Helena Chang from Hollywood, FL

Age 43
๐Ÿ“ 6371 Hood St, Hollywood, FL 33024
๐Ÿ“ž (954) 966-0809, (954) 433-3818, (954) 436-8160, (718) 359-2299, (954) 309-5158, (954) 433-3818, (954) 436-8160, (718) 460-3190
โœ‰๏ธ missyanni08@yahoo.com, www.helenahoiyanchan@email.com

Helena Chang from Cambridge, MA

Age 48
๐Ÿ“ 16 Elm St, Cambridge, MA 02139
๐Ÿ“ž (617) 864-2108, (617) 571-2407, (978) 864-2108, (617) 424-9285
โœ‰๏ธ hartmutclaudia@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Thomas F Chang,John D Chang,Ming Chu Chan

Helena Chang

Age 45 b. 1980-06-09
๐Ÿ“ 1269 3rd Ave, San Francisco Ca
๐Ÿ“ž (650) 888-9288
โœ‰๏ธ HELENACHANG@GMAIL.COM, helenachang@gmail.com

Helena Chang

๐Ÿ“ 733 Santa Olivia, Solana Beach Ca
๐Ÿ“ž (858) 442-9418, (858) 481-4991
โœ‰๏ธ HELENA.C.Y.CHANG@GMAIL.COM

Helena Chang

Age 34 b. 1991-08-16
๐Ÿ“ 5121 Gaston Ave Apt 104, Dallas Tx
๐Ÿ“ž (915) 799-6611
โœ‰๏ธ HYCHANG16@GMAIL.COM

Helena Chang from New York, NY

๐Ÿ“ 459 Broadway, Apt 5, #new York, NY 10013-3001
โœ‰๏ธ sales@dhsci.com

Helena Chang from Cupertino, CA

Age 72 b. 1954 Female
๐Ÿ“ 10137 N Portal Ave
๐Ÿ“ž (408) 253-7651
โœ‰๏ธ tradewinds@cox.net

Helena Chang from Elmhurst, NY

Age 54
๐Ÿ“ 8830 51st Ave #1f, Elmhurst, NY 11373
๐Ÿ“ž (718) 699-0406, (732) 698-1848, (718) 699-0406, (718) 997-7091, (732) 698-1848, (718) 803-2842, (718) 592-5169
๐Ÿช Towaco Best Cleaners Inc

Ms Helena Chang from San Francisco, CA

Age 44 b. 3/8/1982
๐Ÿ“ 1655 Mission St, Unit 647, #san Francisco, CA 94103-6403
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lorrie Chang
๐Ÿ• 8 previous addresses

Helena Chang from San Fernando, CA

Age 75 b. May 1950 Los Angeles Co.
๐Ÿ“ 16700 Devonshire St Apt 15
๐Ÿ“ž (718) 352-6207

Helena Chang from Berkeley, CA

Age 49 b. Jan 1977 Alameda Co.
๐Ÿ“ 2437 Piedmont Ave Apt 101
๐Ÿ“ž (616) 335-0112

Helena Chang from Arlington, TX

Age 73 b. Aug 1952 Tarrant Co.
๐Ÿ“ 3503 Corinthian Ct
๐Ÿ“ž (817) 561-7852

Helena Chang from Fort Lee, NJ

0
๐Ÿ“ 1056 Kingsland Ln, Fort Lee, NJ 07024
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Andrew Choon Chang,Myungsun Sun Chang,Andrew L Chang,Juhyun Chang

Helena Chang from Ca, 91107

Male
๐Ÿ“ 623 Michigan Blvd
๐Ÿ“ž (626) 840-9877 (AT&T MOBILITY)
โœ‰๏ธ HELENA.CHANG@AMERITRADE.COM

Helena Chang from Los Altos, CA

Age 68 b. Jul 1957
๐Ÿ“ 1400 Oak Ave
๐Ÿ“ž (650) 224-1760

Helena Chang from Cambridge, MA

Age 60 b. Nov 1965 Middlesex Co.
๐Ÿ“ 16 Elm St
๐Ÿ“ž (617) 864-2108

Helena Chang from Fremont, CA

Age 45 b. Jun 1980 Alameda Co.
๐Ÿ“ 1674 Vinehill Ct
๐Ÿ“ž (510) 651-4033

Helena Chang from Cupertino, CA

Age 80 b. May 1945 Santa Clara Co.
๐Ÿ“ 20819 Dunbar Dr
๐Ÿ“ž (408) 253-3201
๐Ÿ‘ค aka Helena Ru

Helena Chang

๐Ÿ“ 270 N Paseo Picaro, Anaheim Ca
๐Ÿ“ž (714) 797-3427, (714) 797-3427
โœ‰๏ธ HELENA.CHANG123@GMAIL.COM

