Date | Description |
2024-04-08 |
insert otherexecutives Brooke Hornbeck |
2024-04-08 |
delete address 1990 Sheffield Ave N
611 18th Ave S
1080 S Collier Blvd 206 |
2024-04-08 |
delete address 2331 Crayton Rd
1530 5th Ave S C-208
5000 Royal Marco Way 535
400 Park Shore Dr 200 |
2024-04-08 |
delete address 2652 Coach House Ln
670 Murex Dr |
2024-04-08 |
delete address 3637 Crayton Rd
2832 Coach House Ln |
2024-04-08 |
delete address 6520 Valen Way C-104
3421 57th St W |
2024-04-08 |
delete address 6897 Grenadier Blvd 1502, NAPLES |
2024-04-08 |
delete address 6897 Grenadier Blvd 1802, NAPLES |
2024-04-08 |
delete person Alessandra Grabowski |
2024-04-08 |
delete person Christina Stoneburner Legutki |
2024-04-08 |
delete person Ira Guzzardo |
2024-04-08 |
delete person Jodi Kaplan |
2024-04-08 |
delete person Kevin Rea |
2024-04-08 |
delete person Mary Jo Mansfield |
2024-04-08 |
delete person Steven Fenttiman |
2024-04-08 |
delete person Susan Weiss |
2024-04-08 |
delete person Tiffany Gargiulo |
2024-04-08 |
delete source_ip 151.139.128.10 |
2024-04-08 |
insert address 1720 Benton Rd
850 Tanbark Dr 202 |
2024-04-08 |
insert address 1947 8th St S
117 West St
28041 Kerry Ct |
2024-04-08 |
insert address 2009 on the corner of Third Street South. In |
2024-04-08 |
insert address 2200 Gordon Dr
11845 Bramble Ct |
2024-04-08 |
insert address 3300 Binnacle Dr 111
430 N Barfield Dr
350 Spring Line Dr |
2024-04-08 |
insert address 3637 Crayton Rd
4051 Crayton Rd 4051 |
2024-04-08 |
insert address 3637 Crayton Rd
526 Bristle Cone Ln
980 Cape Marco Dr 505
20 14th Ave S |
2024-04-08 |
insert address 3637 Crayton Rd
5601 Turtle Bay Dr 302
611 18th Ave S
28041 Kerry Ct |
2024-04-08 |
insert address 3991 Gulf Shore Blvd N 1603
1550 5th Ave S |
2024-04-08 |
insert address 4047 Crayton Rd 4047
1125 Central Avenue 575
18157 Baywood Dr
955 6th St S |
2024-04-08 |
insert address 504 Turtle Hatch Rd
1125 Central Avenue 575
106 Wilderness Dr I-236 |
2024-04-08 |
insert address 504 Turtle Hatch Rd
350 Spring Line Dr |
2024-04-08 |
insert address 669 Squire Cir 101
28041 Kerry Ct |
2024-04-08 |
insert address 6869 Grenadier Blvd 1004, NAPLES |
2024-04-08 |
insert address 6869 Grenadier Blvd 1402, NAPLES |
2024-04-08 |
insert address 691 5th Avenue South
Waterside Shops
5435 Tamiami Trail N, Suite 19 |
2024-04-08 |
insert address 7805 Hawthorne Dr 2603, NAPLES |
2024-04-08 |
insert address GCIP EXCLUSIVE LISTINGS
11845 Bramble Ct |
2024-04-08 |
insert person Ashley Monastiero |
2024-04-08 |
insert person Brooke Hornbeck |
2024-04-08 |
insert person Felicia Saraceno |
2024-04-08 |
insert person Jenny Thomas |
2024-04-08 |
insert person John Croce |
2024-04-08 |
insert person John Tobe |
2024-04-08 |
insert person Kathy Peterson |
2024-04-08 |
insert person Lee Goyette |
2024-04-08 |
insert person Maria Pizzino |
2024-04-08 |
insert person Mariano Valenti |
2024-04-08 |
insert person Matthew Flynn |
2024-04-08 |
insert person Melissa Martin |
2024-04-08 |
insert person Roberta Jucius |
2024-04-08 |
insert person Ruth Morency |
2024-04-08 |
insert source_ip 35.190.58.20 |
2024-04-08 |
update person_description Adam Carriero => Adam Carriero |
2024-04-08 |
update person_description Karyn Capozzo => Karyn Capozzo |
2024-04-08 |
update person_description Timothy P. Savage => Timothy P. Savage |
2024-04-08 |
update person_description Todd Hall => Todd Hall |
2024-04-08 |
update person_description Tricia Jenks => Tricia Jenks |
2023-07-26 |
delete address 1990 Sheffield Ave N
20 14th Ave S
3133 Rum Row |
2023-07-26 |
delete address 260 Seaview Ct 1201
1660 Dolphin Ct
6585 Dominica Dr 201
8171 Bay Colony Dr 903 |
2023-07-26 |
delete address 3000 Royal Marco Way Bc18
400 Park Shore Dr 200 |
2023-07-26 |
delete address 4971 Bonita Bay Blvd 1902
315 Neapolitan Way
117 West St |
2023-07-26 |
delete address 4971 Bonita Bay Blvd 1902
980 Cape Marco Dr S 505 |
2023-07-26 |
delete address 5000 Royal Marco Way 535
6670 Beach Resort Dr 1107 |
2023-07-26 |
delete address 7225 Pelican Bay Blvd 2001/2002, NAPLES |
2023-07-26 |
delete address 980 Cape Marco Dr S 505
990 Cape Marco Dr S 507
4401 Gulf Shore Blvd N C-704 |
2023-07-26 |
delete person Garey Cooper |
2023-07-26 |
delete person Pamela Stewart |
2023-07-26 |
insert address 1990 Sheffield Ave N
611 18th Ave S
1080 S Collier Blvd 206 |
2023-07-26 |
insert address 2331 Crayton Rd
1530 5th Ave S C-208
5000 Royal Marco Way 535
400 Park Shore Dr 200 |
2023-07-26 |
insert address 2652 Coach House Ln
670 Murex Dr |
2023-07-26 |
insert address 3637 Crayton Rd
2832 Coach House Ln |
2023-07-26 |
insert address 6520 Valen Way C-104
3421 57th St W |
2023-07-26 |
insert address 6897 Grenadier Blvd 1502, NAPLES |
2023-07-26 |
insert address 7829 Hawthorne Dr 2002, NAPLES |
2023-03-16 |
delete address 6300 Pelican Bay Blvd A-ph2
1173 29th Ave N
1598 Hunter Creek Dr
3637 Crayton Rd |
2023-03-16 |
delete address 6300 Pelican Bay Blvd A-ph2
13141 Bridgeford Ave
1221 Wisconsin Dr
611 18th Ave S |
2023-03-16 |
delete address 6597 Nicholas Blvd 1704, NAPLES |
2023-03-16 |
delete address 6897 Grenadier Blvd 1002, NAPLES |
2023-03-16 |
delete address 7117 Pelican Bay Blvd 1903
342 Golf Dr S
6300 Pelican Bay Blvd A-ph2 |
2023-03-16 |
delete person Mary Lynne Mullican |
2023-03-16 |
delete phone 1 2 3 4 7 |
2023-03-16 |
insert address 1990 Sheffield Ave N
20 14th Ave S
3133 Rum Row |
2023-03-16 |
insert address 260 Seaview Ct 1201
1660 Dolphin Ct
6585 Dominica Dr 201
8171 Bay Colony Dr 903 |
2023-03-16 |
insert address 2725 Coach House Ln
1990 Sheffield Ave N
1598 Hunter Creek Dr |
2023-03-16 |
insert address 3000 Royal Marco Way Bc18
400 Park Shore Dr 200 |
2023-03-16 |
insert address 4971 Bonita Bay Blvd 1902
315 Neapolitan Way
117 West St |
2023-03-16 |
insert address 4971 Bonita Bay Blvd 1902
980 Cape Marco Dr S 505 |
2023-03-16 |
insert address 5000 Royal Marco Way 535
6670 Beach Resort Dr 1107 |
2023-03-16 |
insert address 6897 Grenadier Blvd 1802, NAPLES |
2023-03-16 |
insert address 6897 Grenadier Blvd 1804, NAPLES |
2023-03-16 |
insert address 980 Cape Marco Dr S 505
990 Cape Marco Dr S 507
4401 Gulf Shore Blvd N C-704 |
2023-03-16 |
insert person Alessandra Grabowski |
2023-03-16 |
insert person Brynne Peck |
2023-03-16 |
insert person Garey Cooper |
2023-03-16 |
insert person Justin Brown |
2023-03-16 |
insert person MaryAnn Bianco |
2023-03-16 |
insert person Pamela Stewart |
2022-11-13 |
delete address 1820 Gulf Shore Blvd N 402/403
2400 Gulf Shore Blvd N 803
403 Neapolitan Way |
2022-11-13 |
delete address 1820 Gulf Shore Blvd N 402/403
750 Collier Blvd
611 18th Ave S
4120 Cutlass Ln
508 16th Ave S |
2022-11-13 |
delete address 2274 Royal Ln
4993 Berkeley Dr
321 Hideaway Cir S
611 18th Ave S
9849 Rocky Bank Dr |
2022-11-13 |
delete address 2331 Crayton Rd
3637 Crayton Rd |
2022-11-13 |
delete address 3133 Rum Row
4993 Berkeley Dr
2331 Crayton Rd |
2022-11-13 |
delete address 403 Neapolitan Way
508 16th Ave S
3637 Crayton Rd |
2022-11-13 |
delete address 6300 Pelican Bay Blvd A-ph2
321 Hideaway Cir S
675 8th Ave S |
2022-11-13 |
delete address 7117 Pelican Bay Blvd 1903
508 16th Ave S |
2022-11-13 |
delete address 7117 Pelican Bay Blvd 1903, NAPLES |
2022-11-13 |
delete source_ip 151.139.128.11 |
2022-11-13 |
insert address 6300 Pelican Bay Blvd A-ph2
1173 29th Ave N
1598 Hunter Creek Dr
3637 Crayton Rd |
2022-11-13 |
insert address 6300 Pelican Bay Blvd A-ph2
13141 Bridgeford Ave
1221 Wisconsin Dr
611 18th Ave S |
2022-11-13 |
insert address 6897 Grenadier Blvd 1002, NAPLES |
2022-11-13 |
insert address 7117 Pelican Bay Blvd 1903
342 Golf Dr S
6300 Pelican Bay Blvd A-ph2 |
2022-11-13 |
insert address 7225 Pelican Bay Blvd 2001/2002, NAPLES |
2022-11-13 |
insert person Michael Rowe |
2022-11-13 |
insert phone 1 2 3 4 7 |
2022-11-13 |
insert source_ip 151.139.128.10 |
2022-09-16 |
delete address 11814 Quail Village Way 156-4
403 Neapolitan Way
675 8th Ave S |
2022-09-16 |
delete address 1935 Snook Dr
11814 Quail Village Way 156-4 |
2022-09-16 |
delete address 3637 Crayton Rd
11814 Quail Village Way 156-4
2400 Gulf Shore Blvd N 803
750 Collier Blvd |
2022-09-16 |
delete address 380 Seaview Ct 1704, MARCO ISLAND |
2022-09-16 |
delete address 58 Collier Blvd 1002, MARCO ISLAND |
2022-09-16 |
delete address 6897 Grenadier Blvd 1002, NAPLES |
2022-09-16 |
delete address 7117 Pelican Bay Blvd 1603, NAPLES |
2022-09-16 |
insert address 1820 Gulf Shore Blvd N 402/403
750 Collier Blvd
611 18th Ave S
4120 Cutlass Ln
508 16th Ave S |
2022-09-16 |
insert address 2331 Crayton Rd
3637 Crayton Rd |
2022-09-16 |
insert address 3133 Rum Row
4993 Berkeley Dr
2331 Crayton Rd |
2022-09-16 |
insert address 403 Neapolitan Way
508 16th Ave S
3637 Crayton Rd |
2022-09-16 |
insert address 6300 Pelican Bay Blvd A-ph2
321 Hideaway Cir S
675 8th Ave S |
2022-09-16 |
insert address 7117 Pelican Bay Blvd 1903
508 16th Ave S |
2022-09-16 |
insert address 7117 Pelican Bay Blvd 1903
675 8th Ave S |
2022-07-03 |
delete address 13580 Old Livingston Rd
12997 Livingston Rd 106 |
2022-07-03 |
delete address 13580 Old Livingston Rd
1493 2nd Ave S |
2022-07-03 |
delete address 1844 Woodbine Ct
13580 Old Livingston Rd |
2022-07-03 |
insert address 11814 Quail Village Way 156-4
403 Neapolitan Way
675 8th Ave S |
2022-07-03 |
insert address 1935 Snook Dr
11814 Quail Village Way 156-4 |
2022-07-03 |
insert address 3637 Crayton Rd
11814 Quail Village Way 156-4
2400 Gulf Shore Blvd N 803
750 Collier Blvd |
2022-07-03 |
insert address 6597 Nicholas Blvd 1704, NAPLES |
2022-07-03 |
insert address 7117 Pelican Bay Blvd 1603, NAPLES |
2022-07-03 |
insert address 7117 Pelican Bay Blvd 1903, NAPLES |
2022-07-03 |
insert person Anthony Caraballo |
2022-07-03 |
insert person Lindsey Skott |
2022-07-03 |
insert person Maryann Benigno |
2022-07-03 |
insert person Susan Weiss |
2022-04-26 |
delete address 6597 Nicholas Blvd 1202, NAPLES |
2022-04-26 |
insert address 13580 Old Livingston Rd
12997 Livingston Rd 106 |
2022-04-26 |
insert address 1844 Woodbine Ct
13580 Old Livingston Rd |
2022-03-25 |
delete address 745 16th Ave S
1571 Bonita Ln
88 Cajeput Dr
3637 Crayton Rd |
2022-03-25 |
insert address 6597 Nicholas Blvd 1202, NAPLES |
2022-03-25 |
insert address 6897 Grenadier Blvd 1002, NAPLES |
2022-03-25 |
insert person Ira Guzzardo |
2022-02-09 |
delete address 1820 Gulf Shore Blvd N 301
13580 Old Livingston Rd
722 16th Ave S |
2022-02-09 |
delete address 2105 Amargo Way
745 12th Ave S 102
722 16th Ave S
1820 Gulf Shore Blvd N 302 & 303 |
2022-02-09 |
delete address 7225 Pelican Bay Blvd 2001, NAPLES |
2022-02-09 |
delete address 925 7th Ave
745 12th Ave S 102
725 105th Ave N
301 22nd Pl |
2022-02-09 |
delete person Celine Godof Wells |
2022-02-09 |
delete person Manny Pena |
2022-02-09 |
insert person David Merenda |
2022-02-09 |
insert person Karyn Capozzo |
2022-02-09 |
insert person Marianna Foggin |
2022-02-09 |
insert person Mary Lynne Mullican |
2021-09-16 |
delete address 1230 Gulf Shore Blvd S
1820 Gulf Shore Blvd N 305
4540 Azalea Dr
2747 Buckthorn Way |
2021-09-16 |
delete address 1273 12th Ave N
1820 Gulf Shore Blvd N 302
1230 Gulf Shore Blvd S
1544 3rd St S
3716 Rachel Ln |
2021-09-16 |
delete address 1273 12th Ave N
2747 Buckthorn Way
1598 Hunter Creek Dr
1230 Gulf Shore Blvd S |
2021-09-16 |
delete address 13580 Old Livingston Rd
1544 3rd St S
403 Neapolitan Way |
2021-09-16 |
delete address 1820 Gulf Shore Blvd N 305
1230 Gulf Shore Blvd S
5550 Heron Point Dr 304
1273 12th Ave N |
2021-09-16 |
delete address 3716 Rachel Ln
745 12th Ave S 102 |
2021-09-16 |
insert address 1820 Gulf Shore Blvd N 301
13580 Old Livingston Rd
722 16th Ave S |
2021-09-16 |
insert address 2105 Amargo Way
745 12th Ave S 102
722 16th Ave S
1820 Gulf Shore Blvd N 302 & 303 |
2021-09-16 |
insert address 925 7th Ave
745 12th Ave S 102
725 105th Ave N
301 22nd Pl |
2021-09-16 |
insert person Darlene Roddy |
2021-07-31 |
delete address 1221 Gulf Shore Blvd N 401
941 Galleon Dr
3716 Rachel Ln |
2021-07-31 |
delete address 1337 Creech Rd
1820 Gulf Shore Blvd N 302
1230 Gulf Shore Blvd S
11231 Keewaydin |
2021-07-31 |
delete address 1337 Creech Rd
403 Neapolitan Way
1820 Gulf Shore Blvd N 302 |
2021-07-31 |
delete address 1598 Hunter Creek Dr
1340 Pine St
941 Galleon Dr |
2021-07-31 |
delete address 1820 Gulf Shore Blvd N 301
3716 Rachel Ln
403 Neapolitan Way |
2021-07-31 |
delete address 1820 Gulf Shore Blvd N 301
745 12th Ave S 102
403 Neapolitan Way |
2021-07-31 |
delete address 1820 Gulf Shore Blvd N 302
4305 Cutlass Ln |
2021-07-31 |
delete address 1820 Gulf Shore Blvd N 305
1820 Gulf Shore Blvd N 301
1221 Gulf Shore Blvd N 401 |
2021-07-31 |
delete address 5550 Heron Point Dr 304
1221 Gulf Shore Blvd N 401
1337 Creech Rd
1820 Gulf Shore Blvd N 302 |
2021-07-31 |
delete address 5550 Heron Point Dr 304
941 Galleon Dr |
2021-07-31 |
delete source_ip 94.31.29.32 |
2021-07-31 |
insert address 1230 Gulf Shore Blvd S
1820 Gulf Shore Blvd N 305
4540 Azalea Dr
2747 Buckthorn Way |
2021-07-31 |
insert address 1273 12th Ave N
1820 Gulf Shore Blvd N 302
1230 Gulf Shore Blvd S
1544 3rd St S
3716 Rachel Ln |
2021-07-31 |
insert address 1273 12th Ave N
2747 Buckthorn Way
1598 Hunter Creek Dr
1230 Gulf Shore Blvd S |
2021-07-31 |
insert address 13580 Old Livingston Rd
1544 3rd St S
403 Neapolitan Way |
2021-07-31 |
insert address 1820 Gulf Shore Blvd N 305
1230 Gulf Shore Blvd S
5550 Heron Point Dr 304
1273 12th Ave N |
2021-07-31 |
insert address 7225 Pelican Bay Blvd 2001, NAPLES |
2021-07-31 |
insert source_ip 151.139.128.11 |
2021-06-29 |
delete address 1230 Gulf Shore Blvd S
1598 Hunter Creek Dr
745 12th Ave S 102
1820 Gulf Shore Blvd N 305 |
2021-06-29 |
delete address 1230 Gulf Shore Blvd S
941 Galleon Dr
2752 Buckthorn Way |
2021-06-29 |
delete address 1820 Gulf Shore Blvd N 301
4101 Gulf Shore Blvd N 17n
Keewaydin |
2021-06-29 |
delete address 2040 Longboat Dr
251 Yucca Rd
473 12th Ave S B7
4101 Gulf Shore Blvd N 17n |
2021-06-29 |
delete address 2040 Longboat Dr
2752 Buckthorn Way |
2021-06-29 |
delete address 2752 Buckthorn Way
4021 Gulf Shore Blvd N Ph11 |
2021-06-29 |
delete address 2752 Buckthorn Way
473 12th Ave S B7
941 Galleon Dr
1598 Hunter Creek Dr
251 Yucca Rd |
2021-06-29 |
delete address 403 Neapolitan Way
1230 Gulf Shore Blvd S
11231 Keewaydin |
2021-06-29 |
delete address 4101 Gulf Shore Blvd N 17n
1820 Gulf Shore Blvd N 301 |
2021-06-29 |
delete address 4101 Gulf Shore Blvd N 17n
2752 Buckthorn Way
1230 Gulf Shore Blvd S
745 12th Ave S 102 |
2021-06-29 |
delete address 7575 Pelican Bay Blvd Ph-1904, NAPLES |
2021-06-29 |
insert address 1221 Gulf Shore Blvd N 401
941 Galleon Dr
3716 Rachel Ln |
2021-06-29 |
insert address 1337 Creech Rd
1820 Gulf Shore Blvd N 302
1230 Gulf Shore Blvd S
11231 Keewaydin |
2021-06-29 |
insert address 1337 Creech Rd
403 Neapolitan Way
1820 Gulf Shore Blvd N 302 |
2021-06-29 |
insert address 1598 Hunter Creek Dr
1340 Pine St
941 Galleon Dr |
2021-06-29 |
insert address 1820 Gulf Shore Blvd N 301
1230 Gulf Shore Blvd S
5550 Heron Point Dr 304 |
2021-06-29 |
insert address 1820 Gulf Shore Blvd N 301
3716 Rachel Ln
403 Neapolitan Way |
2021-06-29 |
insert address 1820 Gulf Shore Blvd N 301
745 12th Ave S 102
403 Neapolitan Way |
2021-06-29 |
insert address 1820 Gulf Shore Blvd N 305
1820 Gulf Shore Blvd N 301
1221 Gulf Shore Blvd N 401 |
2021-06-29 |
insert address 5550 Heron Point Dr 304
1221 Gulf Shore Blvd N 401
1337 Creech Rd
1820 Gulf Shore Blvd N 302 |
2021-06-29 |
insert address 5550 Heron Point Dr 304
941 Galleon Dr |
2021-05-29 |
delete address 251 Yucca Rd
1346 Mainsail Dr 1312
1140 8th St S
27523 Big Bend Rd |
2021-05-29 |
delete address 2662 Bolero Dr 1003, NAPLES |
2021-05-29 |
delete address 27495 Big Bend Rd
1820 Gulf Shore Blvd N 201
944 Spyglass Ln |
2021-05-29 |
delete address 27495 Big Bend Rd
401 4th Ave N
251 Yucca Rd |
2021-05-29 |
delete address 4401 Gulf Shore Blvd N E-508
17010 Verona Ln
1820 Gulf Shore Blvd N 201
3300 Crayton Rd |
2021-05-29 |
delete address 6897 Grenadier Blvd 1502, NAPLES |
2021-05-29 |
delete address 740 Banyan Blvd
1959 8th St S |
2021-05-29 |
delete person Chris Michetti |
2021-05-29 |
delete person Dane Norgart |
2021-05-29 |
insert address 1230 Gulf Shore Blvd S
1598 Hunter Creek Dr
745 12th Ave S 102
1820 Gulf Shore Blvd N 305 |
2021-05-29 |
insert address 1230 Gulf Shore Blvd S
941 Galleon Dr
2752 Buckthorn Way |
2021-05-29 |
insert address 1820 Gulf Shore Blvd N 301
4101 Gulf Shore Blvd N 17n
Keewaydin |
2021-05-29 |
insert address 2040 Longboat Dr
251 Yucca Rd
473 12th Ave S B7
4101 Gulf Shore Blvd N 17n |
2021-05-29 |
insert address 2752 Buckthorn Way
1820 Gulf Shore Blvd N 301
1820 Gulf Shore Blvd N 305
Keewaydin |
2021-05-29 |
insert address 2752 Buckthorn Way
473 12th Ave S B7
941 Galleon Dr
1598 Hunter Creek Dr
251 Yucca Rd |
2021-05-29 |
insert address 403 Neapolitan Way
1230 Gulf Shore Blvd S
11231 Keewaydin |
2021-05-29 |
insert address 4101 Gulf Shore Blvd N 17n
1820 Gulf Shore Blvd N 301 |
2021-05-29 |
insert address 4101 Gulf Shore Blvd N 17n
2752 Buckthorn Way
1230 Gulf Shore Blvd S
745 12th Ave S 102 |
2021-05-29 |
insert address 7575 Pelican Bay Blvd Ph-1904, NAPLES |
2021-05-29 |
insert person Jay Archie |
2021-05-29 |
insert person Manny Pena |
2021-05-29 |
update person_description Anthony Skinner => Anthony Skinner |
2021-04-13 |
delete cto Mary Jo Mansfield |
2021-04-13 |
delete address 2330 Mont Claire Dr L-201
604 7th Ave S A-604 & A608
1820 Gulf Shore Blvd N 201 |
2021-04-13 |
delete address 27495 Big Bend Rd
3300 Crayton Rd
251 Yucca Rd
1959 8th St S
225 Conners Ave |
2021-04-13 |
delete phone 1 2 3 4 7 |
2021-04-13 |
delete phone 1 2 3 4 9 |
2021-04-13 |
insert address 251 Yucca Rd
1346 Mainsail Dr 1312
1140 8th St S
27523 Big Bend Rd |
2021-04-13 |
insert address 2662 Bolero Dr 1003, NAPLES |
2021-04-13 |
insert address 27495 Big Bend Rd
1820 Gulf Shore Blvd N 201
944 Spyglass Ln |
2021-04-13 |
insert address 27495 Big Bend Rd
401 4th Ave N
251 Yucca Rd |
2021-04-13 |
insert address 4401 Gulf Shore Blvd N E-508
17010 Verona Ln
1820 Gulf Shore Blvd N 201
3300 Crayton Rd |
2021-04-13 |
insert address 740 Banyan Blvd
1959 8th St S |
2021-04-13 |
insert person Shirley Wazny |
2021-04-13 |
insert person Tiffany Gargiulo |
2021-04-13 |
update person_description Vicki Tracy => Vicki Tracy |
2021-04-13 |
update person_title Dan Sexton: Chief Technology Officer; Director of Luxury Rentals / Realtor ® => Chief Technology Officer |
2021-04-13 |
update person_title Mary Jo Mansfield: Chief Technology Officer => Office Manager |
2021-02-19 |
insert cto Mary Jo Mansfield |
2021-02-19 |
delete address 140 4th Ave N
1303 Delmar Ln
368 Sedgwick Ct
8500 Mallards Pt
225 Conners Ave |
2021-02-19 |
delete address 1820 Gulf Shore Blvd N 302
4021 Gulf Shore Blvd N Ph11
714 Killdeer Pl
50 6th Ave S |
2021-02-19 |
delete address 265 Indies Way 403
999 Admiralty Parade
1820 Gulf Shore Blvd N 404 |
2021-02-19 |
delete address 4401 Gulf Shore Blvd N E-508
344 11th Ave S |
2021-02-19 |
insert address 2330 Mont Claire Dr L-201
604 7th Ave S A-604 & A608
1820 Gulf Shore Blvd N 201 |
2021-02-19 |
insert address 27495 Big Bend Rd
3300 Crayton Rd
251 Yucca Rd
1959 8th St S
225 Conners Ave |
2021-02-19 |
insert person Anthony Skinner |
2021-02-19 |
insert person Matt Chionis |
2021-02-19 |
insert person Megan Chionis |
2021-02-19 |
insert person Sonya Shaheen |
2021-02-19 |
insert phone 1 2 3 4 7 |
2021-02-19 |
update person_title Dan Sexton: Chief Technology Officer => Chief Technology Officer; Director of Luxury Rentals / Realtor ® |
2021-02-19 |
update person_title Mary Jo Mansfield: Office Manager => Chief Technology Officer |
2021-01-19 |
delete address 1075 Frank Whiteman Blvd
4501 Club Estates Dr |
2021-01-19 |
delete address 27495 Big Bend Rd
4425 Club Estates Dr
3180 Crayton Rd |
2021-01-19 |
delete address 4021 Gulf Shore Blvd N Ph11
604 7th Ave S A-604 & A608
760 10th St S |
2021-01-19 |
delete address 7020 Oakmont Pky
6897 Grenadier Blvd 302 |
2021-01-19 |
delete address 7829 Hawthorne Dr 2002, NAPLES |
2021-01-19 |
delete person Dan Diekneite |
2021-01-19 |
delete phone 1 2 3 4 13 |
2021-01-19 |
insert address 140 4th Ave N
1303 Delmar Ln
368 Sedgwick Ct
8500 Mallards Pt
225 Conners Ave |
2021-01-19 |
insert address 1820 Gulf Shore Blvd N 302
4021 Gulf Shore Blvd N Ph11
714 Killdeer Pl
50 6th Ave S |
2021-01-19 |
insert address 265 Indies Way 403
999 Admiralty Parade
1820 Gulf Shore Blvd N 404 |
2021-01-19 |
insert address 27495 Big Bend Rd
1598 Hunter Creek Dr
1820 Gulf Shore Blvd N 302
1820 Gulf Shore Blvd N 201 |
2021-01-19 |
insert address 4401 Gulf Shore Blvd N E-508
344 11th Ave S |
2021-01-19 |
insert address 6897 Grenadier Blvd 1502, NAPLES |
2021-01-19 |
insert person Jacqui Aizenshtat |
2021-01-19 |
insert person Kevin Rea |
2021-01-19 |
insert person Lori Young |
2021-01-19 |
insert person Susan Parsons |
2021-01-19 |
update person_description Ben Maltese => Ben Maltese |
2020-09-25 |
insert cto Dan Sexton |
2020-09-25 |
delete address 1035 3rd Ave S 410
27523 Big Bend Rd |
2020-09-25 |
delete address 4501 Club Estates Dr
604 7th Ave S A-604 & A608 |
2020-09-25 |
delete address 4601 Gulf Shore Blvd N 23
4053 Sawgrass Ln
9577 Gulf Shore Dr 804
436 Corbel Dr |
2020-09-25 |
delete address 604 7th Ave S A-604 & A608
870 Grande Pass Way |
2020-09-25 |
delete address 6897 Grenadier Blvd 302
5550 Heron Point Dr 604
854 Grande Pass Way |
2020-09-25 |
delete address 7425 Pelican Bay Blvd 1703
1000 Admiralty Parade
3180 Crayton Rd
185 15th St S |
2020-09-25 |
delete address 7793 Hawthorne Dr 2901, NAPLES |
2020-09-25 |
insert address 1075 Frank Whiteman Blvd
4501 Club Estates Dr |
2020-09-25 |
insert address 27495 Big Bend Rd
4425 Club Estates Dr
3180 Crayton Rd |
2020-09-25 |
insert address 4021 Gulf Shore Blvd N Ph11
604 7th Ave S A-604 & A608
760 10th St S |
2020-09-25 |
insert address 4401 Gulf Shore Blvd N E-508
140 4th Ave N
3180 Crayton Rd
76 3rd St N |
2020-09-25 |
insert address 7020 Oakmont Pky
6897 Grenadier Blvd 302 |
2020-09-25 |
insert person Dan Sexton |
2020-09-25 |
insert person Mary Jo Mansfield |
2020-09-25 |
insert phone 1 2 3 4 13 |
2020-09-25 |
update person_description Chip Shumway => Chip Shumway |
2020-09-25 |
update person_description Taylor Canada => Taylor Canada |
2020-07-17 |
delete address 1000 Admiralty Parade
265 Indies Way 403 |
2020-07-17 |
delete address 1063 Frank Whiteman Blvd
436 Corbel Dr
4601 Gulf Shore Blvd N 23 |
2020-07-17 |
delete address 1475 Gulf Shore Blvd S
4501 Club Estates Dr
4425 Club Estates Dr |
2020-07-17 |
