NORTH AMERICAN PROPERTIES - History of Changes


DateDescription
2024-04-03 delete cmo Cayley Mullen
2024-04-03 delete otherexecutives Kim Jostworth
2024-04-03 insert cfo Kim Jostworth
2024-04-03 delete person Emily Narchus
2024-04-03 delete person Sally Westendorf
2024-04-03 delete person Sami Harris
2024-04-03 insert person Colton Redmon
2024-04-03 insert person Jake Campoli
2024-04-03 insert person Kaitlyn Ferrara
2024-04-03 insert person Keri Kilroy
2024-04-03 insert person Luke Williams
2024-04-03 insert person Sami Fisher
2024-04-03 insert person Shannon Falo
2024-04-03 update person_title Callaghan Luby: Director, Investments; Director, Investments, NAP Executive Staff => Director, Family Office & Investments, NAP Executive Staff; Director, Family Office & Investments
2024-04-03 update person_title Cayley Mullen: Vice President of Marketing; Assistant Manager of Guest Experience at Avalon; Vice President of Marketing, NAP Atlanta => Senior Vice President of Marketing; Assistant Manager of Guest Experience at Avalon; Senior Vice President of Marketing, NAP Atlanta
2024-04-03 update person_title Danielle Nelson: Portfolio Support Specialist, NAP Cincinnati => Portfolio Support Specialist, Multifamily, NAP Cincinnati
2024-04-03 update person_title Kim Jostworth: Finance; Senior Director => Chief Financial Officer
2024-04-03 update person_title Tim Cummings: Accounting Manager, Financial Operations => Accounting Manager, Financial Operations, Multifamily
2023-09-29 insert otherexecutives Nick Lombardo
2023-09-29 insert person Conor Abel
2023-09-29 update person_title Nick Lombardo: Development Manager => Vice President, Development
2023-07-28 delete person Kari Edwards
2023-07-28 delete person Michael Upole
2023-07-28 delete person Russ Hipsky
2023-07-28 insert person Bridgette Hager
2023-07-28 insert person Danielle Nelson
2023-04-20 delete person Shannon Dyess
2023-04-20 insert person Devin Philpot
2023-03-20 insert cfo Donnie Banks
2023-03-20 update person_title Adam Schwegman: Partner, Senior Vice President of Leasing => Partner and Senior Vice President of Leasing; Partner, Executive Vice President of Leasing
2023-03-20 update person_title Andrew Wullenweber: Accounting Manager, Investments => Accounting Manager, Compliance
2023-03-20 update person_title Callaghan Luby: Director, Financial Operations, NAP Executive Staff; Director, Financial Operations => Director, Investments; Director, Investments, NAP Executive Staff
2023-03-20 update person_title Darla Jennings: AP Accountant, Operations; AP Accountant, Operations, NAP Executive Staff => Manager, Accounts Payable, NAP Executive Staff; Manager, Accounts Payable
2023-03-20 update person_title Donnie Banks: Director, Business Intelligence, NAP Executive Staff; Director, Business Intelligence => Director, Finance; Director, Finance, NAP Executive Staff
2023-03-20 update person_title Josh Rinear: Senior Accountant, Operations => Accounting Manager, Operations
2023-02-16 delete personal_emails ch..@naproperties.com
2023-02-16 delete email ch..@naproperties.com
2023-02-16 delete person Charles Randolph
2023-02-16 insert address 12561 New Brittany Boulevard Fort Myers, FL 33907
2023-02-16 insert address 12561 New Brittany Boulevard Ft. Myers, Florida 33907
2023-01-15 delete person Amy Townsend
2023-01-15 insert person Ryan Sweeny
2023-01-15 update person_title Geoff Sharp: Superintendent, NAP Space Coast; Superintendent => Superintendent, NAP No Bio; Superintendent
2022-12-14 delete person Ryan Entsminger
2022-12-14 insert person Kameron Massey
2022-12-14 insert person Molly Jones
2022-11-13 delete person Regan Thomas
2022-11-13 insert person Tanya DeGeorge
2022-11-13 insert person Timothy Puckett
