Walter Davis

We have found 442 public records related to Walter Davis in 35 states . People found have 3 ethnicities: African American 2, 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 106 business registration records connected with Walter Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Research Professional Ad. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $61,767.


Walter Lawrence Davis

Name / Names Walter Lawrence Davis
Age 51
Birth Date 1973
Also Known As Walt Davis
Person 2001 Rupley Rd #303, Camp Hill, PA 17011
Phone Number 717-238-1434
Possible Relatives







Previous Address 1602 Governors Dr #1724, Pensacola, FL 32514
2036 Skyline Dr, Russellville, AR 72802
189 Kalmia Terrace Ct, Hendersonville, NC 28739
1839 Green St #203, Harrisburg, PA 17102
1521 24th St #4, Little Rock, AR 72206
6629 Sunchase Ln #F4, Fort Smith, AR 72903
4551 Sequoia Dr #A268, Harrisburg, PA 17109
2611 Jackson St, Little Rock, AR 72204
1806 Hutto St #B, Conway, AR 72032

Walter Davis

Name / Names Walter Davis
Age 56
Birth Date 1968
Also Known As Walter R Davis
Person 121 Klumpp Ln, Lake Charles, LA 70607
Phone Number 337-598-4317
Possible Relatives
Previous Address 207 Hebert St, Lake Charles, LA 70607
207 Hebert Rd #I, Lake Charles, LA 70607
207 Hebert St #I, Lake Charles, LA 70607
349 PO Box, Lake Charles, LA 70602
2071 Hebert, Lake Charles, LA 70607
2071 Hebert Rd, Lake Charles, LA 70607
2071 Hebert T, Lake Charles, LA 70607
700 McNeese St #D7, Lake Charles, LA 70607
4510 Common St #52, Lake Charles, LA 70607
Email [email protected]

Walter Davis

Name / Names Walter Davis
Age 56
Birth Date 1968
Also Known As Walter E Davis
Person 1519 Broad St #B, New Orleans, LA 70119
Phone Number 504-947-1047
Possible Relatives

Previous Address 2615 Topeka St #103, Wichita, KS 67216

Walter Burton Davis

Name / Names Walter Burton Davis
Age 57
Birth Date 1967
Also Known As Walter Davis
Person 1325 Laguna Vista Way, Grapevine, TX 76051
Phone Number 817-251-4399
Possible Relatives

Wb T Davisiii


W B Davis

J Davis
Previous Address 17800 Memorial Rd, Luther, OK 73054
1209 Ball St, Grapevine, TX 76051
816 111th St, Arlington, TX 76011
2528 39th Ter #191, Oklahoma City, OK 73112
5124 20th St, Oklahoma City, OK 73127
1218 Berkley Dr, Grapevine, TX 76051
601 Park Blvd #206, Grapevine, TX 76051
7236 36th St #191, Bethany, OK 73008
Email [email protected]

Walter G Davis

Name / Names Walter G Davis
Age 57
Birth Date 1967
Also Known As Glenn Davis
Person 4710 Sawmill Rd, Hensley, AR 72065
Phone Number 318-309-0742
Possible Relatives

Previous Address 3411 Minerva Ln, Little Rock, AR 72206
211 Scott Landleveler Rd, De Witt, AR 72042
Barwood Ci, Little Rock, AR 72209
8 Barwood Cir, Little Rock, AR 72209

Walter S Davis

Name / Names Walter S Davis
Age 59
Birth Date 1965
Person 117 Monrovia St, Springfield, MA 01104
Phone Number 413-736-6212
Possible Relatives

Walter D Davis

Name / Names Walter D Davis
Age 61
Birth Date 1963
Person 2911 Wabash St, New Orleans, LA 70114
Phone Number 504-361-5952
Possible Relatives
Previous Address 901 Gretna Blvd #C114, Gretna, LA 70053
58418 PO Box, New Orleans, LA 70158
2240 Kraft Pl, New Orleans, LA 70114
901 Gretna Blvd #14, Gretna, LA 70053

Walter L Davis

Name / Names Walter L Davis
Age 69
Birth Date 1955
Person 858 Puget Way, Edmonds, WA 98020
Phone Number 206-542-8457
Possible Relatives





Walterlinco I Davis

Previous Address 1642 197th Pl, Shoreline, WA 98133
117 Oakville St, Belle Chasse, LA 70037
533A PO Box, Belle Chasse, LA 70037
56426 PO Box, New Orleans, LA 70156
Email [email protected]

Walter E Davis

Name / Names Walter E Davis
Age 70
Birth Date 1954
Also Known As Walter E Davis
Person 51 PO Box, Still River, MA 01467
Phone Number 978-456-9099
Possible Relatives
Previous Address 125 Bare Hill Rd, Harvard, MA 01451
65 Bruce St, Littleton, MA 01460
318 PO Box, Lincoln, MA 01773
Email [email protected]

Walter D Davis

Name / Names Walter D Davis
Age 74
Birth Date 1950
Also Known As Joann W Davis
Person 16666 Saint Mary St, Lettsworth, LA 70753
Phone Number 225-492-2232
Possible Relatives
Previous Address 526 RR 1, Lettsworth, LA 70753
RR 1 KINGS #E10605, Lettsworth, LA 70753
526 St Mary Sub, Lettsworth, LA 70753
7 PO Box, Lettsworth, LA 70753
7 RR 1, Lettsworth, LA 70753
6666 Saint Mary, Lettsworth, LA 70753
6666 St Mary, Lettsworth, LA 70753

Walter Davis

Name / Names Walter Davis
Age 74
Birth Date 1950
Person 8500 Bluebonnet Blvd, Baton Rouge, LA 70810
Possible Relatives

Walter I Davis

Name / Names Walter I Davis
Age 74
Birth Date 1950
Also Known As Walter Davis
Person Aldrich St, Natchez, MS 39120
Phone Number 504-362-5297
Possible Relatives






Maureen Trosclairdavis
Marjoie F Davis
Previous Address Beaumont St, Natchez, MS 39120
116 Pearl St, Natchez, MS 39120
121 Homochitto St, Natchez, MS 39120
2000 Muir Station Rd, Lexington, KY 40516
22 Buckner Ave, Natchez, MS 39120
307 Madison St, Natchez, MS 39120
316 Franklin St, Natchez, MS 39120
383 Audubon Acres Cir, Vidalia, LA 71373
594 Liberty Rd #A, Natchez, MS 39120
626 Wall St, Natchez, MS 39120
627 Wall St, Natchez, MS 39120
633 Wall St, Natchez, MS 39120
66 Linden Dr #64, Natchez, MS 39120
98 Kelly Ave, Natchez, MS 39120
74 1st St, Gretna, LA 70053
1819 Octavia St, New Orleans, LA 70115
500 Franklin St, Natchez, MS 39120
344 Ocean Ave, Gretna, LA 70053
145 Homochitto St, Natchez, MS 39120
Duncan Ave, Natchez, MS 39120
105 Commerce St, Natchez, MS 39120
6189 PO Box, New Orleans, LA 70174
901 Webster St, New Orleans, LA 70118
7713 Maple St, New Orleans, LA 70118
301 Jefferson St, Natchez, MS 39120
166 PO Box, Natchez, MS 39121

Walter Ernest Davis

Name / Names Walter Ernest Davis
Age 76
Birth Date 1948
Also Known As Walter E Davis
Person 19189 Pelico Rd, Summerland Key, FL 33042
Phone Number 305-744-0087
Possible Relatives






Previous Address 2625 Ryan St, Lake Charles, LA 70601
899 Welborn Dr, Lake Charles, LA 70611
19189 Pelico Rd, Summrlnd Key, FL 33042
1780 Perkins Ferry Rd, Lake Charles, LA 70611
898 Cooley Rd, Lake Charles, LA 70611
3019 26th St, Lehigh Acres, FL 33976
19189 Pelico Rd, Sugarloaf Key, FL 33042
19189 Pelico Rd, Sugarloaf, FL 33042
3019 26th St, Lehigh Acres, FL 33971
13 RR 9, Lake Charles, LA 70611
13 PO Box, Lake Charles, LA 70602
Perkins Fry Rr, Lake Charles, LA 70611
19189 Pelico Rd, Sugarloaf Shores, FL 33042
Associated Business Gayle's Hardware & Sporting Goods, Inc

Walter E Davis

Name / Names Walter E Davis
Age 76
Birth Date 1948
Person 18016 73rd Loop, Dunnellon, FL 34432
Phone Number 352-465-1697
Possible Relatives

J Davis



D Davis
J Davis
Previous Address 5050 30th St, Ocala, FL 34471
5131 30th St, Ocala, FL 34471
1011 Las Olas Blvd, Fort Lauderdale, FL 33312
5050 30th St, Ocala, FL 34480
5131 30th St, Ocala, FL 34480
1011 Las Olas Blvd, Ft Lauderdale, FL 33312

Walter Burton Davis

Name / Names Walter Burton Davis
Age 81
Birth Date 1943
Also Known As Walter B Davis
Person 2737 Grand Blvd, Oklahoma City, OK 73119
Phone Number 405-685-1267
Possible Relatives


Linda Pearl Soosdavis

Jrwalter B Davis
Tinkerbear Davis
R C Davis
Previous Address 7220 36th St #182, Bethany, OK 73008
202 Cherry Ave, Yukon, OK 73099
2737 Sw, Oklahoma City, OK 73112
2737 36th St, Oklahoma City, OK 73112
6310 36th, Lawton, OK 73505
2400 111th St, Oklahoma City, OK 73120
5934 35th St, Oklahoma City, OK 73122

Walter Edward Davis

Name / Names Walter Edward Davis
Age 83
Birth Date 1941
Also Known As Waltedr Davis
Person 2519 Lamar St, Bossier City, LA 71112
Phone Number 318-549-1727
Possible Relatives


Pearley Carter Davis



Previous Address 6968 Highway 3, Benton, LA 71006
2515 Lamar St #B, Bossier City, LA 71112
6405 Lexington Ave, Shreveport, LA 71106
416 Maplewood Dr, Bossier City, LA 71111
4720 Okeefe St #B, Bossier City, LA 71111
2579 Lamar St, Bossier City, LA 71112
2517 Lamar St #B, Bossier City, LA 71112
Email [email protected]
Associated Business Davis-Walker Enterprises, Llc Catfish Growers Co-Op Of North Louisiana

Walter L Davis

Name / Names Walter L Davis
Age 84
Birth Date 1939
Person 800 3rd Ave, Fort Lauderdale, FL 33311
Phone Number 954-522-4943
Possible Relatives
Previous Address 3360 Jackson Blvd, Fort Lauderdale, FL 33312
824 Tequesta St, Fort Lauderdale, FL 33312
824 4th St #6, Fort Lauderdale, FL 33301

Walter A Davis

Name / Names Walter A Davis
Age 89
Birth Date 1934
Person 233 Hill Loop, Houston, AR 72070
Phone Number 501-759-2125
Possible Relatives



Debra Laquan Clouddavis
Previous Address 265 PO Box, Houston, AR 72070
1 1 RR 1, Houston, AR 72070
1 RR 1 #265, Houston, AR 72070
181 PO Box, Houston, AR 72070
Email [email protected]

Walter L Davis

Name / Names Walter L Davis
Age 91
Birth Date 1932
Person 228 Back Rd, Alfred, ME 04002
Phone Number 207-474-6677
Possible Relatives

Previous Address 4 Mill St, Skowhegan, ME 04976
340 Back Rd, Alfred, ME 04002
RR 1 BEAVER TOWNHOU, Alfred, ME 04002
RR 1, Alfred, ME 04002
332 PO Box, Skowhegan, ME 04976
RR, Alfred, ME 00000
154 PO Box, Alfred, ME 04002

Walter Leman Davis

Name / Names Walter Leman Davis
Age 93
Birth Date 1930
Person 306 38th St, Savannah, GA 31401
Phone Number 912-234-7844
Possible Relatives




Coley M Davisjr
Previous Address 501 Covington Pl, Slingerlands, NY 12159
1383 Parker St, Springfield, MA 01129
2724 Letitia St, Vicksburg, MS 39180
3 Jackson Ct, Guilderland, NY 12084
Jackson, Guilderland, NY 12084

