Mr Jonathan S Chang from Raleigh, NC

Age 55 b. 12/5/1970
๐Ÿ“ 4712 Haleytree Ct, #raleigh, NC 27606-6483
โœ‰๏ธ jchang8282@yahoo.com, jchang46@flash.net, jchang@satx.rr.com, jchang@verizon.net, jchang46@usa.net, jchang@flash.net, jonathan.chang@att.net, jchang46@hotmail.com, jchang46@yahoo.com, jchang46@verizon.net
๐Ÿ• 15 previous addresses

Jonathan Chang from Houston, TX

Age 50
๐Ÿ“ 10207 Oak Point Dr, Houston, TX 77043
๐Ÿ“ž (510) 986-0388, (510) 655-5658, (713) 464-4006, (510) 663-9752, (510) 986-0388, (650) 322-5414, (650) 326-6871, (510) 655-5658
โœ‰๏ธ czhang@att.net, czhang@dell.com, czhang@netscape.net, czhang23@aol.com, czhang23@dell.com, czhang23@netscape.net, jonathanchang11@mailinator.com

Jonathan Wen Chang

1900-01-01
๐Ÿ“ 2878 Chauncey, Org Ca 92867
๐Ÿ“ž (714) 282-0800, (909) 861-6088, (626) 221-9281, (714) 282-0830
โœ‰๏ธ JONATHAN@CCCOCPA.COM, jonathan@cccocpa.com

Jonathan Chang

Age 88 b. 1937-07-30
๐Ÿ“ 19419 Sw Eastside Rd, Lake Oswego Or
๐Ÿ“ž (707) 363-1771, (707) 252-1812
โœ‰๏ธ JONHCHANG@HOTMAIL.COM, jonhchang@hotmail.com

Jonathan Chang

Age 40 b. 1985-08-05
๐Ÿ“ 333 N Marguerita Ave Apt E, Alhambra Ca
๐Ÿ“ž (626) 297-9316, (626) 297-8681
โœ‰๏ธ YOYOZ8585@HOTMAIL.COM, yoyoz8585@hotmail.com

Jonathan M Chang

Age 35 b. 1990-12-06
๐Ÿ“ 1335 Marne Dr, Reno Nv
๐Ÿ“ž (775) 636-5190, (775) 772-6633
โœ‰๏ธ JONCHANG33_06@YAHOO.COM, jonchang33_06@yahoo.com

Jonathan Chang

Age 48 b. 1977-08-24
๐Ÿ“ 2789 Gainsborough Dr, San Marino Ca
๐Ÿ“ž (626) 574-3909, (626) 679-6477
โœ‰๏ธ JONATHAN.CHANG@GMAIL.COM, jonathan.chang@gmail.com

Jonathan Chang

Age 36 b. 1989-07-21
๐Ÿ“ 5036 Nw 59th Way, Coral Springs Fl
๐Ÿ“ž (954) 629-7375, (954) 856-8273
โœ‰๏ธ CARMCHANG12@YAHOO.COM, carmchang12@yahoo.com

Jonathan Chang

Age 46 b. 1979-10-17
๐Ÿ“ 1050 Lake Carolyn Pkwy, Irving Tx 75039
๐Ÿ“ž (972) 983-4179, (972) 983-4179
โœ‰๏ธ JCJOHNNY89@GMAIL.COM, jcjohnny89@gmail.com, jonathan.chang@expeditors.com

Jonathan Chang from Flushing, NY

Age 48
๐Ÿ“ 5318 203rd St, Flushing, NY 11364
๐Ÿ“ž (718) 281-2983, (718) 357-7677
โœ‰๏ธ jonathan@horizonlab.com
๐Ÿช E 3 D, Inc, Horizontal Technology Inc

Jonathan Chang

Age 42 b. 1983-11-02
๐Ÿ“ 16914 Kirk View Dr, Hacienda Hts Ca 91745-5805, Hacienda Heights Ca
๐Ÿ“ž (949) 690-4553, (949) 690-4553
โœ‰๏ธ JONCHANG83@GMAIL.COM, jonchang83@gmail.com

Jonathan Chang

Age 49 b. 1977-02-11
๐Ÿ“ 23365 Caminito Andreta, Lag Hls Ca 92653
๐Ÿ“ž (949) 373-6889
โœ‰๏ธ JC8999@GMAIL.COM, jc8999@gmail.com

Jonathan Chang

Age 43 b. 1982-05-05
๐Ÿ“ 255 Charles Ave Se, Grand Rapids Mi 49503
๐Ÿ“ž (616) 706-1737, (616) 222-4600
โœ‰๏ธ CHANG.J55@GMAIL.COM

Jonathan Chang

Age 35 b. 1990-10-09
๐Ÿ“ 360 Berry St Apt 418, San Francisco Ca
๐Ÿ“ž (714) 743-7621, (404) 224-1903
โœ‰๏ธ JCHANG1009@GMAIL.COM

Jonathan Chang

Age 36 b. 1990-01-06
๐Ÿ“ 14 Dapple Gray St, The Woodlands Tx
๐Ÿ“ž (281) 465-9794, (936) 689-5272
โœ‰๏ธ DORIS_SHIMABUKURO@HOTMAIL.COM

Jonathan Chang

Age 42 b. 1983-06-13
๐Ÿ“ 3440 Rankin St Apt C, Dallas Tx
๐Ÿ“ž (832) 496-4218, (515) 865-0220
โœ‰๏ธ JCHANG@WUSTL.EDU

Jonathan Chang

Age 38 b. 1987-12-25
๐Ÿ“ 369 Bridlington St, Sugar Hill Ga
๐Ÿ“ž (626) 589-9922, (770) 476-8188
โœ‰๏ธ JCHANG.MCG@GMAIL.COM

Jonathan Chang

Age 42 b. 1983-11-07
๐Ÿ“ 3141 Lighthouse Ridge Ln, San Diego Ca
๐Ÿ“ž (818) 521-5580, (619) 524-1796
โœ‰๏ธ JONATHAN.CHANG.USMC@GMAIL.COM

Jonathan Chang

Age 62 b. 1963-08-10
๐Ÿ“ 3041 Wolsey Pl, Fremont Ca
๐Ÿ“ž (510) 818-0838, (510) 385-7486
โœ‰๏ธ JESCC@SBCGLOBAL.NET

Jonathan Chang

Age 37 b. 1989-03-28
๐Ÿ“ 11806 S Sandusky Ave, Tulsa Ok
๐Ÿ“ž (405) 503-9273, (713) 557-0539
โœ‰๏ธ JONCHANG33@GMAIL.COM

Jonathan Chang

Age 64 b. 1962-01-16
๐Ÿ“ 7002 Marcelli Cir, Los Altos Ca
๐Ÿ“ž (650) 941-5739, (650) 465-3643
โœ‰๏ธ CINDYCHANG53@GMAIL.COM

Jonathan Chang

Age 42 b. 1984-03-28
๐Ÿ“ 2498 Autumnvale, Sj Ca 95131
๐Ÿ“ž (408) 893-9870, (408) 896-8420
โœ‰๏ธ MADGOOSE57@GMAIL.COM

Jonathan Chang

Age 41 b. 1984-10-14
๐Ÿ“ 2482 Abaca Way, Fremont Ca
๐Ÿ“ž (510) 683-0707, (510) 683-6726
โœ‰๏ธ UCSDJCHANG@YAHOO.COM

Jonathan Chang

Age 37 b. 1988-11-13
๐Ÿ“ 7901 Cambridge St Apt 7, Houston Tx
๐Ÿ“ž (111) 111-0001, (713) 629-1334
โœ‰๏ธ JONATHANDCHANG@AOL.COM

Jonathan Chang

Age 45 b. 1981-01-13
๐Ÿ“ 2418 Van Ness Ave Apt 9, San Francisco Ca
๐Ÿ“ž (813) 391-6788, (415) 785-3670
โœ‰๏ธ JONCHANG81@YAHOO.COM

Mr Jonathan Kevin Chang from Laurel, MD

Age 40 b. 2/12/1986
๐Ÿ“ 7921 Tralee Ct, #laurel, MD 20723-1158
๐Ÿ• 6 previous addresses

Jonathan Chang

Age 38 b. 1987-11-21
๐Ÿ“ 9115 Judicial Dr Apt 4413, San Diego Ca
๐Ÿ“ž (111) 111-0002
โœ‰๏ธ JONJON12375@ICLOUD.COM

Jonathan Chang

Age 58 b. 1967-09-29
๐Ÿ“ 1218 Vecindad, Mtn Hse Ca 95391
๐Ÿ“ž (650) 219-2411
โœ‰๏ธ JOCHANG67@YAHOO.COM

Jonathan Chang

Age 48 b. 1977-11-19
๐Ÿ“ 4117 Hanover Dr, Deforest Wi
๐Ÿ“ž (914) 815-0863
โœ‰๏ธ JON_CHANG@HOTMAIL.COM

Jonathan Chang

Age 68 b. 1958-02-04
๐Ÿ“ 80 Descanso Dr Unit 1411, San Jose Ca
๐Ÿ“ž (917) 929-3787, (917) 929-3787
โœ‰๏ธ DARK3276@GMAIL.COM

Jonathan Chang

Age 66 b. 1959-12-05
๐Ÿ“ 1920 Rock St Apt 11, Mountain View Ca
๐Ÿ“ž (650) 862-2468, (650) 862-2468
โœ‰๏ธ JCHANG@XILINX.COM

Jonathan Chang

Age 58 b. 1968-02-12
๐Ÿ“ 25 Prosa, Irvine Ca
๐Ÿ“ž (626) 675-6568, (626) 675-6568
โœ‰๏ธ DRJONATHAN68@YAHOO.COM

Jonathan Chang

Age 35 b. 1990-06-19
๐Ÿ“ 7553 Wolf Creek Dr, El Paso Tx
๐Ÿ“ž (847) 971-9098
โœ‰๏ธ JONCHANG90@GMAIL.COM

Jonathan Chang

Age 35 b. 1990-08-28
๐Ÿ“ 882 Cleveland St Apt 46, Oakland Ca
๐Ÿ“ž (510) 435-9823, (510) 435-9823
โœ‰๏ธ REDWINGFALCON@GMAIL.COM

Jonathan Yin-I Chang

Age 44 b. 1981-09-07
๐Ÿ“ 1028 S 1st Ave, Arcadia Ca
๐Ÿ“ž (626) 807-8678, (626) 807-8678
โœ‰๏ธ YCHANG97@HOTMAIL.COM

Jonathan Chang

Age 39 b. 1986-09-21
๐Ÿ“ 100 S Alameda St Unit 307, Los Angeles Ca
๐Ÿ“ž (832) 661-5367, (832) 661-5367
โœ‰๏ธ JAYDC393@GMAIL.COM

Jonathan Chang

Age 69 b. 1956-06-07
๐Ÿ“ 22215 Rae Ln, Cupertino Ca
๐Ÿ“ž (408) 253-0980
โœ‰๏ธ JONATHANJWCHANG@GMAIL.COM

Jonathan Chang from New York, NY

Age 66
๐Ÿ“ 200 57th St #12l, New York, NY 10022
๐Ÿ“ž (914) 725-2210
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Stanley Dr Chang,Jonathan Stanley Chang,Jean W Chang,Wood Jean Chang,Gregory Chang

Jonathan Chang from San Gabriel, CA

Age 53
๐Ÿ“ 921 Charlotte Ave #c, San Gabriel, CA 91776
๐Ÿ“ž (818) 781-3639, (212) 222-1692

Jonathan Chang from Wayne, NJ

Age 65
๐Ÿ“ 20 Sierra Ter, Wayne, NJ 07470
๐Ÿ“ž (973) 633-8073, (914) 528-5931, (973) 633-8073
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Karen Garlinsky Chang,Alissa Lara Chang,Jonathan B Chang,Amy L Chang

Jonathan Chang

๐Ÿ“ 324 S Crescent Av, Palatin Il 60067
๐Ÿ“ž (608) 658-4800, (618) 792-8407
โœ‰๏ธ JSCHANG5@GMAIL.COM

