Jon Head

Age 77 b. 1948-11-27
๐Ÿ“ Jon Head, 427 E 17th St Ste F247, Costa Mesa Ca
๐Ÿ“ž (949) 290-7003, (949) 631-6757
โœ‰๏ธ JON0027@ATT.NET, jon0027@att.net

Jon Head

Age 64 b. 1962-02-18
๐Ÿ“ 260 Lost Tree Trl, Athens Ga
๐Ÿ“ž (706) 340-5159, (404) 520-1818
โœ‰๏ธ HEADJON@BELLSOUTH.NET

Jon Head

๐Ÿ“ 603 Highview Ln, Rockwall Tx
๐Ÿ“ž (972) 743-9678, (214) 514-3976
โœ‰๏ธ JONHEADZ@YAHOO.COM

Jon Head from Costa Mesa, CA

Age 77 b. Nov 1948 Orange Co.
๐Ÿ“ 476 Walnut Pl
๐Ÿ“ž (949) 887-1098, (201) 939-7166
๐Ÿ‘ค aka Jon R Head, Jon Rhead

Jon Head from Remlap, AL

Age 47 b. 1979 Male
๐Ÿ“ 891 Fall Branch Rd
๐Ÿ’ผ 2305
๐Ÿ“ž (205) 568-0042 (Cell), (205) 681-0532

Jon Head from Orlando, FL

Age 55 b. Jan 1971 Orange Co.
๐Ÿ“ 4412 Ravinnia Dr
๐Ÿ“ž (718) 837-7705

Jon Head from Toledo, OH

Age 59 b. Mar 1966 Lucas Co.
๐Ÿ“ Po Box 1000
๐Ÿ“ž (815) 622-9516

Jon Head from Remlap, AL

Age 46 b. Sep 1979 Blount Co.
๐Ÿ“ 7335 Pine Mountain Rd
๐Ÿ“ž (609) 396-6032

Jon Head from Atlanta, TX

Age 52 b. 1974 Cass Co.
๐Ÿ“ 438 County Road 4230
๐Ÿ“ž (903) 831-4078

Jon Head from Flowery Branch, GA

Age 64 b. Feb 1962 Hall Co.
๐Ÿ“ 4672 Strickland Rd
๐Ÿ“ž (770) 967-3116

Jon Head from Portland, OR

Age 82 b. Jun 1943 Multnomah Co.
๐Ÿ“ 10710 Sw 14th Dr
๐Ÿ“ž (503) 244-0201

Jon Head from Santa Clarita, CA

Age 80 b. Mar 1945 Los Angeles Co.
๐Ÿ“ 16150 Cll Hermosa
๐Ÿ“ž (850) 932-9695
๐Ÿ‘ค aka Michael Head

Jon Head from Portland, OR

Age 82 b. Jun 1943 Multnomah Co.
๐Ÿ“ 10281 Sw Lancaster Rd
๐Ÿ“ž (316) 267-4114

Jon Head from Traverse City, MI

Age 60 b. May 1965 Grand Traverse Co.
๐Ÿ“ 880 Indian Trail Blvd
๐Ÿ“ž (231) 922-9495

Jon Head from Hagerstown, IN

Age 63 b. Sep 1962 Wayne Co.
๐Ÿ“ 152 N Elm St
๐Ÿ“ž (406) 278-5219

Jon Head from Glendale, CA

Male
๐Ÿ“ 1935 Alpha Rd
๐Ÿ“ž (818) 606-5741 (VERIZON WIRELESS)

Jon Head from Appalachia, VA

Age 61 b. Sep 1964 Wise Co.
๐Ÿ“ 821 Willow St

Jon Head from Versailles, KY

Age 66 b. Sep 1959 Woodford Co.
๐Ÿ“ 522 Martin Dr
๐Ÿ‘ค aka Head Johnathan S

Jon Head from Canyon Country, CA

Age 78 b. Sep 1947 Los Angeles Co.
๐Ÿ“ 16000 Live Oak Spring Canyon Rd

Jon Head from Overland Park, KS

Age 59 b. Mar 1966 Johnson Co.
๐Ÿ“ 10149 W 84th St

Jon Head from Columbus, OH

Franklin Co.
๐Ÿ“ 47 Frederick St

Jon Head from Rockwall, TX

Rockwall Co.
๐Ÿ“ 12 Crestview Cir

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 22 contact records for Jon Head across 12 states. The most recent address on file is in Costa Mesa, California. Of these records, 16 include phone numbers and 3 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Head Jon L & Joel Levi Brooks

Clarke County
· 260 Lost Tree Trl, Athens

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to Jon Head in Athens. Values shown are from county assessor records and may differ from current market prices.

