Joanna Chang

๐Ÿ“ 124 Terra Vista Ave, San Francisco Ca
๐Ÿ“ž (415) 271-4006, (510) 667-9622
โœ‰๏ธ CIIPAUL@ATT.NET, ciipaul@att.net

Joanna Chang

Age 37 b. 1988-12-24
๐Ÿ“ 8467 Bedlington, Reynoldsburg Oh 43068
๐Ÿ“ž (513) 460-7703, (100) 000-0000
โœ‰๏ธ CHANGJM@MIAMIOH.EDU, changjm@miamioh.edu

Joanna Chang

Age 37 b. 1988-11-02
๐Ÿ“ Apt 208, 4600 Sw 67th Ave, Miami Fl
๐Ÿ“ž (240) 506-1111, (240) 506-3055
โœ‰๏ธ CHANGTSUHUEI@GMAIL.COM, changtsuhuei@gmail.com

Joanna Chang

Age 54 b. 1972-04-03
๐Ÿ“ 250 King St Unit 1112, San Francisco Ca
๐Ÿ“ž (111) 111-0001, (415) 613-4034
โœ‰๏ธ JOANNA.CHANG.WG00@SBCGLOBAL.NET, joanna.chang.wg00@sbcglobal.net

Joanna Chang from Pikeville, NC

Age 56
๐Ÿ“ 204 Starcrest Dr, Pikeville, NC 27863
๐Ÿ“ž (818) 539-4848, (919) 778-7101, (626) 574-7060
โœ‰๏ธ japl@address.com, japl@us.sina.com

Joanna Chang from Aurora, CO

Age 35
๐Ÿ“ 17051 Aberdeen Dr, Aurora, CO 80016
๐Ÿ“ž (303) 680-9067, (303) 680-9067, (303) 699-6871
โœ‰๏ธ kokonutjo@msn.com

Joanna Chang

Age 49 b. 1977-03-12
๐Ÿ“ 23328 Maribel Av, Carson Ca 90745
๐Ÿ“ž (310) 529-1689
โœ‰๏ธ HAYCOMEOW@YAHOO.COM, haycomeow@yahoo.com

Joanna Chang from Newton Highlands, MA

Age 52
๐Ÿ“ 322 Winchester St, Newton Highlands, MA 02461
๐Ÿ“ž (617) 244-4548, (617) 244-4548, (508) 785-1804, (508) 785-2667, (617) 449-5348
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Howard J Chang,Suchu T Lin,Lite Te Chang,Hong Juei Chang,Howard H Chang

Joanna Chang

Age 73 b. 1952-07-27
๐Ÿ“ 131 Eastwood Dr, San Francisco Ca
๐Ÿ“ž (415) 672-2809
โœ‰๏ธ AAISFUSA@GMAIL.COM

Joanna Chang

Age 68 b. 1958-02-08
๐Ÿ“ 4011 Heights View Dr, San Antonio Tx
๐Ÿ“ž (702) 882-2164, (702) 882-2164
โœ‰๏ธ JCHANGLV@GMAIL.COM

Joanna Chang

Age 63 b. 1962-08-06
๐Ÿ“ 228 Milton Dr, San Gabriel Ca
๐Ÿ“ž (626) 500-8622
โœ‰๏ธ JOANNACHANG@YMAIL.COM

Joanna Chang from Los Angeles, CA

Age 79 b. Apr 1946 Los Angeles Co.
๐Ÿ“ 11870 Washington Pl Apt 301
๐Ÿ“ž (626) 369-8026, (213) 268-8756

Joanna Chang from Redondo Beach, CA

Age 49 b. Mar 1977 Los Angeles Co.
๐Ÿ“ 1900 Morgan Ln
๐Ÿ“ž (949) 784-2861, (310) 318-9425
๐Ÿ‘ค aka Hwa Lun Chang

Joanna Chang

๐Ÿ“ 6051 Chidley St, Galloway Oh
๐Ÿ“ž (513) 460-7730, (614) 715-0681
โœ‰๏ธ JMCHANG1224@GMAIL.COM

Joanna Chang

๐Ÿ“ 8802 Bronson Dr, Granite Bay Ca
๐Ÿ“ž (925) 570-4122, (925) 570-4772
โœ‰๏ธ 925JCHANG@GMAIL.COM

Joanna Chang from San Jose, CA

Age 38 b. Dec 1987
๐Ÿ“ 1502 Wharton Ct
๐Ÿ“ž (408) 387-2673

Joanna Chang from Anaheim, CA

Age 73 b. Feb 1953 Orange Co.
๐Ÿ“ 2555 W Lullaby Ln
๐Ÿ“ž (615) 644-2517

Joanna Chang from San Francisco, CA

Age 73 b. Aug 1952 San Francisco Co.
๐Ÿ“ 125 Margaret Ave
๐Ÿ“ž (415) 563-0482

Joanna Chang from Las Vegas, NV

Age 68 b. Oct 1957 Clark Co.
๐Ÿ“ 5125 W Reno Ave 2053
๐Ÿ“ž (815) 379-2285
๐Ÿ‘ค aka Joanna Y Rafanelli, Hanna Y Chang

Joanna Chang from Rancho Palos Verdes, CA

Age 57 b. Sep 1968 Los Angeles Co.
๐Ÿ“ 5551 Seaside Height Dr
๐Ÿ“ž (410) 789-1038
๐Ÿ‘ค aka Yuchang Joanna Chihi, Yu Chang Joanna, Yuchang Chihi

Joanna Chang from Aurora, CO

Age 52 b. 1974 Arapahoe Co.
๐Ÿ“ 17051 E Aberdeen Dr
๐Ÿ“ž (303) 680-9067

Joanna Chang from Marietta, GA

Age 52 b. Jul 1973 Cobb Co.
๐Ÿ“ 1411 Soaring Pointe
๐Ÿ“ž (845) 469-5887

Joanna Chang from Durham, NC

Age 37 b. Nov 1988
๐Ÿ“ 100 Salmon River Dr
๐Ÿ“ž (919) 908-7449
๐Ÿ‘ค aka Joanna Tsuhnei Chang

Joanna Chang from Temple City, CA

Age 39
๐Ÿ“ 9713 Wedgewood St, Temple City, CA 91780
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joanna Wing Chan,Chiayie Joanna Chang

Joanna Chang

๐Ÿ“ 685 Magnum Ct, Henderson Nv
๐Ÿ“ž (702) 478-9791, (702) 478-9791
โœ‰๏ธ JMOYCHANG@GMAIL.COM

