VENTUREDFW.COM - History of Changes


DateDescription
2024-03-24 delete address 1918 E 8th Street Chimney Rock Palestine
2024-03-24 delete address 4150 Justin Road Robertson's Creek Court
2024-03-24 delete person Ken Reimer
2024-03-24 insert address 1918 E 8th Street Palestine Palestine Mall Plano 4940
2024-03-24 insert address 2301 Lands End Blvd - 1.57 Acres Albertsons - SEC FM 1709 & Beach St
2024-03-24 insert address 3921 Broadway Blvd 9 AC - Firewheel
2024-03-24 insert address 4150 Justin Road 2nd Gen QSR w/ Drive-Through Long Prairie Plaza Robertson's Creek Court
2024-03-24 insert address 4905 S Cooper St 2390 E Lamar Boulevard 629 W. Pioneer Pkwy Abram Alley
2024-03-24 insert address SEQ Custer Rd & Bloomdale Rd NWQ Stacy Rd & SH 121 4987 West University Forest Crossing
2024-03-24 insert address SWC I-20 & Lake Ridge Pkwy 4550 Opelousas Trail Bush Pioneer Centre
2024-03-24 insert person Tom O'Fee
2024-03-24 update person_description Joseph Nuchereno => Joseph Nuchereno
2023-10-14 delete otherexecutives Greg Blandford
2023-10-14 insert otherexecutives Reiss Weil
2023-10-14 delete person Greg Blandford
2023-10-14 insert person Reiss Weil
2023-10-14 update person_title Ian Peterman: Brokerage Services => Broker Relations Director
2023-08-07 update person_description Ian Peterman => Ian Peterman
2023-08-07 update person_description John Zikos => John Zikos
2023-07-05 delete person Blake Blandford
2023-07-05 insert address 4150 Justin Road Robertson's Creek Court
2023-07-05 insert address 4550 Opelousas Trail Bush Pioneer Centre
2023-07-05 insert person Jared Jowdy
2023-07-05 insert person Mac Miller
2023-07-05 insert person Scott Espensen
2023-07-05 update person_description Ian Peterman => Ian Peterman
2023-04-18 delete person Chris Janowski
2023-04-18 insert person Blake Blandford
2023-04-18 update person_description Anson Switzer => Anson Switzer
2023-03-17 delete otherexecutives Lawrence Wilson
2023-03-17 delete vp Natalia Singer
2023-03-17 insert otherexecutives Joseph Nuchereno
2023-03-17 insert svp Natalia Singer
2023-03-17 insert vp Lawrence Wilson
2023-03-17 update person_title Joseph Nuchereno: Associate => Assistant Vice President
2023-03-17 update person_title Lawrence Wilson: Assistant Vice President; Assistant Vice President With Venture Commercial; Broker => Vice President; Assistant Vice President With Venture Commercial; Broker
2023-03-17 update person_title Natalia Singer: Vice President => Senior Vice President
2023-02-14 delete svp Christopher Burks
2023-02-14 delete person Christopher Burks
2023-01-13 insert otherexecutives Chris Richardson
2023-01-13 insert person Chris Richardson
2022-12-12 delete otherexecutives Joshua Cohn
2022-12-12 insert otherexecutives Samara Janowski
2022-12-12 insert svp Derek Schuster
2022-12-12 insert vp Joshua Cohn
2022-12-12 insert person Derek Schuster
2022-12-12 insert person Mia UreƱa
2022-12-12 update person_title Joshua Cohn: Venture Commercial in 2019 As Assistant Vice President; Assistant Vice President => Vice President; Venture Commercial in 2019 As Assistant Vice President
2022-12-12 update person_title Samara Janowski: Associate; Associate With Venture Commercial => Assistant Vice President; Assistant Vice President With Venture Commercial
2022-11-11 delete otherexecutives Ian Peterman
2022-11-11 insert address Vista Grove Shopping Center Vista Ridge Shopping Center Lufkin 1112 S Timberland Drive
2022-11-11 update person_title Ian Peterman: Assistant Vice President => Brokerage Services
2022-10-11 delete otherexecutives Austin MacDougall
2022-10-11 delete otherexecutives Michael Mendelsohn
2022-10-11 delete svp Amanda Throckmorton Welles
2022-10-11 delete svp Benjamin Hines
2022-10-11 delete address 1.06 AC Land - I-30 1318 W Centerville Road 9 AC - Firewheel Belt Line Road and I-30 Shopping Center
2022-10-11 delete address 54.38 acres on US 75 & Akers Rd 11.12 Acres West of FM 1417 2.39 Acres for Sale
2022-10-11 delete address 7.34 Acres for Lease - SWQ SH 360 & Six Flags Dr 6.51 ac at SH 360 & I-30 629 W. Pioneer Pkwy
2022-10-11 delete address SWQ Pleasant Run Rd & I-35E Albertsons - 4127 - Fuel Center - NWC Polk & Pleasant Run
2022-10-11 delete person Austin MacDougall
2022-10-11 delete person Michael Mendelsohn
2022-10-11 insert address 1.06 AC Land - I-30 9 AC - Firewheel Belt Line Road and I-30 Shopping Center
2022-10-11 insert address 2444 Justin Rd FM 407 Pad Site Tartan Square Huntsville 2101 Sam Houston Avenue Hurst
2022-10-11 insert person Eric Rothbart
2022-10-11 insert person Joseph Nuchereno
2022-10-11 insert person Will Meachum
2022-10-11 update person_title Amanda Throckmorton Welles: Senior Vice President => Partner
2022-10-11 update person_title Benjamin Hines: Senior Vice President; Senior Vice President With Venture Commercial => Partner
2022-07-10 delete address 54.38 acres on US 75 & Akers Rd 10 Acres West of FM 1417 2.39 Acres for Sale
2022-07-10 delete address Former Pier 1 - 4145 S. Cooper Street NWQ & SWQ SH 360 & Debbie Ln
2022-07-10 delete person Patrick Howell
2022-07-10 insert address 54.38 acres on US 75 & Akers Rd 11.12 Acres West of FM 1417 2.39 Acres for Sale
2022-07-10 insert address 7.34 Acres for Lease - SWQ SH 360 & Six Flags Dr 6.51 ac at SH 360 & I-30 629 W. Pioneer Pkwy
2022-07-10 insert address Josey Rosemeade Shopping Center Trinity Mills Station - SEC George Bush & I 35 Cleburne
2022-06-09 insert vp Michael Kaplan
2022-06-09 delete address 1.06 AC Land - I-30 9 AC - Firewheel Belt Line Road and I-30 Shopping Center
2022-06-09 delete person Christina Reece
2022-06-09 insert address 1.06 AC Land - I-30 1318 W Centerville Road 9 AC - Firewheel Belt Line Road and I-30 Shopping Center
2022-06-09 insert person Michael Kaplan
2022-05-09 delete address 32 acres NEC Lone Star Rd & US 360 Land & Pad Site - For Sale NEC US 287 & Future Mathis Rd
2022-05-09 delete address 4940 McDermott Rd Assembly Park Beacon Square
2022-04-09 insert otherexecutives Austin MacDougall
2022-04-09 insert otherexecutives Michael Mendelsohn
2022-04-09 insert otherexecutives Paul Carden
2022-04-09 delete address 15.7 acres for sale - SEC Boat Club Rd & W Bailey Boswell Rd 2312 Montgomery Street
2022-04-09 delete email sp..@venturedfw.com
2022-04-09 delete person Samara Phillips
2022-04-09 insert address 1.06 AC Land - I-30 9 AC - Firewheel Belt Line Road and I-30 Shopping Center
2022-04-09 insert address 2nd Gen Restaurant With Drive Thru Seagoville 169.82 acres Alto Rd
2022-04-09 insert email sj..@venturedfw.com
2022-04-09 insert person Nick Skalak
2022-04-09 insert person Samara Janowski
2022-04-09 insert person Tom Thumb Outparcel
2022-04-09 update person_title Austin MacDougall: Associate => Assistant Vice President
2022-04-09 update person_title Michael Mendelsohn: Associate => Assistant Vice President
2022-04-09 update person_title Paul Carden: Associate => Associate; Assistant Vice President
2022-03-09 delete otherexecutives Gabi Shaff
2022-03-09 delete otherexecutives Nick Hoover
2022-03-09 delete vp Colin Beams
2022-03-09 insert svp Colin Beams
2022-03-09 insert vp Nick Hoover
2022-03-09 delete person Gabi Shaff
2022-03-09 delete person Sarah Velten
2022-03-09 insert address 54.38 acres on US 75 & Akers Rd 10 Acres West of FM 1417
2022-03-09 insert career_pages_linkeddomain twitter.com
2022-03-09 insert index_pages_linkeddomain twitter.com
2022-03-09 insert management_pages_linkeddomain twitter.com
2022-03-09 insert management_pages_linkeddomain youtube.com
2022-03-09 insert person Christina Reece
2022-03-09 insert service_pages_linkeddomain twitter.com
2022-03-09 update person_description Colin Beams => Colin Beams
2022-03-09 update person_description Josh Devin => Josh Devin
2022-03-09 update person_description Nick Hoover => Nick Hoover
2022-03-09 update person_title Colin Beams: Vice President => Senior Vice President
2022-03-09 update person_title Nick Hoover: Assistant Vice President; Assistant Vice President With Venture Commercial => Vice President
2021-12-07 delete vp Benjamin Hines
2021-12-07 insert svp Benjamin Hines
