MAJESTIC REALTY - History of Changes


DateDescription
2023-09-12 update person_title Amber Berrios: Member of the KEY MANAGEMENT Team; Vice President, Associate Director of Capital Markets => Member of the KEY MANAGEMENT Team; Senior Vice President, Associate Director of Capital Markets
2023-08-10 insert person Melissa Nieto
2023-07-08 delete person Linda Casey
2023-06-04 delete phone (480) 977-2701
2023-06-04 insert person Jim Hardison
2023-06-04 insert phone (972) 726-0700
2023-06-04 update person_title Paul Bradford: Member of the KEY MANAGEMENT Team; Senior Vice President, Director of Capital Markets => Member of the KEY MANAGEMENT Team; Executive Vice President, Director of Capital Markets
2023-04-21 insert portfolio_pages_linkeddomain citrusplaza.com
2023-04-21 insert portfolio_pages_linkeddomain montereyparkvillage.com
2023-04-21 insert portfolio_pages_linkeddomain mtgrove.com
2023-04-21 insert portfolio_pages_linkeddomain themarketplaceindustry.com
2023-04-21 insert portfolio_pages_linkeddomain thevillagewalnut.com
2023-04-21 insert projects_pages_linkeddomain mcabp.com
2023-02-17 delete email mv..@commercelp.com
2023-02-17 delete portfolio_pages_linkeddomain citrusplaza.com
2023-02-17 delete portfolio_pages_linkeddomain montereyparkvillage.com
2023-02-17 delete portfolio_pages_linkeddomain mtgrove.com
2023-02-17 delete portfolio_pages_linkeddomain themarketplaceindustry.com
2023-02-17 delete portfolio_pages_linkeddomain thevillagewalnut.com
2023-02-17 delete projects_pages_linkeddomain maptiler.com
2023-02-17 insert person Ismael S. Acosta
2023-02-17 insert projects_pages_linkeddomain thevillagewalnut.com
2023-01-16 insert vp Cameron Pybus
2023-01-16 insert person Cameron Pybus
2023-01-16 insert portfolio_pages_linkeddomain citrusplaza.com
2023-01-16 insert portfolio_pages_linkeddomain montereyparkvillage.com
2023-01-16 insert portfolio_pages_linkeddomain mtgrove.com
2023-01-16 insert portfolio_pages_linkeddomain themarketplaceindustry.com
2023-01-16 insert portfolio_pages_linkeddomain thevillagewalnut.com
2022-12-15 delete vp Michael V. Kapoor
2022-12-15 insert cfo Jeffrey R. Staat
2022-12-15 insert evp Jeffrey R. Staat
2022-12-15 insert svp Michael V. Kapoor
2022-12-15 insert person Jeffrey R. Staat
2022-12-15 update person_title Michael V. Kapoor: Vice President; Member of the DEVELOPMENT TEAM => Senior Vice President; Member of the DEVELOPMENT TEAM
2022-11-14 delete person Hal Weis
2022-11-14 delete phone (562) 948-4338
2022-11-14 insert phone (512) 788-5001
2022-10-13 delete person Gary N. Wax
2022-10-13 update person_title Marty Perren: Senior Vice President Development => Vice President, District Manager, Commerce Construction Co., L.P.
2022-09-12 delete vp Will Lombard
2022-09-12 insert evp Craig Cavileer
2022-09-12 delete email al..@majesticrealty.com
2022-09-12 delete email bh..@majesticrealty.com
2022-09-12 delete email bm..@majesticrealty.com
2022-09-12 delete email bt..@majesticrealty.com
2022-09-12 delete email dc..@majesticrealty.com
2022-09-12 delete email jf..@majesticrealty.com
2022-09-12 delete email ko..@majesticrealty.com
2022-09-12 delete email kv..@majesticrealty.com
2022-09-12 delete email rm..@majesticrealty.com
2022-09-12 delete email sc..@majesticrealty.com
2022-09-12 delete email ts..@majesticrealty.com
2022-09-12 delete email wl..@majesticrealty.com
2022-09-12 delete person Will Lombard
2022-09-12 delete phone 404-467-5268
2022-09-12 insert about_pages_linkeddomain anthem.com
2022-09-12 insert contact_pages_linkeddomain anthem.com
2022-09-12 insert index_pages_linkeddomain anthem.com
2022-09-12 insert management_pages_linkeddomain anthem.com