Joanna Chang from San Gabriel, CA

Female
๐Ÿ“ 228 Milton Dr
๐Ÿ“ž (626) 278-9491 (AT&T MOBILITY)

Joanna Chang from Chino, CA

Age 61 b. 1965 Female
๐Ÿ“ 4735 Revere St
๐Ÿ“ž (909) 464-2060

Joanna C Chang from Arlington, TX

๐Ÿ“ 801 Tharp St, Apt 214, #arlington, TX 76010-2864
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joanna Chang

Joanna Chang from Arlington, TX

๐Ÿ“ 801 Tharp St, # 214, #arlington, TX 76010-2864
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joanna C Chang

Joanna Chang from Monrovia, CA

Age 68 b. Jan 1958 Los Angeles Co.
๐Ÿ“ 319 W Duarte Rd Unit C
๐Ÿ‘ค aka Joanna Huang

Joanna Chang from Saratoga, CA

Age 49 b. Sep 1976 Santa Clara Co.
๐Ÿ“ Po Box 2473

Joanna Chang from El Cerrito, CA

Age 71 b. Sep 1954 Contra Costa Co.
๐Ÿ“ 6819 Blake St

Joanna Chang from San Dimas, CA

Age 52 b. Jan 1974 Los Angeles Co.
๐Ÿ“ 408 Kelsey Rd

Joanna Chang from Walnut, CA

Age 38 b. Apr 1988
๐Ÿ“ 20377 E Crestline Dr
๐Ÿ‘ค aka Joanna Chang

Joanna Chang from Cupertino, CA

Age 49 b. Sep 1976 Santa Clara Co.
๐Ÿ“ 19948 Twilight Ct

Joanna Chang from Chino, CA

Age 60 b. Nov 1965 San Bernardino Co.
๐Ÿ“ 13073 Boston Ave

Joanna Chang from New York, NY

Age 56 b. Apr 1970 New York Co.
๐Ÿ“ 110 Sullivan St Apt 3 F
๐Ÿ‘ค aka Joanna Chang

Joanna Chang from Newton Highlands, MA

Age 64 b. Jan 1962 Middlesex Co.
๐Ÿ“ 322 Winchester St

Joanna Chang from Miami, FL

Age 49 b. May 1976 Miami Dade Co.
๐Ÿ“ 336 21st St 307
๐Ÿ‘ค aka Joanna Y Chang

Joanna Chang from West Covina, CA

Age 79 b. Feb 1947 Los Angeles Co.
๐Ÿ“ 1245 S Sunkist Ave

Joanna Chang from San Francisco, CA

Age 76 b. Sep 1949 San Francisco Co.
๐Ÿ“ 710 47th Ave

Joanna Chang from San Francisco, CA

Age 73 b. Aug 1952 San Francisco Co.
๐Ÿ“ 124 Terra Vista Ave

Joanna Chang from Santa Clara, CA

Age 37 b. Oct 1988
๐Ÿ“ 462 Norwood Cir

Joanna Chang from Alhambra, CA

Age 35 b. Jan 1991
๐Ÿ“ 1285 E Valley Blvd

Joanna Chang from Boulder, CO

Age 70 b. Sep 1955 Boulder Co.
๐Ÿ“ 500 30th St

Joanna Chang from San Jose, CA

Age 42 b. Aug 1983
๐Ÿ“ 1061 Maraschino Dr
๐Ÿ‘ค aka Yushan Shan Chiu, Yushan Chiu, Yu Shan Chiu

Joanna Chang from Brookline, MA

Age 43 b. Dec 1982
๐Ÿ“ 40 Harrison St Apt B

Joanna Chang from Burr Ridge, IL

Age 50 b. Jun 1975 Du Page Co.
๐Ÿ“ 520 60th Pl

Joanna Chang from Rancho Cordova, CA

Age 68 b. Feb 1958
๐Ÿ“ 11756 Arista Way
๐Ÿ‘ค aka Hanna Yoanna Chang, Joanna Yoanna Rafanelli, Joanna Yoanna Bsang

Joanna Chang from San Jose, CA

Age 30 b. Nov 1995
๐Ÿ“ 807 Lotus Flower Loop

Joanna Chang from Atlanta, GA

Age 61 b. May 1964
๐Ÿ“ 848 Spring St Nw Apt 131
๐Ÿ‘ค aka Chiayie Yie Chang, Chiayie G Chang, Chia Yie Chang

Joanna Chang from Carson, CA

Age 49 b. 1977 Female
๐Ÿ“ 23328 Maribel Ave
๐Ÿ“ž (310) 408-3680 (Cell)

Joanna Chang from Saratoga, CA

Age 37
๐Ÿ“ 2473 Po Box, Saratoga, CA 95070

Joanna Chang from Baltimore, MD

Baltimore Co.
๐Ÿ“ 8 Pearlwood Ct
๐Ÿ“ž (630) 406-1039

Joanna Chang from Daly City, CA

San Mateo Co.
๐Ÿ“ 84 Menlo Ave
๐Ÿ“ž (915) 855-6102

Joanna Chang from Riverside, CA

Riverside Co.
๐Ÿ“ 3985 Pierce St

Joanna Chang from Swissvale, PA

Allegheny Co.
๐Ÿ“ 159 Washington St

Joanna Chang from New York, NY

New York Co.
๐Ÿ“ 110 Sullivan St 3 F

Joanna Chang from New York, NY

New York Co.
๐Ÿ“ 95 Horatio St 427

Joanna Chang from Arlington, TX

Tarrant Co.
๐Ÿ“ 801 Tharp St 214

Joanna Chang from Ellicott City, MD

Howard Co.
๐Ÿ“ 8000 Brightlight Pl

Joanna Chang from Colorado Springs, CO

El Paso Co.
๐Ÿ“ 3905 S Carefree Ci

Joanna Chang from City Industry, CA

Los Angeles Co.
๐Ÿ“ 15332 Valley Blvd

Joanna Chang from Aiea, HI

Honolulu Co.
๐Ÿ“ 99 447 A Waoala Pl Unit 447 A

Joanna Chang from New York, NY

New York Co.
๐Ÿ“ 160 W 66th St 52 C

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 91 contact records for Joanna Chang across 13 states. The most recent address on file is in Los Angeles, California. Of these records, 47 include phone numbers and 23 include email addresses. Ages range from 35 to 56, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Joanna

Washtenaw County
PIN: 11-11-09-184-008
· 401 E Michigan Ave
Lot: 13,072sqft

Chang,joanna

Los-angeles County
PIN: 8392-024-012
· 408 Kelsey Rd
Lot: 6,476sqft

Chang Joanna

Washtenaw County
· 401 E Michigan Ave, Ypsilanti

Chang, Joanna

Doc #2003021900260002
· 45-03 Kissena Blvd, Flushing Ny 11355
Record: P

Chang, Joanna

Doc #2013022500041001
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 5 property records linked to Joanna Chang in Ypsilanti, Flushing. Values shown are from county assessor records and may differ from current market prices.

