EA PRINCIPALS - History of Changes


DateDescription
2024-04-18 delete source_ip 23.185.0.2
2024-04-18 insert source_ip 160.153.0.53
2021-09-08 delete partner Avancier
2021-09-08 delete partner Decisive Strategies, Inc.
2021-09-08 insert partner Shark Finesse
2021-09-08 insert partner_pages_linkeddomain bizzdesign.com
2021-09-08 insert partner_pages_linkeddomain eapj.org
2021-09-08 insert partner_pages_linkeddomain ngesolutions.com
2021-09-08 insert partner_pages_linkeddomain parmenides-eidos.com
2021-09-08 insert partner_pages_linkeddomain parmenides-foundation.org
2021-09-08 insert partner_pages_linkeddomain signavio.com
2021-09-08 insert partner_pages_linkeddomain sparxsystems.com
2020-02-24 delete partner Knowlogy Corporation
2019-03-19 delete person J.D. Baker
2019-03-19 delete phone (202) 241-2158
2018-07-28 delete source_ip 192.169.226.26
2018-07-28 insert source_ip 23.185.0.2
2018-06-03 insert address Suite 100, Washington DC 20005
2018-04-10 delete address 1/77 St Georges Terrace, Perth WA 6000, Australia
2018-04-10 delete partner_pages_linkeddomain glyma.co
2018-04-10 insert address University - by LAX Airport, 5245 Pacific Concourse Drive , Los Angeles, California 90045
2018-04-10 update person_description J.D. Baker => J.D. Baker
2018-04-10 update person_description Murali Dharan => Murali Dharan
2018-04-10 update person_description Steve Else => Steve Else
2018-04-10 update person_title Angel M. Romero, Jr: Chief of IT Governance and Enterprise Project Management Services With the Department of Water Resources => Principal; Trainer; Chief of IT Governance and Enterprise Project Management Services With the Department of Water Resources
2018-04-10 update person_title Christine Robinson: null => Principal; Trainer
2018-04-10 update person_title Dr. Todd J. Schneider: null => Principal; Trainer
2018-04-10 update person_title J.D. Baker: Software / Systems Engineer => Trainer; Software / Systems Engineer
2018-04-10 update person_title Klaus Schulz: Enterprise Architect => Principal; Enterprise Architect
2018-04-10 update person_title Li-Yong Yu: null => Principal
2018-04-10 update person_title Michael J. Novak: Chief Operating Officer; Specialist in Organizational Performance Assessment => Chief Operating Officer; Specialist in Organizational Performance Assessment; Principal; Trainer; Leader
2018-04-10 update person_title Murali Dharan: null => Trainer
2018-02-22 delete address 22 W. Washington Street, Suite 1500, Chicago, IL 60602
2018-02-22 insert address 1/77 St Georges Terrace, Perth WA 6000, Australia
2018-02-22 insert address University Sacramento Campus 10901 Gold Center Drive Rancho Cordova, CA 95670
2018-01-13 delete address 800 District Avenue, Suite 180, Burlington, MA 01803
2017-12-12 delete address 2375 East Camelback Road, Suite 600, Phoenix, Arizona 85016
2017-12-12 delete address 37th Street Bellevue, WA 98006
2017-12-12 insert address 22 W. Washington Street, Suite 1500, Chicago, IL 60602
2017-11-06 delete address 7280 N.W. 87th Terrace, Suite C-210, Kansas City, Missouri, 64153
2017-11-06 delete address Columbia Tower, 701 Fifth Avenue, 42nd Floor, Seattle, Washington 98104-5119
2017-11-06 insert address 37th Street Bellevue, WA 98006
2017-11-06 insert address 800 District Avenue, Suite 180, Burlington, MA 01803
2017-10-02 delete address 200 Centennial Avenue Suite 200 Piscataway, New Jersey 08854
2017-10-02 delete address 2880 Zanker Road San Jose, California 95134 United States
2017-10-02 delete address 410 N Pine Island Rd, Plantation, FL 33324
2017-10-02 delete address Peking University, 5 Yiheyuan Rd, Haidian District, Beijing, China, 100000
