SFDC - History of Changes


DateDescription
2024-04-12 delete otherexecutives Gerry Hyland
2024-04-12 delete otherexecutives Katy Fike
2024-04-12 delete otherexecutives Stephen Keat
2024-04-12 insert otherexecutives Anthony Ganguzza
2024-04-12 insert otherexecutives Mark Viani
2024-04-12 insert otherexecutives Stacey Shaw
2024-04-12 delete person Agnès Artemel
2024-04-12 delete person Gerry Hyland
2024-04-12 delete person Katie Leonard
2024-04-12 delete person Katy Fike
2024-04-12 delete person Richard (Dick) Knapp
2024-04-12 insert person Anthony Ganguzza
2024-04-12 insert person Joel Goldhammer
2024-04-12 insert person Josh Shumaker
2024-04-12 insert person Stacey Shaw
2024-04-12 update founded_year 1995 => null
2024-04-12 update person_description Holly Dougherty => Holly Dougherty
2024-04-12 update person_title Mark Viani: Member of the SFDC Officers Team; President, Partner and Shareholder, Bean Kinney Korman => Member of the SFDC Board of Directors; Immediate past President, Partner and Shareholder, Bean Kinney Korman
2024-04-12 update person_title Mike Kitchen: Member of the SFDC Officers Team; Secretary, Vice President of Land Development, Christopher Consultants. Mike Is Chair of SFDC 's Economic Development Committee => Member of the SFDC Officers Team; President, Vice President of Land Development, IMEG. Mike Is Chair of SFDC 's Economic Development Committee
2024-04-12 update person_title Stephen Keat: Member of the SFDC Board of Directors; Retired Foreign Service Officer, and Represents Mt. Vernon District on the Economic Advisory Commission => Member of the SFDC Officers Team; Secretary, Retired Foreign Service Officer, and Represents Mt. Vernon District on the Economic Advisory Commission
2023-09-20 insert address Sully Community Center 13800 Wall Road, Herndon, VA 20171
2023-01-20 delete source_ip 208.73.140.121
2023-01-20 insert source_ip 54.84.33.177
2022-10-17 delete address American Legion Post 176 , 6520 Amherst Ave., Springfield, Virginia
2022-09-15 insert address American Legion Post 176 , 6520 Amherst Ave., Springfield, Virginia
2022-07-15 delete index_pages_linkeddomain constantcontact.com
2022-07-15 delete index_pages_linkeddomain paypal.com
2022-07-15 delete person Alexis DeFrancisco
2022-07-15 delete phone 703-360-5008
2022-07-15 insert index_pages_linkeddomain cdninstagram.com
2022-07-15 insert phone 703-495-3118
2022-03-13 delete source_ip 69.164.213.254
2022-03-13 insert about_pages_linkeddomain hofbauerconsulting.com
2022-03-13 insert career_pages_linkeddomain hofbauerconsulting.com
2022-03-13 insert contact_pages_linkeddomain hofbauerconsulting.com
2022-03-13 insert index_pages_linkeddomain hofbauerconsulting.com
2022-03-13 insert management_pages_linkeddomain hofbauerconsulting.com
2022-03-13 insert service_pages_linkeddomain hofbauerconsulting.com
2022-03-13 insert source_ip 208.73.140.121
2022-03-13 insert terms_pages_linkeddomain hofbauerconsulting.com
2021-04-11 delete service_pages_linkeddomain bos.virginia.gov
2021-04-11 delete service_pages_linkeddomain mtvernon-leechamber.org
2021-04-11 delete service_pages_linkeddomain virginiaptap.org
2021-04-11 insert service_pages_linkeddomain fairfaxcounty.gov
2021-04-11 insert service_pages_linkeddomain mountvernonleechamber.org
2021-04-11 insert service_pages_linkeddomain sbsd.virginia.gov
2021-04-11 insert service_pages_linkeddomain virginiaptac.org
2021-02-16 delete otherexecutives Ken Board