2022-11-13 update person_title Jill Marsolek: Administrative Assistant => Construction Administrator, NAP Dallas
2022-10-12 insert personal_emails cr..@naproperties.com
2022-10-12 delete email cr..@naproperties.com
2022-10-12 insert email cr..@naproperties.com
2022-10-12 insert person Lauren Ness
2022-10-12 insert person Sami Harris
2022-10-12 insert phone 1.866.973.6642
2022-09-11 delete ceo Mike Pacillio
2022-09-11 insert cco Britni Johnson
2022-09-11 insert cfo Sue Sprehn
2022-09-11 insert cmo Cayley Mullen
2022-09-11 insert cmo Sara Hemmer
2022-09-11 insert otherexecutives Jim Hobson
2022-09-11 insert otherexecutives Joey Pellicone
2022-09-11 insert personal_emails am..@naproperties.com
2022-09-11 insert personal_emails da..@naproperties.com
2022-09-11 delete address 1 Levee Way Newport, Kentucky 41071 Newport, Kentucky
2022-09-11 delete address 1000 Chevalier Avenue Sayreville, New Jersey 08872
2022-09-11 delete address 101 East Corry Street, Cincinnati, Ohio 45219 Ohio
2022-09-11 delete address 1022 Texan Trail, Grapevine, Texas 76051 Texas
2022-09-11 delete address 1160 Old Johnson Ferry Road Sandy Springs, Georgia 30328 Georgia
2022-09-11 delete address 1175 Peachtree St., Suite 1650 Atlanta, Georgia 30361
2022-09-11 delete address 13121 Paul J. Doherty Parkway, Fort Myers, Florida 33913 Florida
2022-09-11 delete address 1380 Atlantic Drive NW, Atlanta, Georgia 30363 Georgia
2022-09-11 delete address 1412 Jackson Street, Suite 1 Fort Myers, Florida 33901
2022-09-11 delete address 1900 Hickory St., Suite B Melbourne, Florida 32901
2022-09-11 delete address 220 25th Avenue North, Nashville, Tennessee 37203 Tennessee
2022-09-11 delete address 2200 Avalon Boulevard, Alpharetta, Georgia 30009 Georgia
2022-09-11 delete address 345 East 7th Street, Cincinnati, Ohio 45202 Ohio
2022-09-11 delete address 404 East Gaines Street, Tallahassee, Florida 32399 Florida
2022-09-11 delete address 427 Nichol Mill Lane Franklin, Tennessee 37067 Franklin
2022-09-11 delete address 4475 Roswell Road, Marietta, Georgia 30062 Georgia
2022-09-11 delete address 5225 Town & Country Boulevard, Frisco, Texas 75034
2022-09-11 delete address 5504 West Oak Ridge Road Orlando, Florida 32819 Florida
2022-09-11 delete address 655 Dekalb Avenue NE Atlanta, Georgia 30307 Georgia
2022-09-11 delete address 6907 Wooster Pike, Cincinnati, Ohio 45227 Ohio
2022-09-11 delete address 707 West Gaines Street, Tallahassee, Florida 32304 Florida
2022-09-11 delete address 720 Ralph McGill Boulevard NE, Atlanta, Georgia 30312 Georgia
2022-09-11 delete address Birkdale Commons Pkwy & Sam Furr Road Huntersville,, NC 28078
2022-09-11 delete address Mixed-Use 14th & Peachtree, 1175 Peachtree Street NE, Atlanta, Georgia 30361
2022-09-11 delete contact_pages_linkeddomain avenueeastcobb.com
2022-09-11 delete contact_pages_linkeddomain birkdalevillage.com
2022-09-11 delete contact_pages_linkeddomain cascadesproject.com
2022-09-11 delete contact_pages_linkeddomain colonysquaremidtown.com
2022-09-11 delete contact_pages_linkeddomain encoreapartments.com
2022-09-11 delete contact_pages_linkeddomain experienceavalon.com
2022-09-11 delete contact_pages_linkeddomain experienceriverton.com
2022-09-11 delete contact_pages_linkeddomain google.com
2022-09-11 delete contact_pages_linkeddomain marriott.com
2022-09-11 delete contact_pages_linkeddomain newportonthelevee.com
2022-09-11 delete contact_pages_linkeddomain positanohomes.com
2022-09-11 delete contact_pages_linkeddomain publix.com
2022-09-11 delete contact_pages_linkeddomain ravelloboutiqueaptsfrisco.com
2022-09-11 delete contact_pages_linkeddomain swscondos.com
2022-09-11 delete contact_pages_linkeddomain uptownrents.com
2022-09-11 delete management_pages_linkeddomain publix.com
