Dean Zander

Age 52 b. 1974-01-08
๐Ÿ“ 4782 Colony Dr Se, Acw Ga 30102
๐Ÿ“ž (111) 111-0001, (770) 966-7676
โœ‰๏ธ NOEMAIL@ATT.COM, noemail@att.com

Dean Zander from Los Angeles, CA

Age 60 b. Jun 1965 Los Angeles Co.
๐Ÿ“ 10435 Santa Monica Blvd Unit 2 Fl
๐Ÿ“ž (517) 278-9083
๐Ÿ‘ค aka Dean N Ander

Dean Zander from Opelousas, LA

Age 106
๐Ÿ“ 2051 George Dr, Opelousas, LA 70570
๐Ÿ“ž (337) 948-1154, (337) 948-1154

Dean Zander from Parker, CO

Age 58
๐Ÿ“ 45557 Stagecoach Rd, Parker, CO 80138
๐Ÿ“ž (303) 840-9404, (303) 331-7632, (303) 840-9404
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Carol Leeann Zander
๐Ÿช Dean Kaplan Const Co

Dean Zander from Encino, CA

0000 Male
๐Ÿ“ 16255 Ventura Blvd
๐Ÿ“ž (818) 601-2055

Dean Zander from Norfolk, VA

Age 55 b. Apr 1970 Norfolk City Co.
๐Ÿ“ 1755 Powhatan St

Dean Zander from Opelousas, LA

Saint Landry Co.
๐Ÿ“ 2051 George Dr
๐Ÿ“ž (318) 948-1154

Dean Zander from Rapid City, SD

Pennington Co.
๐Ÿ“ 623 Maple Ave

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 9 contact records for Dean Zander across 5 states. The most recent address on file is in Los Angeles, California. Of these records, 7 include phone numbers and 2 include email addresses. Ages range from 58 to 106, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2010 Lexus RX 450h
ยท Registered to: Dean Zander
ยท VIN: JTJBC1BA6A2407979
·
663 N Las Casas Ave, Pacific Palisades, CA, 90272
·
(310) 454-3698
2010 Porsche Panamera
ยท Registered to: Dean Zander
ยท VIN: WP0AB2A74AL060322
·
10880 Wilshire Blvd Ste 2080, Los Angeles, CA, 90024-4120
·
(818) 601-2055
2012 FORD ESCAPE
ยท Registered to: Dean Zander
ยท VIN: 1FMCU0DGXCKA92795
·
14110 8th Avenue Ct S, Tacoma, WA, 98444-3346
2012 Ford Edge
ยท Registered to: Dean ZANDER
ยท VIN: 2FMDK3GC6CBA57427
·
601 3rd St SW, Tripoli, IA, 50676-9614
·
(319) 415-1495
2009 FORD F-150
ยท Registered to: Dean Zander
ยท VIN: 1FTPX14V59KB33246
·
623 Maple Ave, Rapid City, SD, 57701-2909
·
(605) 391-6291

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 5 vehicle registration records are associated with Dean Zander. Registered makes include Lexus, Porsche, Ford. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Berkadia.com

Senior Managing Director Los Angeles Office
+17327580004dean.zander@berkadia.com
Los Angeles,

Dean Zander

Owner
(920) 596-3692
Manawa, WI
Real Estate (Housing)

Dean Zander

Dean ZanderPresident
(323) 850-8825zanderman@earthlink.net
Los Angeles, CA90045

Dean Zander

Senior Managing Directo ยท Greater Los Angeles Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 8 business affiliations were found for Dean Zander. Companies include Dean Zander. Roles listed include Senior Managing Director Los Angeles Office and President. Records are compiled from state business registries, SEC filings, and professional networking databases.

Zandean, INC.

Filed: Aug 24, 2005
CEO: Dean Zander

Dakota Enterprises, INC.

Addr: 16255 Ventura Blvd Ste 440, Encino, CA, 91436
CA
Officer: Dean Zander

Dakota Enterprises, INC.

