L S Chang

Age 66 b. 1959-08-01
๐Ÿ“ Chris Chang, Po Box 1371, Santa Cruz Ca
๐Ÿ“ž (408) 266-1255, (831) 246-2106
โœ‰๏ธ XCHANGSTER@YAHOO.COM, xchangster@yahoo.com

L Chang

Age 51 b. 1975-01-08
๐Ÿ“ 1018 W Duarte Rd Unit 7, Arcadia Ca
๐Ÿ“ž (111) 111-0001
โœ‰๏ธ MIGUELGC@HOTMAIL.COM

L Chang from Los Angeles, CA

0
๐Ÿ“ 8415 1st St, Los Angeles, CA 90048
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mulaing H Chang,Lorraine Lulin Chang,Katherine H Chang,Yvonne Amanda Chang,Rick M Chang

L Chang from Rockville, MD

0
๐Ÿ“ 14222 Clayton St, Rockville, MD 20853

L Chang from Houston, TX

0
๐Ÿ“ 14 Valley Forge Dr, Houston, TX 77024
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Cheingy Y Chang,Caroline C Hchang,Ripun Wu Chang,Gong G Chang,Chungyung Chang

L Chang from Howard Beach, NY

Age 98
๐Ÿ“ 14905 84th St #a0114y, Howard Beach, NY 11414
๐Ÿ“ž (718) 423-8310, (718) 835-2214, (718) 423-8310
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ellen Y Chang,Yuliang L Chang,Eelen Y Chang

L Chang from San Diego, CA

Age 68 b. Jan 1958 San Diego Co.
๐Ÿ“ 10523 Whispering Hills Ln
๐Ÿ“ž (248) 852-7305

L Chang from New York, NY

0
๐Ÿ“ 500 85th St #16j, New York, NY 10028
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joesephean Chang,Sai P Chan,J Chang

L Chang from Cerritos, CA

Age 73 b. 1953 U
๐Ÿ“ 18737 Kamstra Ave
๐Ÿ“ž (805) 403-2550 (Cell)

L Chang from East Brunswick, NJ

0
๐Ÿ“ 34 Clearview Rd, East Brunswick, NJ 08816
๐Ÿ“ž (732) 257-8498

L Chang from Upper Saddle River, NJ

0
๐Ÿ“ 4 Stevenson Ln, Upper Saddle River, NJ 07458
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: David H Chang,Virginia L Chang

L Chang from Murray, KY

0
๐Ÿ“ 1610 Belmont Dr, Murray, KY 42071
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Fei L Oliver,Kuotai Tai Chang

L Chang from Mount Vernon, NY

0
๐Ÿ“ 229 Commonwealth Ave, Mount Vernon, NY 10552
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Victoria Kim Chang

L Chang from Brooklyn, NY

Age 56
๐Ÿ“ 293 Hooper St #33, Brooklyn, NY 11211
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Christine Y Chang