insert address 1035 3rd Ave S 410
27523 Big Bend Rd |
2020-07-17 |
insert address 4501 Club Estates Dr
604 7th Ave S A-604 & A608 |
2020-07-17 |
insert address 4601 Gulf Shore Blvd N 23
4053 Sawgrass Ln
9577 Gulf Shore Dr 804
436 Corbel Dr |
2020-07-17 |
insert address 604 7th Ave S A-604 & A608
870 Grande Pass Way |
2020-07-17 |
insert address 6897 Grenadier Blvd 302
5550 Heron Point Dr 604
854 Grande Pass Way |
2020-07-17 |
insert address 7425 Pelican Bay Blvd 1703
1000 Admiralty Parade
3180 Crayton Rd
185 15th St S |
2020-06-16 |
delete address 4525 Club Estates Dr
890 Hill Tide Ln |
2020-06-16 |
delete address 661 Galleon Dr
1600 3rd St S |
2020-06-16 |
delete address 7425 Pelican Bay Blvd 1703
1977 Gulf Shore Blvd N 404 |
2020-06-16 |
insert address 1000 Admiralty Parade
265 Indies Way 403 |
2020-06-16 |
insert address 1063 Frank Whiteman Blvd
436 Corbel Dr
4601 Gulf Shore Blvd N 23 |
2020-06-16 |
insert address 1475 Gulf Shore Blvd S
4501 Club Estates Dr
4425 Club Estates Dr |
2020-06-16 |
insert address 7829 Hawthorne Dr 2002, NAPLES |
2020-05-17 |
delete address 1075 Frank Whiteman Blvd
4501 Club Estates Dr
4230 Lakewood Blvd
123 14th Ave S |
2020-05-17 |
delete address 2517 Spicebush Ln
4525 Club Estates Dr |
2020-05-17 |
delete address 4251 Gulf Shore Blvd N 6b
1645 Windy Pines Dr 2310 |
2020-05-17 |
delete address 4445 Club Estates Dr
1645 Windy Pines Dr 2310
190 1st Ave N
1466 Curlew Ave
1539 Marlin Dr |
2020-05-17 |
delete address 604 7th Ave S A-604 & A608
4500 Gulf Shore Blvd N 1-131
1571 Bonita Ln
4525 Club Estates Dr |
2020-05-17 |
delete address 6605 George Washington Way
1539 Marlin Dr |
2020-05-17 |
delete address 890 Hill Tide Ln
230 11th Ave S
50 6th Ave S
897 Hill Tide Ln
1600 3rd St S |
2020-05-17 |
insert address 4525 Club Estates Dr
890 Hill Tide Ln |
2020-05-17 |
insert address 661 Galleon Dr
1600 3rd St S |
2020-05-17 |
insert address 7425 Pelican Bay Blvd 1703
1977 Gulf Shore Blvd N 404 |
2020-04-16 |
delete address 3180 Crayton Rd
773 18th Ave S
123 14th Ave S |
2020-04-16 |
delete address 6164 Mandalay Cir 10
7126 Blue Juniper Ct 101
4500 Gulf Shore Blvd N 1-131
185 15th St S |
2020-04-16 |
delete address 6605 George Washington Way
230 11th Ave S
4251 Gulf Shore Blvd N 6b
368 Sedgwick Ct |
2020-04-16 |
delete address 745 12th Ave S 102
1598 Hunter Creek Dr |
2020-04-16 |
insert address 1075 Frank Whiteman Blvd
4501 Club Estates Dr
4230 Lakewood Blvd
123 14th Ave S |
2020-04-16 |
insert address 2517 Spicebush Ln
4525 Club Estates Dr |
2020-04-16 |
insert address 4251 Gulf Shore Blvd N 6b
1645 Windy Pines Dr 2310 |
2020-04-16 |
insert address 4445 Club Estates Dr
1645 Windy Pines Dr 2310
190 1st Ave N
1466 Curlew Ave
1539 Marlin Dr |
2020-04-16 |
insert address 604 7th Ave S A-604 & A608
4500 Gulf Shore Blvd N 1-131
1571 Bonita Ln
4525 Club Estates Dr |
2020-04-16 |
insert address 6605 George Washington Way
1539 Marlin Dr |
2020-04-16 |
insert address 890 Hill Tide Ln
230 11th Ave S
50 6th Ave S
897 Hill Tide Ln
1600 3rd St S |
2020-04-16 |
insert phone 14475 |
2020-03-17 |
delete address 1196 10th Ave N
4501 Club Estates Dr
1539 Marlin Dr
4230 Lakewood Blvd |
2020-03-17 |
delete address 27523 Big Bend Rd
1196 10th Ave N
4525 Club Estates Dr |
2020-03-17 |
delete address 4485 Club Estates Dr
7020 Oakmont Pky
920 Caxambas Dr |
2020-03-17 |
delete address 604 7th Ave S A-604 & A608
6300 Pelican Bay Blvd A-405
1571 Bonita Ln |
2020-03-17 |
insert address 1280 Gordon Dr D
4485 Club Estates Dr
656 Palm Cir W |
2020-03-17 |
insert address 6164 Mandalay Cir 10
7126 Blue Juniper Ct 101
4500 Gulf Shore Blvd N 1-131
185 15th St S |
2020-03-17 |
insert address 6605 George Washington Way
230 11th Ave S
4251 Gulf Shore Blvd N 6b
368 Sedgwick Ct |
2020-03-17 |
insert address 745 12th Ave S 102
1598 Hunter Creek Dr |
2020-03-17 |
update person_description Jodi Kaplan => Jodi Kaplan |
2020-02-16 |
delete address 6704 Old Banyan Way
1755 Gordon Dr
854 Grande Pass Way
123 14th Ave S
1539 Marlin Dr |
2020-02-16 |
delete address 7829 Hawthorne Dr 2004, NAPLES |
2020-02-16 |
delete phone 1 2 3 4 18 |
2020-02-16 |
insert address 1196 10th Ave N
4501 Club Estates Dr
1539 Marlin Dr
4230 Lakewood Blvd |
2020-02-16 |
insert address 4521 Club Estates Dr
7425 Pelican Bay Blvd 1703 |
2020-02-16 |
insert address 604 7th Ave S A-604 & A608
6300 Pelican Bay Blvd A-405
1571 Bonita Ln |
2020-02-16 |
insert person Jodi Kaplan |
2020-02-16 |
insert person Sarah Wayne |
2020-01-16 |
delete address 1075 Frank Whiteman Blvd
4525 Club Estates Dr
1280 Gordon Dr D
655 16th Ave S
1600 3rd St S |
2020-01-16 |
delete address 4601 Gulf Shore Blvd N 23
2517 Spicebush Ln
773 18th Ave S |
2020-01-16 |
insert address 6704 Old Banyan Way
1755 Gordon Dr
854 Grande Pass Way
123 14th Ave S
1539 Marlin Dr |
2020-01-16 |
insert person Linda Sonders |
2020-01-16 |
update person_description Shay Trask => Shay Trask |
2019-12-15 |
delete address 3377 Gulf Shore Blvd N 2d
4425 Club Estates Dr
655 16th Ave S |
2019-12-15 |
delete address 3864 Isla Del Sol Way
4601 Gulf Shore Blvd N 23
257 Deerwood Cir 2-3
1755 Gordon Dr |
2019-12-15 |
delete address 4425 Club Estates Dr
4445 Club Estates Dr
7020 Oakmont Pky
500 16th Ave S |
2019-12-15 |
delete address 6470 Daniels Rd
9577 Gulf Shore Dr 804
4230 Lakewood Blvd |
2019-12-15 |
insert address 1075 Frank Whiteman Blvd
4525 Club Estates Dr
1280 Gordon Dr D
655 16th Ave S
1600 3rd St S |
2019-12-15 |
insert address 4601 Gulf Shore Blvd N 23
2517 Spicebush Ln
773 18th Ave S |
2019-12-15 |
insert phone 1 2 3 4 18 |
2019-11-15 |
delete address 4251 Gulf Shore Blvd N 6b
4445 Club Estates Dr
6849 Grenadier Blvd 903 |
2019-11-15 |
delete phone 1 2 3 4 14 |
2019-11-15 |
insert address 3377 Gulf Shore Blvd N 2d
4425 Club Estates Dr
655 16th Ave S |
2019-11-15 |
insert address 3864 Isla Del Sol Way
4601 Gulf Shore Blvd N 23
257 Deerwood Cir 2-3
1755 Gordon Dr |
2019-11-15 |
insert address 4425 Club Estates Dr
4445 Club Estates Dr
7020 Oakmont Pky
500 16th Ave S |
2019-11-15 |
insert address 6470 Daniels Rd
9577 Gulf Shore Dr 804
4230 Lakewood Blvd |
2019-11-15 |
insert person Heather McDermott |
2019-11-15 |
update person_description Mitch Norgart => Mitch Norgart |
2019-10-15 |
delete about_pages_linkeddomain plus.google.com |
2019-10-15 |
delete about_pages_linkeddomain twitter.com |
2019-10-15 |
delete contact_pages_linkeddomain plus.google.com |
2019-10-15 |
delete contact_pages_linkeddomain twitter.com |
2019-10-15 |
delete index_pages_linkeddomain plus.google.com |
2019-10-15 |
delete index_pages_linkeddomain twitter.com |
2019-10-15 |
delete management_pages_linkeddomain plus.google.com |
2019-10-15 |
delete management_pages_linkeddomain twitter.com |
2019-10-15 |
delete partner_pages_linkeddomain plus.google.com |
2019-10-15 |
delete partner_pages_linkeddomain twitter.com |
2019-10-15 |
delete phone 1 2 3 4 19 |
2019-10-15 |
delete terms_pages_linkeddomain plus.google.com |
2019-10-15 |
delete terms_pages_linkeddomain twitter.com |
2019-10-15 |
insert about_pages_linkeddomain instagram.com |
2019-10-15 |
insert address 4251 Gulf Shore Blvd N 6b
4445 Club Estates Dr
6849 Grenadier Blvd 903 |
2019-10-15 |
insert address 7785 Hawthorne Dr 3104, NAPLES |
2019-10-15 |
insert address 7829 Hawthorne Dr 2004, NAPLES |
2019-10-15 |
insert contact_pages_linkeddomain instagram.com |
2019-10-15 |
insert index_pages_linkeddomain instagram.com |
2019-10-15 |
insert management_pages_linkeddomain instagram.com |
2019-10-15 |
insert partner_pages_linkeddomain instagram.com |
2019-10-15 |
insert phone 1 2 3 4 14 |
2019-10-15 |
insert terms_pages_linkeddomain instagram.com |
2019-10-15 |
update person_description Andrew Arreola => Andrew Arreola |
2019-09-15 |
delete address 854 Grande Pass Way
6704 Old Banyan Way
257 Deerwood Cir 2-3
665 Broad Ave S |
2019-09-15 |
insert phone 1 2 3 4 19 |
2019-09-15 |
update person_description Patrick Fulton => Patrick Fulton |
2019-08-15 |
delete address 1035 3rd Ave S 410
1310 Noble Heron Way
368 Sedgwick Ct |
2019-08-15 |
delete person Patrick J. Ruff |
2019-08-15 |
delete phone 1 2 3 4 14 |
2019-08-15 |
insert address 854 Grande Pass Way
6704 Old Banyan Way
257 Deerwood Cir 2-3
665 Broad Ave S |
2019-08-15 |
insert person Patrick Fulton |
2019-07-16 |
delete address 2150 Gulf Shore Blvd N 711
1310 Noble Heron Way
9456 Sweetgrass Way
1280 26th Ave N |
2019-07-16 |
delete address 4021 36th Ave
850 6th Ave N 206 |
2019-07-16 |
delete phone 1 2 3 4 15 |
2019-07-16 |
insert address 1035 3rd Ave S 410
1310 Noble Heron Way
368 Sedgwick Ct |
2019-07-16 |
insert phone 1 2 3 4 14 |
2019-06-16 |
delete address 2150 Gulf Shore Blvd N 711
665 Broad Ave S |
2019-06-16 |
delete address 490 5th St S 204
123 14th Ave S
1491 Chesapeake Ave 4 |
2019-06-16 |
delete phone 1 2 3 4 17 |
2019-06-16 |
insert address 2150 Gulf Shore Blvd N 711
1310 Noble Heron Way
9456 Sweetgrass Way
1280 26th Ave N |
2019-06-16 |
insert address 4021 36th Ave
850 6th Ave N 206 |
2019-06-16 |
insert phone 1 2 3 4 15 |
2019-05-16 |
delete address 1153 10th Ave N
1755 Gordon Dr |
2019-05-16 |
delete address 7793 Hawthorne Dr 2903, NAPLES |
2019-05-16 |
insert address 2140 Curtis St
2150 Gulf Shore Blvd N 711
7613 Bay Colony Dr
665 Broad Ave S
773 18th Ave S |
2019-05-16 |
insert address 2150 Gulf Shore Blvd N 711
665 Broad Ave S |
2019-05-16 |
insert address 490 5th St S 204
123 14th Ave S
1491 Chesapeake Ave 4 |
2019-05-16 |
insert phone 1 2 3 4 17 |
2019-04-14 |
delete address 1201 10th Ave N
3395 Fort Charles Drive
1375 1st Ave S |
2019-04-14 |
delete address 7575 Pelican Bay Blvd 1808, NAPLES |
2019-04-14 |
delete person Bill Van Arsdale |
2019-04-14 |
delete person Carter Wheeler |
2019-04-14 |
delete person Liz Jessee |
2019-04-14 |
insert address 1153 10th Ave N
1755 Gordon Dr |
2019-04-14 |
insert address 7793 Hawthorne Dr 2903, NAPLES |
2019-04-14 |
insert person Laura Maguire |
2019-04-14 |
insert person Melanie Mogelvang Hovland |
2019-04-14 |
insert person Patrick J. Ruff |
2019-04-14 |
insert person Rupert Irby |
2019-03-07 |
delete address 103 Warwick Hills Dr, FL |
2019-03-07 |
delete address 105 Warwick Hills Dr, FL |
2019-03-07 |
delete address 106 Oakland Hills Dr, FL |
2019-03-07 |
delete address 121 Palmetto Dunes Cir, FL |
2019-03-07 |
delete address 123 Saint Andrews Blvd, FL |
2019-03-07 |
delete address 1230 Gulf Shore Blvd S
261 Harbour Dr 2
3160 Fort Charles Dr
3395 Fort Charles Drive
760 10th St S |
2019-03-07 |
delete address 1230 Gulf Shore Blvd S
465 5th Ave S 204
375 Kings Town Dr |
2019-03-07 |
delete address 135 North St, FL |
2019-03-07 |
delete address 145 Ridge Dr., FL |
2019-03-07 |
delete address 14520 Marsala Way, FL |
2019-03-07 |
delete address 155 Saint Andrews Blvd, FL |
2019-03-07 |
delete address 1633 Galleon Dr, FL |
2019-03-07 |
delete address 174 Pinehurst Cir, FL |
2019-03-07 |
delete address 1900 Crayton Rd
1633 Galleon Dr
465 5th Ave S 305
773 18th Ave S
333 15th Ave S
745 12th Ave S 102 |
2019-03-07 |
delete address 1900 Crayton Rd, FL |
2019-03-07 |
delete address 201 Harbour Dr 8, FL |
2019-03-07 |
delete address 209 Ridge Dr, FL |
2019-03-07 |
delete address 2222 Windward Way, FL |
2019-03-07 |
delete address 2225 Crayton Rd, FL |
2019-03-07 |
delete address 23 Maui Cir 23, FL |
2019-03-07 |
delete address 2500 Gordon Drive, Florida |
2019-03-07 |
delete address 2543 Marquesa Royale Ln 4-302, FL |
2019-03-07 |
delete address 2555 Marquesa Royale Ln 302, FL |
2019-03-07 |
delete address 265 Springline Dr, FL |
2019-03-07 |
delete address 271 Harbour Dr, FL |
2019-03-07 |
delete address 2764 Tiburon Blvd E 3-301, FL |
2019-03-07 |
delete address 2887 Tiburon Blvd E, FL |
2019-03-07 |
delete address 2947 Tiburon Blvd E, FL |
2019-03-07 |
delete address 2954 Tiburon Blvd E, FL |
2019-03-07 |
delete address 2959 Tiburon Blvd E, FL |
2019-03-07 |
delete address 3100 Gordon Dr, FL |
2019-03-07 |
delete address 3180 Crayton Rd, FL |
2019-03-07 |
delete address 361 Valley Stream Cir, FL |
2019-03-07 |
delete address 367 Ridge Dr, FL |
2019-03-07 |
delete address 370 12th Ave S 4
860 Nelsons Walk
464 Golf Dr S
190 9th Ave S
2700 Treasure Ln
325 Kings Town Dr |
2019-03-07 |
delete address 413 Augusta Blvd 105, FL |
2019-03-07 |
delete address 444 Forest Hills Blvd, FL |
2019-03-07 |
delete address 4905 Catalina Dr 37, FL |
2019-03-07 |
delete address 4907 Catalina Dr 45, FL |
2019-03-07 |
delete address 4909 Catalina Dr 49, FL |
2019-03-07 |
delete address 4912 Hawaii Blvd 28, FL |
2019-03-07 |
delete address 4941 Molokai Dr, FL |
2019-03-07 |
delete address 5001 Catalina Ct, FL |
2019-03-07 |
delete address 534 Cormorant Cv, FL |
2019-03-07 |
delete address 535 Cormorant Cv, FL |
2019-03-07 |
delete address 551 Gordonia Rd, FL |
2019-03-07 |
delete address 556 Eagle Creek Dr, FL |
2019-03-07 |
delete address 586 Eagle Creek Dr, FL |
2019-03-07 |
delete address 655 Starboard Dr, FL |
2019-03-07 |
delete address 663 Hickory Rd, FL |
2019-03-07 |
delete address 6840 Ascot Dr 1-202, FL |
2019-03-07 |
delete address 6966 Verde Way, FL |
2019-03-07 |
delete address 7023 Greentree Dr, FL |
2019-03-07 |
delete address 7035 Greentree Dr, FL |
2019-03-07 |
delete address 711 Bobwhite Ln, FL |
2019-03-07 |
delete address 714 Killdeer Pl, FL |
2019-03-07 |
delete address 730 Waterford Dr S-275, FL |
2019-03-07 |
delete address 751 Eagle Creek Dr, FL |
2019-03-07 |
delete address 7544 San Miguel Way, FL |
2019-03-07 |
delete address 7575 Pelican Bay Blvd 1808, FL |
2019-03-07 |
delete address 7657 Ponte Verde Way, FL |
2019-03-07 |
delete address 8013 Vera Cruz Way, FL |
2019-03-07 |
delete address 803 Shadow Lake Ln, FL |
2019-03-07 |
delete address 804 Tallow Tree Ct, FL |
2019-03-07 |
delete address 8112 Costa Brava Ct, FL |
2019-03-07 |
delete address 8133 Ronda Ct, FL |
2019-03-07 |
delete address 8144 Las Palmas Way, FL |
2019-03-07 |
delete address 8314 Tuliptree Pl, FL |
2019-03-07 |
delete address 8417 Mallow Ln, FL |
2019-03-07 |
delete address 860 Nelsons Walk, FL |
2019-03-07 |
delete address 8892 Lely Island Cir, FL |
2019-03-07 |
delete address 8921 Lely Island Cir, FL |
2019-03-07 |
delete address 8932 Lely Island Cir, FL |
2019-03-07 |
delete address 8935 Lely Island Cir, FL |
2019-03-07 |
delete address 8948 Lely Island Cir, FL |
2019-03-07 |
delete address 8974 Lely Island Cir, FL |
2019-03-07 |
delete address 8980 Lely Island Cir, FL |
2019-03-07 |
delete address 8998 Lely Island Cir, FL |
2019-03-07 |
delete address 970 Peggy Cir 601, FL |
2019-03-07 |
delete address 970 Peggy Cir 602, FL |
2019-03-07 |
delete address 980 Peggy Cir 503, FL |
2019-03-07 |
delete contact_pages_linkeddomain apple.com |
2019-03-07 |
delete contact_pages_linkeddomain youtube.com |
2019-03-07 |
delete email ad..@gcipnaples.com |
2019-03-07 |
delete email am..@gcipnaples.com |
2019-03-07 |
delete email be..@gcipnaples.com |
2019-03-07 |
delete email bi..@gcipnaples.com |
2019-03-07 |
delete email bo..@gcipnaples.com |
2019-03-07 |
delete email ca..@gcipnaples.com |
2019-03-07 |
delete email ce..@gcipnaples.com |
2019-03-07 |
delete email ch..@gcipnaples.com |
2019-03-07 |
delete email ch..@gcipnaples.com |
2019-03-07 |
delete email ch..@gcipnaples.com |
2019-03-07 |
delete email ch..@gcipnaples.com |
2019-03-07 |
delete email cr..@gcipnaples.com |
2019-03-07 |
delete email da..@gcipnaples.com |
2019-03-07 |
delete email da..@gcipnaples.com |
2019-03-07 |
delete email ka..@gcipnaples.com |
2019-03-07 |
delete email ka..@gcipnaples.com |
2019-03-07 |
delete email ka..@gcipnaples.com |
2019-03-07 |
delete email ke..@gcipnaples.com |
2019-03-07 |
delete email la..@gcipnaples.com |
2019-03-07 |
delete email ma..@gcipnaples.com |
2019-03-07 |
delete email mi..@gcipnaples.com |
2019-03-07 |
delete email ta..@gcipnaples.com |
2019-03-07 |
delete email to..@gcipnaples.com |
2019-03-07 |
delete email tr..@gcipnaples.com |
2019-03-07 |
delete email tr..@gcipnaples.com |
2019-03-07 |
delete email vi..@gcipnaples.com |
2019-03-07 |
delete index_pages_linkeddomain apple.com |
2019-03-07 |
delete index_pages_linkeddomain issuu.com |
2019-03-07 |
delete index_pages_linkeddomain youtube.com |
2019-03-07 |
delete management_pages_linkeddomain scottpearson.com |
2019-03-07 |
delete person Dave Urness |
2019-03-07 |
delete phone 1 2 3 4 21 |
2019-03-07 |
delete phone 1 2 3 4 24 |
2019-03-07 |
delete phone 203.543.2735 |
2019-03-07 |
delete phone 239-273-8700 |
2019-03-07 |
delete phone 239-641-6164 |
2019-03-07 |
delete phone 239.289.0660 |
2019-03-07 |
delete phone 239.289.3618 |
2019-03-07 |
delete phone 239.404.7007 |
2019-03-07 |
delete phone 239.404.9917 |
2019-03-07 |
delete phone 239.595.0024 |
2019-03-07 |
delete phone 239.595.9354 |
2019-03-07 |
delete phone 239.641.3876 |
2019-03-07 |
delete phone 239.777.1451 |
2019-03-07 |
delete phone 239.877.6319 |
2019-03-07 |
delete phone 239.961.2528 |
2019-03-07 |
delete terms_pages_linkeddomain apple.com |
2019-03-07 |
delete terms_pages_linkeddomain youtube.com |
2019-03-07 |
insert about_pages_linkeddomain gcipbocagrande.com |
2019-03-07 |
insert address 1201 10th Ave N
3395 Fort Charles Drive
1375 1st Ave S |
2019-03-07 |
insert address 1483 2nd Ave S
1491 Chesapeake Ave 4 |
2019-03-07 |
insert contact_pages_linkeddomain gcipbocagrande.com |
2019-03-07 |
insert index_pages_linkeddomain gcipbocagrande.com |
2019-03-07 |
insert management_pages_linkeddomain gcipbocagrande.com |
2019-03-07 |
insert person Liz Jessee |
2019-03-07 |
insert person Shay Trask |
2019-03-07 |
insert phone 1-239-434-2558 |
2019-03-07 |
insert terms_pages_linkeddomain gcipbocagrande.com |
2019-03-07 |
update person_description Andrew Arreola => Andrew Arreola |
2019-03-07 |
update person_title Amy Kodak: REALTOR => null |
2019-03-07 |
update person_title Kathy Lee: Licensed Assistant => null |
2019-03-07 |
update person_title Mara Labell: Broker Associate, ABR, CRS => null |
2019-03-07 |
update person_title Mitch Norgart: Associate; Broker => null |
2019-03-07 |
update person_title Shaun Dalton: Associate; Broker; Broker Associate / Realtor => Broker Associate / Realtor |
2019-02-02 |
delete address 100 Hickory Rd, FL |
2019-02-02 |
delete address 119 Doral Cir, FL |
2019-02-02 |
delete address 1240 Gordon River Trl, FL |
2019-02-02 |
delete address 1571 Bonita Ln
2225 Crayton Rd
1100 3rd St S 202
675 17th Ave S
655 16th Ave S
333 15th Ave S |
2019-02-02 |
delete address 2075 Crayton Rd, FL |
2019-02-02 |
delete address 3395 Fort Charles Drive
1601 Gordon Dr
1633 Galleon Dr
465 5th Ave S 305
2109 Canna Way |
2019-02-02 |
delete address 3395 Fort Charles Drive
1633 Galleon Dr
801 Galleon Dr
2096 Alamanda Dr 102 |
2019-02-02 |
delete address 423 Spinnaker Dr, FL |
2019-02-02 |
delete address 4805 Hawaii Blvd 3, FL |
2019-02-02 |
delete address 566 Eagle Creek Dr, FL |
2019-02-02 |
delete address 6815 Ascot Dr 102, FL |
2019-02-02 |
delete address 7 Grey Wing Pt, FL |
2019-02-02 |
delete address 7025 Verde Way, FL |
2019-02-02 |
delete address 7425 Pelican Bay Blvd 2101/2102, FL |
2019-02-02 |
delete address 7505 Cordoba Cir, FL |
2019-02-02 |
delete address 7641 Ponte Verde Way, FL |
2019-02-02 |
delete address 7825 Hawthorne Dr 2103, FL |
2019-02-02 |
delete address 8982 Lely Island Cir, FL |
2019-02-02 |
delete address 9000 Lely Island Cir, FL |
2019-02-02 |
delete phone 1 2 3 4 20 |
2019-02-02 |
insert address 1230 Gulf Shore Blvd S
261 Harbour Dr 2
3160 Fort Charles Dr
3395 Fort Charles Drive
760 10th St S |
2019-02-02 |
insert address 1230 Gulf Shore Blvd S
465 5th Ave S 204
375 Kings Town Dr |
2019-02-02 |
insert address 135 North St, FL |
2019-02-02 |
insert address 1900 Crayton Rd
1633 Galleon Dr
465 5th Ave S 305
773 18th Ave S
333 15th Ave S
745 12th Ave S 102 |
2019-02-02 |
insert address 271 Harbour Dr, FL |
2019-02-02 |
insert address 370 12th Ave S 4
860 Nelsons Walk
464 Golf Dr S
190 9th Ave S
2700 Treasure Ln
325 Kings Town Dr |
2019-02-02 |
insert address 413 Augusta Blvd 105, FL |
2019-02-02 |
insert address 655 Starboard Dr, FL |
2019-02-02 |
insert address 6840 Ascot Dr 1-202, FL |
2019-02-02 |
insert address 7023 Greentree Dr, FL |
2019-02-02 |
insert address 730 Waterford Dr S-275, FL |
2019-02-02 |
insert address 751 Eagle Creek Dr, FL |
2019-02-02 |
insert address 7544 San Miguel Way, FL |
2019-02-02 |
insert address 7575 Pelican Bay Blvd 1808, FL |
2019-02-02 |
insert address 8133 Ronda Ct, FL |
2019-02-02 |
insert address 8417 Mallow Ln, FL |
2019-02-02 |
insert address 860 Nelsons Walk, FL |
2019-02-02 |
insert address 8948 Lely Island Cir, FL |
2019-02-02 |
insert address 970 Peggy Cir 602, FL |
2019-02-02 |
insert email da..@gcipnaples.com |
2019-02-02 |
insert person Dave Urness |
2019-02-02 |
insert phone 1 2 3 4 21 |
2019-02-02 |
insert phone 1 2 3 4 24 |
2018-12-29 |
delete address 1741 Galleon Dr |
2018-12-29 |
insert address 3395 Fort Charles Drive
1633 Galleon Dr
801 Galleon Dr
2096 Alamanda Dr 102 |
2018-10-08 |
delete address 1741 Galleon Dr, FL |
2018-10-08 |
delete address 185 Tupelo Rd, FL |
2018-10-08 |
delete address 2555 Marquesa Royale Ln 302, FL |
2018-10-08 |
delete address 2727 Tiburon Blvd E 301, FL |
2018-10-08 |
delete address 2820 Leeward Ln, FL |
2018-10-08 |
delete address 3100 Gordon Dr, FL |
2018-10-08 |
delete address 549 Eagle Creek Dr, FL |
2018-10-08 |
delete address 6607 George Washington Way, FL |
2018-10-08 |
delete address 7021 Verde Way, FL |
2018-10-08 |
delete address 711 Bobwhite Ln, FL |
2018-10-08 |
delete address 7805 Hawthorne Dr 2603, FL |
2018-10-08 |
delete address 8133 Ronda Ct, FL |
2018-10-08 |
delete address 8950 Lely Island Cir, FL |
2018-10-08 |
delete phone 1 2 3 4 7 |
2018-10-08 |
insert address 1240 Gordon River Trl, FL |
2018-10-08 |
insert address 21 Lanai Cir 21, FL |
2018-10-08 |
insert address 2108 Mission Dr, FL |
2018-10-08 |
insert address 2500 Gordon Drive, Florida |
2018-10-08 |
insert address 2538 Marquesa Royale Ln 5-302, FL |
2018-10-08 |
insert address 2555 Marquesa Royale Ln 1-101, FL |
2018-10-08 |
insert address 265 Springline Dr, FL |
2018-10-08 |
insert address 361 Saint Andrews Blvd, FL |
2018-10-08 |
insert address 367 Ridge Dr, FL |
2018-10-08 |
insert address 535 Cormorant Cv, FL |
2018-10-08 |
insert address 6561 Ridgewood Dr, FL |
2018-10-08 |
insert address 7025 Verde Way, FL |
2018-10-08 |
insert address 714 Killdeer Pl, FL |
2018-10-08 |
insert address 8998 Lely Island Cir, FL |
2018-10-08 |
insert address 980 Peggy Cir 503, FL |
2018-10-08 |
insert phone 1 2 3 4 6 |
2018-09-04 |
delete address 1000 Peggy Cir 303, Fl |
2018-09-04 |
delete address 1076 Nelsons Walk, FL |
2018-09-04 |