Walter J Davis

Name / Names Walter J Davis
Age 94
Birth Date 1929
Also Known As Walter O Davis
Person 22 Revere St #2, Brockton, MA 02301
Phone Number 508-583-7174
Possible Relatives
Previous Address 346 Forest Ave, Brockton, MA 02301

Walter H Davis

Name / Names Walter H Davis
Age 94
Birth Date 1929
Person 7721 Granada Blvd, Miramar, FL 33023
Phone Number 954-963-4567
Possible Relatives

G Davis

Walter W Davis

Name / Names Walter W Davis
Age 94
Birth Date 1929
Also Known As W Davis
Person 166 Main St, Groveland, MA 01834
Phone Number 978-374-8807
Possible Relatives

Previous Address 1 Nichols Way #2101, Groveland, MA 01834
1 Nichols Way #2309, Groveland, MA 01834
Nichols Wa #2309, Groveland, MA 01834
72 15th Ave, Haverhill, MA 01830
9 15th #72, Groveland, MA 01834
9 15th Ave #72, Haverhill, MA 01830

Walter Lee Davis

Name / Names Walter Lee Davis
Age 103
Birth Date 1920
Person 116 10th St, Bessemer, AL 35020
Phone Number 205-426-2183
Previous Address 1017 1st Ave, Birmingham, AL 35203
116 10th, Bessemer, AL 35020
116 10th, Bessemer, AL 00000

Walter B Davis

Name / Names Walter B Davis
Age N/A
Person 902 CAMELLIA CT, DAPHNE, AL 36526
Phone Number 251-626-3608

Walter F Davis

Name / Names Walter F Davis
Age N/A
Person 608 PLANTERS CT, MONTGOMERY, AL 36109
Phone Number 334-277-5998

Walter Eugene Davis

Name / Names Walter Eugene Davis
Age N/A
Person 317 Moore, Ardmore, OK 73401
Possible Relatives


Previous Address 1325 10th, Ardmore, OK 00000

Walter Aron Davis

Name / Names Walter Aron Davis
Age N/A
Person 4907 Diamond Ave, Kreole, MS 39563
Previous Address 65 PO Box, Monroeville, AL 36461
RR 2, Graysville, AL 35073

Walter E Davis

Name / Names Walter E Davis
Age N/A
Person 400 University Ave #408, Little Rock, AR 72205
Phone Number 501-666-9282

Walter J Davis

Name / Names Walter J Davis
Age N/A
Person 11 CARRIAGE HOUSE RD SW, BESSEMER, AL 35022
Phone Number 205-428-7612

Walter Davis

Name / Names Walter Davis
Age N/A
Person 1532 WINONA AVE, MONTGOMERY, AL 36107
Phone Number 334-265-1550

Walter G Davis

Name / Names Walter G Davis
Age N/A
Person 300 OREGON ST, BIRMINGHAM, AL 35224

Walter Davis

Name / Names Walter Davis
Age N/A
Person 2308 16TH STREET ENSLEY, BIRMINGHAM, AL 35208

Walter M Davis

Name / Names Walter M Davis
Age N/A
Person 2643 STREETMAN CIR, BIRMINGHAM, AL 35235

Walter B Davis

Name / Names Walter B Davis
Age N/A
Person 3861 DAKOTA DR, CODEN, AL 36523

Walter J Davis

Name / Names Walter J Davis
Age N/A
Person PO BOX 873382, WASILLA, AK 99687

Walter Davis

Name / Names Walter Davis
Age N/A
Person 305 CENTER AVE APT 46, KODIAK, AK 99615

Walter Davis

Name / Names Walter Davis
Age N/A
Person 63 PO Box, Greenwood, AR 72936

Walter Davis

Name / Names Walter Davis
Age N/A
Person 6099 PO Box, New Orleans, LA 70174

Walter Y Davis

Name / Names Walter Y Davis
Age N/A
Person 48251 CHASTANG LAKE RD, BAY MINETTE, AL 36507
Phone Number 251-937-6440

Walter J Davis

Name / Names Walter J Davis
Age N/A
Person 2829 41ST CT N, BIRMINGHAM, AL 35207
Phone Number 205-808-9770

Walter Davis

Name / Names Walter Davis
Age N/A
Person 122 HIGH COACH WAY, MADISON, AL 35758
Phone Number 256-325-4797

Walter Davis

Name / Names Walter Davis
Age N/A
Person 650 MCPHERSON LN, BESSEMER, AL 35023
Phone Number 205-744-1284

Walter Davis

Name / Names Walter Davis
Age N/A
Person PO BOX 480654, LINDEN, AL 36748
Phone Number 334-295-5720

Walter G Davis

Name / Names Walter G Davis
Age N/A
Person PO BOX 3684, BESSEMER, AL 35023
Phone Number 205-744-1284

Walter J Davis

Name / Names Walter J Davis
Age N/A
Person 8270 TWIN LAKES DR, MOBILE, AL 36695
Phone Number 251-633-8337

Walter Davis

Name / Names Walter Davis
Age N/A
Person 305 S 5TH ST, GADSDEN, AL 35901
Phone Number 256-543-7609

Walter Davis

Name / Names Walter Davis
Age N/A
Person 19635 BUCK RD, CITRONELLE, AL 36522
Phone Number 251-866-3152

Walter Davis

Name / Names Walter Davis
Age N/A
Person 1705 MARENGO DR, MOBILE, AL 36605
Phone Number 251-476-3363

Walter Davis

Name / Names Walter Davis
Age N/A
Person 21239 ARCHIE ALLEN RD, CITRONELLE, AL 36522
Phone Number 251-866-0824

Walter Davis

Name / Names Walter Davis
Age N/A
Person PO BOX 6443, MOBILE, AL 36660
Phone Number 251-476-5324

Walter L Davis

Name / Names Walter L Davis
Age N/A
Person 1763 WOOLRICH DR W, MOBILE, AL 36618
Phone Number 251-343-9002

Walter Davis

Name / Names Walter Davis
Age N/A
Person 2369 HIGHWAY 82 W, PRATTVILLE, AL 36067
Phone Number 334-365-9128

Walter E Davis

Name / Names Walter E Davis
Age N/A
Person 213 SHIRLEY DR, FLORENCE, AL 35633
Phone Number 256-766-4276

Walter R Davis

Name / Names Walter R Davis
Age N/A
Person 11181 JEFF HAMILTON RD, MOBILE, AL 36695
Phone Number 251-607-0800

Walter G Davis

Name / Names Walter G Davis
Age N/A
Person 533 MEMORIAL DR, BESSEMER, AL 35022
Phone Number 205-424-3603

Walter E Davis

Name / Names Walter E Davis
Age N/A
Person 420 6TH ST, BIRMINGHAM, AL 35214
Phone Number 205-798-7290

Walter J Davis

Name / Names Walter J Davis
Age N/A
Person 3008 LAFAYETTE AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-3018

Walter L Davis

Name / Names Walter L Davis
Age N/A
Person 1625 43RD STREET ENSLEY, BIRMINGHAM, AL 35208

Walter Davis

Business Name dg''s Market Signals
Person Name Walter Davis
Position company contact
State NH
Address 7 Silver Street - Derry, DEERFIELD, 3037 NH
Phone Number
Email [email protected]

Walter Davis

Business Name Walter L Davis III
Person Name Walter Davis
Position company contact
State FL
Address 2725 Sanibel Pl Gulf Breeze FL 32563-2597
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 850-916-1088

Walter Davis

Business Name Walter Davis Studio
Person Name Walter Davis
Position company contact
State PA
Address 7924 Heather Road, Elkins Park, PA 19027
SIC Code 822298
Phone Number
Email [email protected]

Walter Davis

Business Name Walter Davis
Person Name Walter Davis
Position company contact
State CO
Address 1610 Canyon Blvd Boulder CO 80302-5407
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 303-442-5000
Number Of Employees 5
Annual Revenue 222200

Walter Davis

Business Name Walter Davis
Person Name Walter Davis
Position company contact
State GA
Address P.O. Box 1788, ALPHARETTA, 30023 GA
Phone Number
Email [email protected]

Walter Davis

Business Name Walter Davis
Person Name Walter Davis
Position company contact
State TX
Address 2525 Old Farm Road #1012, HOUSTON, 77062 TX
SIC Code 3143
Phone Number 713-782-4937
Email [email protected]

Walter Davis

Business Name Walter C Davis
Person Name Walter Davis
Position company contact
State FL
Address 20255 Painter Pl Spring Hill FL 34610-6400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 352-799-0428

WALTER DAVIS

Business Name WORLD COMMUNICATIONS
Person Name WALTER DAVIS
Position company contact
State NC
Address PO BOX 19701, CHARLOTTE, NC 28219
SIC Code 6541
Phone Number 704-552-7634
Email [email protected]

WALTER RAY DAVIS

Business Name WALTER RAY DAVIS, JR., D.D.S.,M.D.S., P.C.
Person Name WALTER RAY DAVIS
Position registered agent
State GA
Address 1270 B MCCONNELL DR, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-02-28
Entity Status Active/Compliance
Type CEO

WALTER L DAVIS

Business Name W.L. DAVIS, INC.
Person Name WALTER L DAVIS
Position registered agent
State GA
Address 512 PLEASANT PT RD, STATESBORO, GA 30458
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-06
Entity Status To Be Dissolved
Type CEO

Walter Davis

Business Name United General Title Insurance
Person Name Walter Davis
Position company contact
State GA
Address 100, 11095 Houze Rd, Roswell, 30076 GA
Phone Number
Email [email protected]

Walter Davis

Business Name Uchee Trail Country Club
Person Name Walter Davis
Position company contact
State GA
Address P.O. BOX 538 Cochran GA 31014-0538
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 478-934-7891

Walter Davis

Business Name Uchee Trail Country Club
Person Name Walter Davis
Position company contact
State GA
Address Bethany Rd Cochran GA 31014-0000
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 478-934-7891
Number Of Employees 10
Annual Revenue 418180

Walter Davis

Business Name The Scuba Shop
Person Name Walter Davis
Position company contact
State TX
Address 14440 Midway Rd., Dallas, TX 75244-3509
SIC Code 508702
Phone Number
Email [email protected]

WALTER DAVIS

Business Name TOWB INTERNATIONAL, LLC
Person Name WALTER DAVIS
Position Mmember
State NV
Address 1350 E FLAMINGO RD 1350 E FLAMINGO RD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2043-1999
Creation Date 1999-03-26
Expiried Date 2029-03-26
Type Domestic Limited-Liability Company

WALTER T DAVIS

Business Name THE UPS STORE, INC.
Person Name WALTER T DAVIS
Position registered agent
State GA
Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-24
Entity Status Active/Compliance
Type CEO

WALTER DAVIS

Business Name THE ALBERT & WILLIE LEE JOHNSON FAMILY FOUNDA
Person Name WALTER DAVIS
Position registered agent
Corporation Status Suspended
Agent WALTER DAVIS 22320 FOOTHILL BLVD STE 320, HAYWARD, CA 94541
Care Of WALTER L DAVIS 22320 FOOTHILL BLVD STE 320, HAYWARD, CA 94541
Incorporation Date 2010-02-18
Corporation Classification Public Benefit

WALTER DAVIS

Business Name TABERNACLE BAPTIST CHURCH OF COCHRAN, GEORGIA
Person Name WALTER DAVIS
Position registered agent
State GA
Address 581 GA HWY126, COCHRAN, GA 31014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1968-02-01
Entity Status Active/Noncompliance
Type CFO

Walter Davis

Business Name Spring River Land & Cattle LLC
Person Name Walter Davis
Position company contact
State AR
Address 3 Richland Hills Dr Conway AR 72034-9673
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 501-329-8234
Number Of Employees 2
Annual Revenue 78720

Walter Davis

Business Name Southern Home & Heating Inc
Person Name Walter Davis
Position company contact
State AL
Address 2611 University Dr NW Huntsville AL 35816-3316
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 256-534-1715
Number Of Employees 8
Annual Revenue 858500

