JANA CAUDILL TEAM - History of Changes


DateDescription
2024-06-06 delete person Anthony Herrera
2024-06-06 delete source_ip 50.28.18.203
2024-06-06 insert source_ip 205.174.26.153
2024-04-09 insert general_emails in..@janacaudillteam.com
2024-04-09 delete address 503 East Summit St., Suite 2 Crown Point IN 46307
2024-04-09 delete address Point IN 46307 Don
2024-04-09 delete career_pages_linkeddomain exprealty.com
2024-04-09 delete career_pages_linkeddomain janasellsnaples.com
2024-04-09 delete contact_pages_linkeddomain exprealty.com
2024-04-09 delete contact_pages_linkeddomain janasellsnaples.com
2024-04-09 delete contact_pages_linkeddomain pinterest.com
2024-04-09 delete email ch..@janacaudillteam.com
2024-04-09 delete index_pages_linkeddomain exprealty.com
2024-04-09 delete index_pages_linkeddomain janasellsnaples.com
2024-04-09 delete index_pages_linkeddomain pinterest.com
2024-04-09 delete management_pages_linkeddomain exprealty.com
2024-04-09 delete management_pages_linkeddomain janasellsnaples.com
2024-04-09 delete person Amanda Cooper
2024-04-09 delete person Ashley Linn
2024-04-09 delete person Branka Vukotic
2024-04-09 delete person Chandra Pallikan
2024-04-09 delete person Jaelah Price-Stroup
2024-04-09 delete person Joe Ingram
2024-04-09 delete person Mac Evans
2024-04-09 delete person Marilyn Dissette
2024-04-09 delete person Tim Shuckford
2024-04-09 delete terms_pages_linkeddomain exprealty.com
2024-04-09 delete terms_pages_linkeddomain janasellsnaples.com
2024-04-09 insert address 110 pine ridge road suite 203 naples, FL 34108
2024-04-09 insert address 1110 PINE RIDGE ROAD SUITE 203 NAPLES, FL 34108
2024-04-09 insert address 503 E. SUMMIT SUITE 2 CROWN POINT, IN 46307
2024-04-09 insert career_pages_linkeddomain designrr.page
2024-04-09 insert career_pages_linkeddomain janasellsflorida.com
2024-04-09 insert contact_pages_linkeddomain janasellsflorida.com
2024-04-09 insert email in..@janacaudillteam.com
2024-04-09 insert index_pages_linkeddomain hifello.com
2024-04-09 insert index_pages_linkeddomain janasellsflorida.com
2024-04-09 insert management_pages_linkeddomain janasellsflorida.com
2024-04-09 insert person Leslie Dukek
2024-04-09 insert person Linzie Sawyer
2024-04-09 insert person Melissa Knipper
2024-04-09 insert person Nikki O'Brien
2024-04-09 insert person Virginia Palacios
2024-04-09 insert person Wende Calvert
2024-04-09 insert terms_pages_linkeddomain janasellsflorida.com
2024-04-09 update person_description Carrie Nichols => Carrie Nichols
2024-04-09 update person_description Cindy Keough => Cindy Keough
2024-04-09 update person_description Dennis Caudill => Dennis Caudill
2024-04-09 update person_description Katie Taylor => Katie Taylor
2024-04-09 update person_description Kristina Kashyap => Kristina Kashyap
2024-04-09 update person_description Lana Lods => Lana Lods
2024-04-09 update person_description Lauren Detamore => Lauren Detamore
2024-04-09 update person_description Miranda Hopkins => Miranda Hopkins
2024-04-09 update person_description Sheila Chandler => Sheila Chandler
2024-04-09 update primary_contact 503 East Summit St. Suite 2 Crown Point, IN 46307 => 503 E. SUMMIT SUITE 2 CROWN POINT, IN 46307
2024-04-09 update website_status Disallowed => OK
2023-09-07 update website_status FlippedRobots => Disallowed
2023-08-10 update website_status OK => FlippedRobots
2023-07-07 delete person Sanja Djordjevic
2023-07-07 insert person Joe Ingram
2023-07-07 insert person Miranda Hopkins
2023-07-07 update person_description Carrie Nichols => Carrie Nichols
2023-06-04 delete general_emails he..@janacaudillteam.com
2023-06-04 delete email he..@janacaudillteam.com
2023-06-04 delete person Brianna Hairlson
2023-06-04 insert email as..@janacaudillteam.com
2023-06-04 insert person Anthony Herrera
2023-06-04 insert person Haley Elliott
2023-06-04 insert person Mandy Love
2023-06-04 update person_description Ashley Linn => Ashley Linn
2023-06-04 update person_title Ashley Linn: Listing Coordinator => NW Indiana Broker Associate
2023-03-21 delete person Michael Welker
2023-02-17 delete address 280 Windermere Drive, Chesterton, IN 46304
2023-02-17 delete address 447 Waters End Court, Valparaiso, IN 46385
2023-02-17 delete address 907 Veterans Lane, Crown Point, IN 46307
2023-02-17 delete address 9403 Corydalis Avenue, St. John, IN 46373
2023-02-17 insert index_pages_linkeddomain pinterest.com
2023-02-17 insert person Brianna Hairlson
2023-02-17 insert person Mac Evans
2023-01-17 delete address 1075 Freedom Circle S, Crown Point, IN 46307
2023-01-17 delete address 6304 W 117th Avenue, Crown Point, IN 46307
2023-01-17 delete person Brooklynne Muscari
2023-01-17 insert address 447 Waters End Court, Valparaiso, IN 46385
2023-01-17 insert address 9403 Corydalis Avenue, St. John, IN 46373
2023-01-17 insert career_pages_linkeddomain exprealty.com
2023-01-17 insert career_pages_linkeddomain janasellsnaples.com
2023-01-17 insert contact_pages_linkeddomain exprealty.com
2023-01-17 insert contact_pages_linkeddomain janasellsnaples.com
2023-01-17 insert index_pages_linkeddomain exprealty.com
2023-01-17 insert index_pages_linkeddomain janasellsnaples.com
2023-01-17 insert management_pages_linkeddomain exprealty.com
2023-01-17 insert management_pages_linkeddomain janasellsnaples.com
2023-01-17 insert terms_pages_linkeddomain exprealty.com
2023-01-17 insert terms_pages_linkeddomain janasellsnaples.com
2022-12-16 delete address 406 W Ashton Lane, Valparaiso, IN 46385
2022-12-16 delete address 9505 Blaine Street, Crown Point, IN 46307
2022-12-16 insert address 1075 Freedom Circle S, Crown Point, IN 46307
2022-12-16 insert address 907 Veterans Lane, Crown Point, IN 46307
2022-12-16 insert person Jaelah Price-Stroup
2022-12-16 insert person Kristina Kashyap
2022-11-14 delete address 5520 W 154th Avenue, Lowell, IN 46356
2022-11-14 insert address 6304 W 117th Avenue, Crown Point, IN 46307
2022-11-14 insert person Amy Wignall
2022-10-14 delete address 603 Hastings Terrace, Valparaiso, IN 46383
2022-10-14 delete person Jennifer Gjorevski
2022-10-14 insert address 406 W Ashton Lane, Valparaiso, IN 46385
2022-09-12 delete address 1048 Royal Dublin Lane, Dyer, IN 46311
2022-09-12 delete address 290 White Tail Court, Hobart, IN 46342
2022-09-12 delete address 30 W Serenity Lane, Schererville, IN 46375
2022-09-12 delete person Mark Magruder
2022-09-12 insert address 280 Windermere Drive, Chesterton, IN 46304
2022-09-12 insert address 5520 W 154th Avenue, Lowell, IN 46356
2022-09-12 insert address 603 Hastings Terrace, Valparaiso, IN 46383
2022-09-12 insert person Michael Welker
2022-07-13 delete address 5520 W 154th Avenue, Lowell, IN 46356
