIS 955 RANCHEROS DR, SAN MARCOS, CA 92069
Incorporation Date 2002-04-05

Todd Davis

Business Name Muscle Shoals Church Of God
Person Name Todd Davis
Position company contact
State AL
Address 1700 Firestone Ave Muscle Shoals AL 35661-1974
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-383-7914
Number Of Employees 9
Annual Revenue 183600
Fax Number 256-383-0517

TODD DAVIS

Business Name MULTIMEDIA PATHWAYS, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Dissolved
Agent TODD DAVIS 95 SOUTH MARKET STE 640, SAN JOSE, CA 95113
Care Of 15466 LOS GATOS BLVD STE 109-224, LOS GATOS, CA 95124
CEO EDWARD MATLACK5464 TAFT DR, SAN JOSE, CA 95124
Incorporation Date 1995-05-01

TODD DAVIS

Business Name MORPHOLOGY DESIGN, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Dissolved
Agent TODD DAVIS 838A NORTH POINT ST #1, SAN FRANCISCO, CA 94109
Care Of 838A NORTH POINT ST #1, SAN FRANCISCO, CA 94109
CEO TODD DAVIS838A NORTH POINT ST #1, SAN FRANCISCO, CA 94109
Incorporation Date 2007-05-21

TODD DAVIS

Business Name MORPHOLOGY DESIGN, INC.
Person Name TODD DAVIS
Position CEO
Corporation Status Dissolved
Agent 838A NORTH POINT ST #1, SAN FRANCISCO, CA 94109
Care Of 838A NORTH POINT ST #1, SAN FRANCISCO, CA 94109
CEO TODD DAVIS 838A NORTH POINT ST #1, SAN FRANCISCO, CA 94109
Incorporation Date 2007-05-21

Todd Davis

Business Name Longboat Cardiology
Person Name Todd Davis
Position company contact
State FL
Address 5650 Gulf Of Mexico Dr Longboat Key FL 34228-1906
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 941-383-7300
Number Of Employees 4
Annual Revenue 1256600

Todd Davis

Business Name Linux Info
Person Name Todd Davis
Position company contact
State WV
Address 427 Clark Street, Morgantown, WV 26505
SIC Code 871202
Phone Number
Email [email protected]

TODD DAVIS

Business Name LIVING ENERGY INC.
Person Name TODD DAVIS
Position CEO
Corporation Status Dissolved
Agent 15836 ARCHER RD, WEED, CA 96094
Care Of 15836 ARCHER RD, WEED, CA 96094
CEO TODD DAVIS 15836 ARCHER RD, WEED, CA 96094
Incorporation Date 2006-12-06

TODD DAVIS

Business Name LIVING ENERGY INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Dissolved
Agent TODD DAVIS 15836 ARCHER RD, WEED, CA 96094
Care Of 15836 ARCHER RD, WEED, CA 96094
CEO TODD DAVIS15836 ARCHER RD, WEED, CA 96094
Incorporation Date 2006-12-06

TODD DAVIS

Business Name LAW OFFICE OF TODD DAVIS, APC
Person Name TODD DAVIS
Position registered agent
Corporation Status Active
Agent TODD DAVIS 10271 W PICO BLVD, LOS ANGELES, CA 90064
Care Of 10271 W PICO BLVD, LOS ANGELES, CA 90064
CEO TODD DAVIS10271 W PICO BLVD, LOS ANGELES, CA 90064
Incorporation Date 2009-01-22

TODD DAVIS

Business Name LAW OFFICE OF TODD DAVIS, APC
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 10271 W PICO BLVD, LOS ANGELES, CA 90064
Care Of 10271 W PICO BLVD, LOS ANGELES, CA 90064
CEO TODD DAVIS 10271 W PICO BLVD, LOS ANGELES, CA 90064
Incorporation Date 2009-01-22

Todd Davis

Business Name Horizon Pest Control
Person Name Todd Davis
Position company contact
State AL
Address 1091 Hytop Rd Scottsboro AL 35768-5055
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 256-574-6349
Number Of Employees 1
Annual Revenue 71140

Todd Davis

Business Name Horizon Pest Control
Person Name Todd Davis
Position company contact
State AL
Address P.O. BOX 1585 Scottsboro AL 35768-1585
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 256-574-6349
Number Of Employees 1
Annual Revenue 24720

Todd Davis

Business Name Harlem Wizards
Person Name Todd Davis
Position company contact
State MD
Address 2413 Lillian Drive Silver Spring, MD 20902,
SIC Code 171105
Phone Number 201-271-3600
Email [email protected]

TODD DAVIS

Business Name HANDY DAD CORP.
Person Name TODD DAVIS
Position registered agent
Corporation Status Active
Agent TODD DAVIS 838A NORTH POINT ST, SAN FRANCISCO, CA 94109
Care Of 838A NORTH POINT ST., SAN FRANCISCO, CA 94109
CEO TODD DAVIS838A NORTH POINT ST, SAN FRANCICSO, CA 94109
Incorporation Date 2012-02-10

TODD DAVIS

Business Name HANDY DAD CORP.
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 838A NORTH POINT ST, SAN FRANCISCO, CA 94109
Care Of 838A NORTH POINT ST., SAN FRANCISCO, CA 94109
CEO TODD DAVIS 838A NORTH POINT ST, SAN FRANCICSO, CA 94109
Incorporation Date 2012-02-10

Todd Davis

Business Name Gt Steel Erectors Inc
Person Name Todd Davis
Position company contact
State AL
Address P.O. BOX 1267 Wetumpka AL 36092-0022
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 334-569-2154
Number Of Employees 14
Annual Revenue 705380

TODD DAVIS

Business Name GLOBAL POULTRY DEVELOPMENT, INC.
Person Name TODD DAVIS
Position registered agent
Corporation Status Suspended
Agent TODD DAVIS 10271 W. PICO BLVD, LOS ANGELES, CA 90064
Care Of 10271 W. PICO BLVD, LOS ANGELES, CA 90064
CEO JON SOMMER1445 HILLSIDE DRIVE, GLENDALE, CA 91208
Incorporation Date 2011-08-29

Todd Davis

Business Name Fun Coach USA
Person Name Todd Davis
Position company contact
State AZ
Address 14362 Frank Lloyd Wright Blvd Scottsdale AZ 85260-8846
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 480-477-7651
Number Of Employees 8
Annual Revenue 538560

Todd Davis

Business Name Fun Coach USA
Person Name Todd Davis
Position company contact
State AZ
Address 14362 N Frank Lloyd Wright Bl Scottsdale AZ 85260-8846
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 480-477-7651
Number Of Employees 3
Annual Revenue 512160

Todd Davis

Business Name Fleet Management Services
Person Name Todd Davis
Position company contact
State AZ
Address 115 S. Weber, Chandler, AZ 85226
SIC Code 271101
Phone Number
Email [email protected]

Todd Davis

Business Name Fair Isaac Corporation
Person Name Todd Davis
Position company contact
State MN
Address 901 Marquette Ave. Ste. 3200, Minneapolis, MN 55402
Phone Number
Email [email protected]
Title Senior Engineer

TODD DAVIS

Business Name EXTRUSION SOLUTIONS, LLC
Person Name TODD DAVIS
Position Mmember
State NV
Address 7000 PARADISE ROAD #2162 7000 PARADISE ROAD #2162, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7828-1999
Creation Date 1999-10-13
Expiried Date 2499-10-13
Type Domestic Limited-Liability Company

TODD DAVIS

Business Name EXTRUSION SOLUTIONS, LLC
Person Name TODD DAVIS
Position Mmember
State NV
Address 7000 PARADISE ROAD 7000 PARADISE ROAD, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7828-1999
Creation Date 1999-10-13
Expiried Date 2499-10-13
Type Domestic Limited-Liability Company

TODD DAVIS

Business Name EPIC SPACES CORP.
Person Name TODD DAVIS
Position CEO
Corporation Status Active
Agent 838A NORTH POINT STREET NO. 1, SAN FRANCISCO, CA 94109
Care Of 838A NORTH POINT STREET NO. 1, SAN FRANCISCO, CA 94109
CEO TODD DAVIS 838A NORTH POINT ST. NO. 1, SAN FRANCISCO, CA 94109
Incorporation Date 2004-04-26

TODD DAVIS

Business Name EPIC SPACES CORP.
Person Name TODD DAVIS
Position registered agent
Corporation Status Active
Agent TODD DAVIS 838A NORTH POINT STREET NO. 1, SAN FRANCISCO, CA 94109
Care Of 838A NORTH POINT STREET NO. 1, SAN FRANCISCO, CA 94109
CEO TODD DAVIS838A NORTH POINT ST. NO. 1, SAN FRANCISCO, CA 94109
Incorporation Date 2004-04-26

Todd Davis

Business Name Digital Graphics Institute
Person Name Todd Davis
Position company contact
State MD
Address One Waterside Ct., Germantown, MD 20874
SIC Code 571925
Phone Number
Email [email protected]

Todd Davis

Business Name Davis Todd Tree Service Inc
Person Name Todd Davis
Position company contact
State FL
Address 4226 Vixen CT Oviedo FL 32765-7558
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 407-366-4303