Joanna Chang

Marietta, 300627035
DOB: 1/1/1973 Gender: Female
Congress: 006

Joanna Chang

Johns Creek, 30022
DOB: 1/1/1997 Gender: Female
Congress: 006

Joanna Youngok Chang

NF Reg: 08/27/2010
2140 Carpenter St, Philadelphia, PA, 19146
DOB: 04/25/1983 Gender: Female

Joanna Chang

Republican
3751w 136th Ave # U-3, Broomfield, CO, 80023
DOB: 1989 Gender: Female Ph: 970-391-0384
County: Broomfield

Joanna Chiou Chang

Reg: 20000314
3312 Keenland Rd, Marietta, 300627035
Gender: Female

Joanna Young-Jin Chang

Democrat
8 Pearlwood Ct, Baltimore, MD, 21234
Gender: Female
County: Baltimore County

Joanna Chang

685 Magnum Ct, Henderson, NV, 89052
County: Clark

Joanna Y Chang

Reg: 304773681
575 West End Avenue Apt 12a
DOB: 19700417 Gender: Female
Senate: 10

Joanna Y Chang

Reg: 305663188
27-05 Murray Street
DOB: 19600811 Gender: Female
Senate: 6

Joanna Youngok Chang

2140 Carpenter St
DOB: 04/25/1983 Gender: Female

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 10 voter registration records were found for Joanna Chang in Pennsylvania, Colorado, Maryland and 1 other state. Records show affiliations with NF, REP, DEM, which may reflect different individuals or changes over time. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 Honda CR-V
ยท Registered to: Joanna Chang
ยท VIN: JHLRE48727C068359
·
228 Milton Dr, San Gabriel, CA, 91775-2819
·
(626) 284-8008
2013 Nissan Altima
ยท Registered to: Joanna Chang
ยท VIN: 1N4AL3AP9DN486038
·
11 Hall Acres Rd, Wallingford, CT, 06492
·
(203) 537-1810
2014 Honda Pilot
ยท Registered to: Joanna Chang
ยท VIN: 5FNYF3H59EB002289
·
4011 Heights View Dr, San Antonio, TX, 78230
2009 Mercedes-Benz E-Class
ยท Registered to: Joanna Chang
ยท VIN: WDBUF87X99B436427
·
11 Hall Acres Rd, Wallingford, CT, 06492
·
(203) 537-1810
2010 Lexus ES 350
ยท Registered to: Joanna Chang
ยท VIN: JTHBK1EG6A2363664
·
18339 Mescal St, Rowland Heights, CA, 91748-4428
·
(626) 912-8698
2010 TOYOTA VENZA
ยท Registered to: Joanna Chang
ยท VIN: 4T3ZA3BB2AU027816
·
18968 Betley St, Rowland Hghts, CA, 91748-3804
2017 HONDA PILOT
ยท Registered to: Joanna Chang
ยท VIN: 5FNYF3H59HB002289
·
4011 Heights View Dr, San Antonio, TX, 78230
2012 Toyota 4Runner
ยท Registered to: Joanna Chang
ยท VIN: JTEBU5JR0C5104451
·
8259 Buchanan Ct, Oak Hills, CA, 92344-7011
·
(626) 383-4502
2011 Nissan Altima
ยท Registered to: Joanna Chang
ยท VIN: 1N4AL2AP2BN424049
·
11 Hall Acres Rd, Wallingford, CT, 06492-5509
·
(203) 537-1810
2004 HONDA CIVIC HCHBK 2DR
ยท Registered to: Joanna Chang
ยท VIN: SHHEP33614U502928
·
17051 E Aberdeen Dr, Aurora, CO, 80016
1989 TOYOTA MR2 COUPE
ยท Registered to: Joanna Chang
ยท VIN: JT2AW16J4K0156028
·
6452 S Kellerman Way, Aurora, CO, 80016
2003 ACURA MDX
ยท Registered to: Joanna Chang
ยท VIN: 2HNYD18833H519934
·
322 Winchester St, Newton Highlands, MA, 02461
·
(617) 244-4548

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 12 vehicle registration records are associated with Joanna Chang. Registered makes include Honda, Nissan, Mercedes-Benz, Lexus and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Harvard Medical School

Education Program Developer - Harvard Catalyst
+16174951000joanna_chang@hms.harvard.edu
Boston,

US Cleaners

Manager
(713) 520-6601
Houston, TX
Personal Services (Services)

Family Counseling Svc

Executive Director
(626) 350-4400
El Monte, CA
Social Services (Services)

Sysonics Corp

President
(408) 260-8904
Santa Clara, CA
Wholesale Trade - Durable Goods (Products)

Tailoring By Joanna

Owner
(480) 946-1426
Scottsdale, AZ
Apparel and Accessory Stores (Stores)

Prada

Manager
(702) 866-6886
Las Vegas, NV
Apparel and Accessory Stores (Stores)

Maxmara

Manager
(702) 732-0900
Las Vegas, NV
Apparel and Accessory Stores (Stores)

Sunspring North America LLC

Manager
(252) 520-6578
Kinston, NC
Wholesale Trade - Durable Goods (Products)

San Diego Chinese Cultural Association

Joanna ChangSecretary
San Diego, CA

Joanna Chang

San Francisco, California, United States Wireless

M B Consulting

Joanna ChangLayer
(310) 897-6615jchang@mbcdenver.com
5551 Seaside Heights Dr, Rch Palos Vrd, CA90275

Bareback.com;

Joanna ChangPartner
joanna412@aol.com
575 W End Ave Apt 9a, New York, ny10024
barebackdvd.com

Mcphs College Corporation

Joanna ChangAcademic Counselor
(617) 732-2132joanna.chang@mcphs.edu
Boston, MA

Scottsdale Stages Inc

Joanna ChangOwner
(215) 898-5000
Philadelphia, PA

Alcott Center For Mental Health Services

Joanna ChangFinance Manager
(310) 785-2121jchang@alcottcenter.org
Los Angeles, CA

Adobe Systems

Joanna ChangSenior Marketing Manager
(408) 536-6000jchang@adobe.com
San Jose, CA

Joanna Chang

Structural Engineer ยท San Francisco Bay Area

Bareback.com;

Joanna ChangPartner
joanna412@aol.com
575 W End Ave Apt 9a, New York, ny10024

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 76 business affiliations were found for Joanna Chang. Companies include US Cleaners, Family Counseling Svc, Sysonics Corp and 10 more. Roles listed include Education Program Developer - Harvard Catalyst and Program Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Joanna Duong Chang

ID: F19766174
Addr: 1245 Caledonia Road Suite 101, Ontario, Canada, M6A 2X6

Joanna Duong Chang

ID: F19766174
Addr: 1245 Caledonia Road Suite 101, Ontario, Canada, M6A 2X6

Sysonics CORP.