2022-07-13 insert address 30 W Serenity Lane, Schererville, IN 46375
2022-07-13 insert person Stephen Carr
2022-06-12 delete address 10052 Pearwood Drive, St. John, IN 46373
2022-06-12 delete person Annee Salamah
2022-06-12 insert address 9505 Blaine Street, Crown Point, IN 46307
2022-06-12 insert person Jennifer Gjorevski
2022-05-12 delete address 1218 Sawgrass Drive, Griffith, IN 46319
2022-05-12 delete address 1328 Ballybunion Court, Dyer, IN 46311
2022-05-12 delete address 1742 Beachview Court, Crown Point, IN 46307
2022-05-12 insert address 10052 Pearwood Drive, St. John, IN 46373
2022-05-12 insert address 290 White Tail Court, Hobart, IN 46342
2022-05-12 insert address 5520 W 154th Avenue, Lowell, IN 46356
2022-04-11 delete address 323 Holton Ridge, Crown Point, IN 46307
2022-04-11 delete address 950 Doe Path Lane, Crown Point, IN 46307
2022-04-11 insert address 1048 Royal Dublin Lane, Dyer, IN 46311
2022-04-11 insert address 1742 Beachview Court, Crown Point, IN 46307
2022-04-11 insert person Ashley Linn
2022-04-11 insert person Sanja Djordjevic
2022-04-11 insert person Sheila Chandler
2022-03-12 delete address 1260 E North Street, Crown Point, IN 46307
2022-03-12 delete address 1580 Arizona Street, Hobart, IN 46342
2022-03-12 delete address 7391 Cedar Creek Circle, Portage, IN 46368
2022-03-12 delete person Monique Trosper
2022-03-12 insert address 1218 Sawgrass Drive, Griffith, IN 46319
2022-03-12 insert address 1328 Ballybunion Court, Dyer, IN 46311
2022-03-12 insert address 323 Holton Ridge, Crown Point, IN 46307
2022-03-12 insert person Annee Salamah
2022-03-12 insert person Marilyn Dissette
2022-03-12 insert person Tony Feliciano
2022-03-12 update person_description Chandra Pallikan => Chandra Pallikan
2022-03-12 update person_description Lauren Detamore => Lauren Detamore
2021-12-15 delete address 3720 W 89th Court, Merrillville, IN 46410
2021-12-15 delete address 408 Woodland Estates Drive, Valparaiso, IN 46385
2021-12-15 delete address 8042 North Drive, Highland, IN 46322
2021-12-15 delete address 9187 Hibiscus Drive, St. John, IN 46373
2021-12-15 delete person Gai Griese
2021-12-15 delete person Lin Marie Carey
2021-12-15 insert address 1260 E North Street, Crown Point, IN 46307
2021-12-15 insert address 1580 Arizona Street, Hobart, IN 46342
2021-12-15 insert address 7391 Cedar Creek Circle, Portage, IN 46368
2021-12-15 insert address 950 Doe Path Lane, Crown Point, IN 46307
2021-12-15 insert person Branka Vukotic
2021-12-15 insert person Britany Theobald
2021-12-15 insert person Mark Magruder
2021-09-19 delete address 1327 Lily Court, Schererville, IN 46375
2021-09-19 delete address 9512 Keilman Street #1N, St. John, IN 46373
2021-09-19 delete person Jasmine O'Brien
2021-09-19 insert address 408 Woodland Estates Drive, Valparaiso, IN 46385
2021-09-19 insert address 8042 North Drive, Highland, IN 46322
2021-08-19 delete address 10876 Walnut Drive, St. John, IN 46373
2021-08-19 delete address 13596 Chase Street, Crown Point, IN 46307
2021-08-19 delete address 408 Woodland Estates Drive, Valparaiso, IN 46385
2021-08-19 delete address 4393 N 400 E, Rolling Prairie, IN 46371
2021-08-19 insert address 1327 Lily Court, Schererville, IN 46375
2021-08-19 insert address 3720 W 89th Court, Merrillville, IN 46410
2021-08-19 insert address 9187 Hibiscus Drive, St. John, IN 46373
2021-08-19 insert address 9512 Keilman Street #1N, St. John, IN 46373
2021-08-19 update person_title Lin Marie Carey: SW Florida Broker Associate => SW Florida Sales Associate
2021-07-18 delete address 1759 W 53rd Avenue, Merrillville, IN 46410
2021-07-18 delete person Robin Bartovsky
2021-07-18 insert address 10876 Walnut Drive, St. John, IN 46373
2021-07-18 insert person Lin Marie Carey
2021-06-15 delete address 10001 New Devon Street, Munster, IN 46321
2021-06-15 delete address 13772 Jennings Lane, Crown Point, IN 46307
2021-06-15 delete address 811 Mary Ellen Drive, Crown Point, IN 46307
2021-06-15 delete person Crayton Caudill
2021-06-15 delete person Erin McDougle
2021-06-15 delete person Janelle Kostidis
2021-06-15 delete person Rhonda DeHaan
2021-06-15 insert address 13596 Chase Street, Crown Point, IN 46307
2021-06-15 insert address 1759 W 53rd Avenue, Merrillville, IN 46410
2021-06-15 insert address 4393 N 400 E, Rolling Prairie, IN 46371
2021-06-15 insert person Brooklynne Muscari
2021-06-15 insert person Katie Taylor
2021-04-20 delete address 9310 West 106th Avenue, St. John, IN 46373
2021-04-20 delete address 9325 West 94th Place, St. John, IN 46373
2021-04-20 insert address 811 Mary Ellen Drive, Crown Point, IN 46307
2021-04-20 insert career_pages_linkeddomain searchhomesincrownpoint.com
2021-04-20 insert contact_pages_linkeddomain searchhomesincrownpoint.com
2021-04-20 insert index_pages_linkeddomain searchhomesincrownpoint.com
2021-04-20 insert management_pages_linkeddomain searchhomesincrownpoint.com
2021-04-20 insert person Tim Shuckford
2021-04-20 insert terms_pages_linkeddomain searchhomesincrownpoint.com
2021-02-24 delete address 2637 Calumet Avenue, Dyer, IN 46311
2021-02-24 delete address 6858 Tyler Street, Merrillville, IN 46410
2021-02-24 delete address 809 N Grant Street, Crown Point, IN 46307
2021-02-24 insert address 10001 New Devon Street, Munster, IN 46321
2021-02-24 insert address 9310 West 106th Avenue, St. John, IN 46373
2021-02-24 insert address 9325 West 94th Place, St. John, IN 46373
2021-02-24 update primary_contact 2637 Calumet Avenue, Dyer, IN 46311 => 10001 New Devon Street, Munster, IN 46321
2021-01-23 delete address 12725 Maple Street, Cedar Lake, IN 46303
2021-01-23 delete address 1939 W 132nd Avenue, Crown Point, IN 46307
2021-01-23 delete address 312 Indiana Avenue, Crown Point, IN 46307
2021-01-23 delete address 478 W 132nd Place, Crown Point, IN 46307
2021-01-23 delete address 918 Kendall Court, Crown Point, IN 46307
2021-01-23 delete person Robert Cardenas
2021-01-23 insert address 13772 Jennings Lane, Crown Point, IN 46307
2021-01-23 insert address 2637 Calumet Avenue, Dyer, IN 46311
2021-01-23 insert address 408 Woodland Estates Drive, Valparaiso, IN 46385
2021-01-23 insert address 6858 Tyler Street, Merrillville, IN 46410
2021-01-23 insert address 809 N Grant Street, Crown Point, IN 46307
2021-01-23 insert person Erin McDougle
2021-01-23 insert person Wendy Roman
2021-01-23 update primary_contact 1939 W 132nd Avenue, Crown Point, IN 46307 => 2637 Calumet Avenue, Dyer, IN 46311
2020-09-30 delete address 11625 Hawthorne Court, Cedar Lake, IN 46303
2020-09-30 delete address 1410 E North Street, Crown Point, IN 46307
2020-09-30 delete address 310 Indiana Avenue, Crown Point, IN 46307
2020-09-30 insert address 12725 Maple Street, Cedar Lake, IN 46303