2022-09-12 insert person Craig Cavileer
2022-09-12 insert projects_pages_linkeddomain anthem.com
2022-09-12 insert terms_pages_linkeddomain anthem.com
2022-09-12 update person_title Brandon Kline: Member of the DEVELOPMENT TEAM; Ownership Representative => Development Associate; Member of the DEVELOPMENT TEAM
2022-09-12 update person_title Robert Mumford: District Manager, Commerce Construction => Vice President, District Manager, Commerce Construction
2022-09-12 update person_title Ryan Merlette: Vice President, District Manager, Commerce Construction => Executive Vice President, Commerce Construction
2022-06-12 insert ceo Reon Roski
2022-06-12 update person_title Reon Roski: Member of the Board; Managing Director => Member of the Board; Managing Director; Chief Executive Officer
2022-05-12 delete svp John Semcken
2022-05-12 insert evp John Semcken
2022-05-12 delete phone (956) 726-8813
2022-05-12 insert phone (956) 726-8803
2022-05-12 update person_title John Semcken: Senior Vice President => Executive Vice President
2022-04-11 delete address the second quarter of 2021, Southern California
2022-04-11 delete fax 562.695.2329
2022-04-11 delete index_pages_linkeddomain wpengine.com
2022-04-11 insert phone +1 (562) 692-9581
2022-02-06 insert otherexecutives Katrina Roski
2022-02-06 insert vp Katrina Roski
2022-02-06 delete person Hal Weise
2022-02-06 delete phone (480) 977-2702
2022-02-06 insert email tt..@majesticrealty.com
2022-02-06 insert person Katrina Roski
2022-02-06 insert person Tanner Tremaine
2022-02-06 insert phone 480-977-2703
2021-09-02 insert address 703 W. 10th Street Austin, TX 78701
2021-09-02 insert phone 512-788-5000
2021-07-29 delete vp Jack Czerwinski
2021-07-29 delete person Jack Czerwinski
2021-07-29 insert address the second quarter of 2021, Southern California
2021-07-29 insert person Hal Weise
2021-07-29 insert phone (480) 977-2702
2021-06-27 update person_description Edward P. Roski Jr. => Edward P. Roski Jr.
2021-05-27 delete address 2555 E Camelback Rd., Suite 740 Phoenix, Arizona 85016
2021-05-27 insert address 2555 E Camelback Rd., Suite 210 Phoenix, Arizona 85016
2021-04-11 insert vp Jack Czerwinski
2021-04-11 delete phone (602) 481-2542
2021-04-11 update person_title Jack Czerwinski: Development Associate => Vice President
2020-08-08 delete address Majestic 55 Aurora CO
2020-03-04 insert otherexecutives David Bui
2020-03-04 insert svp David Bui
2020-03-04 update person_description David E. Bui => David Bui
2020-03-04 update person_title David Bui: Senior Vice President - Office => Senior Vice President; Member of the Board of Directors
2020-02-02 insert address Majestic 55 Aurora CO
2020-01-02 delete address 2439 Monarch Dr. Laredo, Texas 78045
2020-01-02 insert address 1309 Carriers Dr. Laredo, TX. 78045
2020-01-02 insert address 1309 Carriers Dr. Laredo, Texas 78045
2019-12-03 delete person Jakob Ackermann
2019-08-03 insert office_emails az..@commercelp.com
2019-08-03 insert vp Ali A. Zaré
2019-08-03 insert vp John Jo
2019-08-03 insert vp Matthew Vawter
2019-08-03 insert vp Michael V. Kapoor
2019-08-03 insert email az..@commercelp.com
2019-08-03 insert email mv..@commercelp.com
2019-08-03 insert person Ali A. Zaré
2019-08-03 insert person John Jo
2019-08-03 insert person Kayla Wilkie
2019-08-03 insert person Marty Perren
2019-08-03 insert person Matthew Vawter
2019-08-03 insert person Michael V. Kapoor
2019-08-03 insert person Sebastian Trujillo
2019-08-03 insert phone (303) 574-8903
2019-08-03 insert phone (404) 467-5262
2019-08-03 insert phone (562) 576-1610
2019-08-03 insert phone (562) 576-1617
2019-08-03 insert phone (562) 654-2754
