FOCUSPOINT - History of Changes


DateDescription
2024-04-08 delete chairman Darrell Parsons
2024-04-08 delete chiefcommercialofficer Michael Thompson
2024-04-08 delete cmo Mr. Stephen Anderson
2024-04-08 insert chairman Peter Martin
2024-04-08 insert otherexecutives Aja Martinez
2024-04-08 delete address 100 Stone Rd W Unit #203 Guelph, ON N1G 5L3
2024-04-08 delete address 15830 Foltz Pkwy, Strongsville, OH 44149
2024-04-08 delete address 861 SW 78th Avenue Suite B200 Plantation, FL 33324
2024-04-08 delete person Brydon Parsons
2024-04-08 delete person Darrell Parsons
2024-04-08 delete person Michael Thompson
2024-04-08 delete person Mr. Dillon Downs
2024-04-08 delete person Mr. Stephen Anderson
2024-04-08 delete person Todd Moore
2024-04-08 insert address 13680 NW 5th Street Suite 230 Sunrise, Florida 33325
2024-04-08 insert person Aja Martinez
2024-04-08 update person_title Adam Prufer: Director of Technology, Cleveland, Ohio => Senior Director of Technology READ BIO
2024-04-08 update person_title Peter Martin: Global CEO at Dalton Capital US Read Bio; Global CEO of Dalton Capital US => Chairman READ BIO; Chairman; Chairman of Dalton Capital US; Member of the Global Management Team
2024-04-08 update person_title Stephanie Kluver: Medical Operations Manager Read Bio => Operations Director - Sunrise, FL READ BIO; Director of Operations in Sunrise
2024-04-08 update primary_contact 15830 Foltz Pkwy, Strongsville, OH 44149 => 13680 NW 5th Street Suite 230 Sunrise, Florida 33325
2023-10-11 delete person LaShanda McFadden
2023-10-11 delete person Mr. Andre Johnson
2023-10-11 delete person Ms. Lisa Georganes
2023-10-11 update person_title Todd Moore: VP of Partner Integration Read Bio; Vice President of Partner Integration => Vice President of Partner Integration
2023-05-03 delete partner Bullitt Group
2023-05-03 delete partner Skylo Technologies
2023-05-03 insert person Adam Prufer
2023-05-03 insert person Brydon Parsons
2023-02-25 delete otherexecutives Todd Moore
2023-02-25 insert chiefcommercialofficer Michael Thompson
2023-02-25 insert partner Bullitt Group
2023-02-25 insert partner Skylo Technologies
2023-02-25 insert person Anavel Mercedes
2023-02-25 insert person Michael Thompson
2023-02-25 update person_description Todd Moore => Todd Moore
2023-02-25 update person_title Darrell Parsons: Chairman; Chairman Read Bio; Founder and Chairman of the Dalton Group of Companies; Member of the Senior Leadership Team => Chairman; Chairman Read Bio; Founder and Chairman of the Dalton Capital; Member of the Senior Leadership Team
2023-02-25 update person_title David Mace: Executive Vice President, Product Read Bio; Executive Vice President => Senior Advisor, Indemnified Solutions Read Bio; Senior Advisor of Indemnified Solutions
2023-02-25 update person_title Peter Martin: Global CEO at Dalton Group of Companies Read Bio; Global CEO of the Dalton Group of Companies => Global CEO at Dalton Capital US Read Bio; Global CEO of Dalton Capital US
2023-02-25 update person_title Todd Moore: Vice President of Product Development; Vice President, Product Development - PULSE Read Bio => VP of Partner Integration Read Bio; Vice President of Partner Integration
2022-07-28 insert otherexecutives Todd Moore
2022-07-28 delete person Mohamed Abouelfetouh
2022-07-28 insert person Mohamed Farag
2022-07-28 insert person Todd Moore
2022-04-24 delete person Mrs. Samridhi Talwar
2022-03-24 delete otherexecutives Michael Roberts
2022-03-24 delete person Michael Roberts
2022-03-24 delete person Wendell (Rex) Suiter
2021-12-22 delete person Jim Chiacchia
2021-12-22 update person_title Mr. Greg Pearson: Co - Founder; President; Chief Executive Officer; Chief Executive Officer Read Bio => Founder; President; Chief Executive Officer; Chief Executive Officer Read Bio
