Yolanda Acosta

We have found 166 public records related to Yolanda Acosta in 17 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed High School and Completed College. All people found speak Spanish language. There are 21 business registration records connected with Yolanda Acosta in public records. The businesses are registered in 4 states: FL, DC, TX and NV. All found businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 54 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Atten/Records Clk. These employees work in 5 states: CT, NY, AZ, TX and CA. Average wage of employees is $34,456.


Yolanda Acosta

Name / Names Yolanda Acosta
Age 46
Birth Date 1978
Person 2801 San Miguel, Phoenix, AZ 85017
Possible Relatives
Previous Address 2355 Parkside,Tucson, AZ 85713

Yolanda Acosta

Name / Names Yolanda Acosta
Age 48
Birth Date 1976
Person 2336 Silver River Way, Tucson, AZ 85745
Phone Number 520-884-4539
Possible Relatives



Yolanda B Acosta

Name / Names Yolanda B Acosta
Age 52
Birth Date 1972
Person 14175 Indian School, Goodyear, AZ 85395
Possible Relatives






Previous Address 13219 Tuckey,Glendale, AZ 85307
14175 Indian School,Goodyear, AZ 85338
14175 Indian School,Goodyear, AZ 85395
22544 Mohave,Buckeye, AZ 85326
13713 Peck,Litchfield Park, AZ 85340
13015 Rancho Santa Fe,Avondale, AZ 85323
5757 Eugie,Glendale, AZ 85304
1825 Ray,Chandler, AZ 85224
1 N,Glendale, AZ 85302
10030 43rd,Glendale, AZ 85302
381 PO Box,Cashion, AZ 85329
10808 Apache,Cashion, AZ 85329
815 Grovens,Phoenix, AZ 85022

Yolanda Acosta

Name / Names Yolanda Acosta
Age 67
Birth Date 1957
Person 202 Bowker, Phoenix, AZ 85041
Previous Address 3019 McKinley,Phoenix, AZ 85008
6141 PO Box,Phoenix, AZ 85005
202 Bouker,Phoenix, AZ 85041
8064 PO Box,Phoenix, AZ 85066

Yolanda L Acosta

Name / Names Yolanda L Acosta
Age 69
Birth Date 1955
Person 1666 12th, Douglas, AZ 85607
Possible Relatives



Previous Address 1812 Dragoon,Tucson, AZ 85745
832 PO Box,Douglas, AZ 85608
Email Available

Yolanda S Acosta

Name / Names Yolanda S Acosta
Age 70
Birth Date 1954
Person 1619 Logan Dr, Tempe, AZ 85282
Phone Number 480-497-4719
Possible Relatives

Yolanda S Acosta

Name / Names Yolanda S Acosta
Age 72
Birth Date 1952
Also Known As S Acosta Yolanda
Person 1274 Laurel Ave, Gilbert, AZ 85234
Phone Number 602-497-4719
Possible Relatives
Previous Address 209 Citra Dr, Palatka, FL 32177
3501 Lannon St, Shreveport, LA 71118
10290 Creighton Pl, Keithville, LA 71047
6815 2nd St #17, Scottsdale, AZ 85251
509 182nd St, Bronx, NY 10457
64 Brookview Ter, Bergenfield, NJ 07621
1954 1st Ave, New York, NY 10029

Yolanda R Acosta

Name / Names Yolanda R Acosta
Age N/A
Person 1346 El Rio, Tucson, AZ 85745
Possible Relatives
Arnulfe R Acosta
Previous Address 218 Avenida Del Porvenir,Tucson, AZ 85745
218 Del Porven,Tucson, AZ 85745
218 El Porvenir,Tucson, AZ 85745
1318 Ontario,Tucson, AZ 85745
5249 Rosemead,Pico Rivera, CA 90660
Email Available

Yolanda L Acosta

Name / Names Yolanda L Acosta
Age N/A
Person 1666 E 12TH ST, DOUGLAS, AZ 85607
Phone Number 520-364-9117

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 1171 Miracle Mile #3, Tucson, AZ 85705
Phone Number 520-882-8948
Possible Relatives
Previous Address 1171 Miracle Mile #46, Tucson, AZ 85705
1171 Miracle Mile, Tucson, AZ 85705