2022-09-11 delete person Livingood Condos
2022-09-11 delete person Mark Morris
2022-09-11 delete person Whitney Joseph
2022-09-11 delete source_ip 20.49.104.18
2022-09-11 insert address 1010 on the Rhine Cincinnati, Ohio
2022-09-11 insert address 1175 Peachtree Street, Suite 1650 Atlanta, Georgia 30361
2022-09-11 insert address 1412 Jackson Street, Suite 1 Ft. Myers, Florida 33901
2022-09-11 insert address 1900 Hickory Street, Suite B Melbourne, Florida 32901
2022-09-11 insert address 212 E. Third Street, Suite 300 Cincinnati, Ohio 45202
2022-09-11 insert address 212 E. Third Street, Suite 300 Cincinnati, Ohio 45202 Dallas
2022-09-11 insert address 2770 Observatory Cincinnati, Ohio
2022-09-11 insert address North 680 Schaumburg, Illinois
2022-09-11 insert contact_pages_linkeddomain pixelparade.co
2022-09-11 insert email am..@naproperties.com
2022-09-11 insert email da..@naproperties.com
2022-09-11 insert index_pages_linkeddomain pixelparade.co
2022-09-11 insert management_pages_linkeddomain pixelparade.co
2022-09-11 insert person Barbara Garrett
2022-09-11 insert person Brandon Quillen
2022-09-11 insert person Britni Johnson
2022-09-11 insert person Brooke Massey
2022-09-11 insert person Cayley Mullen
2022-09-11 insert person Charles Randolph
2022-09-11 insert person Charlie Lindsey
2022-09-11 insert person Chris Flaig
2022-09-11 insert person Chris Shannon
2022-09-11 insert person Cristine Sivec
2022-09-11 insert person Dan Shannon
2022-09-11 insert person David Pugh
2022-09-11 insert person Emily Narchus
2022-09-11 insert person Jay Yu
2022-09-11 insert person Jill Marsolek
2022-09-11 insert person Jim Hobson
2022-09-11 insert person Joan Thompson
2022-09-11 insert person Joey Pellicone
2022-09-11 insert person Kaitlyn Storie
2022-09-11 insert person Ludovic Kirby
2022-09-11 insert person Maggie Hobbs
2022-09-11 insert person Mallory Maxwell
2022-09-11 insert person Mandy Eichenseer
2022-09-11 insert person Margaret Craig
2022-09-11 insert person Mark Veith
2022-09-11 insert person Matt Bower
2022-09-11 insert person Michael Lant
2022-09-11 insert person Michael Saadalla
2022-09-11 insert person Nick Lombardo
2022-09-11 insert person Reagan Williams
2022-09-11 insert person Regan Thomas
2022-09-11 insert person Richard Sanchez
2022-09-11 insert person Ryan Entsminger
2022-09-11 insert person Sara Hemmer
2022-09-11 insert person Shannon Dyess
2022-09-11 insert person Sue Sprehn
2022-09-11 insert person Tanner Gill
2022-09-11 insert person Tiffany Hein
2022-09-11 insert person Tim Cummings
2022-09-11 insert phone 239 938 3306
2022-09-11 insert source_ip 162.159.137.54
2022-09-11 insert source_ip 162.159.136.54
2022-09-11 update person_title Kari Edwards: Administrative Assistant => Property Manager
2022-09-11 update person_title Kevin Polston: Project Executive at Riverton => Project Executive
2022-09-11 update person_title Mike Pacillio: Managing Partner => Managing Partner, Dallas
2022-09-11 update website_status InternalTimeout => OK
2022-04-13 update website_status OK => InternalTimeout
2022-03-13 insert address 2992 Rodina Dr., Melbourne, Florida 32940 Florida
2022-03-13 insert address 4475 Roswell Road, Marietta, Georgia 30062 Georgia
2022-03-13 insert contact_pages_linkeddomain avenueeastcobb.com
2022-03-13 insert projects_pages_linkeddomain avenueeastcobb.com
2021-12-12 delete source_ip 35.166.188.245
2021-12-12 insert person Kevin Polston
2021-12-12 insert source_ip 20.49.104.18
2021-08-17 delete person Mark Toro
2021-08-17 insert address 1900 Hickory St., Suite B Melbourne, Florida 32901
2021-08-17 update person_title Shawn McIntyre: Partner; Managing Partner; Managing Partner of NAP Florida => Managing Partner; Managing Partner of NAP Florida