Helena Chang from Solana Beach, CA

Age 85 b. 1941 Female
๐Ÿ“ 733 Santa Olivia
๐Ÿ“ž (858) 481-4991

Helena Chang from La Habra Heights, CA

Age 28 b. Nov 1997
๐Ÿ“ 1260 Dorothea Rd
๐Ÿ‘ค aka Helena Chang

Helena Chang from Elmhurst, NY

Age 78 b. Mar 1948 Queens Co.
๐Ÿ“ 4627 88th St

Helena Chang from Monterey Park, CA

Age 82 b. Sep 1943 Los Angeles Co.
๐Ÿ“ 717 Barnum Wa

Helena Chang from Anaheim, CA

Age 59 b. Nov 1966 Orange Co.
๐Ÿ“ 526 S Virginia Pl

Helena Chang from Los Angeles, CA

Age 77 b. Dec 1948 Los Angeles Co.
๐Ÿ“ 10601 Lindamere Dr

Helena Chang from Flushing, NY

Age 46 b. Mar 1980 Queens Co.
๐Ÿ“ 6936 224th St

Helena Chang from Virginia Gardens, FL

Age 78 b. Mar 1948 Miami Dade Co.
๐Ÿ“ 3901 Nw 59th Ave

Helena Chang from Sunnyvale, CA

Age 46 b. Apr 1979 Santa Clara Co.
๐Ÿ“ 1228 W Mckinley Ave 10
๐Ÿ‘ค aka Chang Helena

Helena Chang from San Antonio, TX

Age 90 b. Jul 1935 Bexar Co.
๐Ÿ“ 1719 Barrett Palms

Helena Chang from Harbor City, CA

Age 100 b. Dec 1925 Los Angeles Co.
๐Ÿ“ 23852 Pasatiempo Ln

Helena Chang from Monterey Park, CA

Age 46 b. Mar 1980 Los Angeles Co.
๐Ÿ“ 827 Barnum Wa
๐Ÿ‘ค aka Helena Chang

Helena Chang from New York, NY

๐Ÿ“ 50 W 34th St Apt 18 B 1
๐Ÿ“ž (541) 734-2276

Helena Chang from Forest Hills, NY

Queens Co.
๐Ÿ“ 10210 62nd Rd
๐Ÿ“ž (920) 993-9556

Helena Chang from Torrance, CA

Los Angeles Co.
๐Ÿ“ 2800 Plaza Del Amo Unit 27
๐Ÿ“ž (310) 328-9608

Helena Chang from Cambridge, MA

Middlesex Co.
๐Ÿ“ 14 Elm St Unit 16

Helena Chang from Elmhurst, NY

Queens Co.
๐Ÿ“ 8830 51st Av 1 F

Helena Chang from Reseda, CA

Los Angeles Co.
๐Ÿ“ 7320 Reseda Blvd

Helena Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 10668 Timber Brook Ln

Helena Chang from Flushing, NY

Queens Co.
๐Ÿ“ 4125 Kissena Blvd Apt 5 Jj

Helena Chang from Monterey Park, CA

Los Angeles Co.
๐Ÿ“ 234 N Rural Dr Apt B 209

Helena Chang from Monterey Park, CA

Los Angeles Co.
๐Ÿ“ 2436 Sherbrook Ave
๐Ÿ‘ค aka Lea Chang

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 54 contact records for Helena Chang across 6 states. The most recent address on file is in Cupertino, California. Of these records, 32 include phone numbers and 15 include email addresses. Ages range from 43 to 54, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Helena H

Dallas County
· 206 Samuel Blvd, Dallas Tx
Built: 1984.0
Assessed: $158,730

Chang, Helena

Doc #2021030801342001
· 310 West 56th Street, Apt. 10a, New York Ny 10019
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to Helena Chang in Dallas, New York. Values shown are from county assessor records and may differ from current market prices.

Helena Chang

1609 Majestic Park Dr, Henderson, NV, 89052
County: Clark

Helena H Chang

Reg: 306208531
87-24 52 Avenue 3fl
DOB: 19640807 Gender: Female
Senate: 6

Helena L Chang

Reg: 304064919
69-36 224 Street
DOB: 19800330 Gender: Female
Senate: 6

Helena Chang

Reg: 410396200
732 43 Street # 2
DOB: 19480309 Gender: Female
Senate: 7

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 4 voter registration records were found for Helena Chang in Nevada. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2012 Hyundai Elantra
ยท Registered to: Helena Chang
ยท VIN: 5NPDH4AE6CH082903
·
599 Cora Pl, El Paso, TX, 79915-4809
·
(915) 356-3788
2007 CHEVROLET AVEO CAR ENTRY LEVEL
ยท Registered to: Helena Chang
ยท VIN: KL1TD66617B769872
·
206 Samuel Blvd Apt 2m, Coppell, TX, 75019
2006 Honda Pilot
ยท Registered to: Helena Chang
ยท VIN: 5FNYF28746B014721
·
20819 Dunbar Dr, Cupertino, CA, 95014-1801
·
(408) 253-3201
2009 MERCEDES-BENZ CLK-CLASS
ยท Registered to: Helena Chang
ยท VIN: WDBTJ72H99F263165
·
18351 Colima Rd, Rowland Heights, CA, 91748-2791
2015 Kia Soul
ยท Registered to: Helena Chang
ยท VIN: KNDJN2A25F7219778
·
2924 Lucas Dr, Dallas, TX, 75219
·
(915) 799-6611
1994 MAZDA PROTEGE 4DR SEDAN
ยท Registered to: Helena Chang
ยท VIN: JM1BG2249R0779279
·
9366 Hunters Creek Dr, Blue Ash, OH, 45242
HONDA ACCORD CAR UPPER MIDSIZE
ยท Registered to: Helena Chang
·
16 Elm St, Cambridge, MA, 02139
2007 CHEVROLET AVEO
ยท Registered to: Helena Chang
·
1719 Barrett Palms, San Antonio, TX, 78224