Todd Davis

Business Name Davis Orchards Inc.
Person Name Todd Davis
Position company contact
State OR
Address 53285 Appleton Road, Milton-Freewater, OR 97862
SIC Code 581208
Phone Number
Email [email protected]

Todd Davis

Business Name Davis Orchards Inc
Person Name Todd Davis
Position company contact
State OR
Address 53285 Appleton Road, MIKKALO, 97861 OR
Phone Number
Email [email protected]

Todd Davis

Business Name Davis Orchards Inc
Person Name Todd Davis
Position company contact
Phone Number
Email [email protected]

Todd Davis

Business Name Davis Orchards Inc
Person Name Todd Davis
Position company contact
State OR
Address 53285 Appleton Rd, MIKKALO, 97861 OR
Phone Number
Email [email protected]

Todd Davis

Business Name Davis Nursing Association
Person Name Todd Davis
Position company contact
State AR
Address 6810 S Hazel St Pine Bluff AR 71603-7828
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 870-541-0342
Number Of Employees 2
Annual Revenue 95790

TODD DAVIS

Business Name DJM INCORPORATED
Person Name TODD DAVIS
Position registered agent
Corporation Status Suspended
Agent TODD DAVIS 112 LUKENS PL, GLENDALE, CA 91206
Care Of PO BOX 70062, PASADENA, CA 91117
CEO DAVID MAYER6274 LOMA AVE, TEMPLE CITY, CA 91780
Incorporation Date 1996-09-24

TODD DAVIS

Business Name DAVIS, TODD
Person Name TODD DAVIS
Position company contact
State ME
Address 34 Andover Rd, RUMFORD ME, ME 4276
SIC Code 801101
Phone Number
Email [email protected]

TODD DAVIS

Business Name DAVIS, TODD
Person Name TODD DAVIS
Position company contact
State MD
Address 11105 Sceptre Ridge Ter, GERMANTOWN, MD 20876
SIC Code 811103
Phone Number
Email [email protected]

TODD DAVIS

Business Name DAVIS RUNYAN CORPORATION
Person Name TODD DAVIS
Position registered agent
Corporation Status Dissolved
Agent TODD DAVIS 310 EQUINE PLACE, SANTA ROSA, CA 95401
Care Of 310 EQUINE PLACE, SANTA ROSA, CA 95401
CEO TODD DAVIS310 EQUINE PLACE, SANTA ROSA, CA 95401
Incorporation Date 2005-09-20

TODD DAVIS

Business Name DAVIS RUNYAN CORPORATION
Person Name TODD DAVIS
Position CEO
Corporation Status Dissolved
Agent 310 EQUINE PLACE, SANTA ROSA, CA 95401
Care Of 310 EQUINE PLACE, SANTA ROSA, CA 95401
CEO TODD DAVIS 310 EQUINE PLACE, SANTA ROSA, CA 95401
Incorporation Date 2005-09-20

TODD R DAVIS

Business Name DAMARI CORP. OF NEVADA
Person Name TODD R DAVIS
Position President
State NV
Address 3305 W. SPRING MTN RD #60 3305 W. SPRING MTN RD #60, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3088-1981
Creation Date 1981-05-07
Type Domestic Corporation

TODD B DAVIS

Business Name CONGO TRADERS INCORPORATED
Person Name TODD B DAVIS
Position President
State NV
Address 726 S CASINO CENTER BLVD 726 S CASINO CENTER BLVD, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17852-2002
Creation Date 2002-07-17
Type Domestic Corporation

TODD B DAVIS

Business Name CONGO TRADERS INCORPORATED
Person Name TODD B DAVIS
Position Secretary
State NV
Address 726 S CASINO CENTER BLVD 726 S CASINO CENTER BLVD, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17852-2002
Creation Date 2002-07-17
Type Domestic Corporation

TODD B DAVIS

Business Name CONGO TRADERS INCORPORATED
Person Name TODD B DAVIS
Position Treasurer
State NV
Address 726 S CASINO CENTER BLVD 726 S CASINO CENTER BLVD, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17852-2002
Creation Date 2002-07-17
Type Domestic Corporation

Todd Davis

Business Name Brown Davis Interiors
Person Name Todd Davis
Position company contact
State DC
Address 1617 29th St., Washington, DC 20007
SIC Code 836105
Phone Number
Email [email protected]

Todd Davis

Business Name Breckenridge Cabinet Company
Person Name Todd Davis
Position company contact
State CO
Address P.O. BOX 1412 Breckenridge CO 80424-1412
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 970-453-4421
Number Of Employees 3
Annual Revenue 163200

Todd Davis

Business Name Breckenridge Cabinet Co
Person Name Todd Davis
Position company contact
State CO
Address 34 Continental Ct Breckenridge CO 80424-9100
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 970-453-4421
Number Of Employees 4
Annual Revenue 792000
Website www.breckenridgecabinet.com

TODD D. DAVIS

Business Name BROADBAND ENGINEERING & DESIGN, INC.
Person Name TODD D. DAVIS
Position registered agent
State GA
Address 415 WEXFORD OVERLOOK DRIVE, Roswell, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-18
Entity Status Active/Compliance
Type CEO

TODD DAVIS

Business Name BAM BAM BOULDER AND ROCK, L.L.C.
Person Name TODD DAVIS
Position Mmember
State AZ
Address 32647 NORTH 42ND PLACE 32647 NORTH 42ND PLACE, CAVE CREEK, AZ 85331
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0428492005-2
Creation Date 2005-07-06
Type Domestic Limited-Liability Company

TODD DAVIS

Business Name BAIL EXPRESS BONDING, INC.
Person Name TODD DAVIS
Position registered agent
State GA
Address 980 EVEREE INN ROAD, GRIFFIN, GA 30224
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Todd Davis

Business Name A&E Systems
Person Name Todd Davis
Position company contact
State WA
Address 11820 Northup Way - Suite E108, BELLEVUE, 98004 WA
Phone Number
Email [email protected]

TODD A DAVIS

Business Name 2COACH.COM, INC.
Person Name TODD A DAVIS
Position Secretary
State MA
Address 258 HARVARD ST #402 258 HARVARD ST #402, BROOKLINE, MA 02446
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27259-2000
Creation Date 2000-10-11
Type Domestic Corporation

TODD DAVIS

Person Name TODD DAVIS
Filing Number 800694248
Position TREASURER
State TX
Address 4109 BENNEDICT LANE, AUSTIN TX 78746

TODD DAVIS

Person Name TODD DAVIS
Filing Number 800694248
Position PRESIDENT
State TX
Address 4109 BENNEDICT LANE, AUSTIN TX 78746

Todd Davis

Person Name Todd Davis
Filing Number 800677964
Position Governing Person
State TX
Address 3023 S University Dr #208, Fort Worth TX 76109

Todd H. Davis

Person Name Todd H. Davis
Filing Number 800456459
Position Managing Member
State TX
Address 4136 Clary Dr., The Colony TX 75056

TODD DAVIS

Person Name TODD DAVIS
Filing Number 800261642
Position DIRECTOR
State TX
Address 2800 WILLING AVE, FORT WORTH TX 76110

TODD DAVIS

Person Name TODD DAVIS
Filing Number 800261642
Position PRESIDENT
State TX
Address 2800 WILLING AVE, FORT WORTH TX 76110

Todd Davis

Person Name Todd Davis
Filing Number 800217739
Position Director
State TX
Address 729 Grapevine Hwy Ste 140, Hurst TX 76054

Todd Davis

Person Name Todd Davis
Filing Number 800133276
Position Director
State TX
Address 423-11702B Grant Road, Cypress TX 77429

TODD DAVIS

Person Name TODD DAVIS
Filing Number 800084997
Position DIRECTOR
State TX
Address 2800 WILLING AVENUE, FORT WORTH TX 76110

TODD A DAVIS

Person Name TODD A DAVIS
Filing Number 708236622
Position Member
State TX
Address 8715 CANYON DRIVE, Dallas TX 75209

TODD A DAVIS

Person Name TODD A DAVIS
Filing Number 708892122
Position Member
State TX
Address 8715 CANYON DR, Dallas TX 75209

TODD A DAVIS

Person Name TODD A DAVIS
Filing Number 146353000
Position Director
Address 3 WILLIAMSON TCS, Greenwith South Australia AUS 5125

TODD A DAVIS

Person Name TODD A DAVIS
Filing Number 146353000
Position PRESIDENT
Address 3 WILLIAMSON TCS, Greenwith South Australia AUS 5125

TODD A DAVIS

Person Name TODD A DAVIS
Filing Number 143433700
Position PRESIDENT
State TX
Address 4109 BENEDICT LANE, AUSTIN TX 78746

TODD A DAVIS

Person Name TODD A DAVIS
Filing Number 143433700
Position Director
State TX
Address 4109 BENEDICT LANE, AUSTIN TX 78746

Todd M Davis

Person Name Todd M Davis
Filing Number 142582500
Position Director
State TX
Address 4411 SPICEWOOD SPRINGS, APT 1406, Austin TX 78759

Todd M Davis

Person Name Todd M Davis
Filing Number 142582500
Position P
State TX
Address 4411 SPICEWOOD SPRINGS, APT 1406, Austin TX 78759

TODD DAVIS

Person Name TODD DAVIS
Filing Number 129211701
Position Treasurer
State TX
Address 6312 Nashville Ave, Lubbock TX 79413

TODD DAVIS

Person Name TODD DAVIS
Filing Number 129211701
Position Director
State TX
Address 6312 Nashville Ave, Lubbock TX 79413

Todd Davis

Person Name Todd Davis
Filing Number 38493601
Position Vice-President
State TX
Address 631 State Highway 148 S, Henrietta TX 76365

TODD DAVIS

Person Name TODD DAVIS
Filing Number 11717306
Position GOVERNING PERSON
State OH
Address 6450 LASALLE DRIVE, LOCKBOURNE OH 43137

TODD DAVIS

Person Name TODD DAVIS
Filing Number 11600401
Position Director
State TX
Address 3308 22ND STREET, LUBBOCK TX 79410

TODD F DAVIS

Person Name TODD F DAVIS
Filing Number 2715906
Position VICE PRESIDENT

TODD F DAVIS

Person Name TODD F DAVIS
Filing Number 2715906
Position ASSISTANT TREAS.