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 4415 Grant, Tucson, AZ 85712
Possible Relatives
Previous Address 5240 Bellevue,Tucson, AZ 85712
1444 Hardcastle,Woodburn, OR 97071
4515 Grande,Tucson, AZ 85704

Yolanda M Acosta

Name / Names Yolanda M Acosta
Age N/A
Person 714 F Ave, Douglas, AZ 85607
Phone Number 520-805-0166
Possible Relatives



Yolanda H Acosta

Name / Names Yolanda H Acosta
Age N/A
Person 219 Calle Evelina, Tucson, AZ 85706
Previous Address 5217 Hampton Roads,Tucson, AZ 85706

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 420 Main Ave, Tucson, AZ 85701
Phone Number 520-487-2336

Yolanda U Acosta

Name / Names Yolanda U Acosta
Age N/A
Person 2153 N CALLE CANANEA, NOGALES, AZ 85621
Phone Number 520-281-4864

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 1171 W MIRACLE MILE UNIT 14, TUCSON, AZ 85705
Phone Number 520-882-8948

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 603 QUAIL RUN AVE, DOUGLAS, AZ 85607
Phone Number 520-805-9486

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 2811 32nd Pl, Phoenix, AZ 85008

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 2801 W SAN MIGUEL AVE, PHOENIX, AZ 85017

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 2925 Beech Ave, Springdale, AR 72762
Phone Number 479-751-4394
Possible Relatives

Yolanda Acosta

Name / Names Yolanda Acosta
Age N/A
Person 429 E 1ST ST, DOUGLAS, AZ 85607

YOLANDA ACOSTA

Business Name U.S. MONEY INVESTMENTS, INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 80124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1976-1986
Creation Date 1986-03-24
Type Domestic Corporation

YOLANDA ACOSTA

Business Name U.S. MONEY INVESTMENTS, INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 80124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1976-1986
Creation Date 1986-03-24
Type Domestic Corporation

YOLANDA ACOSTA

Business Name STAND-BY, INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1148-1988
Creation Date 1988-02-11
Type Domestic Corporation

YOLANDA ACOSTA

Business Name STAND-BY, INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1148-1988
Creation Date 1988-02-11
Type Domestic Corporation

Yolanda Acosta

Business Name Restaurant Association Metropolitan Washington
Person Name Yolanda Acosta
Position company contact
State DC
Address 1200 17th Street, NW Suite 110, Washington, DC 20036
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

YOLANDA ACOSTA

Business Name LAUGHLIN PROPERTIES INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3277-1989
Creation Date 1989-04-18
Type Domestic Corporation

YOLANDA ACOSTA

Business Name LAUGHLIN PROPERTIES INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3277-1989
Creation Date 1989-04-18
Type Domestic Corporation

YOLANDA ACOSTA

Business Name JABBAD, INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 39124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1635-1988
Creation Date 1988-03-01
Type Domestic Corporation

YOLANDA ACOSTA

Business Name JABBAD, INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 39124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1635-1988
Creation Date 1988-03-01
Type Domestic Corporation

YOLANDA ACOSTA

Business Name GATEWAY ACRES INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address G004 ROSEVILLE WAY G004 ROSEVILLE WAY, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3276-1989
Creation Date 1989-04-18
Type Domestic Corporation

YOLANDA ACOSTA

Business Name GATEWAY ACRES INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address G004 ROSEVILLE WAY G004 ROSEVILLE WAY, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3276-1989
Creation Date 1989-04-18
Type Domestic Corporation

YOLANDA ACOSTA

Business Name GATEWAY ACRES INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, ST CHARLESTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3276-1989
Creation Date 1989-04-18
Type Domestic Corporation

YOLANDA ACOSTA

Business Name GATEWAY ACRES INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, ST CHARLESTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3276-1989
Creation Date 1989-04-18
Type Domestic Corporation

YOLANDA ACOSTA

Business Name CRAIG & ALLEN, INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address C/O PO BOX 20380 C/O PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1130-1988
Creation Date 1988-02-11
Type Domestic Corporation

YOLANDA ACOSTA

Business Name CRAIG & ALLEN, INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address C/O PO BOX 20380 C/O PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1130-1988
Creation Date 1988-02-11
Type Domestic Corporation