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 8 vehicle registration records are associated with Helena Chang. Registered makes include Hyundai, Chevrolet, Honda, Mercedes-Benz and others. The most recent model year on record is 2015. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Hychang16@gmail.com

+19157996611hychang16@gmail.com

New Quality Auto Radiator

Manager
(626) 333-9932
City Of Industry, CA
Wholesale Trade - Durable Goods (Products)

Helena Chang

Chengdu, Sichuan, China Sporting Goods

Woodcrest Homes

Helena ChangGas Processing Plant Operators
(617) 571-2407hchang10@woodcresthome.com
16 Elm St, Cambridge, MA2139

Tape & Label Engineering Inc

Helena ChangVigilant
helena.chang@bigfoot.com
3911 Nw 79th Ave, Hollywood, FL33024
tle.net

Entertainment Industry Foundation

Helena ChangBoard Member
(213) 240-3910hchang@eifoundation.org
Los Angeles, CA

Helena Chang

Student at University of ยท San Francisco Bay Area

Tape & Label Engineering Inc

Helena ChangVigilant
helena.chang@bigfoot.com
3911 Nw 79th Ave, Hollywood, FL33024

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 19 business affiliations were found for Helena Chang. Companies include New Quality Auto Radiator, Woodcrest Homes, Entertainment Industry Foundation and 1 more. Roles listed include Null and Gas Processing Plant Operators. Records are compiled from state business registries, SEC filings, and professional networking databases.

Plx Corporation

Filed: Jun 6, 1997
Registered Agent: Helena Ru Chang

Friends Of The Breast Foundation

Filed: Nov 14, 2002
CEO: Helena Chang

Friends Of The Breast Foundation

Addr: Ucla Medical Plaza B265, Los Angeles, CA, 90095
CA
CEO: Helena Chang

Source: Public Records Helena Chang appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Helena Chang

UROLOGY
Individual Female
NPI: 1366731887
School: UNIVERSITY OF WISCONSIN SCHOOL OF MEDICINE (2011)
Org: Permanente Medical Group INC

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Helena Chang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

helena chang

Helena Chih-Hua Chang

Physician And Surgeon License
EXPIRED
Issued: 20170629 Exp: 20200609

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Helena Chang holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

Helena Chang - CA

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Helena Chang is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Helena Chang