TODD DAVIS

Person Name TODD DAVIS
Filing Number 800084997
Position PRESIDENT
State TX
Address 2800 WILLING AVENUE, FORT WORTH TX 76110

Todd Davis

Person Name Todd Davis
Filing Number 69552200
Position P

Davis Todd

State IN
Calendar Year 2016
Employer Clinton County (clinton)
Job Title Emt
Name Davis Todd
Annual Wage $36,911

Davis Stanley Todd

State GA
Calendar Year 2013
Employer Gordon College
Job Title Director, Division/department Ad
Name Davis Stanley Todd
Annual Wage $61,251

Davis Todd

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Todd
Annual Wage $4,020

Davis Stanley Todd

State GA
Calendar Year 2011
Employer Gordon College
Job Title Director, Division/department Ad
Name Davis Stanley Todd
Annual Wage $61,251

Davis Todd E

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Psych-Ed Parapro/teacher Aide
Name Davis Todd E
Annual Wage $350

Davis Stanley Todd

State GA
Calendar Year 2010
Employer Gordon College
Job Title Director, Division/department Ad
Name Davis Stanley Todd
Annual Wage $59,602

Davis Todd E

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Psych-Ed Parapro/teacher Aide
Name Davis Todd E
Annual Wage $18,359

Davis Todd A

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Davis Todd A
Annual Wage $46,080

Davis Todd T

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Davis Todd T
Annual Wage $21,368

Davis Todd W

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Davis Todd W
Annual Wage $47,598

Davis Todd W

State FL
Calendar Year 2017
Employer Collier Co Sheriff's Office
Name Davis Todd W
Annual Wage $83,703

Davis Todd W

State FL
Calendar Year 2017
Employer Charlotte Co Sheriff's Dept
Name Davis Todd W
Annual Wage $88,162

Davis Todd A

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Davis Todd A
Annual Wage $45,050

Davis Todd T

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Davis Todd T
Annual Wage $21,968

Davis Stanley Todd

State GA
Calendar Year 2014
Employer Gordon College
Job Title Director, Division/department Ad
Name Davis Stanley Todd
Annual Wage $61,251

Davis Todd W

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Davis Todd W
Annual Wage $44,866

Davis Todd W

State FL
Calendar Year 2016
Employer Charlotte Co Sheriff's Dept
Name Davis Todd W
Annual Wage $93,645

Davis Todd A

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Davis Todd A
Annual Wage $43,183

Davis Todd T

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Davis Todd T
Annual Wage $20,066

Davis Bryan Todd

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Davis Bryan Todd
Annual Wage $118,580

Davis Bradley Todd

State AR
Calendar Year 2017
Employer Harmony Grove Sch Dist(Saline)
Name Davis Bradley Todd
Annual Wage $51,845

Davis Bradley Todd

State AR
Calendar Year 2016
Employer Harmony Grove Sch Dist(saline)
Name Davis Bradley Todd
Annual Wage $51,045

Davis Bradley Todd

State AR
Calendar Year 2015
Employer Harmony Grove Sch Dist(saline)
Name Davis Bradley Todd
Annual Wage $50,140

Davis Todd M

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Fire Engineer Assignment: Hazmat/Technical Rescue Team
Name Davis Todd M
Annual Wage $76,478

Davis Todd D

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Database Analyst Sr (It)
Name Davis Todd D
Annual Wage $83,640

Davis Todd

State AZ
Calendar Year 2017
Employer Tucson Fire
Name Davis Todd
Annual Wage $72,818

Davis Todd R

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Trades Maint Specialist
Name Davis Todd R
Annual Wage $35,954

Davis Todd M

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Fire Engineer Assignment: Hazmat/Technical Rescue Team
Name Davis Todd M
Annual Wage $74,218

Davis Todd W

State FL
Calendar Year 2016
Employer Collier Co Sheriff's Office
Name Davis Todd W
Annual Wage $78,501

Davis Todd D

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Database Analyst Sr (It)
Name Davis Todd D
Annual Wage $69,411

Davis Amy Todd

State GA
Calendar Year 2014
Employer University Of North Georgia
Job Title Temporary Faculty
Name Davis Amy Todd
Annual Wage $8,100

Davis Todd

State GA
Calendar Year 2015
Employer Gordon College
Job Title Director, Division/department Ad
Name Davis Todd
Annual Wage $63,892

Davis Todd

State IN
Calendar Year 2016
Employer Carmel-clay School Corporation (hamilton)
Job Title Sub Teacher
Name Davis Todd
Annual Wage $1,715

Davis Todd E

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Environmental Manager 2
Name Davis Todd E
Annual Wage $52,224

Davis Todd E

State IN
Calendar Year 2015
Employer Noblesville School Corporation (hamilton)
Job Title Substitute Teacher
Name Davis Todd E
Annual Wage $805

Davis Todd E

State IN
Calendar Year 2015
Employer Mt. Vernon Community School Corporation (hancock)
Job Title Sub/tchr/nurse
Name Davis Todd E
Annual Wage $65

Davis Todd E

State IN
Calendar Year 2015
Employer M.s.d. Warren Township School Corporation (marion)
Job Title Non Lic Sub
Name Davis Todd E
Annual Wage $1,361

Davis Todd E

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Sub Teacher Non/cert
Name Davis Todd E
Annual Wage $1,968

Davis Todd R

State IN
Calendar Year 2015
Employer Danville Civil Town (hendricks)
Job Title Metropolitan Police Commission
Name Davis Todd R
Annual Wage $362

Davis Todd

State IN
Calendar Year 2015
Employer Clinton County (clinton)
Job Title Part-time Emt
Name Davis Todd
Annual Wage $7,607

Davis Todd

State IN
Calendar Year 2015
Employer Carmel-clay School Corporation (hamilton)
Job Title Sub Teacher
Name Davis Todd
Annual Wage $2,100

Davis Todd A

State IL
Calendar Year 2018
Employer Fire Department Of Peoria
Name Davis Todd A
Annual Wage $88,267

Davis Todd S

State IL
Calendar Year 2018
Employer City Of Kewanee
Name Davis Todd S
Annual Wage $42,853

Davis Todd R

State IL
Calendar Year 2018
Employer City Of Batavia
Name Davis Todd R
Annual Wage $107,444

Davis Todd

State GA
Calendar Year 2015
Employer Gordon College
Job Title Director Division/department Ad
Name Davis Todd
Annual Wage $63,892

Davis Todd A

State IL
Calendar Year 2017
Employer Fire Department Of Peoria
Name Davis Todd A
Annual Wage $87,393

Davis Todd R

State IL
Calendar Year 2017
Employer City Of Batavia
Name Davis Todd R
Annual Wage $104,575

Davis Todd

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Davis Todd
Annual Wage $1,172

Davis Todd S

State IL
Calendar Year 2016
Employer Police Department Of Kewanee
Name Davis Todd S
Annual Wage $55,868

Davis Todd S

State IL
Calendar Year 2016
Employer City Of Kewanee
Name Davis Todd S
Annual Wage $55,981

Davis Todd R

State IL
Calendar Year 2016
Employer City Of Batavia
Name Davis Todd R
Annual Wage $105,364

Davis Todd A

State IL
Calendar Year 2015
Employer Fire Department Of Peoria
Job Title Fire Engineer
Name Davis Todd A
Annual Wage $90,305

Davis Todd S

State IL
Calendar Year 2015
Employer City Of Kewanee
Name Davis Todd S
Annual Wage $56,299

Davis Todd R

State IL
Calendar Year 2015
Employer City Of Batavia
Name Davis Todd R
Annual Wage $99,025

Davis Todd S

State ID
Calendar Year 2018
Employer City Of Rexburg
Name Davis Todd S
Annual Wage $14,461

Davis Stanley Todd

State GA
Calendar Year 2018
Employer West Georgia Technical College
Job Title Manager (Dtae)
Name Davis Stanley Todd
Annual Wage $28,990