2020-09-30 insert address 1939 W 132nd Avenue, Crown Point, IN 46307
2020-09-30 insert address 918 Kendall Court, Crown Point, IN 46307
2020-09-30 insert person Carrie Nichols
2020-09-30 insert person Robin Bartovsky
2020-09-30 update primary_contact 1410 E North Street, Crown Point, IN 46307 => 1939 W 132nd Avenue, Crown Point, IN 46307
2020-07-23 delete address 1082 Mission Hills Court, Chesterton, IN 46304
2020-07-23 insert address 312 Indiana Avenue, Crown Point, IN 46307
2020-06-20 delete address 1000 W 127th Place, Crown Point, IN 46307
2020-06-20 delete address 312 Indiana Avenue, Crown Point, IN 46307
2020-06-20 delete address 320 Indiana Avenue, Crown Point, IN 46307
2020-06-20 delete address 827 Pingel Place, Crown Point, IN 46307
2020-06-20 delete address 8653 Dena Court, St. John, IN 46373
2020-06-20 insert address 1082 Mission Hills Court, Chesterton, IN 46304
2020-06-20 insert address 11625 Hawthorne Court, Cedar Lake, IN 46303
2020-06-20 insert address 478 W 132nd Place, Crown Point, IN 46307
2020-06-20 insert person Janelle Kostidis
2020-05-21 delete address 11625 Hawthorne Court, Cedar Lake, IN 46303
2020-05-21 delete address 1206 Mondavi Court, Crown Point, IN 46307
2020-05-21 delete address 1308 Flagstone Drive, Dyer, IN 46311
2020-05-21 insert address 1410 E North Street, Crown Point, IN 46307
2020-05-21 insert address 312 Indiana Avenue, Crown Point, IN 46307
2020-05-21 insert address 320 Indiana Avenue, Crown Point, IN 46307
2020-05-21 insert address 827 Pingel Place, Crown Point, IN 46307
2020-05-21 insert address 8653 Dena Court, St. John, IN 46373
2020-04-21 delete chiefcommercialofficer Dennis Caudill
2020-04-21 delete address 9700 Ivy Avenue, St. John, IN 46373
2020-04-21 delete email la..@yahoo.com
2020-04-21 insert address 310 Indiana Avenue, Crown Point, IN 46307
2020-04-21 insert email ci..@janacaudillteam.com
2020-04-21 insert person Crayton Caudill
2020-04-21 insert person Gai Griese
2020-04-21 insert person Jasmine O'Brien
2020-04-21 update person_description Cindy Keough => Cindy Keough
2020-04-21 update person_description Lauren Detamore => Lauren Detamore
2020-04-21 update person_title Amanda Cooper: Associate; Broker; NW Indiana Broker Associate => NW Indiana Broker Associate
2020-04-21 update person_title Chandra Pallikan: Broker Associate / Sales Manager; NW Indiana Broker Associate / Sales Manager => NW Indiana Broker Associate / Sales Manager
2020-04-21 update person_title Dennis Caudill: NW Indiana Commercial Director; Commercial Director; Director of the Commercial Division of the Jana Caudill Team Brokered => Commercial Group Director, Broker Associate, Redkey Commercial Leader, & EXp Commercial; Commercial Group Director, Broker Associate; Commercial Group Director / Broker Associate / Redkey Commercial Leader / EXp Commercial
2020-04-21 update person_title Estelle Blockoms: Associate; Broker => null
2020-04-21 update person_title Lauren Detamore: Associate; Broker; NW Indiana Broker Associate => NW Indiana Broker Associate
2020-03-21 delete address 10567 Ontario Drive, Crown Point, IN 46307
2020-03-21 delete address 11711 Virginia Court, Crown Point, IN 46307
2020-03-21 delete career_pages_linkeddomain pinterest.com
2020-03-21 delete index_pages_linkeddomain pinterest.com
2020-03-21 delete management_pages_linkeddomain pinterest.com
2020-03-21 delete person Shannon Campbell
2020-03-21 delete terms_pages_linkeddomain pinterest.com
2020-03-21 insert address 11625 Hawthorne Court, Cedar Lake, IN 46303
2020-03-21 insert address 1206 Mondavi Court, Crown Point, IN 46307
2020-03-21 insert address 1308 Flagstone Drive, Dyer, IN 46311
2020-03-21 insert address 9700 Ivy Avenue, St. John, IN 46373
2020-03-21 insert career_pages_linkeddomain linkedin.com
2020-03-21 insert career_pages_linkeddomain youtube.com
2020-03-21 insert contact_pages_linkeddomain linkedin.com
2020-03-21 insert contact_pages_linkeddomain youtube.com
2020-03-21 insert index_pages_linkeddomain linkedin.com
2020-03-21 insert index_pages_linkeddomain youtube.com
2020-03-21 insert management_pages_linkeddomain linkedin.com
2020-03-21 insert management_pages_linkeddomain youtube.com
2020-03-21 insert person Cindy Keough
2020-03-21 insert person Robert Cardenas
2020-03-21 insert person SW Florida
2020-03-21 insert terms_pages_linkeddomain linkedin.com
2020-03-21 insert terms_pages_linkeddomain youtube.com
2020-03-21 update person_title Amanda Cooper: Associate; Broker => Associate; Broker; NW Indiana Broker Associate
2020-03-21 update person_title Chandra Pallikan: Broker Associate / Sales Manager => Broker Associate / Sales Manager; NW Indiana Broker Associate / Sales Manager
2020-03-21 update person_title Dennis Caudill: Commercial Director; Director of the Commercial Division of the Jana Caudill Team Brokered => NW Indiana Commercial Director; Commercial Director; Director of the Commercial Division of the Jana Caudill Team Brokered
2020-03-21 update person_title Lana Lods: Team Designer / Project Manager => NW Indiana Team Designer / Project Manager; Team Designer / Project Manager
2020-03-21 update person_title Lauren Detamore: Associate; Broker => Associate; Broker; NW Indiana Broker Associate
2020-03-21 update person_title Rhonda DeHaan: Associate; Broker => Associate; Broker; NW Indiana Broker Associate
2020-03-21 update primary_contact 10567 Ontario Drive, Crown Point, IN 46307 => 11625 Hawthorne Court, Cedar Lake, IN 46303
2020-02-19 delete address 2748 Jarrett Drive, Schererville, IN 46375
2020-02-19 delete address 8060 W 102nd Avenue, St. John, IN 46373
2020-02-19 insert address 10567 Ontario Drive, Crown Point, IN 46307
2020-02-19 insert address 11711 Virginia Court, Crown Point, IN 46307
2020-02-19 update primary_contact 8060 W 102nd Avenue, St. John, IN 46373 => 10567 Ontario Drive, Crown Point, IN 46307
2020-01-19 delete address 1206 Mondavi Court, Crown Point, IN 46307
2020-01-19 insert address 2748 Jarrett Drive, Schererville, IN 46375
2019-12-18 insert person Shannon Campbell
2019-11-17 delete address 827 Pingel Place, Crown Point, IN 46307
2019-11-17 insert address 8060 W 102nd Avenue, St. John, IN 46373
2019-10-18 delete address 1021 Foy Court, Crown Point, IN 46307
2019-10-18 insert address 827 Pingel Place, Crown Point, IN 46307
2019-10-18 insert person Melissa Knipper
2019-10-18 update primary_contact 1021 Foy Court, Crown Point, IN 46307 => 827 Pingel Place, Crown Point, IN 46307
2019-09-17 delete address 1160 Hampton Court, Crown Point, IN 46307
2019-09-17 insert address 1206 Mondavi Court, Crown Point, IN 46307
2019-09-17 insert person Amanda Cooper
2019-08-17 delete person Kim Gatewood
2019-07-17 delete address 1206 Mondavi Court, Crown Point, IN 46307