L Chang from Pomona, CA

Age 80 b. 1946 U
๐Ÿ“ 740 E Alvarado St
๐Ÿ“ž (909) 865-1640

L Chang from Westlake, OH

Age 85 b. Nov 1940 Cuyahoga Co.
๐Ÿ“ 27393 Detroit Rd C 15

L Chang from Arcadia, CA

Age 60 b. Jul 1965 Los Angeles Co.
๐Ÿ“ 1116 Arcadia Ave 7

L Chang from Irving, TX

Age 52 b. Dec 1973 Dallas Co.
๐Ÿ“ 105 Decker Ct 3

L Chang from Canoga Park, CA

Age 63 b. Feb 1963 Los Angeles Co.
๐Ÿ“ 7811 Valley Flores Dr

L Chang from Jersey City, NJ

Age 62 b. Mar 1964
๐Ÿ“ 280 Wayne St
๐Ÿ‘ค aka Liteh T Chang

L Chang from Kingston, RI

Age 86 b. Sep 1939 Washington Co.
๐Ÿ“ 31 Diane Dr

L Chang from North Bellmore, NY

Age 81 b. Mar 1945 Nassau Co.
๐Ÿ“ 2178 N Jerusalem Rd

L Chang from Woodcliff Lk, NJ

Age 55 b. Apr 1971 Bergen Co.
๐Ÿ“ 67 Rose Ave

L Chang from Alhambra, CA

Age 106 b. Dec 1919 Los Angeles Co.
๐Ÿ“ 803 S 6th St

L Chang from Harrisburg, PA

0
๐Ÿ“ 4071 Chambers Hill Rd, Harrisburg, PA 17111

L Chang from West New York, NJ

Age 59
๐Ÿ“ 5211 Bergenline Ave, West New York, NJ 07093

L Chang from New York, NY

0
๐Ÿ“ 211 17th St, New York, NY 10003

L Chang from Montebello, CA

๐Ÿ“ 1021 Lexington Ave
๐Ÿ“ž (323) 836-9200 (SPRINT)

L Chang from New York, NY

New York Co.
๐Ÿ“ 124 W 60th St
๐Ÿ“ž (808) 941-6688

L Chang from Irvine, CA

Orange Co.
๐Ÿ“ 22 Oval Rd
๐Ÿ“ž (949) 857-8899

L Chang from Irvine, CA

Orange Co.
๐Ÿ“ 78 Sequoia Tree Ln
๐Ÿ“ž (702) 642-1368

L Chang from La Puente, CA

Los Angeles Co.
๐Ÿ“ 2362 Cherry Gate Way
๐Ÿ“ž (626) 369-3888

L Chang from Rowland Heights, CA

Los Angeles Co.
๐Ÿ“ 18665 Alderbury Dr
๐Ÿ“ž (616) 775-7180

L Chang from Hacienda Hts, CA

Los Angeles Co.
๐Ÿ“ 2276 Oldridge Dr
๐Ÿ“ž (281) 313-2586

L Chang from Euclid, OH

Cuyahoga Co.
๐Ÿ“ 784 E 240th St
๐Ÿ“ž (203) 673-8338

L Chang from La Habra, CA

Orange Co.
๐Ÿ“ 821 Kirkwood Ln
๐Ÿ“ž (714) 447-1196

L Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 18721 Caminito Pasadero Unit 151
๐Ÿ“ž (330) 562-2760