delete address 122 Mahogany Dr, FL |
2018-09-04 |
delete address 1240 Gordon River Trl, FL |
2018-09-04 |
delete address 210 Cuddy Ct, FL |
2018-09-04 |
delete address 2108 Mission Dr, FL |
2018-09-04 |
delete address 2500 Gordon Drive, Florida |
2018-09-04 |
delete address 2538 Marquesa Royale Ln 5-302, FL |
2018-09-04 |
delete address 2555 Marquesa Royale Ln 1-101, FL |
2018-09-04 |
delete address 2950 Tiburon Blvd E, FL |
2018-09-04 |
delete address 305 21st Ave S, FL |
2018-09-04 |
delete address 32 Cypress View Dr C-32, FL |
2018-09-04 |
delete address 3233 Gin Ln |
2018-09-04 |
delete address 352 Saint Andrews Blvd, FL |
2018-09-04 |
delete address 4800 Molokai Dr, FL |
2018-09-04 |
delete address 6597 Nicholas Blvd 206, FL |
2018-09-04 |
delete address 705 Nathan Hale Dr, FL |
2018-09-04 |
delete address 8010 Vera Cruz Way, FL |
2018-09-04 |
delete address 8841 Lely Island Cir, FL |
2018-09-04 |
delete address 8986 Lely Island Cir, FL |
2018-09-04 |
delete email sh..@gcipnaples.com |
2018-09-04 |
delete person Shawn Bleh |
2018-09-04 |
delete phone 1 2 3 4 14 |
2018-09-04 |
delete phone 239.207.0761 |
2018-09-04 |
insert address 1633 Galleon Dr, FL |
2018-09-04 |
insert address 1741 Galleon Dr, FL |
2018-09-04 |
insert address 209 Ridge Dr, FL |
2018-09-04 |
insert address 2727 Tiburon Blvd E 301, FL |
2018-09-04 |
insert address 2820 Leeward Ln, FL |
2018-09-04 |
insert address 2947 Tiburon Blvd E, FL |
2018-09-04 |
insert address 2959 Tiburon Blvd E, FL |
2018-09-04 |
insert address 3100 Gordon Dr, FL |
2018-09-04 |
insert address 4852 Tahiti Ln, FL |
2018-09-04 |
insert address 4909 Catalina Dr 49, FL |
2018-09-04 |
insert address 562 Eagle Creek Dr, FL |
2018-09-04 |
insert address 6607 George Washington Way, FL |
2018-09-04 |
insert address 7117 Pelican Bay Blvd 1804, FL |
2018-09-04 |
insert address 7505 Cordoba Cir, FL |
2018-09-04 |
insert address 8133 Ronda Ct, FL |
2018-09-04 |
insert address 860 Nelsons Walk, FL |
2018-09-04 |
insert address 8950 Lely Island Cir, FL |
2018-09-04 |
insert address 8974 Lely Island Cir, FL |
2018-09-04 |
insert address 8982 Lely Island Cir, FL |
2018-07-28 |
delete address 1433 2nd Ave S |
2018-07-28 |
delete address 2127 Mission Dr, FL |
2018-07-28 |
delete address 215 Caribbean Rd, FL |
2018-07-28 |
delete address 2155 Shad Ct, FL |
2018-07-28 |
delete address 2883 Tiburon Blvd E, FL |
2018-07-28 |
delete address 2903 Tiburon Blvd E, FL |
2018-07-28 |
delete address 315 Saint Andrews Blvd A34, FL |
2018-07-28 |
delete address 3233 Gin Ln, FL |
2018-07-28 |
delete address 465 5th Ave S 205
3753 Fort Charles Dr
465 5th Ave S 304 |
2018-07-28 |
delete address 562 Eagle Creek Dr, FL |
2018-07-28 |
delete address 586 West Pl, FL |
2018-07-28 |
delete address 615 Wedge Dr, FL |
2018-07-28 |
delete address 6833 Ascot Dr 102, FL |
2018-07-28 |
delete address 7025 Verde Way, FL |
2018-07-28 |
delete address 8133 Ronda Ct, FL |
2018-07-28 |
delete address 8859 Lely Island Cir, FL |
2018-07-28 |
delete person Mara Muller |
2018-07-28 |
insert address 100 Hickory Rd, FL |
2018-07-28 |
insert address 1000 Peggy Cir 303, Fl |
2018-07-28 |
insert address 1240 Gordon River Trl, FL |
2018-07-28 |
insert address 2108 Mission Dr, FL |
2018-07-28 |
insert address 23 Maui Cir 23, FL |
2018-07-28 |
insert address 2543 Marquesa Royale Ln 4-302, FL |
2018-07-28 |
insert address 28 Maui Cir 28, FL |
2018-07-28 |
insert address 2954 Tiburon Blvd E, FL |
2018-07-28 |
insert address 305 21st Ave S, FL |
2018-07-28 |
insert address 32 Cypress View Dr C-32, FL |
2018-07-28 |
insert address 380 Bowline Bend, FL |
2018-07-28 |
insert address 64 Pebble Beach Blvd, FL |
2018-07-28 |
insert address 6597 Nicholas Blvd 206, FL |
2018-07-28 |
insert address 663 Hickory Rd, FL |
2018-07-28 |
insert address 8112 Costa Brava Ct, FL |
2018-07-28 |
insert address 8932 Lely Island Cir, FL |
2018-07-28 |
insert person Mara Labell |
2018-07-28 |
insert phone 1 2 3 4 13 |
2018-06-11 |
delete address 105 Doral Cir, FL |
2018-06-11 |
delete address 1240 Gordon River Trl, FL |
2018-06-11 |
delete address 188 Palmetto Dunes Cir, FL |
2018-06-11 |
delete address 272 11th Ave S
610 6th Ave N
2225 Crayton Rd |
2018-06-11 |
delete address 2820 Leeward Ln, FL |
2018-06-11 |
delete address 2896 Tiburon Blvd E, FL |
2018-06-11 |
delete address 2959 Tiburon Blvd E, FL |
2018-06-11 |
delete address 2970 Tiburon Blvd E, FL |
2018-06-11 |
delete address 3120 Crayton Rd, FL |
2018-06-11 |
delete address 3777 Gordon Dr |
2018-06-11 |
delete address 44 Lanai Cir 44, FL |
2018-06-11 |
delete address 4807 Hawaii Blvd 4, FL |
2018-06-11 |
delete address 515 Riviera Dr, FL |
2018-06-11 |
delete address 526 Cormorant Cv, FL |
2018-06-11 |
delete address 6809 Ascot Dr 102, FL |
2018-06-11 |
delete address 683 Hickory Rd, FL |
2018-06-11 |
delete address 6897 Grenadier Blvd 1202, FL |
2018-06-11 |
delete address 6897 Grenadier Blvd 1802, FL |
2018-06-11 |
delete address 6897 Grenadier Blvd 1901, FL |
2018-06-11 |
delete address 6897 Grenadier Blvd 504, FL |
2018-06-11 |
delete address 6897 Grenadier Blvd 701, FL |
2018-06-11 |
delete address 702 Bobwhite Ln, FL |
2018-06-11 |
delete address 705 Hollybriar Ln, FL |
2018-06-11 |
delete address 7985 Beaumont Ct, FL |
2018-06-11 |
delete address 8019 San Simeon Way, FL |
2018-06-11 |
delete address 8023 San Simeon Way, FL |
2018-06-11 |
delete address 8110 Costa Brava Ct, FL |
2018-06-11 |
delete address 8895 Lely Island Cir, FL |
2018-06-11 |
delete address 8902 Lely Island Cir, FL |
2018-06-11 |
delete address 8948 Lely Island Cir, FL |
2018-06-11 |
delete address 8991 Star Tulip Ct, FL |
2018-06-11 |
delete address 990 Peggy Cir 403, FL |
2018-06-11 |
insert address 174 Pinehurst Cir, FL |
2018-06-11 |
insert address 2127 Mission Dr, FL |
2018-06-11 |
insert address 2538 Marquesa Royale Ln 5-302, FL |
2018-06-11 |
insert address 2555 Marquesa Royale Ln 1-101, FL |
2018-06-11 |
insert address 260 Cuddy Ct, FL |
2018-06-11 |
insert address 2935 Tiburon Blvd E, FL |
2018-06-11 |
insert address 315 Saint Andrews Blvd A34, FL |
2018-06-11 |
insert address 3233 Gin Ln, FL |
2018-06-11 |
insert address 352 Saint Andrews Blvd, FL |
2018-06-11 |
insert address 465 5th Ave S 205
3753 Fort Charles Dr
465 5th Ave S 304 |
2018-06-11 |
insert address 586 West Pl, FL |
2018-06-11 |
insert address 615 Wedge Dr, FL |
2018-06-11 |
insert address 655 Starboard Dr, FL |
2018-06-11 |
insert address 6839 Ascot Dr 202, FL |
2018-06-11 |
insert address 7 Grey Wing Pt, FL |
2018-06-11 |
insert address 7021 Verde Way, FL |
2018-06-11 |
insert address 7025 Verde Way, FL |
2018-06-11 |
insert address 7035 Greentree Dr, FL |
2018-06-11 |
insert address 705 Nathan Hale Dr, FL |
2018-06-11 |
insert address 711 Bobwhite Ln, FL |
2018-06-11 |
insert address 7117 Pelican Bay Blvd W 1504, FL |
2018-06-11 |
insert address 7641 Ponte Verde Way, FL |
2018-06-11 |
insert address 7657 Ponte Verde Way, FL |
2018-06-11 |
insert address 8010 Vera Cruz Way, FL |
2018-06-11 |
insert address 803 Shadowlake Ln, FL |
2018-06-11 |
insert address 8841 Lely Island Cir, FL |
2018-06-11 |
insert address 8933 Lely Island Cir, FL |
2018-06-11 |
insert phone 1 2 3 4 7 |
2018-04-16 |
delete address 10 Lanai Cir, FL |
2018-04-16 |
delete address 1010 Peggy Cir 202, FL |
2018-04-16 |
delete address 1230 Gulf Shore Blvd S
1925 6th St S
465 5th Ave S 301 |
2018-04-16 |
delete address 16 Lanai Cir 16, FL |
2018-04-16 |
delete address 1801 Gulf Shore Blvd N 602, FL |
2018-04-16 |
delete address 2085 Mission Dr, FL |
2018-04-16 |
delete address 2123 Laguna Way, FL |
2018-04-16 |
delete address 2542 Marquesa Royale Ln 6-302, FL |
2018-04-16 |
delete address 28 Hawaii Blvd 28, FL |
2018-04-16 |
delete address 3777 Gordon Dr, FL |
2018-04-16 |
delete address 4001 Gulf Shore Blvd N 306
3801 Crayton Rd |
2018-04-16 |
delete address 4228 Gordon Dr, FL |
2018-04-16 |
delete address 425 Harbour Dr, FL |
2018-04-16 |
delete address 465 5th Ave S 304
1240 Gordon River Trl |
2018-04-16 |
delete address 573 Eagle Creek Dr, FL |
2018-04-16 |
delete address 586 West Pl, FL |
2018-04-16 |
delete address 600 Gordonia Rd, FL |
2018-04-16 |
delete address 702 Tamarind Ct, FL |
2018-04-16 |
delete address 704 Bobwhite Ln, FL |
2018-04-16 |
delete address 727 Buttonbush Ln, FL |
2018-04-16 |
delete address 7674 Ponte Verde Way, FL |
2018-04-16 |
delete address 7817 Hawthorne Dr 2301, FL |
2018-04-16 |
delete address 7829 Hawthorne Dr 20-04, FL |
2018-04-16 |
delete address 8055 Vera Cruz Way, FL |
2018-04-16 |
delete address 870 Nelsons Walk, FL |
2018-04-16 |
delete address 8957 Pond Lily Ct, FL |
2018-04-16 |
delete email ro..@gcipnaples.com |
2018-04-16 |
delete person Imperial Homes |
2018-04-16 |
delete person Rosemary Duranseau |
2018-04-16 |
insert address 1076 Nelsons Walk, FL |
2018-04-16 |
insert address 1240 Gordon River Trl, FL |
2018-04-16 |
insert address 188 Palmetto Dunes Cir, FL |
2018-04-16 |
insert address 2155 Shad Ct, FL |
2018-04-16 |
insert address 271 Harbour Dr 1, FL |
2018-04-16 |
insert address 272 11th Ave S
610 6th Ave N
2225 Crayton Rd |
2018-04-16 |
insert address 2903 Tiburon Blvd E, FL |
2018-04-16 |
insert address 301 West St, FL |
2018-04-16 |
insert address 3120 Crayton Rd, FL |
2018-04-16 |
insert address 44 Lanai Cir 44, FL |
2018-04-16 |
insert address 4800 Molokai Dr, FL |
2018-04-16 |
insert address 4905 Catalina Dr 37, FL |
2018-04-16 |
insert address 511 Eagle Creek Dr, FL |
2018-04-16 |
insert address 551 Gordonia Rd, FL |
2018-04-16 |
insert address 6809 Ascot Dr 102, FL |
2018-04-16 |
insert address 702 Bobwhite Ln, FL |
2018-04-16 |
insert address 705 Hollybriar Ln, FL |
2018-04-16 |
insert address 7805 Hawthorne Dr 2603, FL |
2018-04-16 |
insert address 8019 San Simeon Way, FL |
2018-04-16 |
insert address 8023 San Simeon Way, FL |
2018-04-16 |
insert address 806 Tallow Tree Ct, FL |
2018-04-16 |
insert address 8133 Ronda Ct, FL |
2018-04-16 |
insert address 8144 Las Palmas Way, FL |
2018-04-16 |
insert address 960 Peggy Cir 701, FL |
2018-04-16 |
update person_description Rex Miller => Rex Miller |
2018-04-16 |
update primary_contact 2123 Laguna Way, FL => 8019 San Simeon Way, FL |
2018-03-06 |
delete address 119 Carica Rd, FL |
2018-03-06 |
delete address 1240 Gordon River Trl
3777 Gordon Dr
750 11th St S A South
875 18th Ave S
465 5th Ave S 305 |
2018-03-06 |
delete address 1831 Crayton Rd, FL |
2018-03-06 |
delete address 1952 Crayton Rd, FL |
2018-03-06 |
delete address 223 Pine Valley Cir, FL |
2018-03-06 |
delete address 2400 Gulf Shore Blvd N 803
1240 Gordon River Trl
2500 Gordon Dr |
2018-03-06 |
delete address 2400 Gulf Shore Blvd N 803
1240 Gordon River Trl
465 5th Ave S 303 |
2018-03-06 |
delete address 2400 Gulf Shore Blvd N 803
3233 Gin Ln
1952 Crayton Rd
3380 Rum Row
1230 Gulf Shore Blvd S |
2018-03-06 |
delete address 2555 Marquesa Royale Ln 1-101, FL |
2018-03-06 |
delete address 2903 Tiburon Blvd E, FL |
2018-03-06 |
delete address 2939 Tiburon Blvd E, FL |
2018-03-06 |
delete address 4228 Gordon Dr
2080 Sheepshead Dr
1230 Gulf Shore Blvd S |
2018-03-06 |
delete address 4451 Gulf Shore Blvd N 2005
1730 4th St S
356 Pirates Bight
1100 Spyglass Ln
465 5th Ave S 303 |
2018-03-06 |
delete address 465 5th Ave S 301
575 Admiralty Parade
3251 Green Dolphin Ln |
2018-03-06 |
delete address 465 5th Ave S 304
4451 Gulf Shore Blvd N 2005
575 Admiralty Parade |
2018-03-06 |
delete address 465 5th Ave S 304
577 Starboard Dr |
2018-03-06 |
delete address 572 Eagle Creek Dr, FL |
2018-03-06 |
delete address 581 Myrtle Rd, FL |
2018-03-06 |
delete address 590 Palm Cir E
1041 Galleon Dr |
2018-03-06 |
delete address 7813 Hawthorne Dr 24-02, FL |
2018-03-06 |
delete address 7817 Hawthorne Dr 23-02, FL |
2018-03-06 |
delete address 8010 Vera Cruz Way, FL |
2018-03-06 |
delete address 8058 Vera Cruz Way, FL |
2018-03-06 |
delete address 806 Tallow Tree Ct, FL |
2018-03-06 |
delete address 8115 Costa Brava Ct, FL |
2018-03-06 |
delete address 8144 Las Palmas Way, FL |
2018-03-06 |
delete address 8841 Lely Island Cir, FL |
2018-03-06 |
insert address 122 Mahogany Dr, FL |
2018-03-06 |
insert address 1230 Gulf Shore Blvd S
1925 6th St S
465 5th Ave S 301 |
2018-03-06 |
insert address 1730 4th St S
1633 Galleon Dr |
2018-03-06 |
insert address 185 Tupelo Rd, FL |
2018-03-06 |
insert address 2085 Mission Dr, FL |
2018-03-06 |
insert address 2123 Laguna Way, FL |
2018-03-06 |
insert address 2225 Crayton Rd, FL |
2018-03-06 |
insert address 2500 Gordon Drive, Florida |
2018-03-06 |
insert address 2542 Marquesa Royale Ln 6-302, FL |
2018-03-06 |
insert address 2555 Marquesa Royale Ln 302, FL |
2018-03-06 |
insert address 2883 Tiburon Blvd E, FL |
2018-03-06 |
insert address 3777 Gordon Dr, FL |
2018-03-06 |
insert address 4001 Gulf Shore Blvd N 306
3801 Crayton Rd |
2018-03-06 |
insert address 4228 Gordon Dr, FL |
2018-03-06 |
insert address 425 Harbour Dr, FL |
2018-03-06 |
insert address 465 5th Ave S 304
1240 Gordon River Trl |
2018-03-06 |
insert address 4907 Catalina Dr 45, FL |
2018-03-06 |
insert address 573 Eagle Creek Dr, FL |
2018-03-06 |
insert address 577 Starboard Dr
2225 Crayton Rd |
2018-03-06 |
insert address 6845 Ascot Dr 201, FL |
2018-03-06 |
insert address 704 Bobwhite Ln, FL |
2018-03-06 |
insert address 7985 Beaumont Ct, FL |
2018-03-06 |
insert address 8110 Costa Brava Ct, FL |
2018-03-06 |
insert address 870 Nelsons Walk, FL |
2018-03-06 |
insert address 8859 Lely Island Cir, FL |
2018-03-06 |
insert address 8948 Lely Island Cir, FL |
2018-03-06 |
insert address 990 Peggy Cir 402, FL |
2018-03-06 |
insert email cr..@gcipnaples.com |
2018-03-06 |
insert person Cristal Sanborn-O'Meara |
2018-02-04 |
delete address 156 Muirfield Cir, FL |
2018-02-04 |
delete address 185 North Lake Dr
4785 Whispering Pine Way
801 Spyglass Ln
656 17th Ave S
2155 Shad Ct |
2018-02-04 |
delete address 1955 Mission Dr, FL |
2018-02-04 |
delete address 2050 6th St S
870 Nelsons Walk
3777 Gordon Dr
4228 Gordon Dr |
2018-02-04 |
delete address 249 Colonade Cir 2501
185 North Lake Dr |
2018-02-04 |
delete address 254 Ridge Dr, FL |
2018-02-04 |
delete address 2543 Marquesa Royale Ln 4-101, FL |
2018-02-04 |
delete address 2555 Marquesa Royale Ln 1-201, FL |
2018-02-04 |
delete address 2558 Escada Ct, FL |
2018-02-04 |
delete address 2738 Tiburon Blvd E B-504, FL |
2018-02-04 |
delete address 3120 Crayton Rd, FL |
2018-02-04 |
delete address 3380 Rum Row
465 5th Ave S 303
465 5th Ave S 201
185 North Lake Dr
501 14th Ave S |
2018-02-04 |
delete address 355 Saint Andrews Blvd, FL |
2018-02-04 |
delete address 455 Ridge Dr, FL |
2018-02-04 |
delete address 465 5th Ave S 201
465 5th Ave S 205
1755 Gordon Dr
3777 Gordon Dr
2080 Sheepshead Dr |
2018-02-04 |
delete address 465 5th Ave S 303
465 5th Ave S 304
3970 Gordon Dr |
2018-02-04 |
delete address 465 5th Ave S 305
3970 Gordon Dr
1230 Gulf Shore Blvd S
4551 Gulf Shore Blvd N 103
2050 6th St S |
2018-02-04 |
delete address 4785 Whispering Pine Way
477 3rd Ave S 2
4228 Gordon Dr
185 North Lake Dr
2080 Sheepshead Dr |
2018-02-04 |
delete address 545 Harbour Dr, FL |
2018-02-04 |
delete address 573 Eagle Creek Dr, FL |
2018-02-04 |
delete address 6597 Nicholas Blvd 706, FL |
2018-02-04 |
delete address 6597 Nicholas Blvd Ph-25, FL |
2018-02-04 |
delete address 6864 Ascot Dr 5-101, FL |
2018-02-04 |
delete address 6897 Grenadier Blvd 303, FL |
2018-02-04 |
delete address 696 Starboard Dr, FL |
2018-02-04 |
delete address 711 Bobwhite Ln, FL |
2018-02-04 |
delete address 7425 Pelican Bay Blvd 2101/2102, FL |
2018-02-04 |
delete address 8126 Las Palmas Way, FL |
2018-02-04 |
delete address 878 10th Ave S
577 Starboard Dr |
2018-02-04 |
delete address 8859 Lely Island Cir, FL |
2018-02-04 |
delete address 8878 Lely Island Cir, FL |
2018-02-04 |
delete address 8943 Lely Island Cir, FL |
2018-02-04 |
delete address 8948 Lely Island Cir, FL |
2018-02-04 |
insert address 1240 Gordon River Trl
3777 Gordon Dr
750 11th St S A South
875 18th Ave S
465 5th Ave S 305 |
2018-02-04 |
insert address 16 Lanai Cir 16, FL |
2018-02-04 |
insert address 1831 Crayton Rd, FL |
2018-02-04 |
insert address 1952 Crayton Rd, FL |
2018-02-04 |
insert address 210 Cuddy Ct, FL |
2018-02-04 |
insert address 215 Caribbean Rd, FL |
2018-02-04 |
insert address 22 Maui Cir 22, FL |
2018-02-04 |
insert address 2400 Gulf Shore Blvd N 803
1240 Gordon River Trl
2500 Gordon Dr |
2018-02-04 |
insert address 2400 Gulf Shore Blvd N 803
1240 Gordon River Trl
465 5th Ave S 303 |
2018-02-04 |
insert address 2400 Gulf Shore Blvd N 803
3233 Gin Ln
1952 Crayton Rd
3380 Rum Row
1230 Gulf Shore Blvd S |
2018-02-04 |
insert address 2887 Tiburon Blvd E, FL |
2018-02-04 |
insert address 2903 Tiburon Blvd E, FL |
2018-02-04 |
insert address 2939 Tiburon Blvd E, FL |
2018-02-04 |
insert address 2950 Tiburon Blvd E, FL |
2018-02-04 |
insert address 305 21st Ave S |
2018-02-04 |
insert address 4228 Gordon Dr
2080 Sheepshead Dr
1230 Gulf Shore Blvd S |
2018-02-04 |
insert address 4451 Gulf Shore Blvd N 2005
1730 4th St S
356 Pirates Bight
1100 Spyglass Ln
465 5th Ave S 303 |
2018-02-04 |
insert address 465 5th Ave S 301
575 Admiralty Parade
3251 Green Dolphin Ln |
2018-02-04 |
insert address 465 5th Ave S 304
4451 Gulf Shore Blvd N 2005
575 Admiralty Parade |
2018-02-04 |
insert address 465 5th Ave S 304
577 Starboard Dr |
2018-02-04 |
insert address 4805 Hawaii Blvd 3, FL |
2018-02-04 |
insert address 5026 Catalina Ct, FL |
2018-02-04 |
insert address 526 Cormorant Cv, FL |
2018-02-04 |
insert address 586 West Pl, FL |
2018-02-04 |
insert address 590 Palm Cir E
1041 Galleon Dr |
2018-02-04 |
insert address 6897 Grenadier Blvd 1202, FL |
2018-02-04 |
insert address 6897 Grenadier Blvd 1802, FL |
2018-02-04 |
insert address 6897 Grenadier Blvd 1901, FL |
2018-02-04 |
insert address 6897 Grenadier Blvd 504, FL |
2018-02-04 |
insert address 7817 Hawthorne Dr 2301, FL |
2018-02-04 |
insert address 8055 Vera Cruz Way, FL |
2018-02-04 |
insert address 806 Tallow Tree Ct, FL |
2018-02-04 |
insert address 8144 Las Palmas Way, FL |
2018-02-04 |
insert address 8841 Lely Island Cir, FL |
2018-02-04 |
insert address 8902 Lely Island Cir, FL |
2018-02-04 |
insert address 8957 Pond Lily Ct, FL |
2018-02-04 |
insert address 9000 Lely Island Cir, FL |
2017-12-25 |
delete address 124 Cypress View Dr, FL |
2017-12-25 |
delete address 2025 Laguna Way, FL |
2017-12-25 |
delete address 2751 Tiburon Blvd E 202, FL |
2017-12-25 |
delete address 28 Maui Cir 28, FL |
2017-12-25 |
delete address 2955 Tiburon Blvd E, FL |
2017-12-25 |
delete address 419 Mooring Line Dr, FL |
2017-12-25 |
delete address 465 5th Ave S 304
465 5th Ave S 305 |
2017-12-25 |
delete address 465 5th Ave S 305
1041 Galleon Dr
465 5th Ave S 302 |
2017-12-25 |
delete address 510 Cormorant Cv, FL |
2017-12-25 |
delete address 6858 Ascot Dr 4-202, FL |
2017-12-25 |
delete address 7117 Pelican Bay Blvd 1406, FL |
2017-12-25 |
delete address 7425 Pelican Bay Blvd 1201, FL |
2017-12-25 |
delete address 7657 Ponte Verde Way W, FL |
2017-12-25 |
delete address 8898 Lely Island Cir, FL |
2017-12-25 |
delete address 8902 Lely Island Cir, FL |
2017-12-25 |
delete address 8974 Lely Island Cir, FL |
2017-12-25 |
delete phone 1 2 3 4 14 |
2017-12-25 |
insert address 105 Doral Cir, FL |
2017-12-25 |
insert address 1801 Gulf Shore Blvd N 602, FL |
2017-12-25 |
insert address 185 North Lake Dr
4785 Whispering Pine Way
801 Spyglass Ln
656 17th Ave S
2155 Shad Ct |
2017-12-25 |
insert address 1955 Mission Dr, FL |
2017-12-25 |
insert address 2050 6th St S
870 Nelsons Walk
3777 Gordon Dr
4228 Gordon Dr |
2017-12-25 |
insert address 24 Hawaii Blvd 24, FL |
2017-12-25 |
insert address 249 Colonade Cir 2501
185 North Lake Dr |
2017-12-25 |
insert address 2555 Marquesa Royale Ln 1-101, FL |
2017-12-25 |
insert address 2555 Marquesa Royale Ln 1-201, FL |
2017-12-25 |
insert address 3380 Rum Row
465 5th Ave S 303
465 5th Ave S 201
185 North Lake Dr
501 14th Ave S |
2017-12-25 |
insert address 465 5th Ave S 201
465 5th Ave S 205
1755 Gordon Dr
3777 Gordon Dr
2080 Sheepshead Dr |
2017-12-25 |
insert address 465 5th Ave S 303
465 5th Ave S 304
3970 Gordon Dr |
2017-12-25 |
insert address 465 5th Ave S 305
3970 Gordon Dr
1230 Gulf Shore Blvd S
4551 Gulf Shore Blvd N 103
2050 6th St S |
2017-12-25 |
insert address 4785 Whispering Pine Way
477 3rd Ave S 2
4228 Gordon Dr
185 North Lake Dr
2080 Sheepshead Dr |
2017-12-25 |
insert address 4807 Hawaii Blvd 4, FL |
2017-12-25 |
insert address 562 Eagle Creek Dr, FL |
2017-12-25 |
insert address 586 Eagle Creek Dr, FL |
2017-12-25 |
insert address 711 Bobwhite Ln, FL |
2017-12-25 |
insert address 727 Buttonbush Ln, FL |
2017-12-25 |
insert address 7674 Ponte Verde Way, FL |
2017-12-25 |
insert address 7817 Hawthorne Dr 23-02, FL |
2017-12-25 |
insert address 7825 Hawthorne Dr 21-03, FL |
2017-12-25 |
insert address 7829 Hawthorne Dr 20-04, FL |
2017-12-25 |
insert address 878 10th Ave S
577 Starboard Dr |
2017-12-25 |
insert address 8859 Lely Island Cir, FL |
2017-12-25 |
insert address 8878 Lely Island Cir, FL |
2017-12-25 |
insert address 8892 Lely Island Cir, FL |
2017-12-25 |
insert address 8943 Lely Island Cir, FL |
2017-12-25 |
insert address 8991 Star Tulip Ct, FL |
2017-12-25 |
insert person Imperial Homes |
2017-12-25 |
update person_description Amy Kodak => Amy Kodak |
2017-11-20 |
delete address 1230 Gulf Shore Blvd S
465 5th Ave N 301
3970 Gordon Dr
465 5th Ave S 304
1755 Gordon Dr |
2017-11-20 |
delete address 14501 Marsala Way, FL |
2017-11-20 |
delete address 1925 6th St S
3777 Gordon Dr
60 12th Ave S
185 North Lake Dr
333 15th Ave S
1280 Gordon Dr C |
2017-11-20 |
delete address 210 Cuddy Ct, FL |
2017-11-20 |
delete address 2551 Marquesa Royale Ln 2-201, FL |
2017-11-20 |
delete address 428 Crestwood Ln, FL |
2017-11-20 |
delete address 465 5th Ave S 202 |
2017-11-20 |
delete address 586 West Pl, FL |
2017-11-20 |
delete address 60 Eugenia Dr, FL |
2017-11-20 |
delete address 704 Hollybriar Ln, FL |
2017-11-20 |
delete address 730 Waterford Dr 301, FL |
2017-11-20 |
delete address 7668 Ponte Verde Way, FL |
2017-11-20 |
delete address 8139 Las Palmas Way, FL |
2017-11-20 |
delete email je..@gcipnaples.com |
2017-11-20 |
delete email la..@gcipnaples.com |
2017-11-20 |
delete email la..@gcipnaples.com |
2017-11-20 |
delete person Jessica Kraszewski |
2017-11-20 |
delete person Laura Maguire |
2017-11-20 |
delete person Lauren Taylor Brooker |
2017-11-20 |
delete phone 1 2 3 4 13 |
2017-11-20 |
delete phone 239.287.4947 |
2017-11-20 |
delete phone 914.671.2763 |