2021-06-11 delete svp Nick Rabin
2021-06-11 delete person Nick Rabin
2021-04-17 update person_title Shawn McIntyre: Partner; Managing Partner => Partner; Managing Partner; Managing Partner of NAP Florida
2021-02-23 delete person Wes Goebel
2021-01-22 insert address 90 Trophy Club Drive, Suite 104 Trophy Club, Texas 76262
2021-01-22 insert address Birkdale Commons Pkwy & Sam Furr Road Huntersville,, NC 28078
2021-01-22 insert contact_pages_linkeddomain birkdalevillage.com
2021-01-22 insert projects_pages_linkeddomain birkdalevillage.com
2020-09-22 delete ceo Richard Munger
2020-09-22 delete coo Vicky Boyce
2020-09-22 delete person Richard Munger
2020-09-22 delete person Vicky Boyce
2020-09-22 delete phone 513 123 4567
2020-09-22 insert phone 513 795 5255
2020-09-22 insert terms_pages_linkeddomain residentportal.com
2020-07-13 delete person Travis Redden
2020-05-06 delete chro Sandra Winkle
2020-05-06 delete person Sandra Winkle
2020-03-07 insert coo Vicky Boyce
2020-03-07 delete contact_pages_linkeddomain edgeotb.com
2020-03-07 delete contact_pages_linkeddomain havenatavalon.com
2020-03-07 delete contact_pages_linkeddomain liveatemblem.com
2020-03-07 delete contact_pages_linkeddomain thehillatl.com
2020-03-07 delete contact_pages_linkeddomain verandaatavalon.com
2020-03-07 delete projects_pages_linkeddomain edgeotb.com
2020-03-07 delete projects_pages_linkeddomain liveatemblem.com
2020-03-07 delete projects_pages_linkeddomain thehillatl.com
2020-03-07 update person_title Vicky Boyce: Partner - Chief Operating Officer Atlanta => Chief Operating Officer; Partner
2020-02-06 delete address 655 Dekalb Avenue, Atlanta, Georgia 30307 Georgia
2020-02-06 delete contact_pages_linkeddomain anthemonashley.com
2020-02-06 insert address 655 Dekalb Avenue NE Atlanta, Georgia 30307 Georgia
2020-01-05 delete ceo Mark Toro
2020-01-05 delete chiefinvestmentofficer Tim Perry
2020-01-05 delete cmo Carla Cox
2020-01-05 delete otherexecutives Justin Long
2020-01-05 insert ceo Richard Munger
2020-01-05 insert ceo Tim Perry
2020-01-05 insert chairman Mark Toro
2020-01-05 delete address 6400 Sugarloaf Parkway Duluth, Georgia 30097
2020-01-05 delete contact_pages_linkeddomain experiencerevel.com
2020-01-05 delete contact_pages_linkeddomain highstreetatlanta.com
2020-01-05 delete person Carla Cox
2020-01-05 delete person John Kelley
2020-01-05 delete person Justin Long
2020-01-05 delete projects_pages_linkeddomain experiencerevel.com
2020-01-05 delete projects_pages_linkeddomain highstreetatlanta.com
2020-01-05 update person_title Mark Toro: Atlanta Office Co - Founder; Partner; Managing Partner => Atlanta Office Co - Founder; Chairman of the Board
2020-01-05 update person_title Richard Munger: Partner and Senior Vice President of Residential Development; Partner, Senior Vice President of Residential Development => Managing Partner
2020-01-05 update person_title Tim Perry: Chief Investment Officer; Partner => Managing Partner
2019-12-06 delete cmo Liz Gillespie
2019-12-06 delete person Liz Gillespie
2019-12-06 update person_title Keith Benator: Vice President of Investments => Director, Capital Markets
2019-12-06 update person_title Maggie Dillman: Tax Director => Director, Tax
2019-12-06 update person_title Sally Westendorf: Senior Investor Accountant => Director, Family Office
2019-12-06 update person_title Wes Goebel: Senior Vice President, Strategic Investments => Senior Vice President, Investments
2019-10-06 delete person Carolyn Lindeman
2019-10-06 delete person Kate Fitzgerald
2019-10-06 insert contact_pages_linkeddomain highstreetatlanta.com
2019-10-06 insert projects_pages_linkeddomain highstreetatlanta.com
2019-09-06 delete address 1000 Chevalier Avenue Sayreville, New Jersey 08961