2021-12-07 delete person Analise Slayton
2021-12-07 update person_description Benjamin Hines => Benjamin Hines
2021-12-07 update person_title Benjamin Hines: Vice President; Assistant Vice President With Venture Commercial => Senior Vice President; Senior Vice President With Venture Commercial
2021-09-10 delete vp Albert Hernandez
2021-09-10 delete person Albert Hernandez
2021-09-10 insert person Patrick Howell
2021-08-10 insert vp Anson Switzer
2021-08-10 insert person Anson Switzer
2021-07-10 insert svp John Christon
2021-07-10 insert person Analise Slayton
2021-07-10 insert person Chris Janowski
2021-07-10 insert person John Christon
2021-07-10 update person_title Ken Reimer: Certified Commercial Investment Member; Principal; Founding Member; Land Division Principal Founding Member => Certified Commercial Investment Member; Land Division Founding Member; Founding Member
2021-06-08 delete ceo Ken Reimer
2021-06-08 insert vp Felix Saenz
2021-06-08 delete address NWC SH 114 & Esters Road Parkridge Plaza Royal MacArthur Shopping Center Williams Square Lafayette
2021-06-08 delete address Windsong Ranch Marketplace NEC 380 & 423 Providence Village 17 acres NEC US 380 & FM 2931 Richardson
2021-06-08 delete email ab..@venturedfw.com
2021-06-08 delete email fs..@venturedfw.com
2021-06-08 delete email kr..@venturedfw.com
2021-06-08 insert address 2700 Matlock Road 6.51 ac at SH 360 & I-30 629 W. Pioneer Pkwy Abram Alley
2021-06-08 insert address Former Pier 1 - 4145 S. Cooper Street High Park Village NWQ & SWQ SH 360 & Debbie Ln
2021-06-08 insert email ab..@venturelandgroup.net
2021-06-08 insert email fs..@venturelandgroup.net
2021-06-08 insert email kr..@venturelandgroup.net
2021-06-08 update person_title Anne Bryan: Land Division Land Development Manager; Land Development Manager => Transaction Manager; Land Division Transaction Manager
2021-06-08 update person_title Felix Saenz: Associate; Land Division Associate => Vice President; Land Division Vice President
2021-06-08 update person_title Ken Reimer: Land Division Founding Principal Managing Partner; Certified Commercial Investment Member; Founding Principal; Partner, Co; Managing Partner => Certified Commercial Investment Member; Principal; Founding Member; Land Division Principal Founding Member
2021-04-14 delete source_ip 104.236.113.139
2021-04-14 insert source_ip 157.245.81.172
2021-02-20 insert otherexecutives Felix Saenz
2021-02-20 insert otherexecutives Gabi Shaff
2021-02-20 insert otherexecutives Lawrence Wilson
2021-02-20 insert svp Anne Bryan
2021-02-20 insert svp Christopher Burks
2021-02-20 delete email ll..@venturedfw.com
2021-02-20 delete person Larry Leon
2021-02-20 insert email cb..@venturedfw.com
2021-02-20 insert person Christopher Burks
2021-02-20 update person_description Greg Blandford => Greg Blandford
2021-02-20 update person_title Anne Bryan: Associate; Land Division Land Development Manager => Senior Vice President; Land Division Land Development Manager
2021-02-20 update person_title Craig Johnson: Principal; Senior Vice President => Associate; Senior Vice President
2021-02-20 update person_title Felix Saenz: Land Division Associate; Senior Retail Specialist => Assistant Vice President; Land Division Associate
2021-02-20 update person_title Gabi Shaff: Vice President; Senior Retail Specialist => Vice President; Assistant Vice President
2021-02-20 update person_title Lawrence Wilson: Transaction Manager; Principal => Assistant Vice President; Principal
2021-01-19 delete otherexecutives Austin MacDougall
2021-01-19 delete otherexecutives Peter Madrala
2021-01-19 delete svp Todd Griffiths
2021-01-19 delete vp Jonathan Cooper
2021-01-19 delete vp Mike Geisler
2021-01-19 delete vp Todd Griffiths
2021-01-19 insert otherexecutives Ian Peterman
2021-01-19 insert svp Mike Geisler
2021-01-19 insert vp McGregor Converse
2021-01-19 delete email jc..@venturedfw.com
2021-01-19 delete email pm..@venturedfw.com
2021-01-19 delete email tg..@venturedfw.com
2021-01-19 delete person Jonathan Cooper
2021-01-19 delete person Peter Madrala
2021-01-19 delete person Todd Griffiths
2021-01-19 insert email ip..@venturedfw.com
2021-01-19 insert email sp..@venturedfw.com
2021-01-19 insert person Ian Peterman
2021-01-19 insert person Samara Phillips
2021-01-19 update person_title Austin MacDougall: Associate; Assistant Vice President; Associate at Venture => Associate; Associate at Venture
2021-01-19 update person_title McGregor Converse: Principal; Senior Vice President => Vice President; Senior Vice President
2021-01-19 update person_title Mike Geisler: Vice President; Founding Principal => Senior Vice President; Founding Principal
2020-09-26 delete svp Charlotte W. Cooper
2020-09-26 delete vp Hank Autrey
2020-09-26 delete email cc..@venturedfw.com
2020-09-26 delete email ge..@venturedfw.com
2020-09-26 delete email ha..@venturedfw.com
2020-09-26 delete email tm..@venturedfw.com
2020-09-26 delete person Charlotte W. Cooper
2020-09-26 delete person Grant M. English
2020-09-26 delete person Hank Autrey
2020-09-26 delete person Teresa Mitchell
2020-09-26 update person_title Josh Devin: Vice President of Acquisitions & Dispositions at Venture Commercial => Vice President of Acquisitions & Dispositions at Venture Commercial; Founding Principal
2020-09-26 update person_title McGregor Converse: Senior Vice President => Principal; Senior Vice President
2020-09-26 update person_title Preston Ridge: Lafayette, LA / Ambassador Crossing / Lewisville => Lafayette / Ambassador Crossing / Lewisville
2020-07-17 insert svp Craig Johnson
2020-07-17 insert svp Nick Hoover
2020-07-17 delete email tt..@venturedfw.com
2020-07-17 insert email cj..@venturedfw.com
2020-07-17 insert person Craig Johnson
2020-07-17 update person_title Nick Hoover: Assistant Vice President; Principal; Assistant Vice President With Venture Commercial => Assistant Vice President; Assistant Vice President With Venture Commercial; Senior Vice President
2020-07-17 update person_title Ryan Smith: Vice President; Director of Client Relations => Vice President
2020-06-17 delete svp Grant M. English
2020-06-17 delete svp Scott Espensen
2020-06-17 delete email sc..@venturedfw.com
2020-06-17 delete person Scott Espensen
2020-06-17 update person_title Grant M. English: Senior Vice President => Founding Principal
2020-05-18 delete vp Lawrence Wilson
2020-05-18 insert vp Natalia Singer
2020-05-18 delete email mw..@venturedfw.com
2020-05-18 insert email ns..@venturedfw.com
2020-05-18 insert person Natalia Singer
2020-05-18 update person_title Lawrence Wilson: Vice President => Principal
2020-04-17 update person_description Amy Pjetrovic => Amy Pjetrovic
2020-03-18 delete svp Elizabeth E. Miller
2020-03-18 delete email em..@venturedfw.com
2020-03-18 delete person Elizabeth E. Miller
2020-02-16 delete svp Paul Carden
2020-02-16 insert otherexecutives Joshua Cohn
2020-02-16 insert otherexecutives Paul Carden
2020-02-16 insert svp Joshua Cohn
2020-02-16 insert vp Hank Autrey
2020-02-16 insert email ha..@venturedfw.com
2020-02-16 insert email jc..@venturedfw.com
2020-02-16 insert person Hank Autrey
2020-02-16 insert person Joshua Cohn
2020-02-16 update person_description Kyle Hardesty => Kyle Hardesty
2020-02-16 update person_title Paul Carden: Associate; Senior Vice President; Associate at Venture => Associate; Assistant Vice President; Associate at Venture
2020-01-15 delete otherexecutives Mike Geisler
2020-01-15 delete otherexecutives Todd Griffiths
2020-01-15 insert vp Mike Geisler
2020-01-15 insert vp Todd Griffiths
2020-01-15 insert email sv..@venturedfw.com
2020-01-15 insert person Sarah Velten
2020-01-15 update person_title Amanda Throckmorton Welles: Vice President; Partner => Associate; Vice President
2020-01-15 update person_title Mike Geisler: Assistant Vice President; Founding Principal => Vice President; Founding Principal
2020-01-15 update person_title Todd Griffiths: Assistant Vice President; Senior Vice President; Assistant Vice President at Venture Commercial => Vice President at Venture Commercial; Vice President; Senior Vice President