2019-08-03 insert phone (562) 948-4393
2019-08-03 insert phone (562) 948-4395
2019-08-03 insert phone (965) 857-7022
2019-07-04 delete evp Kevin D. McCarthy
2019-07-04 delete otherexecutives Kevin D. McCarthy
2019-07-04 insert evp Kent Valley
2019-07-04 insert otherexecutives Kent Valley
2019-07-04 delete person Kevin D. McCarthy
2019-07-04 delete phone (562) 948-4394
2019-07-04 insert person Kent Valley
2019-02-16 delete address 10210 N Central Expressway, Suite 115 Dallas, Texas 75231
2019-02-16 delete phone (562) 948-4339
2019-02-16 insert address 131 E. Exchange Ave, Suite 220 Fort Worth, Texas 76164
2019-02-16 insert phone (817) 710-7367
2019-02-16 insert projects_pages_linkeddomain maptiler.com
2018-12-02 delete vp Kyle K. Valley
2018-12-02 insert svp Kyle K. Valley
2018-12-02 update person_title Kyle K. Valley: Vice President => Senior Vice President
2018-10-27 insert phone (480) 977-2701
2018-08-19 delete address 2575 E Camelback Rd., Suite 870 Phoenix, Arizona 85016
2018-08-19 insert address 2555 E Camelback Rd., Suite 740 Phoenix, Arizona 85016
2018-05-23 delete otherexecutives Josh Wheeler
2018-05-23 delete vp Josh Wheeler
2018-05-23 delete address One Security Center 3490 Piedmont Rd. N.E., #210 Atlanta, GA 30305
2018-05-23 delete email jo..@majesticrealty.com
2018-05-23 delete person Josh Wheeler
2018-05-23 delete phone 817-710-7367
2018-05-23 insert address One Security Center 3490 Piedmont Rd. N.E., #300 Atlanta, GA 30305
2018-04-05 insert address 2575 E Camelback Rd., Suite 870 Phoenix, Arizona 85016
2018-04-05 insert address 4660 NE Belknap Court #101-I Hillsboro, Oregon 97124
2018-04-05 insert phone (602) 481-2542
2018-04-05 insert phone (971) 712-6119
2018-02-17 insert projects_pages_linkeddomain mccaurora.com
2017-12-06 delete partner The Principal Financial Group
2017-11-01 delete svp Kerby Smith
2017-11-01 delete email ks..@majesticrealty.com
2017-11-01 delete person Kerby Smith
2017-11-01 delete phone (817) 710-7366
2017-07-14 delete email as..@majesticrealty.com
2017-07-14 delete email bt..@majesticrealty.com
2017-07-14 delete email ek..@majesticrealty.com
2017-07-14 delete email js..@majesticrealty.com
2017-07-14 delete email ky..@majesticrealty.com
2017-07-14 delete email rm..@majesticrealty.com
2017-07-14 delete email ts..@majesticrealty.com
2017-06-06 delete email cc..@majesticrealty.com
2017-06-06 delete email dh..@majesticrealty.com
2017-06-06 delete email fi..@majesticrealty.com
2017-06-06 delete email gk..@majesticrealty.com
2017-06-06 delete email ja..@commercelp.com
2017-06-06 delete email jb..@commercelp.com
2017-06-06 delete email jh..@majesticrealty.com
2017-06-06 delete email km..@majesticrealty.com
2017-06-06 delete email md..@majesticrealty.com
2017-06-06 delete email re..@majesticrealty.com
2017-06-06 delete email rh..@majesticrealty.com
2017-06-06 delete email sc..@majesticrealty.com
2017-06-06 delete email wh..@majesticrealty.com
2017-06-06 delete source_ip 184.106.55.82
2017-06-06 insert about_pages_linkeddomain wpengine.com
2017-06-06 insert career_pages_linkeddomain wpengine.com
2017-06-06 insert contact_pages_linkeddomain wpengine.com
2017-06-06 insert index_pages_linkeddomain wpengine.com
2017-06-06 insert management_pages_linkeddomain wpengine.com
2017-06-06 insert partner_pages_linkeddomain wpengine.com
2017-06-06 insert portfolio_pages_linkeddomain wpengine.com
2017-06-06 insert projects_pages_linkeddomain wpengine.com
2017-06-06 insert source_ip 104.197.245.216
2017-03-07 update person_description John Semcken => John Semcken
2017-01-19 delete address 4050 W. Sunset Road, Suite H Las Vegas, NV 89118
2017-01-19 delete partner J.P. Morgan Chase Co.
