KIRSON & FULLER - History of Changes


DateDescription
2022-05-04 delete about_pages_linkeddomain lawpay.com
2022-05-04 delete contact_pages_linkeddomain lawpay.com
2022-05-04 delete index_pages_linkeddomain lawpay.com
2022-05-04 delete management_pages_linkeddomain lawpay.com
2021-08-02 delete source_ip 35.232.226.219
2021-08-02 insert source_ip 141.193.213.10
2021-01-17 insert person Christian Fahrig
2020-09-21 delete person Andrew C. Moler
2020-09-21 delete person Christian N. Horde
2020-03-07 delete source_ip 98.129.229.75
2020-03-07 insert source_ip 35.232.226.219
2019-10-10 delete person Holly Howard
2019-07-04 delete person Ashley K. Roof
2019-07-04 update person_description Kate L. Wakeman => Kate L. Wakeman
2019-07-04 update person_title Tracy A. Zanco: Senior Associate; Senior Associate / Attorney Orlando => Senior Associate
2019-06-01 delete person Kristy L. Farnham
2019-06-01 insert person Shamalia Benta
2019-04-22 delete fax 407-849-1707
2019-04-22 insert fax 407-730-7101
2019-04-22 update person_description Chris Holmes => Chris Holmes
2018-11-25 delete cmo Lucy Crannick
2018-11-25 insert ceo Heather C. Kirson
2018-11-25 delete address 801 N. Magnolia Ave. Suite 204, Orlando, FL 32803
2018-11-25 delete person Kristy L. Miller
2018-11-25 delete person Lucy Crannick
2018-11-25 delete person Tomeeké Hayes
2018-11-25 insert address 1407 E. Robinson Street, Orlando, FL 32801
2018-11-25 insert person Kate L. Wakeman
2018-11-25 insert person Kristy L. Farnham
2018-11-25 insert person Shelby Schmoyer
2018-11-25 update person_description Christian N. Horde => Christian N. Horde J.
2018-11-25 update person_title Heather C. Kirson: Florida Bar Board Certified Elder Law Attorney; Lawyer => Managing Partner
2018-11-25 update person_title Renée V. Peppy: Senior Associate; Senior Associate / Attorney Orlando => Partner
2018-11-25 update primary_contact 801 N. Magnolia Ave. Suite 204, Orlando, FL 32803 => 1407 E. Robinson Street, Orlando, FL 32801
2018-01-27 delete founder Heather C. Kirson
2018-01-27 delete person Caitlin Vaczi
2018-01-27 insert contact_pages_linkeddomain lawpay.com
2018-01-27 insert index_pages_linkeddomain lawpay.com
2018-01-27 insert management_pages_linkeddomain lawpay.com
2018-01-27 insert person Andrew C. Moler
2018-01-27 insert person Ashley K. Roof
2018-01-27 insert person Christian N. Horde
2018-01-27 insert person Kristy L. Miller
2018-01-27 insert person Michele Garris
2018-01-27 update person_title Heather C. Kirson: Founder => Florida Bar Board Certified Elder Law Attorney; Lawyer
2018-01-27 update person_title Maricarmen Garcia: Staff; Paralegal => Florida Registered Paralegal; Staff
2018-01-27 update person_title Renée V. Peppy: Associate; Associate / Attorney Orlando => Senior Associate; Senior Associate / Attorney Orlando
2018-01-27 update person_title Tracy A. Zanco: Associate; Associate / Attorney Orlando => Senior Associate; Senior Associate / Attorney Orlando
2017-10-20 insert person Tomeeké Hayes
2017-10-20 update person_title Holly Howard: Staff; Advanced Certified Paralegal => Staff; Advanced Certified Paralegal; Advanced Certified Paralegal and Florida Registered Paralegal
2017-10-20 update person_title Maricarmen Garcia: Staff; Public Benefits Coordinator => Staff; Paralegal
2017-08-10 delete person Lizzy Tebo
2017-07-10 update person_description Linda Hayes => Linda Hayes
2017-07-10 update person_title Caitlin Vaczi: Staff; Legal Assistant => Staff; Paralegal
2017-07-10 update person_title Lizzy Tebo: Staff; Administrative Assistant => Administrative Assistant / Paralegal; Staff
2017-04-04 insert founder Heather C. Kirson
2017-04-04 delete person Stacy R. Preston
2017-04-04 insert management_pages_linkeddomain bestbuddies.org
2017-04-04 insert management_pages_linkeddomain quinn-shalz.com
2017-04-04 update person_description Patricia "Patti" Fuller => Fuller, Patricia Patti
2017-04-04 update person_title Heather C. Kirson: Attorney => Founder
