FOCUSPOINT - History of Changes


DateDescription
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 insert address 13680 NW 5th Street Suite 230 Sunrise, Florida 33325
2024-04-08 update primary_contact 15830 Foltz Pkwy, Strongsville, OH 44149 => 13680 NW 5th Street Suite 230 Sunrise, Florida 33325
2021-06-30 delete address 8160 Parkhill Dr. Milton, ON L9T 5V7
2021-06-30 insert address 100 Stone Rd W Unit #203 Guelph, ON N1G 5L3
2019-07-05 insert address C-23, Gulmohar Park New Delhi -110049 India
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 insert address 10 Place Vendôme Paris, France 75001
2017-07-17 delete address 4660 La Jolla Village Drive Suite 500 San Diego, CA 92122 U.S.A
2017-07-17 insert address 1320 Willow Pass Rd. Suite 600 Concord, CA 94520 U.S.A
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 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
2016-09-14 delete address 50 California Street Suite 1500 San Francisco, California 94111 U.S.A
2016-09-14 insert address 1320 Willow Pass Rd. Suite 600 Concord, CA 94520 U.S.A
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 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