YOLANDA ACOSTA

Business Name CRAIG & ALLEN, INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1130-1988
Creation Date 1988-02-11
Type Domestic Corporation

YOLANDA ACOSTA

Business Name CRAIG & ALLEN, INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1130-1988
Creation Date 1988-02-11
Type Domestic Corporation

Yolanda Acosta

Business Name Acobe Enterprises Inc
Person Name Yolanda Acosta
Position company contact
State FL
Address 1700 N Dixie Hwy Ste 122 Boca Raton FL 33432-1808
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 561-392-1365
Email [email protected]

YOLANDA ACOSTA

Business Name ALL AMERICAN TRADING COMPANY, INC.
Person Name YOLANDA ACOSTA
Position Treasurer
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1516-1989
Creation Date 1989-02-27
Type Domestic Corporation

YOLANDA ACOSTA

Business Name ALL AMERICAN TRADING COMPANY, INC.
Person Name YOLANDA ACOSTA
Position Secretary
State NV
Address 42 CRESTVIEW DR 42 CRESTVIEW DR, MT CHARELSTON, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1516-1989
Creation Date 1989-02-27
Type Domestic Corporation

YOLANDA N ACOSTA

Person Name YOLANDA N ACOSTA
Filing Number 801493236
Position MEMBER
State TX
Address 3309 MACQUARIE DR, EDINBURG TX 78542

Yolanda Acosta

State CA
Calendar Year 2018
Employer California State University
Job Title ACCOUNTANT II
Name Yolanda Acosta
Annual Wage $48,053
Base Pay $47,403
Overtime Pay N/A
Other Pay $650
Benefits N/A
Total Pay $48,053

Acosta Yolanda

State TX
Calendar Year 2018
Employer City Of Fort Worth
Job Title Public Events Attendant
Name Acosta Yolanda
Annual Wage $32,062

Acosta Yolanda

State TX
Calendar Year 2018
Employer Andrews Isd
Job Title Custodial
Name Acosta Yolanda
Annual Wage $31,325

Acosta Yolanda P

State TX
Calendar Year 2017
Employer University Of Texas At San Antonio
Name Acosta Yolanda P
Annual Wage $68,457

Acosta Yolanda

State TX
Calendar Year 2017
Employer Fort Worth Isd
Name Acosta Yolanda
Annual Wage $40,915

Acosta Yolanda

State TX
Calendar Year 2017
Employer County Of Ector
Job Title Jailer Ii - Jail
Name Acosta Yolanda
Annual Wage $50,939

Acosta Yolanda

State TX
Calendar Year 2017
Employer City Of Fort Worth
Job Title Public Events Attendant
Name Acosta Yolanda
Annual Wage $12,339

Acosta Yolanda

State TX
Calendar Year 2017
Employer Andrews Isd
Name Acosta Yolanda
Annual Wage $30,902

Acosta Yolanda P

State TX
Calendar Year 2016
Employer University Of Texas At San Antonio
Name Acosta Yolanda P
Annual Wage $67,784

Acosta Yolanda

State TX
Calendar Year 2016
Employer Fort Worth Isd
Name Acosta Yolanda
Annual Wage $40,114

Acosta Yolanda

State TX
Calendar Year 2016
Employer County Of Ector
Job Title Jailer Ii - Jail
Name Acosta Yolanda
Annual Wage $50,939

Acosta Yolanda P

State TX
Calendar Year 2015
Employer University Of Texas At San Antonio
Name Acosta Yolanda P
Annual Wage $22,528

Acosta Yolanda

State TX
Calendar Year 2018
Employer County Of Ector
Job Title Jailer Ii - Jail
Name Acosta Yolanda
Annual Wage $64,285

Acosta Yolanda

State TX
Calendar Year 2015
Employer Fort Worth Isd
Job Title Auxiliary
Name Acosta Yolanda
Annual Wage $38,945

Acosta Yolanda S

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Acosta Yolanda S
Annual Wage $27,055

Acosta Yolanda S

State NY
Calendar Year 2016
Employer I.s. 145 - Queens
Job Title F/t School Aide
Name Acosta Yolanda S
Annual Wage $15

Acosta Yolanda S

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Acosta Yolanda S
Annual Wage $26,878