Jon Christopher Head

Reg: 20080903
4352 Old Princeton Rdg, Gainesville, 305064654
Gender: Male

Jon Michael Head

Gender: M

Jon Head

Democrat Reg: 10/5/2014
1124 Highland View Loop, Redmond, OR, 97756
DOB: 1/1/1943
County: Deschutes

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 3 voter registration records were found for Jon Head in Oregon. Party affiliation is listed as DEM. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 DODGE RAM 2500
ยท Registered to: Jon Head
ยท VIN: 3D7KS29A67G840984
·
891 Fall Branch Rd, Remlap, AL, 35133
·
(205) 681-0532
1996 NISSAN STANDARD COMPACT TRUCK
ยท Registered to: Jon Head
ยท VIN: 1N6SD11YXTC329845
·
9021 White Oak Rd, Mulberry, AR, 72947
·
(479) 997-8011
2008 Ford Escape
ยท Registered to: Jon Head
ยท VIN: 1FMCU03168KB78125
·
476 Walnut Pl, Costa Mesa, CA, 92627
·
(714) 548-9168
2012 RAM RAM PICKUP 3500
ยท Registered to: Jon Head
ยท VIN: 3C63D3CL0CG302792
·
805 Halton Ridge Ct, Kernersville, NC, 27284-7505
2011 Lexus CT 200h
ยท Registered to: Jon Head
ยท VIN: JTHKD5BH9B2029242
·
10710 Sw 14th Dr, Portland, OR, 97219-6469
·
(503) 244-0201
2008 Ford Escape
ยท Registered to: Jon Head
ยท VIN: 1FMCU03Z08KB04513
·
476 Walnut Pl, Costa Mesa, CA, 92627-2368
·
(949) 290-7003

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 6 vehicle registration records are associated with Jon Head. Registered makes include Dodge, Nissan, Ford, Ram and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Federal-Mogul Motorparts

Director Of Information Technology
+12483549406jon.head@federalmogul.com
Southfield,

Prudential Blanton Prop.

Jon HeadManager
(706) 354-1177jon@.athenshomesales.com
1551 Jennings Mill Rd Bldg 100, Bogart, GA30622

Firehouse Recording Studios

Principal
(231) 922-9495
Traverse City, MI
Business Services (Services)

Dana Corp

Plant Mgr
(815) 626-6700
Sterling, IL
Transportation Equipment (Equipment)

Moms Drunk

Jon Head
(231) 922-9495momsdrnk@traverse.net
Traverse City, MI49686

Club Head, Inc

Jon Head
(706) 227-2485bartender_jon@hotmail.com
Athens, 30604GA

Blount County Fire And Emergency

Jon HeadChairman
Oneonta, AL

Jon Head

Trade Planning Manager
B&q
Guildford, Surrey, United Kingdom Retail

Jon Head

Assistant Vice President It Operations
Michigan

Federal-Mogul Corp

Jon HeadProgram Manager
(248) 354-7700jon.head@federalmogul.com
Detroit, MI

Heritage Volkswagen-Union City

Jon HeadCar Manager
(770) 774-9310jhead@montesivw.com
Union City, GA

Jon Head

CEO, Managing Broker, Team ยท Athens, Georgia Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 51 business affiliations were found for Jon Head. Companies include Prudential Blanton Prop., Firehouse Recording Studios, Dana Corp and 5 more. Roles listed include Director Of Information Technology and Director IT Infrastructure. Records are compiled from state business registries, SEC filings, and professional networking databases.

Preferred Equities Development Group INC.

Filed: Apr 25, 1989
Registered Agent: Jon Head

Preferred Equities Development Group INC.

Filed: Apr 25, 1989
CEO: Jon R. Head

M&C Capital Ventures LLC, Dissolved April 25, 2025

Voluntarily Dissolved
Addr: Wetumpka, AL
Registered Agent: Jon Christopher Head

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Jon Head

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA Clarke County

Athens Home Sales, INC.