2017-01-19 insert partner East West Bank
2017-01-19 insert partner J.P. Morgan Chase Bank
2017-01-19 insert partner Manufacturers Bank
2016-11-19 delete otherexecutives Al Sorrels
2016-11-19 delete vp Al Sorrels
2016-11-19 insert svp Al Sorrels
2016-11-19 insert address 2439 Monarch Dr. Laredo, Texas 78045
2016-11-19 insert phone (956) 726-8813
2016-11-19 update person_title Al Sorrels: Vice President; Co. in 2005 As Vice President, Director of Development; Director of Development => Senior Vice President
2016-11-19 update person_title Gail Kiralla: Senior Vice President, Corporate Operations, Board Member => Executive Vice President - Corporate Operations, Board Member
2016-11-19 update person_title Kevin D. McCarthy: Executive Vice President; Member of the Board; Director of Development => Executive Vice President; Member of the Board
2016-11-19 update person_title Randall C. Hertel: Executive Vice President; Member of the Board; Director of Development => Executive Vice President; Member of the Board
2016-11-19 update person_title Stan Conway: Member of the Board; Executive Vice President; Director of Development => Member of the Board; Executive Vice President
2016-08-15 insert projects_pages_linkeddomain mtgrove.com
2016-02-29 delete address 5400 LBJ Freeway, Suite 110 Dallas, Texas 75240
2016-02-29 insert address 10210 N Central Expressway, Suite 115 Dallas, Texas 75231
2016-02-29 insert fax (972) 232-3761
2016-02-29 update person_description William Hayden => William R. Hayden
2016-01-17 delete address 131 East Exchange Avenue, Suite 235 Fort Worth, Texas 76164
2016-01-17 delete phone (303) 574-8901
2016-01-17 delete phone (817) 403-3067
2016-01-17 delete phone (817) 625-0028
2016-01-17 delete phone 817-625-0011
2016-01-17 delete phone 817-625-0045
2016-01-17 insert address 131 East Exchange Avenue, Suite 212 Fort Worth, Texas 76164
2016-01-17 insert phone (817) 710-7366
2016-01-17 insert phone (817) 710-7367
2016-01-17 insert phone 817-710-7365
2016-01-17 update primary_contact 131 East Exchange Avenue, Suite 235 Fort Worth, Texas 76164 => 131 East Exchange Avenue, Suite 212 Fort Worth, Texas 76164
2015-10-18 delete career_pages_linkeddomain formstack.com
2015-08-27 delete address Majestic Bethlehem Center #3 - Earthwork Underway Buildings up to 2,000,000 SF Available for Lease - Bethlehem, PA
2015-08-27 delete partner Prudential Capital Group
2015-08-27 insert partner Prudential Mortgage Capital Company
2015-08-27 update person_description Kerby Smith => Kerby Smith
2015-07-16 insert address 131 East Exchange Avenue, Suite 235, Fort Worth, Texas 76164
2015-07-16 insert phone (817) 625-0045
2015-04-18 delete svp Randall C. Hertel
2015-04-18 insert evp Randall C. Hertel
2015-04-18 update person_title Randall C. Hertel: Senior Vice President; Member of the Board; Director of Development => Executive Vice President; Member of the Board; Director of Development
2015-03-06 delete evp Jay H. Bradford
2015-03-06 delete otherexecutives Jay H. Bradford
2015-03-06 delete svp Stan Conway
2015-03-06 insert evp Stan Conway
2015-03-06 insert otherexecutives Josh Wheeler
2015-03-06 delete person Jay H. Bradford
2015-03-06 update person_description Josh Wheeler => Josh Wheeler
2015-03-06 update person_title Josh Wheeler: Vice President => Vice President; Director of Development
2015-03-06 update person_title Stan Conway: Member of the Board; Senior Vice President; Director of Development => Member of the Board; Executive Vice President; Director of Development
2014-12-21 insert address Majestic Bethlehem Center #3 - Earthwork Underway Buildings up to 2,000,000 SF Available for Lease - Bethlehem, PA
2014-11-15 delete address 4155 W. Russell Road, Suite C, Las Vegas, Nevada 89118
2014-11-15 insert address 4050 W. Sunset Road, Suite H Las Vegas, NV 89118
2014-11-15 insert address 4050 W. Sunset Road, Suite H, Las Vegas, Nevada 89118
2014-08-28 delete svp Kevin D. McCarthy
2014-08-28 insert evp Kevin D. McCarthy
2014-08-28 update person_title Kevin D. McCarthy: Senior Vice President; Member of the Board; Director of Development => Executive Vice President; Member of the Board; Director of Development
2014-04-08 delete cfo Jay H. Bradford
2014-04-08 insert cfo Michael Durham
2014-04-08 insert evp Michael Durham
2014-04-08 insert otherexecutives Michael Durham
2014-04-08 insert email md..@majesticrealty.com
2014-04-08 insert person Michael Durham
2014-04-08 insert phone (562)948-4333
2014-04-08 update person_title Jay H. Bradford: Executive Vice President; Chief Financial Officer; Member of the Board => Executive Vice President; Member of the Board
2013-10-19 update website_status FlippedRobots => OK
2013-10-19 delete index_pages_linkeddomain landofthefreefoundation.com
2013-10-19 delete source_ip 64.208.185.10
2013-10-19 insert source_ip 184.106.55.82
2013-10-19 update robots_txt_status www.majesticrealty.com: 404 => 200
2013-10-07 update website_status OK => FlippedRobots
2013-04-04 delete email as..@commercelp.com
2013-04-04 delete email jg..@majesticrealty.com
2013-04-04 delete email sp..@majesticrealty.com
2013-04-04 delete person Jon Grunzweig
2013-04-04 delete person Scott Perkins
2013-04-04 delete person Tony Stoffel
2013-04-04 insert email ek..@majesticrealty.com
2013-04-04 insert email es..@commercelp.com
2013-04-04 insert person Ed Konjoyan
2013-04-04 insert person Eric Scheler
2013-02-26 delete email cc..@majesticrealty.com
2013-02-26 delete person Carr Carothers
2013-02-26 update person_title Will Lombard