Glen A. Wilson High School - Hacienda Heights, CA, CA
1995

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Helena Chang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$5 Dec 4, 2017
2018 DEM
Dnc Services CORP./Dem. Nat L Committee
Chang, Helena Fellow @ University Of Washington Fremont, CA
$500 Jul 9, 1999
2000 REP
Bush, George W
Chang, Helena R Helena Ru Change Cupertino, CA
$2,000 Oct 9, 2008
2008 REP
McCain, John S
Chang, Helena Ru President @ Tesec CORP Cupertino, CA
$2,300 Jun 4, 2007
2008 REP
Giuliani, Rudolph W.
Chang, Helena Ru Chairman @ Tesec Sunnyvale, CA
$20 Mar 13, 2018
2018 DEM
Lamb, Conor
Chang, Helena Fellow @ UW Seattle, WA
$1,000 Jul 22, 1998
1998 REP
Fong, Matthew K
Chang, Helena Ru Cupertino, CA
$250 Jun 21, 2018
2018 REP
Republican National Committee
Chang, Helena Ru Ceo @ Asian American Depression Assn Cupertino, CA
$1,000 Sep 19, 2019
2020 REP
California Republican Party Federal Acct.
Chang, Helena Chairman @ Tesec Cupertino, CA
$50 May 8, 2017
2018
Butler, Marc
Chang, Helena Delmar, NY
$300 Sep 9, 2010
2010 REP
Garrick, Martin
Chang,helena Homemaker Solana Beach, CA
$1,000 Mar 5, 2015
2016 REP
California Republican Party Federal Acct
Chang, Helena Ru President @ T E S E C CORP Cupertino, CA
$15 Oct 6, 2018
2018 DEM
Heitkamp, Heidi
Chang, Helena Fellow @ University Of Washington Fremont, CA
$1 Oct 4, 2018
2018 DEM
Donnelly, Joseph S
Chang, Helena Fellow @ University Of Washington Fremont, CA
$61 Jun 27, 2007
2008 REP
Republican National Committee
Chang, Helena R Self-Employed Cupertino, CA
$1 Oct 4, 2018
2018 DEM
Sinema, Kyrsten
Chang, Helena Fellow @ University Of Washington Fremont, CA
$10 Jan 1, 2018
2018 DEM
Morgan, Matthew Wade
Chang, Helena Fellow @ University Of Washington Fremont, CA
$105 Jul 24, 2007
2008 REP
Republican National Committee
Chang, Helena R Self-Employed Cupertino, CA
$2,300 Apr 7, 2008
2008 DEM
Boxer, Barbara
Chang, Helena Ucla Breast Cancer @ Revlon Los Angeles, CA
$35 Sep 30, 2013
2014 328
Wyland, Mark
Chang, Helena Homemaker Solana Beach, CA
$100 Jul 8, 2008
2008 REP
Republican National Committee
Chang, Helena Ru Self-Employed Cupertino, CA
$100 May 18, 2007
2008 REP
Strickland, Tony
Chang, Helena Chairwoman @ Tesec Cupertino, CA
$2,000 Oct 9, 2008
2008 REP
California Republican Party/V8
Chang, Helena Ru President @ Tesec CORP Cupertino, CA
$35 Sep 14, 2018
2018 REP
Republican National Committee
Chang, Helena Ru Ceo @ Asian American Depression Assn Cupertino, CA
$200 Feb 25, 2008
2008 DEM
Wang, Kris
Chang, Helena Ru Doctor Cupertino, CA
$1 Oct 4, 2018
2018 DEM
O Rourke, Robert Beto
Chang, Helena Fellow @ University Of Washington Fremont, CA
$250 Aug 16, 1999
2000 REP
Bush, George W
Chang, Helena R Helena Ru Change Cupertino, CA
$100 Sep 19, 2011
2012 REP
Boehner, John Andrew
Chang, Helena H President @ Self Employed Cupertino, CA
$25 Sep 9, 2010
2010 REP
Garrick, Martin
Chang,helena Homemaker Solana Beach, CA
$100 Dec 29, 2007
2008 DEM
Chan Independent Expenditure Committee Major Funding By The California Medical Association Pac, Partners For Wilma
Chang, Helena Ru Residential Care Provider @ House Of Sunshine Cupertino, CA
$30 Jul 12, 2012
2012 DEM
Nichols, Timothy D
Chang, Helena
$400 Oct 20, 2016
2016 328
Trump, Donald J
Chang, Helena Ru Self Employed Cupertino, CA
$250 Jan 24, 2017
2018 REP
Republican National Committee
Chang, Helena Ru Self Employed Cupertino, CA
$275 Sep 14, 2018
2018 REP
Republican National Committee
Chang, Helena Ru Ceo @ Asian American Depression Assn Cupertino, CA
$1 Mar 9, 2011
2012
Actblue
Chang, Helena Student @ UW Fremont, CA
$100 Aug 11, 2008
2008 REP
Republican National Committee
Chang, Helena Ru Self-Employed Cupertino, CA
$1 Oct 4, 2018
2018 DEM
McCaskill, Claire
Chang, Helena Fellow @ University Of Washington Fremont, CA
$200 Sep 18, 2008
2008 REP
National Republican Congressional Committee
Chang, Helena R A @ Tesec House Of Sunshine Care Home Cupertino, CA
$275 Jan 16, 2018
2018 REP
Republican National Committee
Chang, Helena Ru Ceo @ Asian American Depression Assn Cupertino, CA
$500 Oct 20, 2016
2018
Trump Make America Great Again Committee
Chang, Helena Ru Self Employed Cupertino, CA
$2,500 Sep 12, 2006
2006 R
California Republican Party
Chang, Helena Cupertino, CA
$100 Sep 24, 2018
2018
Cox, John
Chang, Helena Cupertino, CA
$1 Oct 4, 2018
2018 DEM
Rosen, Jacky
Chang, Helena Fellow @ University Of Washington Fremont, CA
$300 Jun 2, 1998
1998 REP
Fong, Matthew K
Chang, Helena Ru Cupertino, CA
$100 Dec 31, 2008
2008 REP
Republican National Committee
Chang, Helena Ru President Sunnyvale, CA
$1 Oct 4, 2018
2018 DEM
Bredesen, Philip
Chang, Helena Fellow @ University Of Washington Fremont, CA
$105 May 15, 2007
2008 REP
Republican National Committee
Chang, Helena R Self-Employed Cupertino, CA
$100 Sep 30, 2013
2014 328
Wyland, Mark
Chang, Helena Homemaker Solana Beach, CA
$250 Jul 22, 1998
1998 REP
Fong, Matthew K
Chang, Helena Ru Cupertino, CA
$200 Apr 7, 2008
2008 DEM
Boxer, Barbara
Chang, Helena Ucla Breast Cancer @ Revlon Los Angeles, CA
$1 Oct 4, 2018
2018 DEM
Nelson, Bill
Chang, Helena Fellow @ University Of Washington Fremont, CA
$30 Jul 12, 2012
DEM
Nichols, Timothy D
Contributor
$300 Jun 22, 2020
Unknown Committee
Chang, Helena C.e.o. @ Asian American Depression Assn. Cupertino, CA
$30
2012 D
Nichols, Timothy D
Contributor

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Helena Chang. Total disclosed contributions amount to $19,915. Recipients include Nichols, Timothy D. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Helena R Chang

Age 68 Female
·
10601 Lindamere Dr, Los Angeles, CA 90077 (Los Angeles County)
34.1036, -118.4570
· (310) 472-6059
Marital: Married TZ: Pacific
Occ: Technical
Homeowner Single Family Built 1973 Purchased 2013
MP

Helena C Chang

Age 76 Female
·
733 Santa Olivia, Solana Beach, CA 92075 (San Diego County)
33.0055, -117.2570
· (858) 481-4991
Marital: Married TZ: Pacific
Homeowner Single Family Built 1973 Purchased 2001
MP