Davis Stanley Todd

State GA
Calendar Year 2016
Employer Gordon College
Job Title Director, Division/department Ad
Name Davis Stanley Todd
Annual Wage $15,339

Davis Stanley Todd

State GA
Calendar Year 2016
Employer Gordon College
Job Title Director Division/department Ad
Name Davis Stanley Todd
Annual Wage $15,339

Davis Todd S

State IL
Calendar Year 2017
Employer City Of Kewanee
Name Davis Todd S
Annual Wage $55,399

Davis Todd M

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Fire Eng Asgn:haz Mat/tc Rs Tm
Name Davis Todd M
Annual Wage $75,324

Todd Davis

Name Todd Davis
Address 11220 W Massingale Rd Tucson AZ 85743 -9586
Mobile Phone 520-682-8110
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Todd W Davis

Name Todd W Davis
Address 12019 Valley Meadow Way Louisville KY 40272 -3177
Telephone Number 502-468-1323
Mobile Phone 502-468-1323
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Todd S Davis

Name Todd S Davis
Address 105 Ridgelea Dr Williamstown KY 41097 -9437
Mobile Phone 859-824-1779
Email [email protected]
Gender Male
Date Of Birth 1970-02-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Todd Davis

Name Todd Davis
Address 320 North St Saco ME 04072 -1811
Phone Number 207-283-0534
Gender Male
Date Of Birth 1963-10-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Todd K Davis

Name Todd K Davis
Address 15 Devon Hill Rd Baltimore MD 21210-1053 UNIT C6-1053
Phone Number 301-606-1023
Gender Male
Date Of Birth 1964-08-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Todd D Davis

Name Todd D Davis
Address 1665 Alton Rd Miami Beach FL 33139-2428 APT 1-2427
Phone Number 305-538-3722
Gender Male
Date Of Birth 1960-05-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Todd A Davis

Name Todd A Davis
Address 12251 E 196th St Noblesville IN 46060 -9375
Phone Number 317-774-9813
Gender Male
Date Of Birth 1965-11-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Todd L Davis

Name Todd L Davis
Address 11402 Fenimore Ridge Dr Louisville KY 40229 -6410
Phone Number 321-837-0128
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Todd Davis

Name Todd Davis
Address 1615 S Tollgate Rd Bel Air MD 21015 -5824
Phone Number 410-569-1129
Gender Male
Ethnicity Welsh
Ethnic Group Western European
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

Todd Davis

Name Todd Davis
Address 626 E Arabian Ct Gilbert AZ 85296-2910 -2910
Phone Number 480-296-4901
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Todd E Davis

Name Todd E Davis
Address 3613 Nichols Meadow Cir Louisville KY 40215 -1498
Phone Number 502-363-7186
Gender Male
Date Of Birth 1969-12-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Todd A Davis

Name Todd A Davis
Address 489 W Beard Rd Perry MI 48872 -9514
Phone Number 517-625-7979
Mobile Phone 517-625-7980
Email [email protected]
Gender Male
Date Of Birth 1963-08-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Todd Davis

Name Todd Davis
Address 11351 N Scioto Ave Tucson AZ 85737 -7212
Phone Number 520-329-8169
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Todd Davis

Name Todd Davis
Address 2549 Powells Crk Pikeville KY 41501 -7905
Phone Number 606-432-0169
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Todd J Davis

Name Todd J Davis
Address 3840 Arthur St E Coopersville MI 49404 -8405
Phone Number 616-837-0062
Mobile Phone 616-633-7567
Email [email protected]
Gender Male
Date Of Birth 1976-07-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Todd Davis

Name Todd Davis
Address 14921 Saint Clair Dr Spring Lake MI 49456 -9173
Phone Number 616-844-6150
Mobile Phone 616-902-1346
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Todd M Davis

Name Todd M Davis
Address 101 Field Ct Sellersburg IN 47172 -9788
Phone Number 812-246-8206
Mobile Phone 812-361-6766
Gender Male
Date Of Birth 1969-08-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Todd W Davis

Name Todd W Davis
Address 1018 Warwick Ln Elk Grove Village IL 60007 -4542
Phone Number 847-952-8522
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Todd A Davis

Name Todd A Davis
Address 2803 Lovewood Rd Cottondale FL 32431 -7033
Phone Number 850-352-2553
Mobile Phone 850-758-0706
Gender Male
Date Of Birth 1965-01-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Todd A Davis

Name Todd A Davis
Address 10758 Remick Rd Blanchard MI 49310 -9208
Phone Number 989-561-2187
Email [email protected]
Gender Male
Date Of Birth 1963-06-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

DAVIS, TODD

Name DAVIS, TODD
Amount 2400.00
To Dan Debicella (R)
Year 2010
Transaction Type 15
Filing ID 10990919313
Application Date 2010-06-24
Contributor Occupation MANAGING D
Contributor Employer COWEN HEALTHCARE ROYALTY
Organization Name Cowen Healthcare Royalty
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Debicella for Congress
Seat federal:house

DAVIS, TODD

Name DAVIS, TODD
Amount 2100.00
To Pat Dewine (R)
Year 2006
Transaction Type 15
Filing ID 25980575642
Application Date 2005-06-08
Contributor Occupation CEO
Contributor Employer HEMISPHERE DEVELOPMENT
Organization Name Hemisphere Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Dewine For Congress
Seat federal:house
Address 25825 Science Park Dr Ste 265 CLEVELAND OH

DAVIS, TODD

Name DAVIS, TODD
Amount 1880.00
To Dan Debicella (R)
Year 2010
Transaction Type 15
Filing ID 10991317946
Application Date 2010-09-27
Contributor Occupation MANAGING D
Contributor Employer COWEN HEALTHCARE ROYALTY
Organization Name Cowen Healthcare Royalty
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Debicella for Congress
Seat federal:house

DAVIS, TODD

Name DAVIS, TODD
Amount 1500.00
To David Schweikert (R)
Year 2012
Transaction Type 15
Filing ID 12951453473
Application Date 2012-03-13
Contributor Occupation CEO
Contributor Employer LIFELOCK
Organization Name Lifelock
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Schweikert for Congress
Seat federal:house
Address 4401 E Taurus Pl CHANDLER AZ

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Eric D Fingerhut (D)
Year 2004
Transaction Type 15
Filing ID 23020312616
Application Date 2003-04-25
Contributor Occupation HEMISPHERE COMPANY
Organization Name Hemisphere Co
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fingerhut for US Senate
Seat federal:senate

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Eric D Fingerhut (D)
Year 2004
Transaction Type 15
Filing ID 23020312617
Application Date 2003-04-03
Contributor Occupation HEMISPHERE COMPANY
Organization Name Hemisphere Co
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fingerhut for US Senate
Seat federal:senate

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Steven C LaTourette (R)
Year 2006
Transaction Type 15
Filing ID 25971152583
Application Date 2005-08-11
Contributor Occupation EXECUTIVE
Contributor Employer HEMISPHERE CORP.
Organization Name Hemisphere Corp
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 2907 Alvord Place CLEVELAND OH

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Steven C LaTourette (R)
Year 2008
Transaction Type 15
Filing ID 27990210770
Application Date 2007-06-15
Contributor Occupation EXECUTIVE
Contributor Employer Hemisphere Corp.
Organization Name Hemisphere Corp
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 2907 Alvord Place CLEVELAND OH

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432289
Application Date 2003-09-25
Contributor Occupation INTERIOR DESIGNER
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Oldcastle Materials
Year 2008
Transaction Type 15
Filing ID 27990174995
Application Date 2007-05-10
Contributor Occupation Estimating Manager
Contributor Employer Harrison Construction
Contributor Gender M
Committee Name Oldcastle Materials
Address 312 Ross Spirngs Dr MARYVILLE TN

DAVIS, TODD

Name DAVIS, TODD
Amount 1000.00
To Steven C. LaTourette (R)
Year 2010
Transaction Type 15
Filing ID 10992271896
Application Date 2010-10-14
Contributor Occupation EXECUTIVE
Contributor Employer Hemisphere Corp
Organization Name Hemisphere Corp
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 2907 Alvord Place CLEVELAND OH

DAVIS, TODD

Name DAVIS, TODD
Amount 750.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991380695
Application Date 2003-04-18
Contributor Occupation Information Requested
Contributor Employer Brown Davis
Organization Name Brown Davis Interiors
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1727 W 27th St MIAMI BEACH FL

DAVIS, TODD

Name DAVIS, TODD
Amount 600.00
To Oldcastle Materials
Year 2012
Transaction Type 15
Filing ID 12951588803
Application Date 2011-11-14
Contributor Occupation ESTIMATING MANAGER
Contributor Employer HARRISON CONSTRUCTION
Contributor Gender M
Committee Name Oldcastle Materials
Address 312 Ross Spirngs Dr MARYVILLE TN

DAVIS, TODD

Name DAVIS, TODD
Amount 520.00
To Dan Debicella (R)
Year 2010
Transaction Type 15
Filing ID 10991317946
Application Date 2010-09-24
Contributor Occupation MANAGING D
Contributor Employer COWEN HEALTHCARE ROYALTY
Organization Name Cowen Healthcare Royalty
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Debicella for Congress
Seat federal:house