Addr: 16255 Ventura Blvd Ste 440, Encino, CA, 91436
CA
Officer: Dean Zander

Dakota Enterprises, INC.

Addr: 16255 Ventura Blvd Ste 440, Encino, CA, 91436
CA
Officer: Dean Zander

Zandean, INC.

Addr: 15332 Antioch St. #p725, Pacific Palisades, CA, 90272
CA
CEO: Dean Zander

Source: Public Records Dean Zander appears in 5 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Dean W Zander

Group Tour
Apr 7, 2011, 07:30 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Dean Zander appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

$102 May 30, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Zander, Dean Real Estate Broker @ Berkadia Real Estate Advisors Los Angeles, CA
$1,200 Nov 20, 2012
2012
National Multi Housing Council Political Action Committee
Zander, Dean Senior Partner @ Hendricks & Partners Pacific Palisades, CA
$1,000 Oct 31, 2014
2014
National Multifamily Housing Council Political Action Committee
Zander, Dean Senior Partner @ Hendricks Berkadia Los Angeles, CA
$1,000 Apr 9, 2004
2004 DEM
Angelides, Phil (committee 2)
Zander, Dean Real Estate Broker @ Hendricks & Partners Los Angeles, CA
$9,501 Sep 11, 2018
2018
No On Prop 10; Californians For Responsible Housing, A Coalition Of Veterans, Seniors, Housing Providers, Social Justice
Zander, Dean Investment Re @ Cbre Pacific Palisades, CA
$5,400 Sep 26, 2017
2018 DEM
Kerr, Paul G.
Zander, Dean Real Estate Investment @ Self Pacific Palisades, CA
$500 Jul 31, 2018
2018
No On Prop 10; Californians For Responsible Housing, A Coalition Of Veterans, Seniors, Housing Providers, Social Justice
Zander, Dean Investment Re @ Cbre Pacific Palisades, CA
$2,700 Jul 12, 2017
2018 12
Paul Kerr For Congress
Zander, Dean Real Estate Investor @ Berkadia Real Estate Advisors Pacific Palisades, CA
$1,000 Sep 17, 2003
2004
National Multi Housing Council Political Action Committee
Zander, Dean Associate Part @ Hendricks & Partners Los Angeles, CA
$1,000 Oct 5, 2015
2016
National Multifamily Housing Council Political Action Committee
Zander, Dean Senior Partner @ Hendricks Berkadia Los Angeles, CA
$5,400 Jul 12, 2017
2018 12
Paul Kerr For Congress
Zander, Dean Real Estate Investment @ Self Pacific Palisades, CA
$1,000 Dec 31, 2013
2014
National Multifamily Housing Council Political Action Committee
Zander, Dean Senior Partner @ Hendricks Berkadia Los Angeles, CA
$500 Sep 6, 2002
2002
National Multi Housing Council Political Action Committee
Zander, Dean Associate Part @ Hendricks & Partners Los Angeles, CA
$2,700 Jul 12, 2017
2018 12
Paul Kerr For Congress
Zander, Dean Real Estate Investor @ Berkadia Real Estate Advisors Pacific Palisades, CA
$300 Oct 23, 2000
2000
National Multi Housing Council Political Action Committee
Zander, Dean Senior Investm @ Hendricks & Partners Los Angeles, CA
$1,000 Dec 1, 2011
2012
National Multi Housing Council Political Action Committee
Zander, Dean Associate Partner @ Hendricks & Partners Pacific Palisades, CA
$1,000 Oct 31, 2014
National Multifamily Housing Council Political Action Committee
Contributor Senior Partner @ Hendricks Berkadia Los Angeles, CA
$1,000 Nov 18, 2021
Unknown Committee
Zander, Dean Executive Vp @ Cbre Los Angeles, CA
$1,000
2004 D
Angelides, Phil (committee 2)
Contributor Real Estate Broker @ Hendricks & Partners Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 19 political contribution records found for Dean Zander. Total disclosed contributions amount to $37,303. Recipients include National Multifamily Housing Council Political Action Committee, Angelides, Phil (committee 2). Federal law requires disclosure of contributions above $200 to federal candidates.

