INHEALTH MEDIA - History of Changes


DateDescription
2023-10-17 delete cco Andrew Polin
2023-10-17 delete person Andrew Polin
2023-10-17 insert person Sherry Gould
2023-07-10 delete otherexecutives Kayla Zadel
2023-07-10 update person_title Kayla Zadel: Member of the Executive Team; Vice President of Communications => Chief of Communications; Member of the Executive Team
2022-10-20 insert otherexecutives Kayla Zadel
2022-10-20 insert person Kayla Zadel
2022-04-15 delete otherexecutives Scott Gould
2022-04-15 delete person Scott Gould
2021-12-14 delete contact_pages_linkeddomain google.com
2021-09-22 insert about_pages_linkeddomain kriesi.at
2021-09-22 insert contact_pages_linkeddomain google.com
2021-09-22 insert contact_pages_linkeddomain kriesi.at
2021-09-22 insert index_pages_linkeddomain kriesi.at
2021-09-22 insert management_pages_linkeddomain kriesi.at
2021-09-22 insert service_pages_linkeddomain kriesi.at
2021-08-22 insert person Merilee Kern
2019-05-11 delete address 165 E. Palmetto Park Rd. Ste #320 Boca Raton, FL 33432
2019-05-11 insert address 433 Plaza Real Boulevard. Ste #339 Boca Raton, FL 33432
2019-05-11 update primary_contact 165 E. Palmetto Park Rd. Ste #320 Boca Raton, FL 33432 => 433 Plaza Real Boulevard. Ste #339 Boca Raton, FL 33432
2019-04-10 insert cco Andrew Polin
2019-04-10 insert cmo Christian A. Stanbury
2019-04-10 delete person Michelle Bizet
2019-04-10 delete person Sydney Waltz
2019-04-10 delete person Tim Backes
2019-04-10 insert person Andrew Polin
2019-04-10 insert person Christian A. Stanbury
2018-10-12 delete cco Shaun Cox
2018-10-12 insert otherexecutives Scott Gould
2018-10-12 delete person Shaun Cox
2018-10-12 delete person Steve Bailey
2018-10-12 insert person Michelle Bizet
2018-10-12 insert person Sydney Waltz
2018-10-12 update person_description Tim Backes => Tim Backes
2018-10-12 update person_title Scott Gould: null => Vice President of Business Development
2018-10-12 update person_title Tim Backes: PR / Media => PR Specialist
2018-02-03 insert otherexecutives Shaun Cox
2018-02-03 insert person Shaun Cox
2017-05-18 delete president Sara Bader
2017-05-18 delete person Sara Bader
2016-11-27 insert president Sara Bader
2016-11-27 insert person Sara Bader
2016-09-16 update robots_txt_status inhealthmedia.com: 404 => 200
2016-09-16 update robots_txt_status www.inhealthmedia.com: 404 => 200
2016-06-03 insert person Scott Gould
2016-06-03 insert person Steve Bailey
2016-06-03 insert person Tim Backes
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2014-08-25 delete index_pages_linkeddomain perezhilton.com
2014-08-25 delete phone 05 / 31 / 2011
2014-08-25 delete phone 09 / 22 / 2011
2014-08-25 insert address 165 E. Palmetto Park Rd. Ste. #320 - Third Floor Boca Raton, FL 33432
2014-08-25 insert phone 1-561-544-0719
2014-08-25 update robots_txt_status www.inhealthmedia.com: 200 => 404
2014-05-29 insert person Alissa Fuller
2013-11-06 insert otherexecutives Christopher Occhipinti
2013-11-06 insert otherexecutives Craig Kuperman
2013-11-06 insert person Christopher Occhipinti
2013-11-06 insert person Craig Kuperman
2013-11-06 insert person Jamie Schnee
2013-11-06 insert phone 10 / 21 / 2013
2013-09-10 delete alias InHealthMedia.com
2013-09-10 delete phone 03 / 05 / 2013
2013-09-10 delete phone 03 / 16 / 2012
2013-09-10 delete phone 06 / 20 / 2012
2013-09-10 delete phone 09 / 19 / 2012
2013-09-10 delete phone 10 / 13 / 2012
2013-09-10 delete phone 12 / 11 / 2012
2013-09-10 insert index_pages_linkeddomain perezhilton.com
2013-09-10 insert phone 05 / 31 / 2011
2013-09-10 insert phone 06 / 06 / 2011
2013-09-10 insert phone 06 / 20 / 2011
2013-09-10 insert phone 09 / 22 / 2011
2013-09-10 insert phone 11 / 01 / 2011
2013-09-10 insert phone 11 / 08 / 2011
2013-09-10 update name InHealthMedia.com => In Health Media
2013-08-12 delete otherexecutives Christopher Occhipinti
2013-08-12 delete otherexecutives Craig Kuperman
2013-08-12 delete person Christopher Occhipinti
2013-08-12 delete person Craig Kuperman
2013-08-12 delete person Elena Scheiner
2013-06-29 update person_description Michael Myrthil => Michael Myrthil
2013-04-08 delete address 110 East Atlantic Ave Suite 140 Delray Beach, FL. 33444
2013-04-08 delete phone 03 / 20 / 2012
2013-04-08 delete phone 05 / 09 / 2011
2013-04-08 delete phone 05 / 13 / 2011
2013-04-08 delete phone 05 / 26 / 2011
2013-04-08 delete phone 09 / 20 / 2011
2013-04-08 delete phone 09 / 25 / 2011
2013-04-08 delete phone 561-900-7072
2013-04-08 insert address 165 East Palmetto Park Rd Ste. 320 Boca Raton, FL. 33432
2013-04-08 insert phone 03 / 05 / 2013
2013-04-08 insert phone 03 / 16 / 2012
2013-04-08 insert phone 06 / 20 / 2012
2013-04-08 insert phone 09 / 19 / 2012
2013-04-08 insert phone 10 / 13 / 2012
2013-04-08 insert phone 12 / 11 / 2012
2013-04-08 insert phone 561-544-0719