L Chang from Sunnyvale, CA

Santa Clara Co.
๐Ÿ“ 1609 S Mary Ave
๐Ÿ“ž (408) 732-3008

L Chang from New Hyde Park, NY

Nassau Co.
๐Ÿ“ 31 Independence Dr
๐Ÿ“ž (516) 627-1706

L Chang from Plano, TX

Collin Co.
๐Ÿ“ 4409 Denham Way
๐Ÿ“ž (360) 734-6056

L Chang from Pomona, CA

Los Angeles Co.
๐Ÿ“ 359 E Phillips Blvd
๐Ÿ“ž (626) 286-5786

L Chang from Davis, CA

Yolo Co.
๐Ÿ“ 2759 Ganges Pl
๐Ÿ“ž (775) 575-4472

L Chang from Milpitas, CA

Santa Clara Co.
๐Ÿ“ 131 Falcato Dr
๐Ÿ“ž (408) 942-8617

L Chang from Campbell, CA

Santa Clara Co.
๐Ÿ“ 552 W Hacienda Ave
๐Ÿ“ž (713) 729-3299

L Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 6130 Mesa Ave Apt 11

L Chang from Dallas, TX

Collin Co.
๐Ÿ“ 4500 Pear Ridge Dr Apt 518

L Chang from Belleville, NJ

Essex Co.
๐Ÿ“ 4 Division Ave 7

L Chang from Austin, TX

Travis Co.
๐Ÿ“ 3106 Cedar St 3061

L Chang from Sacramento, CA

Sacramento Co.
๐Ÿ“ 321 Bello Rio Way

L Chang from Flushing, NY

Queens Co.
๐Ÿ“ 14737 38th Av C 51

L Chang from Arlington, TX

Tarrant Co.
๐Ÿ“ Po Box 194271

L Chang from Plano, TX

Collin Co.
๐Ÿ“ 3308 Dartmouth Dr

L Chang from Conshohocken, PA

Montgomery Co.
๐Ÿ“ 1801 Butler Pi 173

L Chang from Arcadia, CA

Los Angeles Co.
๐Ÿ“ 834 W Duarte Rd Apt 16

L Chang from Bethesda, MD

๐Ÿ“ 4520 Gretna St

L Chang from Phoenix, AZ

Maricopa Co.
๐Ÿ“ 20022 N 31 St Ave

L Chang from Temple City, CA

Los Angeles Co.
๐Ÿ“ 5328 Cloverly Ave

L Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 2940 Alta View Dr F 105

L Chang from San Gabriel, CA

Los Angeles Co.
๐Ÿ“ 1517 Palm Ave Apt F

L Chang from Denton, TX

Denton Co.
๐Ÿ“ 408 Texas St 10

L Chang from Diamond Bar, CA

Los Angeles Co.
๐Ÿ“ 24226 Seagreen Dr

L Chang from Granada Hills, CA

Los Angeles Co.
๐Ÿ“ 13221 Whistler Ln

L Chang from Rowland Hghts, CA

Los Angeles Co.
๐Ÿ“ 18635 Vantage Pointe Dr

L Chang from Austin, TX

Travis Co.
๐Ÿ“ 4306 Ave 117

L Chang from Cupertino, CA

Santa Clara Co.
๐Ÿ“ 11767 Pine Brook Ct

L Chang from Lake Hiawatha, NJ

Morris Co.
๐Ÿ“ 32 Pawnee Ave

L Chang from Carlsbad, CA

San Diego Co.
๐Ÿ“ 7397 Melodia Ter

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 67 contact records for L Chang across 10 states. The most recent address on file is in San Diego, California. Of these records, 24 include phone numbers and 2 include email addresses. Ages range from 56 to 98, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang L H Larry

St. Lucie County
PIN: 3420-535-1083-000-4
· 1866 SW Agnes St, Port Saint Lucie 34953
Value: $6,900

Chang, L & Chang, M A & Chang, Lc&

Residential Somerset County
· 295 West High Street, 08805

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

2009 Nissan Xterra
ยท Registered to: Chang
ยท VIN: 5N1AN08U29C515232
·
3232 Bent Twig Ln, Diamond Bar, CA, 91765
2002 FORD WINDSTAR
ยท Registered to: Chang
·
5649 NW 113th Ct, Doral, FL, 33178
·
(305) 718-4333

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with L Chang. Registered makes include Nissan, Ford. The most recent model year on record is 2009. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Alexandria Osteopathic

Owner
(703) 823-6016
Alexandria, VA
Health Services

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 1 business affiliation was found for L Chang. Companies include Alexandria Osteopathic. Records are compiled from state business registries, SEC filings, and professional networking databases.

En-Fa Wooden Merchandise INC.

Filed: Apr 9, 1990
Registered Agent: L K Chang

En-Fa Wooden Merchandise INC.

Filed: Apr 9, 1990
CEO: L K Chang

Unknown Corporation

Addr: 12010 Naughton, Houston, TX, 77024
TX
SECRETARY: l K chang

En-Fa Wooden Merchandise INC.

Addr: 24331 Muirlands Blvd, El Toro, CA, 92630
CA
CEO: L K Chang

Delta Axxion Technology, L.l.c.

ID: 0703543823
Addr: 1550 Northwestern Drive, El Paso, TX, 79912
TX
MGR: L S Chang