2019-07-17 insert address 1000 W 127th Place, Crown Point, IN 46307
2019-07-17 insert contact_pages_linkeddomain pinterest.com
2019-07-17 insert index_pages_linkeddomain pinterest.com
2019-07-17 insert management_pages_linkeddomain pinterest.com
2019-07-17 insert terms_pages_linkeddomain pinterest.com
2019-06-17 delete address 11023 Deer Creek Drive, Crown Point, IN 46307
2019-06-17 delete person Dana Salvatore
2019-06-17 delete person Zoe Georgiefski
2019-06-17 insert address 1206 Mondavi Court, Crown Point, IN 46307
2019-06-17 insert person Kim Gatewood
2019-05-14 delete address 333 Glastonbury Street, Munster, IN 46321
2019-05-14 delete person Carmen Howard
2019-05-14 delete person Sabrina Peschke
2019-05-14 insert address 11023 Deer Creek Drive, Crown Point, IN 46307
2019-04-12 delete address 12672 Jefferson Drive, Crown Point, IN 46307
2019-04-12 delete person Send Jan
2019-04-12 insert address 333 Glastonbury Street, Munster, IN 46321
2019-04-12 insert person Chandra Pallikan
2019-03-12 delete address 9568 Renaissance Drive, St. John, IN 46373
2019-03-12 delete person Deborah Jones
2019-03-12 insert address 12672 Jefferson Drive, Crown Point, IN 46307
2019-02-09 delete address 501 Morningside Drive, Crown Point, IN 46307
2019-02-09 delete person Joanne Immel
2019-02-09 insert address 9568 Renaissance Drive, St. John, IN 46373
2019-01-01 delete address 11716 Clark Court, Crown Point, IN 46307
2019-01-01 insert address 501 Morningside Drive, Crown Point, IN 46307
2018-11-23 update website_status FlippedRobots => OK
2018-11-23 delete source_ip 198.145.30.68
2018-11-23 insert source_ip 50.28.18.203
2018-08-13 update website_status OK => FlippedRobots
2018-05-18 update website_status FlippedRobots => OK
2018-05-18 delete person Cathy Rupcich
2018-05-18 update person_description Monique Trosper => Monique Trosper
2018-04-23 update website_status OK => FlippedRobots
2018-03-21 update website_status FlippedRobots => OK
2018-03-21 delete person Jennifer Bilka
2018-03-21 delete person Luciano Cruz
2018-03-21 delete person Maryann Maki
2018-03-21 delete person Robin Vlassopoulos
2018-03-21 delete person Rosalie Black
2018-03-21 delete phone 219-241-8220
2018-03-21 delete phone 219-588-9560
2018-03-21 delete phone 630-200-6800
2018-03-21 update person_description Laurie Pollard => Laurie Pollard
2018-03-21 update person_title Laurie Pollard: Public Relations / Listing Coordinator Assistant => Closing Manager / Finance Operations
2018-03-21 update person_title Natalie Ayala: Marketing Director / Listing Coordinator; Marketing Director and Listing Coordinator => Marketing Director / Listing Coordinator / Redkey Cares
2018-02-10 update website_status OK => FlippedRobots
2017-12-27 update website_status FlippedRobots => OK
2017-12-27 insert person Monique Trosper
2017-12-27 insert phone 219-718-6008
2017-11-26 update website_status OK => FlippedRobots
2017-10-22 update website_status FlippedRobots => OK
2017-10-22 delete address 3230 C Street Suite 100 Anchorage AK 99503
2017-10-22 delete contact_pages_linkeddomain dwellrealtyak.com
2017-10-22 delete contact_pages_linkeddomain idxbroker.com
2017-10-22 delete phone 907-646-3600
2017-10-22 insert contact_pages_linkeddomain idxhome.com
2017-10-22 insert index_pages_linkeddomain idxhome.com
2017-10-22 insert management_pages_linkeddomain idxhome.com
2017-10-22 insert partner_pages_linkeddomain idxhome.com
2017-10-22 insert person Angela Fieldhouse
2017-10-22 insert person Deborah Jones
2017-10-22 insert person Jennifer Bilka
2017-10-22 insert person Joanne Immel
2017-10-22 insert person Luciano Cruz
2017-10-22 insert phone 219-512-5236
2017-10-22 insert phone 219-677-5694
2017-10-22 insert phone 219-776-5696
2017-10-22 insert phone 630-200-6800
2017-10-22 insert service_pages_linkeddomain idxhome.com
2017-10-22 insert terms_pages_linkeddomain idxhome.com
2017-10-22 update person_description Cathy Rupcich => Cathy Rupcich
2017-10-22 update person_description Lana Lods => Lana Lods
2017-10-22 update person_title Carmen Howard: Associate Broker => Associate; Broker
2017-10-22 update person_title Lana Lods: Project Manager; Designer => Team Designer / Project Manager
2017-10-22 update person_title Laurie Pollard: Public Relations / Listing Success Assistant => Public Relations / Listing Coordinator Assistant
2017-09-14 update website_status OK => FlippedRobots
2017-08-03 update website_status FlippedRobots => OK
2017-08-03 delete person Brenda Tovsen
2017-08-03 delete person Jill Sanborn
2017-08-03 delete phone 219-682-8373
2017-08-03 delete phone 219-779-7714
2017-08-03 insert address 3230 C Street Suite 100 Anchorage AK 99503
2017-08-03 insert contact_pages_linkeddomain dwellrealtyak.com
2017-08-03 insert contact_pages_linkeddomain idxbroker.com
2017-08-03 insert person Laurie Pollard
2017-08-03 insert person Maryann Maki
2017-08-03 insert person Zoe Georgiefski
2017-08-03 insert phone 219-241-8220
2017-08-03 insert phone 773-983-7493
2017-08-03 insert phone 907-646-3600
2017-08-03 update person_title Cathy Rupcich: Team Care Coordinator / Redkey Cares Facilitator => Team Care Coordinator
2017-08-03 update person_title Kristen Morasan: Associate Broker => Associate; Broker
2017-08-03 update person_title Lana Lods: Designer - Stager - Decorator - Project Mgr => Project Manager; Designer
2017-08-03 update person_title Lauren Detamore: Listing Specialist / Broker Associate => Associate; Broker
2017-08-03 update person_title Robin Vlassopoulos: Lead Coordinator & Client Care Manager => Financial Director / Client Care Manager
2017-08-03 update person_title Rosalie Black: Listing Specialist / Broker Associate => Associate; Broker
2017-07-13 update website_status OK => FlippedRobots
2017-06-03 update website_status FlippedRobots => OK
2017-06-03 delete person Darla Winland
2017-06-03 delete phone 219-670-6512
2017-05-02 update website_status OK => FlippedRobots
2017-02-15 update website_status FlippedRobots => OK
2017-02-15 delete person Gina Bracco
2017-02-15 delete phone 219-765-4883
2017-02-15 insert email re..@hotmail.com
2017-02-15 insert person Natalie Ayala
2017-02-15 update person_description Brenda Tovsen => Brenda Tovsen
2017-02-15 update person_title Lauren Detamore: Broker Associate / Buyer Specialist => Listing Specialist / Broker Associate
2017-01-18 update website_status OK => FlippedRobots
2016-11-22 delete index_pages_linkeddomain lakecountyhomeprice.com
2016-11-22 delete person Brian Middleton
2016-11-22 delete person Zoe Rozich
2016-11-22 insert index_pages_linkeddomain nwihomeprice.com
2016-11-22 insert person Robin Vlassopoulos
2016-11-22 insert person Rosalie Black
2016-11-22 insert phone 219-588-9560