2017-10-02 delete address University Sacramento Campus 10901 Gold Center Drive Rancho Cordova, CA 95670
2017-10-02 insert address 2375 East Camelback Road, Suite 600, Phoenix, Arizona 85016
2017-10-02 insert address 7280 N.W. 87th Terrace, Suite C-210, Kansas City, Missouri, 64153
2017-08-20 delete index_pages_linkeddomain eventbrite.com
2017-08-20 insert address 2880 Zanker Road San Jose, California 95134 United States
2017-08-20 insert address University Sacramento Campus 10901 Gold Center Drive Rancho Cordova, CA 95670
2017-07-20 delete address 22 W. Washington Street, Suite 1500, Chicago, IL 60602
2017-07-20 delete address Two Ravinia, Suite 500, Atlanta, Georgia 30346
2017-07-20 delete person Hugo Urrestarazu
2017-07-20 delete person Iver Band
2017-07-20 delete person Rodrigo Caballero
2017-07-20 insert address 410 N Pine Island Rd, Plantation, FL 33324
2017-07-20 insert address Columbia Tower, 701 Fifth Avenue, 42nd Floor, Seattle, Washington 98104-5119
2017-07-20 insert address Peking University, 5 Yiheyuan Rd, Haidian District, Beijing, China, 100000
2017-07-20 insert index_pages_linkeddomain eventbrite.com
2017-07-20 update person_description Angel M. Romero, Jr => Angel M. Romero, Jr
2017-07-20 update person_description J.D. Baker => J.D. Baker
2017-07-20 update person_description Murali Dharan => Murali Dharan
2017-07-20 update person_description Steve Else => Steve Else
2017-07-20 update person_title Angel M. Romero, Jr: Principal; Trainer; Chief of IT Governance and Enterprise Project Management Services With the Department of Water Resources => Chief of IT Governance and Enterprise Project Management Services With the Department of Water Resources
2017-07-20 update person_title Christine Robinson: Principal; Trainer => null
2017-07-20 update person_title Dr. Todd J. Schneider: Principal; Trainer => null
2017-07-20 update person_title J.D. Baker: Trainer; Software / Systems Engineer => Software / Systems Engineer
2017-07-20 update person_title Klaus Schulz: Principal; Enterprise Architect => Enterprise Architect
2017-07-20 update person_title Li-Yong Yu: Principal => null
2017-07-20 update person_title Michael J. Novak: Chief Operating Officer; Specialist in Organizational Performance Assessment; Principal; Trainer; Leader => Chief Operating Officer; Specialist in Organizational Performance Assessment
2017-07-20 update person_title Murali Dharan: Trainer => null
2016-12-02 delete address 200 Taylor Ave N. Seattle Seattle, Washington 98109
2016-12-02 delete address Crowne Plaza Foster City - San Mateo, 1221 Chess Drive, Foster City, California 94404
2016-12-02 delete address University - by LAX Airport, 5245 Pacific Concourse Drive , Los Angeles, California 90045
2016-12-02 insert address 22 W. Washington Street, Suite 1500, Chicago, IL 60602
2016-12-02 insert address Two Ravinia, Suite 500, Atlanta, Georgia 30346
2016-12-02 insert partner BiZZdesign
2016-12-02 update person_description Christine Robinson => Christine Robinson
2016-12-02 update person_description J.D. Baker => J.D. Baker
2016-12-02 update person_title Angel M. Romero, Jr: Chief of IT Governance and Enterprise Project Management Services With the Department of Water Resources; Director for the Sacramento Valley Chapter of the Project Management Institute => Principal; Trainer; Chief of IT Governance and Enterprise Project Management Services With the Department of Water Resources
2016-12-02 update person_title Christine Robinson: null => Principal; Trainer
2016-12-02 update person_title Dr. Todd J. Schneider: null => Principal; Trainer
