PGIT - History of Changes


DateDescription
2024-04-20 delete partner AssetWorks
2024-04-20 delete partner First Onsite Property Restoration
2024-04-20 delete person Scott Schleicher
2024-04-20 insert service_pages_linkeddomain pgcsclaims.com
2024-04-20 update person_title CHRIS HOFFMAN: Vice Chair / Marketing Committee Chair / Mayor, City of Jacksonville Beach => Vice Chair / Mayor, City of Jacksonville Beach
2024-04-20 update person_title Kathy Bryant: Secretary / Investments Committee Chair / Commissioner, Marion County => Secretary / Commissioner, Marion County
2024-04-20 update person_title Sean Parks: Risk Management / Claims Committee Chair / Commissioner, Lake County => Commissioner, Lake County
2024-03-18 insert about_pages_linkeddomain linkedin.com
2024-03-18 insert contact_pages_linkeddomain linkedin.com
2024-03-18 insert index_pages_linkeddomain linkedin.com
2024-03-18 insert management_pages_linkeddomain linkedin.com
2024-03-18 insert person Scott Schleicher
2024-03-18 insert service_pages_linkeddomain linkedin.com
2023-09-29 delete person Kevin Barbot
2023-04-11 insert index_pages_linkeddomain vimeo.com
2023-04-11 insert person Kevin Barbot
2023-01-05 delete person Allen Altman
2023-01-05 update person_title Sean Parks: Commissioner, Lake County => Risk Management / Claims Committee Chair / Commissioner, Lake County
2022-11-02 delete address 30-11 am Marriott 1501 International Parkway, Lake Mary, FL 32746
2022-07-27 delete address 30 am Hyatt Regency 9801 International Dr, Orlando, FL 32819
2022-07-27 delete email ft..@pgcs-tpa.com
2022-07-27 insert about_pages_linkeddomain wpengine.com
2022-07-27 insert address 30-11 am Marriott 1501 International Parkway, Lake Mary, FL 32746
2022-07-27 insert index_pages_linkeddomain wpengine.com
2022-07-27 update robots_txt_status www.pgit.org: 200 => 404
2022-07-27 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 insert coo Sarah Fugate
2022-04-24 insert personal_emails ch..@pgcs-tpa.com
2022-04-24 insert personal_emails fr..@pgcs-tpa.com
2022-04-24 delete address 30 am The Brownwood Hotel 3003 Brownwood Blvd, The Villages, FL 32163
2022-04-24 delete email ah..@publicrisk.com
2022-04-24 delete email cr..@pgcs-tpa.com
2022-04-24 delete source_ip 172.67.158.32
2022-04-24 delete source_ip 104.21.8.240
2022-04-24 insert address 30 am Hyatt Regency 9801 International Dr, Orlando, FL 32819
2022-04-24 insert email ch..@pgcs-tpa.com
2022-04-24 insert email fr..@pgcs-tpa.com
2022-04-24 insert email sf..@publicrisk.com
2022-04-24 insert person Sarah Fugate
2022-04-24 insert phone 321-832-1451
2022-04-24 insert source_ip 172.67.74.65
2022-04-24 insert source_ip 104.26.6.105
2022-04-24 insert source_ip 104.26.7.105
2021-12-22 delete coo Jennifer Martin
2021-12-22 delete evp Ann Hansen
2021-12-22 insert evp Jennifer Martin
2021-12-22 delete person Ann Hansen
2021-12-22 delete phone 321-832-1510
2021-12-22 insert about_pages_linkeddomain facebook.com
2021-12-22 insert address 30 am The Brownwood Hotel 3003 Brownwood Blvd, The Villages, FL 32163
2021-12-22 insert contact_pages_linkeddomain facebook.com
2021-12-22 insert index_pages_linkeddomain facebook.com
2021-12-22 insert service_pages_linkeddomain facebook.com
2021-12-22 update person_title Jennifer Martin: Operations; Director of Operations => Executive Vice President; Operations
2021-09-11 delete about_pages_linkeddomain browser-update.org
2021-09-11 delete contact_pages_linkeddomain browser-update.org
2021-09-11 delete index_pages_linkeddomain browser-update.org
2021-09-11 delete service_pages_linkeddomain browser-update.org
2021-08-04 update website_status InternalTimeout => OK
2021-08-04 delete source_ip 50.58.39.208
2021-08-04 insert source_ip 172.67.158.32
2021-08-04 insert source_ip 104.21.8.240
2020-02-19 update website_status OK => InternalTimeout
2019-11-12 insert person Allen Altman
2019-10-13 delete email kp..@pgcs-tpa.com
2019-10-13 delete person Ken Picton
2019-10-13 delete phone 321-832-1435