2021-08-05 insert chairman Darrell Parsons
2021-08-05 insert person Darrell Parsons
2021-06-30 insert otherexecutives Michael Roberts
2021-06-30 delete address 8160 Parkhill Dr. Milton, ON L9T 5V7
2021-06-30 delete person Karla Howard
2021-06-30 delete person Lisa Arredondo
2021-06-30 delete person Naomi Neuner
2021-06-30 insert address 100 Stone Rd W Unit #203 Guelph, ON N1G 5L3
2021-06-30 insert person Michael Roberts
2021-04-23 insert otherexecutives Mr. Manny Fernandez
2021-04-23 insert person Mr. Manny Fernandez
2021-04-23 update person_description Peter Martin => Peter Martin
2021-04-23 update person_title Christopher Palmieri: Director of Strategic Development Read Bio => Senior Director of Strategic Development; Senior Director, Strategic Development Read Bio
2021-04-23 update person_title Peter Martin: Vice Chairman; Vice Chairman Read Bio; Vice Chairman of Focus; Member of the Senior Leadership Team => Global CEO at Dalton Group of Companies Read Bio; Global CEO of the Dalton Group of Companies; Member of the Senior Leadership Team
2021-02-01 delete vpsales Jim Chiacchia
2021-02-01 delete person Leon Sharon
2021-02-01 delete person Mark Linton
2021-02-01 delete person Mr. Lee Sharon
2021-02-01 delete source_ip 104.28.10.191
2021-02-01 delete source_ip 104.28.11.191
2021-02-01 insert person Christopher Palmieri
2021-02-01 insert person Karla Howard
2021-02-01 insert person Lisa Arredondo
2021-02-01 insert person Mohamed Abouelfetouh
2021-02-01 insert person Naomi Neuner
2021-02-01 insert person Sarah Spolander
2021-02-01 insert source_ip 104.21.17.79
2021-02-01 update description
2021-02-01 update person_title Jim Chiacchia: Vice President of Sales; Vice President of Sales Read Bio => Vice President of Strategic Development Read Bio
2021-02-01 update person_title LaShanda McFadden: OSS Supervisor, Plantation, FL => OSS Supervisor, Plantation, Florida
2020-10-08 insert vpsales Jim Chiacchia
2020-10-08 delete person Ryan Hawley
2020-10-08 insert person Jim Chiacchia
2020-10-08 update person_title Leon Sharon: Senior Director, Special Operations Read Bio => Senior Vice President, Global Operations; Senior Vice President, Global Operations Read Bio
2020-07-17 delete otherexecutives Sarah Baldeo
2020-07-17 delete person Sarah Baldeo
2020-06-15 insert source_ip 172.67.175.77
2020-06-15 update person_title Sarah Baldeo: Vice President, Client Services Read Bio; Vice President, Client Services => Vice President, Client Services
2020-05-14 insert otherexecutives Maria Teresa Septien
2020-05-14 insert otherexecutives Sarah Baldeo
2020-05-14 insert person Maria Teresa Septien
2020-05-14 insert person Sarah Baldeo
2020-04-14 insert person Peter Martin
2020-04-14 update person_description Leon Sharon => Leon Sharon
2020-03-15 delete index_pages_linkeddomain mytraconline.com
2020-03-15 delete terms_pages_linkeddomain mytraconline.com
2020-03-15 insert index_pages_linkeddomain captravelassistance.com
2020-03-15 insert terms_pages_linkeddomain captravelassistance.com
2020-02-14 delete person Rebecca A. Kendig-Rohrbach
2019-12-03 delete person Michelle Otero
2019-12-03 insert person Rebecca A. Kendig-Rohrbach
2019-12-03 insert person Samridhi Talwar
2019-10-04 delete coo Craig Colburn
2019-10-04 delete founder Craig Colburn
2019-10-04 delete person Craig Colburn
2019-07-05 insert address C-23, Gulmohar Park New Delhi -110049 India
2019-03-28 delete person Tanya McCuen
2018-04-24 delete phone +27 (0) 87 350 8242
2018-04-24 insert email me..@ypo.org
2018-03-02 delete address 10 Place Vendôme2 Paris, France 75001
2018-03-02 delete alias FocusPoint South Africa (Pty) Ltd.