2016-11-22 update website_status FlippedRobots => OK
2016-10-03 update website_status OK => FlippedRobots
2016-08-17 update website_status OK => FlippedRobots
2016-07-14 update website_status DomainNotFound => OK
2016-07-14 delete address 0 Bedrooms 0 Total Baths 10355 Whitewater Court Crown Point, Indiana IN 46307
2016-07-14 delete address 0 Bedrooms 0 Total Baths 8543 Liable Highland, Indiana IN 46322
2016-07-14 delete address 0 Bedrooms 0 Total Baths 9827 Garden Way St. John, Indiana IN 46373
2016-07-14 delete address 0 Bedrooms 0 Total Baths 9839 Garden Way St. John, Indiana IN 46373
2016-07-14 delete address 0 Bedrooms 0 Total Baths 9843 Garden Way St. John, Indiana IN 46373
2016-07-14 delete address 0 Bedrooms 0 Total Baths 9911 Garden Way St. John, Indiana IN 46373
2016-07-14 delete address 1 Total Baths 678 W 900 S Hebron, Indiana IN 46341
2016-07-14 delete address 2 Bedrooms 2 Total Baths 10786 Knickerbocker Court St. John, Indiana IN 46373
2016-07-14 delete address 2 Bedrooms 2 Total Baths 950 Easy Street Crown Point, Indiana IN 46307
2016-07-14 delete address 2 Total Baths 4852 W 93rd Terrace Crown Point, Indiana IN 46307
2016-07-14 delete address 2 Total Baths 5435 W 75th Avenue Schererville, Indiana IN 46375
2016-07-14 delete address 3 Bedrooms 2 Total Baths 820 E Clearwater Cove E Crown Point, Indiana IN 46307
2016-07-14 delete address 3 Bedrooms 3 Total Baths 1185 Driftwood Trail Crown Point, Indiana IN 46307
2016-07-14 delete address 3 Bedrooms 4 Total Baths 155 Sonoma Drive Valparaiso, Indiana IN 46385
2016-07-14 delete address 3 Total Baths 14181 W 89th Place St. John, Indiana IN 46373
2016-07-14 delete address 4 Bedrooms 3 Total Baths 11042 Deer Creek Crown Point, Indiana IN 46307
2016-07-14 delete address 4 Bedrooms 3 Total Baths 1452 Brandywine Road Crown Point, Indiana IN 46307
2016-07-14 delete address 4 Bedrooms 3 Total Baths 446 Morningside Drive Crown Point, Indiana IN 46307
2016-07-14 delete address 4 Bedrooms 3 Total Baths 6812 Linden Drive Crown Point, Indiana IN 46307
2016-07-14 delete address 4 Bedrooms 3 Total Baths 8956 Ditola Court St. John, Indiana IN 46373
2016-07-14 delete address 4 Bedrooms 4 Total Baths 651 S County Line Road Hebron, Indiana IN 46341
2016-07-14 delete address 5 Bedrooms 3 Total Baths 10421 Doubletree Drive S Crown Point, Indiana IN 46307
2016-07-14 delete address 5 Bedrooms 3 Total Baths 1472 Brandywine Road Crown Point, Indiana IN 46307
2016-07-14 delete address 5 Bedrooms 3 Total Baths 16590 Lincoln Lowell, Indiana IN 46356
2016-07-14 delete address 5 Total Baths 6915 W 93rd Avenue Crown Point, Indiana IN 46307
2016-07-14 delete person Bev Cooper
2016-07-14 delete person Gina Thompson
2016-07-14 delete person Lisa Wozniakowski
2016-07-14 delete person Natalie Cooper
2016-07-14 delete phone 219-201-8907
2016-07-14 delete phone 219-306-1657
2016-07-14 insert person Carmen Howard
2016-07-14 insert person Darla Winland
2016-07-14 insert person Kristen Morasan
2016-07-14 insert person Zoe Rozich
2016-07-14 insert phone 219-670-6512
2016-07-14 insert phone 219-808-5717
2016-07-14 insert phone 219-888-8043
2016-07-14 update robots_txt_status idx.janacaudillteam.com: 200 => 403
2016-05-13 update website_status FlippedRobots => DomainNotFound
2016-05-01 update website_status OK => FlippedRobots
2016-02-11 insert otherexecutives Dennis Caudill
2016-02-11 delete address 2 Bedrooms 2 Total Baths 10388 Pike Street Crown Point, Indiana IN 46307
2016-02-11 delete address 2 Bedrooms 2 Total Baths 11460 Kentucky Street
2016-02-11 delete address 2 Total Baths 2931 W 75th Lane Merrillville, Indiana IN 46410
2016-02-11 delete address 3 Bedrooms 2 Total Baths 11623 Old Colony Road DeMotte, Indiana IN 46310
2016-02-11 delete address 3 Bedrooms 2 Total Baths 2632 Sycamore Drive Dyer, Indiana IN 46311
2016-02-11 delete address 3 Bedrooms 2 Total Baths 727 N Glenwood Avenue Griffith, Indiana IN 46319
2016-02-11 delete address 3 Bedrooms 3 Total Baths 1232 White Hawk Drive Crown Point, Indiana IN 46307
2016-02-11 delete address 3 Total Baths 9601 W 95th Place St. John, Indiana IN 46373
2016-02-11 delete address 4 Bedrooms 3 Total Baths 10231 Florida Lane
2016-02-11 delete address 5 Bedrooms 4 Total Baths 1000 Doe Path Lane Crown Point, Indiana IN 46307
2016-02-11 delete address 503 East Summit St., Suite 1 Crown Point IN 46307
2016-02-11 delete person Shawna Peters
2016-02-11 insert address 0 Bedrooms 0 Total Baths 10355 Whitewater Court Crown Point, Indiana IN 46307
2016-02-11 insert address 0 Bedrooms 0 Total Baths 8543 Liable Highland, Indiana IN 46322
2016-02-11 insert address 0 Bedrooms 0 Total Baths 9827 Garden Way St. John, Indiana IN 46373
2016-02-11 insert address 0 Bedrooms 0 Total Baths 9839 Garden Way St. John, Indiana IN 46373
2016-02-11 insert address 0 Bedrooms 0 Total Baths 9843 Garden Way St. John, Indiana IN 46373
2016-02-11 insert address 0 Bedrooms 0 Total Baths 9911 Garden Way St. John, Indiana IN 46373
2016-02-11 insert address 2 Total Baths 4852 W 93rd Terrace Crown Point, Indiana IN 46307
2016-02-11 insert address 2 Total Baths 5435 W 75th Avenue Schererville, Indiana IN 46375
2016-02-11 insert address 3 Bedrooms 3 Total Baths 1185 Driftwood Trail Crown Point, Indiana IN 46307
2016-02-11 insert address 4 Bedrooms 3 Total Baths 8956 Ditola Court St. John, Indiana IN 46373
2016-02-11 insert address 503 East Summit St., Suite 2 Crown Point IN 46307
2016-02-11 insert person Bev Cooper
2016-02-11 insert person Brian Middleton
2016-02-11 insert person Cathy Rupcich
2016-02-11 insert person Dana Salvatore
2016-02-11 insert person Debbie Muha
2016-02-11 insert person Dennis Caudill
2016-02-11 insert person Gina Bracco
2016-02-11 insert person Gina Thompson
2016-02-11 insert person Lisa Wozniakowski
2016-02-11 insert person Rhonda DeHaan
2016-02-11 insert phone 219-201-8907
2016-02-11 insert phone 219-306-1657
2016-02-11 insert phone 219-306-3480
2016-02-11 insert phone 219-406-7573
2016-02-11 insert phone 219-545-8596
2016-02-11 insert phone 219-682-8373
2016-02-11 insert phone 219-712-1366
2016-02-11 insert phone 219-765-4883
2016-02-11 insert phone 219-779-7714
2016-02-11 update person_description Jill Sanborn => Jill Sanborn
2016-02-11 update person_description Lana Lods => Lana Lods
2016-02-11 update person_description Lauren Detamore => Lauren Detamore
2016-02-11 update person_description Natalie Cooper => Natalie Cooper
2016-02-11 update person_title Brenda Tovsen: Broker / Buyer Specialist => Broker Associate / Lead Buyer Specialist
2016-02-11 update person_title Lana Lods: Designer => Designer - Stager - Decorator - Project Mgr
2016-02-11 update person_title Lauren Detamore: Broker / Buyer Specialist => Broker Associate / Buyer Specialist