2017-11-20 |
delete source_ip 72.32.191.113 |
2017-11-20 |
insert address 124 Cypress View Dr, FL |
2017-11-20 |
insert address 2222 Windward Way, FL |
2017-11-20 |
insert address 254 Ridge Dr, FL |
2017-11-20 |
insert address 2543 Marquesa Royale Ln 4-101, FL |
2017-11-20 |
insert address 2751 Tiburon Blvd E 202, FL |
2017-11-20 |
insert address 465 5th Ave S 304
465 5th Ave S 305 |
2017-11-20 |
insert address 465 5th Ave S 305
1041 Galleon Dr
465 5th Ave S 302 |
2017-11-20 |
insert address 556 Eagle Creek Dr, FL |
2017-11-20 |
insert address 581 Myrtle Rd, FL |
2017-11-20 |
insert address 7425 Pelican Bay Blvd 1201, FL |
2017-11-20 |
insert address 8010 Vera Cruz Way, FL |
2017-11-20 |
insert address 8126 Las Palmas Way, FL |
2017-11-20 |
insert address 8895 Lely Island Cir, FL |
2017-11-20 |
insert phone 1 2 3 4 14 |
2017-11-20 |
insert source_ip 94.31.29.32 |
2017-11-20 |
update person_title Christina Stoneburner: Licensed REALTOR, Assistant to Karen Watson => Associate |
2017-10-20 |
delete address 1230 Gulf Shore Blvd S
1041 Galleon Dr
159 6th Ave S |
2017-10-20 |
delete address 1770 Galleon Drive, Florida |
2017-10-20 |
delete address 1770 Galleon Drive. Contemporary Masterpiece Overlooking Galleon Cove. Port Royal Luxury Redefined |
2017-10-20 |
delete address 1801 Gulf Shore Blvd N 602, FL |
2017-10-20 |
delete address 209 Ridge Dr, FL |
2017-10-20 |
delete address 24 Hawaii Blvd 24, FL |
2017-10-20 |
delete address 27 Maui Cir, FL |
2017-10-20 |
delete address 2733 Tiburon Blvd E 302, FL |
2017-10-20 |
delete address 2887 Tiburon Blvd E, FL |
2017-10-20 |
delete address 3233 Gin Ln
465 5th Ave S 304
60 12th Ave S
450 13th Ave S |
2017-10-20 |
delete address 373 Saint Andrews Blvd, FL |
2017-10-20 |
delete address 4330 Gulfstream Dr, FL |
2017-10-20 |
delete address 4903 Catalina Dr 41, FL |
2017-10-20 |
delete address 4913 Catalina Dr 36, FL |
2017-10-20 |
delete address 4926 Hawaii Blvd 2, FL |
2017-10-20 |
delete address 6597 Nicholas Blvd 206, FL |
2017-10-20 |
delete address 6597 Nicholas Blvd 404, FL |
2017-10-20 |
delete address 6609 Ridgewood Dr, FL |
2017-10-20 |
delete address 685 16th Avenue South, Florida |
2017-10-20 |
delete address 740 Waterford Dr 204, FL |
2017-10-20 |
delete address 8010 Vera Cruz Way, FL |
2017-10-20 |
delete address 8023 San Simeon Way, FL |
2017-10-20 |
delete address 8133 Ronda Ct, FL |
2017-10-20 |
delete address 870 Nelsons Walk, FL |
2017-10-20 |
delete address 8991 Star Tulip Ct, FL |
2017-10-20 |
insert address 1041 Galleon Dr, FL |
2017-10-20 |
insert address 1230 Gulf Shore Blvd S
465 5th Ave N 301
3970 Gordon Dr
465 5th Ave S 304
1755 Gordon Dr |
2017-10-20 |
insert address 1433 2nd Ave S, FL |
2017-10-20 |
insert address 14501 Marsala Way, FL |
2017-10-20 |
insert address 1925 6th St S
3777 Gordon Dr
60 12th Ave S
185 North Lake Dr
333 15th Ave S
1280 Gordon Dr C |
2017-10-20 |
insert address 2738 Tiburon Blvd E B-504, FL |
2017-10-20 |
insert address 4228 Gordon Dr, FL |
2017-10-20 |
insert address 428 Crestwood Ln, FL |
2017-10-20 |
insert address 465 5th Ave S 202 |
2017-10-20 |
insert address 515 Riviera Dr, FL |
2017-10-20 |
insert address 600 Gordonia Rd, FL |
2017-10-20 |
insert address 704 Hollybriar Ln, FL |
2017-10-20 |
insert address 7117 Pelican Bay Blvd 1406, FL |
2017-10-20 |
insert address 7425 Pelican Bay Blvd 2101/2102, FL |
2017-10-20 |
insert address 7657 Ponte Verde Way W, FL |
2017-10-20 |
insert address 7668 Ponte Verde Way, FL |
2017-10-20 |
insert address 8139 Las Palmas Way, FL |
2017-10-20 |
insert address GCIP Featured Naples Luxury Homes
Exquisite And Rare Two Estate Lots With 192' Of |
2017-10-20 |
insert phone 1 2 3 4 13 |
2017-09-09 |
delete address 1041 Galleon Dr
600 5th Ave S A-302
159 6th Ave S
577 Starboard Dr
3777 Gordon Dr
1100 9th St S B103 |
2017-09-09 |
delete address 111 Pebble Beach Blvd, FL |
2017-09-09 |
delete address 113 Doral Cir, FL |
2017-09-09 |
delete address 14501 Marsala Way, FL |
2017-09-09 |
delete address 184 Briarcliff Ln, FL |
2017-09-09 |
delete address 185 Tupelo Rd, FL |
2017-09-09 |
delete address 2400 Gulf Shore Blvd N 803
453 18th Ave S
1076 Nelsons Walk
3970 Gordon Dr |
2017-09-09 |
delete address 2739 Tiburon Blvd E 302, FL |
2017-09-09 |
delete address 28 Maui Cir 28, FL |
2017-09-09 |
delete address 2951 Crayton Rd, FL |
2017-09-09 |
delete address 4228 Gordon Dr
1280 Gordon Dr C
453 18th Ave S
2096 Alamanda Dr 102
3970 Gordon Dr |
2017-09-09 |
delete address 4805 Hawaii Blvd, FL |
2017-09-09 |
delete address 4913 Catalina Dr 34, FL |
2017-09-09 |
delete address 581 Myrtle Rd, FL |
2017-09-09 |
delete address 600 5th Ave S A-302
2500 Gordon Dr
301 1st Ave S |
2017-09-09 |
delete address 6833 Ascot Dr 102, FL |
2017-09-09 |
delete address 704 Hollybriar Ln, FL |
2017-09-09 |
delete address 7657 Ponte Verde Way, FL |
2017-09-09 |
delete address 8055 Vera Cruz Way, FL |
2017-09-09 |
delete address 8126 Las Palmas Way, FL |
2017-09-09 |
delete address 8841 Lely Island Cir, FL |
2017-09-09 |
delete address 8892 Lely Island Cir, FL |
2017-09-09 |
insert address 1230 Gulf Shore Blvd S
1041 Galleon Dr
159 6th Ave S |
2017-09-09 |
insert address 156 Muirfield Cir, FL |
2017-09-09 |
insert address 201 Harbour Dr 8, FL |
2017-09-09 |
insert address 2551 Marquesa Royale Ln 2-201, FL |
2017-09-09 |
insert address 2733 Tiburon Blvd E 302, FL |
2017-09-09 |
insert address 3233 Gin Ln
465 5th Ave S 304
60 12th Ave S
450 13th Ave S |
2017-09-09 |
insert address 373 Saint Andrews Blvd, FL |
2017-09-09 |
insert address 4330 Gulfstream Dr, FL |
2017-09-09 |
insert address 455 Ridge Dr, FL |
2017-09-09 |
insert address 586 West Pl, FL |
2017-09-09 |
insert address 6597 Nicholas Blvd 206, FL |
2017-09-09 |
insert address 8023 San Simeon Way, FL |
2017-09-09 |
insert address 8115 Costa Brava Ct, FL |
2017-09-09 |
insert address 8133 Ronda Ct, FL |
2017-09-09 |
insert phone 1 2 3 4 12 |
2017-08-02 |
delete address 115 Doral Cir, FL |
2017-08-02 |
delete address 14406 Marsala Way, FL |
2017-08-02 |
delete address 1805 Kingfish Rd
3801 Crayton Rd
453 18th Ave S
2450 Tarpon Rd |
2017-08-02 |
delete address 1831 Crayton Rd, FL |
2017-08-02 |
delete address 2080 Sheepshead Dr
159 6th Ave S
3970 Gordon Dr
301 1st Ave S
1076 Nelsons Walk |
2017-08-02 |
delete address 2104 Mission Dr, FL |
2017-08-02 |
delete address 2338 Beacon Ln, FL |
2017-08-02 |
delete address 2903 Tiburon Blvd E, FL |
2017-08-02 |
delete address 373 Saint Andrews Blvd, FL |
2017-08-02 |
delete address 4330 Gulfstream Dr, FL |
2017-08-02 |
delete address 4401 Gulf Shore Blvd N C-605
2080 Sheepshead Dr
878 10th Ave S
1755 Gordon Dr |
2017-08-02 |
delete address 47 Grey Wing Pt, FL |
2017-08-02 |
delete address 556 Eagle Creek Dr, FL |
2017-08-02 |
delete address 615 Putter Point Pl, FL |
2017-08-02 |
delete address 6605 George Washington Way, FL |
2017-08-02 |
delete address 718 Buttonbush Ln, FL |
2017-08-02 |
delete address 8137 Ronda Ct, FL |
2017-08-02 |
insert address 1041 Galleon Dr
600 5th Ave S A-302
159 6th Ave S
577 Starboard Dr
3777 Gordon Dr
1100 9th St S B103 |
2017-08-02 |
insert address 14501 Marsala Way, FL |
2017-08-02 |
insert address 24 Hawaii Blvd 24, FL |
2017-08-02 |
insert address 2400 Gulf Shore Blvd N 803
453 18th Ave S
1076 Nelsons Walk
3970 Gordon Dr |
2017-08-02 |
insert address 2739 Tiburon Blvd E 302, FL |
2017-08-02 |
insert address 2951 Crayton Rd, FL |
2017-08-02 |
insert address 3120 Crayton Rd, FL |
2017-08-02 |
insert address 4228 Gordon Dr
1280 Gordon Dr C
453 18th Ave S
2096 Alamanda Dr 102
3970 Gordon Dr |
2017-08-02 |
insert address 545 Harbour Dr, FL |
2017-08-02 |
insert address 549 Eagle Creek Dr, FL |
2017-08-02 |
insert address 600 5th Ave S A-302
2500 Gordon Dr
301 1st Ave S |
2017-08-02 |
insert address 6597 Nicholas Blvd 404, FL |
2017-08-02 |
insert address 6609 Ridgewood Dr, FL |
2017-08-02 |
insert address 740 Waterford Dr 204, FL |
2017-08-02 |
insert address 8055 Vera Cruz Way, FL |
2017-08-02 |
insert address 8126 Las Palmas Way, FL |
2017-08-02 |
insert address 8991 Star Tulip Ct, FL |
2017-08-02 |
insert directions_pages_linkeddomain napleskenny.com |
2017-07-05 |
delete address 165 Doral Cir, FL |
2017-07-05 |
delete address 1817 Medea Ct, FL |
2017-07-05 |
delete address 215 Caribbean Rd, FL |
2017-07-05 |
delete address 2555 Marquesa Royale Ln 1-201, FL |
2017-07-05 |
delete address 2749 Medallist Ln, FL |
2017-07-05 |
delete address 2883 Tiburon Blvd E, FL |
2017-07-05 |
delete address 4210 Molokai Dr, FL |
2017-07-05 |
delete address 4824 Molokai Dr, FL |
2017-07-05 |
delete address 4920 Hawaii Blvd 14, FL |
2017-07-05 |
delete address 526 Cormorant Cv, FL |
2017-07-05 |
delete address 6597 Nicholas Blvd 1606, FL |
2017-07-05 |
delete address 6815 Ascot Dr 102, FL |
2017-07-05 |
delete address 6864 Ascot Dr 5-202, FL |
2017-07-05 |
delete address 7425 Pelican Bay Blvd 2101/2102, FL |
2017-07-05 |
delete address 7809 Hawthorne Dr 25-02, FL |
2017-07-05 |
delete address 79 Ridge Dr, FL |
2017-07-05 |
delete address 8927 Lely Island Cir, FL |
2017-07-05 |
delete address 8928 Lely Island Cir, FL |
2017-07-05 |
delete address 8932 Lely Island Cir, FL |
2017-07-05 |
delete address 8991 Star Tulip Ct, FL |
2017-07-05 |
insert address 115 Doral Cir, FL |
2017-07-05 |
insert address 119 Carica Rd, FL |
2017-07-05 |
insert address 14406 Marsala Way, FL |
2017-07-05 |
insert address 1805 Kingfish Rd
3801 Crayton Rd
453 18th Ave S
2450 Tarpon Rd |
2017-07-05 |
insert address 2080 Sheepshead Dr
159 6th Ave S
3970 Gordon Dr
301 1st Ave S
1076 Nelsons Walk |
2017-07-05 |
insert address 2903 Tiburon Blvd E, FL |
2017-07-05 |
insert address 2955 Tiburon Blvd E, FL |
2017-07-05 |
insert address 355 Saint Andrews Blvd, FL |
2017-07-05 |
insert address 373 Saint Andrews Blvd, FL |
2017-07-05 |
insert address 4401 Gulf Shore Blvd N C-605
2080 Sheepshead Dr
878 10th Ave S
1755 Gordon Dr |
2017-07-05 |
insert address 572 Eagle Creek Dr, FL |
2017-07-05 |
insert address 6597 Nicholas Blvd 706, FL |
2017-07-05 |
insert address 683 Hickory Rd, FL |
2017-07-05 |
insert address 6858 Ascot Dr 4-202, FL |
2017-07-05 |
insert address 718 Buttonbush Ln, FL |
2017-07-05 |
insert address 730 Waterford Dr 301, FL |
2017-07-05 |
insert address 8137 Ronda Ct, FL |
2017-07-05 |
insert address 8948 Lely Island Cir, FL |
2017-07-05 |
insert email ch..@gcipnaples.com |
2017-07-05 |
insert email je..@gcipnaples.com |
2017-07-05 |
insert person Chad Oliver |
2017-07-05 |
insert person Jessica Kraszewski |
2017-07-05 |
insert phone 239.560.3877 |
2017-07-05 |
insert phone 914.671.2763 |
2017-07-05 |
update person_description Rex Miller => Rex Miller |
2017-05-18 |
delete address 156 Muirfield Cir, FL |
2017-05-18 |
delete address 1650 Galleon Dr, FL |
2017-05-18 |
delete address 200 Springline Dr, FL |
2017-05-18 |
delete address 205 Bahia Pt, FL |
2017-05-18 |
delete address 2119 Mission Dr, FL |
2017-05-18 |
delete address 231 Pine Valley Cir, FL |
2017-05-18 |
delete address 2542 Marquesa Royale Ln 6-201, FL |
2017-05-18 |
delete address 2550 Windward Way, FL |
2017-05-18 |
delete address 2555 Marquesa Royale Ln 302, FL |
2017-05-18 |
delete address 2576 Escada Dr, FL |
2017-05-18 |
delete address 2760 Tiburon Blvd 2-102, FL |
2017-05-18 |
delete address 2903 Tiburon Blvd E, FL |
2017-05-18 |
delete address 355 Saint Andrews Blvd, FL |
2017-05-18 |
delete address 406 Rudder Rd, FL |
2017-05-18 |
delete address 4220 Molokai Dr, FL |
2017-05-18 |
delete address 54 Hilo Ct 54, FL |
2017-05-18 |
delete address 551 Cormorant Cv, FL |
2017-05-18 |
delete address 60 Grey Wing Pt, FL |
2017-05-18 |
delete address 683 Hickory Rd, FL |
2017-05-18 |
delete address 6851 Ascot Dr 201, FL |
2017-05-18 |
delete address 6858 Ascot Dr 4-202, FL |
2017-05-18 |
delete address 6869 Ascot Dr 102, FL |
2017-05-18 |
delete address 6875 Ascot Dr 202, FL |
2017-05-18 |
delete address 688 West St, FL |
2017-05-18 |
delete address 6897 Grenadier Blvd Ph01, F |
2017-05-18 |
delete address 7035 Greentree Dr, FL |
2017-05-18 |
delete address 8055 Vera Cruz Way, FL |
2017-05-18 |
delete address 8115 Costa Brava Ct, FL |
2017-05-18 |
delete address 8418 Mallow Ln, FL |
2017-05-18 |
delete address 8851 Lely Island Cir, FL |
2017-05-18 |
delete address 8872 Lely Island Cir, FL |
2017-05-18 |
delete address 8912 Lely Island Cir, FL |
2017-05-18 |
delete address 8947 Lely Island Cir, FL |
2017-05-18 |
delete address 8958 Lely Island Cir, FL |
2017-05-18 |
delete address 9 Grey Wing Pt, FL |
2017-05-18 |
delete address N/a, FL |
2017-05-18 |
delete phone 1 2 3 4 24 |
2017-05-18 |
insert address 113 Doral Cir, FL |
2017-05-18 |
insert address 165 Doral Cir, FL |
2017-05-18 |
insert address 1801 Gulf Shore Blvd N 602, FL |
2017-05-18 |
insert address 1817 Medea Ct, FL |
2017-05-18 |
insert address 2025 Laguna Way, FL |
2017-05-18 |
insert address 2104 Mission Dr, FL |
2017-05-18 |
insert address 215 Caribbean Rd, FL |
2017-05-18 |
insert address 223 Pine Valley Cir, FL |
2017-05-18 |
insert address 2500 Gordon Drive, Florida |
2017-05-18 |
insert address 2558 Escada Ct, FL |
2017-05-18 |
insert address 27 Maui Cir, FL |
2017-05-18 |
insert address 2749 Medallist Ln, FL |
2017-05-18 |
insert address 2896 Tiburon Blvd E, FL |
2017-05-18 |
insert address 2959 Tiburon Blvd E, FL |
2017-05-18 |
insert address 2970 Tiburon Blvd E, FL |
2017-05-18 |
insert address 419 Mooring Line Dr, FL |
2017-05-18 |
insert address 4210 Molokai Dr, FL |
2017-05-18 |
insert address 47 Grey Wing Pt, FL |
2017-05-18 |
insert address 4920 Hawaii Blvd 14, FL |
2017-05-18 |
insert address 510 Cormorant Cv, FL |
2017-05-18 |
insert address 581 Myrtle Rd, FL |
2017-05-18 |
insert address 615 Putter Point Pl, FL |
2017-05-18 |
insert address 6605 George Washington Way, FL |
2017-05-18 |
insert address 6833 Ascot Dr 102, FL |
2017-05-18 |
insert address 6864 Ascot Dr 5-101, FL |
2017-05-18 |
insert address 6864 Ascot Dr 5-202, FL |
2017-05-18 |
insert address 6897 Grenadier Blvd 303, FL |
2017-05-18 |
insert address 696 Starboard Dr, FL |
2017-05-18 |
insert address 79 Ridge Dr, FL |
2017-05-18 |
insert address 8928 Lely Island Cir, FL |
2017-05-18 |
insert email ro..@gcipnaples.com |
2017-05-18 |
insert person Rosemary Duranseau |
2017-05-18 |
update person_title Kathy Lee: Administrative Assistant => Licensed Assistant |
2017-03-18 |
delete address 111 Pebble Beach Blvd, FL |
2017-03-18 |
delete address 186 North St, FL |
2017-03-18 |
delete address 215 3rd Ave N |
2017-03-18 |
delete address 2341 Windward Way, FL |
2017-03-18 |
delete address 2539 Escada Ct, FL |
2017-03-18 |
delete address 2558 Escada Ct, FL |
2017-03-18 |
delete address 2572 Escada Dr, FL |
2017-03-18 |
delete address 27 Maui Cir, FL |
2017-03-18 |
delete address 379 Saint Andrews Blvd, FL |
2017-03-18 |
delete address 392 West St, FL |
2017-03-18 |
delete address 4401 Gulf Shore Blvd N C-605
2225 Crayton Rd |
2017-03-18 |
delete address 47 Grey Wing Pt, FL |
2017-03-18 |
delete address 4826 Tahiti Ln, FL |
2017-03-18 |
delete address 510 Cormorant Cv, FL |
2017-03-18 |
delete address 535 Eagle Creek Dr, FL |
2017-03-18 |
delete address 6897 Grenadier Blvd 303, FL |
2017-03-18 |
delete address 6955 Verde Way, FL |
2017-03-18 |
delete address 7076 Peach Blossom Ct, FL |
2017-03-18 |
delete address 7707 Santa Margherita Way, FL |
2017-03-18 |
delete address 8313 Tuliptree Pl, FL |
2017-03-18 |
delete address 8420 Mallow Ln, FL |
2017-03-18 |
delete address 9130 Chula Vista St 12405, FL |
2017-03-18 |
insert address 10 Lanai Cir, FL |
2017-03-18 |
insert address 156 Muirfield Cir, FL |
2017-03-18 |
insert address 2542 Marquesa Royale Ln 6-201, FL |
2017-03-18 |
insert address 2555 Marquesa Royale Ln 302, FL |
2017-03-18 |
insert address 2820 Leeward Ln, FL |
2017-03-18 |
insert address 2903 Tiburon Blvd E, FL |
2017-03-18 |
insert address 355 Saint Andrews Blvd, FL |
2017-03-18 |
insert address 4220 Molokai Dr, FL |
2017-03-18 |
insert address 4903 Catalina Dr 41, FL |
2017-03-18 |
insert address 4913 Catalina Dr 36, FL |
2017-03-18 |
insert address 4926 Hawaii Blvd 2, FL |
2017-03-18 |
insert address 551 Cormorant Cv, FL |
2017-03-18 |
insert address 556 Eagle Creek Dr, FL |
2017-03-18 |
insert address 60 Grey Wing Pt, FL |
2017-03-18 |
insert address 6597 Nicholas Blvd 1606, FL |
2017-03-18 |
insert address 688 West St, FL |
2017-03-18 |
insert address 704 Hollybriar Ln, FL |
2017-03-18 |
insert address 8115 Costa Brava Ct, FL |
2017-03-18 |
insert address 8902 Lely Island Cir, FL |
2017-03-18 |
insert address 8932 Lely Island Cir, FL |
2017-03-18 |
insert address N/a, FL |
2017-03-18 |
insert email bo..@gcipnaples.com |
2017-03-18 |
insert email ch..@gcipnaples.com |
2017-03-18 |
insert email ta..@gcipnaples.com |
2017-03-18 |
insert email tr..@gcipnaples.com |
2017-03-18 |
insert person Bob Riordan |
2017-03-18 |
insert person Christina Stoneburner |
2017-03-18 |
insert person Taylor Canada |
2017-03-18 |
insert person Tricia Jenks |
2017-03-18 |
insert phone 1 2 3 4 24 |
2017-03-18 |
insert phone 203.543.2735 |
2017-03-18 |
insert phone 239.289.0660 |
2017-03-18 |
insert phone 239.595.0024 |
2017-03-18 |
update person_description Andrew Arreola => Andrew Arreola |
2017-03-18 |
update person_description Todd Hall => Todd Hall |
2017-03-18 |
update person_title Andrew Arreola: Associate; Member of the Naples Area Board of REALTORS => Associate; Market Expert in Old Naples; Member of the Naples Area Board of REALTORS |
2017-02-09 |
delete address 14501 Marsala Way, FL |
2017-02-09 |
delete address 156 Pebble Beach Cir, FL |
2017-02-09 |
delete address 175 Pebble Beach Blvd, FL |
2017-02-09 |
delete address 1801 Gulf Shore Blvd N Ph-1, FL |
2017-02-09 |
delete address 1886 Verona Ct, FL |
2017-02-09 |
delete address 204 Saint Andrews Blvd, FL |
2017-02-09 |
delete address 215 3rd Ave N, FL |
2017-02-09 |
delete address 23 Maui Cir 23, FL |
2017-02-09 |
delete address 240 Cuddy Ct, FL |
2017-02-09 |
delete address 2500 Gordon Drive, Florida |
2017-02-09 |
delete address 2542 Marquesa Royale Ln 6-201, FL |
2017-02-09 |
delete address 27 Maui Cir 27, FL |
2017-02-09 |
delete address 2749 Medallist Ln, FL |
2017-02-09 |
delete address 4805 Hawaii Blvd 3, FL |
2017-02-09 |
delete address 564 Eagle Creek Dr, FL |
2017-02-09 |
delete address 6605 George Washington Way, FL |
2017-02-09 |
delete address 7575 Pelican Bay Blvd 803, FL |
2017-02-09 |
delete address 801 Pine Creek Ln, FL |
2017-02-09 |
delete address 8303 Ginger Lily Ct, FL |
2017-02-09 |
delete address 8886 Lely Island Cir, FL |
2017-02-09 |
delete address 8980 Lely Island Cir, FL |
2017-02-09 |
delete email ga..@gcipnaples.com |
2017-02-09 |
delete person Gabriel Maltese |
2017-02-09 |
insert address 111 Pebble Beach Blvd, FL |
2017-02-09 |
insert address 1650 Galleon Dr, FL |
2017-02-09 |
insert address 1770 Galleon Drive, Florida |
2017-02-09 |
insert address 1770 Galleon Drive. Contemporary Masterpiece Overlooking Galleon Cove. Port Royal Luxury Redefined |
2017-02-09 |
insert address 2119 Mission Dr, FL |
2017-02-09 |
insert address 2338 Beacon Ln, FL |
2017-02-09 |
insert address 2539 Escada Ct, FL |
2017-02-09 |
insert address 2550 Windward Way, FL |
2017-02-09 |
insert address 27 Maui Cir, FL |
2017-02-09 |
insert address 2760 Tiburon Blvd 2-102, FL |
2017-02-09 |
insert address 2883 Tiburon Blvd E, FL |
2017-02-09 |
insert address 4401 Gulf Shore Blvd N C-605
2225 Crayton Rd |
2017-02-09 |
insert address 4805 Hawaii Blvd, FL |
2017-02-09 |
insert address 4824 Molokai Dr, FL |
2017-02-09 |
insert address 4826 Tahiti Ln, FL |
2017-02-09 |
insert address 535 Eagle Creek Dr, FL |
2017-02-09 |
insert address 54 Hilo Ct 54, FL |
2017-02-09 |
insert address 6832 Ascot Dr 101, FL |
2017-02-09 |
insert address 6897 Grenadier Blvd Ph01, F |
2017-02-09 |
insert address 702 Tamarind Ct, FL |
2017-02-09 |
insert address 7035 Greentree Dr, FL |
2017-02-09 |
insert address 7076 Peach Blossom Ct, FL |
2017-02-09 |
insert address 8313 Tuliptree Pl, FL |
2017-02-09 |
insert address 8851 Lely Island Cir, FL |
2017-02-09 |
insert address 8974 Lely Island Cir, FL |
2017-02-09 |
insert address 9130 Chula Vista St 12405, FL |
2017-02-09 |
insert email to..@gcipnaples.com |
2017-02-09 |
insert person Todd Hall |
2017-01-03 |
delete address 1111 Spyglass Ln
4228 Gordon Dr
2500 Gordon Dr
1650 Galleon Dr
870 Nelsons Walk
860 Nelsons Walk |
2017-01-03 |
delete address 14480 Marsala Way, FL |
2017-01-03 |
delete address 1650 Galleon Dr, FL |
2017-01-03 |
delete address 1770 Galleon Drive, Florida |
2017-01-03 |
delete address 1770 Galleon Drive. Contemporary Masterpiece Overlooking Galleon Cove. Port Royal Luxury Redefined |
2017-01-03 |
delete address 2338 Beacon Ln, FL |
2017-01-03 |
delete address 2562 Escada Ct, FL |
2017-01-03 |
delete address 28 Maui Cir 28, FL |
2017-01-03 |
delete address 2825 Leeward Ln, FL |
2017-01-03 |
delete address 3110 Gin Lane, Florida |
2017-01-03 |
delete address 3970 Gordon Dr
1770 Galleon Dr
3380 Rum Row
516 Turtle Hatch Rd
750 11th St S B |
2017-01-03 |
delete address 4101 Gulf Shore Blvd N 19s
4228 Gordon Dr
1920 6th St S
1900 Snook Dr |
2017-01-03 |
delete address 504 Turtle Hatch Rd
60 12th Ave S |
2017-01-03 |
delete address 6597 Nicholas Blvd 1901, FL |
2017-01-03 |
delete address 718 Buttonbush Ln, FL |
2017-01-03 |
delete address 7817 Hawthorne Dr 23-02, FL |
2017-01-03 |
delete address 80 Valley Stream Ln, FL |
2017-01-03 |
delete address N/a, FL |
2017-01-03 |
insert address 1000 Peggy Cir 303, FL |
2017-01-03 |
insert address 14501 Marsala Way, FL |
2017-01-03 |
insert address 215 3rd Ave N, FL |
2017-01-03 |
insert address 231 Pine Valley Cir, FL |
2017-01-03 |
insert address 2341 Windward Way, FL |
2017-01-03 |
insert address 27 Maui Cir 27, FL |
2017-01-03 |
insert address 2749 Medallist Ln, FL |
2017-01-03 |
insert address 406 Rudder Rd, FL |
2017-01-03 |
insert address 4913 Catalina Dr 34, FL |
2017-01-03 |
insert address 685 16th Avenue South, Florida |
2017-01-03 |
insert address 6858 Ascot Dr 4-202, FL |
2017-01-03 |
insert address 7425 Pelican Bay Blvd 2101/2102, FL |
2017-01-03 |
insert address 7575 Pelican Bay Blvd 803, FL |
2017-01-03 |
insert address 7809 Hawthorne Dr 25-02, FL |
2017-01-03 |
insert address 8303 Ginger Lily Ct, FL |
2017-01-03 |
insert address 8418 Mallow Ln, FL |
2017-01-03 |
insert address 870 Nelsons Walk, FL |
2017-01-03 |
insert address 8927 Lely Island Cir, FL |
2017-01-03 |
insert address 8947 Lely Island Cir, FL |
2017-01-03 |
insert address 8980 Lely Island Cir, FL |
2017-01-03 |