Walter Davis

Business Name Saint Paul Afrcn Methdst Episc
Person Name Walter Davis
Position company contact
State DE
Address 103 W Mispillion St Harrington DE 19952-1026
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-398-4343
Number Of Employees 41
Annual Revenue 898900

WALTER B DAVIS

Business Name SABRINA LIMITED PARTNERSHIP
Person Name WALTER B DAVIS
Position GPLP
State NV
Address 2869 SUMTER VALLEY CIRCLE 2869 SUMTER VALLEY CIRCLE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP2236-2000
Creation Date 2000-06-29
Expiried Date 2100-06-25
Type Domestic Limited Partnership

Walter Davis

Business Name Red Racer Design
Person Name Walter Davis
Position company contact
State WA
Address 1101 N. Northlake Way, Seattle, WA 98103
SIC Code 614101
Phone Number
Email [email protected]

Walter Davis

Business Name RSVP ENTERPRISES, INC.
Person Name Walter Davis
Position registered agent
State GA
Address 201 17th Street300, Atlanta, GA 30363
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-20
Entity Status Active/Owes Current Year AR
Type CEO

Walter Davis

Business Name Piedmont Courtyard
Person Name Walter Davis
Position company contact
State GA
Address 855 Piedmont Ave Ne Atlanta GA 30308-1474
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 404-876-2663

WALTER DAVIS

Business Name PROJECT SIGNATURE BUILDERS, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address 615 HIGHLAND OVERLOOK, ATLANTA, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-12-17
End Date 2003-09-17
Entity Status Diss./Cancel/Terminat
Type CEO

WALTER T. DAVIS

Business Name PREMIER PRO PAINTING, INC.
Person Name WALTER T. DAVIS
Position registered agent
State GA
Address 606 SCOTT TERRACE, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Walter Lee Davis

Business Name PIRANHA POOL MANAGEMENT INC.
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263 Mountainview Circle, Canton, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-05
Entity Status To Be Dissolved
Type Secretary

Walter Davis

Business Name OfficeMax
Person Name Walter Davis
Position company contact
State AZ
Address 4827 E Ray Rd Phoenix AZ 85044-6403
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 480-893-1776

WALTER DAVIS

Business Name NOVACOMM
Person Name WALTER DAVIS
Position registered agent
Corporation Status Active
Agent WALTER DAVIS 4225 EXECUTIVE SQUARE, SAN DIEGO, CA 92037
Care Of CONTROLLER 4225 EXECUTIVE SQUARE, SAN DIEGO, CA 92037
CEO JOHN MAJOR4225 EXECUTIVE SQUARE, SAN DIEGO, CA 92037
Incorporation Date 2008-11-12
Corporation Classification Public Benefit

Walter Davis

Business Name Mr. Walter Davis
Person Name Walter Davis
Position company contact
State AZ
Address 1324 East Susan Lane, TEMPE, 85281 AZ
Email [email protected]

Walter Davis

Business Name Morris Allen & Associates Inc
Person Name Walter Davis
Position company contact
State FL
Address 2884b E Park Ave, Tallahassee, FL 32301-0000
Phone Number
Email [email protected]
Title Chief Executive Officer

Walter Davis

Business Name Morris Allen & Associates Inc
Person Name Walter Davis
Position company contact
State FL
Address 210 S Monroe St Tallahassee FL 32301-1824
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 850-421-7770

Walter Davis

Business Name Morris Allen & Assoc
Person Name Walter Davis
Position company contact
State FL
Address 200 W College Ave # 205 Tallahassee FL 32301-7710
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 850-421-7770
Email [email protected]
Number Of Employees 5
Annual Revenue 1009800
Fax Number 850-222-1752

Walter Davis

Business Name Morgan Stanley
Person Name Walter Davis
Position company contact
State NY
Address 1585 Broadway, New York, NY 10036
Phone Number
Email [email protected]

WALTER DAVIS

Business Name LEGACY MOTORSPORT AUTOMOTIVE GROUP LLC
Person Name WALTER DAVIS
Position registered agent
State GA
Address 521 CHURCH STREET, PALMETTO, GA 30268
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-31
Entity Status Active/Compliance
Type Organizer

WALTER T DAVIS

Business Name LEGACY ENTERPRISE, INC.
Person Name WALTER T DAVIS
Position registered agent
State GA
Address 3715 E CHEROKEE DRIVE, CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-14
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WALTER DAVIS

Business Name KLAMMATH FALLS HOLDINGS, INC.
Person Name WALTER DAVIS
Position Secretary
State NV
Address 1101 E TROPICANA #469 1101 E TROPICANA #469, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26898-1998
Creation Date 1998-11-18
Type Domestic Corporation

WALTER DAVIS

Business Name KLAMMATH FALLS HOLDINGS, INC.
Person Name WALTER DAVIS
Position President
State NV
Address 1101 E TROPICANA #469 1101 E TROPICANA #469, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26898-1998
Creation Date 1998-11-18
Type Domestic Corporation

WALTER DAVIS

Business Name KLAMMATH FALLS HOLDINGS, INC.
Person Name WALTER DAVIS
Position Treasurer
State NV
Address 1101 E TROPICANA #469 1101 E TROPICANA #469, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26898-1998
Creation Date 1998-11-18
Type Domestic Corporation

Walter Davis

Business Name Jasper Sewage & Disposal Plant
Person Name Walter Davis
Position company contact
State FL
Address 208 Hatley St W Jasper FL 32052-8707
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 386-792-2903
Number Of Employees 5

WALTER T. DAVIS

Business Name HORIZON PARTNERS, INC.
Person Name WALTER T. DAVIS
Position registered agent
State GA
Address 354 CORPORATE CENTER CT #200, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-23
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

WALTER DAVIS

Business Name HELLO ELECTRONICS, INC.
Person Name WALTER DAVIS
Position CEO
Corporation Status Suspended
Agent 4224 MANUELA AVE, PALO ALTO, CA 94306
Care Of 4224 MANUELA AVE, PALO ALTO, CA 94306
CEO WALTER DAVIS 4224 MANUELA AVE, PALO ALTO, CA 94306
Incorporation Date 1984-01-03

WALTER DAVIS

Business Name HELLO ELECTRONICS, INC.
Person Name WALTER DAVIS
Position registered agent
Corporation Status Suspended
Agent WALTER DAVIS 4224 MANUELA AVE, PALO ALTO, CA 94306
Care Of 4224 MANUELA AVE, PALO ALTO, CA 94306
CEO WALTER DAVIS4224 MANUELA AVE, PALO ALTO, CA 94306
Incorporation Date 1984-01-03

Walter Davis

Business Name Getek Solutions
Person Name Walter Davis
Position company contact
State GA
Address 5537 New Peachtree Rd Atlanta GA 30341-2524
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-758-3607

Walter Davis

Business Name First Bptst Chrch Winter Haven
Person Name Walter Davis
Position company contact
State FL
Address 198 W Central Ave Winter Haven FL 33880-6313
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 863-294-4133

Walter Davis

Business Name Dorland Sweeney Jones
Person Name Walter Davis
Position company contact
State PA
Address 701 Market Street Suite 2000, Philadelphia, PA 19106
SIC Code 653122
Phone Number 215-625-0111
Email [email protected]

Walter Davis

Business Name Dorland Sweeney Jones
Person Name Walter Davis
Position company contact
State PA
Address 701 Market Street, Suite 2000 Philadelphia, PA 19106
SIC Code 737103
Phone Number 215-625-0111
Email [email protected]

Walter Davis

Business Name Davis Rock Company
Person Name Walter Davis
Position company contact
State AZ
Address 3901 S Kinney Rd Tucson AZ 85713-5522
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 520-883-2202
Number Of Employees 3
Annual Revenue 265200

Walter Davis

Business Name Davis Road Repair Service
Person Name Walter Davis
Position company contact
State AR
Address P.O. BOX 11 Widener AR 72394-0011
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 870-270-1162
Number Of Employees 1
Annual Revenue 33330

Walter Davis

Business Name Davis Exterminating Co
Person Name Walter Davis
Position company contact
State AL
Address P.O. BOX 210535 Montgomery AL 36121-0535
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-272-6232
Number Of Employees 2
Annual Revenue 47040

Walter Davis

Business Name Davis Exterminating Co
Person Name Walter Davis
Position company contact
State AL
Address 608 Planters Ct Montgomery AL 36109-1829
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-272-6232
Number Of Employees 2
Annual Revenue 160680

Walter Davis

Business Name Davis Associates
Person Name Walter Davis
Position company contact
State GA
Address 1001 Piedmont Ave NE # 201 Atlanta GA 30309-3799
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 404-874-6688
Email [email protected]
Fax Number 404-874-2179

WALTER DAVIS

Business Name DON'S PRODUCE, INC.
Person Name WALTER DAVIS
Position CEO
Corporation Status Dissolved
Agent 2208 GLASGOW DRIVE, CERES, CA 95307
Care Of 2208 GLASGOW DRIVE, CERES, CA 95307
CEO WALTER DAVIS 2208 GLASGOW DRIVE, CERES, CA 95307
Incorporation Date 1991-09-17

WALTER DAVIS

Business Name DON'S PRODUCE, INC.
Person Name WALTER DAVIS
Position registered agent
Corporation Status Dissolved
Agent WALTER DAVIS 2208 GLASGOW DRIVE, CERES, CA 95307
Care Of 2208 GLASGOW DRIVE, CERES, CA 95307
CEO WALTER DAVIS2208 GLASGOW DRIVE, CERES, CA 95307
Incorporation Date 1991-09-17

Walter Lee Davis

Business Name DELTA OUTDOOR LIGHTING, INC.
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263-B Mountainview Circle, Canton, GA 30115-9053
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-14
Entity Status Active/Noncompliance
Type CFO

WALTER DAVIS

Business Name DAVIS, WALTER
Person Name WALTER DAVIS
Position company contact
State NC
Address p o box 19701, CHARLOTTE, NC 28219
SIC Code 808201
Phone Number
Email [email protected]

WALTER DAVIS

Business Name DAVIS, WALTER
Person Name WALTER DAVIS
Position company contact
State NC
Address po box 19701, CHARLOTTE, NC 28219
SIC Code 581208
Phone Number 704-552-1724
Email [email protected]

Walter Lee Davis

Business Name DAVIS OUTDOORS, INC.
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263-B Mountainview Circle, Canton, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-24
Entity Status Active/Compliance
Type CFO

WALTER H DAVIS

Business Name DAVIS HOME REPAIRS, INC.
Person Name WALTER H DAVIS
Position registered agent
State GA
Address 656 CENTER CT DR, AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WALTER DAVIS

Business Name DAVIS AND SONS, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address RT 3, COCHRAN, GA 31014
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-12
End Date 1993-12-30
Entity Status Diss./Cancel/Terminat
Type CEO

WALTER DAVIS

Business Name DAVIS & BALLARD ENTERPRISES, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address 104 OLD HICKORY POINT, MCDONOUGH, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Davis

Business Name Contech Construction Products
Person Name Walter Davis
Position company contact
State WA
Address 2823 S Craig Rd, Airway Heights, WA 99001
Phone Number
Email [email protected]
Title Owner

Walter Lee Davis

Business Name Commander Lighting Distributors LLC
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263 Mountain View Circle, Canton, GA 30115
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-19
Entity Status Active/Compliance
Type Organizer

Walter Davis

Business Name Car-O-Practor
Person Name Walter Davis
Position company contact
State FL
Address 9000 Lem Turner Rd Jacksonville FL 32208-2269
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 904-765-0140
Number Of Employees 4
Annual Revenue 464600

WALTER J DAVIS

Business Name CREATING EMPOWERMENT CORPORATION
Person Name WALTER J DAVIS
Position Director
State NV
Address MADRID RIDGE COURT MADRID RIDGE COURT, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0484302010-6
Creation Date 2010-09-29
Type Domestic Non-Profit Corporation

WALTER DAVIS

Business Name COMPUTER & NETWORK SYSTEMS SOLUTIONS, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address 400 GALLERIA PKY. STE. 1500, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