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA
Officer: Jon Head

Pimptastic Properties, LLC

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA
Officer: Jon Head

Athens Home Sales, INC.

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA
Officer: Jon Head

Athens Home Sales, INC.

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA
Officer: Jon Head

Life Light, A Limited Liability Company

Addr: 476 Walnut Place, Costa Mesa, CA, 92627
CA
Officer: Jon Head

Fivestar Fightwear & Clothing

Addr: PO Box 27740, Las Vegas, NV, 89126
NV
Officer: Jon Head

Safety 1st Technologies, A Limited Liability Company

Addr: 476 Walnut Place, Costa Mesa, CA, 92627
CA
Officer: Jon Head

Safety 1st Technologies, A Limited Liability Company

Addr: 476 Walnut Place, Costa Mesa, CA, 92627
CA
Officer: Jon Head

Fivestar Fightwear & Clothing

Addr: PO Box 27740, Las Vegas, NV, 89126
NV
Officer: Jon Head

Fivestar Fightwear & Clothing

Addr: PO Box 27740, Las Vegas, NV, 89126
NV
Officer: Jon Head

Unknown Corporation

Addr: 260 Lost Tree Trail, Athens, GA, 30605
GA
Organizer: Jon Head

Source: Public Records Jon Head appears in 28 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$35 Mar 16, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$35 Mar 12, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$27 Mar 25, 2019
2020 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$10 Feb 27, 2018
2018 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$35 Apr 8, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$10 Feb 2, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$10 Mar 14, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$50 Oct 28, 2012
2012 DEM
Obama, Barack
Head, Jon Retired Portland, OR
$42 Jul 30, 2019
2020
Trump Make America Great Again Committee
Head, Jon Builder @ Self Employed Costa Mesa, CA
$27 Mar 30, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$15 Apr 14, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$18 Jul 29, 2013
2014
Realtors Pac
Head, Jon Real Estate Broker @ Keller Williams Realty Greater Athens, GA
$50 Sep 28, 2012
2012 DEM
Obama, Barack
Head, Jon Retired Portland, OR
$10 Jan 9, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$25 Jan 25, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$27 Sep 30, 2019
2020 DEM
Sanders, Bernard
Head, Jon Retired Redmond, OR
$20 Apr 5, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$35 Feb 22, 2019
2020 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$51 Sep 5, 2013
2014
Realtors Pac
Head, Jon Real Estate Broker @ Keller Williams Realty Greater Athens, GA
$35 Mar 12, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$4 Aug 16, 2012
2012
Realtors Pac
Head, Jon Real Estate Broker @ Keller Williams Realty Greater Athens, GA
$25 Dec 12, 2019
2020 DEM
Sanders, Bernard
Head, Jon Retired Redmond, OR
$25 Jul 28, 2014
2014 DEM
Democratic Congressional Campaign Committee
Head, Jon Not Employed Portland, OR
$8 Aug 5, 2013
2014 UNK
National Association Of Realtors Political Action Committee
Head, Jon Real Estate Broker @ Keller Williams Realty Greater Athens, GA
$35 Oct 31, 2012
2012 DEM
Obama, Barack
Head, Jon Retired Portland, OR
$10 Sep 1, 2017
2018 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$500 Aug 9, 2004
2004 DEM
Liu, Carol (committee 1)
Head, Jon Real Estate Agentbroker @ Self La Canada, CA
$141 Oct 13, 2013
2014
Realtors Pac
Head, Jon Real Estate Broker @ Keller Williams Realty Greater Athens, GA
$50 Aug 29, 2012
2012 DEM
Obama, Barack
Head, Jon Retired Portland, OR
$3 Dec 3, 2018
2020 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$15 Apr 14, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$3 Feb 3, 2019
2020 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$10 Mar 14, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$100 Jun 30, 2015
2016 DEM
Portantino, Anthony
Head, Jon Real Estate @ Self Employed Costa Mesa, CA
$18 May 31, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$50 Nov 4, 2012
2012 DEM
Obama, Barack
Head, Jon Retired Portland, OR
$35 Mar 9, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$15 Feb 28, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$10 Jan 27, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$18 Apr 23, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$42 Aug 31, 2019
2020
Trump Make America Great Again Committee
Head, Jon Builder @ Self Employed Costa Mesa, CA
$35 Mar 23, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$500 Jun 30, 2011
2012 DEM
Holden, Chris
Head, Jon Real Estate @ Jon Head Costa Mesa, CA
$35 Apr 8, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$18 Apr 20, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$25 Feb 10, 2016
2016 DEM
Sanders, Bernard
Head, Jon Not Employed Redmond, OR
$500 Dec 2, 2003
2004 DEM
Holden, Nate
Head, Jon Annandale Canyon Estates La Canada, CA
$25 Nov 14, 2019
2020 DEM
Buttigieg, Pete
Head, Jon Retired Redmond, OR
$25 Jun 29, 2012
2012 DEM
Obama, Barack
Head, Jon Retired Portland, OR
$500 Aug 9, 2004
2004 REP
Liu, Carol
Head, Jon Real Estate Agent Broker @ Self La Canada, CA
$100 Jun 30, 2015
DEM
Portantino, Anthony
Contributor Real Estate @ Self Employed Costa Mesa, CA
$500 Oct 23, 2003
Unknown Committee
Head, Jon R Real Estate Develope @ Self Employed La Canada, CA
$500
2004 D
Holden, Nate
Contributor Annandale Canyon Estates La Canada, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Jon Head. Total disclosed contributions amount to $4,446. Recipients include Portantino, Anthony, Holden, Nate. Federal law requires disclosure of contributions above $200 to federal candidates.