Dean Zander

License: 875853 Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Dean Zander

Age 52
·
663 N Las Casas Ave, Pacific Plsds, CA 90272 (Los Angeles County)
34.0467, -118.5430
· (310) 454-3698
TZ: Pacific
Homeowner Single Family Built 2007 Purchased 2007
MP

Dean Zander

Age 61 Male
·
45557 Stagecoach Rd, Parker, CO 80138 (Douglas County)
39.5283, -104.6490
· (303) 717-1735
Marital: Married TZ: Mountain
Edu: High School
Homeowner Single Family
MP

Dean Zander

Age 43 Male
·
861 Allen Gordy Rd, Leesville, LA 71446 (Vernon County)
31.1947, -92.9957
· (337) 718-6677
Marital: Single TZ: Central
Homeowner Single Family Purchased 2014

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 3 demographic profiles associated with Dean Zander. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Dean Zander. These loans were issued to businesses, not individuals.

California Personal Injury Attorneys, LLP

Limited Liability Partnership

$63,661 Paid in Full
Address:
16255 Ventura Blvd Ste 1008
Encino, CA91436-2317
Approved

May 1, 2020

Forgiven

$64,202

Jobs Reported

5

Loan #

6587317707

Loan Size

Small

Hershey Law P.c

Subchapter S Corporation

$40,632 Paid in Full
Address:
16255 Ventura Blvd Ste 1205
Encino, CA91436-2320
Approved

Feb 9, 2021

Forgiven

$40,894

Jobs Reported

8

Loan #

5889758402

Loan Size

Small

Remrylie Licensing INC

Subchapter S Corporation

$14,782 Paid in Full
Address:
16255 Ventura Blvd Ste 625
Encino, CA91436
Approved

Apr 29, 2020

Forgiven

$14,992

Jobs Reported

2

Loan #

2578787305

Loan Size

Small

Joyful Girl Productions INC

Corporation

$20,832 Paid in Full
Address:
16255 Ventura Blvd Ste 800
Encino, CA91436-2317
Approved

Mar 6, 2021

Forgiven

$20,976

Jobs Reported

1

Loan #

7650098500

Loan Size

Small

Anna Katharina Productions INC

Subchapter S Corporation

$26,500 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Apr 11, 2020

Forgiven

$26,751

Jobs Reported

1

Loan #

3601687107

Loan Size

Small

Artificial Light Limited

Subchapter S Corporation

$6,200 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Apr 13, 2020

Forgiven

$6,240

Jobs Reported

1

Loan #

4172097102

Loan Size

Small

Matthew Waters INC

Corporation

$12,500 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Mar 2, 2021

Forgiven

$12,573

Jobs Reported

1

Loan #

5929858501

Loan Size

Small

Shauna Thomas Productions INC

Corporation

$13,987 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Apr 16, 2021

Forgiven

$14,068

Jobs Reported

1

Loan #

4469508810

Loan Size

Small

Storycorp Consulting

Corporation

$39,300 Paid in Full
Address:
16255 Ventura Blvd Ste 504
Encino, CA91436-2300
Approved

Apr 12, 2020

Forgiven

$39,627

Jobs Reported

3

Loan #

3741607107

Loan Size

Small

Shaver, Korff, And Castronovo, LLP

Limited Liability Partnership

$314,200 Paid in Full
Address:
16255 Ventura Blvd
Encino, CA91436-2403
Approved

Apr 14, 2020

Forgiven

$317,747

Jobs Reported

14

Loan #

7137577102

Loan Size

Medium

Kamira Productions INC

Subchapter S Corporation

$34,700 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 17, 2021

Forgiven

$34,911

Jobs Reported

2

Loan #

9714038405

Loan Size

Small

Alan B Kimmel INC.