insert address 8991 Star Tulip Ct, FL |
2017-01-03 |
insert address 9 Grey Wing Pt, FL |
2017-01-03 |
insert email ce..@gcipnaples.com |
2017-01-03 |
insert person Celine Godof |
2017-01-03 |
insert phone 239.404.9917 |
2016-11-27 |
insert otherexecutives Laura Jo Smith |
2016-11-27 |
delete address 145 Caribbean Ct, FL |
2016-11-27 |
delete address 2550 Windward Way
2500 Gordon Dr
563 3rd St N
1770 Galleon Dr
559 15th Ave S |
2016-11-27 |
delete address 4251 Gulf Shore Blvd N 6b
3680 Fort Charles Dr |
2016-11-27 |
delete address 551 Cormorant Cv, FL |
2016-11-27 |
delete address 56 Grey Wing Pt, FL |
2016-11-27 |
delete address 60 12th Ave S
123 11th Ave S
2166 Crayton Rd |
2016-11-27 |
delete address 617 Binnacle Dr, FL |
2016-11-27 |
delete address 6809 Ascot Dr 202, FL |
2016-11-27 |
delete address 713 Nathan Hale Dr, FL |
2016-11-27 |
delete address 7709 Santa Margherita Way, FL |
2016-11-27 |
delete address 7809 Hawthorne Dr 25-02, FL |
2016-11-27 |
delete address 8044 Cadiz Ct, FL |
2016-11-27 |
delete address 8409 Mallow Ln, FL |
2016-11-27 |
insert address 1111 Spyglass Ln
4228 Gordon Dr
2500 Gordon Dr
1650 Galleon Dr
870 Nelsons Walk
860 Nelsons Walk |
2016-11-27 |
insert address 1801 Gulf Shore Blvd N Ph-1, FL |
2016-11-27 |
insert address 184 Briarcliff Ln, FL |
2016-11-27 |
insert address 28 Maui Cir 28, FL |
2016-11-27 |
insert address 3970 Gordon Dr
1770 Galleon Dr
3380 Rum Row
516 Turtle Hatch Rd
750 11th St S B |
2016-11-27 |
insert address 4101 Gulf Shore Blvd N 19s
4228 Gordon Dr
1920 6th St S
1900 Snook Dr |
2016-11-27 |
insert address 504 Turtle Hatch Rd
60 12th Ave S |
2016-11-27 |
insert address 573 Eagle Creek Dr, FL |
2016-11-27 |
insert address 60 Eugenia Dr, FL |
2016-11-27 |
insert address 6597 Nicholas Blvd Ph-25, FL |
2016-11-27 |
insert address 6875 Ascot Dr 202, FL |
2016-11-27 |
insert address 7657 Ponte Verde Way, FL |
2016-11-27 |
insert address 8010 Vera Cruz Way, FL |
2016-11-27 |
insert address 8886 Lely Island Cir, FL |
2016-11-27 |
insert address 8912 Lely Island Cir, FL |
2016-11-27 |
insert address 8958 Lely Island Cir, FL |
2016-11-27 |
insert email am..@gcipnaples.com |
2016-11-27 |
insert email ka..@gcipnaples.com |
2016-11-27 |
insert email la..@gcipnaples.com |
2016-11-27 |
insert email ma..@gcipnaples.com |
2016-11-27 |
insert person Amy Kodak |
2016-11-27 |
insert person Karen Watson |
2016-11-27 |
insert person Laura Jo Smith |
2016-11-27 |
insert person Mara Muller |
2016-11-27 |
insert phone 239.272.6170 |
2016-11-27 |
insert phone 239.595.9354 |
2016-11-27 |
insert phone 239.877.6319 |
2016-10-14 |
delete address 2119 Mission Dr, FL |
2016-10-14 |
delete address 2895 Tiburon Blvd E, FL |
2016-10-14 |
delete address 2903 Tiburon Blvd E, FL |
2016-10-14 |
delete address 2920 Tiburon Blvd E, FL |
2016-10-14 |
delete address 4900 Tahiti Ln, FL |
2016-10-14 |
delete address 4903 Catalina Dr 41, FL |
2016-10-14 |
delete address 4926 Hawaii Blvd 2, FL |
2016-10-14 |
delete address 4926 Hawaii Blvd 4, FL |
2016-10-14 |
delete address 518 Eagle Creek Dr, FL |
2016-10-14 |
delete address 7061 Verde Way, FL |
2016-10-14 |
delete address 8010 Vera Cruz Way, FL |
2016-10-14 |
delete address 81 Thorncrest Ln, FL |
2016-10-14 |
delete address 8142 Las Palmas Way, FL |
2016-10-14 |
delete address 8418 Mallow Ln, FL |
2016-10-14 |
delete address 880 Spyglass Ln, FL |
2016-10-14 |
delete address 8991 Star Tulip Ct, FL |
2016-10-14 |
insert address 14480 Marsala Way, FL |
2016-10-14 |
insert address 1650 Galleon Dr, FL |
2016-10-14 |
insert address 1886 Verona Ct, FL |
2016-10-14 |
insert address 2542 Marquesa Royale Ln 6-201, FL |
2016-10-14 |
insert address 2550 Windward Way
2500 Gordon Dr
563 3rd St N
1770 Galleon Dr
559 15th Ave S |
2016-10-14 |
insert address 2572 Escada Dr, FL |
2016-10-14 |
insert address 4251 Gulf Shore Blvd N 6b
3680 Fort Charles Dr |
2016-10-14 |
insert address 564 Eagle Creek Dr, FL |
2016-10-14 |
insert address 60 12th Ave S
123 11th Ave S
2166 Crayton Rd |
2016-10-14 |
insert address 6955 Verde Way, FL |
2016-10-14 |
insert address 7709 Santa Margherita Way, FL |
2016-10-14 |
insert address 8044 Cadiz Ct, FL |
2016-10-14 |
insert address 8841 Lely Island Cir, FL |
2016-10-14 |
insert address 8892 Lely Island Cir, FL |
2016-09-16 |
delete address 14501 Marsala Way, FL |
2016-09-16 |
delete address 2546 Escada Ct, FL |
2016-09-16 |
delete address 4251 Gulf Shore Blvd N 17a
3970 Gordon Dr
559 15th Ave S |
2016-09-16 |
delete address 520 Eagle Creek Dr, FL |
2016-09-16 |
delete address 527 Eagle Creek Dr, FL |
2016-09-16 |
delete address 6597 Nicholas Blvd 206, FL |
2016-09-16 |
delete address 688 West St, FL |
2016-09-16 |
delete address 8027 San Simeon Way, FL |
2016-09-16 |
delete address 8337 Tuliptree Pl, FL |
2016-09-16 |
delete address 8932 Lely Island Cir, FL |
2016-09-16 |
insert address 156 Pebble Beach Cir, FL |
2016-09-16 |
insert address 204 Saint Andrews Blvd, FL |
2016-09-16 |
insert address 2895 Tiburon Blvd E, FL |
2016-09-16 |
insert address 2920 Tiburon Blvd E, FL |
2016-09-16 |
insert address 4900 Tahiti Ln, FL |
2016-09-16 |
insert address 4926 Hawaii Blvd 4, FL |
2016-09-16 |
insert address 518 Eagle Creek Dr, FL |
2016-09-16 |
insert address 56 Grey Wing Pt, FL |
2016-09-16 |
insert address 683 Hickory Rd, FL |
2016-09-16 |
insert address 713 Nathan Hale Dr, FL |
2016-09-16 |
insert address 80 Valley Stream Ln, FL |
2016-09-16 |
insert address 8055 Vera Cruz Way, FL |
2016-09-16 |
insert address 8058 Vera Cruz Way, FL |
2016-09-16 |
insert address 880 Spyglass Ln, FL |
2016-08-19 |
delete address 102 Oakland Hills Dr, FL |
2016-08-19 |
delete address 1900 Snook Dr
330 Hawser Ln |
2016-08-19 |
delete address 2083 Mission Dr, FL |
2016-08-19 |
delete address 2166 Crayton Rd
330 Hawser Ln
2919 Regatta Rd
2550 Windward Way
200 Springline Dr
577 Starboard Dr |
2016-08-19 |
delete address 2764 Tiburon Blvd E 3-101, FL |
2016-08-19 |
delete address 2895 Tiburon Blvd E, FL |
2016-08-19 |
delete address 2920 Tiburon Blvd E, FL |
2016-08-19 |
delete address 330 Hawser Ln
577 Starboard Dr |
2016-08-19 |
delete address 334 Carlton Pl, FL |
2016-08-19 |
delete address 4251 Gulf Shore Blvd N 6b
4251 Gulf Shore Blvd N 17a
685 16th Ave S |
2016-08-19 |
delete address 46 Lanai Ct 46, FL |
2016-08-19 |
delete address 656 Hickory Rd, FL |
2016-08-19 |
delete address 6955 Verde Way, FL |
2016-08-19 |
delete address 6968 Mauna Loa Ln, FL |
2016-08-19 |
delete address 7035 Greentree Dr, FL |
2016-08-19 |
delete address 7698 Santa Margherita Way, FL |
2016-08-19 |
delete address 8885 Lely Island Cir, FL |
2016-08-19 |
delete address 8888 Lely Island Cir, FL |
2016-08-19 |
delete address Tulip Tree Pl, FL |
2016-08-19 |
delete person Mary Yon |
2016-08-19 |
insert address 145 Caribbean Ct, FL |
2016-08-19 |
insert address 14501 Marsala Way, FL |
2016-08-19 |
insert address 2119 Mission Dr, FL |
2016-08-19 |
insert address 23 Maui Cir 23, FL |
2016-08-19 |
insert address 2558 Escada Ct, FL |
2016-08-19 |
insert address 2562 Escada Ct, FL |
2016-08-19 |
insert address 6597 Nicholas Blvd 206, FL |
2016-08-19 |
insert address 7061 Verde Way, FL |
2016-08-19 |
insert address 7809 Hawthorne Dr 25-02, FL |
2016-08-19 |
insert address 7813 Hawthorne Dr 24-02, FL |
2016-08-19 |
insert address 7817 Hawthorne Dr 23-02, FL |
2016-08-19 |
insert address 801 Pine Creek Ln, FL |
2016-08-19 |
insert address 8027 San Simeon Way, FL |
2016-08-19 |
insert address 81 Thorncrest Ln, FL |
2016-08-19 |
insert address 8986 Lely Island Cir, FL |
2016-08-19 |
insert email be..@gcipnaples.com |
2016-08-19 |
insert email ga..@gcipnaples.com |
2016-08-19 |
insert person Ben Maltese |
2016-08-19 |
insert person Gabriel Maltese |
2016-08-19 |
update person_description Kathy Lee => Kathy Lee |
2016-07-14 |
delete address 110 Ridge Dr, FL |
2016-07-14 |
delete address 180 Pebble Beach Cir, FL |
2016-07-14 |
delete address 2117 Mission Dr, FL |
2016-07-14 |
delete address 2727 Tiburon Blvd E 301, FL |
2016-07-14 |
delete address 325 West St, FL |
2016-07-14 |
delete address 4251 Gulf Shore Blvd N 17a
1650 Galleon Dr
685 2nd St S
3970 Gordon Dr |
2016-07-14 |
delete address 4913 Catalina Dr 36, FL |
2016-07-14 |
delete address 518 Eagle Creek Dr, FL |
2016-07-14 |
delete address 6597 Nicholas Blvd Ph-25, FL |
2016-07-14 |
delete address 8023 San Simeon Way, FL |
2016-07-14 |
delete address 8859 Lely Island Cir, FL |
2016-07-14 |
delete address 8892 Lely Island Cir, FL |
2016-07-14 |
insert address 102 Oakland Hills Dr, FL |
2016-07-14 |
insert address 175 Pebble Beach Blvd, FL |
2016-07-14 |
insert address 1770 Galleon Drive. Contemporary Masterpiece Overlooking Galleon Cove. Port Royal Luxury Redefined |
2016-07-14 |
insert address 186 North St, FL |
2016-07-14 |
insert address 1900 Snook Dr
330 Hawser Ln |
2016-07-14 |
insert address 2083 Mission Dr, FL |
2016-07-14 |
insert address 2166 Crayton Rd
330 Hawser Ln
2919 Regatta Rd
2550 Windward Way
200 Springline Dr
577 Starboard Dr |
2016-07-14 |
insert address 2764 Tiburon Blvd E 3-101, FL |
2016-07-14 |
insert address 334 Carlton Pl, FL |
2016-07-14 |
insert address 392 West St, FL |
2016-07-14 |
insert address 4251 Gulf Shore Blvd N 6b
4251 Gulf Shore Blvd N 17a
685 16th Ave S |
2016-07-14 |
insert address 4926 Hawaii Blvd 2, FL |
2016-07-14 |
insert address 520 Eagle Creek Dr, FL |
2016-07-14 |
insert address 6821 Ascot Dr 102, FL |
2016-07-14 |
insert address 8885 Lely Island Cir, FL |
2016-06-04 |
delete address 1111 Spyglass Ln
2155 Shad Ct
251 Aqua Ct
563 3rd St N |
2016-06-04 |
delete address 1200 Galleon Dr, FL |
2016-06-04 |
delete address 1263 4th St S
559 15th Ave S |
2016-06-04 |
delete address 1263 4th St S
611 Riviera Dr
1843 8th St S
1900 Snook Dr
953 18th Ave S |
2016-06-04 |
delete address 156 Muirfield Cir, FL |
2016-06-04 |
delete address 1770 Galleon Dr
1200 Galleon Dr
1650 Galleon Dr
870 Nelsons Walk |
2016-06-04 |
delete address 1817 Medea Ct, FL |
2016-06-04 |
delete address 1851 Crayton Rd, FL |
2016-06-04 |
delete address 19 Grey Wing Pt, FL |
2016-06-04 |
delete address 2550 Windward Way, FL |
2016-06-04 |
delete address 2562 Escada Ct, FL |
2016-06-04 |
delete address 257 Baltusrol Dr, FL |
2016-06-04 |
delete address 2764 Tiburon Blvd E 3-101, FL |
2016-06-04 |
delete address 2904 Tiburon Blvd E, FL |
2016-06-04 |
delete address 2919 Regatta Rd
1770 Galleon Dr |
2016-06-04 |
delete address 334 Carlton Pl, FL |
2016-06-04 |
delete address 4228 Gordon Dr
3680 Fort Charles Dr
516 Turtle Hatch Rd
2919 Regatta Rd
60 12th Ave S
111 5th Ave S |
2016-06-04 |
delete address 4228 Gordon Dr
953 18th Ave S
611 Riviera Dr |
2016-06-04 |
delete address 4924 Hawaii Blvd 5, FL |
2016-06-04 |
delete address 564 Eagle Creek Dr, FL |
2016-06-04 |
delete address 64 Pebble Beach Blvd, FL |
2016-06-04 |
delete address 6597 Nicholas Blvd 1903, FL |
2016-06-04 |
delete address 6597 Nicholas Blvd 404, FL |
2016-06-04 |
delete address 683 Hickory Rd, FL |
2016-06-04 |
delete address 6845 Ascot Dr 101, FL |
2016-06-04 |
delete address 6846 Ascot Dr 2-102, FL |
2016-06-04 |
delete address 6846 Ascot Dr 2-201, FL |
2016-06-04 |
delete address 7051 Verde Way, FL |
2016-06-04 |
delete address 713 Nathan Hale Dr, FL |
2016-06-04 |
delete address 720 Riviera Dr, FL |
2016-06-04 |
delete address 74 Ridge Dr, FL |
2016-06-04 |
delete address 7569 Cordoba Cir, FL |
2016-06-04 |
delete address 8040 Cadiz Ct, FL |
2016-06-04 |
delete address 8133 Ronda Ct, FL |
2016-06-04 |
delete address 8860 Lely Island Cir, FL |
2016-06-04 |
delete address 8865 Lely Island Cir, FL |
2016-06-04 |
delete address 8953 Lely Island Cir, FL |
2016-06-04 |
delete address 8962 Lely Island Cir, FL |
2016-06-04 |
delete address C.11856 - Breathtaking Direct South Western Exp |
2016-06-04 |
insert address 180 Pebble Beach Cir, FL |
2016-06-04 |
insert address 1831 Crayton Rd, FL |
2016-06-04 |
insert address 205 Bahia Pt, FL |
2016-06-04 |
insert address 2555 Marquesa Royale Ln 1-201, FL |
2016-06-04 |
insert address 2727 Tiburon Blvd E 301, FL |
2016-06-04 |
insert address 2825 Leeward Ln, FL |
2016-06-04 |
insert address 2903 Tiburon Blvd E, FL |
2016-06-04 |
insert address 325 West St, FL |
2016-06-04 |
insert address 4251 Gulf Shore Blvd N 17a
1650 Galleon Dr
685 2nd St S
3970 Gordon Dr |
2016-06-04 |
insert address 46 Lanai Ct 46, FL |
2016-06-04 |
insert address 4903 Catalina Dr 41, FL |
2016-06-04 |
insert address 518 Eagle Creek Dr, FL |
2016-06-04 |
insert address 551 Cormorant Cv, FL |
2016-06-04 |
insert address 656 Hickory Rd, FL |
2016-06-04 |
insert address 6597 Nicholas Blvd 1901, FL |
2016-06-04 |
insert address 6809 Ascot Dr 202, FL |
2016-06-04 |
insert address 6897 Grenadier Blvd 303, FL |
2016-06-04 |
insert address 6897 Grenadier Blvd 701, FL |
2016-06-04 |
insert address 7035 Greentree Dr, FL |
2016-06-04 |
insert address 718 Buttonbush Ln, FL |
2016-06-04 |
insert address 7698 Santa Margherita Way, FL |
2016-06-04 |
insert address 7707 Santa Margherita Way, FL |
2016-06-04 |
insert address 8010 Vera Cruz Way, FL |
2016-06-04 |
insert address 8023 San Simeon Way, FL |
2016-06-04 |
insert address 8337 Tuliptree Pl, FL |
2016-06-04 |
insert address 8420 Mallow Ln, FL |
2016-06-04 |
insert address 8859 Lely Island Cir, FL |
2016-06-04 |
insert address 8872 Lely Island Cir, FL |
2016-06-04 |
insert address 8932 Lely Island Cir, FL |
2016-06-04 |
insert address Tulip Tree Pl, FL |
2016-06-04 |
insert email da..@gcipnaples.com |
2016-06-04 |
insert person Dan Diekneite |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete support_emails su..@realestatewebmasters.com |
2016-03-20 |
insert coo Vicki Tracy |
2016-03-20 |
delete address 101 Willow Creek Ln, FL |
2016-03-20 |
delete address 105 Willow Creek Ln, FL |
2016-03-20 |
delete address 109 Willow Creek Ln, FL |
2016-03-20 |
delete address 139 Doral Cir, FL |
2016-03-20 |
delete address 155 Saint Andrews Blvd, FL |
2016-03-20 |
delete address 163 Doral Cir, Fl |
2016-03-20 |
delete address 1801 Gulf Shore Blvd N 403, FL |
2016-03-20 |
delete address 210 Bay Pt, FL |
2016-03-20 |
delete address 2222 Windward Way, FL |
2016-03-20 |
delete address 2542 Marquesa Royale Ln 6-301, FL |
2016-03-20 |
delete address 2727 Tiburon Blvd E 301, FL |
2016-03-20 |
delete address 2749 Medallist Ln, FL |
2016-03-20 |
delete address 340 Saint Andrews Blvd, FL |
2016-03-20 |
delete address 3510 Fort Charles Dr, FL |
2016-03-20 |
delete address 355 Saint Andrews Blvd, FL |
2016-03-20 |
delete address 369 Hidden Valley Dr, FL |
2016-03-20 |
delete address 38 Lanai Cir 38, FL |
2016-03-20 |
delete address 508 Carica Rd, FL |
2016-03-20 |
delete address 516 Eagle Creek Dr, FL |
2016-03-20 |
delete address 518 Eagle Creek Dr, FL |
2016-03-20 |
delete address 554 Riviera Dr, FL |
2016-03-20 |
delete address 656 Hickory Rd, FL |
2016-03-20 |
delete address 6597 Nicholas Blvd 1603, FL |
2016-03-20 |
delete address 6597 Nicholas Blvd 706, FL |
2016-03-20 |
delete address 6600 Ridgewood Dr, FL |
2016-03-20 |
delete address 6621 George Washington Way, FL |
2016-03-20 |
delete address 6852 Ascot Dr 3-202, FL |
2016-03-20 |
delete address 6857 Ascot Dr 9-201, FL |
2016-03-20 |
delete address 720 Waterford Dr 303, FL |
2016-03-20 |
delete address 730 Waterford Dr 404, FL |
2016-03-20 |
delete address 7425 Pelican Bay Blvd Ph-2204, FL |
2016-03-20 |
delete address 7829 Hawthorne Dr 20-01, FL |
2016-03-20 |
delete address 7829 Hawthorne Dr 20-04, FL |
2016-03-20 |
delete address 8027 San Simeon Way, FL |
2016-03-20 |
delete address 8038 Signature Club Cir 102, FL |
2016-03-20 |
delete address 8038 Signature Club Cir 8-202, FL |
2016-03-20 |
delete address 8246 Twelve Oaks Cir 223, FL |
2016-03-20 |
delete address 8934 Lely Island Cir, FL |
2016-03-20 |
delete address 953 18th Ave S, FL |
2016-03-20 |
delete address John R. Wood Properties
C.11466 - A Wide Array Of Gulf, Nature And City |
2016-03-20 |
delete email su..@realestatewebmasters.com |
2016-03-20 |
delete index_pages_linkeddomain uberflip.com |
2016-03-20 |
insert address 108 Pebble Beach Blvd, FL |
2016-03-20 |
insert address 1111 Spyglass Ln
2155 Shad Ct
251 Aqua Ct
563 3rd St N |
2016-03-20 |
insert address 1200 Galleon Dr, FL |
2016-03-20 |
insert address 1263 4th St S
559 15th Ave S |
2016-03-20 |
insert address 1263 4th St S
611 Riviera Dr
1843 8th St S
1900 Snook Dr
953 18th Ave S |
2016-03-20 |
insert address 156 Muirfield Cir, FL |
2016-03-20 |
insert address 1770 Galleon Dr
1200 Galleon Dr
1650 Galleon Dr
870 Nelsons Walk |
2016-03-20 |
insert address 1770 Galleon Drive, Florida |
2016-03-20 |
insert address 19 Grey Wing Pt, FL |
2016-03-20 |
insert address 210 Cuddy Ct, FL |
2016-03-20 |
insert address 2338 Beacon Ln, FL |
2016-03-20 |
insert address 240 Cuddy Ct, FL |
2016-03-20 |
insert address 257 Baltusrol Dr, FL |
2016-03-20 |
insert address 2887 Tiburon Blvd E, FL |
2016-03-20 |
insert address 2895 Tiburon Blvd E, FL |
2016-03-20 |
insert address 2919 Regatta Rd
1770 Galleon Dr |
2016-03-20 |
insert address 2920 Tiburon Blvd E, FL |
2016-03-20 |
insert address 334 Carlton Pl, FL |
2016-03-20 |
insert address 342 Pinehurst Cir, FL |
2016-03-20 |
insert address 4228 Gordon Dr
3680 Fort Charles Dr
516 Turtle Hatch Rd
2919 Regatta Rd
60 12th Ave S
111 5th Ave S |
2016-03-20 |
insert address 4913 Catalina Dr 36, FL |
2016-03-20 |
insert address 4924 Hawaii Blvd 5, FL |
2016-03-20 |
insert address 510 Cormorant Cv, FL |
2016-03-20 |
insert address 526 Cormorant Cv, FL |
2016-03-20 |
insert address 527 Eagle Creek Dr, FL |
2016-03-20 |
insert address 617 Binnacle Dr, FL |
2016-03-20 |
insert address 64 Pebble Beach Blvd, FL |
2016-03-20 |
insert address 6597 Nicholas Blvd 404, FL |
2016-03-20 |
insert address 6597 Nicholas Blvd Ph-25, FL |
2016-03-20 |
insert address 6605 George Washington Way, FL |
2016-03-20 |
insert address 6815 Ascot Dr 102, FL |
2016-03-20 |
insert address 683 Hickory Rd, FL |
2016-03-20 |
insert address 6845 Ascot Dr 101, FL |
2016-03-20 |
insert address 6851 Ascot Dr 201, FL |
2016-03-20 |
insert address 6852 Ascot Dr 202, FL |
2016-03-20 |
insert address 688 West St, FL |
2016-03-20 |
insert address 6955 Verde Way, FL |
2016-03-20 |
insert address 8142 Las Palmas Way, FL |
2016-03-20 |
insert address 8860 Lely Island Cir, FL |
2016-03-20 |
insert address 8865 Lely Island Cir, FL |
2016-03-20 |
insert address 8962 Lely Island Cir, FL |
2016-03-20 |
insert email ch..@gcipnaples.com |
2016-03-20 |
insert email vi..@gcipnaples.com |
2016-03-20 |
insert person Chris Michetti |
2016-03-20 |
insert person Vicki Tracy |
2016-03-20 |
insert phone 1 2 3 4 18 |
2016-03-20 |
insert phone 1 2 3 4 19 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-23 |
delete address 109 Doral Cir, FL |
2016-01-23 |
delete address 119 Pebble Beach Blvd, FL |
2016-01-23 |
delete address 124 Pebble Beach Blvd, FL |
2016-01-23 |
delete address 14480 Marsala Way, FL |
2016-01-23 |
delete address 167 Pebble Beach Blvd, FL |
2016-01-23 |
delete address 1983 Mission Dr, FL |
2016-01-23 |
delete address 2025 Crayton Rd, FL |
2016-01-23 |
delete address 238 Saint Andrews Blvd, FL |
2016-01-23 |
delete address 249 Pine Valley Cir, FL |
2016-01-23 |
delete address 250 Bahia Pt, FL |
2016-01-23 |
delete address 253 Pebble Beach Cir, FL |
2016-01-23 |
delete address 2562 Escada Ct S, FL |
2016-01-23 |
delete address 2702 Medallist Ln, FL |
2016-01-23 |
delete address 2750 Medallist Ln, FL |
2016-01-23 |
delete address 280 5th Ave S H-1, FL |
2016-01-23 |
delete address 2903 Tiburon Blvd E, FL |
2016-01-23 |
delete address 2954 Tiburon Blvd E, FL |
2016-01-23 |
delete address 4228 Gordon Dr, FL |
2016-01-23 |
delete address 4920 Hawaii Blvd 13, FL |
2016-01-23 |
delete address 5001 Catalina Ct Ne, FL |
2016-01-23 |
delete address 511 Riviera Dr, FL |
2016-01-23 |
delete address 520 Eagle Creek Dr, FL |
2016-01-23 |
delete address 566 Cormorant Cv, FL |
2016-01-23 |
delete address 624 Augusta Blvd 3.19, FL |
2016-01-23 |
delete address 6559 Ridgewood Dr, FL |
2016-01-23 |
delete address 688 West St, FL |
2016-01-23 |
delete address 6998 Greentree Dr, FL |
2016-01-23 |
delete address 704 Hollybriar Ln, FL |
2016-01-23 |
delete address 7409 Bay Colony Dr, FL |
2016-01-23 |
delete address 745 Riviera Dr, FL |
2016-01-23 |
delete address 7515 Pelican Bay Blvd 17d, FL |
2016-01-23 |
delete address 7575 Pelican Bay Blvd 1703, FL |
2016-01-23 |
delete address 7693 Santa Cruz Ct, FL |
2016-01-23 |
delete address 7697 Santa Cruz Ct, FL |
2016-01-23 |
delete address 809 Knoll Wood Ct, FL |
2016-01-23 |
delete address 9 Grey Wing Pt, FL |
2016-01-23 |
delete email tr..@gcipnaples.com |
2016-01-23 |
delete person Tricia Raynor |
2016-01-23 |
delete phone 1 2 3 4 9 |
2016-01-23 |
insert address 109 Willow Creek Ln, FL |
2016-01-23 |
insert address 110 Ridge Dr, FL |
2016-01-23 |
insert address 139 Doral Cir, FL |
2016-01-23 |
insert address 155 Saint Andrews Blvd, FL |
2016-01-23 |
insert address 163 Doral Cir, Fl |
2016-01-23 |
insert address 1801 Gulf Shore Blvd N 403, FL |
2016-01-23 |
insert address 1851 Crayton Rd, FL |
2016-01-23 |
insert address 210 Bay Pt, FL |
2016-01-23 |
insert address 2500 Gordon Drive, Florida |
2016-01-23 |
insert address 2542 Marquesa Royale Ln 6-301, FL |
2016-01-23 |
insert address 2562 Escada Ct, FL |
2016-01-23 |
insert address 2727 Tiburon Blvd E 301, FL |
2016-01-23 |
insert address 2749 Medallist Ln, FL |
2016-01-23 |
insert address 2764 Tiburon Blvd E 3-101, FL |
2016-01-23 |
insert address 2904 Tiburon Blvd E, FL |
2016-01-23 |
insert address 3110 Gin Lane, Florida |
2016-01-23 |
insert address 340 Saint Andrews Blvd, FL |
2016-01-23 |
insert address 38 Lanai Cir 38, FL |
2016-01-23 |
insert address 508 Carica Rd, FL |
2016-01-23 |
insert address 518 Eagle Creek Dr, FL |
2016-01-23 |
insert address 554 Riviera Dr, FL |
2016-01-23 |
insert address 564 Eagle Creek Dr, FL |
2016-01-23 |
insert address 6597 Nicholas Blvd 1903, FL |
2016-01-23 |
insert address 6600 Ridgewood Dr, FL |
2016-01-23 |
insert address 6621 George Washington Way, FL |
2016-01-23 |
insert address 6846 Ascot Dr 2-102, FL |
2016-01-23 |
insert address 6846 Ascot Dr 2-201, FL |
2016-01-23 |
insert address 6857 Ascot Dr 9-201, FL |
2016-01-23 |
insert address 6869 Ascot Dr 102, FL |
2016-01-23 |
insert address 7051 Verde Way, FL |
2016-01-23 |
insert address 713 Nathan Hale Dr, FL |
2016-01-23 |
insert address 720 Waterford Dr 303, FL |
2016-01-23 |
insert address 7425 Pelican Bay Blvd Ph-2204, FL |
2016-01-23 |
insert address 7569 Cordoba Cir, FL |
2016-01-23 |
insert address 7829 Hawthorne Dr 20-01, FL |