DAVIS, TODD

Name DAVIS, TODD
Amount 500.00
To Zimmer Inc
Year 2006
Transaction Type 15
Filing ID 26990338909
Application Date 2006-01-15
Contributor Occupation ZIMMER
Contributor Gender M
Committee Name Zimmer Inc
Address 345 E Main St WARSAW IN

DAVIS, TODD

Name DAVIS, TODD
Amount 500.00
To King & Spalding
Year 2012
Transaction Type 15
Filing ID 12950230903
Application Date 2011-07-07
Contributor Occupation Attorney
Contributor Employer King & Spalding LLP
Contributor Gender M
Committee Name King & Spalding
Address 1180 Peachtree St ATLANTA GA

DAVIS, TODD

Name DAVIS, TODD
Amount 500.00
To SCHNEIDER, MARK A
Year 2010
Application Date 2009-07-08
Contributor Employer TODD S DAVIS ATTORNEY AT LAW
Recipient Party D
Recipient State OH
Seat state:lower
Address 25825 SCIENCE PARK DR STE 265 CLEVELAND OH

DAVIS, TODD

Name DAVIS, TODD
Amount 500.00
To Jeff Flake (R)
Year 2012
Transaction Type 15
Filing ID 12020344204
Application Date 2011-08-17
Contributor Occupation CEO
Contributor Employer LIFELOCK
Organization Name Lifelock
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jeff Flake for Congress
Seat federal:senate

DAVIS, TODD

Name DAVIS, TODD
Amount 375.00
To SEARS, LEAH
Year 2004
Application Date 2004-06-29
Contributor Occupation LAWYER
Contributor Employer KING & SPALDING LLP
Organization Name KING & SPALDING
Recipient Party N
Recipient State GA
Seat state:judicial

DAVIS, TODD

Name DAVIS, TODD
Amount 300.00
To MCCOMISH, JOHN
Year 20008
Application Date 2008-01-04
Contributor Occupation VP
Contributor Employer LIFELOCK
Recipient Party R
Recipient State AZ
Seat state:lower
Address 60 E RIO SALADO PKWY STE 400 TEMPE AZ

DAVIS, TODD

Name DAVIS, TODD
Amount 296.00
To ROBSON, BOB
Year 2006
Application Date 2005-09-01
Contributor Occupation PRESIDENT/CEO
Contributor Employer LIFELOCK
Recipient Party R
Recipient State AZ
Seat state:lower
Address 881 N GRANADA DR CHANDLER AZ

DAVIS, TODD

Name DAVIS, TODD
Amount 290.00
To OVERBEY, DOUG
Year 20008
Application Date 2008-07-10
Recipient Party R
Recipient State TN
Seat state:upper
Address 312 ROSS SPRINGS DR MARYVILLE TN

DAVIS, TODD

Name DAVIS, TODD
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594813
Application Date 2007-03-28
Contributor Occupation Traveling Sales Pers
Contributor Employer Citect
Organization Name Citect
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11702B Grant Rd Ste 423 CYPRESS TX

DAVIS, TODD

Name DAVIS, TODD
Amount 250.00
To SNOW, JOHN
Year 2006
Application Date 2005-10-23
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 920 MURPHY NC

DAVIS, TODD

Name DAVIS, TODD
Amount 250.00
To Jon Huntsman (R)
Year 2012
Transaction Type 15
Filing ID 12950031053
Application Date 2011-07-06
Contributor Occupation INVESTOR
Contributor Employer COWEN, INC
Organization Name Cowen Royalty
Contributor Gender M
Recipient Party R
Committee Name Jon Huntsman for President
Seat federal:president
Address 83 OLD KINGS HWY SOUTH DARIEN CT

DAVIS, TODD

Name DAVIS, TODD
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-10-25
Contributor Occupation HOMEBUILDER
Contributor Employer DTD INC
Recipient Party R
Recipient State KY
Seat state:office
Address PO BOX 1527 BOWLING GREEN KY

DAVIS, TODD

Name DAVIS, TODD
Amount 250.00
To DECESARE, JIM
Year 20008
Application Date 2008-05-19
Contributor Occupation OWNER
Contributor Employer DTD INCORPORATED
Recipient Party R
Recipient State KY
Seat state:lower
Address PO BOX 1527 BOWLING GREEN KY

DAVIS, TODD

Name DAVIS, TODD
Amount 225.00
To Equipment Leasing & Finance Assn
Year 2006
Transaction Type 15
Filing ID 25971083525
Application Date 2005-08-03
Contributor Occupation INTERNATIONAL DECISION SYSTEMS
Contributor Gender M
Committee Name Equipment Leasing & Finance Assn
Address 80 South 8th St Ste 1500 MINNEAPOLIS MN

DAVIS, TODD

Name DAVIS, TODD
Amount 200.00
To DECESARE, JIM
Year 2004
Application Date 2004-05-12
Contributor Occupation HOMEBULDER
Contributor Employer DTD INC
Recipient Party R
Recipient State KY
Seat state:lower
Address 1319 ROLLING ROCK WAY BOWLING GREEN KY

DAVIS, TODD

Name DAVIS, TODD
Amount 200.00
To DREXINGER, GAETON L
Year 2006
Application Date 2005-04-27
Contributor Occupation ATTORNEY
Contributor Employer ALSTON & BIRD
Organization Name ALSTON & BIRD
Recipient Party D
Recipient State GA
Seat state:office
Address 4645 MILLBROOK DR ATLANTA GA

DAVIS, TODD

Name DAVIS, TODD
Amount 200.00
To JStreetPAC
Year 2010
Transaction Type 24t
Filing ID 10990603257
Application Date 2010-03-26
Contributor Occupation Medical Doctor
Contributor Employer Self-Employed
Contributor Gender M
Committee Name JStreetPAC
Address 164 Arlington ELMHURST IL

DAVIS, TODD

Name DAVIS, TODD
Amount 200.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 27931445422
Application Date 2007-09-12
Contributor Occupation Insurance Agent
Contributor Employer Davis Agency
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 1105 N North St PEORIA IL

DAVIS, TODD

Name DAVIS, TODD
Amount 200.00
To Indep Insurance Agents & Brokers/America
Year 2008
Transaction Type 15
Filing ID 27990333426
Application Date 2007-06-29
Contributor Occupation Insurance Agent
Contributor Employer Davis Agency
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 1105 N North St PEORIA IL

DAVIS, TODD

Name DAVIS, TODD
Amount 200.00
To FABER, KEITH
Year 2010
Application Date 2009-06-30
Contributor Employer ATTORNEY AT LAW SELF EMPLOYED
Recipient Party R
Recipient State OH
Seat state:upper
Address 25825 SCIENCE PARK DR CLEVELAND OH

DAVIS, TODD

Name DAVIS, TODD
Amount 150.00
To KING, TRACY O
Year 2010
Application Date 2009-11-04
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, TODD

Name DAVIS, TODD
Amount 120.00
To MCCOMISH, JOHN
Year 2006
Application Date 2005-08-30
Contributor Occupation EXECUTIVE
Contributor Employer LIFELOCK CO
Recipient Party R
Recipient State AZ
Seat state:lower
Address 881 N GRANADA DR CHANDLER AZ

DAVIS, TODD

Name DAVIS, TODD
Amount 100.00
To BYRNE, BRADLEY R
Year 2010
Application Date 2010-04-09
Recipient Party R
Recipient State AL
Seat state:governor
Address 2615 JEFFERSON ST ANNISTON AL

DAVIS, TODD

Name DAVIS, TODD
Amount 100.00
To LIIAS, MARKO
Year 20008
Application Date 2008-06-20
Recipient Party D
Recipient State WA
Seat state:lower
Address 730 4TH ST NE WASHINGTON DC

DAVIS, TODD

Name DAVIS, TODD
Amount 100.00
To SNOW JR, JOHN J
Year 2004
Application Date 2004-10-15
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 920 MURPHY NC

DAVIS, TODD & SUZANNE

Name DAVIS, TODD & SUZANNE
Amount 100.00
To BAXTER, TODD
Year 2004
Application Date 2004-01-22
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, TODD & SUZANNE

Name DAVIS, TODD & SUZANNE
Amount 100.00
To BAXTER, TODD
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, TODD

Name DAVIS, TODD
Amount 65.00
To ROBERTSON, ANDY
Year 2006
Contributor Occupation CLERK
Contributor Employer VINTAGE SELLERS
Recipient Party D
Recipient State MT
Seat state:lower
Address 716 2ND AVE S GREAT FALLS MT

DAVIS, TODD

Name DAVIS, TODD
Amount -180.00
To United Parcel Service
Year 2006
Transaction Type 22y
Filing ID 25990249222
Application Date 2005-02-02
Contributor Gender M
Committee Name United Parcel Service

TODD C DAVIS & MICHELLE L DAVIS

Name TODD C DAVIS & MICHELLE L DAVIS
Address 7461 Williamson Lane Columbus OH 43110
Value 27200
Landvalue 27200
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVIS & TODD LLC

