AMERICU - History of Changes


DateDescription
2023-03-12 delete address 4411 Calkins Rd Suite 201 Flint, MI 48532
2023-03-12 delete fax 248-509-5933
2023-03-12 delete phone 248-247-1894
2023-03-12 update robots_txt_status www.americu.com: 404 => 200
2023-02-09 delete phone 1-800-979-9917
2022-11-06 insert phone 1-800-979-9917
2022-11-06 update robots_txt_status www.americu.com: 200 => 404
2022-08-06 update robots_txt_status www.americu.com: 404 => 200
2021-12-10 delete address 2530 Devine Street, 3rd Floor Columbia, SC 29205
2021-12-10 insert address 2530 Devine Street Suite 2C Columbia, SC 29205
2021-09-16 delete source_ip 208.97.136.172
2021-09-16 insert source_ip 208.97.138.113
2021-08-15 delete address 2670 S. Ashland Ave., Suite 102 Green Bay, WI 54304
2021-08-15 insert address 3021 Holmgren Way Suite 200A Green Bay, WI 54304
2021-04-19 delete address 6810 North State Road 7 Suite 142 Coconut Creek, FL 33072
2021-04-19 insert address 2200 N. Commerce Parkway Suite 221 Weston, FL 33326
2021-01-20 delete address 3333 N. Mayfair Road Suite 113 Wauwatosa, WI 53222
2021-01-20 insert address 11220 West Burleigh Street Suite 100 Milwaukee, WI 53222
2020-06-17 delete phone 414-443-7100
2020-06-17 insert phone 414-443-7130
2020-03-18 insert address 25368 State Hwy 39 Shell Knob, MO 65747
2020-03-18 insert address 2975 Gardner Edgewood Drive Neosho, MO 64850
2020-03-18 insert fax 417-250-2243
2020-03-18 insert phone 417-456-3236
2020-03-18 insert phone 800-979-9994 x1590
2020-01-15 delete address 6810 North State Road 7 Suite 142 Coconut Creek, FL 33073
2020-01-15 insert address 6810 North State Road 7 Suite 142 Coconut Creek, FL 33072
2019-10-15 delete address 6810 North State Road 7 Suite 142 Coconut Creek, FL 33072
2019-10-15 insert address 6810 North State Road 7 Suite 142 Coconut Creek, FL 33073
2019-03-13 delete address 4030 Wake Forest Road Suite 326 Raleigh, NC 27609
2019-03-13 delete phone 828-238-8929
2018-11-25 delete about_pages_linkeddomain lookupmyloan.com
2018-11-25 delete address 150 Ann Street NW Grand Rapids, MI 49505
2018-11-25 delete address 2530 Devine Street Columbia, SC 29205
2018-11-25 delete address 302 Tom Hall St Suite 2 Fort Mill, SC 29715
2018-11-25 delete address 6810 North State Road 7 Coconut Creek, FL 33072
2018-11-25 delete address 70 E. 55th Street - 22nd Floor New York, NY 10022
2018-11-25 delete address AMERI CU MORTGAGE COLUMBUS, OH Pataskala, OH 43062
2018-11-25 delete contact_pages_linkeddomain lookupmyloan.com
2018-11-25 delete fax 248-556-4234
2018-11-25 delete fax 312-962-8668
2018-11-25 delete fax 616-464-2547
2018-11-25 delete fax 803-281-2119
2018-11-25 delete index_pages_linkeddomain lookupmyloan.com
2018-11-25 delete partner_pages_linkeddomain lookupmyloan.com
2018-11-25 delete partner_pages_linkeddomain mortgagebotlos.com
2018-11-25 delete phone 407-761-4025
2018-11-25 delete phone 616-208-1650
2018-11-25 delete phone 740-408-2574
2018-11-25 delete phone 803-393-3181
2018-11-25 delete phone 888-778-9700
2018-11-25 delete terms_pages_linkeddomain lookupmyloan.com
2018-11-25 insert address 2530 Devine Street, 3rd Floor Columbia, SC 29205
2018-11-25 insert address 4030 Wake Forest Road Suite 326 Raleigh, NC 27609
2018-11-25 insert address 6810 North State Road 7 Suite 142 Coconut Creek, FL 33072
2018-11-25 insert phone 828-238-8929
2018-11-25 update robots_txt_status www.americu.com: 200 => 404
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete address 1650 West End Boulevard Suite 140 St. Louis Park, MN 55416