WALTER J DAVIS

Business Name COMPMASTER SERVICES
Person Name WALTER J DAVIS
Position Treasurer
State TX
Address 3601 CEDAR SPRINGS 3601 CEDAR SPRINGS, DALLAS, TX 75219
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0933502006-8
Creation Date 2006-12-14
Type Foreign Corporation

WALTER RAY DAVIS

Business Name CLUB VIEW PROPERTIES, INC.
Person Name WALTER RAY DAVIS
Position registered agent
State GA
Address 1302 PIEDMONT AVE, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-18
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Walter P. Davis

Business Name CLEANSTAR, INC.
Person Name Walter P. Davis
Position registered agent
State GA
Address 3407 Breton Ct., Atlanta, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-09
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CFO

Walter Davis

Business Name CERTUSBANK, NATIONAL ASSOCIATION (INC.)
Person Name Walter Davis
Position registered agent
State SC
Address 201 RiverplaceSuite 500, Greenville, SC 29601
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-10-11
Entity Status Active/Compliance
Type CEO

Walter Davis

Business Name Blakely Main Office
Person Name Walter Davis
Position company contact
State GA
Address 200 S Main St Blakely GA 39823-3833
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 229-723-3860

Walter Davis

Business Name Bay Rgnal Jvnile Detention Ctr
Person Name Walter Davis
Position company contact
State FL
Address 450 E 11th St Panama City FL 32401-3487
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 850-872-4706

Walter Davis

Business Name B & D Coastal Enterprises Inc
Person Name Walter Davis
Position company contact
State FL
Address 6830 Flintwood St Navarre FL 32566-8696
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 850-515-1040
Number Of Employees 1
Annual Revenue 125240

Walter Davis

Business Name Air Spcialists of Volusia Cnty
Person Name Walter Davis
Position company contact
State FL
Address 2762 Turnbull Bay Rd New Smyrna Beach FL 32168-9269
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 386-427-8139

Walter Davis

Business Name Aggressive Cleaning & Floor
Person Name Walter Davis
Position company contact
State FL
Address 1794 Tallo Way Orlando FL 32818-5790
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 407-294-1012
Number Of Employees 2
Annual Revenue 59520

WALTER RAY DAVIS

Business Name ATLANTA PAYPHONE & VENDING, INC.
Person Name WALTER RAY DAVIS
Position registered agent
State GA
Address 1001 PIEDMONT AVE SUITE 201, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-22
End Date 2009-02-20
Entity Status Diss./Cancel/Terminat
Type CEO

Walter Davis

Business Name 1st Entrepreneurs Group
Person Name Walter Davis
Position company contact
State GA
Address P.O. Box 1788, ALPHARETTA, 30023 GA
Phone Number
Email [email protected]

Walter N Davis

Person Name Walter N Davis
Filing Number 129368000
Position T
State TX
Address ROUTE 2 BOX 33A, Floydada TX 79235

Walter C Davis

Person Name Walter C Davis
Filing Number 5718506
Position Director
State VA
Address 5440 CHEROKEE AVENUE, Alexandria VA 22312 0000

Walter N Davis Jr

Person Name Walter N Davis Jr
Filing Number 129368000
Position Director
State TX
Address 1603 BRANDEE LN, Brownfield TX

Walter N Davis Jr

Person Name Walter N Davis Jr
Filing Number 129368000
Position P
State TX
Address 1603 BRANDEE LN, Brownfield TX

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 126123800
Position SENIOR VP
State TX
Address 901 MAIN STREET 18TH FLOOR P O BOX 831000, DALLAS TX 75202

Walter R Davis

Person Name Walter R Davis
Filing Number 124686500
Position Director
State TX
Address 111 BLUE QUAIL DR., Whitehouse TX 75791

Walter R Davis

Person Name Walter R Davis
Filing Number 124686500
Position VP
State TX
Address 111 BLUE QUAIL DR., Whitehouse TX 75791

WALTER DAVIS

Person Name WALTER DAVIS
Filing Number 113796700
Position DIRECTOR
Address SAME ,

WALTER DAVIS

Person Name WALTER DAVIS
Filing Number 113796700
Position TREASURER
Address SAME ,

WALTER J DAVIS

Person Name WALTER J DAVIS
Filing Number 112939000
Position VICE PRESIDENT
State TX
Address 1418 HEATHER BROOK DR, ALLEN TX 75002

Walter D Davis

Person Name Walter D Davis
Filing Number 90448402
Position Director
State TX
Address PO BOX 36466, Houston TX 77236 6466

Walter D Davis

Person Name Walter D Davis
Filing Number 90448402
Position P
State TX
Address PO BOX 36466, Houston TX 77236 6466

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 78537500
Position SENIOR VICE PRESIDENT

Walter N Davis

Person Name Walter N Davis
Filing Number 129368000
Position Director
State TX
Address ROUTE 2 BOX 33A, Floydada TX 79235

Walter E Davis

Person Name Walter E Davis
Filing Number 76628601
Position Director
State TX
Address 5619 RICKEY ST, Houston TX 77225

WALTER DAVIS

Person Name WALTER DAVIS
Filing Number 31898100
Position PRESIDENT
State TX
Address 3212 OLD HIGHWAY 105 EAST, CONROE TX 77301

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 12201606
Position TAX
State MO
Address 1 CHESTERFIELD PLACE 14755 N OUTER FORTY DRIVE, CHESTERFIELD MO 63017 6050

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 12201606
Position SENIOR VP
State MO
Address 1 CHESTERFIELD PLACE 14755 N OUTER FORTY DRIVE, CHESTERFIELD MO 63017 6050

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 11314006
Position TAX
State NC
Address 101 S TRYON STREET NC 1-002-38-20, CHARLOTTE NC 28255

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 11314006
Position SENIOR VP
State NC
Address 101 S TRYON STREET NC 1-002-38-20, CHARLOTTE NC 28255

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 11039406
Position TAX
State FL
Address 9000 SOUTHSIDE BLVD BUILDING 400, JACKSONVILLE FL 32256

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 11039406
Position SENIOR VP
State FL
Address 9000 SOUTHSIDE BLVD BUILDING 400, JACKSONVILLE FL 32256

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 9342906
Position TAX
State FL
Address 9000 SOUTHSIDE BOULEVARD FL9-400-05-40, JACKSONVILLE FL 32256

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 9342906
Position SENIOR VP
State FL
Address 9000 SOUTHSIDE BOULEVARD FL9-400-05-40, JACKSONVILLE FL 32256

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 8472806
Position TAX
State MA
Address 100 FEDERAL STREET, BOSTON/SUFFOLK CTY MA 02110

WALTER KEITH DAVIS

Person Name WALTER KEITH DAVIS
Filing Number 8472806
Position SENIOR VP
State MA
Address 100 FEDERAL STREET, BOSTON/SUFFOLK CTY MA 02110

Walter E Davis

Person Name Walter E Davis
Filing Number 76628601
Position VP
State TX
Address 5619 RICKEY ST, Houston TX 77225

WALTER J DAVIS

Person Name WALTER J DAVIS
Filing Number 112939000
Position DIRECTOR
State TX
Address 1418 HEATHER BROOK DR, ALLEN TX 75002

Davis Walter L

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Waste Equipment Operator
Name Davis Walter L
Annual Wage $31,366

Davis Walter T

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-tacachale
Name Davis Walter T
Annual Wage $34,211

Davis Walter J

State FL
Calendar Year 2015
Employer University Of West Florida
Name Davis Walter J
Annual Wage $58,866

Davis Walter A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Walter A
Annual Wage $41,497

Davis Walter R

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Davis Walter R
Annual Wage $57,099

Davis Walter

State FL
Calendar Year 2015
Employer Marion Co Sheriff's Dept
Name Davis Walter
Annual Wage $78,619

Davis Walter E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Davis Walter E
Annual Wage $6,235

Davis Walter H

State FL
Calendar Year 2015
Employer City Of Jasper
Name Davis Walter H
Annual Wage $69,940

Davis Walter T

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-tacachale
Name Davis Walter T
Annual Wage $32,012

Davis Walter

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Instructor Jrotc (Et-15)
Name Davis Walter
Annual Wage $94,984

Davis Walter

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Instructor Jrotc (Et-15)
Name Davis Walter
Annual Wage $76,461

Davis Walter

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Instructor Jrotc (et-15)
Name Davis Walter
Annual Wage $76,461

Davis Walter

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Instructor Jrotc (et-15)
Name Davis Walter
Annual Wage $76,461

Davis Walter

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Davis Walter
Annual Wage $113,193

Davis Walter H

State FL
Calendar Year 2016
Employer City Of Jasper
Name Davis Walter H
Annual Wage $76,216

Davis Walter

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Davis Walter
Annual Wage $119,378

Davis Walter

State CO
Calendar Year 2017
Employer City of Denver
Name Davis Walter
Annual Wage $7,498

Davis Walter

State CO
Calendar Year 2016
Employer City Of Denver
Name Davis Walter
Annual Wage $9,779

Davis Walter

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Walter
Annual Wage $104,416

Davis Ii Walter R

State AZ
Calendar Year 2018
Employer City Of Kingman
Name Davis Ii Walter R
Annual Wage $56,484

Davis Walter

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Senior Info Tech Systems Spec
Name Davis Walter
Annual Wage $104,416

Davis Ii Walter

State AZ
Calendar Year 2017
Employer City of Kingman
Name Davis Ii Walter
Annual Wage $56,484

Davis Walter

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Senior Info Tech Systems Spec
Name Davis Walter
Annual Wage $104,416

Davis Walter

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Traf Sig/lit Crew Spv
Name Davis Walter
Annual Wage $40,906

Davis Walter

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Senior Info Tech Systems Spec
Name Davis Walter
Annual Wage $104,416

Davis Walter J

State AL
Calendar Year 2018
Employer Alcoholic Beverage Control Bd
Name Davis Walter J
Annual Wage $24,548

Davis Walter D

State AL
Calendar Year 2018
Employer Alabama State University
Name Davis Walter D
Annual Wage $35,718

Davis Walter J

State AL
Calendar Year 2017
Employer Alcoholic Beverage Control Bd
Name Davis Walter J
Annual Wage $15,722

Davis Walter

State CO
Calendar Year 2018
Employer City Of Denver
Name Davis Walter
Annual Wage $7,665

Davis Walter D

State AL
Calendar Year 2017
Employer Alabama State University
Name Davis Walter D
Annual Wage $25,971

Davis Walter

State FL
Calendar Year 2016
Employer Marion Co Sheriff's Dept
Name Davis Walter
Annual Wage $63,556

Davis Walter A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Walter A
Annual Wage $43,453

Davis Walter D

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $153,433

Davis Walter L

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Grade 8 Teacher
Name Davis Walter L
Annual Wage $33,072

Davis Walter D

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $154,992

Davis Walter L

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Waste Equipment Operator
Name Davis Walter L
Annual Wage $30,597

Davis Walter D

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $149,375

Davis Walter D

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $144,338

Davis Walter S

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Walter S
Annual Wage $1,480

Davis Walter D

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $139,067

Davis Walter S

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Walter S
Annual Wage $2,229

Davis Walter L

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Walter L
Annual Wage $5,764

Davis Walter

State GA
Calendar Year 2011
Employer Harris County Board Of Education
Job Title Bus Driver
Name Davis Walter
Annual Wage $4,491

Davis Walter D

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $132,769

Davis Walter R

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Davis Walter R
Annual Wage $57,411

Davis Walter S

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Walter S
Annual Wage $2,720

Davis Walter

State GA
Calendar Year 2010
Employer Harris County Board Of Education
Job Title Bus Driver
Name Davis Walter
Annual Wage $17,518

Davis Walter D

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $132,120

Davis Walter S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Walter S
Annual Wage $9,720

Davis Walter L

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Grade 7 Teacher
Name Davis Walter L
Annual Wage $35,676

Davis Walter J

State FL
Calendar Year 2018
Employer University Of West Florida
Job Title Law Enforcement Sergeant
Name Davis Walter J
Annual Wage $53,372

Davis Walter J

State FL
Calendar Year 2017
Employer University Of West Florida
Name Davis Walter J
Annual Wage $56,199

Davis Walter A

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Walter A
Annual Wage $43,287