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

L Chang

Diamond Bar High School - Diamond Bar, CA, CA
1999

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

$30 Sep 30, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L Dir Raw Mat Procurement Nafta @ Basf Randolph, NJ
$31 Dec 17, 2010
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Matl Cm @ Basf Florham Park, NJ
$30 Jul 3, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$33 Aug 12, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$31 Nov 19, 2010
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Matl Cm @ Basf Florham Park, NJ
$31 Dec 3, 2010
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Matl Cm @ Basf Florham Park, NJ
$30 Sep 12, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Aug 19, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L Dir Raw Mat Procurement Nafta @ Basf Randolph, NJ
$30 Nov 7, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Sep 26, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Oct 24, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Aug 29, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$40 Nov 30, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham, NJ
$30 Nov 11, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$31 Oct 22, 2010
2010
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Matl Cm @ Basf Florham Park, NJ
$40 Aug 10, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Apr 25, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$30 May 9, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$15 Sep 30, 2020
2020
Progressive Turnout Project
Chang, L Not Employed North Chesterfield, VA
$30 Aug 15, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$33 Oct 7, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Mar 28, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$40 Jun 29, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Dec 21, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$33 Jul 1, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$31 Nov 5, 2010
2010
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Matl Cm @ Basf Florham Park, NJ
$30 Dec 9, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$40 Oct 19, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham, NJ
$30 Jun 6, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Aug 31, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L Dir Raw Mat Procurement Nafta @ Basf Randolph, NJ
$33 Apr 22, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$40 May 18, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$40 Jun 1, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Jul 18, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Aug 5, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L Dir Raw Mat Procurement Nafta @ Basf Randolph, NJ
$66 Jun 3, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Dec 19, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$7 Sep 21, 2020
2020 328
Gross, Al Dr.
Chang, L Not Employed North Chesterfield, VA
$40 Sep 21, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Oct 14, 2007
2008
Basf Corporation Employees Political Action Committee
Chang, L Dir Pigmentsresinsinorganics @ Basf Randolph, NJ
$30 Oct 10, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$30 Nov 21, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$40 Sep 7, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$7 Sep 21, 2020
2020 DEM
Bullock, Steve
Chang, L Not Employed North Chesterfield, VA
$7 Sep 21, 2020
2020 DEM
Cunningham, Cal
Chang, L Not Employed North Chesterfield, VA
$39 Mar 23, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$40 Nov 2, 2012
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham, NJ
$33 Jul 15, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Jun 20, 2008
2008
Basf Corporation Employees Political Action Committee
Chang, L P Dir Proc Bld Blk Inorg Matl Cm @ Basf Randolph, NJ
$33 Jun 17, 2011
2012
Basf Corporation Employees Political Action Committee
Chang, L Patrick Dir Proc Bld Blk Inorg Ma @ Basf Florham Park, NJ
$30 Aug 5, 2007
Basf Corporation Employees Political Action Committee
Contributor Dir Raw Mat Procurement Nafta @ Basf Randolph, NJ

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 51 political contribution records found for L Chang. Total disclosed contributions amount to $1,605. Recipients include Basf Corporation Employees Political Action Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

L H Chang

Age 86 Male
·
26551 El Mar Dr, Mission Viejo, CA 92691 (Orange County)
33.5717, -117.6660
· (949) 582-7153
Marital: Married TZ: Pacific
Occ: Professional Edu: Some College
Homeowner Single Family Built 1969 Purchased 1991
MP

L Chang

·
611 Park Ave, Baltimore, MD 21201 (Baltimore City County)
39.2964, -76.6183
TZ: Eastern
Multi-Family
MP

L I Chang

Age 61
·
5460 SW 153rd Ave, Beaverton, OR 97007 (Washington County)
45.4806, -122.8350
Marital: Married TZ: Pacific
Occ: Healthcare Edu: Some College
Homeowner Single Family
MP

L Chang

·
6731 Harrington Ct, Chino, CA 91710 (San Bernardino County)
34.0107, -117.6580
TZ: Pacific
Single Family
MP

L Chang

Age 56
·
19 Letendre Rd, Seekonk, MA 02771 (Bristol County)
41.8739, -71.3018
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2004 Purchased 2014
MP

L Chang

·
4850 51st St W, Bradenton, FL 34210 (Manatee County)
27.4566, -82.6125
TZ: Eastern
Multi-Family
MP

L Chang

·
2834 Cotton Stock Dr, Sugar Land, TX 77479 (Fort Bend County)
29.5850, -95.6112
TZ: Central
Homeowner Single Family Built 1978 Purchased 2012
MP

L Chang

Age 49
·
3060 Aviano Ct, Chino Hills, CA 91709 (San Bernardino County)
33.9545, -117.7370
· (951) 258-8886
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 2006 Purchased 2013
MP

L Chang

Age 70
·
740 E Alvarado St, Pomona, CA 91767 (Los Angeles County)
34.0677, -117.7380
· (909) 865-1640
Marital: Single TZ: Pacific
Homeowner Single Family Built 1920 Purchased 2015
MP

L G Chang

Age 74
·
31401 Marlin Ct, Union City, CA 94587 (Alameda County)
37.5889, -122.0820
Marital: Married TZ: Pacific
Homeowner Single Family Built 1995 Purchased 1997
MP