Name DAVIS & TODD LLC
Address 8727 Priest Drive Tempe AZ
Value 21400
Landvalue 21400

DAVIS TODD L TR

Name DAVIS TODD L TR
Physical Address 5796 SW 89TH ST, OCALA, FL 34476
Owner Address 5796 SW 89TH ST, OCALA, FL 34476
Ass Value Homestead 114662
Just Value Homestead 114662
County Marion
Year Built 2000
Area 1872
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5796 SW 89TH ST, OCALA, FL 34476

DAVIS TODD J ETAL

Name DAVIS TODD J ETAL
Physical Address 3091 GREEN ACRES RD, SAINT AUGUSTINE, FL 32084
Owner Address 3091 GREEN ACRES RD, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 26531
Just Value Homestead 26531
County St. Johns
Year Built 1997
Area 1465
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3091 GREEN ACRES RD, SAINT AUGUSTINE, FL 32084

DAVIS TODD J

Name DAVIS TODD J
Physical Address 710 E LAKESHORE DR, OCOEE, FL 34761
Owner Address DAVIS ANN-MARIE KENNY, OCOEE, FLORIDA 34761
Sale Price 140000
Sale Year 2012
Ass Value Homestead 121227
Just Value Homestead 121227
County Orange
Year Built 1972
Area 2033
Land Code Single Family
Address 710 E LAKESHORE DR, OCOEE, FL 34761
Price 140000

DAVIS TODD F & LYNDA

Name DAVIS TODD F & LYNDA
Physical Address 1934 LAKESIDE DR, FERNANDINA BEACH, FL 32034
Owner Address 1934 LAKESIDE DR SOUTH, FERNANDINA BEACH, FL 32034
Ass Value Homestead 223484
Just Value Homestead 266033
County Nassau
Year Built 1987
Area 3383
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1934 LAKESIDE DR, FERNANDINA BEACH, FL 32034

DAVIS TODD F & LINDA A

Name DAVIS TODD F & LINDA A
Physical Address NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034
Owner Address 1934 LAKESIDE DRIVE, FERNANDINA BEACH, FL 32034
County Nassau
Land Code Vacant Residential
Address NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034

DAVIS TODD F

Name DAVIS TODD F
Physical Address 269 PALIA AVE, LEESBURG FL, FL 34748
County Lake
Year Built 1974
Area 1188
Land Code Cooperatives
Address 269 PALIA AVE, LEESBURG FL, FL 34748

DAVIS TODD F

Name DAVIS TODD F
Physical Address 12129 CAMP CREEK DR, JACKSONVILLE, FL 32225
Owner Address 12129 CAMP CREEK DR, JACKSONVILLE, FL 32225
Ass Value Homestead 137268
Just Value Homestead 139009
County Duval
Year Built 1990
Area 2178
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12129 CAMP CREEK DR, JACKSONVILLE, FL 32225

DAVIS J AND LESLEY D DAVIS TODD TRUST

Name DAVIS J AND LESLEY D DAVIS TODD TRUST
Address 1076 Western Skies Drive Gilbert AZ 85296
Value 36800
Landvalue 36800

DAVIS TODD F

Name DAVIS TODD F
Physical Address 1614 E FALKLAND RD, JACKSONVILLE, FL 32221
Owner Address 1934 LAKESIDE DR, FERNANDINA BEACH, FL 32034
County Duval
Land Code Vacant Residential
Address 1614 E FALKLAND RD, JACKSONVILLE, FL 32221

DAVIS TODD E & TULLIS JOYCE E

Name DAVIS TODD E & TULLIS JOYCE E
Physical Address 715 GALLOWAY CT, WINTER SPRINGS, FL 32708
Owner Address 1721 SENECA BLVD, WINTER SPRINGS, FL 32708
Ass Value Homestead 100483
Just Value Homestead 105065
County Seminole
Year Built 1978
Area 1488
Land Code Single Family
Address 715 GALLOWAY CT, WINTER SPRINGS, FL 32708

DAVIS TODD D

Name DAVIS TODD D
Physical Address 233 9TH ST SE, WINTER HAVEN, FL 33880
Owner Address 233 9TH ST SE, WINTER HAVEN, FL 33880
Ass Value Homestead 134720
Just Value Homestead 134720
County Polk
Year Built 1996
Area 2990
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 233 9TH ST SE, WINTER HAVEN, FL 33880

DAVIS TODD A,CHRISTINE

Name DAVIS TODD A,CHRISTINE
Physical Address 245 MYSTIC CASTLE DR, SAINT AUGUSTINE, FL 32086
Owner Address 245 MYSTIC CASTLE DR, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 130633
Just Value Homestead 130633
County St. Johns
Year Built 2009
Area 1941
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 245 MYSTIC CASTLE DR, SAINT AUGUSTINE, FL 32086

DAVIS TODD A LIFE ESTATE

Name DAVIS TODD A LIFE ESTATE
Physical Address 3414 W SAN PEDRO ST, TAMPA, FL 33629
Owner Address 3414 W SAN PEDRO ST, TAMPA, FL 33629
Ass Value Homestead 308350
Just Value Homestead 355658
County Hillsborough
Year Built 2001
Area 2809
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3414 W SAN PEDRO ST, TAMPA, FL 33629

DAVIS TODD A & SUZANNE H

Name DAVIS TODD A & SUZANNE H
Physical Address 2803 LOVEWOOD RD, Cottondale, FL 32431
Owner Address 2803 LOVEWOOD RD, COTTONDALE, FL 32431
Ass Value Homestead 138852
Just Value Homestead 143241
County Jackson
Year Built 2002
Area 2688
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 2803 LOVEWOOD RD, Cottondale, FL 32431

DAVIS TODD A

Name DAVIS TODD A
Owner Address 2240 HAVANA AVE, FORT MYERS, FL 33905
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS TODD A

Name DAVIS TODD A
Physical Address 1621 NE 47TH CT, OCALA, FL 34470
Owner Address 1621 NE 47TH CT, OCALA, FL 34470
Ass Value Homestead 66403
Just Value Homestead 66403
County Marion
Year Built 1979
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1621 NE 47TH CT, OCALA, FL 34470

DAVIS LINDA A & TODD F

Name DAVIS LINDA A & TODD F
Physical Address 1615 HIGHLAND DUNES WY, FERNANDINA BEACH, FL 32034
Owner Address 1934 LAKESIDE DRIVE SOUTH, FERNANDINA BEACH, FL 32034
County Nassau
Land Code Vacant Residential
Address 1615 HIGHLAND DUNES WY, FERNANDINA BEACH, FL 32034

DAVIS TODD F

Name DAVIS TODD F
Physical Address 1606 E FALKLAND RD, JACKSONVILLE, FL 32221
Owner Address 1934 LAKESIDE DR, FERNANDINA BEACH, FL 32034
County Duval
Land Code Vacant Residential
Address 1606 E FALKLAND RD, JACKSONVILLE, FL 32221

DAVIS LINDA A & TODD F

Name DAVIS LINDA A & TODD F
Physical Address 1622 HIGHLAND DUNES WY, FERNANDINA BEACH, FL 32034
Owner Address 1934 LAKESIDE DRIVE SOUTH, FERNANDINA BEACH, FL 32034
County Nassau
Land Code Vacant Residential
Address 1622 HIGHLAND DUNES WY, FERNANDINA BEACH, FL 32034

DAVIS TODD RICHARD

Name DAVIS TODD RICHARD
Address 1871 New Wharf Road Milford DE 19963
Value 9800
Landvalue 9800
Buildingvalue 38700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

TODD A DAVIS

Name TODD A DAVIS
Address 9108 Roe Avenue Prairie Village KS
Value 10192
Landvalue 10192
Buildingvalue 19708

TODD C DAVIS & JANICE H DAVIS

Name TODD C DAVIS & JANICE H DAVIS
Address 817 Swygert Road Dentsville SC
Value 20000
Landvalue 20000
Bedrooms 2
Numberofbedrooms 2

TODD C DAVIS

Name TODD C DAVIS
Address 22 Sherman Street Wilkes Barre PA
Value 13600
Landvalue 13600
Buildingvalue 82000

TODD B DAVIS & ALTHEA D DAVIS

Name TODD B DAVIS & ALTHEA D DAVIS
Address 7500 Jaffrey Road Fort Washington MD 20744
Value 76400
Landvalue 76400
Buildingvalue 86900
Airconditioning yes

TODD ALAN DAVIS TAMMY W DAVIS

Name TODD ALAN DAVIS TAMMY W DAVIS
Address 5784 Rector Street Conover NC
Value 13800
Landvalue 13800
Buildingvalue 103200
Landarea 62,291 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TODD A NOETHEN & PENNY L DAVIS

Name TODD A NOETHEN & PENNY L DAVIS
Address 5925 Dunheath Loop Dublin OH 43016
Value 93500
Landvalue 93500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

TODD A KRISTY L DAVIS

Name TODD A KRISTY L DAVIS
Address 3831 Junebreeze Lane Joliet IL 60564
Value 46190
Landvalue 46190
Buildingvalue 150290