Davis Walter R

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Davis Walter R
Annual Wage $60,657

Davis Walter H

State FL
Calendar Year 2017
Employer City Of Jasper
Name Davis Walter H
Annual Wage $75,430

Davis Walter T

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Residential Unit Specialist - Ses
Name Davis Walter T
Annual Wage $28,718

Davis Walter T

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities-Tacachale
Name Davis Walter T
Annual Wage $33,410

Davis Walter J

State FL
Calendar Year 2016
Employer University Of West Florida
Name Davis Walter J
Annual Wage $52,535

Davis Walter L

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Walter L
Annual Wage $35,036

Davis Walter D

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Davis Walter D
Annual Wage $212,132

Walter L Davis

Name Walter L Davis
Address 1794 Tallo Way Orlando FL 32818 -5790
Mobile Phone 407-294-1012
Email [email protected]
Gender Male
Date Of Birth 1955-04-29
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Walter S Davis

Name Walter S Davis
Address 1232 N College St Decatur IL 62522 -1708
Phone Number 217-423-9304
Email [email protected]
Gender Male
Date Of Birth 1961-06-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter W Davis

Name Walter W Davis
Address 29 Twin Rivers Dr Ormond Beach FL 32174 -4834
Phone Number 269-349-0520
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Walter T Davis

Name Walter T Davis
Address 3244 Holly St Denver CO 80207 -2033
Phone Number 303-333-7234
Mobile Phone 303-667-6596
Gender Male
Date Of Birth 1931-03-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter E Davis

Name Walter E Davis
Address 1321 Indian Paintbrush Ln Longmont CO 80503 -7518
Phone Number 303-682-2929
Gender Male
Date Of Birth 1954-04-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Walter Davis

Name Walter Davis
Address 1989 S Ouray St Aurora CO 80013 -1219
Phone Number 303-755-7524
Gender Male
Date Of Birth 1933-04-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter P Davis

Name Walter P Davis
Address 5200 E Donald Ave Denver CO 80222 APT A-5539
Phone Number 303-773-6318
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter J Davis

Name Walter J Davis
Address 1020 Oakwood Rd East Peoria IL 61611 -1655
Phone Number 309-699-9467
Gender Male
Date Of Birth 1936-10-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter L Davis

Name Walter L Davis
Address 9203 Littlefield St Detroit MI 48228 -2591
Phone Number 313-931-9410
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Walter E Davis

Name Walter E Davis
Address 5621 E Southern Ave Indianapolis IN 46203 -5633
Phone Number 317-359-7048
Gender Male
Date Of Birth 1947-01-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter J Davis

Name Walter J Davis
Address 7109 W Timber Dr New Palestine IN 46163 -9137
Phone Number 317-861-4899
Gender Male
Date Of Birth 1938-03-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter L Davis

Name Walter L Davis
Address 1593 Latta Ct The Villages FL 32162 -2201
Phone Number 352-430-0209
Email [email protected]
Gender Male
Date Of Birth 1941-09-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter Davis

Name Walter Davis
Address 8415 Ambrosse Ln Louisville KY 40299 UNIT 311-7368
Phone Number 502-742-4987
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Walter J Davis

Name Walter J Davis
Address 28123 23 Mile Rd New Baltimore MI 48051 APT D-2319
Phone Number 586-231-5308
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Walter E Davis

Name Walter E Davis
Address 743 Daniel Dr Pueblo CO 81006 -9557
Phone Number 719-948-2351
Gender Male
Date Of Birth 1939-07-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Walter Davis

Name Walter Davis
Address 1621 Park Rd Anderson IN 46011 -3132
Phone Number 765-617-5857
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Walter Davis

Name Walter Davis
Address 1325 Drexel Dr Anderson IN 46011 -2442
Phone Number 765-643-0381
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Walter Davis

Name Walter Davis
Address 3378 S Knightridge Rd Bloomington IN 47401 -7840
Phone Number 812-455-8397
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter G Davis

Name Walter G Davis
Address 1006 University Ave Ottawa IL 61350 -4338
Phone Number 815-433-3872
Gender Male
Date Of Birth 1941-08-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter R Davis

Name Walter R Davis
Address 4063 Blackbird Ln Middleburg FL 32068-8777 -3251
Phone Number 904-434-2432
Gender Male
Date Of Birth 1977-01-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Walter C Davis

Name Walter C Davis
Address 1197 S Bay Dr Tawas City MI 48763 -9318
Phone Number 989-362-5783
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, WALTER

Name DAVIS, WALTER
Amount 2500.00
To Maxine Waters (D)
Year 2012
Transaction Type 15
Filing ID 12971240037
Application Date 2012-04-30
Contributor Occupation CO-CEO
Contributor Employer CERTUS BANK
Organization Name Certus Bank
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Citizens for Waters
Seat federal:house
Address 9521 Greyson Ridge Dr CHARLOTTE NC

DAVIS, WALTER

Name DAVIS, WALTER
Amount 1000.00
To Lindsey Graham (R)
Year 2012
Transaction Type 15
Filing ID 12020141571
Application Date 2011-11-22
Organization Name Certusbank
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Team Graham
Seat federal:senate

DAVIS, WALTER

Name DAVIS, WALTER
Amount 1000.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 10020391183
Application Date 2010-05-19
Contributor Occupation FOUND
Contributor Employer INTEGRATED CAPITAL STRATEGIES
Organization Name Integrated Capital Strategies
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

DAVIS, WALTER

Name DAVIS, WALTER
Amount 1000.00
To Tom Graves (R)
Year 2010
Transaction Type 15
Filing ID 10930878828
Application Date 2010-06-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Graves for Congress
Seat federal:house
Address 1001 Piedmont Ave Ste 201 ATLANTA GA

DAVIS, WALTER

Name DAVIS, WALTER
Amount 1000.00
To Kweisi Mfume (D)
Year 2006
Transaction Type 15
Filing ID 26020742367
Application Date 2006-09-11
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Mfume for US Senate
Seat federal:senate

DAVIS, WALTER

Name DAVIS, WALTER
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147684
Application Date 2011-09-13
Contributor Occupation ATTORNEY
Contributor Employer JONES DAY
Organization Name Jones Day
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 846 PONCE DE LEON TERRACE NE ATLANTA GA

DAVIS, WALTER

Name DAVIS, WALTER
Amount 500.00
To Charlie Condon (R)
Year 2004
Transaction Type 15
Filing ID 24020253490
Application Date 2004-01-22
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name CHARLES M CONDON COMMITTEE TO ELECT FOR
Seat federal:senate

DAVIS, WALTER

Name DAVIS, WALTER
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 23991357187
Application Date 2003-05-28
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Congress 2000
Seat federal:house
Address 1607 E 27th Ave SPOKANE WA

DAVIS, WALTER

Name DAVIS, WALTER
Amount 500.00
To Tim Scott (R)
Year 2010
Transaction Type 15
Filing ID 10991324906
Application Date 2010-08-11
Contributor Occupation banker
Contributor Employer Blue Ridge Holding, Inc
Organization Name Blue Ridge Holding
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Tim Scott for Congress
Seat federal:house
Address 9521 Greyson Ridge Dr CHARLOTTE NC

DAVIS, WALTER

Name DAVIS, WALTER
Amount 425.00
To STRATTON, EVELYN
Year 20008
Application Date 2008-03-14
Contributor Employer DELAWARE COUNTY SHERIFF
Recipient Party N
Recipient State OH
Seat state:judicial
Address 6340 AUTUMN CREST CT WESTERVILLE OH

DAVIS, WALTER J

Name DAVIS, WALTER J
Amount 400.00
To Ron Drake (R)
Year 2006
Transaction Type 15
Filing ID 26950247731
Application Date 2006-06-15
Contributor Occupation Rock Company
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Drake for Congress
Seat federal:house
Address 3901 S Kinney Rd TUCSON AZ

DAVIS, WALTER

Name DAVIS, WALTER
Amount 300.00
To Senate Conservatives Fund
Year 2010
Transaction Type 15
Filing ID 10931681728
Application Date 2010-09-28
Contributor Occupation Machine Operator
Contributor Employer Henman Engineering & Machine inc
Organization Name Henman Engineering & Machine
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 4611 S Madison St 12 MUNCIE IN

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To Sheila Jackson Lee (D)
Year 2006
Transaction Type 15
Filing ID 26930201922
Application Date 2006-04-06
Contributor Occupation CPA
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Sheila Jackson Lee for Congress
Seat federal:house
Address PO 36466 HOUSTON TX

DAVIS, WALTER E JORDAN MR

Name DAVIS, WALTER E JORDAN MR
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933226852
Application Date 2008-08-29
Contributor Occupation Researcher
Contributor Employer Information Requested
Organization Name Researcher
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6 Barn Swallow Ct PLAINSBORO NJ

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933946281
Application Date 2008-09-19
Contributor Occupation Youth Development Professional
Contributor Employer Boys & Girls Clubs
Organization Name Boys & Girls Clubs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2609 Nez Perce Trl TALLAHASSEE FL

DAVIS, WALTER B

Name DAVIS, WALTER B
Amount 250.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24021080452
Application Date 2004-10-19
Contributor Occupation GENERAL CONTRACTOR
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990811295
Application Date 2007-09-28
Contributor Occupation Database Administrat
Contributor Employer Telecommgmt LLC
Organization Name Telecommgmt LLC
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1208 NW 52nd St VANCOUVER WA

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To Sheila Jackson Lee (D)
Year 2010
Transaction Type 15
Filing ID 10990445289
Application Date 2010-02-20
Contributor Occupation CPA
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Sheila Jackson Lee for Congress
Seat federal:house

Davis, Walter

Name Davis, Walter
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-29
Contributor Occupation Real Estate
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4913 Vernon Rd Tallahassee FL

DAVIS, WALTER CLARENCE MR JR

Name DAVIS, WALTER CLARENCE MR JR
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933170921
Application Date 2008-08-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 606 UPLAND PLACE ALEXANDRIA VA

DAVIS, WALTER MR

Name DAVIS, WALTER MR
Amount 250.00
To Al Green (D)
Year 2004
Transaction Type 15
Filing ID 24990696417
Application Date 2004-02-11
Contributor Occupation Certified Public Acc
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Al Green for Congress
Seat federal:house
Address PO 36466 HOUSTON TX

DAVIS, WALTER L

Name DAVIS, WALTER L
Amount 250.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020280802
Application Date 2004-02-02
Contributor Occupation BANK OF AMERICA
Organization Name Bank of America
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To EDWARDS, AL
Year 2010
Application Date 2010-01-29
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To COLEMAN, GARNET F
Year 2010
Application Date 2009-10-22
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To HASLAM, BILL
Year 2010
Application Date 2010-06-25
Contributor Occupation TRUSTEE
Contributor Employer WILLIAMSON COUNTY
Recipient Party R
Recipient State TN
Seat state:governor
Address 3174 SOUTHALL RD FRANKLIN TN

DAVIS, WALTER

Name DAVIS, WALTER
Amount 250.00
To GRAHAM, MALCOLM
Year 2006
Contributor Occupation CEO
Contributor Employer GENERAL CONTRACTOR
Recipient Party D
Recipient State NC
Seat state:upper
Address PO BOX 35241 CHARLOTTE NC

DAVIS, WALTER M

Name DAVIS, WALTER M
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020600852
Application Date 2006-07-07
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, WALTER

Name DAVIS, WALTER
Amount 200.00
To JOHNSON, JACK
Year 2006
Application Date 2006-09-01
Contributor Occupation COUNTY TRUSTEE
Contributor Employer WILLIAMSON COUNTY
Recipient Party R
Recipient State TN
Seat state:upper
Address 3174 SOUTHALL RD FRANKLIN TN

DAVIS, WALTER

Name DAVIS, WALTER
Amount 125.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-10-07
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW OFFICE
Organization Name DAVIS LAW OFFICE
Recipient Party R
Recipient State KY
Seat state:governor
Address 304 W WASHINGTON ST GLASGOW KY