L Chang

Age 50
·
375 Avenida De Royale, Thousand Oaks, CA 91362 (Ventura County)
34.1745, -118.8340
Marital: Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1996 Purchased 1999
MP

L Chang

Age 51
·
13347 Sanford Ave, Flushing, NY 11355 (Queens County)
40.7559, -73.8305
· (718) 460-5765
Marital: Single TZ: Eastern
Homeowner Multi-Family Purchased 2000
MP

L C Chang

Age 73
·
10929 Deborah Dr, Potomac, MD 20854 (Montgomery County)
39.0347, -77.1642
· (301) 728-9878
Marital: Married TZ: Eastern
Homeowner Single Family Built 1972 Purchased 2006
MP

L Chang

·
433 W Briar Pl, Chicago, IL 60657 (Cook County)
41.9387, -87.6408
· (312) 217-0733
TZ: Central
Homeowner Multi-Family Purchased 2011
MP

L Chang

·
634 Tulane Dr, Santa Clara, CA 95051 (Santa Clara County)
37.3336, -121.9930
TZ: Pacific
Homeowner Single Family Built 1961 Purchased 2012
MP

L Chang

·
10796 Trailwood Dr, Fishers, IN 46038 (Hamilton County)
39.9821, -85.9763
TZ: Eastern
Single Family
MP

L Chang

Age 51
·
6592 Mount Wellington Dr, San Jose, CA 95120 (Santa Clara County)
37.2200, -121.8560
Marital: Single TZ: Pacific
Homeowner Single Family
MP

L C Chang

Age 93
·
837 Alamuku St, Honolulu, HI 96821 (Honolulu County)
21.2905, -157.7540
· (808) 373-9132
Marital: Married TZ: Hawaii
Occ: White Collar
Homeowner Single Family Built 1969 Purchased 1991
MP

L J Chang

Age 36
·
159 Denny Way, Seattle, WA 98109 (King County)
47.6186, -122.3540
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Multi-Family Built 2006 Purchased 2014
MP

L Chang

Age 49
·
9838 Lincoln Village Dr, Sacramento, CA 95827 (Sacramento County)
38.5617, -121.3300
Marital: Married TZ: Pacific
Edu: High School
Multi-Family
MP

L Chang

·
326 W Spencer St, Philadelphia, PA 19120 (Philadelphia County)
40.0437, -75.1265
TZ: Eastern
Single Family
MP

L Chang

·
127 Driftwood Cv, Hercules, CA 94547 (Contra Costa County)
38.0246, -122.2690
TZ: Pacific
Single Family
MP

L Chang

·
3414 Frazier St, Baldwin Park, CA 91706 (Los Angeles County)
34.0743, -117.9830
TZ: Pacific
Homeowner Single Family Built 1948 Purchased 2010
MP

L Chang

·
4113 Central Dr, Stone Mtn, GA 30083 (Dekalb County)
33.8101, -84.2193
TZ: Eastern
Single Family
MP

L H Chang

·
23 Hastings, Laguna Niguel, CA 92677 (Orange County)
33.5096, -117.7140
· (949) 493-8372
Marital: Married TZ: Pacific
Homeowner Single Family Built 1989 Purchased 1991
MP

L K Chang

Age 37
·
35 Stevenson Dr, Great Neck, NY 11023 (Nassau County)
40.7964, -73.7506
· (516) 313-3080
Marital: Inferred Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1951 Purchased 1995
MP

L Chang

·
2781 Tioga Pines Cir, Las Vegas, NV 89117 (Clark County)
36.1392, -115.2580
TZ: Pacific
Single Family
MP

L Chang

·
3500 Del Paso Blvd, Sacramento, CA 95838 (Sacramento County)
38.6307, -121.4200
TZ: Pacific
Single Family
MP

L L Chang

·
814 Swallowtail Ct, Brisbane, CA 94005 (San Mateo County)
37.6939, -122.4200
TZ: Pacific
Homeowner Single Family Built 1999 Purchased 2008
MP

L Chang

·
8755 Dove Tree Ln, Elk Grove, CA 95758 (Sacramento County)
38.4394, -121.4390
· (916) 595-8858
TZ: Pacific
Homeowner Single Family Built 1998 Purchased 2010
MP