2021-02-16 delete otherexecutives Rebecca (Becky) Todd
2021-02-16 delete person Ken Board
2021-02-16 delete person Rebecca (Becky) Todd
2021-01-16 delete otherexecutives Gerry Hyland
2021-01-16 insert general_emails in..@sfdc.org
2021-01-16 insert email in..@sfdc.org
2021-01-16 update person_title Gerry Hyland: Government Center Room 219, 8350 Richmond Highway, Alexandria, VA; Government Center; Member of the MCAPT Committee => Government Center
2020-04-01 delete otherexecutives Edythe Frankel Kelleher
2020-04-01 insert otherexecutives Evan Kaufman
2020-04-01 delete person Edythe Frankel Kelleher
2020-04-01 insert person Evan Kaufman
2020-04-01 update person_description Alexis DeFrancisco => Alexis DeFrancisco
2020-01-31 delete otherexecutives Chris Soule
2020-01-31 insert otherexecutives Gerry Hyland
2020-01-31 insert otherexecutives Katie Leonard
2020-01-31 insert otherexecutives Ken Board
2020-01-31 delete about_pages_linkeddomain intellivolve.com
2020-01-31 delete career_pages_linkeddomain intellivolve.com
2020-01-31 delete contact_pages_linkeddomain intellivolve.com
2020-01-31 delete index_pages_linkeddomain intellivolve.com
2020-01-31 delete management_pages_linkeddomain intellivolve.com
2020-01-31 delete person Chris Soule
2020-01-31 delete service_pages_linkeddomain intellivolve.com
2020-01-31 delete terms_pages_linkeddomain intellivolve.com
2020-01-31 insert person Katie Leonard
2020-01-31 insert person Ken Board
2020-01-31 update person_title Gerry Hyland: Government Center => Government Center Room 219, 8350 Richmond Highway, Alexandria, VA; Government Center; Member of the MCAPT Committee
2019-11-01 delete address Room 219 8350 Richmond Highway
2019-11-01 insert address Gerry Hyland Government Center 8350 Richmond Highway
2019-11-01 insert person Gerry Hyland
2019-10-02 delete address 6564 Loisdale Ct., Ste. 600, Springfield, Virginia, 22150
2019-10-02 insert address Bethlehem Baptist Church 7836 Fordson Road, Alexandria, VA, 22306
2019-10-02 insert address Room 219 8350 Richmond Highway
2019-09-01 delete source_ip 199.250.203.77
2019-09-01 insert source_ip 69.164.213.254
2019-08-02 delete general_emails in..@sfdc.org
2019-08-02 delete otherexecutives Agnès Artemel
2019-08-02 delete email in..@sfdc.org
2019-08-02 insert person Alexis DeFrancisco
2019-08-02 update person_title Agnès Artemel: Acting Director; President of Artemel => President of Artemel; Special Projects
2019-04-01 insert otherexecutives Agnès Artemel
2019-04-01 insert person Agnès Artemel
2019-02-18 update website_status FailedRobots => OK
2019-02-18 delete cco Dan Lagana
2019-02-18 delete otherexecutives John Thillmann
2019-02-18 delete person Dan Lagana
2019-02-18 delete person John Thillmann
2019-01-27 update website_status FlippedRobots => FailedRobots
2018-12-21 update website_status OK => FlippedRobots
2018-08-20 delete otherexecutives Karen Pohorylo
2018-08-20 delete otherexecutives Mike Kitchen
2018-08-20 insert otherexecutives Holly Dougherty
2018-08-20 insert otherexecutives Stephen Keat
2018-08-20 delete address Center Fairfax 4031 University Drive, Suite 100, Fairfax, Virginia , 22030
2018-08-20 delete address Mount Vernon High School 8515 Old Mt Vernon Rd, Alexandria, Virginia, 22309
2018-08-20 delete email ie..@intellivolve.com
2018-08-20 delete person Karen Pohorylo
2018-08-20 delete person Walter C. Clarke
2018-08-20 delete source_ip 209.182.199.69
2018-08-20 insert address 7000 Newington Road, Lorton, Virginia, 22079