Jon Head

License: 222000 Associate Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Jon S Head

Age 52 Male
·
1000 Riverwalk Blvd, Shreveport, LA 71105 (Caddo County)
32.4570, -93.7096
Marital: Married TZ: Central
Occ: White Collar Edu: High School
Multi-Family
MP

Jon Head

Age 49 Male
·
541 Cumberland Trl, Milford, MI 48381 (Oakland County)
42.5400, -83.6012
· (248) 529-3967
Marital: Married TZ: Eastern
Homeowner Single Family Built 1988 Purchased 2011
MP

Jon Head

Age 74 Male
·
1124 Highland View Loop, Redmond, OR 97756 (Deschutes County)
44.2669, -121.3090
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 2005 Purchased 2014
MP

Jon Head

Male
·
205 Meeler Cir, Bogart, GA 30622 (Oconee County)
33.9439, -83.4742
TZ: Eastern
Single Family
MP

Jon Head

Age 38 Male
·
1111 E Willard St, Urbana, IL 61801 (Champaign County)
40.0842, -88.1941
TZ: Central
Multi-Family
MP

Jon P Head

Age 37 Male
·
891 Fall Branch Rd, Remlap, AL 35133 (Blount County)
33.7946, -86.5745
· (205) 681-0532
Marital: Married TZ: Central
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 2009 Purchased 2009
MP

Jon R Head

Age 68 Male
·
476 Walnut Pl, Costa Mesa, CA 92627 (Orange County)
33.6356, -117.9020
· (949) 290-7003
Marital: Married TZ: Pacific
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1964 Purchased 1991
MP

Jon M Head

Age 51 Male
·
10301 W 131st St, Overland Park, KS 66213 (Johnson County)
38.8913, -94.7016
Marital: Married TZ: Central
Homeowner Single Family Built 1991 Purchased 2009
MP

Jon Head

Male
·
255 Barcliff Ave, Chatham, MA 02633 (Barnstable County)
41.6903, -69.9621
· (508) 945-1759
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 9 demographic profiles associated with Jon Head. 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 Jon Head. These loans were issued to businesses, not individuals.

Willow Insurance Advisors LLC

Limited Liability Company(LLC

$13,700 Paid in Full
Address:
1551 Jennings Mill Rd Unit 2900A
Watkinsville, GA30677-7225
Approved

Apr 8, 2020

Forgiven

$10,831

Jobs Reported

3

Loan #

7749827008

Loan Size

Small

Jsb Enterprises, INC.