2016-02-11 update person_title Natalie Cooper: / Listing Specialist => Lead Listing Specialist / Broker Associate
2016-02-11 update primary_contact 503 East Summit St., Suite 1 Crown Point IN 46307 => 503 East Summit St., Suite 2 Crown Point IN 46307
2015-12-04 delete address 2 Bedrooms 2 Total Baths 13236 E Lakeshore Dr Drive Cedar Lake, Indiana IN 46303
2015-12-04 delete address 3 Bedrooms 2 Total Baths 11093 Deer Creek Drive Crown Point, Indiana IN 46307
2015-12-04 delete address 3 Bedrooms 2 Total Baths 12973 Tyler Street Crown Point, Indiana IN 46307
2015-12-04 delete address 3 Bedrooms 2 Total Baths 13238 E Lakeshore Drive Cedar Lake, Indiana IN 46303
2015-12-04 delete address 3 Bedrooms 2 Total Baths 1809 Tulip Lane Munster, Indiana IN 46321
2015-12-04 delete address 3 Bedrooms 2 Total Baths 6835 Falcon Drive Schererville, Indiana IN 46375
2015-12-04 delete address 3 Bedrooms 2 Total Baths 7500 Wright Merrillville, Indiana IN 46410
2015-12-04 delete address 3 Bedrooms 3 Total Baths 13596 Chase Street Crown Point, Indiana IN 46307
2015-12-04 delete address 3 Bedrooms 3 Total Baths 869 Highlands Drive Crown Point, Indiana IN 46307
2015-12-04 delete address 3 Total Baths 4806 W 105th Court Crown Point, Indiana IN 46307
2015-12-04 delete address 4 Bedrooms 3 Total Baths 9560 Triana Lane St. John, Indiana IN 46373
2015-12-04 delete address 4 Bedrooms 4 Total Baths 840 Morningside Crown Point, Indiana IN 46307
2015-12-04 insert address 1 Total Baths 678 W 900 S Hebron, Indiana IN 46341
2015-12-04 insert address 2 Bedrooms 2 Total Baths 10388 Pike Street Crown Point, Indiana IN 46307
2015-12-04 insert address 2 Bedrooms 2 Total Baths 10786 Knickerbocker Court St. John, Indiana IN 46373
2015-12-04 insert address 2 Bedrooms 2 Total Baths 950 Easy Street Crown Point, Indiana IN 46307
2015-12-04 insert address 2 Total Baths 2931 W 75th Lane Merrillville, Indiana IN 46410
2015-12-04 insert address 3 Bedrooms 2 Total Baths 2632 Sycamore Drive Dyer, Indiana IN 46311
2015-12-04 insert address 3 Total Baths 9601 W 95th Place St. John, Indiana IN 46373
2015-12-04 insert address 4 Bedrooms 3 Total Baths 1452 Brandywine Road Crown Point, Indiana IN 46307
2015-12-04 insert address 4 Bedrooms 3 Total Baths 6812 Linden Drive Crown Point, Indiana IN 46307
2015-12-04 insert address 4 Bedrooms 4 Total Baths 651 S County Line Road Hebron, Indiana IN 46341
2015-12-04 insert address 5 Bedrooms 3 Total Baths 10421 Doubletree Drive S Crown Point, Indiana IN 46307
2015-12-04 insert address 5 Bedrooms 3 Total Baths 16590 Lincoln Lowell, Indiana IN 46356
2015-12-04 insert partner_pages_linkeddomain chicagotitlenwin.com
2015-09-15 delete address 1 Total Baths 1300 W 97th Avenue Crown Point, Indiana IN 46307
2015-09-15 delete address 2 Total Baths 2931 W 75th Lane Merrillville, Indiana IN 46410
2015-09-15 delete address 3 Bedrooms 4 Total Baths 1321 Surrey Court Crown Point, Indiana IN 46307
2015-09-15 delete address 4 Bedrooms 2 Total Baths 945 W 72nd Avenue Merrillville, Indiana IN 46410
2015-09-15 delete address 4 Bedrooms 3 Total Baths 10406 Adler Cove St. John, Indiana IN 46373
2015-09-15 delete address 4 Bedrooms 4 Total Baths 744 Hilbrich Court Dyer, Indiana IN 46311
2015-09-15 delete person Jessica Yack
2015-09-15 insert address 2 Bedrooms 2 Total Baths 11460 Kentucky Street
2015-09-15 insert address 3 Bedrooms 2 Total Baths 1809 Tulip Lane Munster, Indiana IN 46321
2015-09-15 insert address 3 Bedrooms 3 Total Baths 869 Highlands Drive Crown Point, Indiana IN 46307
2015-09-15 insert address 3 Bedrooms 4 Total Baths 155 Sonoma Drive Valparaiso, Indiana IN 46385
2015-09-15 insert address 3 Total Baths 4806 W 105th Court Crown Point, Indiana IN 46307
2015-09-15 insert address 4 Bedrooms 3 Total Baths 11042 Deer Creek Crown Point, Indiana IN 46307
2015-08-18 delete address 2 Total Baths 9200 W 97th Place St. John, Indiana IN 46373
2015-08-18 delete address 2 Total Baths 9234 W 103rd Place St. John, Indiana IN 46373
2015-08-18 delete address 3 Bedrooms 2 Total Baths 13246 E Lake Shore Drive Cedar Lake, Indiana IN 46303
2015-08-18 delete address 3 Bedrooms 3 Total Baths 8785 King Place Crown Point, Indiana IN 46307
2015-08-18 delete address 3 Bedrooms 4 Total Baths 13973 Huseman Street Cedar Lake, Indiana IN 46303
2015-08-18 delete address 3 Bedrooms 4 Total Baths 17305 Hawthorne Drive Lowell, Indiana IN 46356
2015-08-18 delete address 3 Total Baths 11310 N 580 E DeMotte, Indiana IN 46310
2015-08-18 delete address 4 Bedrooms 3 Total Baths 6704 Deer Creek Court Crown Point, Indiana IN 46307
2015-08-18 delete address 4 Bedrooms 4 Total Baths 10351 Adler Cove St. John, Indiana IN 46373
2015-08-18 delete address 5 Bedrooms 3 Total Baths 11023 Deer Creek Drive Crown Point, Indiana IN 46307
2015-08-18 insert address 1 Total Baths 1300 W 97th Avenue Crown Point, Indiana IN 46307
2015-08-18 insert address 2 Total Baths 2931 W 75th Lane Merrillville, Indiana IN 46410
2015-08-18 insert address 3 Bedrooms 2 Total Baths 11623 Old Colony Road DeMotte, Indiana IN 46310
2015-08-18 insert address 3 Bedrooms 2 Total Baths 727 N Glenwood Avenue Griffith, Indiana IN 46319
2015-08-18 insert address 3 Bedrooms 2 Total Baths 7500 Wright Merrillville, Indiana IN 46410
2015-08-18 insert address 3 Bedrooms 3 Total Baths 13596 Chase Street Crown Point, Indiana IN 46307
2015-08-18 insert address 3 Total Baths 14181 W 89th Place St. John, Indiana IN 46373
2015-08-18 insert address 4 Bedrooms 2 Total Baths 945 W 72nd Avenue Merrillville, Indiana IN 46410
2015-08-18 insert address 4 Bedrooms 3 Total Baths 10231 Florida Lane
2015-08-18 insert address 5 Total Baths 6915 W 93rd Avenue Crown Point, Indiana IN 46307
2015-08-18 insert person Lana Lods
2015-08-18 insert phone 765-337-4353
2015-07-13 update website_status InternalTimeout => OK
2015-07-13 delete address 1 Total Baths 1300 W 97th Ave Crown Point, Indiana IN 46307
2015-07-13 delete address 2 Bedrooms 2 Total Baths 13236 E Lakeshore Dr Dr Cedar Lake, Indiana IN 46303
2015-07-13 delete address 2 Total Baths 1618 W 99th Pl Crown Point, Indiana IN 46307
2015-07-13 delete address 2 Total Baths 4852 W 93rd Ter Crown Point, Indiana IN 46307
2015-07-13 delete address 2 Total Baths 9200 W 97th Pl St. John, Indiana IN 46373
2015-07-13 delete address 2 Total Baths 9234 W 103rd Pl St. John, Indiana IN 46373
2015-07-13 delete address 3 Bedrooms 2 Total Baths 13246 E Lake Shore Dr Cedar Lake, Indiana IN 46303
2015-07-13 delete address 3 Bedrooms 2 Total Baths 345 W Walnut St Crown Point, Indiana IN 46307
2015-07-13 delete address 3 Bedrooms 2 Total Baths 423 W Summit St Crown Point, Indiana IN 46307