Acosta Yolanda S

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Acosta Yolanda S
Annual Wage $25,588

Acosta Yolanda

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Acosta Yolanda
Annual Wage $68,072

Acosta Yolanda

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title Medical Records Specialist 2
Name Acosta Yolanda
Annual Wage $68,286

Acosta Yolanda

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Medical Records Specialist 2
Name Acosta Yolanda
Annual Wage $67,310

Acosta Yolanda

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title Medical Records Specialist 2
Name Acosta Yolanda
Annual Wage $63,585

Acosta Yolanda

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Office Assistant
Name Acosta Yolanda
Annual Wage $27,144

Acosta Yolanda

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Office Assistant Specialized
Name Acosta Yolanda
Annual Wage $20,180

Acosta Yolanda

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Office Assistant
Name Acosta Yolanda
Annual Wage $25,106

Acosta Yolanda S

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Acosta Yolanda S
Annual Wage $27,608

Acosta Yolanda

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Office Assistant Specialized
Name Acosta Yolanda
Annual Wage $20,180

Acosta Yolanda

State TX
Calendar Year 2018
Employer El Paso Isd
Job Title Custodial
Name Acosta Yolanda
Annual Wage $19,573

Acosta Yolanda P

State TX
Calendar Year 2018
Employer University Of Texas At San Antonio
Name Acosta Yolanda P
Annual Wage $70,188

Yolanda Acosta

State CA
Calendar Year 2017
Employer Whittier Union High
Job Title Instructional Aide
Name Yolanda Acosta
Annual Wage $16,599
Base Pay $10,870
Overtime Pay N/A
Other Pay $3,847
Benefits $1,882
Total Pay $14,717
County Los Angeles County

Yolanda Acosta

State CA
Calendar Year 2017
Employer Rialto Unified
Job Title Atten/Records Clk
Name Yolanda Acosta
Annual Wage $53,568
Base Pay $31,817
Overtime Pay $16
Other Pay $1,583
Benefits $20,152
Total Pay $33,416
County San Bernardino County

Yolanda Acosta

State CA
Calendar Year 2017
Employer Fillmore Unified School District
Job Title Bus Driver
Name Yolanda Acosta
Annual Wage $58,792
Base Pay $27,457
Overtime Pay $1,033
Other Pay $4,051
Benefits $26,251
Total Pay $32,541
County Ventura County

Yolanda Acosta

State CA
Calendar Year 2017
Employer Delano Union Elementary
Job Title Instructional Aide
Name Yolanda Acosta
Annual Wage $42,905
Base Pay $22,744
Overtime Pay N/A
Other Pay $233
Benefits $19,928
Total Pay $22,977
County Kern County

Yolanda Acosta

State CA
Calendar Year 2017
Employer California State University
Job Title ACCOUNTANT I
Name Yolanda Acosta
Annual Wage $8,857
Base Pay $6,882
Overtime Pay N/A
Other Pay N/A
Benefits $1,976
Total Pay $6,882

Yolanda Acosta

State CA
Calendar Year 2016
Employer Whittier Union High
Job Title Instructional Aide
Name Yolanda Acosta
Annual Wage $13,020
Base Pay $11,836
Overtime Pay $45
Other Pay $1,139
Benefits N/A
Total Pay $13,020
County Los Angeles County

Yolanda Acosta

State CA
Calendar Year 2016
Employer Rialto Unified
Job Title ATTEN/RECORDS CLK
Name Yolanda Acosta
Annual Wage $55,207
Base Pay $34,664
Overtime Pay N/A
Other Pay $1,451
Benefits $19,092
Total Pay $36,115
County San Bernardino County

Yolanda Acosta

State CA
Calendar Year 2016
Employer Delano Union Elementary
Job Title Instructional Aide V
Name Yolanda Acosta
Annual Wage $11,609
Base Pay $11,110
Overtime Pay N/A
Other Pay $183
Benefits $316
Total Pay $11,293
County Kern County

Yolanda Acosta

State CA
Calendar Year 2015
Employer Whittier Union High
Job Title INSTRUCTIONAL AIDE
Name Yolanda Acosta
Annual Wage $15,122
Base Pay $14,522
Overtime Pay $57
Other Pay $543
Benefits N/A
Total Pay $15,122
County Los Angeles County