Corporation

$25,000 Paid in Full
Address:
16255 Ventura Blvd Ste 509
Encino, CA91436-2310
Approved

Mar 17, 2021

Forgiven

$25,199

Jobs Reported

2

Loan #

3838748607

Loan Size

Small

Dreamopolis INC.

Subchapter S Corporation

$29,755 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Mar 31, 2021

Forgiven

$29,904

Jobs Reported

1

Loan #

3357218709

Loan Size

Small

Shipphead, INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
16255 VENTURA BLVD Ste 900
Encino, CA91436-2318
Approved

Apr 27, 2020

Forgiven

$21,029

Jobs Reported

1

Loan #

6089107210

Loan Size

Small

Superconformal Technologies INC

Subchapter S Corporation

$39,792 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Jan 31, 2021

Forgiven

$40,042

Jobs Reported

2

Loan #

9759678304

Loan Size

Small

Gotmoore Entertainment INC

Subchapter S Corporation

$20,800 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Apr 12, 2020

Forgiven

$21,002

Jobs Reported

1

Loan #

3858917110

Loan Size

Small

Freedom Vision Surgery Center LLC

Limited Liability Company(LLC

$438,444 Paid in Full
Address:
16255 Ventura Blvd Ste 100
Encino, CA91436-2300
Approved

Feb 12, 2021

Forgiven

$439,830

Jobs Reported

30

Loan #

7587668403

Loan Size

Medium

Visionary Entertainment INC.

Corporation

$22,647 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 20, 2021

Forgiven

$22,810

Jobs Reported

1

Loan #

2555458500

Loan Size

Small

Griffin Arts INC

Subchapter S Corporation

$27,082 Paid in Full
Address:
16255 Ventura blvd
Encino, CA91436-2300
Approved

Jun 30, 2020

Forgiven

$27,357

Jobs Reported

1

Loan #

6460718000

Loan Size

Small

Oliver Ink

Subchapter S Corporation

$20,833 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Mar 23, 2021

Forgiven

$20,960

Jobs Reported

1

Loan #

7540368606

Loan Size

Small

Fss Productions INC

Corporation

$20,834 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 6, 2021

Forgiven

$20,978

Jobs Reported

1

Loan #

4525288408

Loan Size

Small

Idim Productions INC

Subchapter S Corporation

$20,800 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Apr 14, 2020

Forgiven

$21,009

Jobs Reported

1

Loan #

7981167103

Loan Size

Small

Lucky Enough, INC

Subchapter S Corporation

$32,625 Paid in Full
Address:
16255 VENTURA BLVD Ste 800
Encino, CA91436-2300
Approved

Apr 8, 2020

Forgiven

$25,128

Jobs Reported

1

Loan #

8720637000

Loan Size

Small

Ipps INC.

Sole Proprietorship

$10,500 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 1, 2021

Forgiven

$10,574

Jobs Reported

2

Loan #

1397548404

Loan Size

Small

Lexicon Law, PC

Corporation

$61,572 Paid in Full
Address:
16255 Ventura Blvd Ste 940
Encino, CA91436-2317
Approved

Feb 7, 2021

Forgiven

$61,960

Jobs Reported

8

Loan #

4984898402

Loan Size

Small

Gearsoft INC

Subchapter S Corporation

$6,500 Paid in Full
Address:
16255 Ventura Blvd
Encino, CA91436-2302
Approved

Feb 3, 2021

Forgiven

$6,555

Jobs Reported

1

Loan #

2385258408

Loan Size

Small

Floodplain Pictures INC.

Subchapter S Corporation

$13,542 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

May 5, 2021

Forgiven

$13,600

Jobs Reported

1

Loan #

7098188901

Loan Size

Small

Mi Alma Enterprises, INC.