2015-07-13 delete address 3 Bedrooms 2 Total Baths 9320 Roosevelt Pl Crown Point, Indiana IN 46307
2015-07-13 delete address 3 Bedrooms 3 Total Baths 622 O'Hagan Crown Point, INDIANA IN 46307
2015-07-13 delete address 3 Bedrooms 3 Total Baths 8785 King Pl Crown Point, Indiana IN 46307
2015-07-13 delete address 3 Bedrooms 3 Total Baths 9220 Franklin Dr St. John, Indiana IN 46373
2015-07-13 delete address 3 Bedrooms 4 Total Baths 1321 Surrey Ct Crown Point, Indiana IN 46307
2015-07-13 delete address 3 Bedrooms 4 Total Baths 13973 Huseman St Cedar Lake, Indiana IN 46303
2015-07-13 delete address 3 Bedrooms 4 Total Baths 1419 Edgewater Rd Crown Point, Indiana IN 46307
2015-07-13 delete address 3 Total Baths 275 E 124th Crown Point, Indiana IN 46307
2015-07-13 delete address 4 Bedrooms 3 Total Baths 10231 Florida Ln Crown Point, Indiana IN 46307
2015-07-13 delete address 4 Bedrooms 3 Total Baths 9487 Calumet St Dyer, Indiana IN 46311
2015-07-13 delete address 4 Bedrooms 3 Total Baths 9560 Triana Dr St. John, Indiana IN 46373
2015-07-13 delete address 4 Bedrooms 4 Total Baths 12803 Baker Court Crown Point, Indiana IN 46307
2015-07-13 delete address 5 Bedrooms 3 Total Baths 1472 Brandywine Rd Crown Point, Indiana IN 46307
2015-07-13 delete address 5 Bedrooms 3 Total Baths 16590 Lincoln Lowell, Indiana IN 46356
2015-07-13 delete partner_pages_linkeddomain protitlenet.com
2015-07-13 delete person Ryan Pope
2015-07-13 insert address 2 Bedrooms 2 Total Baths 13236 E Lakeshore Dr Drive Cedar Lake, Indiana IN 46303
2015-07-13 insert address 2 Total Baths 9200 W 97th Place St. John, Indiana IN 46373
2015-07-13 insert address 2 Total Baths 9234 W 103rd Place St. John, Indiana IN 46373
2015-07-13 insert address 3 Bedrooms 2 Total Baths 11093 Deer Creek Drive Crown Point, Indiana IN 46307
2015-07-13 insert address 3 Bedrooms 2 Total Baths 12973 Tyler Street Crown Point, Indiana IN 46307
2015-07-13 insert address 3 Bedrooms 2 Total Baths 13238 E Lakeshore Drive Cedar Lake, Indiana IN 46303
2015-07-13 insert address 3 Bedrooms 2 Total Baths 13246 E Lake Shore Drive Cedar Lake, Indiana IN 46303
2015-07-13 insert address 3 Bedrooms 2 Total Baths 6835 Falcon Drive Schererville, Indiana IN 46375
2015-07-13 insert address 3 Bedrooms 2 Total Baths 820 E Clearwater Cove E Crown Point, Indiana IN 46307
2015-07-13 insert address 3 Bedrooms 3 Total Baths 1232 White Hawk Drive Crown Point, Indiana IN 46307
2015-07-13 insert address 3 Bedrooms 3 Total Baths 8785 King Place Crown Point, Indiana IN 46307
2015-07-13 insert address 3 Bedrooms 4 Total Baths 1321 Surrey Court Crown Point, Indiana IN 46307
2015-07-13 insert address 3 Bedrooms 4 Total Baths 13973 Huseman Street Cedar Lake, Indiana IN 46303
2015-07-13 insert address 3 Bedrooms 4 Total Baths 17305 Hawthorne Drive Lowell, Indiana IN 46356
2015-07-13 insert address 4 Bedrooms 3 Total Baths 10406 Adler Cove St. John, Indiana IN 46373
2015-07-13 insert address 4 Bedrooms 3 Total Baths 446 Morningside Drive Crown Point, Indiana IN 46307
2015-07-13 insert address 4 Bedrooms 3 Total Baths 6704 Deer Creek Court Crown Point, Indiana IN 46307
2015-07-13 insert address 4 Bedrooms 3 Total Baths 9560 Triana Lane St. John, Indiana IN 46373
2015-07-13 insert address 4 Bedrooms 4 Total Baths 10351 Adler Cove St. John, Indiana IN 46373
2015-07-13 insert address 4 Bedrooms 4 Total Baths 744 Hilbrich Court Dyer, Indiana IN 46311
2015-07-13 insert address 5 Bedrooms 3 Total Baths 11023 Deer Creek Drive Crown Point, Indiana IN 46307
2015-07-13 insert address 5 Bedrooms 3 Total Baths 1472 Brandywine Road Crown Point, Indiana IN 46307
2015-07-13 insert address 5 Bedrooms 4 Total Baths 1000 Doe Path Lane Crown Point, Indiana IN 46307
2015-07-13 insert person Jessica Yack
2015-07-13 update person_title Brenda Tovsen: Realtor Partner / Buyer Specialist => Broker / Buyer Specialist
2015-07-13 update person_title Lauren Detamore: Realtor Partner / Buyer Specialist => Broker / Buyer Specialist
2015-07-13 update person_title Natalie Cooper: / Listing Specialists => / Listing Specialist
2015-06-14 update website_status OK => InternalTimeout
2015-04-18 delete address 3580 150th Pl Crown Point, Indiana IN 46307
2015-04-18 insert address 1 Total Baths 1300 W 97th Ave Crown Point, Indiana IN 46307
2015-04-18 insert address 2 Bedrooms 2 Total Baths 13236 E Lakeshore Dr Dr Cedar Lake, Indiana IN 46303
2015-04-18 insert address 2 Total Baths 1618 W 99th Pl Crown Point, Indiana IN 46307
2015-04-18 insert address 2 Total Baths 4852 W 93rd Ter Crown Point, Indiana IN 46307
2015-04-18 insert address 2 Total Baths 9200 W 97th Pl St. John, Indiana IN 46373
2015-04-18 insert address 2 Total Baths 9234 W 103rd Pl St. John, Indiana IN 46373
2015-04-18 insert address 3 Bedrooms 2 Total Baths 13246 E Lake Shore Dr Cedar Lake, Indiana IN 46303
2015-04-18 insert address 3 Bedrooms 2 Total Baths 345 W Walnut St Crown Point, Indiana IN 46307
2015-04-18 insert address 3 Bedrooms 2 Total Baths 423 W Summit St Crown Point, Indiana IN 46307
2015-04-18 insert address 3 Bedrooms 2 Total Baths 9320 Roosevelt Pl Crown Point, Indiana IN 46307
2015-04-18 insert address 3 Bedrooms 3 Total Baths 622 O'Hagan Crown Point, INDIANA IN 46307
2015-04-18 insert address 3 Bedrooms 3 Total Baths 8785 King Pl Crown Point, Indiana IN 46307
2015-04-18 insert address 3 Bedrooms 3 Total Baths 9220 Franklin Dr St. John, Indiana IN 46373
2015-04-18 insert address 3 Bedrooms 4 Total Baths 1321 Surrey Ct Crown Point, Indiana IN 46307
2015-04-18 insert address 3 Bedrooms 4 Total Baths 13973 Huseman St Cedar Lake, Indiana IN 46303
2015-04-18 insert address 3 Bedrooms 4 Total Baths 1419 Edgewater Rd Crown Point, Indiana IN 46307
2015-04-18 insert address 3 Total Baths 11310 N 580 E DeMotte, Indiana IN 46310
2015-04-18 insert address 3 Total Baths 275 E 124th Crown Point, Indiana IN 46307
2015-04-18 insert address 4 Bedrooms 3 Total Baths 10231 Florida Ln Crown Point, Indiana IN 46307
2015-04-18 insert address 4 Bedrooms 3 Total Baths 9487 Calumet St Dyer, Indiana IN 46311
2015-04-18 insert address 4 Bedrooms 3 Total Baths 9560 Triana Dr St. John, Indiana IN 46373
2015-04-18 insert address 4 Bedrooms 4 Total Baths 12803 Baker Court Crown Point, Indiana IN 46307
2015-04-18 insert address 4 Bedrooms 4 Total Baths 840 Morningside Crown Point, Indiana IN 46307
2015-04-18 insert address 5 Bedrooms 3 Total Baths 1472 Brandywine Rd Crown Point, Indiana IN 46307
2015-04-18 insert address 5 Bedrooms 3 Total Baths 16590 Lincoln Lowell, Indiana IN 46356
2015-04-18 insert person Ryan Pope
2015-02-14 delete address 11121 Fairbanks 1665 Sunnyslope
2015-02-14 delete address 1401 Sleepy Hollow Ct 147 Clark Street 1695 Kleven Lane 1221 Covington