2016-12-02 update person_title Hugo Urrestarazu: Researcher in Nuclear and Solid State Physics at the Universidad De Chile => Principal; Trainer; Researcher in Nuclear and Solid State Physics at the Universidad De Chile
2016-12-02 update person_title Iver Band: Vice Chair of the Open Group ArchiMate Forum => Vice Chair of the Open Group ArchiMate Forum; Trainer
2016-12-02 update person_title J.D. Baker: Software / Systems Engineer => Trainer; Software / Systems Engineer
2016-12-02 update person_title Klaus Schulz: Enterprise Architect => Principal; Enterprise Architect
2016-12-02 update person_title Li-Yong Yu: null => Principal
2016-12-02 update person_title Michael J. Novak: Chief Operating Officer; Specialist in Organizational Performance Assessment => Chief Operating Officer; Specialist in Organizational Performance Assessment; Principal; Trainer; Leader
2016-12-02 update person_title Rodrigo Caballero: null => Principal; Trainer
2016-11-04 update website_status FlippedRobots => OK
2016-09-10 update website_status OK => FlippedRobots
2016-05-19 insert phone (615) 300-8829
2016-03-08 delete source_ip 52.72.242.178
2016-03-08 delete source_ip 54.84.139.221
2016-03-08 insert source_ip 192.169.226.26
2016-02-09 delete index_pages_linkeddomain constantcontact.com
2016-02-09 delete source_ip 88.214.193.195
2016-02-09 insert source_ip 52.72.242.178
2016-02-09 insert source_ip 54.84.139.221
2016-01-12 delete source_ip 204.12.206.187
2016-01-12 insert index_pages_linkeddomain constantcontact.com
2016-01-12 insert source_ip 88.214.193.195
2015-11-26 delete phone (703) 944-0297
2015-11-26 insert phone +61 414 892361
2015-11-26 update person_description Dr. Todd J. Schneider => Dr. Todd J. Schneider
2015-10-03 delete source_ip 162.144.13.37
2015-10-03 insert source_ip 204.12.206.187
2015-09-05 insert otherexecutives Michael J. Novak
2015-09-05 delete phone (570) 495-1848
2015-09-05 update person_title Michael J. Novak: Chief Operating Officer; Specialist in Organizational Performance Assessment => Chief Operating Officer; Director of Quality Assurance; Specialist in Organizational Performance Assessment
2015-07-11 delete cio Saritha Singamsetty
2015-07-11 delete president Saritha Singamsetty
2015-07-11 delete person Saritha Singamsetty
2015-07-11 insert contact_pages_linkeddomain printfriendly.com
2015-07-11 insert person Christine Robinson
2015-07-11 insert phone (570) 495-1848
2015-07-11 insert phone (703) 944-0297
2015-04-08 update website_status Disallowed => OK
2015-04-08 update robots_txt_status eaprincipals.com: 404 => 200
2015-04-08 update robots_txt_status www.eaprincipals.com: 404 => 200
2015-03-11 update website_status FlippedRobots => Disallowed
2015-02-20 update website_status OK => FlippedRobots
2015-01-22 delete address 2880 Zanker Road San Jose, California 95134 United States
2015-01-22 delete address Office 908 Dubai, United Arab Emirates
2015-01-22 delete address Two Ravinia Drive, Suite 500, Atlanta, Georgia 30346
2015-01-22 delete person Ram Kodi
2015-01-22 insert address Independence Wharf 470 Atlantic Avenue 4th floor Boston, Massachusetts 02210
2015-01-22 insert address University - by LAX Airport 5245 Pacific Concourse Drive - Room 202 Los Angeles, California 90045
2014-12-17 delete address Independence Wharf 470 Atlantic Avenue 4th floor Boston, Massachusetts United States of America, 02210
2014-12-17 delete address University - by LAX Airport 5245 Pacific Concourse Drive - Room 202 Los Angeles, California 90045 United States
2014-12-17 update person_description Ram Kodi => Ram Kodi
2014-11-18 delete address 1901 N. Moore Street Suite 900 Arlington, Virginia 22209 United States
2014-11-18 delete address 200 Centennial Avenue Suite 200 Piscataway, New Jersey 08854 United States