Filed: Jan 14, 1997
Registered Agent: Joanna Su-Mei Chang

Shianco Corporation

Filed: May 1, 1990
CEO: Joanna Chang

Joanna Chang

Addr: 3460 Manhattan Blvd, Evansville, IN, 47711
IN

Joanna Chang

Addr: 3460 Manhattan Blvd, Evansville, IN, 47711
IN

The One Casino Host, LLC

Addr: 3800 Howard Hughes Pkwy Ste 1400, Las Vegas, NV, 89169
NV
Officer: Joanna Chang

Alpha Management Holdings, LLC

Addr: 3800 Howard Hughes Pkwy, Ste 1400, Las Vegas, NV, 89169
NV
Officer: Joanna Chang

Atnoc, INC.

Addr: 124 Terra Vista Ave, San Francisco, CA, 94115
CA
Officer: Joanna Chang

Atnoc, INC.

Addr: 124 Terra Vista Ave, San Francisco, CA, 94115
CA
Officer: Joanna Chang

The Brownstones Ii Owners Association, INC.

Addr: 3460 Manhattan Blvd, Evansville, IN, 47711
IN
Agent: Joanna Chang

Source: Public Records Joanna Chang appears in 11 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Joanna Chang

CERTIFIED REGISTERED NURSE ANESTHETIST (CRNA)
Individual Female
NPI: 1922589811
School: OTHER (2018)
Org: American Anesthesiology Of Virginia PC

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Joanna 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.

joanna Jin Suk chang

Expired
License # 1628161
Addr: Broomfield, CO

Joanna Chang

RN
Expired
Addr: Broomfield, CO

Joanna Chang

Registered Nurse License
EXPIRED
Issued: 20220701 Exp: 20221228

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Joanna Chang holds 3 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.

๐Ÿ›๏ธ

Joanna Chang

2020
Department: Building Inspection
๐Ÿ›๏ธ

Joanna Chang

2020
Department: Building Inspection
๐Ÿ›๏ธ

Joanna Chang

2022
Department: Building Inspection
๐Ÿ›๏ธ

Joanna Chang

2017
Department: Department Of Public Works
๐Ÿ›๏ธ

Joanna Chang

2017
Department: Department Of Public Works
๐Ÿ›๏ธ

Joanna Chang

2018
Department: Department Of Public Works
๐Ÿ›๏ธ

Joanna Chang

2019
Department: Department Of Public Works
๐Ÿ›๏ธ

Joanna Chang

2021
Department: Building Inspection
๐Ÿ›๏ธ

Joanna Chang

2019
Department: Department Of Public Works
๐Ÿ›๏ธ

Joanna Chang

2022
Department: Building Inspection
๐Ÿ›๏ธ

Joanna Chang

2018
Department: Department Of Public Works
๐Ÿ›๏ธ

Joanna Chang

2021
Department: Building Inspection
๐Ÿ›๏ธ

Joanna Chang

2023
Department: Building Inspection

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Joanna Chang appears in 13 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Joanna C Chang

Group Tour
Jul 2, 2015, 09:30 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Joanna Chang 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.

Joanna Chang

Cowichan High School - Duncan, BC
1986

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Joanna 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.

$45 Nov 7, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Retired Hingham, MA
$20 Nov 8, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Retired Hingham, MA
$25 Sep 4, 2020
2020 REP
Daines, Steven
Chang, Joanna Retired Hingham, MA
$35 Sep 30, 2012
2012 DEM
Obama, Barack
Chang, Joanna Self Employed @ Fahrenheit674 Woodridge, IL
$1 Sep 27, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Retired Hingham, MA
$13 Jul 31, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Garden City, NY
$35 Nov 4, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Retired Hingham, MA
$25 Sep 12, 2020
2020 REP
James, John
Chang, Joanna Retired Hingham, MA
$35 Oct 18, 2012
2012 DEM
Obama, Barack
Chang, Joanna Executive Chair Warmer @ Fahrenheit 674 Woodridge, IL
$25 Sep 24, 2020
2020 REP
McCarthy, Kevin
Chang, Joanna Retired Hingham, MA
$15 Nov 21, 2020
2020 REP
Loeffler, Kelly
Chang, Joanna Retired Hingham, MA
$25 Oct 29, 2020
2020 REP
James, John
Chang, Joanna Retired Hingham, MA
$35 Nov 16, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Retired Hingham, MA
$25 Oct 21, 2020
2020
Team Scalise
Chang, Joanna Retired Hingham, MA
$200 Sep 15, 2004
2004
Isaac Wang For Sf Board Of Supervisors
Chang, Joanna Owner @ Sean Trading Co San Francisco, CA
$18 Oct 20, 2020
2020 REP
Graham, Lindsey O
Chang, Joanna Retired Hingham, MA
$35 Nov 6, 2020
2020 REP
Trump, Donald J
Chang, Joanna Retired Hingham, MA
$25 Oct 29, 2020
2020 REP
Scalise, Steve Mr
Chang, Joanna Retired Hingham, MA
$43 Oct 31, 2020
2020 REP
Trump, Donald J
Chang, Joanna Retired Hingham, MA
$30 Sep 30, 2012
2012 DEM
Obama, Barack
Chang, Joanna Accountant @ Fahrenheit674 INC Woodridge, IL
$10 Nov 1, 2020
2020 REP
Collins, Susan M
Chang, Joanna Retired Hingham, MA
$0 Sep 29, 2020
2020 REP
Republican National Committee
Chang, Joanna Unemployed Garden City, NY
$100 Oct 7, 2020
2020 REP
Trump, Donald J
Chang, Joanna Not Employed Garden City, NY
$30 Oct 20, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Chang, Joanna Retired Hingham, MA
$3 Jul 31, 2020
2020 REP
Republican National Committee
Chang, Joanna Unemployed Garden City, NY
$35 Aug 16, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Chang, Joanna Retired Hingham, MA
$20 Nov 9, 2020
2020
Trump Make America Great Again Committee
Chang, Joanna Retired Hingham, MA
$33 Oct 25, 2020
2020 REP
Trump, Donald J
Chang, Joanna Retired Hingham, MA
$25 Oct 29, 2020
2020 REP
Scalise, Steve Mr
Chang, Joanna Retired Hingham, MA
$30 Jul 31, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Chang, Joanna Retired Hingham, MA
$51 Apr 11, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Chang, Joanna Retired Hingham, MA
$200 Sep 15, 2004
Isaac Wang For Sf Board Of Supervisors
Contributor Owner @ Sean Trading Co San Francisco, CA
$35 Oct 16, 2020
Unknown Committee
Chang, Joanna Retired Hingham, MA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 33 political contribution records found for Joanna Chang. Total disclosed contributions amount to $1,282. Recipients include Isaac Wang For Sf Board Of Supervisors. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Joanna Chang