DAVIS, WALTER

Name DAVIS, WALTER
Amount 100.00
To ROSCOE, JIM
Year 2010
Application Date 2010-06-21
Recipient Party D
Recipient State WY
Seat state:lower

DAVIS, WALTER

Name DAVIS, WALTER
Amount 100.00
To COLEMAN, GARNET F
Year 20008
Application Date 2007-08-27
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, WALTER

Name DAVIS, WALTER
Amount 100.00
To PEISCH, ALICE HANLON
Year 20008
Application Date 2007-11-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 1 OAK ST APT 1 WELLESLEY MA

DAVIS, WALTER

Name DAVIS, WALTER
Amount 100.00
To NEILL, TOM
Year 2006
Application Date 2006-06-30
Recipient Party R
Recipient State TN
Seat state:upper
Address 174 SOUTHALL RD FRANKLIN TN

DAVIS, WALTER

Name DAVIS, WALTER
Amount 90.00
To ROGERS, JOHN
Year 20008
Application Date 2008-04-15
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State KY
Seat state:upper
Address 304 W WASHINGTON ST GLASGOW KY

DAVIS, WALTER

Name DAVIS, WALTER
Amount 50.00
To HUSTED, JON
Year 2010
Application Date 2009-09-16
Contributor Employer NOT REQUIRED
Recipient Party R
Recipient State OH
Seat state:office
Address 5446 HAMILTON RD LEBANON OH

DAVIS, WALTER

Name DAVIS, WALTER
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-07-27
Recipient Party D
Recipient State MA
Seat state:governor
Address 1 OAK ST WELLESLEY MA

DAVIS, WALTER

Name DAVIS, WALTER
Amount 25.00
To HATCHETT, ED
Year 2004
Application Date 2003-03-24
Recipient Party D
Recipient State KY
Seat state:office
Address 304 W WASHINGTON ST GLASGOW KY

DAVIS, WALTER

Name DAVIS, WALTER
Amount 25.00
To VOTE YES FOR MARRIAGE CMTE
Year 2004
Application Date 2004-10-22
Recipient Party I
Recipient State KY
Committee Name VOTE YES FOR MARRIAGE CMTE
Address 304 W WASHINGTON GLASGOW KY

DAVIS, WALTER

Name DAVIS, WALTER
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2008-06-25
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 3244 HOLLY ST DENVER CO

DAVIS, WALTER

Name DAVIS, WALTER
Amount 20.00
To NEW MEXICO REPUBLICAN PARTY
Year 2004
Application Date 2004-03-11
Recipient Party R
Recipient State NM
Committee Name NEW MEXICO REPUBLICAN PARTY
Address 1827 MULE DEER TRL ANTHONY NM

DAVIS, WALTER

Name DAVIS, WALTER
Amount 20.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-07-22
Recipient Party R
Recipient State MI
Seat state:governor
Address 28123 23 MILE RD CHESTERFIELD MI

DAVIS, WALTER

Name DAVIS, WALTER
Amount 20.00
To NEW MEXICO REPUBLICAN PARTY
Year 2004
Application Date 2004-04-15
Recipient Party R
Recipient State NM
Committee Name NEW MEXICO REPUBLICAN PARTY
Address 1827 MULE DEER TRL ANTHONY MN

DAVIS, WALTER

Name DAVIS, WALTER
Amount -35.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 22y
Filing ID 12020371584
Application Date 2012-04-23
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, WALTER

Name DAVIS, WALTER
Amount -200.00
To National Fedn of Independent Business
Year 2006
Transaction Type 22y
Filing ID 25990881059
Application Date 2005-04-19
Contributor Gender M
Committee Name National Fedn of Independent Business

WALTER A DAVIS

Name WALTER A DAVIS
Address 7054 N 58th Street Milwaukee WI 53223
Value 10400
Landvalue 10400
Buildingvalue 92800
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

DAVIS JR, WALTER

Name DAVIS JR, WALTER
Physical Address 87 OLD NEW BRIDGE RD
Owner Address 87 OLD NEW BRIDGE RD
Sale Price 0
Ass Value Homestead 118100
County bergen
Address 87 OLD NEW BRIDGE RD
Value 248700
Net Value 248700
Land Value 130600
Prior Year Net Value 300800
Transaction Date 2013-02-01
Property Class Residential
Deed Date 2005-11-15
Sale Assessment 324400
Year Constructed 1917
Price 0

DAVIS WALTER CALVIN SR,RITA CA

Name DAVIS WALTER CALVIN SR,RITA CA
Physical Address 100 CUMMER WAY, SAINT AUGUSTINE, FL 32095
Owner Address 100 CUMMER WAY, SAINT AUGUSTINE, FL 32095
Sale Price 250000
Sale Year 2012
Ass Value Homestead 210769
Just Value Homestead 210769
County St. Johns
Year Built 2012
Area 2816
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 100 CUMMER WAY, SAINT AUGUSTINE, FL 32095
Price 250000

DAVIS WALTER C JR,NEVA M

Name DAVIS WALTER C JR,NEVA M
Physical Address 145 CAROLINE CREEK CIR, SAINT AUGUSTINE, FL 32095
Owner Address 145 CAROLINE CREEK CIR, SAINT AUGUSTINE, FL 32095
Ass Value Homestead 205522
Just Value Homestead 206828
County St. Johns
Year Built 2010
Area 2807
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 145 CAROLINE CREEK CIR, SAINT AUGUSTINE, FL 32095

DAVIS WALTER C JR TR

Name DAVIS WALTER C JR TR
Physical Address 2828 N ATLANTIC AV Q050, DAYTONA BEACH, FL 32118
Owner Address WALTER C DAVIS JR REVOC TRUST, ALEXANDRIA, VIRGINIA 22301
County Volusia
Year Built 1972
Area 1295
Land Code Condominiums
Address 2828 N ATLANTIC AV Q050, DAYTONA BEACH, FL 32118

DAVIS WALTER C JR

Name DAVIS WALTER C JR
Physical Address 431 CORBIN PARK RD, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 55087
Just Value Homestead 57056
County Volusia
Year Built 1959
Area 912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 431 CORBIN PARK RD, NEW SMYRNA BEACH, FL 32168

DAVIS WALTER C & MARY SANDRA

Name DAVIS WALTER C & MARY SANDRA
Physical Address TURNBULL BAY RD, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Vacant Industrial
Address TURNBULL BAY RD, NEW SMYRNA BEACH, FL 32168

DAVIS WALTER C

Name DAVIS WALTER C
Physical Address 424 CROWNCLOVER AVE, ORLANDO, FL 32828
Owner Address DAVIS SABRINA C, ORLANDO, FLORIDA 32828
Ass Value Homestead 172381
Just Value Homestead 172381
County Orange
Year Built 2007
Area 3051
Land Code Single Family
Address 424 CROWNCLOVER AVE, ORLANDO, FL 32828

DAVIS WALTER C

Name DAVIS WALTER C
Physical Address 6969 KELCHER CT, ORLANDO, FL 32807
Owner Address DAVIS SABRINA C, ORLANDO, FLORIDA 32828
County Orange
Year Built 2001
Area 1803
Land Code Single Family
Address 6969 KELCHER CT, ORLANDO, FL 32807

DAVIS WALTER C

Name DAVIS WALTER C
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 18965 SW 98TH PL, DUNNELLON, FL 34432
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

DAVIS WALTER B

Name DAVIS WALTER B
Physical Address 435 GERONA RD, SAINT AUGUSTINE, FL 32086
Owner Address 435 GERONA RD, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 79128
Just Value Homestead 79128
County St. Johns
Year Built 1976
Area 1382
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 435 GERONA RD, SAINT AUGUSTINE, FL 32086

DAVIS WALTER A & REBECCA L

Name DAVIS WALTER A & REBECCA L
Physical Address 846 PALM DR NW,, FL
Owner Address 846 NW PALM DR, LAKE CITY, FL 32055
Ass Value Homestead 98758
Just Value Homestead 98758
County Columbia
Year Built 1999
Area 1611
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 846 PALM DR NW,, FL

DAVIS WALTER & HARRIETT & JACQ

Name DAVIS WALTER & HARRIETT & JACQ
Physical Address 49-51 LENOX ST.
Owner Address 49-51 LENOX ST
Sale Price 46000
Ass Value Homestead 97900
County essex
Address 49-51 LENOX ST.
Value 124800
Net Value 124800
Land Value 26900
Prior Year Net Value 130000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1982-04-21
Year Constructed 1924
Price 46000

DAVIS WALTER A

Name DAVIS WALTER A
Physical Address 487 TERRANOVA ST, WINTER HAVEN, FL 33884
Owner Address 487 TERRANOVA ST, WINTER HAVEN, FL 33884
Ass Value Homestead 116254
Just Value Homestead 127835
County Polk
Year Built 2004
Area 3197
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 487 TERRANOVA ST, WINTER HAVEN, FL 33884

DAVIS WALTER & SANDRA

Name DAVIS WALTER & SANDRA
Physical Address 2762 TURNBULL BAY RD, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 88681
Just Value Homestead 110567
County Volusia
Year Built 1978
Area 1720
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2762 TURNBULL BAY RD, NEW SMYRNA BEACH, FL 32168

DAVIS WALTER & ELAINE

Name DAVIS WALTER & ELAINE
Physical Address 04305 N STEWART WAY, BEVERLY HILLS, FL 34464
County Citrus
Year Built 1991
Area 1794
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 04305 N STEWART WAY, BEVERLY HILLS, FL 34464

DAVIS WALTER & DARNELL

Name DAVIS WALTER & DARNELL
Physical Address 7322 SIRE LN, PENSACOLA, FL 32526
Owner Address 7322 SIRE LN, PENSACOLA, FL 32526
Ass Value Homestead 146951
Just Value Homestead 146951
County Escambia
Year Built 2006
Area 2828
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7322 SIRE LN, PENSACOLA, FL 32526

DAVIS WALTER &

Name DAVIS WALTER &
Physical Address 6426 JULIA DR, MILTON, FL
Owner Address DAVIS MARGUERITA, MILTON, FL 32570
Ass Value Homestead 40524
Just Value Homestead 40524
County Santa Rosa
Year Built 1960
Area 1328
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6426 JULIA DR, MILTON, FL

DAVIS WALTER

Name DAVIS WALTER
Physical Address 2214 LIME TREE DR, EDGEWATER, FL 32141
County Volusia
Year Built 1978
Area 1066
Land Code Single Family
Address 2214 LIME TREE DR, EDGEWATER, FL 32141

Davis Walter

Name Davis Walter
Physical Address 3804 Spatterdock Lane, Saint Lucie County, FL
Owner Address 3804 Spatterdock Ln, Port St Lucie, FL 34952
Ass Value Homestead 48000
Just Value Homestead 48000
County St. Lucie
Year Built 2001
Area 1080
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3804 Spatterdock Lane, Saint Lucie County, FL

DAVIS WALTER

Name DAVIS WALTER
Physical Address 122 DR MARTIN LUTHER KING JR ST SW, FORT MEADE, FL 33841
Owner Address PO BOX 492, FORT MEADE, FL 33841
County Polk
Year Built 1969
Area 3741
Land Code Nightclubs, cocktail lounges, bars
Address 122 DR MARTIN LUTHER KING JR ST SW, FORT MEADE, FL 33841

DAVIS WALTER

Name DAVIS WALTER
Physical Address 45095 R JONES RD, CALLAHAN, FL 32011
Owner Address P O BOX 186, BOXTWICK, FL 32007
County Nassau
Year Built 2005
Area 2108
Land Code Mobile Homes
Address 45095 R JONES RD, CALLAHAN, FL 32011

DAVIS WALTER

Name DAVIS WALTER
Physical Address 18965 SW 98TH PL, DUNNELLON, FL 34432
Owner Address 18965 SW 98TH PL, DUNNELLON, FL 34432
Ass Value Homestead 94046
Just Value Homestead 94046
County Marion
Year Built 1993
Area 1536
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18965 SW 98TH PL, DUNNELLON, FL 34432

DAVIS WALTER

Name DAVIS WALTER
Physical Address 3521 DREW ST, JACKSONVILLE, FL 32207
Owner Address 3521 DREW ST, JACKSONVILLE, FL 32207
Ass Value Homestead 22516
Just Value Homestead 41025
County Duval
Year Built 1925
Area 652
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3521 DREW ST, JACKSONVILLE, FL 32207