Corporation

$53,874 Paid in Full
Address:
16255 Ventura Blvd Ste 800
Encino, CA91436-2300
Approved

Apr 9, 2020

Forgiven

$54,419

Jobs Reported

3

Loan #

1090627109

Loan Size

Small

Stay Gold Entertainment INC

Subchapter S Corporation

$12,500 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Apr 14, 2020

Forgiven

$12,621

Jobs Reported

1

Loan #

7723127110

Loan Size

Small

Meaty Lu Productions INC.

Corporation

$12,500 Paid in Full
Address:
16255 Ventura Blvd
Encino, CA91436-2302
Approved

Apr 15, 2021

Forgiven

$12,525

Jobs Reported

1

Loan #

4237418808

Loan Size

Small

Be SE, INC.

Corporation

$89,600 Paid in Full
Address:
16255 Ventura Blvd Ste 900
Encino, CA91436-2317
Approved

Apr 14, 2020

Forgiven

$90,530

Jobs Reported

5

Loan #

7942297104

Loan Size

Small

Idim Productions INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 2, 2021

Forgiven

$20,972

Jobs Reported

4

Loan #

1700038408

Loan Size

Small

Alison Ebbert Realty INC

Corporation

$14,584 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Feb 24, 2021

Forgiven

$14,668

Jobs Reported

1

Loan #

3550018503

Loan Size

Small

Joyful Girl Productions, INC.

Corporation

$20,958 Paid in Full
Address:
16255 VENTURA BLVD Ste 800
Encino, CA91436-2300
Approved

Apr 8, 2020

Forgiven

$18,338

Jobs Reported

2

Loan #

8323217010

Loan Size

Small

Remembered Gates Prod INC.

Subchapter S Corporation

$37,500 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 10, 2021

Forgiven

$37,756

Jobs Reported

4

Loan #

6334398402

Loan Size

Small

Post-Apocalypso

Subchapter S Corporation

$725 Exemption 4
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 26, 2021

Forgiven

$15,226

Jobs Reported

2

Loan #

4828488504

Loan Size

Small

Franniej Productions

Subchapter S Corporation

$15,184 Exemption 4
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 8, 2021

Jobs Reported

1

Loan #

5462978410

Loan Size

Small

A Churchill, INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
16255 Ventura Blvd Ste 900
Encino, CA91436-2318
Approved

Apr 14, 2020

Forgiven

$21,029

Jobs Reported

1

Loan #

7653317101

Loan Size

Small

Mrd Production Services INC

Subchapter S Corporation

$14,747 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Feb 12, 2021

Forgiven

$14,851

Jobs Reported

1

Loan #

7902118403

Loan Size

Small

Ambivert, INC

Subchapter S Corporation

$20,800 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Apr 11, 2020

Forgiven

$21,003

Jobs Reported

1

Loan #

3576467108

Loan Size

Small

Freedom Vision Surgery Center LLC

Limited Liability Company(LLC

$438,444 Paid in Full
Address:
16255 Ventura Blvd
Encino, CA91436-2300
Approved

Apr 14, 2020

Forgiven

$440,868

Jobs Reported

28

Loan #

5778457102

Loan Size

Medium

Santa Monica Recordings

Corporation

$14,597 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 6, 2021

Forgiven

$14,800

Jobs Reported

1

Loan #

4360818402

Loan Size

Small

Fidelio INC

Subchapter S Corporation

$23,300 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2300
Approved

Apr 13, 2020

Forgiven

$23,534

Jobs Reported

2

Loan #

5438937108

Loan Size

Small

Good Buoy Productions INC

Subchapter S Corporation

$13,205 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 2, 2021

Forgiven

$13,294

Jobs Reported

1

Loan #

1743558400

Loan Size

Small

Big Deal INC

Subchapter S Corporation

$19,400 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Apr 14, 2020

Forgiven

$19,624

Jobs Reported

1

Loan #

6232557100

Loan Size

Small

Dynamic Home Care Services, INC.