Corporation

$42,200 Paid in Full
Address:
806 Foothill Blvd
La Canada Flintridge, CA91011-3336
Approved

May 5, 2020

Forgiven

$40,228

Jobs Reported

3

Loan #

2112707410

Loan Size

Small

Sublime Recovery Management LLC

Self-Employed Individuals

$259,157 Exemption 4
Address:
427 E 17th St F-243
Costa Mesa, CA92626
Approved

Jun 1, 2020

Jobs Reported

16

Loan #

6288637807

Loan Size

Medium

Gertsch Family Law LLC

Limited Liability Company(LLC

$21,782 Paid in Full
Address:
1551 Jennings Mill Rd Unit 3100B
Watkinsville, GA30677-7281
Approved

Apr 13, 2021

Forgiven

$21,944

Jobs Reported

2

Loan #

2651938807

Loan Size

Small

Mark M Wiggins PC

Subchapter S Corporation

$39,100 Paid in Full
Address:
1551 Jennings Mill Rd Ste 3360
Watkinsville, GA30677-7244
Approved

Jan 23, 2021

Forgiven

$39,321

Jobs Reported

3

Loan #

4317588301

Loan Size

Small

S.e.u.s. Land Exchange, INC

Subchapter S Corporation

$27,425 Paid in Full
Address:
1551 Jennings Mill Rd Suite 1400-A
Watkinsville, GA30677-7225
Approved

Apr 8, 2020

Forgiven

$27,781

Jobs Reported

4

Loan #

8309167001

Loan Size

Small

John H Bower INC

Subchapter S Corporation

$14,666 Paid in Full
Address:
PO Box 1000
Gualala, CA95445
Approved

Apr 29, 2020

Forgiven

$14,762

Jobs Reported

5

Loan #

4069677308

Loan Size

Small

Hurt Stolz P.c.

Corporation

$10,157 Paid in Full
Address:
1551 Jennings Mill Rd Unit 3100B
Watkinsville, GA30677-7225
Approved

Mar 24, 2021

Forgiven

$10,247

Jobs Reported

2

Loan #

7674048610

Loan Size

Small

Charles Barrow PC

Subchapter S Corporation

$10,000 Exemption 4
Address:
1551 Jennings Mill Rd Ste 3300
Watkinsville, GA30677-7244
Approved

Jan 29, 2021

Jobs Reported

1

Loan #

8096218310

Loan Size

Small

Nipps Farms, INC

Corporation

$1,925 Paid in Full
Address:
PO Box 1000
Alexander, AR72002
Approved

May 6, 2020

Forgiven

$1,942

Jobs Reported

1

Loan #

2819097410

Loan Size

Small

General Pallet LLC

Subchapter S Corporation

$143,653 Paid in Full
Address:
PO Box 1000
Readington, NJ08870
Approved

Apr 7, 2020

Forgiven

$144,459

Jobs Reported

13

Loan #

7361677004

Loan Size

Small

Nucraft Dental Arts

Subchapter S Corporation

$290,443 Paid in Full
Address:
1551 Jennings Mill Rd
Watkinsville, GA30677-7244
Approved

May 1, 2020

Forgiven

$293,626

Jobs Reported

21

Loan #

9617527706

Loan Size

Medium

E.c.p. Business Machines

Sole Proprietorship

$3,700 Paid in Full
Address:
PO Box 1000
Malaga, NJ08328
Approved

Apr 29, 2020

Forgiven

$3,719

Jobs Reported

1

Loan #

4390657309

Loan Size

Small

Cor Retreat INC

Non-Profit Organization

$13,900 Paid in Full
Address:
PO Box 1000
Hudson, WI54016-5000
Approved

Apr 9, 2020

Forgiven

$14,035

Jobs Reported

1

Loan #

9408597001

Loan Size

Small

Debra Alvis Phd INC

Corporation

$3,438 Paid in Full
Address:
1551 Jennings Mill Rd
Watkinsville, GA30677-7264
Approved

Apr 14, 2020

Forgiven

$3,483

Jobs Reported

1

Loan #

6148487100

Loan Size

Small

South Coast Pkg.