Helena Chang

Age 50 Female
·
526 S Virginia Pl, Anaheim, CA 92806 (Orange County)
33.8351, -117.8840
· (714) 797-3427
TZ: Pacific
Homeowner Single Family Built 1959 Purchased 2010
MP

Helena M Chang

Age 65 Female
·
15 Del Rey Ct, San Carlos, CA 94070 (San Mateo County)
37.5067, -122.2730
· (817) 995-3488
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Single Family
MP

Helena Chang

Age 44 Female
·
623 Michigan Blvd, Pasadena, CA 91107 (Los Angeles County)
34.1357, -118.0710
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1936 Purchased 2009
MP

Helena Chang

Female
·
12521 Klingerman St, El Monte, CA 91732 (Los Angeles County)
34.0475, -118.0200
TZ: Pacific
Single Family Built 1938
MP

Helena Chang

Age 41 Female
·
4940 Ariano Dr, Cypress, CA 90630 (Orange County)
33.8173, -118.0470
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family
MP

Helena Chang

Female
·
10828 63rd Ave, Forest Hills, NY 11375 (Queens County)
40.7353, -73.8495
TZ: Eastern
Single Family
MP

Helena Chang

Age 35 Female
·
1655 Mission St, San Francisco, CA 94103 (San Francisco County)
37.7717, -122.4190
Marital: Single TZ: Pacific
Edu: Vocational/Technical
Multi-Family
MP

Helena Chang

Female
·
2924 Lucas Dr, Dallas, TX 75219 (Dallas County)
32.8140, -96.8150
· (469) 776-9668
TZ: Central
Multi-Family
MP

Helena Chang

Age 91 Female
·
941 W Carson St, Torrance, CA 90502 (Los Angeles County)
33.8316, -118.2920
· (310) 534-0084
Marital: Married TZ: Pacific
Occ: Healthcare Edu: Some College
Homeowner Multi-Family Built 1982 Purchased 2002
MP

Helena H Chang

Age 82 Female
·
206 Samuel Blvd, Coppell, TX 75019 (Dallas County)
32.9717, -96.9725
· (972) 906-0750
TZ: Central
Homeowner Multi-Family Built 1984 Purchased 2009
MP

Helena Chang

Age 37 Female
·
1674 Vinehill Ct, Fremont, CA 94539 (Alameda County)
37.5045, -121.9100
· (510) 651-4033
Marital: Married TZ: Pacific
Homeowner Single Family Built 1997 Purchased 2000
MP

Helena M Chang

Age 51 Female
·
16 Elm St, Cambridge, MA 02139 (Middlesex County)
42.3674, -71.0985
· (617) 571-2407
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family
MP

Helena K Chang

Age 62 Female
·
10137 N Portal Ave, Cupertino, CA 95014 (Santa Clara County)
37.3253, -122.0200
· (408) 253-7651
Marital: Married TZ: Pacific
Homeowner Single Family Built 1968 Purchased 1995
MP

Helena L Chang

Age 37 Female
·
6936 224th St, Oakland Gdns, NY 11364 (Queens County)
40.7440, -73.7513
· (718) 428-2242
Marital: Married TZ: Eastern
Occ: Professional
Homeowner Single Family Purchased 1994
MP

Helena Chang

Age 73 Female
·
4762 Wilson St, Chino, CA 91710 (San Bernardino County)
34.0221, -117.7010
· (909) 464-2352
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1963 Purchased 2008
MP

Helena Chang

Age 59 Female
·
16375 Brancusi Ln, Chino Hills, CA 91709 (San Bernardino County)
33.9563, -117.6930
Marital: Married TZ: Pacific
Homeowner Single Family Built 1988 Purchased 1988
MP

Helena M Chang

Age 40 Female
·
16907 Larbrook Dr, Hacienda Hts, CA 91745 (Los Angeles County)
33.9865, -117.9400
· (626) 913-2748
Marital: Married TZ: Pacific
Homeowner Single Family Built 1977 Purchased 2006
MP

Helena H Chang

Age 50 Female
·
32412 Lake Pleasant Dr, Westlake Vlg, CA 91361 (Ventura County)
34.1393, -118.8290
· (805) 698-9590
Marital: Married TZ: Pacific
Homeowner Single Family Built 1970 Purchased 2010

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 20 demographic profiles associated with Helena Chang. 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 Helena Chang. These loans were issued to businesses, not individuals.

D Vandyke Racing INC

Corporation

$20,833 Paid in Full
Address:
3579 E Foothill Blvd Ste 733
Pasadena, CA91107
Approved

May 1, 2020

Forgiven

$21,021

Jobs Reported

1

Loan #

8489547309

Loan Size

Small

Don Beach Movers INC

Corporation

$28,261 Paid in Full
Address:
16 Elm St
New London, CT06320-5022
Approved

Apr 9, 2020

Forgiven

$28,441

Jobs Reported

5

Loan #

9219307007

Loan Size

Small

Davidian Anesthesia INC.

Corporation

$20,833 Paid in Full
Address:
3579 E Foothill Blvd # 394
Pasadena, CA91107-3119
Approved

Mar 4, 2021

Forgiven

$20,903

Jobs Reported

1

Loan #

6603098503

Loan Size

Small

Mwa Group INC.