2019-12-15 update person_description Lawrence Wilson => Lawrence Wilson
2019-11-14 delete svp Chris Corbin
2019-11-14 delete svp Jonathan Cooper
2019-11-14 delete vp Chris Corbin
2019-11-14 insert vp Jonathan Cooper
2019-11-14 delete email cc..@venturedfw.com
2019-11-14 delete person Chris Corbin
2019-11-14 update person_title Jonathan Cooper: Principal; Senior Vice President => Vice President; Principal
2019-09-15 delete vp Mike Smith
2019-09-15 insert vp Chris Corbin
2019-09-15 delete email bc..@venturedfw.com
2019-09-15 delete email cm..@venturedfw.com
2019-09-15 delete email ip..@venturedfw.com
2019-09-15 delete email jd..@venturedfw.com
2019-09-15 delete email ms..@venturedfw.com
2019-09-15 delete person Bryan Cornelius
2019-09-15 delete person Clay Mote
2019-09-15 delete person Ian Peterman
2019-09-15 delete person Jim Dunn
2019-09-15 delete person Mike Smith
2019-09-15 insert email jd..@venturedfw.com
2019-09-15 update person_title Chris Corbin: Principal; Senior Vice President => Vice President; Senior Vice President
2019-09-15 update person_title Felix Saenz: Transaction Manager => Senior Retail Specialist
2019-09-15 update person_title Gabi Shaff: Vice President; Transaction Manager => Vice President; Senior Retail Specialist
2019-09-15 update person_title Josh Devin: Vice President of Acquisitions & Dispositions at Venture Commercial; Vice President of Acquisitions & Dispositions for Venture Investment Partners; Partner => Vice President of Acquisitions & Dispositions at Venture Commercial; Vice President of Acquisitions & Dispositions for Venture Investment Partners
2019-09-15 update person_title Robert F. "Sky" Miller III: Principal; Founding Member => Principal
2019-08-15 delete address NEC Highway 380 & Providence Blvd. Little Rock, AR
2019-08-15 delete address SEC Business Hwy 287 & US Hwy 287 Monroe, LA
2019-08-15 delete email ll..@venturedfw.com
2019-08-15 delete person Lisa Lockwood
2019-07-14 delete address 4424 Lakeview Pkwy SWC Highway 66 and George Bush Highway
2019-07-14 update person_description Amy Pjetrovic => Amy Pjetrovic
2019-06-14 delete address 3201 S. University Drive Albertsons - SEC FM 1709 & Beach St
2019-06-14 insert address NEC Lone Star Rd & US 360 SH 157 & Debbie Lane McKinney 4987 West University
2019-06-14 insert email fs..@venturedfw.com
2019-06-14 insert person Felix Saenz
2019-06-14 update person_title Ken Reimer: Land Division Founding Principal Managing Partner; Certified Commercial Investment Member; Transaction Manager; Partner, Co; Managing Partner => Land Division Founding Principal Managing Partner; Associate; Certified Commercial Investment Member; Partner, Co; Managing Partner
2019-05-15 delete otherexecutives Albert Hernandez
2019-05-15 delete vp Elizabeth E. Miller
2019-05-15 delete vp Michael Fleming
2019-05-15 delete vp Scott Espensen
2019-05-15 insert vp Benjamin Hines
2019-05-15 delete address Denton - 2,800 sf Restaurant - 3450 E McKinney St Former Sears Building & Land
2019-05-15 delete email mf..@venturedfw.com
2019-05-15 delete person Michael Fleming
2019-05-15 insert address 2700 Matlock Road 629 W. Pioneer Pkwy High Park Village
2019-05-15 insert address SEC Business Hwy 287 & US Hwy 287 Monroe, LA
2019-05-15 update person_title Albert Hernandez: Vice President; Assistant Vice President => Vice President
2019-05-15 update person_title Amy Pjetrovic: Founding Principal; Partner => Principal; Founding Principal
2019-05-15 update person_title Benjamin Hines: Assistant Vice President; Assistant Vice President With Venture Commercial => Vice President; Assistant Vice President; Assistant Vice President With Venture Commercial
2019-05-15 update person_title Elizabeth E. Miller: Vice President; Senior Vice President; Senior Vice President at Venture Commercial, Specializes in Tenant Representation, Individual Site Selection and Strategic Market Planning in Dallas / Fort Worth => Senior Vice President; Senior Vice President at Venture Commercial, Specializes in Tenant Representation, Individual Site Selection and Strategic Market Planning in Dallas / Fort Worth
2019-05-15 update person_title Ian Peterman: Transaction Manager; Partner => Principal; Transaction Manager
2019-05-15 update person_title Scott Espensen: Vice President; Senior Vice President => Senior Vice President; Founding Principal
2019-04-13 delete address 2111 Matlock Rd 629 W. Pioneer Pkwy High Park Village
2019-04-13 delete address SEC I-820 & Meadowbrook Dr 1629 Watauga Smithfield 17 Acres For Sale
2019-04-13 insert address 4424 Lakeview Pkwy SWC Highway 66 and George Bush Highway
2019-04-13 insert address Belt Line Road and I-30 Shopping Center Broadway Village Shiloh Square
2019-04-13 insert address SEQ SH 161 & Mayfield Road - Multi-Tenant Building Adjacent to IKEA SH 161 at Forum Land
2019-03-08 delete otherexecutives Colin Beams
2019-03-08 delete svp Don Welch
2019-03-08 delete vp Don Welch
2019-03-08 insert vp Colin Beams
2019-03-08 insert vp Lawrence Wilson
2019-03-08 delete address 2111 Matlock Rd 2700 Matlock Road 629 W. Pioneer Pkwy High Park Village
2019-03-08 delete address Paris - Restaurant & Fuel Station - 2353 N Main St Plano Mustang Square Development Proactive Plaza
2019-03-08 delete email at..@venturedfw.com
2019-03-08 delete email dw..@venturedfw.com
2019-03-08 delete person Don Welch
2019-03-08 insert address 2111 Matlock Rd 629 W. Pioneer Pkwy High Park Village
2019-03-08 insert address Infinity Plaza Twin Creeks Marketplace Amarillo I-40 and Soncy Road Anna
2019-03-08 insert email aw..@venturedfw.com
2019-03-08 insert email lw..@venturedfw.com
2019-03-08 insert person Lawrence Wilson
2019-03-08 update person_title Colin Beams: Assistant Vice President; Partner => Vice President; Partner
2019-02-03 delete address 2595 Preston Rd 7004 Lebanon
2019-02-03 delete address 4001-4015 Lemmon Ave 3004 Commerce Street 5250 & 5230 Singing Hills Dr
2019-02-03 delete address NEC SH 276 & TL Townsend SWC I-30 & John King Blvd Rowlett SWC Highway 66 and George Bush Highway
2019-02-03 insert address 5250 & 5230 Singing Hills Dr 900 E. Clarendon
2019-02-03 insert address SEC I-820 & Meadowbrook Dr 1629 Watauga Smithfield 17 Acres For Sale
2019-02-03 update person_title Amanda Throckmorton Welles: Vice President; Director of Client Relations => Vice President; Partner
2019-02-03 update person_title Ryan Smith: Vice President => Vice President; Director of Client Relations
2018-12-30 delete vp Cherise Fleming
2018-12-30 insert otherexecutives Austin MacDougall
2018-12-30 insert vp Amanda T. Welles
2018-12-30 insert vp Elizabeth E. Miller
2018-12-30 insert vp Scott Espensen
2018-12-30 delete address Albertsons - 4127 - Fuel Center - NWC Polk & Pleasant Run SWC I-35 & The Meadows Parkway
2018-12-30 delete address NEQ US 67 & Cockrell Hill Part of 1415 W Wheatland Rd El Paso Sears Building & Land Euless
2018-12-30 delete address Paris - Restaurant & Fuel Station - 2353 N Main St Plano SWC SH 121 & Rasor Blvd
2018-12-30 delete address SEC I-820 & Meadowbrook Dr SWC Crowley & Sycamore School 1629 Watauga Smithfield
2018-12-30 delete email cf..@venturedfw.com
2018-12-30 delete person Cherise Fleming
2018-12-30 insert address 4001-4015 Lemmon Ave 3004 Commerce Street 5250 & 5230 Singing Hills Dr
2018-12-30 insert address Infinity Plaza Twin Creeks Marketplace Amarillo I-40 and Soncy Road
2018-12-30 insert address NEC SH 276 & TL Townsend SWC I-30 & John King Blvd Rowlett SWC Highway 66 and George Bush Highway
2018-12-30 insert address Paris - Restaurant & Fuel Station - 2353 N Main St Plano Mustang Square Development Proactive Plaza
2018-12-30 insert address SEC I-820 & Meadowbrook Dr 1629 Watauga Smithfield
2018-12-30 insert email pm..@venturedfw.com
2018-12-30 insert email sm..@venturedfw.com
2018-12-30 insert person Peter Madrala
2018-12-30 insert person Sky Miller
2018-12-30 update person_description Elizabeth E. Miller => Elizabeth E. Miller
2018-12-30 update person_title Amanda T. Welles: Assistant Vice President; Partner => Vice President; Director of Client Relations