Davis Sr Walter A

Name Davis Sr Walter A
Physical Address 2549 SE TIGER AV, Port Saint Lucie, FL 34953
Owner Address 2549 SE Tiger Ave, Port St Lucie, FL 34952
Ass Value Homestead 109328
Just Value Homestead 116700
County St. Lucie
Year Built 2003
Area 1957
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2549 SE TIGER AV, Port Saint Lucie, FL 34953

DAVIS WALTER +

Name DAVIS WALTER +
Physical Address 3019 26TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 19189 PELICO RD, SUGARLOAF KEY, FL 33042
County Lee
Year Built 2005
Area 1871
Land Code Single Family
Address 3019 26TH ST SW, LEHIGH ACRES, FL 33976

DAVIS REGIS WALTER SR CO-TR &

Name DAVIS REGIS WALTER SR CO-TR &
Physical Address 2 OCEANS WEST BLVD 1204, DAYTONA BEACH SHORES, FL 32118
Owner Address MARTHA MCLAURIN DAVIS CO-TR, LONGWOOD, FLORIDA 32779
County Volusia
Year Built 2006
Area 1775
Land Code Condominiums
Address 2 OCEANS WEST BLVD 1204, DAYTONA BEACH SHORES, FL 32118

DAVIS WALTER

Name DAVIS WALTER
Address 5310 AVENUE H, NY 11234
Value 429000
Full Value 429000
Block 7757
Lot 45
Stories 1

WALTER DAVIS

Name WALTER DAVIS
Address 109-22 135 STREET, NY 11420
Value 346000
Full Value 346000
Block 11614
Lot 15
Stories 2

WALTER A DAVIS

Name WALTER A DAVIS
Address 1720 NW Ben King Road Kennesaw GA
Value 48330
Landvalue 48330
Buildingvalue 119660
Landarea 21,780 square feet
Type Residential; Lots less than 1 acre

WALTER A DAVIS

Name WALTER A DAVIS
Address 87-161 7 Helelua Street Waianae HI
Value 30300
Landarea 1,632 square feet

WALTER & NANCY DAVIS

Name WALTER & NANCY DAVIS
Address 1746 Centennial Drive Antioch IL 60002
Value 9847
Landvalue 9847
Buildingvalue 60649
Price 308375

WALTER & HELEN DAVIS

Name WALTER & HELEN DAVIS
Address 7330 W 108th Place Worth IL 60482
Landarea 11,390 square feet
Airconditioning Yes
Basement Crawl

DAVIS WALTER W JR & LORRAINE K

Name DAVIS WALTER W JR & LORRAINE K
Address 4203 Raintree Drive Macclenny FL
Value 36500
Landvalue 36500
Buildingvalue 196969
Landarea 43,560 square feet
Type Residential Property

DAVIS WALTER R III

Name DAVIS WALTER R III
Address 9 Hemsted Court Dover DE 19904
Value 7400
Landvalue 7400
Buildingvalue 47200
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVIS WALTER P & ESTELLE Y

Name DAVIS WALTER P & ESTELLE Y
Address 6149 Creek #352 Keystone Heights FL
Value 16000
Landvalue 16000
Buildingvalue 3087
Landarea 29,969 square feet
Type Residential Property

DAVIS WALTER L ETAL PEOPLES MISSION CHURCH

Name DAVIS WALTER L ETAL PEOPLES MISSION CHURCH
Address 2356 Wilder Street Philadelphia PA 19146
Value 118700
Landarea 720 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

DAVIS WALTER L & CARLA D

Name DAVIS WALTER L & CARLA D
Address 217 N Lowder Street Macclenny FL
Value 29700
Landvalue 29700
Buildingvalue 17285
Landarea 21,780 square feet
Type Residential Property

DAVIS WALTER K & TAMMIE T

Name DAVIS WALTER K & TAMMIE T
Address Nw 9084 Creek #125 Lawtey FL
Value 54000
Landvalue 54000
Buildingvalue 189036
Landarea 392,040 square feet
Type Residential Property

DAVIS WALTER EUGENE & 1115 CLAY RD

Name DAVIS WALTER EUGENE & 1115 CLAY RD
Address 1115 Clay Road Austell GA
Value 252650
Landvalue 252650
Landarea 43,560 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre

DAVIS WALTER

Name DAVIS WALTER
Address 1129 EAST 100 STREET, NY 11236
Value 366000
Full Value 366000
Block 8246
Lot 128
Stories 1

DAVIS WALTER E OR MARY ALICE

Name DAVIS WALTER E OR MARY ALICE
Address 10303 Burnt Store Road #137 Punta Gorda FL
Value 4250
Landvalue 4250
Buildingvalue 14369
Landarea 4,284 square feet
Type Residential Property

DAVIS WALTER C JR

Name DAVIS WALTER C JR
Address 475 Simms Street Jefferson WV
Value 1200
Landvalue 1200
Buildingvalue 5800

DAVIS WALTER & ELAINE

Name DAVIS WALTER & ELAINE
Address 4305 N Stewart Way Beverly Hills FL
Value 4672
Landvalue 4672
Buildingvalue 58098
Landarea 7,511 square feet
Type Residential Property

DAVIS WALTER

Name DAVIS WALTER
Address 5310 Avenue H Brooklyn NY 11234
Value 439000
Landvalue 11280

DAVIS WALTER

Name DAVIS WALTER
Address 1129 East 100 Street Brooklyn NY 11236
Value 366000
Landvalue 10680

DAVIS WALTER

Name DAVIS WALTER
Address Baltimore-Annapolis Boulevard Severna Park MD 21146
Value 52900
Landvalue 52900

DAVIS VIVIAN WALTER

Name DAVIS VIVIAN WALTER
Address 628 S 57th Street Philadelphia PA 19143
Value 7047
Landvalue 7047
Buildingvalue 66553
Landarea 1,305 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

DAVIS LINDA PEARL DAVIS WALTER BURTON SOOS

Name DAVIS LINDA PEARL DAVIS WALTER BURTON SOOS
Address 2737 SW Grand Boulevard Oklahoma City OK
Value 4365
Landarea 7,000 square feet
Type Residential

DAVIS C WALTER JR & DAVIS A P

Name DAVIS C WALTER JR & DAVIS A P
Address 101 Magothy Bridge Road Severna Park MD 21146
Value 133500
Landvalue 133500
Buildingvalue 120500
Airconditioning yes

DAVIS C WALTER & DAVIS P ANNIE

Name DAVIS C WALTER & DAVIS P ANNIE
Address 8322 Baltimore-Annapolis Boulevard Pasadena MD 21122
Value 85100
Landvalue 85100
Buildingvalue 53200
Airconditioning yes

DAVIS C BLONDELL M WALTER

Name DAVIS C BLONDELL M WALTER
Address 5841 Norfolk Street Philadelphia PA 19143
Value 5429
Landvalue 5429
Buildingvalue 45571
Landarea 952.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

DAVIS WALTER C JR

Name DAVIS WALTER C JR
Address 475 Simms Road Jefferson WV
Value 21100
Landvalue 21100
Buildingvalue 63400
Bedrooms 3
Numberofbedrooms 3

DAVIS CHRISTY LYNN & WALTER W

Name DAVIS CHRISTY LYNN & WALTER W
Physical Address 29 TWIN RIVER DR, ORMOND BEACH, FL 32174
Sale Price 394900
Sale Year 2013
Ass Value Homestead 288653
Just Value Homestead 293947
County Volusia
Year Built 1968
Area 2262
Land Code Single Family
Address 29 TWIN RIVER DR, ORMOND BEACH, FL 32174
Price 394900

Walter L. Davis

Name Walter L. Davis
Doc Id 06985696
City Arlington WA
Designation us-only
Country US

Walter Dennis Davis

Name Walter Dennis Davis
Doc Id 07438656
City Granite Falls NC
Designation us-only
Country US

Walter Dennis Davis

Name Walter Dennis Davis
Doc Id D0526034
City Granite Falls NC
Designation us-only
Country US

Walter Dennis Davis

Name Walter Dennis Davis
Doc Id 07140987
City Granite Falls NC
Designation us-only
Country US

Walter B. Davis

Name Walter B. Davis
Doc Id 07919186
City Klamath Falls OR
Designation us-only
Country US

Walter B. Davis

Name Walter B. Davis
Doc Id 07399438
City Klamath Falls OR
Designation us-only
Country US

Walter B. Davis

Name Walter B. Davis
Doc Id 07449229
City Klamath Falls OR
Designation us-only
Country US

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State FL
Address 1001 JAYHAWKER RD, VERO BEACH, FL 32963
Phone Number 914-659-5814
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State FL
Address 2919 HOLLY POINT DR, JACKSONVILLE, FL 32277
Phone Number 904-744-0729
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Republican Voter
State FL
Address 404 VIRGO LANE, ORANGE PARK, FL 32073
Phone Number 904-449-1405
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State FL
Address 6509 KEY WEST RD, PENSACOLA, FL 32526
Phone Number 850-941-2425
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Democrat Voter
State FL
Address 7311 TROUBLE CREEK RD #1102, NEW PORT RICHEY, FL 34653
Phone Number 850-698-9832
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Independent Voter
State FL
Address 720 ALICE WESTER DR, TALLAHASSEE, FL 32310
Phone Number 850-528-9295
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State FL
Address 2213 HOLTON ST, TALLAHASSEE, FL 32310
Phone Number 850-224-4316
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Republican Voter
State IL
Address 126 SAINT PAULS DR, BOURBONNAIS, IL 60914
Phone Number 815-674-6218
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Independent Voter
State FL
Address 34901 FANTASY LN, ZEPHYRHILLS, FL 33541
Phone Number 813-780-8583
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State FL
Address 809 FLORIDA AVE, CLEWISTON, FL 33440
Phone Number 561-722-5881
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Democrat Voter
State FL
Address 22181 CRANBROOK RD, BOCA RATON, FL 33428
Phone Number 561-213-5026
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Republican Voter
State AR
Address 2323 S 57TH ST APT 15, FORT SMITH, AR 72903
Phone Number 479-561-0030
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Democrat Voter
State AL
Address 1618 WINONA AVE, MONTGOMERY, AL 36107
Phone Number 334-593-7446
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Republican Voter
State IL
Address 2101 S. MICHIGAN, CHICAGO, IL 60616
Phone Number 312-731-8526
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State IL
Address 3650 W 80TH ST, CHICAGO, IL 60652
Phone Number 312-560-8152
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Voter
State CO
Address 1610 CANYON BLVD, BOULDER, CO 80302
Phone Number 303-594-4990
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Independent Voter
State DE
Address 301 W 34TH ST, WILMINGTON, DE 19802
Phone Number 302-547-6196
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Republican Voter
State AL
Address 1705 MARENGO DR., MOBILE, AL 36605
Phone Number 251-786-0574
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Democrat Voter
State CT
Address 44 OVERTON AVE, WATERBURY, CT 06705
Phone Number 203-755-7024
Email Address [email protected]

WALTER DAVIS

Name WALTER DAVIS
Type Independent Voter
State DC
Address 1875 MINTWOOD PL NW, WASHINGTON, DC 20009
Phone Number 202-746-4609
Email Address [email protected]

Walter R Davis

Name Walter R Davis
Visit Date 4/13/10 8:30
Appointment Number U72398
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 2/9/13 8:30
Appt End 2/9/13 23:59
Total People 241
Last Entry Date 1/25/13 11:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Walter L Davis

Name Walter L Davis
Visit Date 4/13/10 8:30
Appointment Number U05420
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/23/2012 11:30
Appt End 5/23/2012 23:59
Total People 277
Last Entry Date 5/8/2012 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Walter Davis

Name Walter Davis
Visit Date 4/13/10 8:30
Appointment Number U60370
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 11/21/2011 13:00
Appt End 11/21/2011 23:59
Total People 130
Last Entry Date 11/18/2011 19:11
Meeting Location WH
Caller NATALIE
Release Date 02/24/2012 08:00:00 AM +0000