Corporation

$14,666 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Feb 12, 2021

Forgiven

$14,800

Jobs Reported

2

Loan #

7985928404

Loan Size

Small

McClain Consulting Services INC

Corporation

$38,195 Paid in Full
Address:
3579 E Foothill Blvd # 513
Pasadena, CA91107-3119
Approved

Feb 8, 2021

Forgiven

$38,418

Jobs Reported

3

Loan #

5472798408

Loan Size

Small

Literacy Volunteers Of Morris County

Professional Association

$28,830 Paid in Full
Address:
16 Elm St
Morristown, NJ07960-4116
Approved

Apr 29, 2020

Forgiven

$29,120

Jobs Reported

3

Loan #

3736787306

Loan Size

Small

Chu Real Estate Services, INC.

Corporation

$3,750 Paid in Full
Address:
3579 E Foothill Blvd # 298
Pasadena, CA91107
Approved

Apr 29, 2020

Forgiven

$3,776

Jobs Reported

1

Loan #

3297287306

Loan Size

Small

Robert Lunetta Company INC.

Corporation

$78,560 Paid in Full
Address:
3579 E Foothill Blvd # 425
Pasadena, CA91107-3119
Approved

Jan 21, 2021

Forgiven

$78,859

Jobs Reported

6

Loan #

2517328310

Loan Size

Small

Hance Electric LLC

Limited Liability Company(LLC

$4,289 Paid in Full
Address:
16 Elm St
Randolph, VT05060-1028
Approved

Apr 18, 2021

Forgiven

$4,304

Jobs Reported

1

Loan #

5756078809

Loan Size

Small

The Leslie Marshall Show

Limited Liability Company(LLC

$12,435 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Jan 20, 2021

Forgiven

$12,600

Jobs Reported

1

Loan #

1932058304

Loan Size

Small

Polenzani Benefits & Insurance Services

Limited Liability Company(LLC

$15,536 Paid in Full
Address:
3579 E Foothill Blvd Ste 250
Pasadena, CA91107-3163
Approved

May 1, 2020

Forgiven

$15,678

Jobs Reported

3

Loan #

5593547708

Loan Size

Small

Tuyatsetseg Natsagdorj

Independent Contractors

$5,621 Paid in Full
Address:
1919 Shoreline Dr
Alameda, CA94501-6068
Approved

Apr 26, 2021

Forgiven

$5,639

Jobs Reported

1

Loan #

2108808910

Loan Size

Small

Aloha Roofing Service INC

Corporation

$22,870 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Jul 25, 2020

Forgiven

$23,205

Jobs Reported

6

Loan #

8421648108

Loan Size

Small

The Leslie Marshall Show

Limited Liability Company(LLC

$10,350 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107
Approved

Apr 28, 2020

Forgiven

$10,436

Jobs Reported

6

Loan #

7537797206

Loan Size

Small

Resoft International

Subchapter S Corporation

$28,722 Paid in Full
Address:
310 W 56th St Apt 12A
New York, NY10019-4220
Approved

Jan 26, 2021

Forgiven

$28,886

Jobs Reported

1

Loan #

6007638307

Loan Size

Small

Byambasuren Battulga

Sole Proprietorship

$11,835 Paid in Full
Address:
1919 Shoreline Dr
Alameda, CA94501-6068
Approved

Mar 30, 2021

Forgiven

$11,880

Jobs Reported

1

Loan #

3039138703

Loan Size

Small

Cire Group INC

Corporation

$4,000 Paid in Full
Address:
3579 E Foothill Blvd Ste 793
Pasadena, CA91107-0000
Approved

May 14, 2020

Forgiven

$4,031

Jobs Reported

1

Loan #

6266907401

Loan Size

Small

Nnpr INC

Corporation

$25,000 Paid in Full
Address:
3579 E Foothill Blvd # 123
Pasadena, CA91107-3119
Approved

Feb 4, 2021

Forgiven

$25,179

Jobs Reported

2

Loan #

2933648409

Loan Size

Small

Aeh Management Corporation

Corporation

$30,843 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Apr 14, 2020

Forgiven

$31,143

Jobs Reported

2

Loan #

7578147108

Loan Size

Small

Pi-Ning Cheung

Sole Proprietorship

$20,833 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

May 25, 2021

Forgiven

$20,889

Jobs Reported

1

Loan #

7266899005

Loan Size

Small

Davidian Anesthesia, INC

Corporation

$20,833 Paid in Full
Address:
3579 E Foothill Blvd 394
Pasadena, CA91107
Approved

May 2, 2020

Forgiven

$21,008

Jobs Reported

1

Loan #

9625227307

Loan Size

Small

Byambasuren Battulga

Sole Proprietorship

$11,835 Paid in Full
Address:
1919 Shoreline Dr
Alameda, CA94501-6068
Approved

Apr 19, 2021

Forgiven

$11,874

Jobs Reported

1

Loan #

6263128807

Loan Size

Small

Robert Sofer

Sole Proprietorship

$7,420 Paid in Full
Address:
310 W 56th St Ste 1h
New York, NY10019
Approved

Jun 6, 2020

Forgiven

$7,527

Jobs Reported

1

Loan #

8640927810

Loan Size

Small

In Good Hands Chiropractic PLLC

Limited Liability Company(LLC

$12,990 Paid in Full
Address:
16 Elm St
Wolfeboro, NH03894
Approved

Jan 27, 2021

Forgiven

$13,048

Jobs Reported

1

Loan #

7103318310

Loan Size

Small

Eva Cheng

Sole Proprietorship

$20,832 Paid in Full
Address:
3579 E Foothill Blvd # 268
Pasadena, CA91107-3119
Approved