2018-12-30 update person_title Austin MacDougall: Associate => Assistant Vice President
2018-12-30 update person_title Elizabeth E. Miller: Senior Vice President at Venture Commercial; Principal; Partner at Venture Commercial; Senior Vice President; Founding Member; Partner => Senior Vice President at Venture Commercial; Vice President; Senior Vice President
2018-12-30 update person_title Greg Blandford: Transaction Manager; Senior Director; Senior Director at Venture Commercial => Land Development Manager; Senior Director; Senior Director at Venture Commercial
2018-12-30 update person_title Ryan Smith: Vice President; Director of Client Relations => Vice President
2018-12-30 update person_title Scott Espensen: Associate; Senior Vice President => Vice President; Senior Vice President
2018-11-14 delete svp Greg Blandford
2018-11-14 insert svp Grant M. English
2018-11-14 insert svp Paul Carden
2018-11-14 insert svp Scott Espensen
2018-11-14 insert vp Cherise Fleming
2018-11-14 insert vp Michael Fleming
2018-11-14 delete address SEC I-820 & Meadowbrook Dr 1629 Watauga Smithfield
2018-11-14 insert address 2111 Matlock Rd 2700 Matlock Road 629 W. Pioneer Pkwy High Park Village
2018-11-14 insert address Paris - Restaurant & Fuel Station - 2353 N Main St Plano SWC SH 121 & Rasor Blvd
2018-11-14 insert address SEC I-820 & Meadowbrook Dr SWC Crowley & Sycamore School 1629 Watauga Smithfield
2018-11-14 insert email ab..@venturedfw.com
2018-11-14 insert email am..@venturedfw.com
2018-11-14 insert email mf..@venturedfw.com
2018-11-14 insert email pc..@venturedfw.com
2018-11-14 insert email sc..@venturedfw.com
2018-11-14 insert person Anne Bryan
2018-11-14 insert person Austin MacDougall
2018-11-14 insert person Michael Fleming
2018-11-14 insert person Paul Carden
2018-11-14 insert person Scott Espensen
2018-11-14 update person_title Cherise Fleming: Associate; Founding Principal => Associate; Vice President
2018-11-14 update person_title Grant M. English: Associate => Senior Vice President
2018-11-14 update person_title Greg Blandford: Senior Vice President; Senior Director; Senior Director at Venture Commercial => Transaction Manager; Senior Director; Senior Director at Venture Commercial
2018-09-04 delete otherexecutives Taylor Thomson
2018-09-04 delete email ta..@venturedfw.com
2018-09-04 delete person Taylor Thomson
2018-09-04 insert address 2595 Preston Rd 7004 Lebanon
2018-09-04 insert address Deep Ellum - 35,480sf Building w/gated parking Deep Ellum - South Hall Building for Lease
2018-09-04 insert address NEQ US 67 & Cockrell Hill Part of 1415 W Wheatland Rd El Paso Sears Building & Land Euless
2018-09-04 insert email dw..@venturedfw.com
2018-09-04 insert email kh..@venturedfw.com
2018-09-04 insert person Kyle Hardesty
2018-09-04 update person_title Tonya Hagood: Venture Commercial Senior Vice President; Senior Vice President; Partner => Associate; Venture Commercial Senior Vice President; Senior Vice President
2018-07-29 insert address SEC I-820 & Meadowbrook Dr SWC Crowley & Sycamore School 1629 Watauga Smithfield
2018-06-14 delete address 404 Exposition Avenue 5250 & 5230 Singing Hills Dr 3004 Commerce Street Deep Ellum 3404 Ross Avenue
2018-06-14 delete address Custer Creek Center NEC of HWY 190 and Avenue K
2018-06-14 delete address Infinity Plaza US 75 and Exchange Parkway Amarillo Sears Building & Land
2018-06-14 delete email ks..@venturedfw.com
2018-06-14 delete person Kimberly Son
2018-06-14 insert address NWQ SH 121 and Denton Tap Road Valley Ranch Center Woodside Village Corpus Christi
2018-06-14 update person_description Josh Devin => Josh Devin
2018-06-14 update person_title Bryan Cornelius: Principal at Venture Commercial; Principal; Senior Investment Analyst => Vice President of Acquisitions & Dispositions; Principal at Venture Commercial; Principal
2018-06-14 update person_title Josh Devin: Senior Investment Analyst at Venture Commercial; Senior Investment Analyst for Venture Investment Partners; Partner => Vice President of Acquisitions & Dispositions at Venture Commercial; Vice President of Acquisitions & Dispositions for Venture Investment Partners; Partner
2018-06-14 update person_title Ryan Smith: Vice President; Transaction Manager => Vice President; Director of Client Relations
2018-04-19 delete address NWQ SH 174 & Mountainaire Rd Laredo Sears Building & Land
2018-04-19 delete address SWC FM 423 & FM 720 - RETAIL Little Rock, AR
2018-04-19 insert address 404 Exposition Avenue 5250 & 5230 Singing Hills Dr 3004 Commerce Street Deep Ellum 3404 Ross Avenue
2018-04-19 insert address Infinity Plaza US 75 and Exchange Parkway Amarillo Sears Building & Land
2018-04-19 insert address NEC Highway 380 & Providence Blvd. Little Rock, AR
2018-04-19 insert email nv..@venturedfw.com
2018-04-19 insert person Nancy Valdez
2018-03-13 insert otherexecutives Mike Geisler
2018-03-13 insert otherexecutives Todd Griffiths
2018-03-13 delete address 3404 Ross Avenue 3760 W. Northwest Highway 404 Exposition Avenue Deep Ellum 3004 Commerce Street
2018-03-13 delete address Creekwalk Village Shopping Center NEC of HWY 190 and Avenue K
2018-03-13 delete address NEQ S Goliad (SH 205) & Justin Rd Sunset Thirty SWC I-30 & John King Blvd Shreveport
2018-03-13 delete email as..@venturedfw.com
2018-03-13 delete email dr..@venturedfw.com
2018-03-13 delete person Andrew Samples
2018-03-13 delete person David Reimer
2018-03-13 insert address Custer Creek Center NEC of HWY 190 and Avenue K
2018-03-13 insert address NWQ SH 174 & Mountainaire Rd Laredo Sears Building & Land
2018-03-13 update person_description Cherise Fleming => Cherise Fleming
2018-03-13 update person_title Amy Pjetrovic: Associate; Partner => Founding Principal; Partner
2018-03-13 update person_title Mike Geisler: Associate; Founding Principal => Assistant Vice President; Principal; Founding Principal
2018-03-13 update person_title Todd Griffiths: Associate; Associate at Venture Commercial; Senior Vice President => Assistant Vice President; Senior Vice President; Assistant Vice President at Venture Commercial
2018-01-28 delete otherexecutives Taylor Cantrell
2018-01-28 delete svp Steve Church
2018-01-28 delete svp Taylor Cantrell
2018-01-28 insert otherexecutives Albert Hernandez
2018-01-28 insert otherexecutives Benjamin Hines
2018-01-28 insert otherexecutives Taylor Thomson
2018-01-28 insert svp Greg Blandford
2018-01-28 delete address 3760 W. Northwest Highway 3404 Ross Avenue 404 Exposition Avenue
2018-01-28 delete address NWQ SH 174 & Mountainaire Rd Laredo New Retail Development - NEC US-83 Guadalupe St & Tilden Ave
2018-01-28 delete email kh..@venturedfw.com
2018-01-28 delete email sc..@venturedfw.com
2018-01-28 delete email tc..@venturedfw.com
2018-01-28 delete person Kelly Hampton
2018-01-28 delete person Steve Church
2018-01-28 delete person Taylor Cantrell
2018-01-28 insert address 3404 Ross Avenue 3760 W. Northwest Highway 404 Exposition Avenue Deep Ellum 3004 Commerce Street
2018-01-28 insert email ta..@venturedfw.com
2018-01-28 insert person Taylor Thomson
2018-01-28 update person_title Albert Hernandez: Associate; Vice President => Vice President; Assistant Vice President
2018-01-28 update person_title Benjamin Hines: Associate; Principal; Associate With Venture Commercial => Assistant Vice President; Principal; Assistant Vice President With Venture Commercial
2018-01-28 update person_title Greg Blandford: Assistant Vice President; Senior Director; Senior Director at Venture Commercial => Senior Vice President; Senior Director; Senior Director at Venture Commercial
2017-12-20 delete svp Jim Dunn
2017-12-20 insert otherexecutives Amanda Throckmorton
2017-12-20 delete address 3404 Ross Avenue 3760 W. Northwest Highway 404 Exposition Avenue
2017-12-20 insert address 3760 W. Northwest Highway 3404 Ross Avenue 404 Exposition Avenue
2017-12-20 insert address Las Colinas Village NWC SH 114 & Esters Road
2017-12-20 insert email ge..@venturedfw.com
2017-12-20 insert email ks..@venturedfw.com
2017-12-20 insert person Grant M. English
2017-12-20 insert person Kimberly Son