2016-01-23 |
insert address 7829 Hawthorne Dr 20-04, FL |
2016-01-23 |
insert address 8027 San Simeon Way, FL |
2016-01-23 |
insert address 8038 Signature Club Cir 102, FL |
2016-01-23 |
insert address 8038 Signature Club Cir 8-202, FL |
2016-01-23 |
insert address 8040 Cadiz Ct, FL |
2016-01-23 |
insert address 8246 Twelve Oaks Cir 223, FL |
2016-01-23 |
insert address 8888 Lely Island Cir, FL |
2016-01-23 |
insert address 8934 Lely Island Cir, FL |
2016-01-23 |
insert address 8953 Lely Island Cir, FL |
2016-01-23 |
insert address 953 18th Ave S, FL |
2016-01-23 |
insert address 980 Peggy Cir 501, FL |
2016-01-23 |
insert address C.11856 - Breathtaking Direct South Western Exp |
2016-01-23 |
insert contact_pages_linkeddomain issuu.com |
2016-01-23 |
update person_description Lauren Taylor Brooker => Lauren Taylor Brooker |
2016-01-23 |
update person_description Rex Miller => Rex Miller |
2015-10-22 |
delete address 119 Carica Rd, FL |
2015-10-22 |
delete address 171 Doral Cir, FL |
2015-10-22 |
delete address 212 14th Ave S, FL |
2015-10-22 |
delete address 2554 Escada Ct, FL |
2015-10-22 |
delete address 2562 Escada Ct, FL |
2015-10-22 |
delete address 2577 Escada Dr, FL |
2015-10-22 |
delete address 2915 Tiburon Blvd E, FL |
2015-10-22 |
delete address 31 Grey Wing Pt, FL |
2015-10-22 |
delete address 3255 Rum Row, FL |
2015-10-22 |
delete address 452 Putter Point Dr, FL |
2015-10-22 |
delete address 559 15th Ave S, FL |
2015-10-22 |
delete address 6573 Marissa Loop Ph-1, FL |
2015-10-22 |
delete address 6577 Ridgewood Dr, FL |
2015-10-22 |
delete address 6597 Nicholas Blvd 806, FL |
2015-10-22 |
delete address 6621 George Washington Way, FL |
2015-10-22 |
delete address 713 Bobwhite Ln, FL |
2015-10-22 |
delete address 727 Buttonbush Ln, FL |
2015-10-22 |
delete address 8040 Cadiz Ct, FL |
2015-10-22 |
delete address 8144 Las Palmas Way, FL |
2015-10-22 |
insert address 101 Willow Creek Ln, FL |
2015-10-22 |
insert address 119 Pebble Beach Blvd, FL |
2015-10-22 |
insert address 124 Pebble Beach Blvd, FL |
2015-10-22 |
insert address 14480 Marsala Way, FL |
2015-10-22 |
insert address 238 Saint Andrews Blvd, FL |
2015-10-22 |
insert address 253 Pebble Beach Cir, FL |
2015-10-22 |
insert address 2546 Escada Ct, FL |
2015-10-22 |
insert address 2562 Escada Ct S, FL |
2015-10-22 |
insert address 2750 Medallist Ln, FL |
2015-10-22 |
insert address 280 5th Ave S H-1, FL |
2015-10-22 |
insert address 3510 Fort Charles Dr, FL |
2015-10-22 |
insert address 4228 Gordon Dr, FL |
2015-10-22 |
insert address 516 Eagle Creek Dr, FL |
2015-10-22 |
insert address 656 Hickory Rd, FL |
2015-10-22 |
insert address 6597 Nicholas Blvd 1603, FL |
2015-10-22 |
insert address 6597 Nicholas Blvd 706, FL |
2015-10-22 |
insert address 6998 Greentree Dr, FL |
2015-10-22 |
insert address 720 Riviera Dr, FL |
2015-10-22 |
insert address 7409 Bay Colony Dr, FL |
2015-10-22 |
insert address 7515 Pelican Bay Blvd 17d, FL |
2015-10-22 |
insert address 7575 Pelican Bay Blvd 1703, FL |
2015-10-22 |
insert address 7693 Santa Cruz Ct, FL |
2015-10-22 |
insert address 809 Knoll Wood Ct, FL |
2015-10-22 |
insert address 8133 Ronda Ct, FL |
2015-10-22 |
insert address 8418 Mallow Ln, FL |
2015-10-22 |
insert address John R. Wood Properties
C.11466 - A Wide Array Of Gulf, Nature And City |
2015-10-22 |
insert phone 1 2 3 4 9 |
2015-09-23 |
delete address 1010 5th St S 401, FL |
2015-09-23 |
delete address 1650 Galleon Dr, FL |
2015-09-23 |
delete address 2196 Beacon Ln, FL |
2015-09-23 |
delete address 233 Palmetto Dunes Cir, FL |
2015-09-23 |
delete address 2338 Beacon Ln, FL |
2015-09-23 |
delete address 2558 Escada Ct, FL |
2015-09-23 |
delete address 373 Valley Stream Cir, FL |
2015-09-23 |
delete address 496 Willet Ave S, FL |
2015-09-23 |
delete address 516 Eagle Creek Dr, FL |
2015-09-23 |
delete address 672 Hickory Rd, FL |
2015-09-23 |
delete address 683 Hickory Rd, FL |
2015-09-23 |
delete address 7425 Pelican Bay Blvd Ph2202, FL |
2015-09-23 |
delete address 7985 Beaumont Ct, FL |
2015-09-23 |
delete address 801 Bentwood Dr, FL |
2015-09-23 |
delete address 82 Valley Stream Ln, FL |
2015-09-23 |
delete address 8877 Lely Island Cir, FL |
2015-09-23 |
delete address 8956 Lely Island Cir, FL |
2015-09-23 |
delete address 8986 Lely Island Cir, FL |
2015-09-23 |
insert address 167 Pebble Beach Blvd, FL |
2015-09-23 |
insert address 171 Doral Cir, FL |
2015-09-23 |
insert address 209 Ridge Dr, FL |
2015-09-23 |
insert address 2117 Mission Dr, FL |
2015-09-23 |
insert address 212 14th Ave S, FL |
2015-09-23 |
insert address 2915 Tiburon Blvd E, FL |
2015-09-23 |
insert address 31 Grey Wing Pt, FL |
2015-09-23 |
insert address 3255 Rum Row, FL |
2015-09-23 |
insert address 355 Saint Andrews Blvd, FL |
2015-09-23 |
insert address 369 Hidden Valley Dr, FL |
2015-09-23 |
insert address 5001 Catalina Ct Ne, FL |
2015-09-23 |
insert address 511 Riviera Dr, FL |
2015-09-23 |
insert address 559 15th Ave S, FL |
2015-09-23 |
insert address 624 Augusta Blvd 3.19, FL |
2015-09-23 |
insert address 713 Bobwhite Ln, FL |
2015-09-23 |
insert address 727 Buttonbush Ln, FL |
2015-09-23 |
insert address N/a, FL |
2015-09-23 |
insert email mi..@gcipnaples.com |
2015-09-23 |
insert person Mitch Norgart |
2015-09-23 |
insert phone 239.404.7007 |
2015-08-26 |
insert support_emails su..@realestatewebmasters.com |
2015-08-26 |
delete address 167 Pebble Beach Blvd, FL |
2015-08-26 |
delete address 169 Doral Cir, FL |
2015-08-26 |
delete address 2011 Mission Dr, FL |
2015-08-26 |
delete address 2108 Mission Dr, FL |
2015-08-26 |
delete address 2225 Beacon Ln, FL |
2015-08-26 |
delete address 2553 Escada Ct, FL |
2015-08-26 |
delete address 3150 Gin Ln, FL |
2015-08-26 |
delete address 350 Pinehurst Cir, FL |
2015-08-26 |
delete address 404 Crestwood Ln, FL |
2015-08-26 |
delete address 55 Hilo Ct 55, FL |
2015-08-26 |
delete address 60 12th Ave S, FL |
2015-08-26 |
delete address 6803 Ascot Dr 201, FL |
2015-08-26 |
delete address 7117 Pelican Bay Blvd 1701, FL |
2015-08-26 |
delete address 727 Buttonbush Ln, FL |
2015-08-26 |
delete address 8151 Twelve Oaks Cir, FL |
2015-08-26 |
delete address 8841 Lely Island Cir, FL |
2015-08-26 |
insert address 1010 5th St S 401, FL |
2015-08-26 |
insert address 1650 Galleon Dr, FL |
2015-08-26 |
insert address 1817 Medea Ct, FL |
2015-08-26 |
insert address 2196 Beacon Ln, FL |
2015-08-26 |
insert address 2576 Escada Dr, FL |
2015-08-26 |
insert address 452 Putter Point Dr, FL |
2015-08-26 |
insert address 47 Grey Wing Pt, FL |
2015-08-26 |
insert address 4913 Catalina Dr 34, FL |
2015-08-26 |
insert address 496 Willet Ave S, FL |
2015-08-26 |
insert address 6577 Ridgewood Dr, FL |
2015-08-26 |
insert address 801 Bentwood Dr, FL |
2015-08-26 |
insert address 8040 Cadiz Ct, FL |
2015-08-26 |
insert address 82 Valley Stream Ln, FL |
2015-08-26 |
insert address 8877 Lely Island Cir, FL |
2015-08-26 |
insert address 8956 Lely Island Cir, FL |
2015-08-26 |
insert email su..@realestatewebmasters.com |
2015-08-26 |
insert index_pages_linkeddomain uberflip.com |
2015-08-26 |
insert phone 941.964.1778 |
2015-07-29 |
delete address 110 Warwick Hills Dr, FL |
2015-07-29 |
delete address 1575 Gulf Shore Blvd S
212 14th Ave S
1200 Galleon Dr |
2015-07-29 |
delete address 2098 Sevilla Way, FL |
2015-07-29 |
delete address 212 14th Ave S, FL |
2015-07-29 |
delete address 22 Maui Cir 22, FL |
2015-07-29 |
delete address 260 Cuddy Ct, FL |
2015-07-29 |
delete address 3255 Rum Row, FL |
2015-07-29 |
delete address 34 Maui Cir 34, FL |
2015-07-29 |
delete address 4912 Hawaii Blvd 29, FL |
2015-07-29 |
delete address 508 Carica Rd, FL |
2015-07-29 |
delete address 559 15th Ave S, FL |
2015-07-29 |
delete address 6577 Ridgewood Dr, FL |
2015-07-29 |
delete address 6597 Nicholas Blvd 1002, FL |
2015-07-29 |
delete address 6597 Nicholas Blvd 1006, FL |
2015-07-29 |
delete address 6816 Ascot Dr 102, FL |
2015-07-29 |
delete address 713 Nathan Hale Dr, FL |
2015-07-29 |
delete address 740 Waterford Dr 304, FL |
2015-07-29 |
delete address 8058 Vera Cruz Way, FL |
2015-07-29 |
delete address 875 Wedge Dr, FL |
2015-07-29 |
delete address 8877 Lely Island Cir, FL |
2015-07-29 |
delete address C.11179 - Extraordinary Opportunity! Views Of T |
2015-07-29 |
delete email ta..@gcipnaples.com |
2015-07-29 |
delete person Tamara Wright |
2015-07-29 |
insert address 167 Pebble Beach Blvd, FL |
2015-07-29 |
insert address 169 Doral Cir, FL |
2015-07-29 |
insert address 1983 Mission Dr, FL |
2015-07-29 |
insert address 2011 Mission Dr, FL |
2015-07-29 |
insert address 2025 Crayton Rd, FL |
2015-07-29 |
insert address 2222 Windward Way, FL |
2015-07-29 |
insert address 233 Palmetto Dunes Cir, FL |
2015-07-29 |
insert address 249 Pine Valley Cir, FL |
2015-07-29 |
insert address 520 Eagle Creek Dr, FL |
2015-07-29 |
insert address 60 12th Ave S, FL |
2015-07-29 |
insert address 6559 Ridgewood Dr, FL |
2015-07-29 |
insert address 672 Hickory Rd, FL |
2015-07-29 |
insert address 704 Hollybriar Ln, FL |
2015-07-29 |
insert address 7117 Pelican Bay Blvd 1701, FL |
2015-07-29 |
insert address 727 Buttonbush Ln, FL |
2015-06-24 |
delete address 101 Willow Creek Ln, FL |
2015-06-24 |
delete address 1575 Gulf Shore Blvd S
1851 Gulf Shore Blvd N 202 |
2015-06-24 |
delete address 1575 Gulf Shore Blvd S, FL |
2015-06-24 |
delete address 17 Maui Cir, FL |
2015-06-24 |
delete address 1851 Gulf Shore Blvd N 202
2670 Treasure Ln
460 13th Ave S
2036 8th St S |
2015-06-24 |
delete address 1919 Gulf Shore Blvd N 701702, FL |
2015-06-24 |
delete address 1997 Mission Dr, FL |
2015-06-24 |
delete address 2036 8th St S, FL |
2015-06-24 |
delete address 2060 Laguna Way, FL |
2015-06-24 |
delete address 21 Lanai Cir 21, FL |
2015-06-24 |
delete address 212 14th Ave S
960 17th Ave S
1309 Gordon Dr
1843 8th St S
3510 Fort Charles Dr
60 12th Ave S |
2015-06-24 |
delete address 2196 Beacon Ln, FL |
2015-06-24 |
delete address 2670 Treasure Ln, FL |
2015-06-24 |
delete address 27 Hawaii Blvd 27, FL |
2015-06-24 |
delete address 33 Grey Wing Pt, FL |
2015-06-24 |
delete address 56 Center St, FL |
2015-06-24 |
delete address 7575 Pelican Bay Blvd 906, FL |
2015-06-24 |
delete address 802 Slashpine Ct, FL |
2015-06-24 |
delete address 8044 Cadiz Ct, FL |
2015-06-24 |
delete address 970 Peggy Cir 604, FL |
2015-06-24 |
delete partner_pages_linkeddomain asianproperty.info |
2015-06-24 |
delete partner_pages_linkeddomain bhsusa.com |
2015-06-24 |
delete partner_pages_linkeddomain castellodicasole.com |
2015-06-24 |
delete partner_pages_linkeddomain chuckheaver.com |
2015-06-24 |
delete partner_pages_linkeddomain dagmarsands.com |
2015-06-24 |
delete partner_pages_linkeddomain danlawrie.com |
2015-06-24 |
delete partner_pages_linkeddomain deanlapointe.com |
2015-06-24 |
delete partner_pages_linkeddomain eastbayrealestate.com |
2015-06-24 |
delete partner_pages_linkeddomain hellerthehomeseller.com |
2015-06-24 |
delete partner_pages_linkeddomain irgportugal.com |
2015-06-24 |
delete partner_pages_linkeddomain jjjrealty.com |
2015-06-24 |
delete partner_pages_linkeddomain julie6.com |
2015-06-24 |
delete partner_pages_linkeddomain krugerandcompany.com |
2015-06-24 |
delete partner_pages_linkeddomain lawrencerealtysquawvalley.com |
2015-06-24 |
delete partner_pages_linkeddomain perryandco.com |
2015-06-24 |
delete partner_pages_linkeddomain remax.fr |
2015-06-24 |
delete partner_pages_linkeddomain remaxislandproperties.com |
2015-06-24 |
delete partner_pages_linkeddomain scottmaizlish.com |
2015-06-24 |
delete partner_pages_linkeddomain seaglassproperties.com |
2015-06-24 |
delete partner_pages_linkeddomain sheldongood.com |
2015-06-24 |
delete partner_pages_linkeddomain turnquistpartners.com |
2015-06-24 |
delete partner_pages_linkeddomain victorkaminoff.com |
2015-06-24 |
delete phone 1 2 3 4 12 |
2015-06-24 |
insert address 110 Warwick Hills Dr, FL |
2015-06-24 |
insert address 1575 Gulf Shore Blvd S
212 14th Ave S
1200 Galleon Dr |
2015-06-24 |
insert address 1919 Gulf Shore Blvd N 701702
1309 Gordon Dr |
2015-06-24 |
insert address 2098 Sevilla Way, FL |
2015-06-24 |
insert address 2108 Mission Dr, FL |
2015-06-24 |
insert address 212 14th Ave S, FL |
2015-06-24 |
insert address 3150 Gin Ln, FL |
2015-06-24 |
insert address 3255 Rum Row, FL |
2015-06-24 |
insert address 4912 Hawaii Blvd 29, FL |
2015-06-24 |
insert address 516 Eagle Creek Dr, FL |
2015-06-24 |
insert address 55 Hilo Ct 55, FL |
2015-06-24 |
insert address 559 15th Ave S, FL |
2015-06-24 |
insert address 6577 Ridgewood Dr, FL |
2015-06-24 |
insert address 6597 Nicholas Blvd 1002, FL |
2015-06-24 |
insert address 6816 Ascot Dr 102, FL |
2015-06-24 |
insert address 74 Ridge Dr, FL |
2015-06-24 |
insert address 8058 Vera Cruz Way, FL |
2015-06-24 |
insert address 875 Wedge Dr, FL |
2015-06-24 |
insert address C.11179 - Extraordinary Opportunity! Views Of T |
2015-06-24 |
insert partner_pages_linkeddomain antillesrealty.com |
2015-06-24 |
insert partner_pages_linkeddomain apr.com |
2015-06-24 |
insert partner_pages_linkeddomain arcrealtyco.com |
2015-06-24 |
insert partner_pages_linkeddomain boerner.at |
2015-06-24 |
insert partner_pages_linkeddomain briggsfreeman.com |
2015-06-24 |
insert partner_pages_linkeddomain casait.it |
2015-06-24 |
insert partner_pages_linkeddomain cctulsa.com |
2015-06-24 |
insert partner_pages_linkeddomain chaseinternational.com |
2015-06-24 |
insert partner_pages_linkeddomain choi-realty.com |
2015-06-24 |
insert partner_pages_linkeddomain danielgale.com |
2015-06-24 |
insert partner_pages_linkeddomain evusa.com |
2015-06-24 |
insert partner_pages_linkeddomain ewingandclark.com |
2015-06-24 |
insert partner_pages_linkeddomain fingelly.com |
2015-06-24 |
insert partner_pages_linkeddomain gardnerrealtors.com |
2015-06-24 |
insert partner_pages_linkeddomain gcipbocagrande.com |
2015-06-24 |
insert partner_pages_linkeddomain gustavewhite.com |
2015-06-24 |
insert partner_pages_linkeddomain hammondre.com |
2015-06-24 |
insert partner_pages_linkeddomain handsomeproperties.com |
2015-06-24 |
insert partner_pages_linkeddomain harrynorman.com |
2015-06-24 |
insert partner_pages_linkeddomain higbiemaxon.com |
2015-06-24 |
insert partner_pages_linkeddomain houlihanlawrence.com |
2015-06-24 |
insert partner_pages_linkeddomain johndaugherty.com |
2015-06-24 |
insert partner_pages_linkeddomain kenjacobs.com.au |
2015-06-24 |
insert partner_pages_linkeddomain kermitbrown.com |
2015-06-24 |
insert partner_pages_linkeddomain kinlingrover.com |
2015-06-24 |
insert partner_pages_linkeddomain kyselectproperties.com |
2015-06-24 |
insert partner_pages_linkeddomain lisajamesotto.com |
2015-06-24 |
insert partner_pages_linkeddomain livsothebysrealty.com |
2015-06-24 |
insert partner_pages_linkeddomain loisschneiderrealtor.com |
2015-06-24 |
insert partner_pages_linkeddomain longrealty.com |
2015-06-24 |
insert partner_pages_linkeddomain luxuryrealestate.co.nz |
2015-06-24 |
insert partner_pages_linkeddomain masonmorse.com |
2015-06-24 |
insert partner_pages_linkeddomain mcbrideagency.com |
2015-06-24 |
insert partner_pages_linkeddomain mybrokers.com |
2015-06-24 |
insert partner_pages_linkeddomain myseatosky.com |
2015-06-24 |
insert partner_pages_linkeddomain napaluxury.com |
2015-06-24 |
insert partner_pages_linkeddomain nashvillesmls.com |
2015-06-24 |
insert partner_pages_linkeddomain plantationservicesinc.com |
2015-06-24 |
insert partner_pages_linkeddomain premierdoorcounty.com |
2015-06-24 |
insert partner_pages_linkeddomain profusionimmo.ca |
2015-06-24 |
insert partner_pages_linkeddomain rockcliff.com |
2015-06-24 |
insert partner_pages_linkeddomain rodeore.com |
2015-06-24 |
insert partner_pages_linkeddomain russlyon.com |
2015-06-24 |
insert partner_pages_linkeddomain sandpiperrealty.com |
2015-06-24 |
insert partner_pages_linkeddomain seaboltbrokers.com |
2015-06-24 |
insert partner_pages_linkeddomain snellrealestate.com |
2015-06-24 |
insert partner_pages_linkeddomain stribling.com |
2015-06-24 |
insert partner_pages_linkeddomain summitsothebysrealty.com |
2015-06-24 |
insert partner_pages_linkeddomain villagesite.com |
2015-06-24 |
insert partner_pages_linkeddomain wailearealty.com |
2015-06-24 |
insert partner_pages_linkeddomain wfp.com |
2015-06-24 |
insert phone 1 2 3 4 10 |
2015-05-26 |
delete address 1250 Gulf Shore Blvd S
960 17th Ave S |
2015-05-26 |
delete address 1650 Galleon Dr, FL |
2015-05-26 |
delete address 212 14th Ave S, FL |
2015-05-26 |
delete address 2385 Gulf Shore Blvd N 701, FL |
2015-05-26 |
delete address 2550 Escada Ct, FL |
2015-05-26 |
delete address 2928 Indigobush Way
610 6th Ave N |
2015-05-26 |
delete address 3595 Gin Ln, FL |
2015-05-26 |
delete address 4400 Gulfstream Dr, FL |
2015-05-26 |
delete address 59 Hilo Ct 59, FL |
2015-05-26 |
delete address 590 Palm Cir E, FL |
2015-05-26 |
delete address 595 Bowline Dr, FL |
2015-05-26 |
delete address 6832 Ascot Dr 202, FL |
2015-05-26 |
delete address 6955 Verde Way, FL |
2015-05-26 |
delete address 74 Ridge Dr, FL |
2015-05-26 |
delete address 7575 Pelican Bay Blvd 501, FL |
2015-05-26 |
delete address 8932 Lely Island Cir, FL |
2015-05-26 |
delete address 970 Peggy Cir 602, FL |
2015-05-26 |
insert address 1575 Gulf Shore Blvd S
1851 Gulf Shore Blvd N 202 |
2015-05-26 |
insert address 1575 Gulf Shore Blvd S, FL |
2015-05-26 |
insert address 1851 Gulf Shore Blvd N 202
2670 Treasure Ln
460 13th Ave S
2036 8th St S |
2015-05-26 |
insert address 1919 Gulf Shore Blvd N 701702, FL |
2015-05-26 |
insert address 2036 8th St S, FL |
2015-05-26 |
insert address 212 14th Ave S
960 17th Ave S
1309 Gordon Dr
1843 8th St S
3510 Fort Charles Dr
60 12th Ave S |
2015-05-26 |
insert address 2196 Beacon Ln, FL |
2015-05-26 |
insert address 2225 Beacon Ln, FL |
2015-05-26 |
insert address 2670 Treasure Ln, FL |
2015-05-26 |
insert address 27 Hawaii Blvd 27, FL |
2015-05-26 |
insert address 2903 Tiburon Blvd E, FL |
2015-05-26 |
insert address 508 Carica Rd, FL |
2015-05-26 |
insert address 7575 Pelican Bay Blvd 906, FL |
2015-05-26 |
insert address 802 Slashpine Ct, FL |
2015-05-26 |
insert address 8892 Lely Island Cir, FL |
2015-05-26 |
insert address 970 Peggy Cir 604, FL |
2015-05-26 |
insert phone 1 2 3 4 12 |
2015-04-28 |
delete address 1076 Nelsons Walk, FL |
2015-04-28 |
delete address 109 Willow Creek Ln, FL |
2015-04-28 |
delete address 1250 Gulf Shore Blvd S
60 12th Ave S
250 5th Ave S C-4 |
2015-04-28 |
delete address 1250 Gulf Shore Blvd S
630 5th Ave N
3510 Fort Charles Dr |
2015-04-28 |
delete address 14423 Marsala Way, FL |
2015-04-28 |
delete address 161 Mahogany Dr, FL |
2015-04-28 |
delete address 1919 Gulf Shore Blvd N 701702
200 Springline Dr
3510 Fort Charles Dr |
2015-04-28 |
delete address 261 Harbour Dr, FL |
2015-04-28 |
delete address 27 Hawaii Blvd 27, FL |
2015-04-28 |
delete address 2903 Tiburon Blvd E, FL |
2015-04-28 |
delete address 3191 Gin Ln, FL |
2015-04-28 |
delete address 460 13th Ave S
960 17th Ave S |
2015-04-28 |
delete address 4866 Tahiti Ln, FL |
2015-04-28 |
delete address 4924 Biscayne Dr, FL |
2015-04-28 |
delete address 5001 Catalina Ct Ne, FL |
2015-04-28 |
delete address 53 Hilo Ct, FL |
2015-04-28 |
delete address 6597 Nicholas Blvd 1503, FL |
2015-04-28 |
delete address 6597 Nicholas Blvd 704, FL |
2015-04-28 |
delete address 7525 Cordoba Cir, FL |
2015-04-28 |
delete address 7575 Pelican Bay Blvd Ph1907, FL |
2015-04-28 |
delete address 7575 Pelican Bay Blvd Ph2002, FL |
2015-04-28 |
delete address 8402 Mallow Ln, FL |
2015-04-28 |
delete address 8892 Lely Island Cir, FL |
2015-04-28 |
delete address H.9142 - Custom Built Marsala Estate Home. 4 B |
2015-04-28 |
delete phone 1 2 3 4 11 |
2015-04-28 |
insert address 1250 Gulf Shore Blvd S
960 17th Ave S |
2015-04-28 |
insert address 21 Lanai Cir 21, FL |
2015-04-28 |
insert address 212 14th Ave S, FL |
2015-04-28 |
insert address 2702 Medallist Ln, FL |
2015-04-28 |
insert address 2928 Indigobush Way
610 6th Ave N |
2015-04-28 |
insert address 2954 Tiburon Blvd E, FL |
2015-04-28 |
insert address 34 Maui Cir 34, FL |
2015-04-28 |
insert address 350 Pinehurst Cir, FL |
2015-04-28 |
insert address 3595 Gin Ln, FL |
2015-04-28 |
insert address 4400 Gulfstream Dr, FL |
2015-04-28 |
insert address 59 Hilo Ct 59, FL |
2015-04-28 |
insert address 595 Bowline Dr, FL |
2015-04-28 |
insert address 6573 Marissa Loop Ph-1, FL |
2015-04-28 |
insert address 6597 Nicholas Blvd 1006, FL |
2015-04-28 |
insert address 6597 Nicholas Blvd 806, FL |
2015-04-28 |
insert address 688 West St, FL |
2015-04-28 |
insert address 7575 Pelican Bay Blvd 501, FL |
2015-04-28 |
insert address 7985 Beaumont Ct, FL |
2015-04-28 |
insert address 8409 Mallow Ln, FL |
2015-04-28 |
insert address 8877 Lely Island Cir, FL |
2015-04-28 |
insert address 8986 Lely Island Cir, FL |
2015-04-28 |
insert address 8991 Star Tulip Ct, FL |
2015-03-31 |
delete address 109 Eugenia Dr, FL |
2015-03-31 |
delete address 113 Forest Hills Blvd N, FL |
2015-03-31 |
delete address 15 Grey Wing Pt, FL |
2015-03-31 |
delete address 1831 Hurricane Harbor Ln, FL |
2015-03-31 |
delete address 2098 Sevilla Way, FL |
2015-03-31 |
delete address 212 14th Ave S, FL |
2015-03-31 |
delete address 226 Tupelo Rd, FL |
2015-03-31 |
delete address 2750 Medallist Ln, FL |
2015-03-31 |
delete address 336 Valley Stream Cir, FL |
2015-03-31 |
delete address 3700 Parkview Way
590 Palm Cir E
3191 Gin Ln
3510 Fort Charles Dr
333 15th Ave S |
2015-03-31 |
delete address 384 Mooringline Dr, FL |
2015-03-31 |
delete address 390 Saint Andrews Blvd, FL |
2015-03-31 |
delete address 4250 Molokai Dr, FL |
2015-03-31 |
delete address 6600 Ridgewood Dr, FL |
2015-03-31 |
delete address 6809 Ascot Dr 101, FL |
2015-03-31 |
delete address 6832 Ascot Dr 102, FL |
2015-03-31 |
delete address 6846 Ascot Dr 102, FL |
2015-03-31 |
delete address 701 Tamarind Ct, FL |
2015-03-31 |
delete address 8050 Vera Cruz Way, FL |
2015-03-31 |
delete address 8877 Lely Island Cir, FL |
2015-03-31 |
delete address 8991 Star Tulip Ct, FL |
2015-03-31 |
insert address 1076 Nelsons Walk, FL |
2015-03-31 |
insert address 109 Willow Creek Ln, FL |
2015-03-31 |
insert address 119 Carica Rd, FL |
2015-03-31 |
insert address 1250 Gulf Shore Blvd S
60 12th Ave S
250 5th Ave S C-4 |
2015-03-31 |
insert address 1250 Gulf Shore Blvd S
630 5th Ave N
3510 Fort Charles Dr |
2015-03-31 |
insert address 1919 Gulf Shore Blvd N 701702
200 Springline Dr
3510 Fort Charles Dr |
2015-03-31 |
insert address 2060 Laguna Way, FL |
2015-03-31 |
insert address 22 Maui Cir 22, FL |