2019-09-06 delete address 2829 South Lakeline Boulevard, Cedar Park, Texas 78613 Texas
2019-09-06 insert address 1000 Chevalier Avenue Sayreville, New Jersey 08872
2019-09-06 insert contact_pages_linkeddomain ravelloboutiqueaptsfrisco.com
2019-09-06 insert projects_pages_linkeddomain ravelloboutiqueaptsfrisco.com
2019-08-07 delete vp Craig Kopko
2019-08-07 delete person Craig Kopko
2019-08-07 delete person Jill Prendergast
2019-08-07 insert contact_pages_linkeddomain newportonthelevee.com
2019-08-07 insert projects_pages_linkeddomain newportonthelevee.com
2019-07-07 insert person Vicky Boyce
2019-07-07 update person_description Tim Perry => Tim Perry
2019-06-06 insert person Wes Goebel
2019-06-06 update person_title Sheri Ross: NAP 's Director of Leasing; Director of Leasing => Vice President of Leasing; NAP 's Vice President of Leasing
2019-04-05 insert svp Nick Rabin
2019-04-05 delete address 1160 Old Johnson Ferry Road Atlanta, Georgia 30328 Georgia
2019-04-05 delete address 6907 Wooster Pike, Mariemont, Ohio 45227 Ohio
2019-04-05 delete person David Weinert
2019-04-05 insert address 1160 Old Johnson Ferry Road Sandy Springs, Georgia 30328 Georgia
2019-04-05 insert address 6907 Wooster Pike, Cincinnati, Ohio 45227 Ohio
2019-04-05 update person_title Nick Rabin: Asset Manager => Senior Vice President
2019-02-23 delete contact_pages_linkeddomain americancampus.com
2019-02-23 delete contact_pages_linkeddomain atlanticstation.com
2019-02-23 delete contact_pages_linkeddomain livethepark.com
2019-02-23 delete contact_pages_linkeddomain mariemontlifestyle.com
2019-02-23 delete projects_pages_linkeddomain americancampus.com
2019-02-23 delete projects_pages_linkeddomain anthemonashley.com
2019-02-23 delete projects_pages_linkeddomain atlanticstation.com
2019-02-23 delete projects_pages_linkeddomain livethepark.com
2019-02-23 delete projects_pages_linkeddomain mariemontlifestyle.com
2018-12-17 delete address North 680 Schaumburg, Illinois
2018-10-23 delete person Kara Pallutto
2018-09-20 delete address 5275 Town & Country Boulevard, Frisco, Texas 75034
2018-09-20 delete contact_pages_linkeddomain amalfistonebriar.com
2018-09-20 delete projects_pages_linkeddomain amalfistonebriar.com
2018-08-14 delete vp Kevin Groneck
2018-08-14 insert cmo Carla Cox
2018-08-14 delete management_pages_linkeddomain parkcentralatlanta.com
2018-08-14 delete person Kevin Groneck
2018-08-14 insert address South Lebanon, OH 45065 513.342.2141 Centennial Station Hyde Park 4209 Erie Avenue Cincinnati, OH 45227
2018-08-14 insert management_pages_linkeddomain livethepark.com
2018-08-14 insert person Abigail Dicks
2018-08-14 insert person Carla Cox
2018-08-14 insert person Denise Buttry
2018-08-14 insert person Joan Thompson
2018-08-14 insert person Kara Pallutto
2018-08-14 insert person Kari Edwards
2018-08-14 insert person Lindsey Magura
2018-06-27 delete email br..@naproperties.com
2018-06-27 insert address 1 Levee Way Newport, Kentucky 41071 Newport, Kentucky
2018-06-27 insert address 6400 Sugarloaf Parkway Duluth, Georgia 30097
2018-06-27 insert contact_pages_linkeddomain experiencerevel.com
2018-06-27 insert projects_pages_linkeddomain experiencerevel.com
2018-04-25 delete person Luke Morton
2018-03-28 insert person Keith Benator
2018-03-28 insert person Whitney Joseph
2018-02-03 insert address 212 E. 3rd Street, Suite 300 Cincinnati, Ohio 45202
2017-12-26 delete contact_pages_linkeddomain prospectportal.com
2017-12-26 delete contact_pages_linkeddomain residentportal.com
2017-12-26 delete terms_pages_linkeddomain prospectportal.com
2017-12-26 delete terms_pages_linkeddomain residentportal.com
2017-11-19 delete contact_pages_linkeddomain 101eastcorry.com
2017-11-19 delete projects_pages_linkeddomain 101eastcorry.com