2017-12-20 update person_description Benjamin Hines => Benjamin Hines
2017-12-20 update person_title Amanda Throckmorton: Associate; Partner => Assistant Vice President; Partner
2017-12-20 update person_title Elizabeth E. Miller: Associate; Senior Vice President at Venture Commercial; Principal; Partner at Venture Commercial; Senior Vice President; Partner; Founding Member => Senior Vice President at Venture Commercial; Principal; Partner at Venture Commercial; Senior Vice President; Partner; Founding Member
2017-12-20 update person_title Jim Dunn: Senior Vice President; Partner => Partner
2017-12-20 update person_title Ryan Smith: Vice President; Director of Client Relations => Vice President; Transaction Manager
2017-11-13 delete address 8428 Denton Highway Watauga Towne Center Waxahachie
2017-11-13 delete address 8701 Cypress Waters Blvd Cypress Waters NWC SH 114 & Esters Road
2017-11-13 insert address 3404 Ross Avenue 3760 W. Northwest Highway 404 Exposition Avenue
2017-10-15 delete address FM 1431 & Bagdad Rd - Pad Sites & Shop Space Available Cleburne
2017-10-15 delete address NEQ S Goliad (SH 205) & Justin Rd SWC I-30 & John King Blvd Shreveport
2017-10-15 delete email bl..@venturedfw.com
2017-10-15 delete person Bill Lamkin
2017-10-15 insert address Creekwalk Village Shopping Center NEC of HWY 190 and Avenue K
2017-10-15 insert address NEQ S Goliad (SH 205) & Justin Rd Sunset Thirty SWC I-30 & John King Blvd Shreveport
2017-10-15 insert address SWC FM 423 & FM 720 - RETAIL Little Rock, AR
2017-10-15 update person_title Teresa Mitchell: Property Manager; Commercial Property Manager => Property Manager
2017-09-03 delete vp Charlotte W. Cooper
2017-09-03 delete vp McGregor Converse
2017-09-03 insert svp Charlotte W. Cooper
2017-09-03 delete address 3726 Towne Crossing Blvd. SWC of Town East & Galloway SWC of Town East & Independence Midlothian
2017-09-03 update person_title Charlotte W. Cooper: Vice President; Principal => Principal; Senior Vice President
2017-09-03 update person_title McGregor Converse: Vice President; Senior Vice President => Senior Vice President
2017-07-31 delete otherexecutives Melinda Gage
2017-07-31 delete svp Andrew Samples
2017-07-31 insert vp Mike Smith
2017-07-31 delete email ds..@venturedfw.com
2017-07-31 delete email mg..@venturedfw.com
2017-07-31 delete person Melinda Gage
2017-07-31 insert address NEQ S Goliad (SH 205) & Justin Rd SWC I-30 & John King Blvd Shreveport
2017-07-31 insert email ms..@venturedfw.com
2017-07-31 insert person Mike Smith
2017-07-31 update person_title Andrew Samples: Transaction Manager; Senior Vice President; Associate With Venture Commercial => Transaction Manager; Associate With Venture Commercial
2017-07-31 update person_title Cherise Fleming: Associate; Director, Land Division => Associate; Founding Principal
2017-07-02 insert email gb..@venturedfw.com
2017-07-02 update person_title Cherise Fleming: Associate; Transaction Manager => Associate; Director, Land Division
2017-07-02 update person_title Melinda Gage: Transaction Manager; Founding Principal; Director => Founding Principal; Director; Director, Land Division
2017-05-18 delete svp Bob Moore
2017-05-18 delete vp Sara Sharpe
2017-05-18 insert otherexecutives Melinda Gage
2017-05-18 insert otherexecutives Taylor Cantrell
2017-05-18 insert svp Taylor Cantrell
2017-05-18 insert vp Gabi Shaff
2017-05-18 delete email bm..@venturedfw.com
2017-05-18 delete email ee..@venturedfw.com
2017-05-18 delete email ss..@venturedfw.com
2017-05-18 delete person Bob Moore
2017-05-18 delete person Sara Sharpe
2017-05-18 insert address FM 1431 & Bagdad Rd - Pad Sites & Shop Space Available Cleburne
2017-05-18 insert email em..@venturedfw.com
2017-05-18 insert email mg..@venturedfw.com
2017-05-18 insert email tc..@venturedfw.com
2017-05-18 insert person Melinda Gage
2017-05-18 insert person Taylor Cantrell
2017-05-18 update person_title Cherise Fleming: Associate; Founding Principal => Associate; Transaction Manager
2017-05-18 update person_title Gabi Shaff: Associate => Vice President; Transaction Manager
2017-03-18 delete email cg..@venturedfw.com
2017-03-18 delete person Christopher M. Gibbons
2017-03-18 update person_title Mike Geisler: Founding Principal; Director of Big Box Disposition Partner => Associate; Founding Principal
2017-02-10 delete svp Christopher M. Gibbons
2017-02-10 insert email gs..@venturedfw.com
2017-02-10 insert email tg..@venturedfw.com
2017-02-10 insert person Gabi Shaff
2017-02-10 update person_description Elizabeth E Miller => Elizabeth E Miller
2017-02-10 update person_description Jonathan Cooper => Jonathan Cooper
2017-02-10 update person_description Sara Sharpe => Sara Sharpe
2017-02-10 update person_title Christopher M. Gibbons: Director of Big Box Disposition Partner With; Senior Vice President => Associate; Director of Big Box Disposition Partner With; Partner
2017-02-10 update person_title Josh Devin: Analyst for Venture Investment Partners; Senior Investment Analyst; Analyst at Venture Commercial; Partner => Senior Investment Analyst at Venture Commercial; Senior Investment Analyst for Venture Investment Partners; Partner
2017-01-03 insert person Pink Floyd
2017-01-03 update person_title Bryan Cornelius: Principal at Venture Commercial; Principal; Analyst => Principal at Venture Commercial; Principal; Senior Investment Analyst
2017-01-03 update person_title Josh Devin: Analyst; Analyst for Venture Investment Partners; Analyst at Venture Commercial; Partner => Analyst for Venture Investment Partners; Senior Investment Analyst; Analyst at Venture Commercial; Partner
2016-11-29 update person_title Sara Sharpe: Vice President; Transaction Manager => Associate; Vice President
2016-11-01 delete svp Amanda Throckmorton
2016-11-01 delete svp Amy Pjetrovic
2016-11-01 delete svp Clay Mote
2016-11-01 delete svp Colin Beams
2016-11-01 delete svp Josh Devin
2016-11-01 delete svp Kelly Hampton
2016-11-01 delete svp Larry Leon
2016-11-01 delete svp Tim Henson
2016-11-01 insert email bl..@venturedfw.com
2016-11-01 insert person Bill Lamkin
2016-11-01 update person_description Lisa Kay Lockwood => Lisa Lockwood
2016-11-01 update person_title Amanda Throckmorton: Associate; Senior Vice President => Associate; Partner
2016-11-01 update person_title Amy Pjetrovic: Associate; Senior Vice President => Associate; Partner
2016-11-01 update person_title Benjamin Hines: Associate; Partner; Associate With Venture Commercial => Associate; Principal; Associate With Venture Commercial
2016-11-01 update person_title Bob Moore: Senior Vice President; Partner => Principal; Senior Vice President; Founding Member
2016-11-01 update person_title Bryan Cornelius: Partner at Venture Commercial; Analyst; Partner => Principal at Venture Commercial; Principal; Analyst
2016-11-01 update person_title Charlotte W. Cooper: Vice President; Partner => Vice President; Principal
2016-11-01 update person_title Cherise Fleming: Associate; Managing Partner => Associate; Founding Principal
2016-11-01 update person_title Chris Corbin: Senior Vice President; Partner => Principal; Senior Vice President
2016-11-01 update person_title Christopher M. Gibbons: Director of Project Leasing CCIM; Director of Project Leasing With; Senior Vice President => Director of Big Box Disposition Partner With; Senior Vice President
2016-11-01 update person_title Clay Mote: Senior Vice President; Partner => Principal; Partner
2016-11-01 update person_title Colin Beams: Assistant Vice President; Senior Vice President => Assistant Vice President; Partner
2016-11-01 update person_title David Reimer: Associate; Associate With Venture Commercial; Managing Partner => Associate; Founding Principal; Associate With Venture Commercial
2016-11-01 update person_title Jim Dunn: Senior Vice President => Senior Vice President; Partner
2016-11-01 update person_title John Zikos: Partner and Executive Director at Venture Commercial, Bega; Partner => Principal
2016-11-01 update person_title Jonathan Cooper: Senior Vice President; Partner => Principal; Senior Vice President
