MANASOTA COMMERCIAL CONSTRUCTION - History of Changes


DateDescription
2023-02-09 delete email sc..@manasotaconstruction.com
2023-02-09 delete person Scott Smith
2022-04-06 delete email ma..@manasotaconstruction.com
2022-04-06 delete person Mark Unger
2022-04-06 insert email sc..@manasotaconstruction.com
2022-04-06 insert person Scott Smith
2021-12-11 delete source_ip 192.82.248.140
2021-12-11 insert source_ip 67.202.79.22
2019-09-06 delete president Stanley E. Stephens
2019-09-06 delete treasurer Stanley E. Stephens
2019-09-06 delete address 1111 8th Avenue West, Bradenton, FL
2019-09-06 delete address 5515 21st Avenue West, Suite D, Bradenton FL 34209
2019-09-06 delete person Greg Bustle
2019-09-06 delete person Stanley E. Stephens
2019-09-06 insert address 1001 3rd Avenue W., Suite 700, Bradenton, FL 34205
2019-09-06 insert address 1310 4th Ave. W., Bradenton, FL 34205
2019-09-06 insert address 7120 Beneva Road, Sarasota FL 34238
2019-09-06 insert fax (941) 552-4099
2019-09-06 insert person Lisa Bristow
2019-09-06 insert person MAC Exotic
2019-09-06 insert phone (941 )795-2732 x1
2019-09-06 insert phone (941) 366-8424
2019-09-06 insert phone (941) 720-0531
2019-09-06 insert phone (941) 748-1040 x160
2019-09-06 update primary_contact 5515 21st Avenue West, Suite D, Bradenton FL 34209 => 1310 4th Ave. W., Bradenton, FL 34205
2019-01-27 delete source_ip 184.172.0.43
2019-01-27 insert source_ip 192.82.248.140
2015-02-08 delete email sh..@manasotaconstruction.com
2015-02-08 delete email st..@manasotaconstruction.com
2015-02-08 delete index_pages_linkeddomain vp.com
2015-02-08 delete person Shawn Wood
2015-02-08 update person_title Kim Johnson: Safety => Risk Manager / Bookkeeping
2013-07-01 update website_status ServerDown => OK
2013-06-02 update website_status FlippedRobotsTxt => ServerDown
2013-05-30 update website_status OK => FlippedRobotsTxt