2017-04-04 update person_title Renée V. Peppy: Attorney => Associate; Associate / Attorney Orlando
2017-04-04 update person_title Tracy A. Zanco: Attorney; Attorney / Attorney Orlando => Associate; Associate / Attorney Orlando
2017-01-23 delete address 324 S. Highway 441/27 Lady Lake, FL 32159
2017-01-23 delete fax 352-433-4888
2017-01-23 delete phone 352-399-4494
2017-01-23 insert person Stacy R. Preston
2017-01-23 update person_description Patricia T. Fuller => Patricia T. Fuller
2017-01-23 update person_title Patricia T. Fuller: Attorney => of Counsel
2016-11-21 delete person Liz Rozansky
2016-08-24 delete address 8564 County Rd. 466, Suite 102 The Villages, FL 32162
2016-08-24 insert address 324 S. Highway 441/27 Lady Lake, FL 32159
2016-07-09 insert person Liz Rozansky
2016-07-09 update person_description Holly Howard => Holly Howard
2016-07-09 update person_title Holly Howard: Certified Paralegal; Florida Registered Paralegal; Staff => Staff; Advanced Certified Paralegal
2015-07-31 delete cmo Lucy Barrett
2015-07-31 insert cmo Lucy Crannick
2015-07-31 delete person Lucy Barrett
2015-07-31 delete phone 407-796-2529
2015-07-31 insert contact_pages_linkeddomain paperstreet.com
2015-07-31 insert index_pages_linkeddomain paperstreet.com
2015-07-31 insert management_pages_linkeddomain paperstreet.com
2015-07-31 insert person Lizzy Tebo
2015-07-31 insert person Lucy Crannick
2015-07-31 insert phone 407-422-3017
2015-05-09 delete index_pages_linkeddomain google.com
2015-05-09 delete source_ip 66.7.204.76
2015-05-09 insert index_pages_linkeddomain lawfirmessentials.com
2015-05-09 insert source_ip 98.129.229.75
2015-05-09 update person_description Patricia T. Fuller => Patricia T. Fuller
2015-05-09 update person_title Caitlin Vaczi: Legal Assistant => Staff; Legal Assistant
2015-05-09 update person_title Chris Holmes: Director of Client Services => Staff; Director of Client Services
2015-05-09 update person_title Fanny Gomez: Director of Public Benefits => Director of Public Benefits; Staff
2015-05-09 update person_title Holly Howard: Certified Paralegal; Florida Registered Paralegal => Certified Paralegal; Florida Registered Paralegal; Staff
2015-05-09 update person_title Lucy Barrett: Marketing Director => Staff; Marketing Director
2015-05-09 update person_title Maricarmen Garcia: Public Benefits Coordinator => Staff; Public Benefits Coordinator
2015-05-09 update person_title Patricia T. Fuller: Florida Bar Board Certified Elder Law Attorney => Attorney
2015-04-09 update person_title Linda Hayes: Florida Registered Paralegal => Office Manager
2015-03-12 delete person Tawnya Timmel
2015-02-04 insert person Tracy A. Zanco
2014-12-01 insert person Caitlin Vaczi
2014-12-01 insert person Maricarmen Garcia
2014-08-26 insert person Holly Howard
2014-08-26 insert person Tawnya Timmel
2013-11-17 insert cmo Lucy Barrett
2013-11-17 insert otherexecutives Chris Holmes
2013-11-17 delete phone 44684217-1
2013-11-17 update person_title Chris Holmes: Legal Assistant to Attorney Heather C. Kirson and Attorney Patricia T. Fuller => Director of Client Services
2013-11-17 update person_title Fanny Gomez: Public Benefit Coordinator => Director of Public Benefits
2013-11-17 update person_title Lucy Barrett: Marketing Coordinator and Legal Assistant to Attorney Heather C. Kirson and Attorney Patricia T. Fuller => Marketing Director
2013-10-19 insert address 4095 County Road 106 Oxford, FL 34484
2013-10-19 insert fax 352-433-4888
2013-10-19 insert phone 352-399-4494
2013-10-19 insert phone 44684217-1
2013-08-19 insert index_pages_linkeddomain google.com
2013-08-19 insert management_pages_linkeddomain google.com
2013-06-30 update person_description Heather C. Kirson => Heather C. Kirson
2013-06-30 update person_title Heather C. Kirson: Member of the Florida Bar; Attorney; Elder => Member of the Florida Bar; Attorney; Florida Bar Board Certified Elder Law Attorney
2013-04-11 delete person Poppy Dhanens
2013-04-11 insert person Renée V. Peppy