Yolanda Acosta

State CA
Calendar Year 2015
Employer Rialto Unified
Job Title ATTEN/RECORDS CLK
Name Yolanda Acosta
Annual Wage $46,833
Base Pay $36,717
Overtime Pay N/A
Other Pay $666
Benefits $9,450
Total Pay $37,383
County San Bernardino County

Yolanda Acosta

State CA
Calendar Year 2015
Employer Delano Union Elementary
Job Title INSTRUCTIONAL AIDE V
Name Yolanda Acosta
Annual Wage $39,691
Base Pay $20,774
Overtime Pay N/A
Other Pay $1,596
Benefits $17,321
Total Pay $22,370
County Kern County

Acosta Yolanda

State TX
Calendar Year 2018
Employer Fort Worth Isd
Job Title Custodial
Name Acosta Yolanda
Annual Wage $41,733

Yolanda Acosta

State CA
Calendar Year 2014
Employer Whittier Union High
Job Title Instructional aide
Name Yolanda Acosta
Annual Wage $9,993
Base Pay $9,966
Overtime Pay $27
Other Pay N/A
Benefits N/A
Total Pay $9,993
County Los Angeles County

Yolanda Acosta

State CA
Calendar Year 2013
Employer Whittier Union High
Job Title Instructional Aide
Name Yolanda Acosta
Annual Wage $7,365
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $749
Total Pay $6,617
County Los Angeles County

Yolanda Acosta

State CA
Calendar Year 2013
Employer Rialto Unified
Job Title ATTEN/RECORDS CLK
Name Yolanda Acosta
Annual Wage $53,450
Base Pay $35,070
Overtime Pay N/A
Other Pay $416
Benefits $17,964
Total Pay $35,486
County San Bernardino County

Yolanda Acosta

State CA
Calendar Year 2013
Employer East Whittier City Elementary
Job Title SUPERVISING ASST
Name Yolanda Acosta
Annual Wage $2,645
Base Pay N/A
Overtime Pay N/A
Other Pay $2,617
Benefits $28
Total Pay $2,617
County Los Angeles County

ACOSTA YOLANDA

State CA
Calendar Year 2013
Employer Delano Union Elementary
Job Title INSTRUCTIONAL AIDE V
Name ACOSTA YOLANDA
Annual Wage $1,058
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $108
Total Pay $949
County Kern County

Yolanda M Acosta

State CA
Calendar Year 2013
Employer Community Development Commission of the County of Los Angeles
Job Title Office Assistant III
Name Yolanda M Acosta
Annual Wage $28,962
Base Pay $18,896
Overtime Pay N/A
Other Pay N/A
Benefits $10,066
Total Pay $18,896

Yolanda Acosta

State CA
Calendar Year 2013
Employer Coast Unified
Job Title CERTIFICATED - NON MGMT
Name Yolanda Acosta
Annual Wage $476
Base Pay N/A
Overtime Pay N/A
Other Pay $440
Benefits $36
Total Pay $440
County San Luis Obispo County

Yolanda Acosta

State CA
Calendar Year 2012
Employer Rialto Unified
Job Title ATTEN/RECORDS CLK
Name Yolanda Acosta
Annual Wage $52,308
Base Pay $34,803
Overtime Pay N/A
Other Pay $475
Benefits $17,029
Total Pay $35,278
County San Bernardino County

Yolanda Acosta

State CA
Calendar Year 2012
Employer East Whittier City Elementary
Job Title SUPERVISING ASST
Name Yolanda Acosta
Annual Wage $1,555
Base Pay N/A
Overtime Pay N/A
Other Pay $1,539
Benefits $17
Total Pay $1,539
County Los Angeles County

ACOSTA YOLANDA

State CA
Calendar Year 2012
Employer Delano Union Elementary
Job Title INSTRUCTIONAL AIDE V
Name ACOSTA YOLANDA
Annual Wage $35,575
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $15,990
Total Pay $19,585
County Kern County

Yolanda Teresa Acosta

State CA
Calendar Year 2012
Employer Baldwin Park Unified
Job Title SCH SECRETARY I-12
Name Yolanda Teresa Acosta
Annual Wage $31,326
Base Pay $23,372
Overtime Pay N/A
Other Pay N/A
Benefits $8,719
Total Pay $22,607
County Los Angeles County