Walter E Davis

Name Walter E Davis
Visit Date 4/13/10 8:30
Appointment Number U39826
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/13/2011 9:30
Appt End 9/13/2011 23:59
Total People 155
Last Entry Date 9/7/2011 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Walter L Davis

Name Walter L Davis
Visit Date 4/13/10 8:30
Appointment Number U40890
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/12/2011 16:00
Appt End 9/12/2011 23:59
Total People 136
Last Entry Date 9/12/2011 9:09
Meeting Location OEOB
Caller VICTORIA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87141

Walter C Davis

Name Walter C Davis
Visit Date 4/13/10 8:30
Appointment Number U27683
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/23/2011 13:10
Appt End 7/23/2011 23:59
Total People 6
Last Entry Date 7/18/2011 15:35
Meeting Location WH
Caller SARAH
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter Davis

Name Walter Davis
Visit Date 4/13/10 8:30
Appointment Number U24920
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/14/2011 10:30
Appt End 7/14/2011 23:59
Total People 344
Last Entry Date 7/8/2011 12:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Walter L Davis

Name Walter L Davis
Visit Date 4/13/10 8:30
Appointment Number U03091
Type Of Access VA
Appt Made 4/25/2011 0:00
Appt Start 4/26/2011 10:00
Appt End 4/26/2011 23:59
Total People 133
Last Entry Date 4/25/2011 11:05
Meeting Location OEOB
Caller KYLE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 77739

Walter L Davis

Name Walter L Davis
Visit Date 4/13/10 8:30
Appointment Number U92875
Type Of Access VA
Appt Made 3/18/11 0:00
Appt Start 3/18/11 14:30
Appt End 3/18/11 23:59
Total People 5
Last Entry Date 3/18/11 11:46
Meeting Location OEOB
Caller ALEXANDER
Release Date 06/24/2011 07:00:00 AM +0000

WALTER L DAVIS

Name WALTER L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91418
Type Of Access VA
Appt Made 3/14/11 17:25
Appt Start 3/18/11 14:00
Appt End 3/18/11 23:59
Total People 3
Last Entry Date 3/14/11 17:25
Meeting Location OEOB
Caller MONIQUE
Description MEETING WITH MICHAEL STRAUTMANIS.
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 84248

WALTER G DAVIS

Name WALTER G DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43473
Type Of Access VA
Appt Made 10/1/09 18:40
Appt Start 10/2/09 10:00
Appt End 10/2/09 23:59
Total People 10
Last Entry Date 10/1/09 18:49
Meeting Location NEOB
Caller KATHLEEN
Release Date 01/29/2010 08:00:00 AM +0000

WALTER DAVIS

Name WALTER DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65872
Type Of Access VA
Appt Made 12/18/09 15:40
Appt Start 12/19/09 12:30
Appt End 12/19/09 23:59
Total People 284
Last Entry Date 12/18/09 15:40
Meeting Location WH
Caller VISITORS
Description 1230PM - GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

WALTER DAVIS

Name WALTER DAVIS
Visit Date 4/13/10 8:30
Appointment Number U11167
Type Of Access VA
Appt Made 5/28/10 10:32
Appt Start 5/30/10 13:10
Appt End 5/30/10 23:59
Total People 6
Last Entry Date 5/28/10 10:32
Meeting Location OEOB
Caller HERBERT
Release Date 08/27/2010 07:00:00 AM +0000

WALTER DAVIS

Name WALTER DAVIS
Car FORD F-150
Year 2007
Address PO BOX 637, RUTLEDGE, GA 30663-0637
Vin 1FTRW12W77FA99498

WALTER DAVIS

Name WALTER DAVIS
Car SCION TC
Year 2007
Address 2549 SE Tiger Ave, Port Saint Lucie, FL 34952-6861
Vin JTKDE177970216444

WALTER DAVIS

Name WALTER DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 3410 Maryvale Rd, Windsor Mill, MD 21244-3663
Vin KMHDU46D67U164729

WALTER DAVIS

Name WALTER DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 4601 Secretariat Dr, Killeen, TX 76549-6310
Vin 3GNFC16027G140367

WALTER DAVIS

Name WALTER DAVIS
Car MERCURY GRAND MARQUIS
Year 2007
Address 1781 PEBBLE BEACH DR APT 407, FORT MYERS, FL 33907-5789
Vin 2MEFM74WX7X603005
Phone 239-489-4064

WALTER DAVIS

Name WALTER DAVIS
Car DODGE CHARGER
Year 2007
Address 12726 Chiswick Rd, Houston, TX 77047-2008
Vin 2B3LA53HX7H614828

WALTER DAVIS

Name WALTER DAVIS
Car NISSAN TITAN
Year 2007
Address 6509 KEY WEST RD, PENSACOLA, FL 32526-5090
Vin 1N6BA07A47N229781
Phone 850-941-2425

WALTER DAVIS

Name WALTER DAVIS
Car HONDA CIVIC
Year 2007
Address 3359 Gunstock Creek Rd, Bedford, VA 24523-6232
Vin 1HGFA16517L016671
Phone 434-299-6008

WALTER DAVIS

Name WALTER DAVIS
Car JEEP COMPASS
Year 2007
Address 18431 NW 12TH ST, PEMBROKE PNES, FL 33029-3618
Vin 1J8FT57W97D291120
Phone 954-432-3270

WALTER DAVIS

Name WALTER DAVIS
Car PONTIAC G5
Year 2007
Address 1542 SAM POWELL DAIRY RD, ROANOKE RAPID, NC 27870-6417
Vin 1G2AL15F177171876
Phone 252-308-6938

WALTER DAVIS

Name WALTER DAVIS
Car FORD EXPLORER
Year 2007
Address 8810 FRANCISCO CT, UPPR MARLBORO, MD 20774-2494
Vin 1FMEU75897UA57944
Phone 301-736-1311

WALTER DAVIS

Name WALTER DAVIS
Car DODGE CARAVAN
Year 2007
Address 2737 CARLISLE AVE, ORLANDO, FL 32826-3840
Vin 1D4GP25B77B154545
Phone 407-658-2391

WALTER DAVIS

Name WALTER DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5016 Ashwood Dr, Baytown, TX 77521-2906
Vin 1HD1BW5117Y061225

WALTER R DAVIS

Name WALTER R DAVIS
Car CADI ESCA
Year 2007
Address PO BOX 153961, IRVING, TX 75015-3961
Vin 1GYEC63897R345206

WALTER DAVIS

Name WALTER DAVIS
Car LEXUS ES 350
Year 2007
Address 24815 MASON TRAIL DR, KATY, TX 77493-2396
Vin JTHBJ46G572011607

WALTER DAVIS

Name WALTER DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3002 Kathleen Dr, Baytown, TX 77523-0941
Vin 1GNDS13S372184712
Phone 281-479-3956

WALTER DAVIS

Name WALTER DAVIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2142 18th St, Cuyahoga Falls, OH 44223-1944
Vin 1A4GJ45R07B135188

WALTER DAVIS

Name WALTER DAVIS
Car GMC SIERRA 1500
Year 2007
Address 1542 Sam Powell Dairy Rd, Roanoke Rapids, NC 27870-6417
Vin 1GTEK190X7Z539692

WALTER DAVIS

Name WALTER DAVIS
Car NISSAN MAXIMA
Year 2007
Address 1055 SPRING VIEW DR, SOUTHAMPTON, PA 18966-4324
Vin 1N4BA41E57C846517
Phone 215-355-4058

WALTER DAVIS

Name WALTER DAVIS
Car NISSAN QUEST
Year 2007
Address 676 WINDY RD, GILBERT, SC 29054-9312
Vin 5N1BV28U47N113780
Phone 803-359-3891

WALTER DAVIS

Name WALTER DAVIS
Car TOYOTA CAMRY
Year 2007
Address 18 ARLINGTON LOOP, BEAUMONT, MS 39423-2644
Vin 4T1BK46K07U535721

Walter Davis

Name Walter Davis
Car CHEVROLET UPLANDER
Year 2007
Address 23 Michelangelo, San Antonio, TX 78258-4758
Vin 1GNDV23187D124837
Phone

WALTER DAVIS

Name WALTER DAVIS
Car BUICK LUCERNE
Year 2007
Address 3650 W 80th St, Chicago, IL 60652-2414
Vin 1G4HD57247U192100

WALTER DAVIS

Name WALTER DAVIS
Car HUMMER H2
Year 2007
Address 3827 Edwards Ave, Jackson, MS 39213-4943
Vin 5GRGN23U07H110860

WALTER DAVIS

Name WALTER DAVIS
Car HONDA ODYSSEY
Year 2007
Address 9039 E COOPERS HAWK DR, SUN LAKES, AZ 85248-7475
Vin 5FNRL38737B090919

WALTER DAVIS

Name WALTER DAVIS
Car FORD F-150
Year 2007
Address 118 2nd St, Wetumpka, AL 36092-8633
Vin 1FTPX12V17KB61710
Phone 334-986-9060

WALTER DAVIS

Name WALTER DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 18230 NW WALKER RD APT E, BEAVERTON, OR 97006-8629
Vin 1GNFK13037R179833

WALTER DAVIS

Name WALTER DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 2776 CAPALDI DR, MARION, OH 43302-9783
Vin 3A4FY48B47T622642

WALTER DAVIS

Name WALTER DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 15024 CHAD LN, WILLIAMSBURG, OH 45176-9253
Vin 1GNDT13S972255568
Phone 513-724-3353

WALTER DAVIS

Name WALTER DAVIS
Car HYUNDAI SONATA
Year 2007
Address 1412 Egret Ln, Greenwood, IN 46143-7494
Vin 5NPEU46F87H225566
Phone 317-881-5349

Walter Davis

Name Walter Davis
Domain nvlightingga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Oleander Way Canton Georgia 30114
Registrant Country UNITED STATES

WALTER DAVIS

Name WALTER DAVIS
Domain singingheartsfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-11-06
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7580 E Farm Road 182 Rogersville Missouri 65742
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headseocoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headobamacarecoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain heademailcoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain funvacationservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 749 Stockbridge Georgia 30281
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain atlantamosquitosystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-12
Update Date 2011-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Oleander Way Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain claytonhuntingclub.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-09-08
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 594 Liberty Road Natchez MS 39120
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain discountduckcalls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-23
Update Date 2006-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 594 Liberty Rd Natchez Mississippi 39120
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain mosquitoswipers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-02
Update Date 2011-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 263 mountainview circle Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain webglossary.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 1996-10-22
Update Date 2013-10-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7071 Conifer RD Richmond VA 23237
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headstartupcoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headfacebookcoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headcreativecoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headappscoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headtwittercoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain davisdigitalconcepts.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-16
Update Date 2012-05-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 902 Camellia Ct. Daphne AL 36526
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain pvrhax0r.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-15
Update Date 2012-12-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 7948 Chicago IL 60610
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain beachsideverobeach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-25
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address Internet Activities|100 River Oak Lane Vero Beach Florida 32963
Registrant Country UNITED STATES

Walter DAVIS

Name Walter DAVIS
Domain waltersknotworks.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GANDI SAS
Registrant Address 8800 SE Causey Loop #N307 Happy Valley Oregon 97086
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain porterdalemill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-18
Update Date 2012-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Piedmont Avenue|Suite 201 Atlanta Georgia 30309
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain bulbtime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-27
Update Date 2011-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Oleander Way Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain tandatexasholdem.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3041 Corona Dr Holiday FL 34690
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain davis-associates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain blueridgemarble.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-18
Update Date 2011-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Piedmont Avenue|Suite 201 Atlanta Georgia 30309
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain eliteeventsandpromotions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-24
Update Date 2013-08-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3041 Corona Dr Holiday FL 34690
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain headsmartphonecoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6104 TIDEFALL CT WILMINGTON North Carolina 28403
Registrant Country UNITED STATES

Davis, Walter

Name Davis, Walter
Domain thebestphonesupport.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2004-12-02
Update Date 2012-07-19
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 2907 East Walnut Street COLMAR Pa 18915
Registrant Country UNITED STATES