2015-03-31 |
insert address 2338 Beacon Ln, FL |
2015-03-31 |
insert address 2553 Escada Ct, FL |
2015-03-31 |
insert address 261 Harbour Dr, FL |
2015-03-31 |
insert address 27 Hawaii Blvd 27, FL |
2015-03-31 |
insert address 373 Valley Stream Cir, FL |
2015-03-31 |
insert address 404 Crestwood Ln, FL |
2015-03-31 |
insert address 460 13th Ave S
960 17th Ave S |
2015-03-31 |
insert address 4866 Tahiti Ln, FL |
2015-03-31 |
insert address 4924 Biscayne Dr, FL |
2015-03-31 |
insert address 5001 Catalina Ct Ne, FL |
2015-03-31 |
insert address 6597 Nicholas Blvd 1503, FL |
2015-03-31 |
insert address 74 Ridge Dr, FL |
2015-03-31 |
insert address 7425 Pelican Bay Blvd Ph2202, FL |
2015-03-31 |
insert address 8144 Las Palmas Way, FL |
2015-03-31 |
insert address 8402 Mallow Ln, FL |
2015-03-31 |
insert phone 1 2 3 4 11 |
2015-03-03 |
delete address 1076 Nelsons Walk, FL |
2015-03-03 |
delete address 114 Bermuda Dunes Ct, FL |
2015-03-03 |
delete address 1250 Gulf Shore Blvd S
200 Springline Dr
212 14th Ave S |
2015-03-03 |
delete address 161 Tupelo Rd, FL |
2015-03-03 |
delete address 172 Cajeput Dr, FL |
2015-03-03 |
delete address 196 Eugenia Dr, FL |
2015-03-03 |
delete address 220 Lake Dr |
2015-03-03 |
delete address 2301 Crayton Rd, FL |
2015-03-03 |
delete address 2738 Tiburon Blvd E B-502, FL |
2015-03-03 |
delete address 2923 Tiburon Blvd E, FL |
2015-03-03 |
delete address 316 Mooring Line Dr
997 Spyglass Ln
60 12th Ave S
2036 8th St S |
2015-03-03 |
delete address 316 Mooring Line Dr, FL |
2015-03-03 |
delete address 363 4th Ave S, FL |
2015-03-03 |
delete address 3700 Parkview Way
3495 Fort Charles Dr
590 Palm Cir E |
2015-03-03 |
delete address 387 Hidden Valley Dr, FL |
2015-03-03 |
delete address 4866 Tahiti Ln, FL |
2015-03-03 |
delete address 538 Eagle Creek Dr, FL |
2015-03-03 |
delete address 551 Cormorant Cv, FL |
2015-03-03 |
delete address 6597 Nicholas Blvd Ph24, FL |
2015-03-03 |
delete address 705 Nathan Hale Dr, FL |
2015-03-03 |
delete address 7502 San Gabriel Ln, Fl |
2015-03-03 |
delete address 7575 Pelican Bay Blvd 1907, FL |
2015-03-03 |
delete address 7619 San Sebastian Way, FL |
2015-03-03 |
delete address 8859 Lely Island Cir, FL |
2015-03-03 |
delete address 8961 Pond Lily Ct, FL |
2015-03-03 |
insert address 109 Eugenia Dr, FL |
2015-03-03 |
insert address 14423 Marsala Way, FL |
2015-03-03 |
insert address 15 Grey Wing Pt, FL |
2015-03-03 |
insert address 161 Mahogany Dr, FL |
2015-03-03 |
insert address 1831 Hurricane Harbor Ln, FL |
2015-03-03 |
insert address 1997 Mission Dr, FL |
2015-03-03 |
insert address 2098 Sevilla Way, FL |
2015-03-03 |
insert address 226 Tupelo Rd, FL |
2015-03-03 |
insert address 2903 Tiburon Blvd E, FL |
2015-03-03 |
insert address 3191 Gin Ln, FL |
2015-03-03 |
insert address 3700 Parkview Way
590 Palm Cir E
3191 Gin Ln
3510 Fort Charles Dr
333 15th Ave S |
2015-03-03 |
insert address 4250 Molokai Dr, FL |
2015-03-03 |
insert address 590 Palm Cir E, FL |
2015-03-03 |
insert address 6597 Nicholas Blvd 704, FL |
2015-03-03 |
insert address 701 Tamarind Ct, FL |
2015-03-03 |
insert address 730 Waterford Dr 404, FL |
2015-03-03 |
insert address 745 Riviera Dr, FL |
2015-03-03 |
insert address 7575 Pelican Bay Blvd Ph1907, FL |
2015-03-03 |
insert address 8877 Lely Island Cir, FL |
2015-03-03 |
insert address 8991 Star Tulip Ct, FL |
2015-03-03 |
insert address H.9142 - Custom Built Marsala Estate Home. 4 B |
2015-01-28 |
delete address 112 Bermuda Dunes Ct, FL |
2015-01-28 |
delete address 141 Big Springs Dr, FL |
2015-01-28 |
delete address 193 Eugenia Dr, FL |
2015-01-28 |
delete address 220 Lake Dr, FL |
2015-01-28 |
delete address 226 Tupelo Rd, FL |
2015-01-28 |
delete address 243 Pebble Beach Cir, FL |
2015-01-28 |
delete address 2726 Medallist Ln, FL |
2015-01-28 |
delete address 2915 Tiburon Blvd E, FL |
2015-01-28 |
delete address 2924 Tiburon Blvd E, FL |
2015-01-28 |
delete address 3400 Crayton Rd, FL |
2015-01-28 |
delete address 396 Yucca Rd, FL |
2015-01-28 |
delete address 4271 Pearl Harbor Dr, FL |
2015-01-28 |
delete address 510 Eagle Creek Dr, FL |
2015-01-28 |
delete address 514 Eagle Creek Dr, FL |
2015-01-28 |
delete address 540 Regatta Rd, FL |
2015-01-28 |
delete address 570 Eagle Creek Dr, FL |
2015-01-28 |
delete address 730 Waterford Dr 404, FL |
2015-01-28 |
delete address 7575 Pelican Bay Blvd 501, FL |
2015-01-28 |
delete address 7575 Pelican Bay Blvd 906, FL |
2015-01-28 |
delete address 7602 San Sebastian Way, FL |
2015-01-28 |
delete address 8927 Lely Island Cir, FL |
2015-01-28 |
delete address 92 Center St, FL |
2015-01-28 |
delete address 92 Thorncrest Ln, FL |
2015-01-28 |
delete address Open House Sunday 1 - 4 H.8536 Gated Community |
2015-01-28 |
insert address 101 Willow Creek Ln, FL |
2015-01-28 |
insert address 113 Forest Hills Blvd N, FL |
2015-01-28 |
insert address 1250 Gulf Shore Blvd S
200 Springline Dr
212 14th Ave S |
2015-01-28 |
insert address 161 Tupelo Rd, FL |
2015-01-28 |
insert address 172 Cajeput Dr, FL |
2015-01-28 |
insert address 200 Springline Dr, FL |
2015-01-28 |
insert address 250 Bahia Pt, FL |
2015-01-28 |
insert address 2554 Escada Ct, FL |
2015-01-28 |
insert address 2562 Escada Ct, FL |
2015-01-28 |
insert address 2923 Tiburon Blvd E, FL |
2015-01-28 |
insert address 316 Mooring Line Dr
997 Spyglass Ln
60 12th Ave S
2036 8th St S |
2015-01-28 |
insert address 33 Grey Wing Pt, FL |
2015-01-28 |
insert address 336 Valley Stream Cir, FL |
2015-01-28 |
insert address 363 4th Ave S, FL |
2015-01-28 |
insert address 3700 Parkview Way
3495 Fort Charles Dr
590 Palm Cir E |
2015-01-28 |
insert address 384 Mooring Line Dr, FL |
2015-01-28 |
insert address 551 Cormorant Cv, FL |
2015-01-28 |
insert address 566 Cormorant Cv, FL |
2015-01-28 |
insert address 6809 Ascot Dr 101, FL |
2015-01-28 |
insert address 683 Hickory Rd, FL |
2015-01-28 |
insert address 6832 Ascot Dr 202, FL |
2015-01-28 |
insert address 6846 Ascot Dr 102, FL |
2015-01-28 |
insert address 705 Nathan Hale Dr, FL |
2015-01-28 |
insert address 713 Nathan Hale Dr, FL |
2015-01-28 |
insert address 7619 San Sebastian Way, FL |
2015-01-28 |
insert address 8841 Lely Island Cir, FL |
2015-01-28 |
insert address 9 Grey Wing Pt, FL |
2014-12-31 |
delete address 101 Willow Creek Ln, FL |
2014-12-31 |
delete address 102 Doral Cir, FL |
2014-12-31 |
delete address 136 Heather Grove Ln 2, FL |
2014-12-31 |
delete address 14394 Marsala Way, FL |
2014-12-31 |
delete address 14480 Marsala Way, FL |
2014-12-31 |
delete address 217 Pine Valley Cir, FL |
2014-12-31 |
delete address 2734 Medallist Ln, FL |
2014-12-31 |
delete address 363 4th Ave S, FL |
2014-12-31 |
delete address 373 Saint Andrews Blvd, FL |
2014-12-31 |
delete address 45 Grey Wing Pt, FL |
2014-12-31 |
delete address 511 Riviera Dr, FL |
2014-12-31 |
delete address 529 Eagle Creek Dr, FL |
2014-12-31 |
delete address 556 Forest Hills Blvd, FL |
2014-12-31 |
delete address 595 Bowline Dr, FL |
2014-12-31 |
delete address 717 Teal Ct, FL |
2014-12-31 |
delete address 7661 Ponte Verde Way, FL |
2014-12-31 |
delete address 8058 Vera Cruz Way, FL |
2014-12-31 |
delete address 841 Wedge Dr, FL |
2014-12-31 |
delete address 875 Wedge Dr, FL |
2014-12-31 |
delete address 8885 Lely Island Cir, FL |
2014-12-31 |
delete address H.8302 - Bright Open Floor Plan Offers A Pictur |
2014-12-31 |
insert address 112 Bermuda Dunes Ct, FL |
2014-12-31 |
insert address 141 Big Springs Dr, FL |
2014-12-31 |
insert address 1650 Galleon Dr, FL |
2014-12-31 |
insert address 2550 Escada Ct, FL |
2014-12-31 |
insert address 2550 Windward Way, FL |
2014-12-31 |
insert address 2558 Escada Ct, FL |
2014-12-31 |
insert address 2738 Tiburon Blvd E B-502, FL |
2014-12-31 |
insert address 316 Mooring Line Dr, FL |
2014-12-31 |
insert address 3400 Crayton Rd, FL |
2014-12-31 |
insert address 387 Hidden Valley Dr, FL |
2014-12-31 |
insert address 4271 Pearl Harbor Dr, FL |
2014-12-31 |
insert address 514 Eagle Creek Dr, FL |
2014-12-31 |
insert address 53 Hilo Ct, FL |
2014-12-31 |
insert address 540 Regatta Rd, FL |
2014-12-31 |
insert address 6600 Ridgewood Dr, FL |
2014-12-31 |
insert address 730 Waterford Dr 404, FL |
2014-12-31 |
insert address 7502 San Gabriel Ln, Fl |
2014-12-31 |
insert address 7602 San Sebastian Way, FL |
2014-12-31 |
insert address 92 Thorncrest Ln, FL |
2014-12-31 |
insert address Open House Sunday 1 - 4 H.8536 Gated Community |
2014-12-31 |
insert directions_pages_linkeddomain napleskenny.com |
2014-12-03 |
update website_status FlippedRobots => OK |
2014-12-03 |
delete address 161 Tupelo Rd, FL |
2014-12-03 |
delete address 1650 Galleon Dr, FL |
2014-12-03 |
delete address 2075 Crayton Rd, FL |
2014-12-03 |
delete address 254 Ridge Dr, FL |
2014-12-03 |
delete address 2569 Escada Dr, FL |
2014-12-03 |
delete address 472 Putter Point Dr, FL |
2014-12-03 |
delete address 514 Eagle Creek Dr, FL |
2014-12-03 |
delete address 6597 Nicholas Blvd 601, FL |
2014-12-03 |
delete address 6597 Nicholas Blvd 806, FL |
2014-12-03 |
delete address 665 Regatta Rd, FL |
2014-12-03 |
delete address 684 Annemore Ln, FL |
2014-12-03 |
delete address 6849 Grenadier Blvd 1705, FL |
2014-12-03 |
delete address 692 Regatta Ct, FL |
2014-12-03 |
delete address 705 Hollybriar Ln, FL |
2014-12-03 |
delete address 711 18th Ave S, FL |
2014-12-03 |
delete address 721 Teal Ct, FL |
2014-12-03 |
delete address 7516 San Miguel Way, FL |
2014-12-03 |
delete address 7572 San Miguel Way, FL |
2014-12-03 |
delete address 7602 San Sebastian Way, FL |
2014-12-03 |
delete address 7619 San Sebastian Way, FL |
2014-12-03 |
delete address 8946 Lely Island Cir, FL |
2014-12-03 |
delete address 8955 Lely Island Cir, FL |
2014-12-03 |
delete address 990 Aqua Cir, FL |
2014-12-03 |
delete email an..@gcipnaples.com |
2014-12-03 |
delete person Andrea Jeppesen |
2014-12-03 |
insert address 14480 Marsala Way, FL |
2014-12-03 |
insert address 185 Tupelo Rd, FL |
2014-12-03 |
insert address 212 14th Ave S, FL |
2014-12-03 |
insert address 220 Lake Dr, FL |
2014-12-03 |
insert address 226 Tupelo Rd, FL |
2014-12-03 |
insert address 2301 Crayton Rd, FL |
2014-12-03 |
insert address 2385 Gulf Shore Blvd N 701, FL |
2014-12-03 |
insert address 2670 Treasure Ln
342 7th St S |
2014-12-03 |
insert address 363 4th Ave S, FL |
2014-12-03 |
insert address 396 Yucca Rd, FL |
2014-12-03 |
insert address 511 Riviera Dr, FL |
2014-12-03 |
insert address 6597 Nicholas Blvd Ph24, FL |
2014-12-03 |
insert address 6621 George Washington Way, FL |
2014-12-03 |
insert address 6955 Verde Way, FL |
2014-12-03 |
insert address 717 Teal Ct, FL |
2014-12-03 |
insert address 740 Waterford Dr 304, FL |
2014-12-03 |
insert address 7525 Cordoba Cir, FL |
2014-12-03 |
insert address 7575 Pelican Bay Blvd 1907, FL |
2014-12-03 |
insert address 7575 Pelican Bay Blvd 906, FL |
2014-12-03 |
insert address 7661 Ponte Verde Way, FL |
2014-12-03 |
insert address 7697 Santa Cruz Ct, FL |
2014-12-03 |
insert address 8058 Vera Cruz Way, FL |
2014-12-03 |
insert address 8932 Lely Island Cir, FL |
2014-12-03 |
insert address 8961 Pond Lily Ct, FL |
2014-12-03 |
update founded_year 1959 => null |
2014-12-03 |
update person_description Rex Miller => Rex Miller |
2014-12-03 |
update robots_txt_status www.gcipnaples.com: 404 => 200 |
2014-11-14 |
update website_status OK => FlippedRobots |
2014-05-29 |
delete address 30 15th Ave S |
2014-05-29 |
delete address 3430 Gulf Shore Blvd N 2c
2808 Silverleaf Ln
2036 8th St S
3255 Rum Row |
2014-05-29 |
delete address 363 4th Ave S
718 Springline Dr
2928 Indigobush Way
3130 Gin Ln |
2014-05-29 |
delete address 3951 Gulf Shore Blvd N 1003
1201 Galleon Dr
212 14th Ave S |
2014-05-29 |
delete address 81 Seagate Dr |
2014-05-29 |
insert address 363 4th Ave S
2036 8th St S
221 Mermaids Bight |
2014-05-29 |
insert address 990 Aqua Cir |
2014-05-29 |
insert email la..@gcipnaples.com |
2014-05-29 |
insert email li..@gcipnaples.com |
2014-05-29 |
insert management_pages_linkeddomain scottpearson.com |
2014-05-29 |
insert person Laura Maguire |
2014-05-29 |
insert person Liz Jessee |
2014-03-31 |
delete address 580 15th Ave S |
2014-03-31 |
insert address 3430 Gulf Shore Blvd N 2c
2808 Silverleaf Ln
2036 8th St S
3255 Rum Row |
2014-03-31 |
insert address 3951 Gulf Shore Blvd N 1003
1201 Galleon Dr
212 14th Ave S |
2014-03-31 |
insert address The Main House Boasts Over 10,000sf Of Under-air Living Space, A Resort Style Pool Complete With |
2014-03-03 |
delete about_pages_linkeddomain naplesmaps.com |
2014-03-03 |
delete address 343 4th Ave S |
2014-03-03 |
delete index_pages_linkeddomain naplesmaps.com |
2014-03-03 |
delete management_pages_linkeddomain naplesmaps.com |
2014-03-03 |
delete partner_pages_linkeddomain naplesmaps.com |
2014-03-03 |
delete phone 1 2 3 4 18 |
2014-03-03 |
delete terms_pages_linkeddomain naplesmaps.com |
2014-03-03 |
insert address 1832 Galleon Drive Is An Architectural Endeavor That Replicates The Style Of Palm Beach's "archit |
2014-03-03 |
insert phone 1 2 3 4 16 |
2014-01-29 |
delete address 1250 Gulf Shore Blvd S
1076 Nelsons Walk |
2014-01-29 |
delete address 3510 Fort Charles Dr |
2014-01-29 |
delete address 4751 Gulf Shore Blvd N 808
512 21st Ave S |
2014-01-29 |
delete phone 1 2 3 4 17 |
2014-01-29 |
delete phone 1 2 3 4 700 |
2014-01-29 |
insert contact_pages_linkeddomain uberflip.com |
2014-01-29 |
insert email tr..@gcipnaples.com |
2014-01-29 |
insert phone 1 2 3 4 18 |
2014-01-29 |
insert phone 1 2 3 4 6 |
2014-01-01 |
delete about_pages_linkeddomain friendfeed.com |
2014-01-01 |
delete address 2900 Fort Charles Dr
482 13th Ave S
801 Galleon Dr
4751 Gulf Shore Blvd N 808 |
2014-01-01 |
delete address City: Eagle Creek Home 522 Cormorant Cv Naples, FL 34113 |
2014-01-01 |
delete address City: Lely Country Club Home 367 Saint Andrews Blvd Naples, FL 34113-7631 |
2014-01-01 |
delete address City: Lely Low Rise (1-3) 1000 Peggy Cir 304 Naples, FL 34113 |
2014-01-01 |
delete address City: Lely Low Rise (1-3) 970 Peggy Cir, #601 Naples, FL 34113 |
2014-01-01 |
delete address City: Lely Pines Villa Attached 4924 Hawaii Other, FL 34112 |
2014-01-01 |
delete address City: Lely Resort Low Rise (1-3) 6845 Ascot Dr, #201 Naples, FL 34113-2713 |
2014-01-01 |
delete address City: Lely Resort Low Rise (1-3) 6857 Ascot Dr 9-202 Naples, FL 34113 |
2014-01-01 |
delete address City: Lely Tropical Estates Low Rise (1-3) 4201 Gulfstream Dr A Naples, FL 34112 |
2014-01-01 |
delete address City: Moorings High Rise (8+) 1801 Gulf Shore Blvd N, #602 Naples, FL 34102 |
2014-01-01 |
delete address City: Moorings High Rise (8+) 2385 Gulf Shore Blvd N 701 Naples, FL 34103 |
2014-01-01 |
delete address City: Pelican Bay High Rise (8+) 6597 Nicholas Blvd 1701 Naples, FL 34108 |
2014-01-01 |
delete address City: Pelican Bay High Rise (8+) 6597 Nicholas Blvd, #1506 Naples, FL 34108-7272 |
2014-01-01 |
delete address City: Pelican Bay High Rise (8+) 7575 Pelican Bay Blvd 2002 Naples, FL 34108 |
2014-01-01 |
delete address City: Pelican Bay High Rise (8+) 7575 Pelican Bay Blvd, #801 Naples, FL 34108-5535 |
2014-01-01 |
delete address City: Tiburon Home 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2014-01-01 |
delete address City: Tiburon Home 2936 Tiburon Blvd E Naples, FL 34109-3603 |
2014-01-01 |
delete address Eagle Creek Home 585 Eagle Creek Dr Naples, FL 34113-8020 |
2014-01-01 |
delete address Eagle Creek Home, 33 Grey Wing Pt Naples, FL 34113-8404 |
2014-01-01 |
delete address Eagle Creek Home, 444 Crestwood Ln Naples, FL 34113-8455 |
2014-01-01 |
delete address Eagle Creek Home, 510 Eagle Creek Dr Naples, FL 34113 |
2014-01-01 |
delete address Eagle Creek Villa Attached, 146 Cypress View Dr Naples, FL 34113-8084 |
2014-01-01 |
delete address Lely Country Club Home 104 Oakland Hills Dr Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home 133 Big Springs Dr Naples, FL 34113-8327 |
2014-01-01 |
delete address Lely Country Club Home 173 Palmetto Dunes Cir Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home 184 Heather Grove Ln Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home, 109 Willow Creek Ln Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home, 141 Big Springs Dr Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home, 157 Heather Grove Lane Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home, 165 Big Springs Dr Naples, FL 34113 |
2014-01-01 |
delete address Lely Country Club Home, 198 Pinehurst Cir Naples, FL 34113-8329 |
2014-01-01 |
delete address Lely Country Club Home, 367 Saint Andrews Blvd Naples, FL 34113-7631 |
2014-01-01 |
delete address Lely Golf Estates Home, 161 Doral Cir Naples, FL 34113 |
2014-01-01 |
delete address Lely Golf Estates Home, 187 Pebble Beach Cir Naples, FL 34113 |
2014-01-01 |
delete address Lely Golf Estates Home, 354 Hidden Valley Dr Naples, FL 34113 |
2014-01-01 |
delete address Lely Low Rise (1-3), 970 Peggy Cir, #601 Naples, FL 34113 |
2014-01-01 |
delete address Lely Pines Villa Attached, 4924 Hawaii Other, FL 34112 |
2014-01-01 |
delete address Lely Resort Home 8412 Mallow Ln Naples, FL 34113-2618 |
2014-01-01 |
delete address Lely Resort Home 8845 Lely Island Cir Naples, FL 34113 |
2014-01-01 |
delete address Lely Resort Home 8910 Lely Island Cir Naples, FL 34113-2611 |
2014-01-01 |
delete address Lely Resort Home 8974 Lely Island Cir Ne Naples, FL 34113-2612 |
2014-01-01 |
delete address Lely Resort Home, 8863 Lely Island Cir Naples, FL 34113 |
2014-01-01 |
delete address Lely Resort Low Rise (1-3), 6845 Ascot Dr, #201 Naples, FL 34113-2713 |
2014-01-01 |
delete address Lely Resort Low Rise (1-3), 6857 Ascot Dr 9-202 Naples, FL 34113 |
2014-01-01 |
delete address Lely Tropical Estates Home 4940 Molokai Dr Naples, FL 34112 |
2014-01-01 |
delete address Lely Tropical Estates Home, 4250 Molokai Dr Naples, FL 34112-3716 |
2014-01-01 |
delete address Lely Tropical Estates Low Rise (1-3), 4201 Gulfstream Dr A Naples, FL 34112 |
2014-01-01 |
delete address Moorings High Rise (8+), 1801 Gulf Shore Blvd N, #602 Naples, FL 34102 |
2014-01-01 |
delete address Moorings High Rise (8+), 2385 Gulf Shore Blvd N 701 Naples, FL 34103 |
2014-01-01 |
delete address Moorings Home 1831 Crayton Rd Naples, FL 34102-5002 |
2014-01-01 |
delete address Moorings Home, 1839 Hurricane Harbor Ln Naples, FL 34102 |
2014-01-01 |
delete address Moorings Home, 2323 Windward Way Naples, FL 34103-4760 |
2014-01-01 |
delete address Moorings Home, 595 Bowline Dr Naples, FL 34103-4730 |
2014-01-01 |
delete address Moorings Home, 650 Regatta Rd Naples, FL 34103 |
2014-01-01 |
delete address Moorings Villa Attached, 261 Harbour Dr Naples, FL 34103 |
2014-01-01 |
delete address Pelican Bay High Rise (8+), 6597 Nicholas Blvd 1701 Naples, FL 34108 |
2014-01-01 |
delete address Pelican Bay High Rise (8+), 6597 Nicholas Blvd, #1506 Naples, FL 34108-7272 |
2014-01-01 |
delete address Pelican Bay High Rise (8+), 7575 Pelican Bay Blvd 2002 Naples, FL 34108 |
2014-01-01 |
delete address Pelican Bay High Rise (8+), 7575 Pelican Bay Blvd, #801 Naples, FL 34108-5535 |
2014-01-01 |
delete address Pelican Bay Home 6955 Verde Way Naples, FL 34108-7517 |
2014-01-01 |
delete address Pelican Bay Home 6963 Verde Way Naples, FL 34108 |
2014-01-01 |
delete address Pelican Bay Home, 684 Annemore Ln Naples, FL 34108 |
2014-01-01 |
delete address Pelican Bay Home, 6955 Green Tree Dr Naples, FL 34108-8528 |
2014-01-01 |
delete address Tiburon Home 2531 Escada Ct Naples, FL 34109 |
2014-01-01 |
delete address Tiburon Home 2569 Escada Dr Naples, FL 34109 |
2014-01-01 |
delete address Tiburon Home 2572 Escada Dr Naples, FL 34109 |
2014-01-01 |
delete address Tiburon Home 2734 Medallist Ln Naples, FL 34109-3504 |
2014-01-01 |
delete address Tiburon Home, 2577 Escada Dr Naples, FL 34109 |
2014-01-01 |
delete address Tiburon Home, 2750 Medallist Ln Naples, FL 34109 |
2014-01-01 |
delete address Tiburon Home, 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2014-01-01 |
delete address Tiburon Home, 2936 Tiburon Blvd E Naples, FL 34109-3603 |
2014-01-01 |
delete contact_pages_linkeddomain friendfeed.com |
2014-01-01 |
delete index_pages_linkeddomain friendfeed.com |
2014-01-01 |
delete management_pages_linkeddomain friendfeed.com |
2014-01-01 |
delete partner_pages_linkeddomain friendfeed.com |
2014-01-01 |
delete source_ip 67.192.9.195 |
2014-01-01 |
delete terms_pages_linkeddomain friendfeed.com |
2014-01-01 |
insert address 30 15th Ave S |
2014-01-01 |
insert address 81 Seagate Dr |
2014-01-01 |
insert email ad..@gcipnaples.com |
2014-01-01 |
insert email an..@gcipnaples.com |
2014-01-01 |
insert email an..@gcipnaples.com |
2014-01-01 |
insert email bi..@gcipnaples.com |
2014-01-01 |
insert email br..@gcipnaples.com |
2014-01-01 |
insert email ca..@gcipnaples.com |
2014-01-01 |
insert email ch..@gcipnaples.com |
2014-01-01 |
insert email do..@gcipnaples.com |
2014-01-01 |
insert email ka..@gcipnaples.com |
2014-01-01 |
insert email ka..@gcipnaples.com |
2014-01-01 |
insert email ke..@gcipnaples.com |
2014-01-01 |
insert email la..@gcipnaples.com |
2014-01-01 |
insert email ma..@gcipnaples.com |
2014-01-01 |
insert email mi..@gcipnaples.com |
2014-01-01 |
insert email pe..@gcipnaples.com |
2014-01-01 |
insert email re..@gcipnaples.com |
2014-01-01 |
insert email sc..@gcipnaples.com |
2014-01-01 |
insert email sh..@gcipnaples.com |
2014-01-01 |
insert email sh..@gcipnaples.com |
2014-01-01 |
insert email ta..@gcipnaples.com |
2014-01-01 |
insert email ti..@gcipnaples.com |
2014-01-01 |
insert email tr..@gcipnaples.com |
2014-01-01 |
insert person Bill Van Arsdale |
2014-01-01 |
insert person Carter Wheeler |
2014-01-01 |
insert person Chip Shumway |
2014-01-01 |
insert person Kathy Primavera |
2014-01-01 |
insert person Lauren Taylor Brooker |
2014-01-01 |
insert person Mary Yon |
2014-01-01 |
insert person Rex Miller |
2014-01-01 |
insert person Tamara Wright |
2014-01-01 |
insert person Tricia Raynor |
2014-01-01 |
insert phone 1 2 3 4 17 |
2014-01-01 |
insert phone 1 2 3 4 700 |
2014-01-01 |
insert source_ip 72.32.191.113 |
2014-01-01 |
update person_description Adam Carriero => Adam Carriero |
2014-01-01 |
update person_title Kathy Lee: Boss => Administrative Assistant |
2013-12-04 |
delete address 801 Galleon Dr
580 15th Ave S
1076 Nelsons Walk
3510 Fort Charles Dr
1825 6th St S
1201 Galleon Dr |
2013-12-04 |
delete address City: Eagle Creek Home 526 Cormorant Cv Naples, FL 34113 |
2013-12-04 |
delete address City: Lely Pines Townhouse 4905 Catalina Dr, #38 Naples, FL 34112-6934 |
2013-12-04 |