2018-08-20 insert address 9000 Richmond Highway, Alexandria, Virginia, 22309
2018-08-20 insert address 9030 Lucia Lane, Alexandria, Virginia, 22308
2018-08-20 insert email g...@intellivolve.com
2018-08-20 insert person Holly Dougherty
2018-08-20 insert person Stephen Keat
2018-08-20 insert source_ip 199.250.203.77
2018-08-20 update person_description Vik Patel => Vik Patel
2018-08-20 update person_title Carlos Heard: Secretary, Acquisitions, B.F. Saul Company; Member of the SFDC Officers Team => Member of the SFDC Officers Team; Vice President, Acquisitions, B.F. Saul Company
2018-08-20 update person_title Mark Viani: Vice President, Partner and Shareholder, Bean Kinney Korman. Mark Is Also Chair of SFDCs' Economic Development Committee; Member of the SFDC Officers Team => President, Partner and Shareholder, Bean Kinney Korman; Member of the SFDC Officers Team
2018-08-20 update person_title Mike Kitchen: Vice President of Land Development, Christopher Consultants; Member of the Board of Directors => Secretary, Vice President of Land Development, Christopher Consultants. Mike Is Chair of SFDC 's Economic Development Committee; Member of the SFDC Officers Team
2018-07-09 delete address 2415 Eisenhower Avenue, Alexandria, VA, 22332
2018-07-09 delete address Original Mount Vernon High School 8333 Richmond Highway, Alexandria, Virginia, 22309
2018-07-09 insert address 1680 Capital One Drive, McLean, Virginia, 22102
2018-07-09 insert address 6564 Loisdale Ct., Ste. 600, Springfield, Virginia, 22150
2018-07-09 insert address Fairfax County Government Center 12000 Government Center Parkway, Fairfax, Virginia, 22035
2018-05-21 delete address 6677 Richmond Highway, Second Floor Alexandria, VA 22306
2018-05-21 insert address 8350 Richmond Highway, Suite 123 Alexandria, VA 22309
2018-05-21 insert address Center Fairfax 4031 University Drive, Suite 100, Fairfax, Virginia , 22030
2018-05-21 update primary_contact 6677 Richmond Highway, Second Floor Alexandria, VA 22306 => 8350 Richmond Highway, Suite 123 Alexandria, VA 22309
2018-04-01 insert address 6023 Fort Hunt Road, Alexandria, Virginia, 22307
2018-04-01 insert address 6564 Loisdale Ct., Ste. 600, Springfield, Virginia
2018-04-01 insert address 8300 Boone Boulevard, Tysons, Virginia, 22101
2018-04-01 insert address George Mason University Arlington Campus 3351 Fairfax Dr, Arlington, Virginia, 22201
2018-04-01 insert address Mount Vernon High School 8515 Old Mt Vernon Rd, Alexandria, Virginia, 22309
2018-04-01 insert address Original Mount Vernon High School 8333 Richmond Highway, Alexandria, Virginia, 22309
2018-02-12 insert address Fairfax County Government Center 12000 Government Center Parkway, Fairfax, VA, 22033
2017-12-30 delete source_ip 64.78.5.70
2017-12-30 insert source_ip 209.182.199.69
2017-10-21 insert address South County Government Center 8350 Richmond Highway, Alexandria, VA, 22309
2017-09-09 insert address West Potomac High School 6500 Quander Road, Alexandria, Virginia, 22307
2017-07-06 delete address 5916 Richmond Highway, Alexandria, VA 22303
2017-07-06 delete index_pages_linkeddomain urbananalytics.com
2017-07-06 delete index_pages_linkeddomain youtube.com
2017-07-06 delete source_ip 159.203.124.150
2017-07-06 insert index_pages_linkeddomain intellivolve.com
2017-07-06 insert source_ip 64.78.5.70
2017-05-20 delete person Tim Mulcahy
2017-05-20 insert person Mike Kitchen
2017-05-20 update person_description Richard (Dick) Knapp => Richard (Dick) Knapp