Age 47 Female
·
138 Cresta Ave, San Gabriel, CA 91775 (Los Angeles County)
34.1040, -118.0990
Marital: Single TZ: Pacific
Edu: Some College
Homeowner Single Family
MP

Joanna Chang

Female
·
929 N Wolfe St, Baltimore, MD 21205 (Baltimore City County)
39.3011, -76.5910
TZ: Eastern
Multi-Family
MP

Joanna Y Chang

Age 59 Female
·
3922 Purple Plum Ct, Las Vegas, NV 89147 (Clark County)
36.1190, -115.3080
· (702) 339-7410
Marital: Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family
MP

Joanna Chang

Age 20 Female
·
5595 Morton Rd, Alpharetta, GA 30022 (Fulton County)
34.0343, -84.2045
Marital: Married TZ: Eastern
Homeowner Single Family Built 1992 Purchased 2000
MP

Joanna Chang

Age 43 Female
·
9488 Hunters Creek Dr, Cincinnati, OH 45242 (Hamilton County)
39.2282, -84.3909
TZ: Eastern
Edu: Some College
Single Family
MP

Joanna S Chang

Age 50 Female
·
408 Kelsey Rd, San Dimas, CA 91773 (Los Angeles County)
34.1184, -117.8010
· (909) 592-3070
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1986 Purchased 1996
MP

Joanna C Chang

Age 43 Female
·
501 Drake Rd, Arcadia, CA 91007 (Los Angeles County)
34.1351, -118.0640
Marital: Married TZ: Pacific
Edu: Some College
Single Family
MP

Joanna Chang

Female
·
15 Fox Hunt Ln, Great Neck, NY 11020 (Nassau County)
40.7715, -73.7166
· (718) 591-0287
TZ: Eastern
Homeowner Single Family Built 1941 Purchased 2013
MP

Joanna Chang

Female
·
1444 S Uinta Ct, Denver, CO 80231 (Denver County)
39.6902, -104.8930
TZ: Mountain
Single Family
MP

Joanna Chang

Female
·
1061 Maraschino Dr, San Jose, CA 95129 (Santa Clara County)
37.3077, -121.9830
TZ: Pacific
Homeowner Single Family Built 1963 Purchased 2014
MP

Joanna Chang

Age 71 Female
·
6020 Seabluff Dr, Playa Vista, CA 90094 (Los Angeles County)
33.9738, -118.4280
· (424) 228-5755
TZ: Pacific
Edu: Some College
Homeowner Multi-Family Built 2006 Purchased 2010
MP

Joanna W Chang

Age 65 Female
·
124 Terra Vista Ave, San Francisco, CA 94115 (San Francisco County)
37.7814, -122.4440
· (415) 563-0482
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1950 Purchased 2014
MP

Joanna Chang

Female
·
23 Wellesley, Irvine, CA 92612 (Orange County)
33.6507, -117.8260
Marital: Single TZ: Pacific
Homeowner Single Family
MP

Joanna Chang

Age 45 Female
·
615 15th Ave, San Francisco, CA 94118 (San Francisco County)
37.7759, -122.4740
· (415) 613-4034
Marital: Single TZ: Pacific
Edu: Some College
Single Family
MP

Joanna Chang

Age 59 Female
·
3320 Manhattan Blvd, Evansville, IN 47711 (Vanderburgh County)
38.0070, -87.5191
· (812) 550-4011
TZ: Central
Edu: Some College
Homeowner Single Family Built 2007 Purchased 2007
MP

Joanna Chang

Female
·
1561 Cayuga Ave, San Francisco, CA 94112 (San Francisco County)
37.7166, -122.4464
TZ: Pacific
Single Family
MP

Joanna Chang

Age 42 Female
·
3958 Yellowstone Cir, Chino, CA 91710 (San Bernardino County)
33.9879, -117.7170
· (626) 864-5666
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1976 Purchased 2006
MP

Joanna Chang

Female
·
1543 Copper Lantern Dr, Hacienda Hts, CA 91745 (Los Angeles County)
34.0056, -117.9780
Marital: Single TZ: Pacific
Homeowner Single Family
MP

Joanna Chang

Age 33 Female
·
21444 Dickinson Rd, Moreno Valley, CA 92557 (Riverside County)
33.9512, -117.2890
· (951) 779-9933
Marital: Inferred Single TZ: Pacific
Occ: Healthcare
Single Family
MP

Joanna Chang

Female
·
4007 202nd St, Bayside, NY 11361 (Queens County)
40.7605, -73.7823
TZ: Eastern
Single Family
MP

Joanna Chang

Female
·
1610 4th St E, Saint Paul, MN 55106 (Ramsey County)
44.9585, -93.0317
TZ: Central
Homeowner Single Family Built 1952 Purchased 2014
MP

Joanna Chang

Female
·
8510 SW 4th St, Miami, FL 33144 (Miami-Dade County)
25.7659, -80.3342
TZ: Eastern
Single Family
MP

Joanna Chang

Age 24 Female
·
4320 Saddlebrooke Trl, Owensboro, KY 42303 (Daviess County)
37.7384, -87.0638
· (270) 926-3142
Marital: Single TZ: Central
Edu: Some College
Homeowner Single Family Built 2001
MP