Jonathan Chang

๐Ÿ“ 1433 Ashland Ave Apt 103, Des Plaines Il
๐Ÿ“ž (608) 658-4800, (618) 792-8407
โœ‰๏ธ JSCHANG5@GMAIL.COM

Jonathan Chang

๐Ÿ“ 1608 E Comanche Ave, Mcalester Ok
๐Ÿ“ž (718) 801-3086, (405) 249-1769
โœ‰๏ธ JONATHANCHANG2014@GMAIL.COM

Jonathan H Chang from Silver Spring, MD

Age 109 b. 1/1/1917
๐Ÿ“ 15107 Interlachen Dr, Apt 208, #silver Spring, MD 20906-5627
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Anita Chang
๐Ÿ• 3 previous addresses

Jonathan Chang from Ca, 92677

Male
๐Ÿ“ 30001 Golden Lantern #100
๐Ÿ“ž (949) 241-3616 (T-MOBILE)
โœ‰๏ธ JONATHAN@PMI-SOURCE.COM

Jonathan Wj Chang from San Francisco, CA

Age 43 b. 2/13/1983
๐Ÿ“ 440 Davis Ct, Apt 2106, #san Francisco, CA 94111-2492
๐Ÿ• 5 previous addresses

Jonathan Chang from Brooklyn, NY

Age 30 b. Feb 1996
๐Ÿ“ 122 Avenue C
๐Ÿ“ž (718) 801-3086

Jonathan Chang from Brooklyn, NY

Age 41 b. Jan 1985
๐Ÿ“ 715 Flushing Ave Apt 3b
๐Ÿ“ž (347) 227-7468
๐Ÿ‘ค aka Johnathan Matthew Chang, Jon Chang

Jonathan Chang from Red Hook, NY

Age 77 b. Mar 1949 Dutchess Co.
๐Ÿ“ 41 W Market St
๐Ÿ“ž (765) 827-1195
๐Ÿ‘ค aka Kuei H Chang

Jonathan Chang from Scottsdale, AZ

Age 49 b. Apr 1976 Maricopa Co.
๐Ÿ“ 10859 E La Junta Rd
๐Ÿ“ž (480) 513-1403

Jonathan Chang from Hayward, CA

Age 72 b. Jan 1954 Alameda Co.
๐Ÿ“ 26842 Underwood Ave
๐Ÿ“ž (510) 782-1030

Jonathan Chang from Jenks, OK

Age 37 b. Mar 1989
๐Ÿ“ 117 E 129th Pl S
๐Ÿ“ž (405) 503-9273
๐Ÿ‘ค aka Jon Chang, John Andrew Chang

Jonathan Chang

๐Ÿ“ 1874 View Park, Chla Vsta Ca 91913
๐Ÿ“ž (559) 577-4911, (559) 577-4911
โœ‰๏ธ JONATHAN.C.CHANG2@GMAIL.COM

Jonathan Chang

๐Ÿ“ 1208 N 66th St, Scottsdale Az
๐Ÿ“ž (520) 861-0927, (520) 861-0927
โœ‰๏ธ JONNYSHOTS@GMAIL.COM

Jonathan Chang

๐Ÿ“ 5958 Allanche Ave, Las Vegas Nv
๐Ÿ“ž (925) 899-6337
โœ‰๏ธ AIKUANG@YAHOO.COM

Jonathan Chang

๐Ÿ“ 101 Decker Ct, Irving Tx
๐Ÿ“ž (972) 983-4179
โœ‰๏ธ JCJOHNNY89@GMAIL.COM

Jonathan Chang from Ewa Beach, HI

๐Ÿ“ 91150 Ekemauu St, #ewa Beach, HI 96706
๐Ÿ• 1 previous address

Jonathan Chang from San Jose, CA

Age 37 b. 11/4/1988
๐Ÿ“ 305 Elan Village Ln, Unit 436, #san Jose, CA 95134-2548
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tingjung Chang
๐Ÿ• 2 previous addresses

Jonathan Chang from North Little Rock, AR

Age 39 b. 1987 Male
๐Ÿ“ 600 Shady Valley Dr
๐Ÿ“ž (501) 258-0354

Jonathan Sanchez Chang from Parker, CO

Age 49
๐Ÿ“ 11099 Pastel Point, Parker, CO 80134

Jonathan Chang from San Marino, CA

Age 28 b. Sep 1997
๐Ÿ“ 2450 Adair St

Jonathan Chang from Saratoga, CA

Age 29 b. Oct 1996
๐Ÿ“ 12490 Palmtag Dr

Jonathan Chang from Los Angeles, CA

Age 71 b. Sep 1954 Los Angeles Co.
๐Ÿ“ 575 S Barrington Ave 301

Jonathan Chang from Los Angeles, CA

Age 35 b. Mar 1991
๐Ÿ“ 732 S Mariposa Ave Apt 10

Jonathan Chang from Anaheim, CA

Age 33 b. Jan 1993
๐Ÿ“ 8272 E Marblehead Way
๐Ÿ‘ค aka Jon Chang

Jonathan Chang from New York, NY

Age 35 b. Nov 1990
๐Ÿ“ 221 W 21st St Apt 3c
๐Ÿ‘ค aka Jonathan S Chang, Jonathan Y Chang

Jonathan Chang from Waldorf, MD

Age 44 b. May 1981 Charles Co.
๐Ÿ“ 12582 Council Oak Dr

Jonathan Chang from Rosemead, CA

Age 59 b. Mar 1967 Los Angeles Co.
๐Ÿ“ 7731 Vandorf St
๐Ÿ‘ค aka Truong Johnny L

Jonathan Chang from Irvine, CA

Age 39 b. Aug 1986
๐Ÿ“ 22 Whispering Wind
๐Ÿ‘ค aka Johnathan Wei-Yang Chang, Jon W Chang

Jonathan Chang from Merced, CA

Age 26 b. Feb 2000
๐Ÿ“ 2719 Atlantic St

Jonathan Chang from Irvine, CA

Age 27 b. Nov 1998
๐Ÿ“ 74 Cactus Flower

Jonathan Chang from Rowland Heights, CA

Age 28 b. Mar 1998
๐Ÿ“ 2637 Saleroso Dr
๐Ÿ‘ค aka Jonathan Sameul Chang

Jonathan Chang from Cardiff By The Sea, CA

Age 44 b. Oct 1981
๐Ÿ“ 1811 Glasgow Ave
๐Ÿ‘ค aka Jonathan Robert Leahy Chang

Jonathan Chang from Rowland Heights, CA

Age 58 b. Feb 1968 Los Angeles Co.
๐Ÿ“ 2721 Tulip Tree Ln
๐Ÿ‘ค aka Chang Jonathan C, Chang Jonathan Chun-Hao

Jonathan Chang from Buena Park, CA

Age 31 b. May 1994
๐Ÿ“ 6741 Lincoln Ave Spc 98

Jonathan Chang from Dublin, CA

Age 34 b. Dec 1991
๐Ÿ“ 7225 Dover Ct

Jonathan Chang from Philadelphia, PA

Age 37 b. Jul 1988
๐Ÿ“ 1411 Walnut St Apt 1206

Jonathan Chang from Modesto, CA

Age 30 b. May 1995
๐Ÿ“ 905 Changason Way
๐Ÿ‘ค aka Jonathan J Chang, Jonathan Chang

Jonathan Chang from San Francisco, CA

Age 45 b. Jan 1981
๐Ÿ“ 2418 Van Ness Ave Apt 9
๐Ÿ‘ค aka Jonathan C Chang, Jonathan C Cheng

Jonathan Chang from La Mirada, CA

Age 28 b. Nov 1997
๐Ÿ“ 13800 Biola Ave Apt 324b

Jonathan Chang from Weston, FL

Age 39 b. Apr 1986
๐Ÿ“ 16233 Opal Creek Dr
๐Ÿ‘ค aka Jonathan S Chang, Jonathan Scott Chang

Jonathan Chang from Forest Hills, NY

Age 62 b. Nov 1963 Queens Co.
๐Ÿ“ 11011 72nd Ave Apt 6 F
๐Ÿ‘ค aka Tsung Yao Chang

Jonathan Chang from Fremont, CA

Age 30 b. Jan 1996
๐Ÿ“ 37783 Glenmoor Dr
๐Ÿ‘ค aka Jonathan Y Chang, Jonathan M Chang, Jonathany M Chang

Jonathan Chang from Irvine, CA

Age 41 b. Nov 1984
๐Ÿ“ 121 Crossover
๐Ÿ‘ค aka Jonathan C Chang, Janet H Chang

Jonathan Chang from Ewa Beach, HI

Age 50 b. 1976 Honolulu Co.
๐Ÿ“ 91-1508 Ekemauu St

Jonathan Chang from Wilkes Barre, PA

Age 58 b. Sep 1967 Luzerne Co.
๐Ÿ“ 8 E Bennett St 34

Jonathan Chang from Kirkland, WA

Age 53 b. Feb 1973 King Co.
๐Ÿ“ 602 5th St Apt 3001

Jonathan Chang from Bellevue, WA

Age 30 b. May 1995
๐Ÿ“ 5806 119th Ave Se Apt 268

Jonathan Chang from Brooklyn, NY

Age 58 b. Apr 1968 Kings Co.
๐Ÿ“ 1224 E 88th St
๐Ÿ‘ค aka Chang Jonathan

Jonathan Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 330 De Neve Dr
๐Ÿ“ž (510) 525-8833

Jonathan Chang from Washington, DC

District Of Columbia Co.
๐Ÿ“ 925 15th St Nw
๐Ÿ“ž (713) 623-0575

Jonathan Chang from Irvine, CA

Orange Co.
๐Ÿ“ 25 Soaring Hawk
๐Ÿ“ž (248) 248-3320

Jonathan Chang from Chino Hills, CA

San Bernardino Co.
๐Ÿ“ 1673 Vista Santa Fe Pl
๐Ÿ“ž (626) 912-8070

Jonathan Chang from San Francisco, CA

San Francisco Co.
๐Ÿ“ 2358 39th Ave
๐Ÿ“ž (415) 753-2726

Mr Jonathan Chang from Plano, TX

๐Ÿ“ 7217 Petersburg Dr, #plano, TX 75074-2049
๐Ÿ• 1 previous address

Jonathan J Chang from Orlando, FL

Age 52 b. 10/13/1973
๐Ÿ“ 13501 Meadow Creek Dr, #orlando, FL 32821-6280

Jonathan Chang from Madison, AL

Age 31 b. 1995 Male
๐Ÿ“ 172 Bridgefield Rd

Jonathan Chang from Los Angeles, CA

๐Ÿ“ 443 S Wilton Pl Apt 25

Jonathan Chang from Emeryville, CA

๐Ÿ“ 1121 40th St Apt 4103

Jonathan Chang from Elk Grove, CA

Sacramento Co.
๐Ÿ“ 9085 Hamatani Ct

Jonathan Chang from New York, NY

New York Co.
๐Ÿ“ 788 Columbus Av 4 G

Jonathan Chang from Atlanta, GA

Dekalb Co.
๐Ÿ“ Po Box 21937

Jonathan Chang from Troy, NY

Rensselaer Co.
๐Ÿ“ 2211 15th St Unit 1 R

Jonathan Chang from Santa Clara, CA

Santa Clara Co.
๐Ÿ“ 500 El Cami No Real

Jonathan Chang from Woodside, NY

Queens Co.
๐Ÿ“ 5916 41st Ave

Jonathan Chang from Staten Island, NY

Richmond Co.
๐Ÿ“ 369 Mountainview Ave 1

Unknown Person

Unknown Person

Unknown Person

Unknown Person

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 148 contact records for Jonathan Chang across 21 states. The most recent address on file is in CA, 92677. Of these records, 90 include phone numbers and 60 include email addresses. Ages range from 48 to 66, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Jonathan Et Al

Duval County
PIN: 1486571846R
· 8849 S Old Kings Rd 172, Jacksonville 32257
Value: $34,000

Chang Jonathan

Marion County
PIN: 4001-002-055
· 13540 SE 118th St, Ocklawaha
Built: 1963.0
Assessed: $52,626

Chang Jonathan

Dallas County
PIN: 32C06560000300304
· 101 Decker Dr, TX
Built: 2015.0
Assessed: $445,440