2019-10-13 update robots_txt_status www.pgit.org: 404 => 200
2019-08-13 delete phone (321) 832-1400
2019-08-13 insert phone (321) 832-1450
2019-05-12 delete index_pages_linkeddomain publicrisk.com
2019-04-11 delete vp Ken Picton
2019-04-11 delete person Gary Bruhn
2019-04-11 insert email cr..@pgcs-tpa.com
2019-04-11 insert email ft..@pgcs-tpa.com
2019-04-11 insert person Cheryl Riley
2019-04-11 insert person Fred Tucker
2019-04-11 insert phone 321-832-1444
2019-04-11 insert phone 800-237-6617, ext. 4000
2019-04-11 update person_title Ken Picton: Vice President => Account Manager
2019-03-09 delete address 3600 Southwest 36th Ave. Ocala, FL
2018-12-30 delete address 1 Ocean Blvd. Atlantic Beach, FL
2018-12-30 insert address 3600 Southwest 36th Ave. Ocala, FL
2018-10-09 delete address 1501 International Pkwy. Lake Mary, FL
2018-10-09 delete email hu..@pgcs-tpa.com
2018-10-09 delete phone 1-800-237-6617
2018-10-09 delete phone 321-832-1488
2018-10-09 insert address 1 Ocean Blvd. Atlantic Beach, FL
2018-07-29 delete address 300 E New England Ave Winter Park, FL
2018-07-29 insert address 1501 International Pkwy. Lake Mary, FL
2018-06-11 delete address 6000 W Osceola Pkwy Kissimmee, FL
2018-06-11 insert address 300 E New England Ave Winter Park, FL
2018-04-18 insert person Brett Lowry
2018-03-12 insert address 6000 W Osceola Pkwy Kissimmee, FL
2017-12-20 delete address Embassy Suites - Orlando North 225 Shorecrest Drive Altamonte Springs, FL
2017-11-13 delete fax (321) 832-1489
2017-11-13 insert fax (321) 832-1496
2017-10-15 insert address Embassy Suites - Orlando North 225 Shorecrest Drive Altamonte Springs, FL
2017-10-15 insert email hu..@pgcs-tpa.com
2017-10-15 insert phone 1-800-237-6617
2017-10-15 insert phone 321-832-1488
2017-07-02 insert evp Ann Hansen
2017-07-02 insert email ah..@publicrisk.com
2017-07-02 insert person Ann Hansen
2017-07-02 insert phone 321-832-1510
2017-05-18 delete index_pages_linkeddomain mycommunityworkplace.org
2017-02-10 insert person Tim Sullivan
2017-01-02 delete email ah..@publicrisk.com
2017-01-02 update person_title Michael Stephens: Risk Control Consultant => Senior Loss Control Specialist
2016-12-01 delete person Welton Cadwell
2016-12-01 update person_title Kathy Bryant: Trustee; Commissioner, Marion County => Trustee; Secretary / Commissioner, Marion County
2016-09-04 update person_title Gary Bruhn: Trustee; Mayor, Town of Wndermere => Trustee; Mayor, Town of Windermere
2016-08-07 insert person Gary Bruhn
2016-07-10 update description
2016-07-10 update person_title Charles Walsey: Trustee; Vice Chair / Chair, Cypress Grove C.D.D. => Trustee
2016-07-10 update person_title Chris Hoffman: Trustee; Commissioner, City of Jacksonville Beach => Trustee; Vice Chair / Commissioner, City of Jacksonville Beach
2016-05-11 delete coo Ann Hansen
2016-05-11 insert coo Jennifer Martin
2016-05-11 insert vp Ken Picton
2016-05-11 delete person Ann Hansen
2016-05-11 delete person Julius Hajas
2016-05-11 delete phone 321-832-1401
2016-05-11 delete phone 321-832-1510
2016-05-11 insert email jm..@publicrisk.com
2016-05-11 insert email kp..@pgcs-tpa.com
2016-05-11 insert person Jennifer Martin
2016-05-11 insert person Ken Picton
2016-05-11 insert phone 321-832-1435
2016-05-11 insert phone 321-832-1691
2016-01-28 update person_title Kathy Bryant: Trustee; Alternate Trustee / Commissioner, Marion County => Trustee; Commissioner, Marion County
2015-10-28 delete person Thomas Rice, Sr.
2015-09-02 delete person Warren Yeager
2015-03-12 insert person Kathryn Bryant
2014-08-25 insert person Chris Hoffman
2014-05-29 insert index_pages_linkeddomain mycommunityworkplace.org
2013-08-15 insert person Fred Hawkins
2013-05-14 update website_status DomainNotFound => OK
2013-05-14 delete person Joanna Wilkinson
2013-05-14 delete person Joseph W. Gilliam
2013-05-14 delete person Robert Walker
2013-05-14 insert person Warren Yeager
2013-04-30 update website_status OK => DomainNotFound