Joanna C Chang

Age 64 Female
·
5551 Seaside Heights Dr, Rch Palos Vrd, CA 90275 (Los Angeles County)
33.7650, -118.3740
· (562) 897-1141
Marital: Married TZ: Pacific
Occ: Management Edu: Some College
Homeowner Single Family Built 1966 Purchased 2001
MP

Joanna S Chang

Age 67 Female
·
8802 Bronson Dr, Granite Bay, CA 95746 (Placer County)
38.7395, -121.1630
Marital: Married TZ: Pacific
Edu: Graduate School
Single Family
MP

Joanna S Chang

Age 46 Female
·
18339 Mescal St, Rowland Hghts, CA 91748 (Los Angeles County)
33.9764, -117.9070
· (626) 912-8698
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 1961 Purchased 2003
MP

Joanna L Chang

Age 42 Female
·
520 60th Pl, Willowbrook, IL 60527 (Dupage County)
41.7791, -87.9297
· (630) 654-1757
Marital: Married TZ: Central
Occ: Management
Homeowner Single Family Built 1986 Purchased 1986
MP

Joanna Chang

Age 51 Female
·
4735 Revere St, Chino, CA 91710 (San Bernardino County)
34.0331, -117.7010
· (909) 464-2060
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2003 Purchased 2006
MP

Joanna Chang

Female
·
1083 York Ave, Saint Paul, MN 55106 (Ramsey County)
44.9686, -93.0546
TZ: Central
Single Family
MP

Joanna M Chang

Age 81 Female
·
685 Magnum Ct, Henderson, NV 89052 (Clark County)
36.0099, -115.1030
· (702) 478-9791
Marital: Married TZ: Pacific
Occ: White Collar Edu: High School
Homeowner Single Family Built 2000 Purchased 2009
MP

Joanna W Chang

Age 48 Female
·
5010 Cloverly Ave, Temple City, CA 91780 (Los Angeles County)
34.0926, -118.0610
Marital: Inferred Single TZ: Pacific
Homeowner Single Family
MP

Joanna Chang

Female
·
1722 Makiki St, Honolulu, HI 96822 (Honolulu County)
21.3125, -157.8210
TZ: Hawaii
Multi-Family
MP

Joanna C Chang

Age 44 Female
·
3312 Keenland Rd, Marietta, GA 30062 (Cobb County)
34.0361, -84.4562
· (770) 971-0132
Marital: Married TZ: Eastern
Homeowner Single Family Built 2001 Purchased 2008
MP

Joanna Chang

Female
·
3121 Brendan Ave, Baltimore, MD 21213 (Baltimore City County)
39.3224, -76.5698
· (410) 493-4010
TZ: Eastern
Single Family
MP

Joanna Chang

Age 65 Female
·
15662 Regalado St, Hacienda Hts, CA 91745 (Los Angeles County)
33.9923, -117.9740
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1963 Purchased 1993
MP

Joanna M Chang

Age 28 Female
·
7611 Heatherton Ln, Potomac, MD 20854 (Montgomery County)
39.0435, -77.1563
Marital: Single TZ: Eastern
Homeowner Single Family Built 1979 Purchased 1998
MP

Joanna Y Chang

Age 55 Female
·
188 Hms Halsted Dr, Hingham, MA 02043 (Plymouth County)
42.2292, -70.8892
· (781) 740-2154
TZ: Eastern
Homeowner Single Family Built 2010 Purchased 2010
MP

Joanna K Chang

Age 63 Female
·
18968 Betley St, Rowland Hghts, CA 91748 (Los Angeles County)
33.9828, -117.8900
· (626) 786-4103
Marital: Married TZ: Pacific
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1963 Purchased 2016
MP

Joanna Y Chang

Age 57 Female
·
211 Jewett Ave, Staten Island, NY 10302 (Richmond County)
40.6298, -74.1384
· (646) 288-1088
Marital: Married TZ: Eastern

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 39 demographic profiles associated with Joanna 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 Joanna Chang. These loans were issued to businesses, not individuals.

Inform Architecture LLC

$83,900 Paid in Full
Address:
401 E Michigan Ave
Approved

Feb 19, 2021

Forgiven

$84,321

Loan #

1838478501

Loan Size

Small

Rice Reuther Sullivan & Carroll LLP

Partnership

$346,106 Paid in Full
Address:
3800 Howard Hughes Pkwy 1200
Las Vegas, NV89169
Approved

Apr 27, 2020

Forgiven

$349,769

Jobs Reported

15

Loan #

6195187205

Loan Size

Medium

Cre Investment Advisors LLC

Limited Liability Company(LLC

$21,102 Paid in Full
Address:
3800 HOWARD HUGHES PKWY Ste 1550
Las Vegas, NV89169-5922
Approved

Apr 29, 2020

Forgiven

$21,252

Jobs Reported

2

Loan #

4508777306

Loan Size

Small

Magical Memories Forum Shops LLC

Limited Liability Company(LLC

$52,665 Paid in Full
Address:
3500 Las Vegas Blvd S # T06A
Las Vegas, NV89109
Approved

May 5, 2020

Forgiven

$53,423

Jobs Reported

10

Loan #

2331807405

Loan Size

Small

Law Offices Of Shannon L Hardin

Sole Proprietorship

$11,957 Paid in Full
Address:
555 Montgomery St Ste 605
San Francisco, CA94111-2516
Approved

Apr 3, 2021

Forgiven

$12,015

Jobs Reported

1

Loan #

6022498703

Loan Size

Small

Greenlite Partners

Limited Liability Partnership

$23,087 Paid in Full
Address:
3800 Howard Hughes Pkwy Ste 1230
Las Vegas, NV89169-5915
Approved

Mar 25, 2021

Forgiven

$23,306

Jobs Reported

2

Loan #

8696228600

Loan Size

Small

Beside The Bar, L.l.c.

Limited Liability Company(LLC

$112,824 Paid in Full
Address:
3500 Las Vegas Blvd S
Las Vegas, NV89109-8900
Approved

Apr 28, 2020

Forgiven

$113,594

Jobs Reported

17

Loan #

9118617203

Loan Size

Small

Kwun Bhansali Lazarus LLP

Partnership

$69,400 Paid in Full
Address:
555 Montgomery St Ste 750
San Francisco, CA94111-1965
Approved

Apr 11, 2020

Forgiven

$115,265

Jobs Reported

6

Loan #

3546677100

Loan Size

Small

Rokaluca LLC

Limited Liability Company(LLC

$11,642 Paid in Full
Address:
3500 Las Vegas Blvd S Ste R37
Las Vegas, NV89109-8951
Approved

May 2, 2020

Forgiven

$11,770

Jobs Reported

4

Loan #

9356867301

Loan Size

Small

Magical Memories Forum Shops LLC

Limited Liability Company(LLC

$53,687 Paid in Full
Address:
3500 Las Vegas Blvd S # T06A
Las Vegas, NV89109-8900
Approved

Feb 16, 2021

Forgiven

$54,236

Jobs Reported

10

Loan #

9262218409

Loan Size

Small

Creative Images International, INC.