Self-Employed Individuals

$11,750 Paid in Full
Address:
427 E 17th St Ste F-224
Costa Mesa, CA92627-3201
Approved

Apr 7, 2021

Forgiven

$11,799

Jobs Reported

1

Loan #

8436838708

Loan Size

Small

D & M One Stop INC

Cooperative

$7,358 Exemption 4
Address:
PO Box 1000
Wallis, TX77485-1000
Approved

Apr 27, 2020

Forgiven

$7,193

Jobs Reported

4

Loan #

5743597207

Loan Size

Small

Squier Consulting, LLC

Limited Liability Company(LLC

$7,255 Paid in Full
Address:
1551 Jennings Mill Rd Unit 3200a
Watkinsville, GA30677-7282
Approved

May 1, 2020

Forgiven

$7,318

Jobs Reported

1

Loan #

6115917701

Loan Size

Small

Allison J. Ramberg

Independent Contractors

$5,082 Paid in Full
Address:
PO Box 1000
Thurmont, MD21788
Approved

Apr 29, 2020

Forgiven

$5,144

Jobs Reported

1

Loan #

4057607301

Loan Size

Small

Maid Teams INC

Corporation

$153,400 Paid in Full
Address:
1551 Jennings Mill Rd Ste 200B
Watkinsville, GA30677-7225
Approved

Apr 6, 2020

Forgiven

$155,273

Jobs Reported

24

Loan #

6450497006

Loan Size

Medium

North Gualala Water Co

Subchapter S Corporation

$100,626 Paid in Full
Address:
PO Box 1000
Gualala, CA95445
Approved

May 1, 2020

Forgiven

$101,359

Jobs Reported

14

Loan #

8983357306

Loan Size

Small

Jeffrey Thomas Safarik

Sole Proprietorship

$105,017 Paid in Full
Address:
427 E 17th St Ste B
Costa Mesa, CA92627-3201
Approved

Apr 7, 2020

Forgiven

$99,372

Jobs Reported

7

Loan #

6773517004

Loan Size

Small

Inho U.s.a. INC.

Corporation

$6,655 Paid in Full
Address:
427 E 17th St Ste E Ste E
Costa Mesa, CA92627-3201
Approved

Mar 10, 2021

Forgiven

$6,706

Jobs Reported

2

Loan #

8744408503

Loan Size

Small

Buffet Enhancements International INC

Corporation

$32,300 Paid in Full
Address:
PO Box 1000
Point Clear, AL36564-1000
Approved

Apr 8, 2020

Forgiven

$32,631

Jobs Reported

4

Loan #

8707897003

Loan Size

Small

Cigi Direct Insurance Services INC

Corporation

$136,225 Paid in Full
Address:
PO Box 1000
Salida, CO81201-1000
Approved

Apr 14, 2020

Forgiven

$137,263

Jobs Reported

10

Loan #

7229507100

Loan Size

Small

Pji Corporation

Subchapter S Corporation

$41,665 Paid in Full
Address:
23209 Inverness Ct
Novi, MI48374-3462
Approved

Feb 11, 2021

Forgiven

$42,010

Jobs Reported

2

Loan #

7334858403

Loan Size

Small

Resource Tax And Accounting, LLC

Limited Liability Company(LLC

$110,316 Paid in Full
Address:
1551 Jennings Mill Rd Unit 900a
Watkinsville, GA30677-7225
Approved

Apr 7, 2020

Forgiven

$110,978

Jobs Reported

8

Loan #

7661877007

Loan Size

Small

Unitarian Universalist Fellowship Of Stanislaus County

Non-Profit Organization

$16,723 Paid in Full
Address:
PO Box 1000
Salida, CA95368
Approved

Apr 29, 2020

Forgiven

$16,822

Jobs Reported

2

Loan #

4084277304

Loan Size

Small

Prevent Child Abuse Athens, INC

Non-Profit Organization

$117,000 Paid in Full
Address:
1551 Jennings Mill Rd
Watkinsville, GA30677-7244
Approved

Apr 15, 2020

Forgiven

$118,032

Jobs Reported

16

Loan #

8248327105

Loan Size

Small

Catherine Trelles Casto LLC

Subchapter S Corporation

$2,053 Paid in Full
Address:
1551 Jennings Mill Rd Ste 3300
Watkinsville, GA30677-7244
Approved

May 1, 2020

Forgiven

$2,080

Jobs Reported

2

Loan #

9733727704

Loan Size

Small

Your Office Connection, INC.