Chang Jonathan

PIN: 0802-02-98-5100
· 101 Mount Evans Dr, NC
Assessed: $192,621

Chang,jonathan

Los-angeles County
PIN: 5781-007-016
· 1028 S 1st Ave
Lot: 10,835sqft

Chang, Jonathan

San-bernardino County
PIN: 102357123
· 2574 Norte Vista, CHINO ca

Chang Jonathan

Kings County
PIN: 3125570
· 809 Lincoln Place, New York City ny
Built: 1901.0

Chang Jonathan

Collin County
PIN: 2531064
· 7217 Petersburg Dr, PLANO tx
Built: 2006.0
Assessed: $0

Chang Jonathan

Marion County
PIN: 4001-001-017
· 13565 SE 118th St, Ocklawaha
Built: 1969.0
Assessed: $39,151

Chang Jonathan

Pierce County
PIN: 219114167
· 12632 Lincoln Av SW, WA
Assessed: $211,500

Chang Jonathan

Montgomery County
PIN: 160903053983
· 117 Longpoint Way, GAITHERSBURG md
Built: 1996.0
Assessed: $442,900

Chang Jonathan

Gwinnett County
PIN: R7253 268
· 369 Bridlington St, SUGAR HILL ga

Chang Jonathan

Marion County
PIN: 06922-000-00
· 14460 NW 30th Ave, Citra
Built: 1985.0
Assessed: $62,127

Chang Jonathan

Marion County
· 14460 NW 30th Ave, Reddick-McIntosh 32113.0
Built: 1985.0
Assessed: $62,127 ยท Sale: $32,500 (2017/01/01)

Jonathan Chang

2024 Rockland County
· 250 Betsy Ross, Orangetown

Jonathan Chang

2021 Rockland County
· 250 Betsy Ross, Orangetown

Jonathan Chang

2021 Chenango County
· Morgan Hill, Afton

Jonathan Chang

2022 Rockland County
· 250 Betsy Ross, Orangetown

Jonathan Chang

2023 Rockland County
· 250 Betsy Ross, Orangetown

Jonathan Chang

2022 Chenango County
· Morgan Hill, Afton

Jonathan Chang

2024 Rockland County
· 5 Pine Glen, Orangetown

Chang, Jonathan

Doc #FT_3750001512275
· 239 Hawthorne St, Bk Ny 00000
Record: P

Chang, Jonathan

Doc #2025091200437001
· 1081 Pennsylvania Avenue NE, Palm Bay Fl 32907
Record: P

Chang, Jonathan

Doc #2004092400941001
· 53-18 203rd Street, Oakland Gardens Ny 11364
Record: P

Chang, Jonathan

Doc #2017013000923001
· 809 Lincoln Place, Brooklyn Ny 11216
Record: P

Chang, Jonathan

Doc #2025073101215001
Record: P

Chang, Jonathan

Doc #2021072800491001
· 110 East 17th St., #2r, New York Ny 10003
Record: P

Chang, Jonathan

Doc #2025091200437002
· 1081 Pennsylvania Ave NE, Palm Bay Fl 329071451
Record: P

Chang, Jonathan

Doc #2025063000036001
Record: P

Chang, Jonathan

Doc #2017031501314001
· 2023 Calle Francesca, San Dimas Ca 91773
Record: P

Chang, Jonathan

Doc #2019012501081001
· 255 Route 434, Shohola PA 18458
Record: P

Chang, Jonathan

Doc #2019070200857001
· 809 Lincoln Place, Brooklyn Ny 11216
Record: P

Chang, Jonathan

Doc #2018100901145001
· 67-50 Thornton Place 6h, Forest Hills Ny 11375
Record: P

Chang, Jonathan

Doc #2019121100403001
· 809 Lincoln Place, Brooklyn Ny 11216
Record: P

Chang, Jonathan

Doc #FT_3140006367314
· 809 Lincoln Place, Bklyn Ny
Record: P

Chang, Jonathan

Doc #2019072600282001
· 809 Lincoln Place, Brooklyn Ny 11216
Record: P

Chang, Jonathan

Doc #2025092400243001
Record: P

Chang, Jonathan

· 357 Dean Street, 11217
6 stories ยท Class: R1
Assessed: $164,937

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 38 property records linked to Jonathan Chang in Reddick-McIntosh, BK, Palm Bay and 7 other areas. Values shown are from county assessor records and may differ from current market prices.

Jonathan Chang

Marietta, 300666528
DOB: 1/1/1985 Gender: Male
Congress: 006

Jonathan Chang

Atlanta, 30363
DOB: 1/1/1996 Gender: Male
Congress: 005

Jonathan Chang

Sugar Hill, 30518
DOB: 1/1/1987 Gender: Male
Congress: 007

Jonathan Chang

Atlanta, 30319
DOB: 1/1/1992 Gender: Male
Congress: 006

Jonathan Chang

Atlanta, 30324
DOB: 1/1/1994 Gender: Male
Congress: 005

Jonathan Chang

Augusta, 30907
DOB: 1/1/1993 Gender: Male
Congress: 012

Jonathan A Chang

Unaffiliated
290 N Brook Dr, Milltown, 08850
DOB: 1/1/1800
County: Middlesex

Jonathan J Chang

Republican Reg: 12/11/2015
255 Route 434, Shohola, PA, 18458
DOB: 04/14/1976 Gender: Male

Jonathan Andrew Chang

LN Reg: 08/18/2013
608 W Wiltshire Dr, Wallingford, PA, 19086
DOB: 06/12/1973

Jonathan Chang

Independent Reg: 09/16/2012
4 Campus Sq, Bethlehem, PA, 18015
DOB: 01/07/1994 Gender: Male

Jonathan Chang

Democrat Reg: 10/25/2016
1304 Diamond Dr, Newtown, PA, 18940
DOB: 08/21/1996

Jonathan Nicholas Chang

4204 A Street, Little Rock, AR, 72205

Jonathan J Chang

2600 N Military Trl, West Palm Beach, , 33409

Jonathan Paul Chang

Unaffiliated
9314 Cherry Hill Rd, College Park, MD, 20740
Gender: Male
County: Prince George's

Jonathan M Chang

County: Greene

Jonathan Chang

Unaffiliated Reg: 10/08/2014
423 Leslie Campbell Ave #204, Lillington, NC, 27546
DOB: 1996 Gender: Unknown
County: Harnett

Jonathan Rkp Chang

1130 E University Ave Unit 130, Las Vegas, NV, 89119
County: Clark

Jonathan S Chang

Reg: 410200549
200 East 57 Street 12l
DOB: 19771119 Gender: Male
Senate: 12

Jonathan Chang

Reg: 01024682
79 Greenacres Ave
DOB: 19771119 Gender: Male
Senate: 16

Jonathan S Chang

Reg: 411654386
1330 1 Avenue 1124
DOB: 19771119 Gender: Male
Senate: 12

Jonathan M Chang

Reg: 99164256
7 Voorhis Dr
DOB: 19850128 Gender: Male
Senate: 3

Jonathan J Chang

Reg: 301041946
1 Washington Square Village 2i
DOB: 19711223 Gender: Male
Senate: 10

Jonathan S Chang

Reg: 410512834
27 Olive Street 2l
DOB: 19870512 Gender: Male
Senate: 12

Jonathan E Chang

Reg: 10168526
15 Campbell Dr
DOB: 19920316 Gender: Male
Senate: 3

Jonathan Chang

Reg: 97438895
152 Clarence Rd
DOB: 19711223 Gender: Male
Senate: 16

Jonathan Chang

Reg: 301198085
809 Lincoln Place
DOB: 19680413 Gender: Male
Senate: 11

Jonathan Michael Chang

Reg: 412597044
722 Broadway 2
DOB: 19840102 Gender: Male
Senate: 12

Jonathan D Chang

Reg: 412035097
85-32 52 Avenue 2
DOB: 19971208 Gender: Male
Senate: 6

Jonathan K Chang

Reg: R2098339
10 Dock Rd
DOB: 19490321 Gender: Male
Senate: 20

Jonathan M Chang

Reg: 412272225
149 Washington Avenue 2-2
DOB: 19850128 Gender: Male
Senate: 8

Jonathan Chang

Reg: 303029886
53-18 203 Street
DOB: 19660707 Gender: Male
Senate: 6

Jonathan Shutarng Chang

Reg: 412775990
214 East 30 Street B
DOB: 19891111 Gender: Male
Senate: 12

Jonathan Chang

Reg: 305667406
39 Willow Pond Road
DOB: 19590407 Gender: Male
Senate: 11

Jonathan R Chang

Reg: 412073008
57-10 Junction Boulevard 5a
DOB: 19890629 Gender: Male
Senate: 6

Jonathan Chang

Reg: 97244599
421 Panorama Dr
DOB: 19780521 Gender: Male
Senate: 17

Jonathan Chang

Reg: 305330569
110-06 72 Avenue
DOB: 19631127 Gender: Male
Senate: 9

Jonathan Chang

Reg: 412738175
809 Lincoln Place
DOB: 19680413 Gender: Male
Senate: 9

Jonathan Chi Chang

Reg: 411978080
246 Union Avenue 2a
DOB: 19890402 Gender: Male
Senate: 7

Jonathan I Chang

Reg: 410215686
29-06 Crescent Street 1f
DOB: 19841023 Gender: Male
Senate: 14

Jonathan P Chang

Reg: 410513413
520 West 43 Street 22a
DOB: 19730228 Gender: Male
Senate: 10

Jonathan J Chang

Reg: 305209101
575 Riverside Drive 51
DOB: 19760414 Gender: Male
Senate: 13

Jonathan Chang

Reg: 99448046
33 Manor Ave
DOB: 19680413 Gender: Male
Senate: 4

Jonathan Chang

Reg: 97026673
48 Eastern Ave
DOB: 19820520 Gender: Male
Senate: 17

Jonathan Chang

Reg: 305723395
98-05 67 Avenue 7n
DOB: 19860608 Gender: Male
Senate: 6

Jonathan T Chang

Reg: 302537443
67-50 Thornton Place 6h
DOB: 19750612 Gender: Male
Senate: 6

Jonathan K Chang

Reg: 412218117
352 South 3 Street 1b
DOB: 19880220 Gender: Male
Senate: 7

Jonathan Jade Chang

Democrat
Precinct: 140014

Jonathan Clay Chang

PGP Reg: 10/24/2017
8325 SW Mohawk St Apt 172, Tualatin, OR, 97062
DOB: 1/1/1988 Ph: (503) 780-3742
County: Washington

Jonathan Chang

1304 Diamond Dr
DOB: 08/21/1996

Jonathan T Chang

126 Waterman St, Providence, 02912

Jonathan C Chang

Reg: 04/13/2016
124 243rd Pl, Sammamish, WA, 98074
DOB: 11/06/1997 Gender: Male
County: KI

Jonathan Michael Chang

Reg: 11/18/2017
15402 16th St, Vancouver, WA, 98684
DOB: 11/18/1999 Gender: Male
County: CR

Jonathan Weihsiang Chang

Reg: 02/02/2016
4673 89th St, Seattle, WA, 98115
DOB: 02/25/1998 Gender: Male
County: KI

Jonathan Lee Chang

Reg: 09/07/2016
409 10th Ave, Seattle, WA, 98102
DOB: 12/02/1982 Gender: Male
County: KI

Jonathan Sun-Han Chang

Reg: 08/09/2013
12104 47th St, Bellevue, WA, 98006
DOB: 05/15/1995 Gender: Male
County: KI

Jonathan Chang

Reg: 06/13/2015
699 John St, Seattle, WA, 98109
DOB: 10/16/1984 Gender: Male
County: KI