Yolanda Acosta

State CA
Calendar Year 2014
Employer Rialto Unified
Job Title ATTEN/RECORDS CLK
Name Yolanda Acosta
Annual Wage $55,391
Base Pay $34,734
Overtime Pay N/A
Other Pay $1,332
Benefits $19,325
Total Pay $36,066
County San Bernardino County

Acosta Yolanda

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Office Assistant Specialized
Name Acosta Yolanda
Annual Wage $20,180

Yolanda Acosta

Name Yolanda Acosta
Address 1908 Doomar Dr Tallahassee FL 32308 -4840
Mobile Phone 850-309-1767
Email [email protected]
Gender Female
Date Of Birth 1962-10-20
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language Spanish

Yolanda Acosta

Name Yolanda Acosta
Address 222 Judith Ln Waterbury CT 06704 UNIT 3-1937
Phone Number 203-419-0713
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language Spanish

Yolanda Acosta

Name Yolanda Acosta
Address 5849 Nw 7th St Miami FL 33126 APT 532-3167
Phone Number 305-267-0828
Email [email protected]
Gender Female
Date Of Birth 1927-08-20
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language Spanish

Yolanda A Acosta

Name Yolanda A Acosta
Address 12401 W Okeechobee Rd Hialeah FL 33018 LOT 499-2942
Phone Number 305-698-7420
Gender Female
Date Of Birth 1944-10-12
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language Spanish

Yolanda H Acosta

Name Yolanda H Acosta
Address 209 Citra Dr Palatka FL 32177 -6409
Phone Number 386-326-8993
Mobile Phone 386-820-9007
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language Spanish

Yolanda Acosta

Name Yolanda Acosta
Address 415 Cedar St Dalton GA 30720 -5481
Phone Number 706-529-3743
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 501
Education Completed College
Language Spanish

Yolanda Acosta

Name Yolanda Acosta
Address 288 Waverly Dr Elgin IL 60120 -4684
Phone Number 847-742-7066
Email [email protected]
Gender Female
Date Of Birth 1978-08-08
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language Spanish

Yolanda Acosta

Name Yolanda Acosta
Address 69 Humphrey St Hartford CT 06106 -4335
Phone Number 860-503-3586
Email [email protected]
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Spanish

Yolanda Acosta

Name Yolanda Acosta
Address 2074 Tanager Dr Orange Park FL 32073 -2391
Phone Number 904-213-7577
Gender Female
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $50,000
Education Completed College
Language Spanish

ACOSTA, YOLANDA

Name ACOSTA, YOLANDA
Amount 100.00
To MARTINEZ, LEMUEL L
Year 2006
Application Date 2006-01-12
Recipient Party D
Recipient State NM
Seat state:office
Address 11101 PERSIMMON DR ALBUQUERQUE NM

YOLANDA O ACOSTA

Name YOLANDA O ACOSTA
Address 7322 Parkland Manor Drive Cypress TX 77433
Value 14737
Landvalue 14737
Buildingvalue 75538

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 117 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 117 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 115 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 115 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 121 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 121 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 119 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 119 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 125 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 125 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 123 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 123 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 129 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 129 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 127 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 127 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 138 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 138 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 136 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 136 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 135 GROVE ST, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 135 GROVE ST, LAKE PLACID, FL 33852

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 132 SERENITY AVE, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 132 SERENITY AVE, LAKE PLACID, FL 33852

ACOSTA EDWIN E JR + YOLANDA H/

Name ACOSTA EDWIN E JR + YOLANDA H/
Physical Address 209 CITRA DR, PALATKA, FL 32177
Ass Value Homestead 64818
Just Value Homestead 64818
County Putnam
Year Built 1970
Area 2663
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 209 CITRA DR, PALATKA, FL 32177

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 99 LAKE RACHARD DR, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 99 LAKE RACHARD DR, LAKE PLACID, FL 33852

ACOSTA F J + AMADA YOLANDA

Name ACOSTA F J + AMADA YOLANDA
Physical Address 2310 CLEVELAND RD, SEBRING, FL 33870
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Year Built 1960
Area 1237
Land Code Single Family
Address 2310 CLEVELAND RD, SEBRING, FL 33870

