CRARY BUCHANAN - History of Changes


DateDescription
2024-04-06 delete general_emails in..@crarybuchanan.com
2024-04-06 delete shareholder Lawrence E. Crary III
2024-04-06 delete shareholder Steven D. Beres
2024-04-06 insert chieflegalofficer James L.S. Bowdish
2024-04-06 insert shareholder Michael Cristoforo
2024-04-06 delete email in..@crarybuchanan.com
2024-04-06 delete email my..@mailservice.com
2024-04-06 update person_description James L.S. Bowdish => James L.S. Bowdish
2024-04-06 update person_title Evans Crary Sr.: Associate; of Counsel => null
2024-04-06 update person_title James L.S. Bowdish: Senior Attorney; Member of the Senior; Senior Member => Associate; Senior Counsel; of COUNSEL; Retired
2024-04-06 update person_title Lawrence E. Crary III: Senior Member; Shareholder => SENIOR MEMBER; Member of the Senior
2024-04-06 update person_title Michael Cristoforo: Partner => SHAREHOLDER
2024-04-06 update person_title Steven D. Beres: Shareholder => Senior Member; Member of the Senior
2024-04-06 update person_title William F. (Rick) Crary II: Member of the Senior; Senior Member; Attorney => Associate; Retired; of Counsel
2022-11-30 delete source_ip 162.159.134.42
2022-11-30 insert email my..@mailservice.com
2022-11-30 insert source_ip 18.193.36.153
2022-11-30 insert source_ip 3.67.141.185
2022-11-30 insert source_ip 3.127.73.216
2021-12-08 delete source_ip 35.196.247.55
2021-12-08 insert source_ip 162.159.134.42
2021-09-13 update founded_year null => 1927
2021-06-10 update founded_year 1927 => null
2021-01-20 delete source_ip 209.59.168.228
2021-01-20 insert source_ip 35.196.247.55
2020-09-30 delete shareholder Jeffrey J. Saunders
2020-09-30 delete shareholder Jennifer L. Williamson
2020-09-30 delete shareholder Lawrence E. Crary III
2020-09-30 delete shareholder Linda L. Weiksnar
2020-09-30 delete shareholder Steven D. Beres
2020-09-30 delete shareholder W. Scott Turnbull
2020-09-30 delete shareholder William F. (Rick) Crary II
2020-09-30 insert general_emails in..@crarybuchanan.com
2020-09-30 delete person Amy J. Moniz
2020-09-30 delete person EVANS CRARY JR.
2020-09-30 delete person James W. Menendez
2020-09-30 delete person Jeffrey J. Saunders
2020-09-30 delete person Jennifer L. Williamson
2020-09-30 delete person Lawrence E. Crary III
2020-09-30 delete person Linda L. Weiksnar
2020-09-30 delete person Matthew L. Worsham
2020-09-30 delete person Michael Cristoforo
2020-09-30 delete person Steven D. Beres
2020-09-30 delete person W. Scott Turnbull
2020-09-30 delete person William F. (Rick) Crary II
2020-09-30 insert email in..@crarybuchanan.com
2020-09-30 insert index_pages_linkeddomain oamii.com
2020-06-20 delete source_ip 69.64.57.9
2020-06-20 insert source_ip 209.59.168.228
2020-03-21 delete contact_pages_linkeddomain stlucielawfirm.com
2020-03-21 delete person Paige Loringer
2020-03-21 delete person Stuart Kiwanis
2020-03-21 delete phone (772) 468-6288
2020-03-21 delete phone (863) 467-2650
2020-03-21 update person_description James L.S. Bowdish => James L.S. Bowdish
2020-03-21 update person_description Michael Cristoforo => Michael Cristoforo
2020-03-21 update person_description STEVEN D. BERES => Steven D. Beres
2020-03-21 update person_description WILLIAM F. (RICK) CRARY II => William F. (Rick) Crary II
2020-03-21 update person_title Amy J. Moniz: Associate => Partner
2018-09-16 update website_status OK => FlippedRobots
2018-06-18 update person_description JEFFREY J. SAUNDERS => JEFFREY J. SAUNDERS
2017-10-26 insert person Michael Cristoforo
2017-07-08 delete source_ip 209.126.112.99
2017-07-08 insert person Robert A. Shaffer
2017-07-08 insert source_ip 69.64.57.9
2016-10-27 update person_title Elysse A. Elder: Associate; Litigation Counsel => Associate
2016-04-22 update person_title Elysse A. Elder: Litigation / Counsel; Litigation Counsel => Associate; Litigation / Counsel; Litigation Counsel
2015-12-06 insert person Treasure Coast Friends
2015-12-06 update person_description JENNIFER L. WILLIAMSON => JENNIFER L. WILLIAMSON
2015-09-16 delete address 759 S Federal Highway, Suite 106 Stuart, FL 34994
2015-09-16 delete source_ip 207.58.129.178
2015-09-16 insert address 759 SW Federal Hwy Suite 106 Stuart, FL 34994
2015-09-16 insert source_ip 209.126.112.99
2015-09-16 update primary_contact 759 S Federal Highway, Suite 106 Stuart, FL 34994 => 759 SW Federal Hwy Suite 106 Stuart, FL 34994
2015-08-19 delete source_ip 216.87.172.190
2015-08-19 insert address 759 S Federal Highway, Suite 106 Stuart, FL 34994
2015-08-19 insert source_ip 207.58.129.178
2014-01-23 update person_description Deborah L. Sanders => Deborah L. Sanders
2013-11-26 delete person Scott Turnbull Delivers
2013-11-26 insert management_pages_linkeddomain tcpalm.com
2013-10-28 insert person Scott Turnbull Delivers
2013-05-31 update person_description Jeffrey J. Saunders => Jeffrey J. Saunders