Jonathan Chang

Reg: 08/23/2007
3207 134th Ave, Bellevue, WA, 98005
DOB: 04/11/1980 Gender: Male
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 57 voter registration records were found for Jonathan Chang in Pennsylvania, Arkansas, and 5 other states. Records show affiliations with U, R, LN, I, D, UNA, DEM, PGP, which may reflect different individuals or changes over time. 10 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 Hyundai Elantra
ยท Registered to: Jonathan Chang
ยท VIN: KMHDU46DX8U556419
·
1208 N 66th St, Scottsdale, AZ, 85257-3220
·
(480) 941-1846
2002 MINI COOPER CAR BASIC ECONOMY
ยท Registered to: Jonathan Chang
ยท VIN: WMWRC33492TC31172
·
2125 S Bentley Ave Apt 108, Los Angeles, CA, 90025
2012 Mercedes-Benz M-Class
ยท Registered to: Jonathan Chang
ยท VIN: 4JGDA2EB8CA026442
·
3041 Wolsey Pl, Fremont, CA, 94555
·
(510) 818-0838
2005 Honda Accord
ยท Registered to: Jonathan Chang
ยท VIN: 1HGCM66525A026562
·
15298 Green Valley Dr, Chino Hills, CA, 91709
2009 Audi S5
ยท Registered to: Jonathan Chang
ยท VIN: WAURV78T89A030464
·
6750 Thornton Pl, Forest Hills, NY, 11375
·
(917) 553-8246
2008 Infiniti G37
ยท Registered to: Jonathan Chang
ยท VIN: JNKCV64E18M124059
·
53 City Stroll, Irvine, CA, 92620-3883
·
(626) 675-6568
2005 Chevrolet Tahoe
ยท Registered to: Jonathan Chang
ยท VIN: 1GNEC13TX5J240738
·
8650 Lake Ashmere Dr, San Diego, CA, 92119
·
(254) 681-8573
2008 Infiniti G37
ยท Registered to: Jonathan Chang
ยท VIN: JNKCV64E28M104791
·
750 N Shoreline Blvd, Mountain View, CA, 94043
·
(973) 930-2873
2012 Toyota Sienna
ยท Registered to: Jonathan Chang
ยท VIN: 5TDYK3DC2CS189979
·
53 City Stroll, Irvine, CA, 92620-3883
·
(949) 413-2211
2006 Honda Ridgeline
ยท Registered to: Jonathan Chang
ยท VIN: 2HJYK165X6H552580
·
17360 Colima Rd, Rowland Hghts, CA, 91748
·
(626) 960-0609
1998 MERCEDES BENZ C CLASS CAR MID LUXURY
ยท Registered to: Jonathan Chang
ยท VIN: WDBHA33G7WF719213
·
370 Woodland Rd, Madison, NJ, 07940
2009 Honda Accord
ยท Registered to: Jonathan Chang
ยท VIN: 1HGCP36879A021458
·
3304 Isleworth Trce, Duluth, GA, 30097-4326
2011 Audi S5
ยท Registered to: Jonathan Chang
ยท VIN: WAUCVAFR3BA022966
·
2789 Gainsborough Dr, San Marino, CA, 91108-2207
·
(626) 862-5071
2005 Acura TL
ยท Registered to: Jonathan Chang
ยท VIN: 19UUA66255A057212
·
965 El Campo Dr, Pasadena, CA, 91107
2010 HONDA PILOT FULL SIZE UTILITY
ยท Registered to: Jonathan Chang
ยท VIN: 5FNYF4H83AB006655
·
39 Willow Pond Rd, Staten Island, NY, 10304
·
(718) 668-1389
2014 Mercedes-Benz E-Class
ยท Registered to: Jonathan Chang
ยท VIN: WDDHF5KB5EA885090
·
25 Prosa, Irvine, CA, 92620
·
(626) 675-6568
2014 Honda CR-V
ยท Registered to: Jonathan Chang
ยท VIN: 2HKRM4H74EH604682
·
1 Washington Square Vlg, New York, NY, 10012
·
(212) 254-2342
2017 AUDI A7
ยท Registered to: Jonathan Chang
ยท VIN: WAU2MAFC9HN031906
·
15526 Orchid Ave, Tustin, CA, 92782
·
(909) 973-4993
2010 Toyota Prius
ยท Registered to: Jonathan Chang
ยท VIN: JTDKN3DU8A0146009
·
10954 Vauxhall Dr, Saint Louis, MO, 63146
·
(832) 496-4218
2008 Audi Q7
ยท Registered to: Jonathan Chang
ยท VIN: WA1BY74L98D060890
·
3207 134th Ave Ne, Bellevue, WA, 98005
·
(408) 823-3066
2010 Audi S5
ยท Registered to: Jonathan Chang
ยท VIN: WAUGVAFR4AA032194
·
2789 Gainsborough Dr, San Marino, CA, 91108-2207
·
(626) 862-5071
2012 MINI COOPER COUNTRYMAN
ยท Registered to: Jonathan Chang
ยท VIN: WMWZB3C55CWM02251
·
15411 Barata St, Hacienda Heights, CA, 91745-4421
·
(626) 500-5872
2012 Toyota Camry
ยท Registered to: Jonathan Chang
ยท VIN: 4T1BK1FK0CU019819
·
6 Miners Trl, Irvine, CA, 92620
·
(714) 389-1215
2013 BMW M5
ยท Registered to: Jonathan Chang
ยท VIN: WBSFV9C59DD095544
·
25 Prosa, Irvine, CA, 92620
·
(626) 675-6568
2007 AUDI A4
ยท Registered to: Jonathan Chang
ยท VIN: WAUDF78E07A146036
·
40 Rowland Ave, Delaware, OH, 43015-2392
·
(214) 999-0015
2011 AUDI Q5
ยท Registered to: Jonathan Chang
ยท VIN: WA1CFAFP2BA105409
·
5709 Tan Oak Dr, Fremont, CA, 94555-3373
·
(510) 818-0628
2007 Acura MDX
ยท Registered to: Jonathan Chang
ยท VIN: 2HNYD28367H517613
·
6 Pine Tree Ln, Palos Verdes, CA, 90275
·
(408) 439-7778
2011 MERCEDES-BENZ S-CLASS
ยท Registered to: Jonathan Chang
ยท VIN: WDDNG7BB1BA371468
·
1780 W Castle Ave, Anaheim, CA, 92804-5505
·
(714) 491-4931
2007 Lexus LS 460
ยท Registered to: Jonathan Chang
ยท VIN: JTHBL46F475051578
·
2350 Donegal Ave, South San Francisco, CA, 94080-5303
·
(650) 866-3997
2007 Hyundai Sonata
ยท Registered to: Jonathan Chang
ยท VIN: 5NPET46C37H269788
·
302 Veneto, Irvine, CA, 92614-5953
·
(323) 665-8643
2012 Mini Countryman
ยท Registered to: Jonathan Chang
ยท VIN: WMWZC5C53CWL63362
·
6750 Thornton Pl Apt 6H, Forest Hills, NY, 11375-4183
·
(917) 553-8246
2014
ยท Registered to: Jonathan Chang
ยท VIN: WAU2MAFC9EN031906
·
15526 Orchid Ave, Tustin, CA, 92782
·
(909) 973-4993
2011 LEXUS IS 350
ยท Registered to: Jonathan Chang
ยท VIN: JTHBE5C21B5026776
·
1456 Oakcrest Ave, South Pasadena, CA, 91030-4102
·
(323) 259-2422
ยท Registered to: Jonathan Chang
·
311 Port Charlotte Ave, Fort Pierre, SD, 57532

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 34 vehicle registration records are associated with Jonathan Chang. Registered makes include Hyundai, Mini, Mercedes-Benz, Honda 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.

Armanino

Equity Management Solutions Expert
jonathan.chang@armaninollp.com
San Francisco,

International Media Inc

Owner
(626) 855-0824
City Of Industry, CA
Personal Services (Services)

Chang Chang & Co

Owner
(626) 854-6088
City Of Industry, CA
Engineering, Management, Accounting, Research and Related Industries (Services)

Via Cyrix Inc

Vice-President
(817) 265-4573
Arlington, TX
Business Services (Services)

Via Telecom Inc

Chief Financial Officer
(858) 350-5560
San Diego, CA
Electrical, Electronic and Components other than Computer Equipment (Equipment)

Green Paradise Co

President
(858) 793-1809
Del Mar, CA
Agricultural Services (Services)

Pangia

Jonathan ChangCOO at Pangia

Ajax United Patterns and Molds Inc.

Jonathan ChangCeo
(510) 476-8000jchang@ajaxmfg.com
Union City, CA94587

Enightmarket.com

Jonathan Chang
(415) 567-5481judicieux128@yahoo.com
San Francisco, CA94115

Nodine Financial Services

Jonathan ChangLoan Officer
(615) 673-7690jonathonchang@yahoo.com
Denison, TX75020

WebMechanicStudio

Jonathan Chang
530-654-7415 or 415-567-5481jchang@zangnet.com
San Francisco, CA94115

Jonathan Chang

Jonathan Chang
(626) 854-6088jonathan@cccocpa.com
Ste. 210 City of Industry, CA91748

Zangnet.com

Jonathan Chang
5306547415or41jchang@zangnet.com

Prudential California Realty

Jonathan ChangSenior Manager
(562) 864-2731jonathonchang@yahoo.com
Norwalk, CA90650

Ajax Technology Intl, Inc

Jonathan ChangPresident
(530) 224-3333jchang@ajaxtechnology.com
Union City, CA96002

CC & CO, CPA's

Jonathan Chang
(626) 854-6088ccco@vividnet.com
City of Industry, CA91748

Hoc Associates INC

Jonathan ChangDirector-officer
San Jose, CA

Jonathan Chang

Business Intelligence Engineer
Plentyoffish.com
Burnaby, British Columbia, Canada Information Technology And Services

Jonathan Chang

Store Manager
Salvatore Ferragamo
New York

International Media Inc

Jonathan ChangOwner
(626) 855-0824admin@imi-usa.com
14145 Proctor Ave # 18, City of Industry, CA91746

International Media Inc

Jonathan ChangOwner
(562) 804-0056admin@imi-usa.com
17504 Grand Ave Apt 21, Bellflower, CA90706
imi-usa.com

Lab Tech Dental Design Inc

Jonathan ChangOwner
(732) 981-9098
Piscataway, NJ

Best Western Airport In

Jonathan ChangGeneral Manager
(407) 841-8600j.chang@bwairport.com
Orlando, FL

Ajax United Patterns And Molds

Jonathan ChangOwner
(510) 476-8000j.chen@ajaxmfg.com
Burlingame, CA

Cisco Systems

Jonathan Chang10 Design Engineering Manager
(408) 526-4000jonchang@cisco.com
Cupertino, CA

Twelvefold Media

Jonathan ChangProduct Marketing Manager
(415) 913-2603jchang@buzzlogic.com
San Francisco, CA

Xilinx Inc

Jonathan ChangSenior Engineering Program Manager
(408) 559-7778jonathan.chang@xilinx.com
San Jose, CA

Callison Architecture Inc

Jonathan ChangAssociate Principal
(206) 623-4646jonathan.chang@callison.com
Seattle, WA

Jonathan Chang chang

Jonathan at Tzu Chi Foundatio

Jonathan Chang

Hillsboro, OR

Jonathan Chang

Hillsboro, OR97006

Jonathan Chang

Pittsburgh, PA15213-3995

Jonathan Chang

New York, NY

International Media Inc

Jonathan ChangOwner
(562) 804-0056admin@imi-usa.com
17504 Grand Ave Apt 21, Bellflower, CA90706

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 172 business affiliations were found for Jonathan Chang. Companies include International Media Inc, Chang Chang & Co, Via Cyrix Inc and 20 more. Roles listed include Equity Management Solutions Expert and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
Incorporator/Organizer: Jonathan Chang

Unknown Corporation

Addr: AK
AK
Incorporator/Organizer: Jonathan Chang

Jonathan Chang

ID: F15097640
Addr: 1101 Second Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

ID: F20649076
Addr: 3500 Deer Creek Rd, Palo Alto, CA, 94304
CA

Jonathan Chang

ID: F17342585
Addr: 3500 Deer Creek Road, Palo Alto, CA, 94304
CA

Jonathan Chang

ID: F16003573
Addr: 3500 Deer Creek Rd, Palo Alto, CA, 94304
CA

Government Resource, INC.

Filed: Aug 27, 2002
Registered Agent: Jonathan Chang

NA Pua Lehua I Ka Ua Noe

Filed: Apr 12, 2004
CEO: Jonathan K Chang

Tesla Motors Leasing, INC.