2014-11-18 delete address 3330 Cumberland Blvd, Suite 500, Atlanta, Georgia 30339
2014-11-18 delete address Harrisburg University of Science and Technology, 326 Market Street, Harrisburg, Pennsylvania 17101 United States
2014-11-18 delete partner In2itive
2014-11-18 insert address 101 Federal Street Suite 1900 Boston Massachusetts 02110
2014-11-18 insert address 1934 Old Gallows Road, 2nd Floor, Vienna, VA 22182
2014-11-18 insert address 22 W. Washington Street, Suite 1500, Chicago, IL 60602
2014-11-18 insert address 2880 Zanker Road San Jose, California 95134 United States
2014-11-18 insert address 3003 N. University Drive, Sunrise, Florida 33322
2014-11-18 insert address Independence Wharf 470 Atlantic Avenue 4th floor Boston, Massachusetts United States of America, 02210
2014-11-18 insert address NYC Seminar and Conference Center, 71 West 23rd Street, New York, New York 10010
2014-11-18 insert address One World Trade Center 121 Southwest Salmon Street 11th Floor Portland, Oregon
2014-11-18 insert address Ramada Hotel & Suites Denver South 7770 South Peoria Street Englewood, CO 80112
2014-11-18 insert partner Signavio
2014-10-21 delete address 101 Federal Street Suite 1900 Boston Massachusetts 02110
2014-10-21 delete address 1934 Old Gallows Road, 2nd Floor, Vienna, VA 22182
2014-10-21 delete address One Embarcadero Center, Suite# 500, San Francisco, California 94111
2014-10-21 delete address University Sacramento Campus 10901 Gold Center Drive Rancho Cordova, CA 95670
2014-10-21 delete person Kurt Rieger
2014-10-21 insert address 3330 Cumberland Blvd, Suite 500, Atlanta, Georgia 30339
2014-10-21 insert address University, 10901 Gold Center Drive, Rancho Cordova, CA 95670
2014-10-21 insert partner Sparx Systems
2014-10-21 update person_title Ram Kodi: Senior Director - Strategy, Architecture & Technology => Director - IT Architecture & Information Management
2014-09-13 delete address 5555 Glenridge Connector, Suite 200, Atlanta, Georgia 30342
2014-09-13 delete address 800 Boylston Street, 16th Floor, Boston, Massachusetts ,MA 02199, United States of America
2014-09-13 delete address University Center Conference Chicago, 525 S. State Street, Chicago, Illinois 60605, United States
2014-09-13 delete partner The Organization Zone LLC
2014-09-13 insert address 101 Federal Street Suite 1900 Boston Massachusetts 02110
2014-09-13 insert address 200 Centennial Avenue Suite 200 Piscataway, New Jersey 08854 United States
2014-09-13 insert address Harrisburg University of Science and Technology, 326 Market Street, Harrisburg, Pennsylvania 17101 United States
2014-09-13 insert address Office 908 Dubai, United Arab Emirates
2014-09-13 insert address One Embarcadero Center, Suite# 500, San Francisco, California 94111
2014-09-13 insert address Two Ravinia Drive, Suite 500, Atlanta, Georgia 30346
2014-09-13 insert address University - by LAX Airport 5245 Pacific Concourse Drive - Room 202 Los Angeles, California 90045 United States
2014-09-13 insert address University Sacramento Campus 10901 Gold Center Drive Rancho Cordova, CA 95670
2014-09-13 insert person Rodrigo Caballero
2014-08-05 delete address 3003 N. University Drive, Sunrise, Florida 33322
2014-08-05 delete address Diamond View 350 10th Avenue, Suite 1000 San Diego, CA 92101-7496
2014-08-05 delete address NYC Seminar and Conference Center, 71 West 23rd Street, New York, New York 10010, United States
2014-08-05 insert address 1934 Old Gallows Road, 2nd Floor, Vienna, VA 22182
2014-07-03 delete address University 3678 Aero Court San Diego, California 92123 United States