ACOSTA MANUEL W & YOLANDA

Name ACOSTA MANUEL W & YOLANDA
Physical Address 2074 TANAGER DR, ORANGE PARK, FL 32073
Owner Address 2074 TANAGER DR, ORANGE PARK, FL 32073
Ass Value Homestead 98002
Just Value Homestead 98002
County Clay
Year Built 1990
Area 1942
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2074 TANAGER DR, ORANGE PARK, FL 32073

ACOSTA MOLINA YOLANDA

Name ACOSTA MOLINA YOLANDA
Physical Address 2300 SHULL DR, JACKSONVILLE, FL 32216
Owner Address 2300 SHULL DR, JACKSONVILLE, FL 32216
Sale Price 89000
Sale Year 2013
County Duval
Year Built 1959
Area 1253
Land Code Single Family
Address 2300 SHULL DR, JACKSONVILLE, FL 32216
Price 89000

ACOSTA YOLANDA A

Name ACOSTA YOLANDA A
Physical Address 2828 SCENIC LN, KISSIMMEE, FL 34744
Owner Address 2828 SCENIC LN, KISSIMMEE, FL 34744
Ass Value Homestead 155295
Just Value Homestead 156900
County Osceola
Year Built 2010
Area 2331
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2828 SCENIC LN, KISSIMMEE, FL 34744

ACOSTA MANUEL W & YOLANDA

Name ACOSTA MANUEL W & YOLANDA
Address 2074 Tanager Drive Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 73002
Landarea 5,488 square feet
Type Residential Property

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Address 5450 Wincheap Farm San Antonio TX 78228

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Address 222 Judith Lane Waterbury CT
Value 80380
Buildingvalue 80380
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Address 5211 Basswood Lane Austin TX 78723
Value 60500
Landvalue 60500
Buildingvalue 89190
Type Real

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Address 233 Nogal Place El Paso TX
Value 11980
Landvalue 11980
Type Real

YOLANDA CHAVEZ ACOSTA

Name YOLANDA CHAVEZ ACOSTA
Address 38540 Vista Hills Court Phoenix AZ 85086
Value 43000
Landvalue 43000

YOLANDA E ACOSTA

Name YOLANDA E ACOSTA
Address 2210 S Parkwood Harlingen TX
Value 17763
Landvalue 17763
Buildingvalue 108871
Landarea 11,842 square feet
Type Real

YOLANDA L ACOSTA

Name YOLANDA L ACOSTA
Address 12211 El Greco Circle El Paso TX
Value 16815
Landvalue 16815
Type Real

YOLANDA MARGARITA ACOSTA

Name YOLANDA MARGARITA ACOSTA
Address 6944 Columbia Court Pompano Beach FL 33063
Value 52000
Landvalue 52000
Buildingvalue 181830

ACOSTA F J + AMADA YOLANDA

Name ACOSTA F J + AMADA YOLANDA
Physical Address 381 MAGNOLIA AVE, SEBRING, FL 33870
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Year Built 1970
Area 2093
Land Code Multi-family - less than 10 units
Address 381 MAGNOLIA AVE, SEBRING, FL 33870

ACOSTA AMADA YOLANDA

Name ACOSTA AMADA YOLANDA
Physical Address 220 GREEN ACRES, LAKE PLACID, FL 33852
Owner Address 3001 FAIRMOUNT LN, SEBRING, FL 33870
County Highlands
Year Built 1973
Area 672
Land Code Mobile Homes
Address 220 GREEN ACRES, LAKE PLACID, FL 33852

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Republican Voter
State NY
Address 8707 35TH AVE, JACKSON HTS, NY 11372
Phone Number 917-331-2213
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Voter
State NJ
Address 440 REVIAM CT, VINELAND, NJ 8360
Phone Number 856-794-8853
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Republican Voter
State FL
Address 1908 DOOMAR DR, TALLAHASSEE, FL 32308
Phone Number 850-309-1767
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Independent Voter
State TX
Address PO BOX 1367, CARRIZO SPRINGS, TX 78834
Phone Number 830-876-4153
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Republican Voter
State NY
Address 100 E CARMANS RD, FARMINGDALE, NY 11735
Phone Number 631-270-4607
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Voter
State WA
Address 431 N ELM AVE, PASCO, WA 99301
Phone Number 509-542-0029
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Independent Voter
State VA
Address PO BOX 2635, FREDERIKSTED, VA 841
Phone Number 340-226-9474
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Voter
State FL
Address 14117 OASIS COVE BLVD, WINDERMERE, FL 34786
Phone Number 340-226-9474
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Democrat Voter
State MI
Address 1201 N. GREEN, DETROIT, MI 48209
Phone Number 313-414-0095
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Type Republican Voter
State WA
Address 406 S 308TH ST, FEDERAL WAY, WA 98003
Phone Number 253-576-2232
Email Address [email protected]