Addr: 3500 Deer Creek Road, Palo Alto, CA, 94304
CA
Officer: Jonathan Chang

Jonathan Chang

Addr: 1101 2nd Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

Addr: 1101 2nd Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

Addr: 1101 2nd Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

Addr: 1101 2nd Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

Addr: 1101 2nd Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

Addr: 1101 2nd Ave Ste 100, Seattle, WA, 98101
WA

Jonathan Chang

Addr: 3500 Deer Creek Rd, Palo Alto, CA, 94304
CA

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Jonathan Chang

Unknown Corporation

Addr: 3500 Deer Creek Road, Palo Alto, CALIFORNIA, 94304
CALIFORNIA
Officer: Jonathan Chang

Unknown Corporation

DIRECTOR: Jonathan Chang

Unknown Corporation

Addr: 940 Mission Court, Fremont, CA, 94539
CA
Director: Jonathan Chang

Unknown Corporation

DIRECTOR: Jonathan Chang

Jonathan Chang,

Addr: 3500 Deer Creek Road, Palo Alto, CA, 94304
CA

Meridian Solutions LLC

Addr: 745 E. Valley Blvd, #820, San Gabriel, CA, 91776
CA
Officer: Jonathan Chang

Universal Recovery Services Plan LLC

Addr: 25 Prosa, Irvine, CA, 92620
CA
Officer: Jonathan Chang

Tesla Motors Nv, INC.

Addr: 3500 Deer Creek Road, Palo Alto, CA, 94583
CA
Officer: Jonathan Chang

Cti Construction INC.

ID: 4026536
Addr: 3050 Whitestone Expy, Flushing, NEW YORK, 11354
Filed: Dec 3, 2010 NEW YORK Queens County
Chairman: Jonathan Chang

Chang Jonathan Maung Tin, Physician P.c.

ID: 2247397
Addr: 5303 8th Avenue, Brooklyn, NEW YORK, 11220
Filed: Apr 8, 1998 NEW YORK Kings County
Chairman: Jonathan Chang

NA Pua Lehua I Ka Ua Noe

Addr: 2574 Norte Vista Drive, Chino Hills, CA, 91709
CA
CEO: Jonathan K Chang

Tesla Motors Leasing, INC.

Addr: 3500 Deer Creek Road, Palo Alto, CA, 94304
CA
Officer: Jonathan Chang

Unknown Corporation

Officer: Jonathan Chang

JSMK Investment Partners, LLC

ID: 0801872143
DIRECTOR: Jonathan Chang

JSMK Investment Partners, LLC

ID: 0801872143
PRINCIPAL: Jonathan Chang

Tesla Motors Leasing, INC.

ID: 0801280889
Addr: 3500 Deer Creek Road, Palo Alto, CA, 94304
CA
SECRETARY: Jonathan Chang

Adia Partnership, LLC

ID: 0801729767
Addr: 1780 W Castle Ave, Anaheim, CA, 92804
CA
GOVERNING PERSON: Jonathan Chang

Tesla Finance LLC

ID: 0801876984
Addr: 3500 Deer Creek Road, Palo Alto, CA, 94304
CA
SECRETARY: Jonathan Chang

Ophir Capital, LLC

ID: 0802064960
Addr: 1780 W Castle Ave, Anaheim, CA, 92804
CA
MANAGING MEMBER: Jonathan Chang

Htek

ID: 0800302079
Addr: 940 Mission Court, Fremont, CA, 94539
CA
PRESIDENT: Jonathan Chang

M H K Realty Of Texas LLC

ID: 0800970668
Addr: 9777 Harwin Dr 303, Houston, TX, 77036
TX
MANAGER: Jonathan Chang

Htek

ID: 0800302079
Addr: 940 Mission Court, Fremont, CA, 94539
CA
Director: Jonathan Chang

Unknown Corporation

Officer: Jonathan Chang
Registered Agent: Jonathan Chang

Unknown Corporation

OFFICER: Jonathan Chang

Unknown Corporation

ID: 78422
Principal: Jonathan Chang

Trend Foundation

ID: 604068980
Officer: Jonathan Chang

Unknown Corporation

Addr: 3500 Deer Creek Rd, Palo Alto, CA, 94304
Officer: Jonathan Chang

Source: Public Records Jonathan Chang appears in 44 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Jonathan Chang

M.D
Individual
NPI: 1104824556

Jonathan Chang

2018
Individual Male
NPI: 1518462431
School: UNIVERSITY OF MISSOURI (COLUMBIA SCHOOL OF MEDICINE)

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 2 healthcare provider records found for Jonathan 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.

jonathan Chun-Hsiang chang

Active
License # 50799
Specialty: Psychiatry Residency
Addr: Monument, CO

Jonathan Chang

Lsw
Expired
Addr: Denver, CO

jonathan chang

A
Addr: Oakland, CA

jonathan chang

Nonresident Health
VALID
License # W748186
Addr: Flushing, NY

Jonathan Chang

Adv Practice Nurse
ACTIVE
License # 209031087
Firm: Jonathan K Chang
Addr: Saint Robert, MO 65584

jonathan chang

Adv Practice Nurse
ACTIVE
License # 209031087
Addr: Saint Robert, MO 65584
Issued: Nov 15, 2024 Exp: May 31, 2026

Licensed Professional

Licensed Professional

Licensed Professional

Licensed Professional

jonathan chang

Currently registered
School: Nyu School Of Law (2007)
Co:
Davis Polk & Wardwell LLP
Addr: Redwood City, CA

Licensed Professional

Jonathan L Chang

Physician and Surgeon Temporary Permit
EXPIRED
Issued: 20210617 Exp: 20210701

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Jonathan Chang holds 13 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

Unknown

๐Ÿ›๏ธ

Jonathan Chang

2024
Coml Srvc Reptv
Department: Water And Power
๐Ÿ’ต Pay: $33,242.18
๐Ÿ›๏ธ

Jonathan Chang

Police Officer
Department: Police Department
๐Ÿ’ต Pay: $42,819.00
๐Ÿ›๏ธ

Jonathan Chang

2024
Teacher- Per Session
Department: Dept Of Ed Per Session Teacher
๐Ÿ’ต Pay: $33.18
๐Ÿ›๏ธ

Jonathan Chang

2024
Department: Public Works
๐Ÿ›๏ธ

Jonathan Chang

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

Jonathan Chang

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

Jonathan Chang

2023
Department: Department Of Public Works
๐Ÿ›๏ธ

Jonathan Chang

2020
Department: Department Of Public Works
๐Ÿ›๏ธ

Jonathan Chang

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

Jonathan Chang

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

Jonathan Chang

2023
Department: Public Works
๐Ÿ›๏ธ

Jonathan Chang

2021
Department: Department Of Public Works
๐Ÿ›๏ธ

Jonathan Chang

2022
Department: Department Of Public Works
๐Ÿ›๏ธ

Jonathan Chang

2025
Department: Public Works
๐Ÿ›๏ธ

Jonathan Chang

2021
Department: Department Of Public Works
๐Ÿ›๏ธ

Jonathan Chang

2024
Department: Public Works
๐Ÿ›๏ธ

Jonathan Chang

2020
Department: Department Of Public Works
๐Ÿ›๏ธ

Jonathan Chang

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

Jonathan Chang

2022
Department: Department Of Public Works

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Jonathan Chang appears in 20 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.

Inventor Record

Jonathan Chang - Hsinchu City, TW

Patent Details

Jonathan Chang
#9251500

Patent Details

Jonathan Chang
#8965970

Patent Details

Jonathan Chang
#9426236

Patent Details

Jonathan Chang
#9064550

Patent Details

Jonathan Chang
#8958232

Patent Details

Jonathan Chang
#8736592

Patent Details

Jonathan Chang
#8559251

Patent Details

Jonathan Chang
#8630132

Patent Details

Jonathan Chang
#8601411

Patent Details

Jonathan Chang
#8693265

Patent Details

Jonathan Chang
#9025356

Patent Details

Jonathan Chang
#8935299

Patent Details

Jonathan Chang
#9191225

Patent Details

Jonathan Chang
#8713491

Patent Details

Jonathan Chang
#8848461

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Jonathan Chang is listed as an inventor or co-inventor on 16 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Jonathan L Chang