delete address City: Pelican Bay High Rise (8+) 7117 Pelican Bay Blvd, #1005 Naples, FL 34108-5558 |
2013-12-04 |
delete address Eagle Creek Home, 53 Grey Wing Pt Naples, FL 34113-8406 |
2013-12-04 |
delete address Lely Country Club Home 141 Big Springs Dr Naples, FL 34113-8327 |
2013-12-04 |
delete address Lely Country Club Home 373 Valley Stream Cir Naples, FL 34113 |
2013-12-04 |
delete address Lely Country Club Home, 143 Torrey Pines Pt Naples, FL 34113-7539 |
2013-12-04 |
delete address Lely Pines Townhouse, 4905 Catalina Dr, #38 Naples, FL 34112-6934 |
2013-12-04 |
delete address Lely Resort Home, 8871 Lely Island Cir Naples, FL 34113-2609 |
2013-12-04 |
delete address Moorings Home 3170 Crayton Rd Naples, FL 34103-4090 |
2013-12-04 |
delete address Moorings Home 365 Windward Way Naples, FL 34103-4069 |
2013-12-04 |
delete address Pelican Bay High Rise (8+), 7117 Pelican Bay Blvd, #1005 Naples, FL 34108-5558 |
2013-12-04 |
delete address Pelican Bay Home, 713 Nathan Hale Dr Naples, FL 34108-8239 |
2013-12-04 |
delete address Pelican Bay Home, 713 Pineside Ln Naples, FL 34108-8515 |
2013-12-04 |
insert address 1201 Galleon Dr
3274 Sedge Pl
343 4th Ave S |
2013-12-04 |
insert address 175 8th Ave S
482 13th Ave S |
2013-12-04 |
insert address 2900 Fort Charles Dr
482 13th Ave S
801 Galleon Dr
4751 Gulf Shore Blvd N 808 |
2013-12-04 |
insert address 3510 Fort Charles Dr
482 13th Ave S
1205 Spyglass Ln
2900 Fort Charles Dr |
2013-12-04 |
insert address 711 18th Ave S
1650 Galleon Dr
512 21st Ave S
3510 Fort Charles Dr
1825 6th St S |
2013-12-04 |
insert address City: Eagle Creek Home 522 Cormorant Cv Naples, FL 34113 |
2013-12-04 |
insert address City: Lely Resort Low Rise (1-3) 6857 Ascot Dr 9-202 Naples, FL 34113 |
2013-12-04 |
insert address City: Moorings High Rise (8+) 2385 Gulf Shore Blvd N 701 Naples, FL 34103 |
2013-12-04 |
insert address Eagle Creek Home, 444 Crestwood Ln Naples, FL 34113-8455 |
2013-12-04 |
insert address Lely Country Club Home 173 Palmetto Dunes Cir Naples, FL 34113 |
2013-12-04 |
insert address Lely Country Club Home, 165 Big Springs Dr Naples, FL 34113 |
2013-12-04 |
insert address Lely Golf Estates Home, 354 Hidden Valley Dr Naples, FL 34113 |
2013-12-04 |
insert address Lely Resort Home, 8863 Lely Island Cir Naples, FL 34113 |
2013-12-04 |
insert address Lely Resort Low Rise (1-3), 6857 Ascot Dr 9-202 Naples, FL 34113 |
2013-12-04 |
insert address Lely Tropical Estates Home 4940 Molokai Dr Naples, FL 34112 |
2013-12-04 |
insert address Moorings High Rise (8+), 2385 Gulf Shore Blvd N 701 Naples, FL 34103 |
2013-12-04 |
insert address Moorings Home, 650 Regatta Rd Naples, FL 34103 |
2013-12-04 |
insert address Pelican Bay Home 6955 Verde Way Naples, FL 34108-7517 |
2013-12-04 |
insert address Pelican Bay Home 6963 Verde Way Naples, FL 34108 |
2013-12-04 |
insert address Pelican Bay Home, 684 Annemore Ln Naples, FL 34108 |
2013-11-06 |
delete address City: Eagle Creek Home 522 Cormorant Cv Naples, FL 34113-8413 |
2013-11-06 |
delete address City: Eagle Creek Home 526 Cormorant Cv Naples, FL 34113-8408 |
2013-11-06 |
delete address City: Lely Pines Low Rise (1-3) 4911 Catalina Dr 22 Naples, FL 34112 |
2013-11-06 |
delete address City: Lely Pines Low Rise (1-3) 4912 Hawaii Blvd Naples, FL 34112-6943 |
2013-11-06 |
delete address City: Lely Pines Low Rise (1-3) 4924 Hawaii Blvd Naples, FL 34112-6943 |
2013-11-06 |
delete address City: Lely Resort Low Rise (1-3) 6869 Ascot Dr 201 Naples, FL 34113 |
2013-11-06 |
delete address City: Moorings High Rise (8+) 1801 Gulf Shore Blvd N, #502 Naples, FL 34103 |
2013-11-06 |
delete address City: Pelican Bay Villa Attached 7903 Grand Bay Dr, #17 Naples, FL 34108-7556 |
2013-11-06 |
delete address City: Tiburon Home 2895 Tiburon Blvd E Naples, FL 34109-3604 |
2013-11-06 |
delete address City: Tiburon Home 2924 Tiburon Blvd E Naples, FL 34109-3603 |
2013-11-06 |
delete address Eagle Creek Home, 522 Cormorant Cv Naples, FL 34113-8413 |
2013-11-06 |
delete address Eagle Creek Home, 526 Cormorant Cv Naples, FL 34113-8408 |
2013-11-06 |
delete address Lely Pines Low Rise (1-3), 4912 Hawaii Blvd Naples, FL 34112-6943 |
2013-11-06 |
delete address Lely Resort Home 8897 Lely Island Cir Naples, FL 34113-2610 |
2013-11-06 |
delete address Lely Resort Home, 8838 Lely Island Cir Naples, FL 34113-2606 |
2013-11-06 |
delete address Lely Resort Home, 8856 Lely Island Cir Naples, FL 34113-2607 |
2013-11-06 |
delete address Lely Villa Detached, 38 Lanai Cir Naples, FL 34112-6901 |
2013-11-06 |
delete address Moorings High Rise (8+), 1801 Gulf Shore Blvd N, #502 Naples, FL 34103 |
2013-11-06 |
delete address Moorings Home, 760 Starboard Dr Naples, FL 34103-4148 |
2013-11-06 |
delete address Pelican Bay Home, 689 Lismore Ln Naples, FL 34108-8562 |
2013-11-06 |
delete address Pelican Bay Villa Attached, 7903 Grand Bay Dr, #17 Naples, FL 34108-7556 |
2013-11-06 |
delete address Tiburon Home, 2895 Tiburon Blvd E Naples, FL 34109-3604 |
2013-11-06 |
delete address Tiburon Home, 2924 Tiburon Blvd E Naples, FL 34109-3603 |
2013-11-06 |
insert address 2808 Silverleaf Ln
4751 Gulf Shore Blvd N 808 |
2013-11-06 |
insert address 343 4th Ave S
1825 8th St S |
2013-11-06 |
insert address 8151 Twelve Oaks Cir Naples, FL 34113 |
2013-11-06 |
insert address City: Lely Low Rise (1-3) 1000 Peggy Cir 304 Naples, FL 34113 |
2013-11-06 |
insert address City: Pelican Bay High Rise (8+) 6597 Nicholas Blvd 1701 Naples, FL 34108 |
2013-11-06 |
insert address City: Pelican Bay High Rise (8+) 7575 Pelican Bay Blvd 2002 Naples, FL 34108 |
2013-11-06 |
insert address City: Tiburon Home 2936 Tiburon Blvd E Naples, FL 34109-3603 |
2013-11-06 |
insert address Eagle Creek Home, 510 Eagle Creek Dr Naples, FL 34113 |
2013-11-06 |
insert address Lely Country Club Home 104 Oakland Hills Dr Naples, FL 34113 |
2013-11-06 |
insert address Lely Country Club Home 373 Valley Stream Cir Naples, FL 34113 |
2013-11-06 |
insert address Lely Golf Estates Home, 161 Doral Cir Naples, FL 34113 |
2013-11-06 |
insert address Lely Golf Estates Home, 187 Pebble Beach Cir Naples, FL 34113 |
2013-11-06 |
insert address Lely Resort Home 8845 Lely Island Cir Naples, FL 34113 |
2013-11-06 |
insert address Moorings Home 1831 Crayton Rd Naples, FL 34102-5002 |
2013-11-06 |
insert address Moorings Home, 1839 Hurricane Harbor Ln Naples, FL 34102 |
2013-11-06 |
insert address Pelican Bay High Rise (8+), 6597 Nicholas Blvd 1701 Naples, FL 34108 |
2013-11-06 |
insert address Pelican Bay High Rise (8+), 7575 Pelican Bay Blvd 2002 Naples, FL 34108 |
2013-11-06 |
insert address Tiburon Home 2569 Escada Dr Naples, FL 34109 |
2013-11-06 |
insert address Tiburon Home, 2936 Tiburon Blvd E Naples, FL 34109-3603 |
2013-09-10 |
delete address 955 Admiralty Parade E
1825 8th St S
1205 Spyglass Ln |
2013-09-10 |
delete address City: Lely Condo 960 Peggy Cir S, #703 Naples, FL 34113 |
2013-09-10 |
delete address City: Lely Condo 970 Peggy Cir, #601 Naples, FL 34113 |
2013-09-10 |
delete address City: Lely Country Club Condo 29 Hawaii Blvd Naples, FL 34112-6940 |
2013-09-10 |
delete address City: Lely Country Club Home 164 Pebble Beach Blvd Naples, FL 34113-8340 |
2013-09-10 |
delete address City: Lely Country Club Home 813 Saint Andrews Blvd Naples, FL 34113-8923 |
2013-09-10 |
delete address City: Lely Resort Condo 6832 Ascot Dr, #201 Naples, FL 34113-2709 |
2013-09-10 |
delete address City: Lely Resort Condo 6852 Ascot Dr, #101 Naples, FL 34113-2716 |
2013-09-10 |
delete address City: Moorings Condo 1801 Gulf Shore Blvd N, #401 Naples, FL 34102 |
2013-09-10 |
delete address City: Moorings Condo 1801 Gulf Shore Blvd N, #502 Naples, FL 34103 |
2013-09-10 |
delete address City: Moorings Condo Undisclosed Address Naples, FL 34102 |
2013-09-10 |
delete address City: Pelican Bay Condo 6597 Nicholas Blvd, #1604 Naples, FL 34108-7272 |
2013-09-10 |
delete address City: Pelican Bay Condo 6597 Nicholas Blvd, #ph 14 Naples, FL 34108-7271 |
2013-09-10 |
delete address City: Pelican Bay Condo 6597 Nicholas Blvd, #ph11 Naples, FL 34108-7271 |
2013-09-10 |
delete address City: Tiburon Home 2883 Tiburon Blvd E Naples, FL 34109-3604 |
2013-09-10 |
delete address City: Tiburon Home 2884 Tiburon Blvd E Naples, FL 34109-3605 |
2013-09-10 |
delete address City: Tiburon Home 2936 Tiburon Blvd E Naples, FL 34109-3603 |
2013-09-10 |
delete address Eagle Creek Home 570 Eagle Creek Dr Naples, FL 34113-8016 |
2013-09-10 |
delete address Eagle Creek Home 574 Eagle Creek Dr Naples, FL 34113-8016 |
2013-09-10 |
delete address H.6764 - Exquisite 2 Story Vittoria Floor Plan ...
Tiburon Home, 2884 Tiburon Blvd E Naples, FL 34109-3605 |
2013-09-10 |
delete address Lely Condo, 960 Peggy Cir S, #703 Naples, FL 34113 |
2013-09-10 |
delete address Lely Condo, 970 Peggy Cir, #601 Naples, FL 34113 |
2013-09-10 |
delete address Lely Country Club Condo, 29 Hawaii Blvd Naples, FL 34112-6940 |
2013-09-10 |
delete address Lely Country Club Home 172 Heather Grove Ln Naples, FL 34113-8328 |
2013-09-10 |
delete address Lely Country Club Home, 105 Muirfield Cir Naples, FL 34113-8927 |
2013-09-10 |
delete address Lely Country Club Home, 164 Pebble Beach Blvd Naples, FL 34113-8340 |
2013-09-10 |
delete address Lely Country Club Home, 813 Saint Andrews Blvd Naples, FL 34113-8923 |
2013-09-10 |
delete address Lely Golf Estates Home, 133 Palmetto Dunes Cir Naples, FL 34113-7558 |
2013-09-10 |
delete address Lely Resort Condo, 6832 Ascot Dr, #201 Naples, FL 34113-2709 |
2013-09-10 |
delete address Lely Resort Condo, 6852 Ascot Dr, #101 Naples, FL 34113-2716 |
2013-09-10 |
delete address Lely Tropical Estates Home 4200 Pearl Harbor Dr Naples, FL 34112-3708 |
2013-09-10 |
delete address Moorings Condo, 1801 Gulf Shore Blvd N, #401 Naples, FL 34102 |
2013-09-10 |
delete address Moorings Condo, 1801 Gulf Shore Blvd N, #502 Naples, FL 34103 |
2013-09-10 |
delete address Moorings Home 1831 Crayton Rd Naples, FL 34102-5002 |
2013-09-10 |
delete address Moorings Home 2591 Windward Way Naples, FL 34103-4067 |
2013-09-10 |
delete address Moorings Home 384 Mooringline Dr Naples, FL 34102-4743 |
2013-09-10 |
delete address Moorings Home, 261 Harbour Dr Naples, FL 34103 |
2013-09-10 |
delete address Pelican Bay Condo, 6597 Nicholas Blvd, #1604 Naples, FL 34108-7272 |
2013-09-10 |
delete address Pelican Bay Condo, 6597 Nicholas Blvd, #ph 14 Naples, FL 34108-7271 |
2013-09-10 |
delete address Pelican Bay Condo, 6597 Nicholas Blvd, #ph11 Naples, FL 34108-7271 |
2013-09-10 |
delete address Pelican Bay Home 6950 Verde Way Naples, FL 34108-7569 |
2013-09-10 |
delete address Pelican Bay Home 6955 Verde Way Naples, FL 34108-7517 |
2013-09-10 |
delete address Pelican Bay Home, 6621 George Washington Way Naples, FL 34108-8222 |
2013-09-10 |
delete address Tiburon Home 2558 Escada Ct Naples, FL 34109 |
2013-09-10 |
delete address Tiburon Home 2746 Medallist Ln Naples, FL 34109 |
2013-09-10 |
delete address Tiburon Home, 2883 Tiburon Blvd E Naples, FL 34109-3604 |
2013-09-10 |
delete address Tiburon Home, 2936 Tiburon Blvd E Naples, FL 34109-3603 |
2013-09-10 |
insert address City: Lely Country Club Home 367 Saint Andrews Blvd Naples, FL 34113-7631 |
2013-09-10 |
insert address City: Lely Low Rise (1-3) 970 Peggy Cir, #601 Naples, FL 34113 |
2013-09-10 |
insert address City: Lely Pines Low Rise (1-3) 4912 Hawaii Blvd Naples, FL 34112-6943 |
2013-09-10 |
insert address City: Lely Resort Low Rise (1-3) 6845 Ascot Dr, #201 Naples, FL 34113-2713 |
2013-09-10 |
insert address City: Lely Resort Low Rise (1-3) 6869 Ascot Dr 201 Naples, FL 34113 |
2013-09-10 |
insert address City: Moorings High Rise (8+) 1801 Gulf Shore Blvd N, #502 Naples, FL 34103 |
2013-09-10 |
insert address City: Moorings High Rise (8+) 1801 Gulf Shore Blvd N, #602 Naples, FL 34102 |
2013-09-10 |
insert address City: Pelican Bay High Rise (8+) 6597 Nicholas Blvd, #1506 Naples, FL 34108-7272 |
2013-09-10 |
insert address City: Pelican Bay High Rise (8+) 7117 Pelican Bay Blvd, #1005 Naples, FL 34108-5558 |
2013-09-10 |
insert address City: Pelican Bay High Rise (8+) 7575 Pelican Bay Blvd, #801 Naples, FL 34108-5535 |
2013-09-10 |
insert address City: Pelican Bay Villa Attached 7903 Grand Bay Dr, #17 Naples, FL 34108-7556 |
2013-09-10 |
insert address City: Tiburon Home 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2013-09-10 |
insert address City: Tiburon Home 2924 Tiburon Blvd E Naples, FL 34109-3603 |
2013-09-10 |
insert address Eagle Creek Home 585 Eagle Creek Dr Naples, FL 34113-8020 |
2013-09-10 |
insert address Eagle Creek Villa Attached, 146 Cypress View Dr Naples, FL 34113-8084 |
2013-09-10 |
insert address Lely Country Club Home 184 Heather Grove Ln Naples, FL 34113 |
2013-09-10 |
insert address Lely Country Club Home, 109 Willow Creek Ln Naples, FL 34113 |
2013-09-10 |
insert address Lely Country Club Home, 143 Torrey Pines Pt Naples, FL 34113-7539 |
2013-09-10 |
insert address Lely Country Club Home, 367 Saint Andrews Blvd Naples, FL 34113-7631 |
2013-09-10 |
insert address Lely Low Rise (1-3), 970 Peggy Cir, #601 Naples, FL 34113 |
2013-09-10 |
insert address Lely Pines Low Rise (1-3), 4912 Hawaii Blvd Naples, FL 34112-6943 |
2013-09-10 |
insert address Lely Resort Home 8897 Lely Island Cir Naples, FL 34113-2610 |
2013-09-10 |
insert address Lely Resort Home 8974 Lely Island Cir Ne Naples, FL 34113-2612 |
2013-09-10 |
insert address Lely Resort Low Rise (1-3), 6845 Ascot Dr, #201 Naples, FL 34113-2713 |
2013-09-10 |
insert address Lely Tropical Estates Home, 4250 Molokai Dr Naples, FL 34112-3716 |
2013-09-10 |
insert address Moorings High Rise (8+), 1801 Gulf Shore Blvd N, #502 Naples, FL 34103 |
2013-09-10 |
insert address Moorings High Rise (8+), 1801 Gulf Shore Blvd N, #602 Naples, FL 34102 |
2013-09-10 |
insert address Moorings Home 3170 Crayton Rd Naples, FL 34103-4090 |
2013-09-10 |
insert address Moorings Home 365 Windward Way Naples, FL 34103-4069 |
2013-09-10 |
insert address Moorings Home, 595 Bowline Dr Naples, FL 34103-4730 |
2013-09-10 |
insert address Moorings Home, 760 Starboard Dr Naples, FL 34103-4148 |
2013-09-10 |
insert address Moorings Villa Attached, 261 Harbour Dr Naples, FL 34103 |
2013-09-10 |
insert address Pelican Bay High Rise (8+), 6597 Nicholas Blvd, #1506 Naples, FL 34108-7272 |
2013-09-10 |
insert address Pelican Bay High Rise (8+), 7117 Pelican Bay Blvd, #1005 Naples, FL 34108-5558 |
2013-09-10 |
insert address Pelican Bay High Rise (8+), 7575 Pelican Bay Blvd, #801 Naples, FL 34108-5535 |
2013-09-10 |
insert address Pelican Bay Home, 689 Lismore Ln Naples, FL 34108-8562 |
2013-09-10 |
insert address Pelican Bay Home, 713 Pineside Ln Naples, FL 34108-8515 |
2013-09-10 |
insert address Pelican Bay Villa Attached, 7903 Grand Bay Dr, #17 Naples, FL 34108-7556 |
2013-09-10 |
insert address Tiburon Home 2531 Escada Ct Naples, FL 34109 |
2013-09-10 |
insert address Tiburon Home 2734 Medallist Ln Naples, FL 34109-3504 |
2013-09-10 |
insert address Tiburon Home, 2577 Escada Dr Naples, FL 34109 |
2013-09-10 |
insert address Tiburon Home, 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2013-09-10 |
insert address Tiburon Home, 2924 Tiburon Blvd E Naples, FL 34109-3603 |
2013-09-10 |
insert person Andrea Jeppesen |
2013-09-10 |
update person_description Adam Carriero => Adam Carriero |
2013-05-22 |
delete address 2234 Gulf Shore Blvd N, #i-1
1880 Gulf Shore Blvd S
3510 Fort Charles Dr
2928 Indigobush Way |
2013-05-22 |
delete address 2281 Snook Dr
1880 Gulf Shore Blvd S
698 Lake Dr E |
2013-05-22 |
delete address City: Lely Resort Condo 6845 Ascot Dr, #201 Naples, FL 34113-2713 |
2013-05-22 |
delete address Lely Resort Condo, 6845 Ascot Dr, #201 Naples, FL 34113-2713 |
2013-05-22 |
delete address Lely Resort Home 8912 Lely Island Cir Naples, FL 34113-2611 |
2013-05-22 |
delete address Lely Resort Home 9105 Shenendoah Cir Naples, FL 34113 |
2013-05-22 |
delete address Moorings Home, 255 Bay Pt Naples, FL 34103-4000 |
2013-05-22 |
delete source_ip 174.143.70.86 |
2013-05-22 |
insert address 1201 Galleon Dr
1076 Nelsons Walk
1650 Galleon Dr
2900 Fort Charles Dr |
2013-05-22 |
insert address 1331 Spyglass Ln
1201 Galleon Dr
3255 Rum Row
955 Admiralty Parade E
1801 Gulf Shore Blvd N, #502 |
2013-05-22 |
insert address 1825 8th St S
1843 8th St S
1331 Spyglass Ln |
2013-05-22 |
insert address 1843 8th St S
670 Gulf Shore Blvd S
698 Lake Dr E
2928 Indigobush Way
220 Lake Dr N |
2013-05-22 |
insert address 3255 Rum Row
343 4th Ave S
2155 Shad Ct |
2013-05-22 |
insert address 955 Admiralty Parade E
1825 8th St S
1205 Spyglass Ln |
2013-05-22 |
insert address City: Lely Resort Condo 6832 Ascot Dr, #201 Naples, FL 34113-2709 |
2013-05-22 |
insert address Lely Country Club Home 141 Big Springs Dr Naples, FL 34113-8327 |
2013-05-22 |
insert address Lely Country Club Home, 198 Pinehurst Cir Naples, FL 34113-8329 |
2013-05-22 |
insert address Lely Resort Condo, 6832 Ascot Dr, #201 Naples, FL 34113-2709 |
2013-05-22 |
insert address Moorings Home, 2323 Windward Way Naples, FL 34103-4760 |
2013-05-22 |
insert source_ip 67.192.9.195 |
2013-05-01 |
delete address 1843 8th St S
1880 Gulf Shore Blvd S
670 Gulf Shore Blvd S
475 15th Ave S |
2013-05-01 |
delete address 205 5th Ave S, #203
698 Lake Dr E
1650 Galleon Dr
1825 8th St S |
2013-05-01 |
delete address 2234 Gulf Shore Blvd N, #i-1
1801 Gulf Shore Blvd N, #502
1201 Galleon Dr
475 15th Ave S
2036 8th St S |
2013-05-01 |
delete address 4151 Gulf Shore Blvd N, #1102
1201 Galleon Dr |
2013-05-01 |
delete address 4151 Gulf Shore Blvd N, #1102
220 Lake Dr N
475 15th Ave S |
2013-05-01 |
delete address 455 13th Ave S
270 Little Harbour Ln
698 Lake Dr E
580 15th Ave S
2928 Indigobush Way |
2013-05-01 |
delete address City: Pelican Bay Condo 7575 Pelican Bay Blvd, #ph2007 Naples, FL 34108-5542 |
2013-05-01 |
delete address City: Tiburon Home 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2013-05-01 |
delete address City: Tiburon Home 2924 Tiburon Blvd E Naples, FL 34109-3603 |
2013-05-01 |
delete address Eagle Creek Home 505 Eagle Creek Dr Naples, FL 34113-8019 |
2013-05-01 |
delete address Lely Resort Home, 8863 Lely Island Cir Naples, FL 34113-2609 |
2013-05-01 |
delete address Moorings Home 211 Bay Pt Naples, FL 34103-4000 |
2013-05-01 |
delete address Moorings Home 268 Mooringline Dr Naples, FL 34102-4741 |
2013-05-01 |
delete address Pelican Bay Condo, 7575 Pelican Bay Blvd, #ph2007 Naples, FL 34108-5542 |
2013-05-01 |
delete address Tiburon Home, 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2013-05-01 |
delete address Tiburon Home, 2924 Tiburon Blvd E Naples, FL 34109-3603 |
2013-05-01 |
insert address 2234 Gulf Shore Blvd N, #i-1
1880 Gulf Shore Blvd S
3510 Fort Charles Dr
2928 Indigobush Way |
2013-05-01 |
insert address 2281 Snook Dr
1880 Gulf Shore Blvd S
698 Lake Dr E |
2013-05-01 |
insert address City: Eagle Creek Home 526 Cormorant Cv Naples, FL 34113-8408 |
2013-05-01 |
insert address City: Pelican Bay Condo 6597 Nicholas Blvd, #1604 Naples, FL 34108-7272 |
2013-05-01 |
insert address City: Tiburon Home 2884 Tiburon Blvd E Naples, FL 34109-3605 |
2013-05-01 |
insert address Eagle Creek Home, 526 Cormorant Cv Naples, FL 34113-8408 |
2013-05-01 |
insert address H.6764 - Exquisite 2 Story Vittoria Floor Plan ...
Tiburon Home, 2884 Tiburon Blvd E Naples, FL 34109-3605 |
2013-05-01 |
insert address Lely Resort Home 9105 Shenendoah Cir Naples, FL 34113 |
2013-05-01 |
insert address Moorings Home, 255 Bay Pt Naples, FL 34103-4000 |
2013-05-01 |
insert address Moorings Home, 261 Harbour Dr Naples, FL 34103 |
2013-05-01 |
insert address Pelican Bay Condo, 6597 Nicholas Blvd, #1604 Naples, FL 34108-7272 |
2013-05-01 |
insert address Tiburon Home, 2746 Medallist Ln Naples, FL 34109 |
2013-04-04 |
delete address 1076 Nelson Walk
2155 Shad Ct |
2013-04-04 |
delete address 510 10th Ave S
4201 Crayton Rd |
2013-04-04 |
delete address 670 Gulf Shore Blvd S
2155 Shad Ct
654 Broad Ct S
1205 Spyglass Ln
1076 Nelson Walk |
2013-04-04 |
delete address 670 Gulf Shore Blvd S
220 Lake Dr N
2155 Shad Ct |
2013-04-04 |
delete address City: Pelican Bay Condo 6597 Nicholas Blvd, #ph-22 Naples, FL 34108-7271 |
2013-04-04 |
delete address City: Pelican Bay Condo 7575 Pelican Bay Blvd, #ph1804 Naples, FL 34108-5542 |
2013-04-04 |
delete address City: Tiburon Home 2884 Tiburon Blvd E Naples, FL 34109-3605 |
2013-04-04 |
delete address City: Tiburon Home 2939 Tiburon Blvd E Naples, FL 34109-3604 |
2013-04-04 |
delete address Eagle Creek Home 567 Eagle Creek Dr Naples, FL 34113-8027 |
2013-04-04 |
delete address Eagle Creek Home, 586 Eagle Creek Dr Naples, FL 34113-8017 |
2013-04-04 |
delete address H.6764 - Exquisite 2 Story Vittoria Floor Plan ...
Tiburon Home, 2884 Tiburon Blvd E Naples, FL 34109-3605 |
2013-04-04 |
delete address Lely Resort Home 8992 Lely Island Cir Naples, FL 34113-2612 |
2013-04-04 |
delete address Moorings Home, 261 Harbour Dr Naples, FL 34103 |
2013-04-04 |
delete address Pelican Bay Condo, 6597 Nicholas Blvd, #ph-22 Naples, FL 34108-7271 |
2013-04-04 |
delete address Tiburon Home, 2939 Tiburon Blvd E Naples, FL 34109-3604 |
2013-04-04 |
delete source_ip 67.192.95.58 |
2013-04-04 |
insert address 1843 8th St S
1880 Gulf Shore Blvd S
670 Gulf Shore Blvd S
475 15th Ave S |
2013-04-04 |
insert address 205 5th Ave S, #203
698 Lake Dr E
1650 Galleon Dr
1825 8th St S |
2013-04-04 |
insert address 4151 Gulf Shore Blvd N, #1102
1201 Galleon Dr |
2013-04-04 |
insert address 4151 Gulf Shore Blvd N, #1102
220 Lake Dr N
475 15th Ave S |
2013-04-04 |
insert address 455 13th Ave S
270 Little Harbour Ln
698 Lake Dr E
580 15th Ave S
2928 Indigobush Way |
2013-04-04 |
insert address City: Eagle Creek Home 522 Cormorant Cv Naples, FL 34113-8413 |
2013-04-04 |
insert address City: Tiburon Home 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2013-04-04 |
insert address City: Tiburon Home 2895 Tiburon Blvd E Naples, FL 34109-3604 |
2013-04-04 |
insert address Eagle Creek Home 570 Eagle Creek Dr Naples, FL 34113-8016 |
2013-04-04 |
insert address Eagle Creek Home, 522 Cormorant Cv Naples, FL 34113-8413 |
2013-04-04 |
insert address Moorings Home 211 Bay Pt Naples, FL 34103-4000 |
2013-04-04 |
insert address Pelican Bay Home, 6621 George Washington Way Naples, FL 34108-8222 |
2013-04-04 |
insert address Pelican Bay Home, 713 Nathan Hale Dr Naples, FL 34108-8239 |
2013-04-04 |
insert address Tiburon Home, 2892 Tiburon Blvd E Naples, FL 34109-3605 |
2013-04-04 |
insert address Tiburon Home, 2895 Tiburon Blvd E Naples, FL 34109-3604 |
2013-04-04 |
insert source_ip 174.143.70.86 |