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car RAM RAM PICKUP 1500
Year 2012
Address 1666 E 12th St, Douglas, AZ 85607-2347
Vin 3C6JD6CT0CG267020
Phone 520-220-8747

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car TOYOTA CAMRY
Year 2007
Address 1710 SW 86TH AVE, MIRAMAR, FL 33025-2031
Vin 4T1BE46KX7U061185

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 2210 S Parkwood Dr, Harlingen, TX 78550-8039
Vin WDBUF56X98B189635
Phone 956-428-2647

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car DODGE RAM PICKUP 1500
Year 2008
Address 409 Westwood St Apt A, Mobile, AL 36606-6509
Vin 1D7HA18258S584154

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car NISSAN QUEST
Year 2008
Address 334 E MAIN ST, BERGENFIELD, NJ 07621-2244
Vin 5N1BV28U88N106901

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car KIA BORREGO
Year 2009
Address 3323 NW 24TH ST, FORT WORTH, TX 76106-3342
Vin KNDJJ742995016753

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car HONDA CIVIC
Year 2009
Address 8204 BAMBI ST, DALLAS, TX 75217-6704
Vin 2HGFA169X9H356517

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car PONTIAC G5
Year 2007
Address PO Box 162, Dexter, NM 88230-0162
Vin 1G2AN18B377273747

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car HONDA ACCORD
Year 2010
Address 7600 SYBIL DR, N RICHLND HLS, TX 76180-6836
Vin 1HGCP2F85AA104479

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car DODGE CALIBER
Year 2011
Address 10146 PEBBLESTONE, SAN ANTONIO, TX 78250-3364
Vin 1B3CB3HA6BD255173

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car HONDA ACCORD
Year 2011
Address 1845 MONROE AVE, BRONX, NY 10457-5757
Vin 1HGCP2F84BA022891
Phone 718-466-2346

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car MAZDA MAZDA3
Year 2012
Address 7600 SYBIL DR, N RICHLND HLS, TX 76180-6836
Vin JM1BL1VF1C1501562

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car CHEVROLET MALIBU
Year 2012
Address PO Box 403, Bayard, NM 88023-0403
Vin 1G1ZC5E09CF233275
Phone 575-574-2867

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car TOYOTA CAMRY
Year 2012
Address 2828 Scenic Ln, Kissimmee, FL 34744-0006
Vin 4T1BF1FK3CU055668
Phone 331-682-5230

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car DODGE GRAND CARAVAN
Year 2012
Address 288 Waverly Dr, Elgin, IL 60120-4684
Vin 2C4RDGCG3CR380815
Phone 847-742-7066

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car TOYOTA SIENNA
Year 2011
Address 18900 NW 55th Ave, Miami Gardens, FL 33055-2326
Vin 5TDKK3DC8BS133985

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3771 GEIST AVE, LAS VEGAS, NV 89115-3242
Vin 1GCEC19X47Z132252

Yolanda Acosta

Name Yolanda Acosta
Domain superfruta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-09
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address Cra 69 C Nro. 3 A - 17 Bogota 571
Registrant Country COLOMBIA

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Domain bombascombo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-17
Update Date 2012-12-06
Registrar Name ENOM, INC.
Registrant Address GUTY CARDENAS 61 MEXICO DISTRITO FEDERAL 01020
Registrant Country MEXICO

YOLANDA ACOSTA

Name YOLANDA ACOSTA
Domain bombasparaconcretousadas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-17
Update Date 2012-12-06
Registrar Name ENOM, INC.
Registrant Address GUTY CARDENAS 61 MEXICO DISTRITO FEDERAL 01020
Registrant Country MEXICO