2015-02-14 delete address 2 Bedrooms 2 Total Baths 13236 E Lakeshore Dr Dr Cedar Lake, Indiana IN 46303
2015-02-14 delete address 3 Bedrooms 2 Total Baths 13244 E Lake Shore Dr Cedar Lake, Indiana IN 46303
2015-02-14 delete address 3 Bedrooms 2 Total Baths 13246 E Lakeshore Dr Cedar Lake, Indiana IN 46303
2015-02-14 delete address 3 Bedrooms 2 Total Baths 1937 Corinne Dr Dyer, Indiana IN 46311
2015-02-14 delete address 3 Bedrooms 3 Total Baths 1615 Blue Heron Ct Crown Point, Indiana IN 46307
2015-02-14 delete address 3 Bedrooms 3 Total Baths 16200 Sheffield Cedar Lake, Indiana IN 46303
2015-02-14 delete address 3 Bedrooms 4 Total Baths 1321 Surrey Ct Crown Point, Indiana IN 46307
2015-02-14 delete address 3 Bedrooms 4 Total Baths 3418 Garfield Highland, Indiana IN 46322
2015-02-14 delete address 3 Bedrooms 4 Total Baths 700 Kleven Ln Crown Point, Indiana IN 46307
2015-02-14 delete address 3 Bedrooms 4 Total Baths 7315 Boardwalk Crown Point, Indiana IN 46307
2015-02-14 delete address 3 Total Baths 11310 N 580 E DeMotte, Indiana IN 46310
2015-02-14 delete address 3 Total Baths 12603 W 102nd St St. John, Indiana IN 46373
2015-02-14 delete address 3 Total Baths 3580 150th Pl Crown Point, Indiana IN 46307
2015-02-14 delete address 4 Bedrooms 3 Total Baths 1070 Doe Path Ln Crown Point, Indiana IN 46307
2015-02-14 delete address 4 Bedrooms 3 Total Baths 1225 Cheyenne Dr Crown Point, Indiana IN 46307
2015-02-14 delete address 4 Bedrooms 3 Total Baths 600 Magnolia Dr Crown Point, Indiana IN 46307
2015-02-14 delete address 4 Bedrooms 3 Total Baths 9093 Hibiscus Dr St. John, Indiana IN 46383
2015-02-14 delete address 4 Bedrooms 3 Total Baths 9190 Hibiscus Dr St. John, Indiana IN 46373
2015-02-14 delete address 4 Bedrooms 4 Total Baths 12580 Pennsylvania
2015-02-14 delete address 4 Bedrooms 4 Total Baths 12803 Baker Ct
2015-02-14 delete address 4 Bedrooms 4 Total Baths 12812 Marsh Landing Pkwy Cedar Lake, Indiana IN 46303
2015-02-14 delete address 4 Bedrooms 4 Total Baths 13741 Jennings St Crown Point, Indiana IN 46307
2015-02-14 delete address 4 Bedrooms 4 Total Baths 892 London Ln Valparaiso, Indiana IN 46383
2015-02-14 delete address 5 Bedrooms 3 Total Baths 12864 Connecticut Crown Point, Indiana IN 46307
2015-02-14 delete address 5 Bedrooms 3 Total Baths 808 Mary Ellen Dr Crown Point, Indiana IN 46307
2015-02-14 delete address Custom built 2 story with walk out basement lot in
2015-02-14 delete career_pages_linkeddomain idxco.com
2015-02-14 delete contact_pages_linkeddomain idxco.com
2015-02-14 delete index_pages_linkeddomain idxco.com
2015-02-14 delete management_pages_linkeddomain idxco.com
2015-02-14 delete partner_pages_linkeddomain idxco.com
2015-02-14 delete person Pam Armstrong-Stan
2015-02-14 delete service_pages_linkeddomain idxco.com
2015-02-14 delete terms_pages_linkeddomain idxco.com
2015-02-14 insert address 10231 Florida Ln Crown Point, Indiana IN 46307
2015-02-14 insert address 9200 W 97th Pl St. John, Indiana IN 46373
2015-02-14 insert address 9560 Triana Dr St John, Indiana IN 46373
2015-02-14 insert person Shawna Peters
2014-09-22 delete person Penny Papadatos
2014-09-22 insert address 2 Bedrooms 2 Total Baths 13236 E Lakeshore Dr Dr Cedar Lake, Indiana IN 46303
2014-09-22 insert address 3 Bedrooms 2 Total Baths 13244 E Lake Shore Dr Cedar Lake, Indiana IN 46303
2014-09-22 insert address 3 Bedrooms 2 Total Baths 13246 E Lakeshore Dr Cedar Lake, Indiana IN 46303
2014-09-22 insert address 3 Bedrooms 2 Total Baths 1937 Corinne Dr Dyer, Indiana IN 46311
2014-09-22 insert address 3 Bedrooms 3 Total Baths 1615 Blue Heron Ct Crown Point, Indiana IN 46307
2014-09-22 insert address 3 Bedrooms 3 Total Baths 16200 Sheffield Cedar Lake, Indiana IN 46303
2014-09-22 insert address 3 Bedrooms 4 Total Baths 1321 Surrey Ct Crown Point, Indiana IN 46307
2014-09-22 insert address 3 Bedrooms 4 Total Baths 3418 Garfield Highland, Indiana IN 46322
2014-09-22 insert address 3 Bedrooms 4 Total Baths 700 Kleven Ln Crown Point, Indiana IN 46307
2014-09-22 insert address 3 Bedrooms 4 Total Baths 7315 Boardwalk Crown Point, Indiana IN 46307
2014-09-22 insert address 3 Total Baths 11310 N 580 E DeMotte, Indiana IN 46310
2014-09-22 insert address 3 Total Baths 12603 W 102nd St St. John, Indiana IN 46373
2014-09-22 insert address 3 Total Baths 3580 150th Pl Crown Point, Indiana IN 46307
2014-09-22 insert address 4 Bedrooms 3 Total Baths 1070 Doe Path Ln Crown Point, Indiana IN 46307
2014-09-22 insert address 4 Bedrooms 3 Total Baths 1225 Cheyenne Dr Crown Point, Indiana IN 46307
2014-09-22 insert address 4 Bedrooms 3 Total Baths 600 Magnolia Dr Crown Point, Indiana IN 46307
2014-09-22 insert address 4 Bedrooms 3 Total Baths 9093 Hibiscus Dr St. John, Indiana IN 46383
2014-09-22 insert address 4 Bedrooms 3 Total Baths 9190 Hibiscus Dr St. John, Indiana IN 46373
2014-09-22 insert address 4 Bedrooms 4 Total Baths 12580 Pennsylvania
2014-09-22 insert address 4 Bedrooms 4 Total Baths 12803 Baker Ct
2014-09-22 insert address 4 Bedrooms 4 Total Baths 12812 Marsh Landing Pkwy Cedar Lake, Indiana IN 46303
2014-09-22 insert address 4 Bedrooms 4 Total Baths 13741 Jennings St Crown Point, Indiana IN 46307
2014-09-22 insert address 4 Bedrooms 4 Total Baths 892 London Ln Valparaiso, Indiana IN 46383
2014-09-22 insert address 5 Bedrooms 3 Total Baths 12864 Connecticut Crown Point, Indiana IN 46307
2014-09-22 insert address 5 Bedrooms 3 Total Baths 808 Mary Ellen Dr Crown Point, Indiana IN 46307
2014-09-22 insert address Custom built 2 story with walk out basement lot in
2014-09-22 insert person Jill Sanborn
2014-09-22 update person_title Natalie Cooper: / Closing Coordinator => / Listing Specialists
2014-07-10 update website_status FlippedRobots => OK
2014-07-10 delete person Teresa Kistner
2014-06-30 update website_status OK => FlippedRobots
2014-05-03 insert person Penny Papadatos
2013-12-13 insert person Teresa Kistner
2013-11-14 delete person Jeff Egnatz
2013-10-17 delete contact_pages_linkeddomain thebiographychannel.co.uk
2013-07-19 delete address 11023 Deer Creek Crown Point Real Estate
2013-07-19 delete address 1221 Covington 1665 Sunnyslope 1180 Deer Creek
2013-07-19 delete address 622 O'Hagan Circle 11121 Fairbanks
2013-07-19 delete person Amy Blanton
2013-07-19 insert address 11080 Deer Creek Crown Point Real Estate
2013-07-19 insert address 11121 Fairbanks 1665 Sunnyslope
2013-07-19 insert address 1401 Sleepy Hollow Ct 147 Clark Street 1695 Kleven Lane 1221 Covington
2013-07-19 insert person Lauren Detamore
2013-07-19 update person_title Natalie Cooper: Client Services Specialist => / Closing Coordinator
2013-04-17 insert address 1221 Covington 1665 Sunnyslope 1180 Deer Creek
2013-04-17 insert person Natalie Cooper