2017-11-19 insert address 1000 Chevalier Avenue Sayreville, New Jersey 08961
2017-11-19 insert contact_pages_linkeddomain experienceriverton.com
2017-11-19 insert contact_pages_linkeddomain havenatavalon.com
2017-11-19 insert contact_pages_linkeddomain thehillatl.com
2017-11-19 insert contact_pages_linkeddomain uptownrents.com
2017-11-19 insert email br..@naproperties.com
2017-11-19 insert projects_pages_linkeddomain experienceriverton.com
2017-11-19 insert projects_pages_linkeddomain thehillatl.com
2017-11-19 insert projects_pages_linkeddomain uptownrents.com
2017-10-21 update website_status FlippedRobots => OK
2017-10-21 delete source_ip 104.131.123.201
2017-10-21 insert source_ip 35.166.188.245
2017-09-25 update website_status OK => FlippedRobots
2017-05-19 delete terms_pages_linkeddomain youtube.com
2017-05-19 insert contact_pages_linkeddomain prospectportal.com
2017-05-19 insert contact_pages_linkeddomain residentportal.com
2017-05-19 insert terms_pages_linkeddomain prospectportal.com
2017-05-19 insert terms_pages_linkeddomain residentportal.com
2017-02-08 delete address South Lebanon, OH 45065 513.342.2141 Centennial Station Hyde Park 4209 Erie Avenue Cincinnati, OH 45227
2017-02-08 insert address South Lebanon, OH 45065 513.342.2141 Seven at Broadway Downtown 345 East 7th Street Cincinnati, OH 45202
2017-01-05 delete phone 512-546-7284
2017-01-05 insert contact_pages_linkeddomain aptx.cm
2016-10-28 delete address South Lebanon, OH 45065 513.342.2141 Seven at Broadway Downtown 345 East 7th Street Cincinnati, OH 45202
2016-10-28 insert address South Lebanon, OH 45065 513.342.2141 Centennial Station Hyde Park 4209 Erie Avenue Cincinnati, OH 45227
2016-09-29 delete address Lakeline West 2801 S. Lakeline Blvd Cedar Park, TX 78613
2016-09-29 insert address South Lebanon, OH 45065 513.342.2141 Seven at Broadway Downtown 345 East 7th Street Cincinnati, OH 45202
2016-08-04 delete phone 859.838.1165
2016-08-04 insert phone 859.647.6380
2016-06-26 delete address 264 19th Street NW, Suite 2200 Atlanta, GA 30363
2016-06-26 delete fax 404 685 8007
2016-06-26 delete phone 513.202.6987
2016-06-26 delete phone 513.234.0659
2016-06-26 delete phone 513.272.6789
2016-06-26 delete phone 859.647.6380
2016-06-26 delete phone 859.781.2886
2016-06-26 insert address 1175 Peachtree Street, Suite 1650 Atlanta, GA 30361
2016-06-26 insert fax 404 601 3848
2016-06-26 insert phone 513.342.1626
2016-06-26 insert phone 513.342.2141
2016-06-26 insert phone 513.342.3987
2016-06-26 insert phone 859.838.1148
2016-06-26 insert phone 859.838.1165
2016-01-13 delete address 1412 Jackson Street Ft. Myers, FL 33901
2016-01-13 insert address 1412 Jackson Street, Suite 1 Ft. Myers, FL 33901
2015-11-01 insert chiefinvestmentofficer Tim Perry
2015-11-01 delete address 7500 College Parkway Ft. Myers, FL 33907
2015-11-01 delete source_ip 162.209.66.55
2015-11-01 insert address 1412 Jackson Street Ft. Myers, FL 33901
2015-11-01 insert person Donel Autin
2015-11-01 insert source_ip 104.131.123.201
2015-11-01 update person_description Tim Perry => Tim Perry
2015-11-01 update person_title Tim Perry: Director of Investments / Atlanta, GA => Partner, Chief Investment Officer / Atlanta, GA; Chief Investment Officer
2015-05-16 delete email vi..@nreionline.com
2015-05-16 delete portfolio_pages_linkeddomain napcincinnati.com
2015-05-16 update website_status FlippedRobots => OK
2015-04-24 update website_status OK => FlippedRobots
2015-03-27 update website_status FlippedRobots => OK
2015-03-27 delete person LISA ART
2015-03-27 insert address Broadway 345 E. Seventh Street Cincinnati, OH 45202
2015-03-27 insert contact_pages_linkeddomain sevenatbroadwayresidents.com
2015-03-27 insert email vi..@nreionline.com