TODD A DAVIS & MAJORS SUZANNE DAVIS

Name TODD A DAVIS & MAJORS SUZANNE DAVIS
Address 4109 Bennedict Lane Austin TX 78746
Value 350000
Landvalue 350000
Buildingvalue 381051
Type Real

TODD A DAVIS & LIISA M DAVIS

Name TODD A DAVIS & LIISA M DAVIS
Address 100 Scots Pine Court Holly Springs NC 27540
Value 50000
Landvalue 50000

TODD A DAVIS

Name TODD A DAVIS
Address 760 N Market Street Minerva OH 44657-1030
Value 31400
Landvalue 31400

TODD A DAVIS & KIM R DAVIS

Name TODD A DAVIS & KIM R DAVIS
Address 110 W Lisbon Street Paris OH
Value 2300
Landvalue 2300

TODD A DAVIS & CARMEN K DAVIS

Name TODD A DAVIS & CARMEN K DAVIS
Address 115 Southgate Avenue Iowa City IA 52240-4338
Value 56700
Landvalue 56700

TODD A DAVIS & CARMEN K DAVIS

Name TODD A DAVIS & CARMEN K DAVIS
Address 2001 Stevens Drive Iowa City IA 52240
Value 66150
Landvalue 66150

TODD A DAVIS

Name TODD A DAVIS
Address 325 Columbus Avenue Boston MA 02116
Value 590900
Buildingvalue 590900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

TODD A DAVIS

Name TODD A DAVIS
Address 3876 Queen Street Cocoa FL 32926
Value 15000
Landvalue 15000
Type Hip/Gable
Price 100
Usage Single Family Residence

TODD A DAVIS

Name TODD A DAVIS
Address 2 Barbara Road Stoneham MA 02180
Value 235200
Landvalue 235200
Buildingvalue 291600
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

TODD A DAVIS

Name TODD A DAVIS
Address 11445 Burr Oak Lane Burr Ridge IL 60527
Landarea 16,000 square feet
Airconditioning Yes
Basement Full and Unfinished

TODD A DAVIS

Name TODD A DAVIS
Address 1925 NW 177th Street Edmond OK
Value 18679
Landarea 8,028 square feet
Type Residential
Price 166000

TODD A DAVIS & CARRIE D DAVIS

Name TODD A DAVIS & CARRIE D DAVIS
Address 6 Bentbrook Court St. Peters MO
Value 30000
Landvalue 30000
Buildingvalue 115620
Landarea 9,375 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 98500

DAVIS E TODD TR +

Name DAVIS E TODD TR +
Physical Address 5216 SW 19TH PL, CAPE CORAL, FL 33914
Owner Address PO BOX 468, WILLMAR, MN 56201
County Lee
Land Code Vacant Residential
Address 5216 SW 19TH PL, CAPE CORAL, FL 33914

Todd J. Davis

Name Todd J. Davis
Doc Id 07981595
City Temple AZ
Designation us-only
Country US

Todd J. Davis

Name Todd J. Davis
Doc Id 07738075
City Gilbert AZ
Designation us-only
Country US

Todd J. Davis

Name Todd J. Davis
Doc Id 07781149
City Gilbert AZ
Designation us-only
Country US

Todd J Davis

Name Todd J Davis
Doc Id 07906270
City Tempe AZ
Designation us-only
Country US

Todd A. Davis

Name Todd A. Davis
Doc Id 08210316
City Tolland CT
Designation us-only
Country US

Todd Davis

Name Todd Davis
Doc Id 07878756
City Tolland CT
Designation us-only
Country US

Todd Davis

Name Todd Davis
Doc Id 07910189
City Marengo IL
Designation us-only
Country US

Todd Davis

Name Todd Davis
Doc Id 07648143
City Tolland CT
Designation us-only
Country US

Todd Davis

Name Todd Davis
Doc Id 07857353
City Marengo IL
Designation us-only
Country US

Todd Davis

Name Todd Davis
Doc Id D0573828
City Dublin PA
Designation us-only
Country US

Todd Davis

Name Todd Davis
Doc Id 07274429
City Gilbert AZ
Designation us-only
Country US

TODD DAVIS

Name TODD DAVIS
Type Democrat Voter
State FL
Address 2316 SW 19TH AVE, FT LAUDERDALE, FL 33315
Phone Number 954-868-0183
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State FL
Address 3091 GREEN ACRES RD, ST AUGUSTINE, FL 32084
Phone Number 904-553-8795
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State FL
Address 2803 LOVEWOOD RD, COTTONDALE, FL 32431
Phone Number 850-758-0706
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State IL
Address 1721 KEDRON, ZION, IL 60099
Phone Number 847-731-1160
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Republican Voter
State FL
Address 2412 ELM ST, SEFFNER, FL 33584
Phone Number 813-784-1669
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Republican Voter
State FL
Address 10722 DEEPBROOK DR, RIVERVIEW, FL 33569
Phone Number 813-748-2745
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Republican Voter
State IL
Address 508 W 6TH ST., FLORA, IL 62839
Phone Number 812-774-8559
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State FL
Address 500 NORMANDY RD APT 1, MADEIRA BEACH, FL 33708
Phone Number 727-368-8014
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State IL
Address 3505 W CHARTWELL RD, PEORIA, IL 61614
Phone Number 630-527-3200
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State IL
Address 1755 MERCER LN, CENTRALIA, IL 62801
Phone Number 618-532-3107
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State IL
Address 506 S BENTON, NEW ATHENS, IL 62264
Phone Number 618-475-3466
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State KY
Address 100 ACADEMIC PARKWAY, GRAYSON, KY 41143
Phone Number 606-474-3826
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State AZ
Address 6034 E LE MARCHE AVE, SCOTTSDALE, AZ 85254
Phone Number 602-625-2158
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State KY
Address 9803 CREEKWOOD RD, LOUISVILLE, KY 40223
Phone Number 502-552-7875
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Democrat Voter
State KY
Address 12019 VALLEY MEADOW WAY, LOUISVILLE, KY 40272
Phone Number 502-468-1323
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State FL
Address 4226 VIXEN CT, OVIEDO, FL 32765
Phone Number 407-448-2761
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State LA
Address 467 SANDEFUR DR, SHREVEPORT, LA 71105
Phone Number 318-614-1070
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Democrat Voter
State KS
Address 751 N MISSION RD, WICHITA, KS 67206
Phone Number 316-680-9469
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State IL
Address 2112 22ND ST, ROCK ISLAND, IL 61201
Phone Number 309-558-4855
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Voter
State IL
Address 408 E MCNEIL AVE, HOOPESTON, IL 60942
Phone Number 217-283-5118
Email Address [email protected]

TODD DAVIS

Name TODD DAVIS
Type Independent Voter
State CT
Address 230 W HAZEL ST, NEW HAVEN, CT 06511
Phone Number 203-444-0623
Email Address [email protected]

Todd H Davis

Name Todd H Davis
Visit Date 4/13/10 8:30
Appointment Number U86179
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 6/10/2014 10:30
Appt End 6/10/2014 23:59
Total People 271
Last Entry Date 5/29/2014 15:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Todd E Davis

Name Todd E Davis
Visit Date 4/13/10 8:30
Appointment Number U52836
Type Of Access VA
Appt Made 2/5/14 0:00
Appt Start 2/18/14 10:30
Appt End 2/18/14 23:59
Total People 278
Last Entry Date 2/5/14 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

TODD DAVIS

Name TODD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U35135
Appt Made 11/23/13 0:00
Appt Start 11/26/13 8:00
Appt End 11/26/13 23:59
Total People 192
Last Entry Date 11/23/13 9:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Todd J Davis

Name Todd J Davis
Visit Date 4/13/10 8:30
Appointment Number U44469
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/16/12 12:30
Appt End 10/16/12 23:59
Total People 273
Last Entry Date 10/5/12 5:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Todd S Davis

Name Todd S Davis
Visit Date 4/13/10 8:30
Appointment Number U33772
Type Of Access VA
Appt Made 8/21/12 0:00
Appt Start 8/23/12 10:00
Appt End 8/23/12 23:59
Total People 115
Last Entry Date 8/21/12 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Todd A Davis

Name Todd A Davis
Visit Date 4/13/10 8:30
Appointment Number U23330
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/25/12 9:30
Appt End 7/25/12 23:59
Total People 186
Last Entry Date 7/23/12 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Todd A Davis

Name Todd A Davis
Visit Date 4/13/10 8:30
Appointment Number U16473
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/29/2012 9:30
Appt End 6/29/2012 23:59
Total People 289
Last Entry Date 6/26/2012 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Todd R Davis

Name Todd R Davis
Visit Date 4/13/10 8:30
Appointment Number U51096
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/28/11 9:00
Appt End 10/28/11 23:59
Total People 520
Last Entry Date 10/17/11 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Todd E Davis

Name Todd E Davis
Visit Date 4/13/10 8:30
Appointment Number U14539
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/7/2011 14:00
Appt End 6/7/2011 23:59
Total People 26
Last Entry Date 6/6/2011 6:37
Meeting Location OEOB
Caller LOUIS
Description Procurement Attorney session.
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77841