Mar 25, 2021

Forgiven

$20,925

Jobs Reported

1

Loan #

8551648607

Loan Size

Small

California Eastern, LLC

Limited Liability Company(LLC

$20,565 Paid in Full
Address:
3579 E Foothill Blvd 298
Pasadena, CA91107
Approved

Jun 18, 2020

Forgiven

$20,750

Jobs Reported

1

Loan #

8683137907

Loan Size

Small

Difede Design INC

Corporation

$21,542 Paid in Full
Address:
3579 E Foothill Blvd PMB 386
Pasadena, CA91107-3119
Approved

Apr 5, 2021

Forgiven

$21,660

Jobs Reported

2

Loan #

6995078702

Loan Size

Small

Keasha Moore

Sole Proprietorship

$20,833 Paid in Full
Address:
3579 E Foothill Blvd # 607
Pasadena, CA91107-3119
Approved

Apr 26, 2021

Forgiven

$20,892

Jobs Reported

1

Loan #

2089998903

Loan Size

Small

Shannon J Savage

Sole Proprietorship

$10,200 Paid in Full
Address:
16 Elm St
Fairfield, ME04937-1333
Approved

Feb 10, 2021

Forgiven

$10,248

Jobs Reported

1

Loan #

6623238407

Loan Size

Small

Michael Miller

Independent Contractors

$20,833 Paid in Full
Address:
310 W 56th St Apt 5E
New York, NY10019-4214
Approved

Jan 31, 2021

Forgiven

$20,938

Jobs Reported

1

Loan #

9812238301

Loan Size

Small

Jason Lin

Self-Employed Individuals

$20,833 Exemption 4
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Mar 29, 2021

Jobs Reported

1

Loan #

2451698704

Loan Size

Small

Cire Group INC

Corporation

$4,000 Paid in Full
Address:
3579 E Foothill Blvd PMB 793
Pasadena, CA91107-3119
Approved

Mar 3, 2021

Forgiven

$4,020

Jobs Reported

1

Loan #

6289098504

Loan Size

Small

Faceorganics LLC

Corporation

$5,295 Paid in Full
Address:
310 W 56th St Apt 10G
New York, NY10019-4218
Approved

Mar 3, 2021

Forgiven

$5,317

Jobs Reported

1

Loan #

6527368509

Loan Size

Small

Chu Real Estate Services INC

Corporation

$3,750 Paid in Full
Address:
3579 E Foothill Blvd # 298
Pasadena, CA91107-3119
Approved

Feb 27, 2021

Forgiven

$3,793

Jobs Reported

1

Loan #

5138258502

Loan Size

Small

F.h. Gillingham & Sons INC.

Corporation

$91,786 Paid in Full
Address:
16 Elm St
Woodstock, VT05091-1024
Approved

Jan 27, 2021

Forgiven

$92,317

Jobs Reported

13

Loan #

7103058304

Loan Size

Small

Belmont Home Staging INC

Corporation

$11,875 Paid in Full
Address:
3579 E Foothill Blvd PMB 158
Pasadena, CA91107-3119
Approved

Feb 4, 2021

Forgiven

$11,948

Jobs Reported

2

Loan #

2920968401

Loan Size

Small

Smx Development

Corporation

$2,710 Paid in Full
Address:
3579 E Foothill Blvd # 280
Pasadena, CA91107-3119
Approved

Feb 16, 2021

Forgiven

$2,724

Jobs Reported

1

Loan #

9178638403

Loan Size

Small

Aeh Management Corporation

Corporation

$30,843 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Jan 28, 2021

Forgiven

$31,075

Jobs Reported

2

Loan #

7188528301

Loan Size

Small

Bill Resvanis Plumbing And Heating

Corporation

$35,350 Paid in Full
Address:
16 Elm St
Lake Grove, NY11755-2963
Approved

Mar 1, 2021

Forgiven

$35,596

Jobs Reported

3

Loan #

5789418506

Loan Size

Small

McClain Consulting Services INC

Corporation

$38,375 Paid in Full
Address:
3579 E Foothill Blvd # 513
Pasadena, CA91107-3119
Approved

May 1, 2020

Forgiven

$38,704

Jobs Reported

3

Loan #

6004297702

Loan Size

Small

Woodstock Aqueduct Co INC

Corporation

$34,600 Paid in Full
Address:
16 Elm St
Woodstock, VT05091
Approved

Apr 15, 2020

Forgiven

$34,848

Jobs Reported

6

Loan #

9757337100

Loan Size

Small

Sueya, INC.