2016-11-01 update person_title Josh Devin: Senior Vice President; Analyst; Analyst for Venture Investment Partners; Analyst at Venture Commercial => Analyst; Analyst for Venture Investment Partners; Analyst at Venture Commercial; Partner
2016-11-01 update person_title Kelly Hampton: Senior Vice President; Senior Vice President With Venture Commercial => Partner
2016-11-01 update person_title Ken Reimer: Transaction Manager; Partner, Co; Land Division Managing Partner => Land Division Founding Principal Managing Partner; Transaction Manager; Partner, Co
2016-11-01 update person_title Larry Leon: Senior Vice President; Partner in Venture Commercial; Partner => Principal in Venture Commercial; Principal; Partner
2016-11-01 update person_title Lisa Lockwood: Property Manager; Commercial Property Manager => Property Manager
2016-11-01 update person_title Mike Geisler: Director of Project Leasing; Managing Partner => Founding Principal; Director of Big Box Disposition Partner
2016-11-01 update person_title Tim Henson: Vice President; Senior Vice President; Senior Vice President With Venture Commercial => Vice President; Partner
2016-11-01 update person_title Tonya Hagood: Venture Commercial Senior Vice President; Senior Vice President => Venture Commercial Senior Vice President; Senior Vice President; Partner
2016-10-03 delete svp Connor ONeal
2016-10-03 delete svp John Rutledge
2016-10-03 delete svp Ken Reimer
2016-10-03 insert otherexecutives Colin Beams
2016-10-03 insert svp Clay Mote
2016-10-03 delete email co..@venturedfw.com
2016-10-03 delete email ct..@venturedfw.com
2016-10-03 delete email jr..@venturedfw.com
2016-10-03 delete person Chad Teiber
2016-10-03 delete person Connor ONeal
2016-10-03 delete person John Rutledge
2016-10-03 insert email dr..@venturedfw.com
2016-10-03 insert person David Reimer
2016-10-03 update person_title Amy Pjetrovic: Senior Vice President; Managing Partner => Associate; Senior Vice President
2016-10-03 update person_title Andrew Samples: Associate; Senior Vice President; Associate With Venture Commercial => Transaction Manager; Senior Vice President; Associate With Venture Commercial
2016-10-03 update person_title Clay Mote: Associate; Partner => Senior Vice President; Partner
2016-10-03 update person_title Colin Beams: Associate; Senior Vice President => Assistant Vice President; Senior Vice President
2016-10-03 update person_title Ken Reimer: Certified Commercial Investment Member; Senior Vice President; Partner, Co; Land Division Managing Partner => Transaction Manager; Partner, Co; Land Division Managing Partner
2016-10-03 update person_title Ryan Smith: Associate; Vice President => Vice President; Director of Client Relations
2016-09-05 insert email ct..@venturedfw.com
2016-09-05 insert person Chad Teiber
2016-09-05 update person_description John Zikos => John Zikos
2016-09-05 update person_title John Zikos: Partner => Executive Director at Venture Commercial; Partner
2016-09-05 update person_title Ryan Smith: Vice President; Director of Client Relations => Associate; Vice President
2016-08-08 delete otherexecutives Kelly Hampton
2016-08-08 delete otherexecutives Trammell Hancock
2016-08-08 delete svp Trammell Hancock
2016-08-08 insert vp Ryan Smith
2016-08-08 insert vp Sara Sharpe
2016-08-08 delete address 4987 West University Albertsons - 4296 - Former Bank Space - NEC Virginia Pkwy & Stonebridge
2016-08-08 delete address Deep Ellum - 2809 Canton St Design District Development Site - 1340 Manufacturing Dr
2016-08-08 delete address NEQ Broadway Blvd & Rowlett Rd NEQ Highway 190, East of N. Garland Avenue
2016-08-08 delete address SEC Avondale Haslet Rd & Hwy 156 SEQ Avondale Haslet Rd & Hwy 156 Heath SEC Horizon Rd & FM 549
2016-08-08 delete email th..@venturedfw.com
2016-08-08 delete person Trammell Hancock
2016-08-08 insert email rs..@venturedfw.com
2016-08-08 insert person Ryan Smith
2016-08-08 update person_title Kelly Hampton: Assistant Vice President; Senior Vice President; Senior Vice President With Venture Commercial => Senior Vice President; Senior Vice President With Venture Commercial
2016-08-08 update person_title Sara Sharpe: Transaction Manager; Director of Client Relations => Vice President; Transaction Manager
2016-07-11 delete svp Bryan Cornelius
2016-07-11 delete svp Clay Mote
2016-07-11 insert svp Andrew Samples
2016-07-11 insert svp Connor ONeal
2016-07-11 insert svp Josh Devin
2016-07-11 insert vp Tim Henson
2016-07-11 insert email ah..@venturedfw.com
2016-07-11 insert email as..@venturedfw.com
2016-07-11 insert email cf..@venturedfw.com
2016-07-11 insert email co..@venturedfw.com
2016-07-11 insert email jd..@venturedfw.com
2016-07-11 insert person Andrew Samples
2016-07-11 insert person Bishop Arts
2016-07-11 insert person Cherise Fleming
2016-07-11 insert person Connor ONeal
2016-07-11 insert person Josh Devin
2016-07-11 update person_description Kelly Hampton => Kelly Hampton
2016-07-11 update person_title Amanda Throckmorton: Associate in Training; Senior Vice President => Associate; Senior Vice President
2016-07-11 update person_title Bryan Cornelius: Partner at Venture Commercial; Senior Vice President; Partner => Partner at Venture Commercial; Analyst; Partner
2016-07-11 update person_title Clay Mote: Senior Vice President; Partner => Associate; Partner
2016-07-11 update person_title Elizabeth E Miller: Senior Vice President; Senior Vice President With Venture Commercial; Managing Partner => Associate; Senior Vice President; Senior Vice President With Venture Commercial
2016-07-11 update person_title John Rutledge: Senior Vice President => Associate; Senior Vice President
2016-07-11 update person_title Tim Henson: Associate; Senior Vice President; Senior Vice President With Venture Commercial => Vice President; Senior Vice President; Senior Vice President With Venture Commercial
2016-05-12 delete address Blvd 26 Automotive Building Palestine SWC Loop 256
2016-05-12 delete address NEQ S Goliad (SH 205) & Justin Rd Rockwall Towne Center
2016-04-14 delete address 1600 E. Southlake Blvd. Park Village Terrell NEQ Spur 557 & FM 148
2016-04-14 insert email bh..@venturedfw.com
2016-04-14 insert person Benjamin Hines
2016-04-14 update person_title Tim Henson: Senior Vice President; Senior Vice President With Venture Commercial; Partner => Associate; Senior Vice President; Senior Vice President With Venture Commercial
2016-02-26 delete svp Charlotte W. Cooper
2016-02-26 delete svp Michael Dearden
2016-02-26 delete svp Ross McCook
2016-02-26 delete vp Bryan Cornelius
2016-02-26 delete vp Michael Dearden
2016-02-26 insert svp Bryan Cornelius
2016-02-26 insert svp Larry Leon
2016-02-26 delete email md..@venturedfw.com
2016-02-26 delete email rm..@venturedfw.com
2016-02-26 delete person Michael Dearden
2016-02-26 delete person Ross McCook
2016-02-26 insert address SH 121 & Plano Parkway South Side SH 121 - East of Josey Lane (FM 423) Vista Grove
2016-02-26 update person_title Bryan Cornelius: Vice President; Partner at Venture Commercial; Partner => Partner at Venture Commercial; Senior Vice President; Partner
2016-02-26 update person_title Charlotte W. Cooper: Vice President; Senior Vice President => Vice President; Partner
2016-02-26 update person_title Jonathan Cooper: Senior Vice President => Senior Vice President; Partner
2016-02-26 update person_title Larry Leon: Transaction Manager; Partner in Venture Commercial; Partner => Senior Vice President; Partner in Venture Commercial; Partner
2016-01-29 delete otherexecutives Scott Lake
2016-01-29 delete otherexecutives Tim Henson
2016-01-29 insert svp Amanda Throckmorton
2016-01-29 delete address 6339 Lake Worth Blvd Former Office Depot - 6600 Lake Worth
2016-01-29 delete address Former Taco Bell Benbrook 9248 US
2016-01-29 delete address NEC Rufe Snow and Loop 820 Blvd 26 Automotive Building Palestine SWC Loop 256
2016-01-29 delete address Teasley Road & Ronald Reagan Avenue Houston Former Office Depot - 6904 Southwest
2016-01-29 delete email sl..@venturedfw.com
2016-01-29 delete person Scott Lake
2016-01-29 delete person Theo Thompon