2018-06-25 delete phone 1-800-979-9994
2018-06-25 insert address 2530 Devine Street Columbia, SC 29205
2018-06-25 insert address 6810 North State Road 7 Coconut Creek, FL 33072
2018-06-25 insert fax 248-556-4234
2018-06-25 insert fax 803-274-3523
2018-06-25 insert fax 954-284-0082
2018-06-25 insert phone 407-761-4025
2018-06-25 insert phone 803-765-1521
2018-06-25 insert phone 954-361-3040
2018-06-25 update robots_txt_status www.americu.com: 404 => 200
2018-05-22 update website_status OK => FlippedRobots
2018-04-02 update website_status FlippedRobots => OK
2018-02-27 update website_status OK => FlippedRobots
2018-01-13 update robots_txt_status www.americu.com: 200 => 404
2018-01-13 update website_status FlippedRobots => OK
2017-12-24 update website_status OK => FlippedRobots
2017-11-19 delete address 1650 West End Boulevard Suite 140 Minnetrista, MN 55416
2017-11-19 insert address 1650 West End Boulevard Suite 140 St. Louis Park, MN 55416
2017-10-22 delete source_ip 168.92.145.189
2017-10-22 insert source_ip 208.97.136.172
2017-10-22 update robots_txt_status www.americu.com: 404 => 200
2016-07-10 delete address 1600 Arboretum Blvd. Victoria, MN 55386
2016-07-10 delete address 2343 E. Hill Road Grand Blanc, MI 48439
2016-07-10 delete address 291 Marketplace Suites #104 Madison, WI 53719
2016-07-10 delete address 3333 N Mayfair Road Suite 101 Wauwatosa, WI 53222
2016-07-10 delete fax 207-517-1020
2016-07-10 delete fax 612-345-8932
2016-07-10 delete fax 810.603.2335
2016-07-10 delete phone 207-517-6304
2016-07-10 delete phone 612-345-8931
2016-07-10 delete phone 810.603.2334
2016-07-10 insert address 3333 N Mayfair Road Suite 113 Wauwatosa, WI 53222
2015-09-02 delete address 340 E. Big Beaver Rd., Suite 220 Troy, MI 48083
2015-09-02 insert about_pages_linkeddomain nmlsconsumeraccess.org
2015-09-02 insert address 2170 E. Big Beaver Road, Ste.A Troy, MI 48083
2015-09-02 insert contact_pages_linkeddomain goo.gl
2015-09-02 insert contact_pages_linkeddomain nmlsconsumeraccess.org
2015-09-02 insert index_pages_linkeddomain nmlsconsumeraccess.org
2015-06-09 delete address 2170 E. Big Beaver Rd., Suite A Troy, MI 48083
2015-06-09 insert address 340 E. Big Beaver Rd., Suite 220 Troy, MI 48083
2014-05-29 update website_status FlippedRobots => OK
2014-05-26 update website_status OK => FlippedRobots
2014-02-28 delete about_pages_linkeddomain townemortgage.com
2014-02-28 delete contact_pages_linkeddomain townemortgage.com
2014-02-28 delete index_pages_linkeddomain townemortgage.com
2013-11-29 delete address 6000 28th St SE, Ste. 210 Grand Rapids, MI 49548
2013-11-29 delete address 61715 Green Bay Road Kenosha, WI 53142
2013-11-29 delete fax 414-269-5990
2013-11-29 delete fax 616.828.0201
2013-11-29 delete phone 262-697-1600
2013-11-29 delete phone 616.292.2108
2013-11-29 insert address 150 Ann St NW Grand Rapids, MI 49504
2013-11-29 insert address 1600 Arboretum Blvd. Victoria, MN 55386
2013-11-29 insert address 291 Marketplace Suites #104 Madison, WI 53719
2013-11-29 insert fax 207-517-1020
2013-11-29 insert fax 612-345-8932
2013-11-29 insert fax 616.464.2547
2013-11-29 insert phone 207-517-6304
2013-11-29 insert phone 612-345-8931
2013-11-29 insert phone 877.835.5862
2013-09-06 insert address 2170 E. Big Beaver Rd., Suite A Troy, MI 48083
2013-08-09 delete source_ip 168.92.145.188
2013-08-09 insert source_ip 168.92.145.189
2013-06-20 delete source_ip 168.92.145.189
2013-06-20 insert source_ip 168.92.145.188
2013-04-04 delete source_ip 168.92.160.163
2013-04-04 insert source_ip 168.92.145.189