L Chang

·
220 W Riggin St, Monterey Park, CA 91754 (Los Angeles County)
34.0366, -118.1330
TZ: Pacific
Single Family
MP

L Chang

·
12556 Trophy Dr, Fishers, IN 46038 (Hamilton County)
39.9699, -86.0099
TZ: Eastern
Single Family
MP

L Chang

·
4415 Trinidad Ct, Stockton, CA 95210 (San Joaquin County)
37.9948, -121.2840
TZ: Pacific
Single Family
MP

L Chang

Age 63
·
18737 Kamstra Ave, Cerritos, CA 90703 (Los Angeles County)
33.8612, -118.0570
Marital: Married TZ: Pacific
Homeowner Single Family
MP

L Chang

·
109 N Main St, Memphis, TN 38103 (Shelby County)
35.1481, -90.0517
TZ: Central
Homeowner Multi-Family Built 1927 Purchased 2011
MP

L Chang

Age 39
·
717 Alvarado Ave, Davis, CA 95616 (Yolo County)
38.5621, -121.7590
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 36 demographic profiles associated with L 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 L Chang. These loans were issued to businesses, not individuals.

Marie Gladys Louis

Sole Proprietorship

$7,402 Paid in Full
Address:
601 NW 42nd Ave Apt 709
Plantation, FL33317-2119
Approved

Apr 8, 2021

Forgiven

$7,437

Jobs Reported

1

Loan #

8846738705

Loan Size

Small

Baniss Charlisma

Sole Proprietorship

$19,805 Exemption 4
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

Feb 2, 2021

Jobs Reported

1

Loan #

1492108410

Loan Size

Small

Michael Hurst

Sole Proprietorship

$20,832 Paid in Full
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

Apr 24, 2021

Forgiven

$20,936

Jobs Reported

1

Loan #

9967618803

Loan Size

Small

La Rovere Companies INC

Corporation

$177,035 Exemption 4
Address:
29 Garden St
Everett, MA02149-4510
Approved

Jan 30, 2021

Forgiven

$101,743

Jobs Reported

10

Loan #

9181018308

Loan Size

Medium

Larovere Companies, INC.

Corporation

$181,658 Paid in Full
Address:
29 Garden St
Everett, MA02149-4510
Approved

Apr 10, 2020

Forgiven

$183,610

Jobs Reported

10

Loan #

1808847105

Loan Size

Medium

Clifton Williams

Sole Proprietorship

$20,833 Paid in Full
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

May 22, 2021

Forgiven

$21,075

Jobs Reported

1

Loan #

5335659009

Loan Size

Small

Marice Henry

Sole Proprietorship

$17,435 Exemption 4
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

Apr 21, 2021

Jobs Reported

1

Loan #

7221968808

Loan Size

Small

Marice Henry

Sole Proprietorship

$20,000 Paid in Full
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

Feb 26, 2021

Forgiven

$20,276

Jobs Reported

1

Loan #

4558408501

Loan Size

Small

Kody Palmer

Sole Proprietorship

$20,333 Exemption 4
Address:
601 NW 42nd Ave Apt 603
Plantation, FL33317-2173
Approved

May 29, 2021

Jobs Reported

1

Loan #

9372669009

Loan Size

Small

Mitsou Dorleans

Sole Proprietorship

$20,000 Exemption 4
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

Feb 26, 2021

Jobs Reported

1

Loan #

4782768509

Loan Size

Small

Marie Gladys Louis

Sole Proprietorship

$2,753 Paid in Full
Address:
601 NW 42nd Ave Apt 709
Plantation, FL33317-9104
Approved

Feb 10, 2021

Forgiven

$2,767

Jobs Reported

1

Loan #

6120778403

Loan Size

Small

Juliana Rodrguez

Self-Employed Individuals

$2,947 Exemption 4
Address:
601 NW 42nd Ave Apt 110
Plantation, FL33317-2171
Approved

Apr 10, 2021

Jobs Reported

1

Loan #

1399068809

Loan Size

Small

Juliana Rodrguez

Self-Employed Individuals

$2,947 Paid in Full
Address:
601 NW 42nd Ave Apt 110
Plantation, FL33317-2119
Approved