Feb 24, 2016, 10:00 AM
ยท Meeting with: White House Staff
ยท WH

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

Jonathan Chang

Lord Beaverbrook High School - Calgary, AB
1992

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

$25 Jan 31, 2020
2020 DEM
Yang, Andrew Mr.
Chang, Jonathan Software Engineer @ Geico Riverside, CA
$500 Sep 9, 2004
2004
Newsom, Gavin
Chang, Jonathan Attorney @ Self Employed Same South Pasadena, CA
$1,000 May 11, 2015
2016
Political Action Committee Of The American Association Of Orthopaedic Surgeons
Chang, Jonathan L Orthopaedic Surgeon @ Pacific Ortho Medical Group South Pasadena, CA
$25 Nov 23, 2019
2020 DEM
Schiff, Adam
Chang, Jonathan Home Care @ Self San Diego, CA
$2 Dec 2, 2017
2018 DEM
King, Jessica
Chang, Jonathan Student @ Ucla Los Angeles, CA
$100 Jun 7, 2010
2010
California Orthopaedic Association
Chang, Jonathan Orthopaedic Surgeon @ Jonathan Chang, Md Alhambra, CA
$500 Apr 27, 2009
2010 DEM
Chu, Judy
Chang, Jonathan P @ Pacific Orthopaedic Medical Group South Pasadena, CA
$2 Dec 2, 2017
2018 DEM
Spencer, Paul John Mr.
Chang, Jonathan Student @ Ucla Los Angeles, CA
$500 Feb 21, 2011
2012
Political Action Committee Of The American Association Of Orthopaedic Surgeons
Chang, Jonathan L Orthopaedic Surgeon @ Pacific Ortho Medical Group Alhambra, CA
$1,200 Oct 22, 2010
2010 DEM
Chu, Judy
Chang, Jonathan L P @ Pacific Orthopaedic Medical Group South Pasadena, CA
$150 Dec 20, 2012
2012
Calpac California Medical Association Political Action Committee
Chang, Jonathan Physician @ Stephen Higgins, Md Alhambra, CA
$300 Dec 14, 2011
2012 328
California Medical Association
Chang, Jonathan Physician @ Jonathan Chang, Md Alhambra, CA
$2,000 Jul 8, 2004
2004 DEM
Kerry, John F
Chang, Jonathan L Physician @ Self Employed South Pasadena, CA
$500 Jun 29, 2011
2012
Campaign For Our Country
Chang, Jonathan Physician @ Pacific Orthopaedic Associates South Pasadena, CA
$250 Sep 19, 2014
2014
Political Action Committee Of The American Association Of Orthopaedic Surgeons
Chang, Jonathan L Md Orthopaedic Surgeon @ Pacific Ortho Medical Group South Pasadena, CA
$5 Nov 21, 2019
2020 DEM
Yang, Andrew Mr.
Chang, Jonathan Not Employed Rowland Heights, CA
$250 Jul 19, 2007
2008 REP
Republican National Committee
Chang, Jonathan H Retired Napa, CA
$300 Jan 1, 1
2014
Calpac California Medical Association Political Action Committee
Chang, Jonathan Physician @ Jonathan Chang, Md Alhambra, CA
$1 Oct 3, 2020
2020 DEM
Jones, Doug
Chang, Jonathan Captain @ Usmc Oceanside, CA
$300 Dec 14, 2011
2012
Calpac California Medical Association Political Action Committee
Chang, Jonathan Physician @ Jonathan Chang, Md Alhambra, CA
$25,000 Apr 6, 2004
2004
Dnc Non Federal Max Pac
Chang, Jonathan Medical Doctor @ Self South Pasadena, CA
$1,300 Sep 19, 2020
2020 DEM
Biden, Joe
Chang, Jonathan Healthcare Administration @ Lucile Packard Childrens Hospital Mountain View, CA
$35 Jan 29, 2008
2008 REP
Republican National Committee
Chang, Jonathan H Retired Napa, CA
$250 Sep 3, 2020
2020 DEM
Biden, Joe
Chang, Jonathan Healthcare Administration @ Lucile Packard Childrens Hospital Mountain View, CA
$125 May 17, 2014
2014
California Orthopaedic Association Pac
Chang, Jonathan Orthopaedic Surgeon @ Jonathan Chang, Md Alhambra, CA
$1,000 Oct 30, 2010
2010 DEM
Schiff, Adam
Chang, Jonathan L PH @ Pacific Orthopedic Medical Group South Pasadena, CA
$100 Jun 20, 2002
2002
California Medical Association Small Contributor Committee
Chang, Jonathan Lee Physician @ Jonathan Lee Chang Md Monterey Park, CA
$2,000 Feb 19, 2003
2004 DEM
Kerry, John F
Chang, Jonathan L Physician @ Pacific Orthopedic Group South Pasadena, CA
$25 Mar 29, 2016
2016 DEM
Teachout, Zephyr
Chang, Jonathan Sartorian Ventures @ Jonathan Chang Lords Valley, PA
$50 Oct 22, 2015
2016
Calpac California Medical Association Pac
Chang, Jonathan Physician @ Jonathan Chang, Md Alhambra, CA
$130 Dec 15, 2017
2018
California Orthopaedic Association Pac
Chang, Jonathan Orthopaedic Surgeon @ Jonathan Chang, Md Alhambra, CA
$100 May 27, 2009
2010 I
Gowda, Rajiv S
Chang, Jonathan Physician @ Jonathan Chang Staten Island, NY
$500 Oct 2, 2018
2018
Political Action Committee Of The American Association Of Orthopaedic Surgeons Pac Of Aaos
Chang, Jonathan L Orthopaedic Surgeon @ Self Employed South Pasadena, CA
$300 Jul 31, 2013
2014
Calpac California Medical Association Political Action Committee
Chang, Jonathan Physician @ Jonathan Chang, Md Alhambra, CA
$500 May 27, 2013
2014
Political Action Committee Of The American Association Of Orthopaedic Surgeons
Chang, Jonathan L Md Orthopaedic Surgeon @ Pacific Ortho Medical Group South Pasadena, CA
$250 Sep 9, 2004
2004
Newsom, Gavin
Chang, Jonathan Attorney @ Self Employed Same South Pasadena, CA
$100 Jan 31, 2004
2004
California Orthopaedic Association
Chang, Jonathan L Orthopaedic Surgeon @ Jonathan L Chang, Md Monterey Park, CA
$250 Sep 3, 2020
2020 DEM
Biden, Joe
Chang, Jonathan Healthcare Administration @ Lucile Packard Childrens Hospital Mountain View, CA
$1,000 Mar 6, 2017
2018 DEM
Ahn, Robert Lee
Chang, Jonathan Managing Director @ Ophir Capital Group, LLC Los Angeles, CA
$100 Aug 31, 2001
2002 DEM
Chu, Judy
Chang, Jonathan L Physician @ Pacific Ortho South Pasadena, CA
$50 Jun 20, 2002
2002
Calpac California Medical Association Political Action Committee
Chang, Jonathan Lee Physician @ Jonathan Lee Chang Md Monterey Park, CA
$35 Aug 2, 2019
2020 DEM
Warren, Elizabeth
Chang, Jonathan Photographer @ Self Temecula, CA
$500 Feb 11, 2004
2004
Political Action Committee Of The American Association Of Orthopaedic Surgeons
Chang, Jonathan L O @ Pacific Orthopaedic Medical Group Monterey Park, CA
$1,500 Aug 11, 2017
2018 DEM
Chu, Judy
Chang, Jonathan L Physician @ Pacific Orthopaedic Medical Group South Pasadena, CA
$100 Dec 13, 2017
2018 DEM
Levin, Mike
Chang, Jonathan Captain @ Usmc Oceanside, CA
$4,600 Jun 30, 2007
2008 DEM
Obama, Barack
Chang, Jonathan L Physician @ Pomg South Pasadena, CA
$1,000 Jan 26, 2018
2018
Political Action Committee Of The American Association Of Orthopaedic Surgeons Pac Of Aaos
Chang, Jonathan L Orthopaedic Surgeon @ Self Employed South Pasadena, CA
$28,500 Sep 22, 2008
2008 DEM
Dnc Services Corporation/Democratic National Committee
Chang, Jonathan L Physician @ Pomg South Pasadena, CA
$500 Mar 28, 2008
2008
Political Action Committee Of The American Association Of Orthopaedic Surgeons
Chang, Jonathan L Orthopaed @ Pacific Orthopaedic Group Alhambra, CA
$500 Sep 21, 1998
1998 REP
Fong, Matthew K
Chang, Jonathan L Physician @ Ortho Surgery & Sports Me So Pasadena, CA
$40 Dec 31, 2013
Lockheed Martin Corporation Employees Political Action Committee
Contributor Adv Tech Ldrshp Prog Sr @ Lockheed Martin Scottsdale, AZ
$1,500 Sep 16, 2020
Unknown Committee
Chang, Jonathan Physician @ Pacific Orthopedic South Pasadena, CA
$50
2012 I
California Medical Association
Contributor Physician @ Stephen Higgins, Md Alhambra, CA
$1 20161128
Texas Association of REALTORS Political Action Committee
Contributor Real estate sales Plano, TX

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for Jonathan Chang. Total disclosed contributions amount to $79,900. Recipients include Lockheed Martin Corporation Employees Political Action Committee, California Medical Association, Texas Association of REALTORS Political Action Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

Jonathan Chang

License: 625064 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Jonathan Chang

Age 61 Male
·
9717 Ruddy Duck Way, Elk Grove, CA 95757 (Sacramento County)
38.4048, -121.4785
TZ: Pacific
Single Family Built 2002
MP

Jonathan Chang

Age 62 Male
·
7890 E Spring St, Long Beach, CA 90815 (Los Angeles County)
33.8103, -118.0810
· (562) 597-1231
Marital: Inferred Single TZ: Pacific
Homeowner Multi-Family Built 1974 Purchased 2011
MP

Jonathan W Chang

Age 24 Male
·
8272 E Marblehead Way, Anaheim, CA 92808 (Orange County)
33.8528, -117.7310
· (714) 813-6908
Marital: Single TZ: Pacific
Homeowner Single Family Purchased 1999
MP

Jonathan Chang

Age 31
·
7622 Katella Ave, Stanton, CA 90680 (Orange County)
33.8029, -117.9990
· (714) 622-5357
TZ: Pacific
Multi-Family
MP

Jonathan T Chang

Age 26 Male
·
1704 Hopefield Rd, Silver Spring, MD 20905 (Montgomery County)
39.1053, -76.9770
Marital: Single TZ: Eastern
Homeowner Single Family Built 1972 Purchased 2005
MP

Jonathan C Chang

Age 39 Male
·
15895 Transcontinental Dr, Monument, CO 80132 (El Paso County)
39.0574, -104.9040
Marital: Inferred Married TZ: Mountain
Occ: Professional Edu: Graduate School
Single Family
MP

Jonathan Chang

Age 57 Male
·
12130 7th Ave, College Point, NY 11356 (Queens County)
40.7908, -73.8465
· (718) 939-3969
Marital: Single TZ: Eastern
Homeowner Single Family Purchased 2011
MP

Jonathan Chang

Age 23 Male
·
10 Alton Dr, Somerset, NJ 08873 (Somerset County)
40.5177, -74.5074
· (732) 873-2798
TZ: Eastern
Homeowner Single Family Built 1988 Purchased 2010
MP

Jonathan A Chang

Age 32 Male
·
17753 Via San Jose, Rowland Hghts, CA 91748 (Los Angeles County)
33.9861, -117.9200
TZ: Pacific
Homeowner Single Family Built 1989 Purchased 2010
MP

Jonathan W Chang

Male
·
21 Searle Ave, Brookline, MA 02445 (Norfolk County)
42.3338, -71.1233
TZ: Eastern
Homeowner Single Family Built 1900 Purchased 2014
MP

Jonathan Chang

Age 25 Male
·
187 Butternut Ln, Kensington, CT 06037 (Hartford County)
41.6388, -72.7809
Marital: Single TZ: Eastern
Single Family
MP

Jonathan T Chang

Age 42 Male
·
6750 Thornton Pl, Forest Hills, NY 11375 (Queens County)
40.7200, -73.8567
· (917) 553-8246
Marital: Married TZ: Eastern
Occ: Technical Edu: High School
Homeowner Multi-Family
MP

Jonathan Chang

Age 22 Male
·
5806 119th Ave SE, Bellevue, WA 98006 (King County)
47.5519, -122.1790
Marital: Single TZ: Pacific
Multi-Family
MP

Jonathan Chang

Male
·
15402 NE 16th St, Vancouver, WA 98684 (Clark County)
45.6212, -122.5511
Marital: Married
MP

Jonathan Chang

Age 62 Male
·
17892 Frondoso Dr, San Diego, CA 92128 (San Diego County)
33.0400, -117.0610
· (858) 613-0898
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Purchased 2003
MP

Jonathan Y Chang

Age 52 Male
·
2354 Coal Train Dr, Dunn Loring, VA 22027 (Fairfax County)
38.8964, -77.2172
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Graduate School
Homeowner Single Family Built 2002 Purchased 2016
MP

Jonathan Chang

Age 29 Male
·
369 Bridlington St, Buford, GA 30518 (Gwinnett County)
34.1243, -84.0311
Marital: Inferred Single TZ: Eastern
Homeowner Single Family Purchased 2016
MP

Jonathan Chang

Male
·
3887 Pell Pl, San Diego, CA 92130 (San Diego County)
32.9498, -117.2320
TZ: Pacific
Homeowner Multi-Family Purchased 2015
MP

Jonathan D Chang

Age 35 Male
·
3000 Wisteria Ln, Killeen, TX 76549 (Bell County)
31.1066, -97.7981
TZ: Central
Single Family
MP

Jonathan Chang

Age 21 Male
·
1304 Diamond Dr, Newtown, PA 18940 (Bucks County)
40.2159, -74.9443
· (724) 799-7100
TZ: Eastern
Single Family
MP

Jonathan W Chang

Age 37 Male
·
12611 Jarvis Rd, Cypress, TX 77429 (Harris County)
29.9621, -95.6210
· (281) 894-4420
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1978 Purchased 1988
MP

Jonathan P Chang

Age 32 Male
·
9314 Cherry Hill Rd, College Park, MD 20740 (Prince Georges County)
39.0176, -76.9352
TZ: Eastern
Multi-Family
MP

Jonathan Chang

Age 36 Male
·
13 Deercrest Dr, Holmdel, NJ 07733 (Monmouth County)
40.3767, -74.1645
· (732) 946-8762
Marital: Married TZ: Eastern
Homeowner Single Family Built 1954 Purchased 1993
MP

Jonathan Chang

Age 41 Male
·
103 129th Ave NE, Bellevue, WA 98005 (King County)
47.6103, -122.1680
Marital: Married TZ: Pacific
Single Family
MP

Jonathan Chang

Male
·
2436 Elkhorn Ter, Duluth, GA 30096 (Gwinnett County)
33.9859, -84.1638
TZ: Eastern
Homeowner Single Family Built 2003 Purchased 2010
MP

Jonathan Chang

Male
·
3209 134th Ave NE, Bellevue, WA 98005 (King County)
47.6397, -122.1620
TZ: Pacific
Homeowner Single Family Built 1973 Purchased 2014
MP

Jonathan J Chang

Age 56 Male
·
8258 Moller Ranch Dr, Pleasanton, CA 94588 (Alameda County)
37.6820, -121.9340
· (925) 485-5387
Marital: Married TZ: Pacific
Homeowner Single Family Built 1998 Purchased 2003
MP

Jonathan Chang

Male
·
7217 Petersburg Dr, Plano, TX 75074 (Collin County)
33.0720, -96.6766
TZ: Central
Homeowner Single Family Built 2006 Purchased 2007
MP

Jonathan Chang

Age 51 Male
·
631 Folsom St, San Francisco, CA 94107 (San Francisco County)
37.7849, -122.3970
Marital: Inferred Single TZ: Pacific
Multi-Family
MP