2016-01-29 insert address 1600 E. Southlake Blvd. Park Village Terrell NEQ Spur 557 & FM 148
2016-01-29 insert email at..@venturedfw.com
2016-01-29 insert email ss..@venturedfw.com
2016-01-29 insert person Amanda Throckmorton
2016-01-29 insert person Sara Sharpe
2016-01-29 update person_description Jim Dunn => Jim Dunn
2016-01-29 update person_description Theo Thompson => Theo G. Thompson
2016-01-29 update person_title Theo G. Thompson: Senior Vice President; Director of Client Relations => Associate in Training; Director of Client Relations
2016-01-29 update person_title Tim Henson: Assistant Vice President; Senior Vice President; Senior Vice President With Venture Commercial => Senior Vice President; Senior Vice President With Venture Commercial; Partner
2015-10-29 delete address NEC Hwy 78 & Eubanks Lane SWQ Highway 78 & Kreymer Lane
2015-10-29 delete address SEC I-35 & Basswood Blvd 2813 W Berry St. 3021 Alta Mere Drive
2015-10-29 insert address 1114 W. Commerce Street Former Office Depot - 10624 Culebra
2015-10-29 insert address 6339 Lake Worth Blvd Former Office Depot - 6600 Lake Worth
2015-10-29 insert address NEC Rufe Snow and Loop 820 Blvd 26 Automotive Building Palestine SWC Loop 256
2015-10-29 insert address SEC Avondale Haslet Rd & Hwy 156 SEQ Avondale Haslet Rd & Hwy 156 Heath SEC Horizon Rd & FM 549
2015-10-29 insert address SWC MacArthur Blvd & I-635 VHA Place Joshua NWQ SH 174 & Mountainaire Rd
2015-10-29 insert address Teasley Road & Ronald Reagan Avenue Houston Former Office Depot - 6904 Southwest
2015-09-03 delete address NWC Round Grove Road and SH 121 SH 121 & Plano Parkway South Side SH 121 - East of Josey Lane
2015-09-03 insert address NEC Highway 380 & Providence Blvd. NWC Highway 380 and Dogwood Trail
2015-09-03 insert address SEC I-35 & Basswood Blvd 2813 W Berry St. 3021 Alta Mere Drive
2015-08-05 delete address 5441 Beltway Road 4301 Belt Line Road Village on the Parkway Allen Infinity Plaza
2015-08-05 delete address 5736 Camp Bowie Blvd Albertsons - 4184 - SEC Trinity Blvd. & Euless Main Boswell Marketplace
2015-08-05 delete address Albertsons - 4153 - I-35E & Lillian Miller Pkwy Lakewood Square
2015-08-05 delete address North Richland Hills NEC Rufe Snow and Loop 820 Blvd 26 Automotive Building Northlake
2015-08-05 delete address Pizza Hut Benbrook 9248 US
2015-08-05 delete address SEC of I-20 and Houston School Rd SEQ W Belt Line Rd & N Bluegrove Rd - 71.3 Acres
2015-08-05 insert address Deep Ellum - 2809 Canton St Design District Development Site - 1340 Manufacturing Dr
2015-08-05 insert address Former Taco Bell Benbrook 9248 US
2015-08-05 insert address NWC Round Grove Road and SH 121 SH 121 & Plano Parkway South Side SH 121 - East of Josey Lane
2015-08-05 insert address North Richland Hills NEC Rufe Snow and Loop 820 Blvd 26 Automotive Building Palestine
2015-08-05 insert address SEC Avondale Haslet Rd & Hwy 156 SEQ Avondale Haslet Rd & Hwy 156
2015-07-08 delete address SEC I-35 & Basswood Blvd 2813 W Berry St. 2910 W. Berry Street
2015-07-08 update person_description McGregor Converse => McGregor Converse
2015-07-08 update person_description Tonya Hagood => Tonya Hagood
2015-06-10 delete address 1219 S. Ervay 1310 N Riverfront Blvd 2306 S. Buckner Blvd 2336 S. Buckner Blvd
2015-06-10 delete address 5441 Beltway Road 4301 Belt Line Road Allen Infinity Plaza
2015-06-10 delete address NWC Dallas North Tollway & US 380 US 380 & FM 423 Providence Village NEC US 380 & FM 2931
2015-06-10 delete address SEC I-35 & Basswood Blvd NEC Boat Club Road & Ten Mile Bridge Road 2813 W Berry St. 2910 W. Berry Street
2015-06-10 insert address 1219 S. Ervay 1310 N Riverfront Blvd 1500 Hi Line Drive 1526 Fort Worth Ave 2336 S. Buckner Blvd
2015-06-10 insert address 5441 Beltway Road 4301 Belt Line Road Village on the Parkway Allen Infinity Plaza
2015-06-10 insert address SEC I-35 & Basswood Blvd 2813 W Berry St. 2910 W. Berry Street
2015-05-13 delete otherexecutives Edward Bogel
2015-05-13 delete otherexecutives Jack Burgher
2015-05-13 delete svp Bryan Cornelius
2015-05-13 delete svp Jack Burgher
2015-05-13 delete vp Chris Corbin
2015-05-13 delete vp David Davidson
2015-05-13 delete vp Jonathan Cooper
2015-05-13 insert otherexecutives Scott Lake
2015-05-13 insert otherexecutives Tim Henson
2015-05-13 insert svp Chris Corbin
2015-05-13 insert vp Bryan Cornelius
2015-05-13 delete address 1000 Pottershop Rd 1151 FM 424
2015-05-13 delete address 1219 S. Ervay 2306 S. Buckner Blvd 2336 S. Buckner Blvd
2015-05-13 delete address 15554 Ike Byrom Rd NWC Highway 380 and Dogwood Trail NWQ SH 377 & Highmeadow Dr
2015-05-13 delete address 1921 Golden Heights Road 2910 W. Berry Street 4004 White Settlement Rd
2015-05-13 delete address 5441 Beltway Road NEC 4301 Belt Line Road
2015-05-13 delete address Freestanding Arby's Restaurant For Sublease - 2031 Justin Road NEC FM 3040 & Morriss Rd Forney
2015-05-13 delete address NEC I-35W & SH 114 SEQ FM-156 & Harmonson Palestine SWC Loop 256
2015-05-13 delete address NEQ FM 455 & Buffalo Bill SEC Highway 75 & CR 370 SEC SH 5 & CR 376
2015-05-13 delete address NWQ Colorado Blvd & San Jacinto Blvd SEC I-35W & FM 2449 Denton
2015-05-13 delete address SEC SH 121 & Cookie Lane SEC Hebron Pkwy & Lakeside Circle 2508 S. Stemmons Freeway SH 121 & Old Denton
2015-05-13 delete email dd..@venturedfw.com
2015-05-13 delete email eb..@venturedfw.com
2015-05-13 delete email jb..@venturedfw.com
2015-05-13 delete person David Davidson
2015-05-13 delete person Edward Bogel
2015-05-13 delete person Jack Burgher
2015-05-13 insert address 1219 S. Ervay 1310 N Riverfront Blvd 2306 S. Buckner Blvd 2336 S. Buckner Blvd
2015-05-13 insert address 5441 Beltway Road 4301 Belt Line Road Allen Infinity Plaza
2015-05-13 insert address 5736 Camp Bowie Blvd Albertsons - 4184 - SEC Trinity Blvd. & Euless Main Boswell Marketplace
2015-05-13 insert address NEC US 380 & Creekview Drive - RETAIL NEC, SEC & SWC of US 380 & Boorman Prosper
2015-05-13 insert address NEQ Pleasant Ridge Rd. & Bowen St NWC Highway 287 and Sublett Road
2015-05-13 insert address NEQ S Goliad (SH 205) & Justin Rd Rockwall Towne Center
2015-05-13 insert address NWC Dallas North Tollway & US 380 US 380 & FM 423 Providence Village NEC US 380 & FM 2931
2015-05-13 insert address SEC I-35 & Basswood Blvd NEC Boat Club Road & Ten Mile Bridge Road 2813 W Berry St. 2910 W. Berry Street
2015-05-13 insert address SEC of I-20 and Houston School Rd SEQ W Belt Line Rd & N Bluegrove Rd - 71.3 Acres
2015-05-13 update person_title Bryan Cornelius: Partner at Venture Commercial; Senior Vice President; Partner => Vice President; Partner at Venture Commercial; Partner
2015-05-13 update person_title Chris Corbin: Vice President; Partner => Senior Vice President; Partner
2015-05-13 update person_title Jonathan Cooper: Vice President; Senior Vice President => Senior Vice President
2015-05-13 update person_title Scott Lake: Associate; Partner => Assistant Vice President; Partner
2015-05-13 update person_title Tim Henson: Associate; Senior Vice President; Senior Vice President With Venture Commercial => Assistant Vice President; Senior Vice President; Senior Vice President With Venture Commercial
2015-04-11 delete address NEQ FM 455 & Buffalo Bill SEC SH 5 & CR 376
2015-04-11 delete address SEC SH 121 & Cookie Lane 2508 S. Stemmons Freeway SH 121 & Old Denton
2015-04-11 insert address 1921 Golden Heights Road 2910 W. Berry Street 4004 White Settlement Rd
2015-04-11 insert address NEQ FM 455 & Buffalo Bill SEC Highway 75 & CR 370 SEC SH 5 & CR 376
2015-04-11 insert address SEC SH 121 & Cookie Lane SEC Hebron Pkwy & Lakeside Circle 2508 S. Stemmons Freeway SH 121 & Old Denton
2015-03-14 delete address 4301 Belt Line Road 5441 Beltway Road
2015-03-14 delete address Mineral Wells Crossing Moore, OK 1417 N Moore Avenue
2015-03-14 insert address 15554 Ike Byrom Rd NWC Highway 380 and Dogwood Trail NWQ SH 377 & Highmeadow Dr
2015-03-14 insert address 5441 Beltway Road NEC 4301 Belt Line Road
2015-03-14 insert address SEQ SH-121 & Spring Creek Pkwy Windhaven Park Shopping Center Princeton NEC US 380 & Creekview Dr