2015-03-27 insert phone 513.721.9777
2015-03-27 insert portfolio_pages_linkeddomain 65westapartments.com
2015-03-27 insert portfolio_pages_linkeddomain euclidsquareapartments.com
2015-03-27 insert portfolio_pages_linkeddomain myskyharborapartments.com
2015-03-08 update website_status OK => FlippedRobots
2015-02-08 update website_status FlippedRobots => OK
2015-02-08 delete portfolio_pages_linkeddomain 65westapartments.com
2015-02-08 delete portfolio_pages_linkeddomain atlanticstation.com
2015-02-08 delete portfolio_pages_linkeddomain euclidsquareapartments.com
2015-02-08 delete portfolio_pages_linkeddomain myskyharborapartments.com
2015-02-08 delete portfolio_pages_linkeddomain wpengine.com
2015-02-08 insert portfolio_pages_linkeddomain amazonaws.com
2015-02-08 update person_description LIZ GILLESPIE => LIZ GILLESPIE
2015-01-20 update website_status OK => FlippedRobots
2014-12-23 update website_status FlippedRobots => OK
2014-12-23 delete contact_pages_linkeddomain boho4w.com
2014-12-23 delete source_ip 50.116.17.30
2014-12-23 insert source_ip 162.209.66.55
2014-12-04 update website_status OK => FlippedRobots
2014-11-06 update website_status FlippedRobots => OK
2014-11-06 insert contact_pages_linkeddomain boho4w.com
2014-11-06 insert contact_pages_linkeddomain experienceavalon.com
2014-11-06 insert contact_pages_linkeddomain livethepark.com
2014-11-06 insert contact_pages_linkeddomain positanohomes.com
2014-11-06 insert contact_pages_linkeddomain swscondos.com
2014-11-06 insert portfolio_pages_linkeddomain positanohomes.com
2014-11-06 insert portfolio_pages_linkeddomain swscondos.com
2014-10-16 update website_status OK => FlippedRobots
2014-09-08 update website_status FlippedRobots => OK
2014-08-30 update website_status OK => FlippedRobots
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete about_pages_linkeddomain napcap.com
2014-06-17 delete contact_pages_linkeddomain napcap.com
2014-06-17 delete index_pages_linkeddomain napcap.com
2014-06-17 delete index_pages_linkeddomain tinyurl.com
2014-06-17 delete index_pages_linkeddomain youtu.be
2014-06-17 delete management_pages_linkeddomain napcap.com
2014-06-17 delete portfolio_pages_linkeddomain napcap.com
2014-06-17 delete service_pages_linkeddomain napcap.com
2014-06-17 update person_description KEVIN RILEY => KEVIN RILEY
2014-06-17 update person_title KEVIN RILEY: Partner, Chief Financial Officer / Cincinnati, OH => Partner, Chief Operating Officer / Cincinnati, OH
2014-06-17 update person_title LISA ART: Member of the Commercial Real Estate Women of Greater Cincinnati; VP Finance / Cincinnati, OH => Chief Financial Officer / Cincinnati, OH; Member of the Commercial Real Estate Women of Greater Cincinnati
2014-06-14 update website_status FailedRobots => FlippedRobots
2014-05-03 update website_status FlippedRobots => FailedRobots
2014-04-22 update website_status FailedRobots => FlippedRobots
2014-04-08 update website_status FlippedRobots => FailedRobots
2014-03-27 update website_status FailedRobots => FlippedRobots
2014-03-24 update website_status FlippedRobots => FailedRobots
2014-03-09 update website_status FailedRobots => FlippedRobots
2014-02-27 update website_status FlippedRobots => FailedRobots
2014-02-09 update website_status OK => FlippedRobots
2014-01-12 insert index_pages_linkeddomain tinyurl.com
2013-12-15 delete index_pages_linkeddomain buff.ly
2013-12-15 insert index_pages_linkeddomain youtu.be
2013-09-17 update website_status FlippedRobots => OK
2013-09-17 delete source_ip 207.97.202.33
2013-09-17 insert index_pages_linkeddomain buff.ly
2013-09-17 insert source_ip 50.116.17.30
2013-09-17 update robots_txt_status www.naproperties.com: 404 => 200
2013-08-15 update website_status OK => FlippedRobots