TODD W DAVIS

Name TODD W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U87821
Type Of Access VA
Appt Made 3/2/11 12:47
Appt Start 3/5/11 10:00
Appt End 3/5/11 23:59
Total People 188
Last Entry Date 3/2/11 12:47
Meeting Location WH
Caller VISITORS
Description GRO UP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

TODD DAVIS

Name TODD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:01
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:01
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

TODD DAVIS

Name TODD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70133
Type Of Access VA
Appt Made 1/8/10 12:31
Appt Start 1/10/10 17:00
Appt End 1/10/10 23:59
Total People 6
Last Entry Date 1/8/10 12:30
Meeting Location OEOB
Caller JOHN
Description BOWLING ALLEY
Release Date 04/30/2010 07:00:00 AM +0000

TODD DAVIS

Name TODD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U88356
Type Of Access VA
Appt Made 3/17/10 8:30
Appt Start 3/18/10 19:55
Appt End 3/18/10 23:59
Total People 1
Last Entry Date 3/17/2010
Meeting Location WH
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75349

TODD DAVIS

Name TODD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86514
Type Of Access VA
Appt Made 3/10/10 16:49
Appt Start 3/14/10 15:35
Appt End 3/14/10 23:59
Total People 4
Last Entry Date 3/10/2010
Meeting Location WH
Caller VANESSA
Release Date 06/25/2010 07:00:00 AM +0000

TODD DAVIS

Name TODD DAVIS
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/7/09 18:47
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/7/09 18:47
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

Todd Davis

Name Todd Davis
Car FORD F-250 SUPER DUTY
Year 2007
Address 18 Laurel Rd, Hooksett, NH 03106-2160
Vin 1FTSX21P27EB01890

TODD DAVIS

Name TODD DAVIS
Car HYUNDAI SONATA
Year 2007
Address 3671 Rawnsdale Rd, Shaker Heights, OH 44122-5130
Vin 5NPEU46F47H212779

TODD DAVIS

Name TODD DAVIS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 205 Brighton Dr, Fairbanks, AK 99712-1283
Vin 4UF07SNW27T117388

TODD DAVIS

Name TODD DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 767 Hcr 4333, Milford, TX 76670-1113
Vin 4XARH68A27D049307
Phone 254-582-2895

TODD DAVIS

Name TODD DAVIS
Car SATURN OUTLOOK
Year 2007
Address 102 PARKER AVE, NEWPORT NEWS, VA 23606-1736
Vin 5GZER33717J113903

TODD DAVIS

Name TODD DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 185 SHENANDOAH WAY, LOCHBUIE, CO 80603
Vin 4T1BB46KX7U006082

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address SUMTER, WOLFFORTH, TX 79382
Vin 1GNFC16027J163422
Phone 806-296-6464

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2201 S County Road 1060, Midland, TX 79706-5602
Vin 1GCHC23U37F199332

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 2748, Mississippi State, MS 39762-2748
Vin 1GCEK19JX7Z579795

TODD DAVIS

Name TODD DAVIS
Car HONDA ACCORD
Year 2007
Address 1748 S CASCADE PT, ANDOVER, KS 67002-7981
Vin 1HGCM56487A056928
Phone 678-947-5282

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 312 ROSS SPRINGS DR, MARYVILLE, TN 37803-6243
Vin 1GNFK13037R180934
Phone 865-379-7032

TODD DAVIS

Name TODD DAVIS
Car TOYOTA CAMRY
Year 2007
Address 147 Skyline Dr, Heber City, UT 84032-4009
Vin 4T1BK46K37U508321
Phone 503-617-0813

TODD DAVIS

Name TODD DAVIS
Car GMC SIERRA 1500
Year 2007
Address 491 SE Gabbert Rd, Gresham, OR 97080-5508
Vin 2GTEK13MX71585463

TODD DAVIS

Name TODD DAVIS
Car FORD ESCAPE HYBRID
Year 2007
Address 9096 TIFFANY PARK CT, SPRINGFIELD, VA 22152
Vin 1FMCU49H77KA44749

TODD DAVIS

Name TODD DAVIS
Car GMC YUKON XL
Year 2007
Address 3210 Old Hickory Trl, Dewitt, MI 48820-9632
Vin 1GKFK16347J210542
Phone 517-303-4067

TODD DAVIS

Name TODD DAVIS
Car CADILLAC DTS
Year 2007
Address 105 Doris Dr, Goldsboro, NC 27534-8024
Vin 1G6KD57Y07U206561

TODD DAVIS

Name TODD DAVIS
Car GMC SIERRA 1500
Year 2007
Address 1807 GROVES LN, ALBANY, GA 31721-2849
Vin 3GTEK13M37G546950

TODD DAVIS

Name TODD DAVIS
Car FORD F-150
Year 2007
Address 16916 ERINS WAY, GRAND LEDGE, MI 48837-9767
Vin 1FTPX14V77FA49953

TODD DAVIS

Name TODD DAVIS
Car MAZDA MX-5 MIATA
Year 2007
Address 8516 Dianthus Ct Unit 204, Charlotte, NC 28277-3989
Vin JM1NC25F070125600
Phone

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 10353 E STANLEY RD, DAVISON, MI 48423-9348
Vin 2CNDL13F276018320
Phone 810-658-1774

TODD DAVIS

Name TODD DAVIS
Car NISSAN MAXIMA
Year 2007
Address 13397 US Highway 80 E, Waskom, TX 75692-3825
Vin 1N4BA41E57C859896

TODD DAVIS

Name TODD DAVIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 5164 Flowertuft Ct, Columbia, MD 21044-1607
Vin 1A4GJ45R07B247800
Phone 410-997-1154

TODD DAVIS

Name TODD DAVIS
Year 2007
Address 3656 Shell Ridge Dr, Frisco, TX 75033-1342
Vin 1HD1FC4147Y721388

TODD C DAVIS

Name TODD C DAVIS
Year 2007
Address 10481 Stottler Rd, Vancleave, MS 39565-5018
Vin JY4AB03Y07C011247

TODD H DAVIS

Name TODD H DAVIS
Car Hyundai ACCENT GLS
Year 2007
Address 11702 Admiralty Way Unit I, Everett, WA 98204-7820
Vin KMHCN46C27U122588

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 17811 SE 144th St, Renton, WA 98059-8048
Vin 1GNDT13S572170596

TODD DAVIS

Name TODD DAVIS
Car FORD MUSTANG
Year 2007
Address 3909 Fallen Timber Dr, Louisville, KY 40241-1653
Vin 1ZVHT85H975362166

TODD DAVIS

Name TODD DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 675 Farnsworth Dr, Central Point, OR 97502-1977
Vin 1GNFK16357J226008

TODD DAVIS

Name TODD DAVIS
Car NISSAN PATHFINDER
Year 2007
Address 1101 Bridle Latch Dr, Haslet, TX 76052-5808
Vin 5N1AR18U57C602694

Todd Davis

Name Todd Davis
Domain walegalmarijuana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain sandyspringsgadentist.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-04
Update Date 2011-09-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 West Wieuca Rd. Atlants GA 30342
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain buckheadgadentist.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-04
Update Date 2011-09-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 West Wieuca Rd. Atlants GA 30342
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain lilgreezy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-23
Update Date 2010-11-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8919 south erie ave tulsa OK 74137
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain tsdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-06-17
Update Date 2007-11-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 58 Bull Mountain Road Asheville NC 28805
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain toddtheteacher.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-11
Update Date 2013-01-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1105 N North St Peoria IL 61606
Registrant Country UNITED STATES
Registrant Fax 3096741440

davis, todd

Name davis, todd
Domain vvfarms.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-06
Update Date 2013-04-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address po box 228 inola OK 74036
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain marijuana--seeds.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-18
Update Date 2013-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7760 Crystal Lake Ct. Littleton CO 80125
Registrant Country UNITED STATES
Registrant Fax 1

Davis, Todd

Name Davis, Todd
Domain davisfive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-21
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 83 old kings hway south darien CT 06820
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain icethc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

TODD DAVIS

Name TODD DAVIS
Domain creationsbytodd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-10-21
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address 205 GROVE ST. COLLEGE STATION TX 77840
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain tetrahydrocannabinolpill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain potfleamarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-16
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain drtodddavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-04
Update Date 2011-09-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 West Wieuca Rd. Atlants GA 30342
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain marijuanaoklahoma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-25
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton CO 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain wyomingdispensary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-06
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain bhangrecipe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain auroradispensary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-06
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain nwfordis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 10303 150th Ave Ct E Puyallup Washington 98374
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain washingtonhempfarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain cannabisinwashington.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain mjoregon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain washingtonweedforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain waweedreview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain wagreenpages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain washingtonmarijuanalistings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Todd Davis

Name Todd Davis
Domain sativapill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7760 Crystal Lake Ct. Littleton Colorado 80125
Registrant Country UNITED STATES

Davis, Todd

Name Davis, Todd
Domain coloradoranchforsale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-09
Update Date 2013-03-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7760 Crystal Lake Court Littleton CO 80125
Registrant Country UNITED STATES