Corporation

$625,625 Paid in Full
Address:
14260 Ventura Blvd
Sherman Oaks, CA91423-2715
Approved

Apr 4, 2020

Forgiven

$634,967

Jobs Reported

64

Loan #

4943707007

Loan Size

Medium

Waficke Films, INC.

Corporation

$22,855 Paid in Full
Address:
16255 Ventura Blvd
Encino, CA91436-2300
Approved

May 26, 2020

Forgiven

$23,110

Jobs Reported

2

Loan #

3613527810

Loan Size

Small

Student Of Habit Entertainment INC.

Subchapter S Corporation

$65,528 Paid in Full
Address:
16255 Ventura Blvd Ste 1240
Encino, CA91436-2322
Approved

Feb 24, 2021

Forgiven

$65,916

Jobs Reported

3

Loan #

3836238505

Loan Size

Small

International Parking Design INC

Corporation

$710,662 Paid in Full
Address:
16255 Ventura Blvd Ste 915
Encino, CA91436-2331
Approved

Apr 21, 2021

Forgiven

$714,167

Jobs Reported

27

Loan #

7197168803

Loan Size

Medium

Scott Cherkasky, Md

Corporation

$17,500 Paid in Full
Address:
16255 Ventura Blvd Ste 806
Encino, CA91436
Approved

May 1, 2020

Forgiven

$17,645

Jobs Reported

1

Loan #

9908907702

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Dean Zander. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Dean Zander on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
15
2
1
5
1
1
1
1

Dean Zander in Acw, GA: Background Summary

Location
4782 Colony Dr SE, Acw Ga 30102, Acw, GA
Other Locations
Los Angeles, CA ยท Encino, CA ยท Norfolk, VA and 2 more
Profiles Found
9 people with this name
Phone Numbers
(318) 322-0744 and 8 others on file
Email
dzander@yahoo.com and 2 others on file
Possible Relatives
Hayden Mary Boyett, Ashlyn G Sanders, Barbara J Branch, Barry Winston Zander, Branch Cargle JR and 33 more
Career
Senior Managing Director Los Angeles Office at Dean Zander
Vehicles
5 linked โ€” 2010 Lexus RX 450h, 2010 Porsche Panamera and 3 more
Contributions
$37.3K total โ€” National Multifamily Housing Council Political Action Committee, Angelides, Phil (committee 2)
PPP Loans
$3685K for California Personal Injury Attorneys, LLP, Hershey Law P.c
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Dean Zander. Because public records are indexed by name rather than by a unique identifier, the 105 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Dean Zander

Search Complexity: High

105 public records across 8states, belonging to approximately 9 different individuals. With 9 distinct profiles across 8 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 8 states. Highest concentration: California (14%), followed by Louisiana and Colorado. Spans the West and South regions.

CA15recordsLA5recordsCO2recordsGA1recordWI1recordVA1record

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (50%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (19) and Contact & Address Records (13).

50
PPP Loan Records
19
Political Contribution Records
13
Contact & Address Records
8
Business & Corporate Filings
5
Vehicle Registration Records
5
Corporate Records

Age Distribution

Age range: approximately 54 years, suggesting multiple generations. Largest group: Senior (65+) (20%).

Senior (65+)1personMiddle-Age (40-64)4people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Dean Zander

What vehicles are registered to Dean Zander?
Records show 5 vehicle registrations associated with Dean Zander, including a 2010 Lexus RX 450h. Registered makes include Lexus, Porsche, Ford. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Dean Zander?
We found 8 business affiliations for Dean Zander (Senior Managing Director Los Angeles Office). Business records are compiled from state registries, SEC filings, and professional databases.
Has Dean Zander made political donations?
FEC disclosure records show 19 reported political contributions from Dean Zander, totaling $37,303. Recipients include National Multifamily Housing Council Political Action Committee and Angelides, Phil (committee 2). Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Dean Zander?
Our database contains 105 total records for Dean Zander spanning 8 states. This includes 9 distinct contact records, 7 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Dean Zander?
The 105 records displayed for Dean Zander are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Dean Zander remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.