BND COMMERCIAL REAL ESTATE - History of Changes


DateDescription
2023-10-06 delete cmo Michelle Luce
2023-10-06 insert otherexecutives Michelle Luce
2023-10-06 insert email ml@bnd.net
2023-10-06 update person_description Michelle Luce => Michelle Luce
2023-10-06 update person_title Julia Fisher: Property Accountant => Property Account Supervisor
2023-10-06 update person_title Michelle Luce: Director of Marketing; Marketing Director => Vice President of Operations
2023-03-11 insert person Dalton Jasper
2023-03-11 insert person Julia Fisher
2023-03-11 insert person Michelle Wasson
2023-03-11 insert person Tori Fry
2023-03-11 insert person Wesley Luce
2023-02-08 insert person Alec Ramsey
2022-03-06 delete person John Taller
2022-03-06 delete person Megan Davis
2022-03-06 delete person Rachel Kyser
2022-03-06 insert person Rachel Kennedy
2021-04-17 delete person Andy Norton
2021-04-17 delete person John Nichols
2021-04-17 update person_title Megan Davis: Leasing Consultant => Social Media
2021-02-22 delete contact_pages_linkeddomain plus.google.com
2021-02-22 delete contact_pages_linkeddomain twitter.com
2021-02-22 delete index_pages_linkeddomain plus.google.com
2021-02-22 delete index_pages_linkeddomain twitter.com
2021-02-22 delete management_pages_linkeddomain plus.google.com
2021-02-22 delete management_pages_linkeddomain twitter.com
2021-02-22 delete service_pages_linkeddomain plus.google.com
2021-02-22 delete service_pages_linkeddomain twitter.com
2021-02-22 insert contact_pages_linkeddomain instagram.com
2021-02-22 insert index_pages_linkeddomain instagram.com
2021-02-22 insert management_pages_linkeddomain instagram.com
2021-02-22 insert service_pages_linkeddomain instagram.com
2021-01-21 delete person Maria Shelburne
2021-01-21 delete person Rachel Kennedy
2021-01-21 delete person Travis McBride
2021-01-21 insert person Rachel Kyser
2021-01-21 update person_description Carolyn Spake-Leeper => Carolyn Spake-Leeper
2020-09-26 delete person Rachel Kyser
2020-09-26 delete source_ip 70.39.151.17
2020-09-26 insert person Maria Shelburne
2020-09-26 insert person Rachel Kennedy
2020-09-26 insert person Tyler Kellerman
2020-09-26 insert source_ip 72.52.176.201
2020-09-26 update person_description Carolyn Spake-Leeper => Carolyn Spake-Leeper
2020-07-17 delete person Neal Worden
2020-07-17 delete person Steve Gidley
2020-07-17 insert person Jake Ramsey
2020-07-17 update person_title Andy Norton: Broker; Broker / Development; Developer => Broker; Developer; Project Manager / Development
2020-01-15 update website_status FlippedRobots => OK
2020-01-07 update website_status OK => FlippedRobots
2019-11-07 update person_description Carolyn Spake-Leeper => Carolyn Spake-Leeper
2019-10-08 delete person Bob Hudson
2019-10-08 delete person Jim Volz
2019-10-08 delete person Sue Sablic
2019-10-08 insert person AJ Eisenhauer
2019-10-08 insert person Eric Stetzel
2019-10-08 insert person Megan Davis
2019-10-08 insert person Rich Sutorius
2019-10-08 insert person Rob Griebel
2019-10-08 insert person Travis McBride
2019-05-08 update person_title Karen Spake: SIOR - Senior Broker => Senior Broker
2017-09-23 delete person Megan Smitley
2017-09-23 delete person Tori Fry
2017-09-23 insert person Jessica Huffman
2017-07-11 delete address 9434 Lima Rd Fort Wayne, IN
2017-07-11 delete index_pages_linkeddomain youtu.be
2017-05-27 update website_status Disallowed => OK
2017-05-27 delete address 2827 RUPP DR. FORT WAYNE, IN
2017-05-27 delete address 4422 East State Blvd. Fort Wayne, IN
2017-05-27 delete contact_pages_linkeddomain gmcinteractive.com
2017-05-27 delete contact_pages_linkeddomain linkedin.com
2017-05-27 delete index_pages_linkeddomain gmcinteractive.com
2017-05-27 delete index_pages_linkeddomain linkedin.com
2017-05-27 delete index_pages_linkeddomain t.co
2017-05-27 delete index_pages_linkeddomain youtube.com
2017-05-27 delete source_ip 64.13.192.61
2017-05-27 insert address 1021 S. Calhoun St. Fort Wayne, Indiana 46802
2017-05-27 insert address 9434 Lima Rd Fort Wayne, IN
2017-05-27 insert contact_pages_linkeddomain facebook.com
2017-05-27 insert index_pages_linkeddomain facebook.com
2017-05-27 insert index_pages_linkeddomain youtu.be
2017-05-27 insert source_ip 70.39.151.17
2017-05-27 update primary_contact 2827 RUPP DR. FORT WAYNE, IN => 1021 S. Calhoun St. Fort Wayne, Indiana 46802
2016-06-18 update website_status FlippedRobots => Disallowed
2016-03-30 update website_status OK => FlippedRobots
2016-02-09 update website_status FlippedRobots => OK
2016-02-09 update person_title John Nichols: Sales Associate / Development => Project Manager / Development
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-03 update website_status OK => FailedRobots
2015-10-24 insert index_pages_linkeddomain youtube.com
2015-10-24 update website_status FlippedRobots => OK
2015-09-16 update website_status OK => FlippedRobots
2015-07-03 update website_status OK => FlippedRobots
2015-05-23 delete address 4150 Illinois Rd. Fort Wayne, IN
2015-05-23 update website_status FlippedRobots => OK
2015-05-10 update website_status OK => FlippedRobots
2015-04-08 update website_status FailedRobots => OK
2015-03-04 update website_status FlippedRobots => FailedRobots
2015-02-04 update website_status OK => FlippedRobots
2014-12-10 update website_status OK => FlippedRobots
2014-09-23 update website_status FlippedRobots => OK
2014-09-13 update website_status FailedRobots => FlippedRobots
2014-07-31 update website_status FlippedRobots => FailedRobots
2014-06-16 update website_status OK => FlippedRobots
2013-11-08 insert address 2827 RUPP DR. FORT WAYNE, IN
2013-11-08 insert address 4150 Illinois Rd. Fort Wayne, IN
2013-11-08 insert address 4422 East State Blvd. Fort Wayne, IN
2013-11-08 insert person Breck Johnson
2013-11-08 update primary_contact null => 2827 RUPP DR. FORT WAYNE, IN
2013-08-31 delete address 4532 E. Park 30 Drive, Columbia City, IN
2013-08-31 delete address American Legion Post 470 - 6424 Saint Joe Rd. Fort Wayne, IN
2013-08-31 update primary_contact American Legion Post 470 - 6424 Saint Joe Rd. Fort Wayne, IN => null
2013-07-13 delete address Navistar Building - 2911 Meyer Road, Fort Wayne, IN
2013-07-13 insert address American Legion Post 470 - 6424 Saint Joe Rd. Fort Wayne, IN
2013-07-13 update primary_contact Navistar Building - 2911 Meyer Road, Fort Wayne, IN => American Legion Post 470 - 6424 Saint Joe Rd. Fort Wayne, IN