Jonathan C Chang

Age 26 Male
·
10009 Oakleaf Pl, Cupertino, CA 95014 (Santa Clara County)
37.3234, -122.0590
· (408) 806-7768
Marital: Single TZ: Pacific
Homeowner Single Family Built 1984 Purchased 2009
MP

Jonathan L Chang

Age 19 Male
·
18912 Bloomfield Rd, Olney, MD 20832 (Montgomery County)
39.1677, -77.0765
· (301) 255-8569
Marital: Married TZ: Eastern
Homeowner Single Family Built 1970 Purchased 2004
MP

Jonathan Chang

Age 37 Male
·
6525 Timberview Ct, San Jose, CA 95120 (Santa Clara County)
37.2182, -121.8770
· (408) 218-2032
Marital: Single TZ: Pacific
Homeowner Single Family Built 1984 Purchased 2014
MP

Jonathan Chang

Age 24 Male
·
2400 Rio Grande St, Austin, TX 78705 (Travis County)
30.2915, -97.7339
Marital: Single TZ: Central
Multi-Family
MP

Jonathan S Chang

Age 46 Male
·
4712 Haleytree Ct, Raleigh, NC 27606 (Wake County)
35.7743, -78.6891
· (919) 851-8889
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 2006 Purchased 2015
MP

Jonathan D Chang

Age 27 Male
·
3605 Dripping Springs Dr, Plano, TX 75025 (Collin County)
33.0903, -96.7625
· (972) 731-6227
Marital: Single TZ: Central
Homeowner Single Family Built 2000 Purchased 2000
MP

Jonathan G Chang

Age 49 Male
·
6631 Vanderbilt St, Chino, CA 91710 (San Bernardino County)
33.9885, -117.6560
· (626) 864-5899
Marital: Married TZ: Pacific
Occ: Insurance Edu: Some College
Homeowner Single Family Built 2009 Purchased 2009
MP

Jonathan Chang

Age 29 Male
·
939 S Fircroft St, West Covina, CA 91791 (Los Angeles County)
34.0579, -117.8970
· (626) 919-5119
Marital: Married TZ: Pacific
Homeowner Single Family Built 1955 Purchased 2016
MP

Jonathan Chang

Age 33 Male
·
14417 E Amherst St, Moorpark, CA 93021 (Ventura County)
34.2954, -118.8600
· (805) 683-8872
Marital: Married TZ: Pacific
Occ: Healthcare
Single Family
MP

Jonathan C Chang

Age 36 Male
·
26086 Hills Dr, Mechanicsvlle, MD 20659 (Saint Marys County)
38.3837, -76.8348
TZ: Eastern
Edu: High School
Homeowner Single Family Built 1984 Purchased 2013
MP

Jonathan N Chang

Age 29 Male
·
600 Shady Valley Dr, N Little Rock, AR 72116 (Pulaski County)
34.8200, -92.2591
· (501) 352-2079
Marital: Married TZ: Central
Occ: Professional
Homeowner Single Family
MP

Jonathan Chang

Age 58 Male
·
39 Willow Pond Rd, Staten Island, NY 10304 (Richmond County)
40.5979, -74.1103
· (917) 330-3462
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family
MP

Jonathan C Chang

Age 19 Male
·
124 243rd Pl SE, Sammamish, WA 98074 (King County)
47.6084, -122.0150
· (425) 214-2573
Marital: Married TZ: Pacific
Homeowner Single Family Built 1998 Purchased 1998
MP

Jonathan Chang

Age 49 Male
·
809 Lincoln Pl, Brooklyn, NY 11216 (Kings County)
40.6707, -73.9493
Marital: Married TZ: Eastern
Edu: High School
Single Family
MP

Jonathan N Chang

Age 41 Male
·
3440 Rankin St, Dallas, TX 75205 (Dallas County)
32.8494, -96.7892
TZ: Central
Occ: Management Edu: Some College
Homeowner Multi-Family Built 2002 Purchased 2015
MP

Jonathan R Chang

Age 39 Male
·
1208 N 66th St, Scottsdale, AZ 85257 (Maricopa County)
33.4606, -111.9390
· (480) 284-5833
Marital: Single TZ: Mountain
Edu: Some College
Homeowner Single Family Built 1958 Purchased 2005
MP

Jonathan Chang

Male
·
3141 Lighthouse Ridge Ln, San Diego, CA 92110 (San Diego County)
32.7491, -117.2162
· (818) 521-5580
TZ: Pacific
Homeowner Single Family Purchased 2012
MP

Jonathan Chang

Male
·
250 Betsy Ross Dr, Orangeburg, NY 10962 (Rockland County)
41.0371, -73.9759
Marital: Married TZ: Eastern
Homeowner Single Family Built 1973 Purchased 1981
MP

Jonathan Chang

Age 72 Male
·
12632 Lincoln Ave SW, Lakewood, WA 98499 (Pierce County)
47.1428, -122.5070
Marital: Married TZ: Pacific
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1940 Purchased 2004
MP

Jonathan S Chang

Age 27 Male
·
27160 Byrne Park Ln, Los Altos Hls, CA 94022 (Santa Clara County)
37.3598, -122.1530
Marital: Married TZ: Pacific
Homeowner Single Family Built 1970 Purchased 2010
MP

Jonathan P Chang

Age 32 Male
·
6546 Kaneko Dr, San Jose, CA 95119 (Santa Clara County)
37.2328, -121.7900
Marital: Inferred Single TZ: Pacific
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Jonathan 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 Jonathan Chang. These loans were issued to businesses, not individuals.

Katie Molle

$20,833 Paid in Full
Address:
8880 Old Kings Rd S
Approved

Apr 26, 2021

Forgiven

$20,900

Loan #

2241688910

Loan Size

Small

Etrainers.org

Corporation

$5,575 Paid in Full
Address:
101 Decker Ct Ste 605
Irving, TX75062-2893
Approved

May 4, 2020

Forgiven

$5,646

Jobs Reported

1

Loan #

1139467405

Loan Size

Small

Dinesh Sharma

Sole Proprietorship

$75,185 Paid in Full
Address:
100 S Santa Fe St
Visalia, CA93292-6434
Approved

Mar 3, 2021

Forgiven

$76,194

Jobs Reported

8

Loan #

6182338504

Loan Size

Small

Chefly LLC

Limited Liability Company(LLC

$1,877 Paid in Full
Address:
520 W 43rd St Apt 11G
New York, NY10036-4348
Approved

Mar 12, 2021

Forgiven

$20,597

Jobs Reported

1

Loan #

9063338505

Loan Size

Small

Bharath Kundoor

Sole Proprietorship

$20,832 Paid in Full
Address:
405 Davis Ct Apt 503
San Francisco, CA94111-2409
Approved

May 14, 2021

Forgiven

$20,914

Jobs Reported

1

Loan #

2109319010

Loan Size

Small

Ahmed

Self-Employed Individuals

$12,159 Paid in Full
Address:
13955 35th Ave
Flushing, NY11354-3526
Approved

Mar 20, 2021

Forgiven

$12,335

Jobs Reported

1

Loan #

5127448603

Loan Size

Small

Applied Image INC

Corporation

$348,905 Paid in Full
Address:
1653 E Main St Ste 1
Rochester, NY14609-7000
Approved

Feb 5, 2021

Forgiven

$350,587

Jobs Reported

30

Loan #

3542138406

Loan Size

Medium

Mike Wang

Sole Proprietorship

$20,832 Paid in Full
Address:
10 W Bay State St # 7481
Alhambra, CA91802-3025
Approved

Feb 13, 2021

Forgiven

$20,960

Jobs Reported

1

Loan #

8165038407

Loan Size

Small

Look East Investments, LLC

Limited Liability Company(LLC

$74,000 Paid in Full
Address:
737 W Washington Blvd Apt 2704
Chicago, IL60661
Approved

May 1, 2020

Forgiven

$74,826

Jobs Reported

3

Loan #

8945247307

Loan Size

Small

Zaylia & Associates

Self-Employed Individuals

$801 Paid in Full
Address:
10 W Bay State St Unit 910
Alhambra, CA91802
Approved

Aug 3, 2020

Forgiven

$804

Jobs Reported

1

Loan #

3018128200

Loan Size

Small

Kurt Neilan

Sole Proprietorship

$20,832 Paid in Full
Address:
21671 Gateway Center Dr Ste 112
Diamond Bar, CA91765-2463
Approved

Jan 31, 2021

Forgiven

$21,041

Jobs Reported

1

Loan #

9780098301

Loan Size

Small

Alainna Edwards

Single Member LLC

$3,313 Paid in Full
Address:
100 S Santa Fe Ave
Los Angeles, CA90013-2902
Approved

Apr 28, 2021

Forgiven

$3,329

Jobs Reported

1

Loan #

3838188910

Loan Size

Small

Mohammed Ibrahim

Self-Employed Individuals

$7,062 Paid in Full
Address:
9898 Colonnade Blvd Apt 11204
San Antonio, TX78230-2277
Approved

Feb 24, 2021

Forgiven

$7,093

Jobs Reported

1

Loan #

3908058510

Loan Size

Small

Hiper Solutions LLC

Limited Liability Company(LLC

$92,450 Paid in Full
Address:
440 Davis Ct Apt 1106
San Francisco, CA94111
Approved

May 1, 2020

Forgiven

$93,268

Jobs Reported

7

Loan #

1530447707

Loan Size

Small

Chanel Torres

Sole Proprietorship

$20,750 Exemption 4
Address:
520 W 43rd St
New York, NY10036-4304
Approved

May 12, 2021

Jobs Reported

1

Loan #

8679028902

Loan Size

Small

La Design Group INC

Corporation

$53,740 Paid in Full
Address:
21671 Gateway Center Dr Ste 213
Diamond Bar, CA91765-2464
Approved

Feb 16, 2021

Forgiven

$54,029

Jobs Reported

3

Loan #

9232498400

Loan Size

Small

Leonard Lee INC.

Subchapter S Corporation

$13,226 Paid in Full
Address:
3450 N Lake Shore Dr Apt 2501
Chicago, IL60657-2855
Approved

Jan 25, 2021

Forgiven

$13,330

Jobs Reported

1

Loan #

5724308300

Loan Size

Small

Law Office Of Noriel Flores

Sole Proprietorship

$28,215 Paid in Full
Address:
21671 Gateway Center Dr Ste 103
Diamond Bar, CA91765-2463
Approved

May 1, 2020

Forgiven

$28,450

Jobs Reported

3

Loan #

5129497702

Loan Size

Small

Ngoc Nhu Trinh

Self-Employed Individuals

$2,980 Paid in Full
Address:
9702 Bolsa Ave Spc 52
Westminster, CA92683-6642
Approved

Apr 4, 2021

Forgiven

$3,001

Jobs Reported

1

Loan #

6383378708

Loan Size

Small

Lanborkan INC

Corporation

$42,415 Paid in Full
Address:
520 W 43rd St Apt 9q
New York, NY10036
Approved

May 1, 2020

Forgiven

$42,708

Jobs Reported

4

Loan #

1703127704

Loan Size

Small

Thomas Pham

Independent Contractors

$865 Exemption 4
Address:
9702 Bolsa Ave Spc 170
Westminster, CA92683-6626
Approved

Mar 26, 2021

Jobs Reported

1

Loan #

1147088710

Loan Size

Small

Pacific Medical Imaging And Oncology Center INC.