Corporation

$92,410 Paid in Full
Address:
3579 E Foothill Blvd 546
Pasadena, CA91107-6000
Approved

May 1, 2020

Forgiven

$94,056

Jobs Reported

11

Loan #

8852287701

Loan Size

Small

Smx Development

Corporation

$2,707 Paid in Full
Address:
3579 E Foothill Blvd #280
Pasadena, CA91107
Approved

May 1, 2020

Forgiven

$2,729

Jobs Reported

1

Loan #

5430177710

Loan Size

Small

Victory Starts Now INC

Professional Association

$1,034,920 Paid in Full
Address:
3579 E Foothill Blvd
Pasadena, CA91107-3119
Approved

Mar 13, 2021

Forgiven

$1,049,409

Jobs Reported

93

Loan #

1870568602

Loan Size

Medium-Large

4 Matix

Corporation

$106,190 Paid in Full
Address:
3579 E Foothill Blvd 409
Pasadena, CA91107
Approved

May 1, 2020

Forgiven

$107,380

Jobs Reported

5

Loan #

8035737302

Loan Size

Small

Jason Davis

Independent Contractors

$20,800 Paid in Full
Address:
3579 E Foothill Blvd # 462
Pasadena, CA91107-3119
Approved

Mar 12, 2021

Forgiven

$13,289

Jobs Reported

1

Loan #

9259188510

Loan Size

Small

Paul H Lloyd Construction INC

Corporation

$4,582 Exemption 4
Address:
3579 E Foothill Blvd # 204
Pasadena, CA91107-3119
Approved

Apr 10, 2021

Jobs Reported

2

Loan #

1478158810

Loan Size

Small

Cyberena INC

Corporation

$11,458 Paid in Full
Address:
1655 Mission St Unit 729
San Francisco, CA94103
Approved

May 1, 2020

Forgiven

$11,568

Jobs Reported

1

Loan #

4597717703

Loan Size

Small

In Good Hands Chiropractic PLLC

Limited Liability Company(LLC

$11,950 Paid in Full
Address:
16 Elm St
Wolfeboro, NH03894-4479
Approved

Apr 7, 2020

Forgiven

$12,023

Jobs Reported

1

Loan #

6789647002

Loan Size

Small

Belmont Home Staging INC

Corporation

$11,875 Paid in Full
Address:
3579 E Foothill Blvd Suite #158
Pasadena, CA91107-5319
Approved

May 1, 2020

Forgiven

$11,981

Jobs Reported

2

Loan #

5446517710

Loan Size

Small

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

Find Helena Chang 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
55
6
1
7
1
1
15
1
12

Helena Chang in Cambridge, MA: Background Summary

Location
16 Elm St,Cambridge, MA 02139, Cambridge, MA
Other Locations
Cupertino, CA ยท San Fernando, CA ยท Berkeley, CA and 20 more
Profiles Found
54 people with this name
Phone Numbers
(626) 689-5458 and 42 others on file
Email
helena.chang@ameritrade.com and 20 others on file
Possible Relatives
Aaron Chu, Chang Jenson, Chung J Chang, David I Chu, Diana Mei Chang and 541 more
Career
Gas Processing Plant Operators, Vigilant at New Quality Auto Radiator, Woodcrest Homes
Properties
2properties owned
Vehicles
8 linked โ€” 2012 Hyundai Elantra, 2007 Chevrolet Aveo and 6 more
Contributions
$19.9K total โ€” Nichols, Timothy D, Nichols, Timothy D
Healthcare
Licensed provider โ€” UROLOGY
PPP Loans
$2170K for D Vandyke Racing INC, Don Beach Movers INC

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 Helena Chang. Because public records are indexed by name rather than by a unique identifier, the 230 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

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

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.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

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.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

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 Helena Chang

Search Complexity: High

230 public records across 9states, belonging to approximately 54 different individuals. With 54 distinct profiles across 9 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 9 states. Highest concentration: California (24%), followed by New York and Texas. Spans the West and Northeast regions.

CA55recordsNY15recordsTX12recordsMA7recordsFL6recordsNJ1record

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (32%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (53) and PPP Loan Records (50).

66
Contact & Address Records
53
Political Contribution Records
50
PPP Loan Records
19
Business & Corporate Filings
8
Vehicle Registration Records
4
Voter Registration Records

Age Distribution

Age range: approximately 72 years, suggesting multiple generations. Largest group: Senior (65+) (48%).

Senior (65+)11peopleMiddle-Age (40-64)10peopleYounger Adult (25-39)2people

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

Frequently Asked Questions About Helena Chang

Is Helena Chang a registered voter?
Yes, voter registration records show Helena Chang is registered in Nevada. We found 4 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Helena Chang own property?
County assessor records show 2 properties associated with Helena Chang in Dallas, New York and 1 other location. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Helena Chang?
Records show 8 vehicle registrations associated with Helena Chang, including a 2012 Hyundai Elantra. Registered makes include Hyundai, Chevrolet, Honda, Mercedes-Benz. 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 Helena Chang?
We found 19 business affiliations for Helena Chang (null). Other companies include Woodcrest Homes, Entertainment Industry Foundation. Business records are compiled from state registries, SEC filings, and professional databases.
Is Helena Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Helena Chang as a registered healthcare provider (NPI: 1366731887). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Helena Chang made political donations?
FEC disclosure records show 53 reported political contributions from Helena Chang, totaling $19,915. Recipients include Nichols, Timothy D. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Helena Chang?
Our database contains 230 total records for Helena Chang spanning 9 states. This includes 54 distinct contact records, 32 with phone numbers, 15 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 Helena Chang?
The 230 records displayed for Helena Chang 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 Helena Chang 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.