An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
JO-ANN M ANSALDO
0Credentials
0With Disciplinary Action
How do I update credentials?
Contact the state agency directly
- To update any information listed
- For additional information regarding registration not listed here
1Connecticut
First Name JO-ANN
Middle NameM
Last NameANSALDO
Name Suffix
Company Name
Street 754 Savin Avenue
City West Haven
State CT
Zip 06516
County NEW HAVEN
Telephone
Status Active
Credential Number RCG.0001269
Credential Type Certified General
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name JO-ANN
Middle NameM
Last NameANSALDO
Name Suffix
Company Name
Street 62 HUMISTON DR
City BETHANY
State CT
Zip 06524-3174
County
Telephone
Status Inactive
Credential Number RCR.0001149
Credential Type Certified Residential
Effective Date of Credential 05-01-2009
Expiration Date of Credential 04-30-2010
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name JO-ANN
Middle NameM
Last NameANSALDO
Name Suffix
Company Name
Street 62 HUMISTON DR
City BETHANY
State CT
Zip 06524
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCR.1149
Credential Type Certified Residential
Effective Date of Credential 05-01-2008
Expiration Date of Credential 04-30-2009
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Florida
First Name JoAnn
Middle NameM
Last NameAnsaldo
Name Suffix
Company Name
Street 26020 SEASTONE DRIVE
City ENGLEWOOD
State FL
Zip 34223
County
Telephone 2035307881
Status Active
Credential Number RZ4420
Credential Type Certified General
Effective Date of Credential 03-27-2023
Expiration Date of Credential 11-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Florida Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