2014-07-03 delete person Rodrigo Caballero
2014-07-03 insert address 800 Boylston Street, 16th Floor, Boston, Massachusetts ,MA 02199, United States of America
2014-07-03 insert address Diamond View 350 10th Avenue, Suite 1000 San Diego, CA 92101-7496
2014-07-03 insert address University Center Conference Chicago, 525 S. State Street, Chicago, Illinois 60605, United States
2014-07-03 update person_title Ram Kodi: Director EA Advisory, Innovation and Strategy => Senior Director - Strategy, Architecture & Technology
2014-05-22 delete address 3330 Cumberland Blvd, Suite 500, Atlanta, Georgia 30339
2014-05-22 delete address Crowne Plaza Foster City - San Mateo, 1221 Chess Drive, Foster City, California 94404 United States
2014-05-22 insert address 1901 N. Moore Street Suite 900 Arlington, Virginia 22209 United States
2014-05-22 insert address 5555 Glenridge Connector Suite 200 Atlanta, Georgia 30342
2014-05-22 insert address University 3678 Aero Court San Diego, California 92123 United States
2014-04-18 delete index_pages_linkeddomain esaii.org
2014-04-18 delete index_pages_linkeddomain pepwear.com
2014-04-18 delete index_pages_linkeddomain recyclingorganizations.org
2014-04-18 delete person Dr Peter Dalmaris
2014-04-18 delete person Dr. Amir Morris
2014-04-18 delete person Joseph Marvin
2014-04-18 insert address 3003 N. University Drive, Sunrise, Florida 33322
2014-04-18 insert address 3330 Cumberland Blvd, Suite 500, Atlanta, Georgia 30339
2014-04-18 insert address Crowne Plaza Foster City - San Mateo, 1221 Chess Drive, Foster City, California 94404 United States
2014-04-18 insert address NYC Seminar and Conference Center, 71 West 23rd Street, New York, New York 10010, United States
2014-04-18 insert person Iver Band
2014-04-18 insert phone (678) 882-5713
2014-04-18 update person_title Dr. Steve Else: CEO; Chief Architect; Founder and Chair of the Washington DC Chapter of the Association of Enterprise Architects => Founder and Chair of the Washington
2014-04-18 update robots_txt_status eaprincipals.com: 200 => 404
2014-04-18 update robots_txt_status www.eaprincipals.com: 200 => 404
2014-03-18 insert index_pages_linkeddomain pepwear.com
2014-03-18 insert index_pages_linkeddomain recyclingorganizations.org
2013-08-21 delete source_ip 184.173.235.45
2013-08-21 insert person Ram Kodi
2013-08-21 insert source_ip 162.144.13.37
2013-07-02 delete training_emails tr..@eaprincipals.com
2013-07-02 delete email tr..@eaprincipals.com
2013-07-02 delete index_pages_linkeddomain hut.fi
2013-07-02 delete index_pages_linkeddomain magcloud.com
2013-07-02 delete index_pages_linkeddomain regonline.com
2013-07-02 insert index_pages_linkeddomain esaii.org
2013-05-30 delete address 1934 Old Gallows Rd Tyson's Corner Vienna, VA 22182
2013-05-30 delete email co..@globalaea-dc.org
2013-05-30 delete email ev..@globalaea-dc.org
2013-05-30 delete index_pages_linkeddomain globalaea.org
2013-05-30 delete index_pages_linkeddomain incose.org
2013-05-30 delete index_pages_linkeddomain knowlogy.com
2013-05-30 delete person Dr. Keith White
2013-05-30 insert index_pages_linkeddomain hut.fi
2013-05-30 insert index_pages_linkeddomain magcloud.com
2013-04-14 insert address 1934 Old Gallows Rd Tyson's Corner Vienna, VA 22182
2013-04-14 insert email co..@globalaea-dc.org
2013-04-14 insert email ev..@globalaea-dc.org
2013-04-14 insert index_pages_linkeddomain eapj.org
2013-04-14 insert index_pages_linkeddomain globalaea.org
2013-04-14 insert index_pages_linkeddomain incose.org
2013-04-14 insert index_pages_linkeddomain knowlogy.com
2013-03-07 delete address ArchiMate 2.0 - Two 4 Day Courses, Washington DC
2013-03-07 delete person Doug Rinker