Corporation

$38,000 Paid in Full
Address:
1964 Williams St
San Leandro, CA94577-2304
Approved

Apr 10, 2020

Forgiven

$38,365

Jobs Reported

6

Loan #

2472247102

Loan Size

Small

Us Capital Global Advisors LLC

Limited Liability Company(LLC

$899,205 Paid in Full
Address:
555 Montgomery St Ste 1501
San Francisco, CA94111
Approved

Apr 16, 2020

Forgiven

$911,199

Jobs Reported

26

Loan #

2892737201

Loan Size

Medium

Law Office Of Mark C Thomas Apc

Subchapter S Corporation

$11,200 Paid in Full
Address:
555 MONTGOMERY ST Ste 605
San Francisco, CA94111-2543
Approved

Apr 28, 2020

Forgiven

$10,482

Jobs Reported

1

Loan #

9373567209

Loan Size

Small

Carmine'S Las Vegas LLC

Limited Liability Company(LLC

$400,000 Paid in Full
Address:
3500 Las Vegas Blvd S
Las Vegas, NV89109-8900
Approved

Feb 19, 2021

Forgiven

$403,444

Jobs Reported

143

Loan #

1666598505

Loan Size

Medium

Bard Consulting LLC

Limited Liability Company(LLC

$55,157 Paid in Full
Address:
555 Montgomery St Ste 1288
San Francisco, CA94111-2582
Approved

May 1, 2020

Forgiven

$55,497

Jobs Reported

9

Loan #

5817207700

Loan Size

Small

Montgomery Resources, INC.

Corporation

$10,750 Paid in Full
Address:
555 Montgomery St Ste 1650
San Francisco, CA94111
Approved

May 1, 2020

Forgiven

$10,856

Jobs Reported

1

Loan #

9980297703

Loan Size

Small

Stephen Bruce Bley INC, DBA Bley And Bley

Subchapter S Corporation

$206,200 Paid in Full
Address:
555 Montgomery St Ste 1205
San Francisco, CA94111-1965
Approved

Apr 13, 2020

Forgiven

$208,680

Jobs Reported

11

Loan #

4718637101

Loan Size

Medium

Mycb INC.

Corporation

$154,850 Paid in Full
Address:
3500 Las Vegas Blvd
Las Vegas, NV89109
Approved

Apr 7, 2020

Forgiven

$145,783

Jobs Reported

11

Loan #

7534527004

Loan Size

Medium

William Brenske Esq.

Sole Proprietorship

$91,909 Paid in Full
Address:
3800 Howard Hughes Pkwy Ste 500
Las Vegas, NV89169-5914
Approved

May 1, 2020

Forgiven

$92,904

Jobs Reported

6

Loan #

6437217706

Loan Size

Small

Law Office Of Mark C. Thomas Apc

Subchapter S Corporation

$13,800 Paid in Full
Address:
555 Montgomery St Ste 605
San Francisco, CA94111-2543
Approved

Feb 3, 2021

Forgiven

$13,992

Jobs Reported

1

Loan #

2336718408

Loan Size

Small

Sushi Concepts Lv LLC

Limited Liability Company(LLC

$673,500 Paid in Full
Address:
3500 Las Vegas Blvd S Ste T18
Las Vegas, NV89109-8968
Approved

Jan 25, 2021

Forgiven

$679,973

Jobs Reported

69

Loan #

5234398302

Loan Size

Medium

Patrick M. Donnici, A Professional Corporation

Corporation

$20,800 Paid in Full
Address:
555 Montgomery St Ste 605
San Francisco, CA94111-1965
Approved

Apr 13, 2020

Forgiven

$20,931

Jobs Reported

1

Loan #

5602407105

Loan Size

Small

South Street LLC

Limited Liability Company(LLC

$214,763 Paid in Full
Address:
3500 Las Vegas Blvd S
Las Vegas, NV89109-8900
Approved

Mar 2, 2021

Forgiven

$216,493

Jobs Reported

14

Loan #

5855178505

Loan Size

Medium

Otheroom Las Vegas Limited Partnership

Limited Liability Partnership

$93,681 Paid in Full
Address:
3500 Las Vegas Blvd S Ste RO6A
Las Vegas, NV89109-8900
Approved

Jan 30, 2021

Forgiven

$94,376

Jobs Reported

24

Loan #

9284938305

Loan Size

Small

Sidewalk Cafe LLC

Limited Liability Company(LLC

$11,633 Paid in Full
Address:
3800 Howard Hughes Pkwy
Las Vegas, NV89169
Approved

Apr 30, 2020

Forgiven

$11,640

Jobs Reported

6

Loan #

5543117307

Loan Size

Small

Kemp Jones, LLP

Limited Liability Partnership

$561,000 Paid in Full
Address:
3800 Howard Hughes Pkwy
Las Vegas, NV89169-0907
Approved

Apr 6, 2020

Forgiven

$567,532

Jobs Reported

29

Loan #

6392637001

Loan Size

Medium

Sdlv LLC

Limited Liability Company(LLC

$251,000 Exemption 4
Address:
3500 Las Vegas Blvd Ste R30a
Las Vegas, NV89109-8949
Approved

Apr 10, 2020

Forgiven

$7,203

Jobs Reported

37

Loan #

1828517108

Loan Size

Medium

Rokaluca LLC

Limited Liability Company(LLC

$14,635 Paid in Full
Address:
3500 Las Vegas Blvd S Ste R37
Las Vegas, NV89109-8951
Approved

Mar 20, 2021

Forgiven

$14,713

Jobs Reported

6

Loan #

6235158601

Loan Size

Small

Cre Investment Advisors LLC

Limited Liability Company(LLC

$21,102 Paid in Full
Address:
3800 Howard Hughes Pkwy Ste 1550
Las Vegas, NV89169-5922
Approved

Mar 24, 2021

Forgiven

$21,226

Jobs Reported

2

Loan #

8356058601

Loan Size

Small

Law Offices Of Shannon L Hardin

Sole Proprietorship

$11,957 Paid in Full
Address:
555 Montgomery St Ste 605
San Francisco, CA94111-2543
Approved