Corporation

$25,800 Paid in Full
Address:
PO Box 1000
Westtown, PA19395
Approved

Apr 10, 2020

Forgiven

$26,118

Jobs Reported

3

Loan #

1189637101

Loan Size

Small

Julio Marmol

Sole Proprietorship

$20,833 Paid in Full
Address:
427 E 17th St N/A
Costa Mesa, CA92627-3201
Approved

Apr 23, 2021

Forgiven

$20,974

Jobs Reported

1

Loan #

9763978804

Loan Size

Small

Royals & Associates Cpa PC

Subchapter S Corporation

$10,313 Paid in Full
Address:
1551 JENNINGS MILL RD Suite 2800 D
Watkinsville, GA30677-7278
Approved

Apr 29, 2020

Forgiven

$10,433

Jobs Reported

2

Loan #

2156867305

Loan Size

Small

Hurt Stolz, P.c.

Corporation

$10,800 Paid in Full
Address:
1551 Jennings Mill Rd
Watkinsville, GA30677
Approved

Apr 27, 2020

Forgiven

$10,904

Jobs Reported

2

Loan #

3766657205

Loan Size

Small

Chad Culp

Self-Employed Individuals

$5,976 Paid in Full
Address:
427 E 17th St
Costa Mesa, CA92627-3201
Approved

Mar 30, 2021

Forgiven

$6,013

Jobs Reported

1

Loan #

3125058710

Loan Size

Small

Curepharm

Sole Proprietorship

$22,500 Paid in Full
Address:
427 E 17th St
Costa Mesa, CA92627-3201
Approved

Feb 11, 2021

Forgiven

$22,771

Jobs Reported

2

Loan #

6883638405

Loan Size

Small

Footprints Psychological Services

Limited Liability Company(LLC

$6,300 Paid in Full
Address:
1551 Jennings Mill Rd Unit 2000B
Watkinsville, GA30677-7252
Approved

Jan 27, 2021

Forgiven

$6,355

Jobs Reported

1

Loan #

6686358307

Loan Size

Small

V. Low Properties, INC.

Corporation

$10,645 Paid in Full
Address:
1551 JENNINGS MILL RD Unit 2000 A
Watkinsville, GA30677-7225
Approved

Apr 8, 2020

Forgiven

$10,723

Jobs Reported

2

Loan #

7883437010

Loan Size

Small

Georgia Medical Transportation INC.

Corporation

$116,997 Exemption 4
Address:
1551 Jennings Mill Rd
Watkinsville, GA30677-7244
Approved

Jan 28, 2021

Forgiven

$73,148

Jobs Reported

17

Loan #

7432188309

Loan Size

Small

Mb Enterprises INC.

Corporation

$15,537 Paid in Full
Address:
PO Box 1000
Sturgis, SD57785
Approved

May 7, 2020

Forgiven

$15,612

Jobs Reported

4

Loan #

3648057408

Loan Size

Small

Judy A Bruckner Phd

Corporation

$5,369 Paid in Full
Address:
1551 Jennings Mill Rd Suite 2000B
Watkinsville, GA30677-7225
Approved

May 27, 2020

Forgiven

$3,387

Jobs Reported

2

Loan #

4021867808

Loan Size

Small

Judy A. Bruckner Ph.d. P.c.

Corporation

$5,369 Paid in Full
Address:
1551 Jennings Mill Rd Unit 2000B
Watkinsville, GA30677-7225
Approved

Mar 23, 2021

Forgiven

$5,410

Jobs Reported

2

Loan #

6920858608

Loan Size

Small

General Traffic Controls, INC.

Corporation

$108,200 Paid in Full
Address:
PO Box 1000
Spencer, IA51301
Approved

May 28, 2020

Forgiven

$108,660

Jobs Reported

6

Loan #

4471877808

Loan Size

Small

Four Seasons Lawn INC

Corporation

$138,390 Paid in Full
Address:
1551 Jennings Mill Rd Ste 2800a
Watkinsville, GA30677-7225
Approved

Apr 6, 2020

Forgiven

$139,720

Jobs Reported

17

Loan #

6438947007

Loan Size

Small

Western Slope Aggregates INC

Subchapter S Corporation

$14,822 Paid in Full
Address:
PO Box 1000
Carbondale, CO81623-1000
Approved

Apr 15, 2020

Forgiven

$14,903

Jobs Reported

4

Loan #

9762287103

Loan Size

Small

Ak Counseling & Consulting, INC

Corporation

$36,422 Paid in Full
Address:
1551 Jennings Mill Rd Unit 3100a
Watkinsville, GA30677-7281
Approved

May 1, 2020

Forgiven

$36,654

Jobs Reported

2

Loan #

5403767704

Loan Size

Small

Asha Nutrition Sciences, INC.