2017-05-20 update person_title Mark Viani: Attorney, Bean Kinney. He Was Elected to the Board in 2014. He Currently Is the Chair of SFDCs' Economic Development Committee => Vice President, Zoning
2017-05-20 update person_title Rebecca (Becky) Todd: President of Todd Restaurants, Inc => Owner of Pohorylo'Z Fitness Upholstery
2016-09-03 insert otherexecutives Dan Lagana
2016-09-03 update person_title Dan Lagana: Communications Manager => Communications Director
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete address 6341 South Kings Hwy Alexandria, VA 22306
2016-07-09 delete source_ip 72.214.44.30
2016-07-09 insert address 4203 Buckman Road Alexandria, VA 22309
2016-07-09 insert source_ip 159.203.124.150
2016-05-14 update website_status OK => DomainNotFound
2016-04-15 delete address Best Way Center (8543-8547 Richmond Hwy) Fort Belvoir Area
2016-04-15 insert person Dan Lagana
2016-02-28 delete person Suzanne Matyas
2016-01-02 insert personal_emails bi..@fairfaxcounty.gov
2016-01-02 delete about_pages_linkeddomain goo.gl
2016-01-02 delete index_pages_linkeddomain goo.gl
2016-01-02 insert email bi..@fairfaxcounty.gov
2016-01-02 insert index_pages_linkeddomain youtube.com
2016-01-02 insert management_pages_linkeddomain fairfaxcounty.gov
2016-01-02 insert person Rebecca (Becky) Todd
2016-01-02 update person_description Ellen Young => Ellen Young
2016-01-02 update person_description Tim Mulcahy => Tim Mulcahy
2016-01-02 update person_description Vik Patel => Vik Patel
2016-01-02 update person_title Vik Patel: Senior Vice President of Baywood Hotels. Joined the Board in 2013 => Senior Vice President of Baywood Hotels
2015-09-09 delete about_pages_linkeddomain conta.cc
2015-09-09 delete index_pages_linkeddomain conta.cc
2015-08-12 insert about_pages_linkeddomain constantcontact.com
2015-08-12 insert about_pages_linkeddomain conta.cc
2015-08-12 insert contact_pages_linkeddomain constantcontact.com
2015-08-12 insert index_pages_linkeddomain constantcontact.com
2015-08-12 insert index_pages_linkeddomain conta.cc
2015-08-12 insert management_pages_linkeddomain constantcontact.com
2015-06-28 delete address 6400 Beulah Street, Alexandria, VA 22310
2015-06-28 delete index_pages_linkeddomain siteworksretail.com
2015-06-28 delete index_pages_linkeddomain streetsense.com
2015-06-28 insert address 5916 Richmond Highway, Alexandria, VA 22303
2015-05-31 delete address 8400 Radford Avenue, Suite 100 Alexandria, VA 22309
2015-05-31 delete index_pages_linkeddomain google.com
2015-05-31 insert about_pages_linkeddomain goo.gl
2015-05-31 insert address 6341 South Kings Hwy Alexandria, VA 22306
2015-05-31 insert index_pages_linkeddomain goo.gl
2015-05-31 insert index_pages_linkeddomain siteworksretail.com
2015-05-31 insert index_pages_linkeddomain streetsense.com
2015-04-04 delete about_pages_linkeddomain formstack.com
2015-04-04 delete address Huntington Gateway, 5940-5962 Richmond Highway, Alexandria, VA 22303
2015-04-04 delete contact_pages_linkeddomain formstack.com
2015-04-04 delete index_pages_linkeddomain formstack.com
2015-04-04 delete management_pages_linkeddomain formstack.com
2015-04-04 delete management_pages_linkeddomain google.com
2015-04-04 delete person Claiborne Gayden
2015-04-04 delete person Dr. Dean Bellas
2015-04-04 delete person Katherine Ward
2015-03-07 insert index_pages_linkeddomain urbananalytics.com
2015-02-07 delete address 6223 Richmond Highway, Alexandria, Virginia 22306