2018-03-02 insert address 10 Place Vendôme Paris, France 75001
2017-12-10 update robots_txt_status www.focuspointintl.com: 404 => 200
2017-07-17 delete address 4660 La Jolla Village Drive Suite 500 San Diego, CA 92122 U.S.A
2017-07-17 delete source_ip 104.27.138.192
2017-07-17 delete source_ip 104.27.139.192
2017-07-17 insert address 1320 Willow Pass Rd. Suite 600 Concord, CA 94520 U.S.A
2017-07-17 insert source_ip 104.28.10.191
2017-07-17 insert source_ip 104.28.11.191
2017-05-04 delete address 1320 Willow Pass Rd. Suite 600 Concord, CA 94520 U.S.A
2017-05-04 delete address 703 Waterford Way Suite 520 Miami, FL 33126 U.S.A
2017-05-04 delete index_pages_linkeddomain gotowebinar.com
2017-05-04 delete source_ip 104.236.143.28
2017-05-04 insert address 15830 Foltz Pkwy, Strongsville, OH 44149 U.S.A
2017-05-04 insert address 8160 Parkhill Dr. Milton, ON L9T 5V7 Canada
2017-05-04 insert address 861 SW 78th Avenue Suite B200 Plantation, FL 33324
2017-05-04 insert source_ip 104.27.138.192
2017-05-04 insert source_ip 104.27.139.192
2017-02-16 insert index_pages_linkeddomain gotowebinar.com
2017-02-16 update robots_txt_status www.focuspointintl.com: 200 => 404
2016-09-14 delete address 50 California Street Suite 1500 San Francisco, California 94111 U.S.A
2016-09-14 delete source_ip 205.186.161.110
2016-09-14 insert address 1320 Willow Pass Rd. Suite 600 Concord, CA 94520 U.S.A
2016-09-14 insert source_ip 104.236.143.28
2016-07-20 delete index_pages_linkeddomain facebook.com
2016-07-20 delete industry_tag bespoke advisory and professional services
2016-07-20 insert about_pages_linkeddomain mytraconline.com
2016-07-20 insert contact_pages_linkeddomain mytraconline.com
2016-07-20 insert management_pages_linkeddomain mytraconline.com
2016-07-20 insert terms_pages_linkeddomain mytraconline.com
2016-01-26 delete address 201 North Illinois Street 16th Floor - South Tower Indianapolis, Indiana 46204
2016-01-26 delete address 445 Park Avenue 10th Floor New York, NY 10022 U.S.A
2016-01-26 delete address 4660 La Jolla Village Dr. Suite 500 San Diego, California 92122 U.S.A
2016-01-26 delete address 5847 San Felipe Plaza 17th Floor Houston, TX 77057 U.S.A
2016-01-26 delete address Av. Paulista, 1079 7o andar Bela Vista, São Paulo Brasil
2016-01-26 delete address Colonos Plaza Sur Victoria Ocampo 360, Tercer piso Buenos Aires C1107BGA Argentina
2016-01-26 delete index_pages_linkeddomain feeds.reuters.com
2016-01-26 insert address 15830 Foltz Pkwy. Strongsville, OH 44149
2016-01-26 insert address 1790 Hughes Landing Blvd. Suite 400 Houston, TX 77380 U.S.A
2016-01-26 insert address 415 Madison Ave. 15th Floor New York, NY 10017 U.S.A
2016-01-26 insert address 4660 La Jolla Village Drive Suite 500 San Diego, CA 92122 U.S.A
2016-01-26 insert address 703 Waterford Way Suite 520 Miami, FL 33126 U.S.A
2016-01-26 insert address Avenida Carlos Pellegrini, 445 Suite C Buenos Aires, Argentina
2016-01-26 update primary_contact 4660 La Jolla Village Dr. Suite 500 San Diego, California 92122 U.S.A => 4660 La Jolla Village Drive Suite 500 San Diego, CA 92122 U.S.A
2014-08-28 delete address civilian casualties grow // Pope calls for justice in 1994 attack on Argentine Jewish center // Lebanon
2014-07-19 insert address civilian casualties grow // Pope calls for justice in 1994 attack on Argentine Jewish center // Lebanon
2014-05-27 insert address 2010 Corporate Ridge Suite 700 McLean, Virginia 22102 U.S.A
2014-01-17 delete about_pages_linkeddomain facebook.com
2014-01-17 delete career_pages_linkeddomain facebook.com
2014-01-17 delete contact_pages_linkeddomain facebook.com
2014-01-17 delete management_pages_linkeddomain facebook.com
2014-01-17 delete partner_pages_linkeddomain facebook.com
2014-01-17 delete terms_pages_linkeddomain facebook.com