2015-02-14 insert otherexecutives Kelly Hampton
2015-02-14 insert otherexecutives Trammell Hancock
2015-02-14 insert svp Trammell Hancock
2015-02-14 delete address Albertsons - 4299 - SWC Preston & Eldorado Centennial Plaza II Frisco Plaza II
2015-02-14 insert address 2550 Preston Road Albertsons - 4299 - SWC Preston & Eldorado Frisco Plaza II
2015-02-14 insert address SEC SH 121 & Cookie Lane 2508 S. Stemmons Freeway SH 121 & Old Denton
2015-02-14 insert email th..@venturedfw.com
2015-02-14 insert person Trammell Hancock
2015-02-14 update person_title Kelly Hampton: Senior Vice President; Senior Vice President With Venture Commercial => Assistant Vice President; Senior Vice President; Senior Vice President With Venture Commercial
2015-01-14 insert svp Steve Church
2015-01-14 delete address 5601 Fishtrap Rd SEQ Hwy 377 & FM 424 SEQ US 380 & Naylor Rd Crowley Dollar Tree Plaza Dallas
2015-01-14 delete address Great Lakes Center SEC I-35 & US Highway 82
2015-01-14 delete source_ip 192.185.142.13
2015-01-14 insert address 1000 Pottershop Rd 1151 FM 424
2015-01-14 insert email sc..@venturedfw.com
2015-01-14 insert person Steve Church
2015-01-14 insert source_ip 104.236.113.139
2015-01-14 update person_title Edward Bogel: Assistant Vice President; Land Division Vice President; Member of Dallas Business Journal 's 40 under 40; Member of Venture 's Land => Assistant Vice President; Land Division Senior Vice President; Member of Dallas Business Journal 's 40 under 40; Member of Venture 's Land
2014-11-29 delete address Westview Center West SWC I-35E & FM 2114
2014-11-29 insert address NEC I-35W & SH 114 SEQ FM-156 & Harmonson Palestine SWC Loop 256
2014-10-31 delete address 2910 W. Berry Street 3201 S. University Drive 4004 White Settlement Rd. 4520 Camp Bowie Blvd
2014-10-31 delete address COMING SOON - Seagoville Retail NWQ US Highway 175 and Malloy Bridge Road
2014-10-31 delete address Former Arby's Drive Thru - NEC Hwy 87 & Amarillo Blvd Anna SEC SH 5 & CR 371
2014-10-31 delete address Lakewood Square NWC I-35W & Robson Ranch SEC I-35W & FM 2449 Denton
2014-10-31 delete address NEC FM 3040 & Morriss Rd Freestanding Arby's Restaurant For Sublease - 2031 Justin Road
2014-10-31 delete address NWC FM 552 & John King Rd NEQ Lakeshore Dr. & Fork Rd. NWC SH 66 and North Lakeshore Drive
2014-10-31 delete address SH 121 Top Golf Anchored Pads & Shop Space SH 121 & Plano Parkway
2014-10-31 insert address Freestanding Arby's Restaurant For Sublease - 2031 Justin Road NEC FM 3040 & Morriss Rd
2014-10-31 insert address NEQ SH 121 & Blair Oaks Drive NEQ SH-121 and FM 423
2014-10-31 insert address NWQ Colorado Blvd & San Jacinto Blvd SEC I-35W & FM 2449 Denton
2014-09-28 delete address NWC SH 66 and North Lakeshore Drive NEQ Lakeshore Dr. & Fork Rd. NWC FM 552 & John King Rd
2014-09-28 delete address SWQ US Highway 287 & Little Road UTA - The Shops At College Park Athens 503 West Corsicana Street
2014-09-28 insert address NEC Hwy 78 & Eubanks Lane SWQ Highway 78 & Kreymer Lane
2014-08-19 delete svp Susan Ridley
2014-08-19 delete address Albertsons - 4115 - 110 Sandy Lake Road Coppell Gateway Riverchase Plaza
2014-08-19 delete address NEC Preston Rd & Prosper Trail NWC Dallas North Tollway & US 380
2014-08-19 delete address NEQ Lakeshore Dr. & Fork Rd. NWC SH 66 and North Lakeshore Drive NWC FM 552 & John King Rd
2014-08-19 delete address NWQ & SWQ N. Tarrant Pkwy. & US 377 NEC Boat Club Road & Ten Mile Bridge Road
2014-08-19 delete address SEQ SH 121 & Hebron 2450 Keller Springs Road Dickerson Square
2014-08-19 delete email kv..@venturedfw.com
2014-08-19 delete email sr..@venturedfw.com
2014-08-19 delete person Katie Lingor
2014-08-19 delete person Susan Ridley
2014-08-19 insert address SH 121 Top Golf Anchored Pads & Shop Space SH 121 & Plano Parkway
2014-08-19 insert address Windhaven Park Shopping Center Princeton NEC US 380 & Creekview Dr
2014-08-19 update person_description Bryan Cornelius => Bryan Cornelius
2014-08-19 update person_title Bryan Cornelius: Senior Vice President; Partner; Member of the International Council of Shopping Centers => Partner at Venture Commercial; Senior Vice President; Partner
2014-07-15 delete otherexecutives Charlotte W. Cooper
2014-07-15 delete otherexecutives McGregor Converse
2014-07-15 delete vp Elizabeth Ellenwood
2014-07-15 delete vp Jim Dunn
2014-07-15 insert svp Elizabeth Ellenwood
2014-07-15 insert vp Charlotte W. Cooper
2014-07-15 insert vp McGregor Converse
2014-07-15 delete address Highway 380 Land NEC SH-114 & Cleveland Gibbs NWC US 380 & FM 2931 DeSoto
2014-07-15 delete address NEC of Highway 380 & Providence Blvd. NWC Panther Creek & FM 423 SEQ FM 423 & FM 720
2014-07-15 delete address SH 121 Top Golf Anchored Pads & Shop Space SH 121 & Plano Parkway
2014-07-15 insert address NEQ Lakeshore Dr. & Fork Rd. NWC SH 66 and North Lakeshore Drive NWC FM 552 & John King Rd
2014-07-15 insert email cb..@venturedfw.com
2014-07-15 update person_description David Davidson => David Davidson
2014-07-15 update person_description Easley Waggoner => Easley Waggoner
2014-07-15 update person_description Edward Bogel => Edward Bogel
2014-07-15 update person_title Charlotte W. Cooper: Assistant Vice President; Senior Vice President => Vice President; Senior Vice President
2014-07-15 update person_title Elizabeth Ellenwood: Vice President; Managing Partner => Senior Vice President; Managing Partner
2014-07-15 update person_title Jim Dunn: Vice President; Senior Vice President => Senior Vice President
2014-07-15 update person_title McGregor Converse: Assistant Vice President; Senior Vice President => Vice President; Senior Vice President
2014-06-03 delete source_ip 69.5.212.30
2014-06-03 insert source_ip 192.185.142.13
2014-05-06 insert address I-35 Stemmons Freeway and Dolton Drive Pad Site 427 W 10th Street Skillman-Live Oak Center
2014-05-06 update person_title Susan Ridley: Senior Vice President => Senior Vice President at Venture Commercial; Senior Vice President
2014-04-01 delete otherexecutives Joe Berry
2014-04-01 delete person Joe Berry
2014-01-29 update person_title David Davidson Jr.: Vice President - Land Division => Senior VP - Land Division
2014-01-29 update person_title Edward Bogel: Member of Venture 's Land Division; Land Division => Member of Venture 's Land Division; Vice President - Land Division
2014-01-01 delete cmo Chasity W. Terry
2014-01-01 delete address 208 N. Greenville Avenue NWQ US-75 & Exchange Bedford
2014-01-01 delete email ct..@venturedfw.com
2014-01-01 delete email lp..@venturedfw.com
2014-01-01 delete email mc..@venturedfw.com
2014-01-01 delete management_pages_linkeddomain villageatcampbowie.com
2014-01-01 delete person Chasity W. Terry
2014-01-01 delete person Linda Payne
2014-01-01 delete person Maureen Conner
2014-01-01 insert address I-35 Stemmons Freeway and Dolton Drive Pad Site 427 W 10th Street
2014-01-01 update person_description Bryan Cornelius => Bryan Cornelius
2014-01-01 update person_title Bryan Cornelius: Partner; Member of the International Council of Shopping Centers => Partner at Venture Commercial; Partner
2013-12-04 delete about_pages_linkeddomain venturehtx.com
2013-12-04 delete casestudy_pages_linkeddomain venturehtx.com
2013-12-04 delete contact_pages_linkeddomain venturehtx.com
2013-12-04 delete index_pages_linkeddomain venturehtx.com
2013-12-04 delete management_pages_linkeddomain venturehtx.com
2013-12-04 delete service_pages_linkeddomain venturehtx.com
2013-12-04 insert person Beckley Place
2013-11-06 insert address 208 N. Greenville Avenue NWQ US-75 & Exchange Bedford
2013-11-06 insert address NWQ Buckner Blvd & Chariot Dr I-30 Pad Site I-35 Stemmons Freeway and Dolton Drive Pad Site
2013-10-09 delete svp Amy P. Hunnicutt
2013-10-09 delete email ah..@venturedfw.com
2013-10-09 delete person Amy P. Hunnicutt
2013-10-09 insert email ap..@venturedfw.com
2013-10-09 update person_description Chris Corbin => Chris Corbin
2013-09-10 insert svp Don Miller
2013-09-10 insert person Don Miller
2013-08-12 insert person Scott Lake