2015-02-07 delete index_pages_linkeddomain youtube.com
2015-02-07 insert address 6400 Beulah Street, Alexandria, VA 22310
2015-02-07 insert address 8400 Radford Avenue, Suite 100 Alexandria, VA 22309
2015-02-07 insert address Huntington Gateway, 5940-5962 Richmond Highway, Alexandria, VA 22303
2015-01-10 insert contact_pages_linkeddomain instagram.com
2015-01-10 update person_description Katherine Ward => Katherine Ward
2015-01-10 update person_description Richard (Dick) Knapp => Richard (Dick) Knapp
2015-01-10 update person_title Mark Viani: Attorney, Bean Kinney. He Was Elected to the Board in 2014 => Attorney, Bean Kinney. He Was Elected to the Board in 2014. He Currently Is the Chair of SFDCs' Economic Development Committee
2014-08-10 insert president Ellen Young
2014-08-10 delete person Charles Huntley
2014-08-10 delete person Rachel Carter
2014-08-10 delete person Ron Glass
2014-08-10 insert person Ellen Young
2014-08-10 insert person Katy Fike
2014-08-10 insert person Mark Viani
2014-08-10 insert person Suzanne Matyas
2014-07-04 delete chairman Sharon Bulova
2014-07-04 delete person Lindsey A. Doane
2014-07-04 delete person Sharon Bulova
2014-05-07 delete index_pages_linkeddomain chambermaster.com
2014-04-02 delete president Walter C. Clarke
2014-04-02 delete vp John Thillmann
2014-04-02 update person_description Bruce Leonard => Bruce Leonard
2014-04-02 update person_description Vik Patel => Vik Patel
2014-04-02 update person_title John Thillmann: Vice President => Vice President, Vice President of Landmark Atlantic Holdings
2014-04-02 update person_title Vik Patel: Senior Vice President of Baywood Hotels => Senior Vice President of Baywood Hotels. Joined the Board in 2013
2014-04-02 update person_title Walter C. Clarke: President; Business Banking Vice President => President, Business Banking Vice President With Burke & Herbert Bank. Served on the SFDC Board since 2011
2014-03-04 delete personal_emails li..@sfdc.org
2014-03-04 delete email li..@sfdc.org
2014-03-04 insert index_pages_linkeddomain chambermaster.com
2014-02-01 insert person Tim Mulcahy
2014-02-01 update person_description Vik Patel => Vik Patel
2013-12-07 delete index_pages_linkeddomain beaconofgroveton.com
2013-12-07 delete index_pages_linkeddomain dot.gov
2013-12-07 delete index_pages_linkeddomain fairfaxcounty.gov
2013-12-07 delete index_pages_linkeddomain wmata.com
2013-12-07 delete person Tom Shaw
2013-12-07 insert index_pages_linkeddomain youtube.com
2013-08-15 delete otherexecutives John Collich
2013-08-15 delete person John Collich
2013-08-15 delete source_ip 50.56.110.163
2013-08-15 insert contact_pages_linkeddomain linkedin.com
2013-08-15 insert person Vik Patel
2013-08-15 insert source_ip 72.214.44.30
2013-08-15 update founded_year 1981 => null
2013-07-09 insert about_pages_linkeddomain formstack.com
2013-07-09 insert address Best Way Center
2013-07-09 insert contact_pages_linkeddomain formstack.com
2013-07-09 insert index_pages_linkeddomain formstack.com
2013-07-09 insert management_pages_linkeddomain formstack.com
2013-06-04 insert personal_emails li..@sfdc.org
2013-06-04 insert email li..@sfdc.org
2013-06-04 insert person Lindsey A. Doane
2013-05-14 delete source_ip 50.56.110.196
2013-05-14 insert source_ip 50.56.110.163
2013-04-21 delete otherexecutives David Ben
2013-04-21 delete person David Ben
2013-04-21 delete source_ip 50.116.72.59
2013-04-21 insert source_ip 50.56.110.196