Corporation

$336,577 Paid in Full
Address:
707 S Garfield Ave Ste B001
Alhambra, CA91801-5864
Approved

Feb 6, 2021

Forgiven

$338,913

Jobs Reported

31

Loan #

4204588403

Loan Size

Medium

Prism Tribe

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
23 Via Amistosa Apt K
Rancho Santa Margarita, CA92688-1910
Approved

May 13, 2021

Forgiven

$20,904

Jobs Reported

1

Loan #

1293689010

Loan Size

Small

Richard Dinh Hoang

Sole Proprietorship

$20,833 Paid in Full
Address:
9702 Bolsa Ave Spc 51
Westminster, CA92683-6642
Approved

May 27, 2021

Forgiven

$20,981

Jobs Reported

1

Loan #

8362509009

Loan Size

Small

Yasuo Tanaka

Self-Employed Individuals

$4,149 Paid in Full
Address:
405 Davis Ct Apt 1001
San Francisco, CA94111-2419
Approved

Feb 22, 2021

Forgiven

$4,186

Jobs Reported

1

Loan #

2765978501

Loan Size

Small

Edlana Patterson

Sole Proprietorship

$2,032 Paid in Full
Address:
9898 Colonnade Blvd Apt 8206
San Antonio, TX78230-2202
Approved

Feb 11, 2021

Forgiven

$2,042

Jobs Reported

2

Loan #

7262868406

Loan Size

Small

Woodbeck Diligence

Subchapter S Corporation

$17,700 Paid in Full
Address:
722 Broadway 2
New York, NY10003
Approved

Jun 10, 2020

Forgiven

$17,870

Jobs Reported

1

Loan #

1379647900

Loan Size

Small

Helmut Steibl

Sole Proprietorship

$20,800 Paid in Full
Address:
1840 Veteran Ave Apt 306
Los Angeles, CA90025-4579
Approved

Jan 28, 2021

Forgiven

$21,009

Jobs Reported

1

Loan #

7377758310

Loan Size

Small

Rena Li

Independent Contractors

$8,989 Paid in Full
Address:
21671 Gateway Center Dr Ste 112
Diamond Bar, CA91765-2463
Approved

Feb 1, 2021

Forgiven

$9,030

Jobs Reported

1

Loan #

1160188405

Loan Size

Small

Pacific Medical Imaging And Oncology Center, INC.

Corporation

$367,550 Paid in Full
Address:
707 S Garfield Ave Ste B-001
Alhambra, CA91801
Approved

May 1, 2020

Forgiven

$371,592

Jobs Reported

30

Loan #

2201797700

Loan Size

Medium

Connie Pham

Independent Contractors

$823 Exemption 4
Address:
9702 Bolsa Ave Spc 170
Westminster, CA92683-6626
Approved

Mar 26, 2021

Jobs Reported

1

Loan #

1158888709

Loan Size

Small

Ashwani Kumar

Independent Contractors

$9,547 Paid in Full
Address:
440 Davis Ct Apt 420
San Francisco, CA94111-2466
Approved

May 12, 2021

Forgiven

$9,581

Jobs Reported

1

Loan #

9882508904

Loan Size

Small

Florencia Tiziana Garcia

Sole Proprietorship

$19,170 Paid in Full
Address:
2841 SW 13th St
Gainesville, FL32608-2085
Approved

Feb 9, 2021

Forgiven

$19,365

Jobs Reported

1

Loan #

5696128405

Loan Size

Small

Haven And King Law Firm INC.

Subchapter S Corporation

$6,863 Exemption 4
Address:
21671 Gateway Center Dr Ste 210
Diamond Bar, CA91765-2464
Approved

Feb 24, 2021

Forgiven

$6,969

Jobs Reported

2

Loan #

3674018505

Loan Size

Small

Joseph Burns

Sole Proprietorship

$20,833 Paid in Full
Address:
520 W 43rd St Apt 27J
New York, NY10036-4355
Approved

Feb 19, 2021

Forgiven

$21,089

Jobs Reported

1

Loan #

1509218503

Loan Size

Small

Kyoko Tanaka

Sole Proprietorship

$4,656 Paid in Full
Address:
405 Davis Ct Apt 1001
San Francisco, CA94111-2419
Approved

Feb 18, 2021

Forgiven

$4,699

Jobs Reported

1

Loan #

1439038501

Loan Size

Small

Custom Car Alarms INC

Corporation

$28,770 Paid in Full
Address:
440 Davis Ct Apt 1722
San Francisco, CA94111-2487
Approved

Feb 11, 2021

Forgiven

$28,917

Jobs Reported

4

Loan #

6879448404

Loan Size

Small

Ewing Massage Enterprises LLC

Limited Liability Company(LLC

$245,405 Paid in Full
Address:
520 W 43rd St Apt 20A
New York, NY10036-4301
Approved

Feb 24, 2021

Forgiven

$246,730

Jobs Reported

36

Loan #

3750638506

Loan Size

Medium

South Coast Gynecologic Oncology, INC

Corporation

$275,100 Paid in Full
Address:
3390 Carmel Mountain Rd Ste 130
San Diego, CA92121-1054
Approved

Apr 14, 2020

Forgiven

$278,055

Jobs Reported

11

Loan #

7588567109

Loan Size

Medium

Dhananjay Gode

Sole Proprietorship

$20,832 Paid in Full
Address:
1 Washington Square Vlg Apt 9E
New York, NY10012-1606
Approved

May 2, 2021

Forgiven

$20,957

Jobs Reported

1

Loan #

6566388910

Loan Size

Small

Sefa Korkmaz

Independent Contractors

$10,170 Paid in Full
Address:
440 Davis Ct Apt 1608
San Francisco, CA94111-2484
Approved

Mar 18, 2021

Forgiven

$10,218

Jobs Reported

1

Loan #

4275178602

Loan Size

Small

Sophia Schrank

Self-Employed Individuals

$1,737 Exemption 4
Address:
100 S Santa Fe Ave
Los Angeles, CA90013-2902
Approved

Feb 10, 2021

Jobs Reported

1

Loan #

6231458404

Loan Size

Small

Arafura Global INC

Corporation

$11,412 Paid in Full
Address:
10 W Bay State St Unit 782
Alhambra, CA91802-2833
Approved

Mar 25, 2021

Forgiven

$11,499

Jobs Reported

2

Loan #

8973898601

Loan Size

Small

Applied Image INC

Corporation

$348,904 Paid in Full
Address:
1653 E Main St Ste 1
Rochester, NY14609-7000
Approved

May 3, 2020

Forgiven

$351,590

Jobs Reported

30

Loan #

7042357702

Loan Size

Medium

American Institute Of Philanthropy

Non-Profit Organization

$73,500 Paid in Full
Address:
3450 N Lake Shore Dr
Chicago, IL60657-2862
Approved

Apr 28, 2020

Forgiven

$74,170

Jobs Reported

4

Loan #

9874167205

Loan Size

Small

Shuja Syed

Sole Proprietorship

$3,271 Paid in Full
Address:
520 W 43rd St Apt 3P
New York, NY10036-4301
Approved

Feb 11, 2021

Forgiven

$3,286

Jobs Reported

1

Loan #

7179168407

Loan Size

Small

Outdoor Maintenance Co

Corporation

$4,385 Paid in Full
Address:
2452 Evergreen St
Yorktown Heights, NY10598-3906
Approved

Mar 24, 2021

Forgiven

$4,418

Jobs Reported

3

Loan #

7716918610

Loan Size

Small

Kathy Lieu

Sole Proprietorship

$6,352 Paid in Full
Address:
9702 Bolsa Ave Spc 196
Westminster, CA92683-6623
Approved

Apr 22, 2021

Forgiven

$6,431

Jobs Reported

1

Loan #

8087098810

Loan Size

Small

Centerfield Creative LLC

Limited Liability Company(LLC

$31,167 Paid in Full
Address:
737 W Washington Blvd Apt 2704
Chicago, IL60661-2615
Approved

Feb 23, 2021

Forgiven

$31,322

Jobs Reported

1

Loan #

3127978501

Loan Size

Small

Jackalope Services LLC

Limited Liability Company(LLC

$8,332 Exemption 4
Address:
8880 Old Kings Rd S Unit 13
Jacksonville, FL32257-5307
Approved

Apr 6, 2021

Jobs Reported

1

Loan #

7709638709

Loan Size

Small

Avery Hess, INC

Corporation

$264,800 Paid in Full
Address:
2301 Gallows Rd
Dunn Loring, VA22027-1117
Approved

Apr 8, 2020

Forgiven

$267,279

Jobs Reported

20

Loan #

7711807007

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 51 PPP loan records are linked to businesses associated with Jonathan Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

๐Ÿ—๏ธ

Unknown

STATEN ISLAND
A3 SIGNED OFF
๐Ÿ—๏ธ

Jonathan Chang

Owner STATEN ISLAND
#500601093

๐Ÿ“ 39 WILLOW POND ROAD, STATEN ISLAND

A3 Completed/Signed

BUILDERS PAVEMENT PLAN 198'IF FILLING FE ES:$1,584.00

๐Ÿ”ง

Jonathan Chang

Construction Fence Permit Issued BROOKLYN
๐Ÿข 561 Manhattan Avenue LLC

PROPOSED INSTALLATION OF TEMPORARY CONSTRUCTION FENCE IN CONJUNCTION WITH N.B. #321383276

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Find Jonathan 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
2
1
3
4
147
5
1
1
9
5
3
11
2
9
1
5
6
9
2
34
1
3
9
19
1
31
2

Jonathan Chang in Org, CA: Background Summary

Location
2878 Chauncey, Org Ca 92867, Org, CA
Other Locations
Brooklyn, NY ยท Red Hook, NY ยท Scottsdale, AZ and 38 more
Profiles Found
148 people with this name
Phone Numbers
(919) 830-4322 and 148 others on file
Email
jchang8282@yahoo.com and 89 others on file
Possible Relatives
Jeanie Yu Gin Bae, Chang Soo Kang, Changhsiu Chen, Charis K Chang, Eung S Chang and 1481 more
Career
Equity Management Solutions Expert, Marketing Advisor at International Media Inc, Chang Chang & Co
Voter Registration
Registered No Party Preference
Properties
26properties owned
Vehicles
34 linked โ€” 2008 Hyundai Elantra, 2002 Mini Cooper and 32 more
Contributions
$79.9K total โ€” California Medical Association, Lockheed Martin Corporation Employees Political Action Committee
Healthcare
Licensed provider โ€” 2018
Licenses
5 professional licenses (LSW, NONRESIDENT HEALTH)
PPP Loans
$3062K for Katie Molle, Etrainers.org
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 Jonathan Chang. Because public records are indexed by name rather than by a unique identifier, the 716 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 Jonathan Chang

Search Complexity: High

716 public records across 27states, belonging to approximately 148 different individuals. With 148 distinct profiles across 27 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Voter Registration Records section may be most helpful for disambiguation because these records include birth year, party affiliation, and county โ€” highly useful for narrowing results.

Geographic Distribution

Records are widely distributed across 27 states. Highest concentration: California (21%), followed by New York and Washington. Spans the West and Northeast regions.

CA147recordsNY34recordsWA31recordsTX19recordsIL11recordsNJ9records

Record Type Breakdown

Data spans 11 record categories. Largest: Business & Corporate Filings (27%), which reveal professional roles and employer history. Also includes Contact & Address Records (159) and Voter Registration Records (57).

172
Business & Corporate Filings
159
Contact & Address Records
57
Voter Registration Records
54
Political Contribution Records
51
PPP Loan Records
44
Corporate Records

Age Distribution

Age range: approximately 100 years, suggesting multiple generations. Largest group: Senior (65+) (29%).

Senior (65+)13peopleMiddle-Age (40-64)20peopleYounger Adult (25-39)12people

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

Frequently Asked Questions About Jonathan Chang

Is Jonathan Chang a registered voter?
Yes, voter registration records show Jonathan Chang is registered. We found 57 voter registration entries across 8 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Jonathan Chang own property?
County assessor records show 38 properties associated with Jonathan Chang in Reddick-McIntosh, New York and 37 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 Jonathan Chang?
Records show 34 vehicle registrations associated with Jonathan Chang, including a 2008 Hyundai Elantra. Registered makes include Hyundai, Mini, Mercedes-Benz, Honda. 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 Jonathan Chang?
We found 172 business affiliations for Jonathan Chang (Equity Management Solutions Expert). Other companies include Chang Chang & Co, Via Cyrix Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Is Jonathan Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Jonathan Chang as a registered healthcare provider (NPI: 1104824556). 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 Jonathan Chang made political donations?
FEC disclosure records show 54 reported political contributions from Jonathan Chang, totaling $79,900. Recipients include Lockheed Martin Corporation Employees Political Action Committee and California Medical Association and 1 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Jonathan Chang?
Our database contains 716 total records for Jonathan Chang spanning 27 states. This includes 148 distinct contact records, 90 with phone numbers, 60 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 Jonathan Chang?
The 716 records displayed for Jonathan 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 Jonathan 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.