Corporation

$20,800 Paid in Full
Address:
PO Box 1000
Palo Alto, CA94302-1000
Approved

Apr 14, 2020

Forgiven

$21,011

Jobs Reported

1

Loan #

7460117104

Loan Size

Small

Chad Culp

Self-Employed Individuals

$5,976 Paid in Full
Address:
427 E 17th St
Costa Mesa, CA92627-3201
Approved

Apr 16, 2021

Forgiven

$6,014

Jobs Reported

1

Loan #

4808998801

Loan Size

Small

Cphm, INC.

Subchapter S Corporation

$441,500 Paid in Full
Address:
PO Box 1000
Bridgeport, WV26330
Approved

Apr 15, 2020

Forgiven

$447,264

Jobs Reported

104

Loan #

9772507101

Loan Size

Medium

Seymour & Perry, LLC

Corporation

$45,905 Paid in Full
Address:
1551 Jennings Mill Rd
Watkinsville, GA30677-7225
Approved

Apr 8, 2020

Forgiven

$37,098

Jobs Reported

9

Loan #

8433277007

Loan Size

Small

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

Find Jon Head 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
7
1
15
2
23
2
1
3
1
1
1
5
3
4
4
2
2

Jon Head in Costa Mesa, CA: Background Summary

Location
Jon Head, 427 E 17th St Ste F247, Costa Mesa Ca, Costa Mesa, CA
Other Locations
Remlap, AL ยท Orlando, FL ยท Toledo, OH and 13 more
Profiles Found
22 people with this name
Phone Numbers
(949) 290-7003 and 20 others on file
Email
jon0027@att.net and 2 others on file
Career
Director Of Information Technology, Director IT Infrastructure at Prudential Blanton Prop., Firehouse Recording Studios
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
6 linked โ€” 2007 Dodge Ram 2500, 1996 Nissan Standard and 4 more
Contributions
$4,445.7 total โ€” Holden, Nate, Portantino, Anthony
PPP Loans
$2817K for Willow Insurance Advisors LLC, Jsb Enterprises, 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 Jon Head. Because public records are indexed by name rather than by a unique identifier, the 235 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.

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 Jon Head

Search Complexity: High

235 public records across 17states, belonging to approximately 22 different individuals. With 22 distinct profiles across 17 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 17 states. Highest concentration: Georgia (10%), followed by California and Alabama. Spans the South and West regions.

GA23recordsCA15recordsAL7recordsMI5recordsOR4recordsOH4records

Record Type Breakdown

Data spans 8 record categories. Largest: Political Contribution Records (24%), which include employer and occupation, which are strong distinguishing fields. Also includes Business & Corporate Filings (51) and PPP Loan Records (50).

53
Political Contribution Records
51
Business & Corporate Filings
50
PPP Loan Records
33
Contact & Address Records
28
Corporate Records
6
Vehicle Registration Records

Age Distribution

Age range: approximately 36 years, suggesting multiple generations. Largest group: Senior (65+) (42%).

Senior (65+)5peopleMiddle-Age (40-64)7people

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

Frequently Asked Questions About Jon Head

Is Jon Head a registered voter?
Yes, voter registration records show Jon Head is registered. We found 3 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Jon Head own property?
County assessor records show 1 property associated with Jon Head . 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 Jon Head?
Records show 6 vehicle registrations associated with Jon Head, including a 2007 DODGE RAM 2500. Registered makes include Dodge, Nissan, Ford, Ram. 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 Jon Head?
We found 51 business affiliations for Jon Head (Director Of Information Technology). Other companies include Firehouse Recording Studios, Dana Corp. Business records are compiled from state registries, SEC filings, and professional databases.
Has Jon Head made political donations?
FEC disclosure records show 53 reported political contributions from Jon Head, totaling $4,446. Recipients include Portantino, Anthony and Holden, Nate. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Jon Head?
Our database contains 235 total records for Jon Head spanning 17 states. This includes 22 distinct contact records, 16 with phone numbers, 3 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 Jon Head?
The 235 records displayed for Jon Head 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 Jon Head 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.