Mar 20, 2021

Forgiven

$12,020

Jobs Reported

1

Loan #

5474428602

Loan Size

Small

Kush Fine Arts Las Vegas INC

Corporation

$134,682 Paid in Full
Address:
3500 Las Vegas Blvd S
Las Vegas, NV89109-8900
Approved

Jan 31, 2021

Forgiven

$135,682

Jobs Reported

9

Loan #

9618168300

Loan Size

Small

Beside The Bar LLC

Limited Liability Company(LLC

$127,876 Paid in Full
Address:
3500 Las Vegas Blvd S Suite L - 23
Las Vegas, NV89109-8900
Approved

Mar 5, 2021

Forgiven

$128,562

Jobs Reported

15

Loan #

6998228509

Loan Size

Small

Della Spiga LLC

Limited Liability Company(LLC

$192,528 Paid in Full
Address:
3500 Las Vegas Blvd S N/A
Las Vegas, NV89109-8900
Approved

Mar 26, 2021

Forgiven

$194,432

Jobs Reported

31

Loan #

9779228600

Loan Size

Medium

Mark S. Bridges Attorney At Law

Sole Proprietorship

$20,833 Paid in Full
Address:
555 Montgomery St Ste 605
San Francisco, CA94111-2543
Approved

Mar 25, 2021

Forgiven

$21,049

Jobs Reported

1

Loan #

9337718608

Loan Size

Small

Luckyeyedesign

Sole Proprietorship

$22,259 Paid in Full
Address:
3500 Las Vegas blvd Kiosk14
Las vegas, NV89109
Approved

May 11, 2020

Forgiven

$22,566

Jobs Reported

5

Loan #

4820047402

Loan Size

Small

Royale Bar, LLC

Limited Liability Company(LLC

$177,580 Paid in Full
Address:
3500 Las Vegas Blvd S
Las Vegas, NV89109
Approved

Apr 28, 2020

Forgiven

$179,114

Jobs Reported

22

Loan #

1072837305

Loan Size

Medium

Chami Law, PC

Subchapter S Corporation

$49,230 Paid in Full
Address:
6020 Seabluff Dr Unit 135
Playa Vista, CA90094
Approved

May 1, 2020

Forgiven

$49,517

Jobs Reported

30

Loan #

2161307709

Loan Size

Small

William Brenske

Sole Proprietorship

$97,467 Paid in Full
Address:
3800 Howard Hughes Pkwy Ste 500
Las Vegas, NV89169-5914
Approved

Jan 31, 2021

Forgiven

$98,308

Jobs Reported

5

Loan #

9745768306

Loan Size

Small

Mycb INC.

Corporation

$154,850 Paid in Full
Address:
3500 Las Vegas Blvd S Ste G15A
Las Vegas, NV89109-8900
Approved

Jan 19, 2021

Forgiven

$155,663

Jobs Reported

11

Loan #

1627858301

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 39 PPP loan records are linked to businesses associated with Joanna 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 Joanna 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
1
85
8
2
3
4
4
2
4
1
10
6
1
2
4
9
10
3
3
6

Joanna Chang in San Francisco, CA: Background Summary

Location
124 Terra Vista Ave, San Francisco Ca, San Francisco, CA
Other Locations
Los Angeles, CA ยท Redondo Beach, CA ยท San Jose, CA and 35 more
Profiles Found
91 people with this name
Phone Numbers
(213) 268-1381 and 74 others on file
Email
msjojou@earthlink.net and 33 others on file
Possible Relatives
Anchung Chung Chang, Chi Wu Chang, Chung Chang, Hamilton W Chang, Jeannet C Chang and 957 more
Career
Education Program Developer - Harvard Catalyst, Program Manager at US Cleaners, Family Counseling Svc
Voter Registration
Registered NF
Properties
4properties owned
Vehicles
12 linked โ€” 2007 Honda Cr-V, 2013 Nissan Altima and 10 more
Contributions
$1,281.51 total โ€” Isaac Wang For Sf Board Of Supervisors
Healthcare
Licensed provider โ€” CERTIFIED REGISTERED NURSE ANESTHETIST (CRNA)
Licenses
2 professional licenses (RN)
PPP Loans
$5519K for Inform Architecture LLC, Rice Reuther Sullivan & Carroll LLP
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 Joanna Chang. Because public records are indexed by name rather than by a unique identifier, the 352 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.

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 Joanna Chang

Search Complexity: High

352 public records across 20states, belonging to approximately 91 different individuals. With 91 distinct profiles across 20 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 20 states. Highest concentration: California (24%), followed by Massachusetts and New York. Spans the West and Northeast regions.

CA85recordsMA10recordsNY10recordsNV9recordsCO8recordsTX6records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (36%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (76) and PPP Loan Records (39).

108
Contact & Address Records
76
Business & Corporate Filings
39
PPP Loan Records
33
Political Contribution Records
12
Vehicle Registration Records
11
Corporate Records

Age Distribution

Age range: approximately 61 years, suggesting multiple generations. Largest group: Senior (65+) (41%).

Senior (65+)13peopleMiddle-Age (40-64)14peopleYounger Adult (25-39)5people

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

Frequently Asked Questions About Joanna Chang

Is Joanna Chang a registered voter?
Yes, voter registration records show Joanna Chang is registered. We found 10 voter registration entries across 4 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Joanna Chang own property?
County assessor records show 5 properties associated with Joanna Chang in Ypsilanti, New York and 4 other locations. 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 Joanna Chang?
Records show 12 vehicle registrations associated with Joanna Chang, including a 2007 Honda CR-V. Registered makes include Honda, Nissan, Mercedes-Benz, Lexus. 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 Joanna Chang?
We found 76 business affiliations for Joanna Chang (Education Program Developer - Harvard Catalyst). Other companies include Family Counseling Svc, Sysonics Corp. Business records are compiled from state registries, SEC filings, and professional databases.
Is Joanna Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Joanna Chang as a registered healthcare provider (NPI: 1922589811). 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 Joanna Chang made political donations?
FEC disclosure records show 33 reported political contributions from Joanna Chang, totaling $1,282. Recipients include Isaac Wang For Sf Board Of Supervisors. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Joanna Chang?
Our database contains 352 total records for Joanna Chang spanning 20 states. This includes 91 distinct contact records, 47 with phone numbers, 23 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 Joanna Chang?
The 352 records displayed for Joanna 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 Joanna 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.