Apr 27, 2021

Forgiven

$2,973

Jobs Reported

1

Loan #

2964608901

Loan Size

Small

Ec Foreign Auto Repair LLC

Limited Liability Company(LLC

$25,091 Paid in Full
Address:
29 Garden St
Everett, MA02149-4510
Approved

Mar 4, 2021

Forgiven

$25,237

Jobs Reported

5

Loan #

6692518510

Loan Size

Small

Sonder Dieujuste

Sole Proprietorship

$20,500 Exemption 4
Address:
601 NW 42nd Ave Apt 603
Plantation, FL33317-2173
Approved

Mar 16, 2021

Jobs Reported

1

Loan #

2989668610

Loan Size

Small

Natalie Fertulus

Independent Contractors

$15,900 Paid in Full
Address:
601 NW 42nd Ave Apt 114
Plantation, FL33317-9107
Approved

Apr 14, 2021

Forgiven

$15,983

Jobs Reported

1

Loan #

3469798800

Loan Size

Small

Mikerven Agenor

Sole Proprietorship

$20,145 Paid in Full
Address:
601 NW 42nd Ave
Plantation, FL33317-2119
Approved

Mar 1, 2021

Forgiven

$20,355

Jobs Reported

1

Loan #

5769268501

Loan Size

Small

Cpk Enterprises

Subchapter S Corporation

$33,650 Paid in Full
Address:
34 Clearview Rd
White Hse Sta, NJ08889
Approved

May 2, 2020

Forgiven

$34,087

Jobs Reported

2

Loan #

9392867309

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 18 PPP loan records are linked to businesses associated with L Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find L Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
55
2
1
1
1
2
1
1
4
8
1
11
2
1
3
1
1
12
1
1

L Chang in Santa Cruz, CA: Background Summary

Location
Chris Chang, PO Box 1371, Santa Cruz Ca, Santa Cruz, CA
Other Locations
San Diego, CA ยท Cerritos, CA ยท Pomona, CA and 42 more
Profiles Found
67 people with this name
Phone Numbers
(408) 266-1255 and 24 others on file
Email
xchangster@yahoo.com and 1 other on file
Possible Relatives
Mulaing H Chang, Lorraine Lulin Chang, Katherine H Chang, Yvonne Amanda Chang, Rick M Chang and 26 more
Career
Alexandria Osteopathic
Vehicles
2 linked โ€” 2009 Nissan Xterra, 2002 Ford Windstar
Contributions
$1,605.03 total โ€” Basf Corporation Employees Political Action Committee
PPP Loans
$629K for Marie Gladys Louis, Baniss Charlisma

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 L Chang. Because public records are indexed by name rather than by a unique identifier, the 185 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.

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 L Chang

Search Complexity: High

185 public records across 21states, belonging to approximately 67 different individuals. With 67 distinct profiles across 21 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 21 states. Highest concentration: California (30%), followed by Texas and New York. Spans the West and Northeast regions.

CA55recordsTX12recordsNY11recordsNJ8recordsMD4recordsPA3records

Record Type Breakdown

Data spans 7 record categories. Largest: Contact & Address Records (47%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (51) and PPP Loan Records (18).

69
Contact & Address Records
51
Political Contribution Records
18
PPP Loan Records
5
Corporate Records
2
Property Ownership Records
2
Vehicle Registration Records

Age Distribution

Age range: approximately 56 years, suggesting multiple generations. Largest group: Senior (65+) (47%).

Senior (65+)7peopleMiddle-Age (40-64)8people

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

Frequently Asked Questions About L Chang

Does L Chang own property?
County assessor records show 2 properties associated with L Chang . 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 L Chang?
Records show 2 vehicle registrations associated with L Chang, including a 2009 Nissan Xterra. Registered makes include Nissan, Ford. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with L Chang?
We found 1 business affiliation for L Chang, including Alexandria Osteopathic. Business records are compiled from state registries, SEC filings, and professional databases.
Has L Chang made political donations?
FEC disclosure records show 51 reported political contributions from L Chang, totaling $1,605. Recipients include Basf Corporation Employees Political Action Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for L Chang?
Our database contains 185 total records for L Chang spanning 21 states. This includes 67 distinct contact records, 24 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for L Chang?
The 185 records displayed for L 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 L 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.