Date | Description |
2025-03-15 |
delete address 800 Third Avenue, Suite 350
New York, NY 10022 |
2025-01-10 |
delete chieflegalofficer Joanne D. Flanagan |
2025-01-10 |
delete vp Joanne D. Flanagan |
2025-01-10 |
delete person Joanne D. Flanagan |
2024-09-07 |
delete address 4350 West Cypress Street, Suite 340
Tampa, FL 33607 |
2024-09-07 |
insert address 1408 N West Shore Blvd. Ste 708
Tampa, FL 33607 |
2024-06-03 |
delete address 477 South Rosemary Avenue
Suite 301
West Palm Beach, FL 33401 |
2024-06-03 |
insert address 303 Banyan Blvd., Suite 101
West Palm Beach, FL 33401 |
2024-06-03 |
insert contact_pages_linkeddomain google.com |
2024-06-03 |
update person_title Bill Traylor: President of Richman Housing Resources, LLC => null |
2023-01-16 |
insert evp Chad Wood |
2023-01-16 |
delete address 1156 Bowman Road, Suite 200
Mt. Pleasant, SC 29464 |
2023-01-16 |
delete phone 843.936.3030 |
2023-01-16 |
insert phone 203.413.0387 |
2023-01-16 |
update person_title Chad Wood: Member of the Richman Property Services Leadership Team; Senior Vice President, Physical Assets and Risk Management => Executive Vice President; Member of the Richman Property Services Leadership Team |
2023-01-16 |
update person_title Richard Grover: Vice President of Compliance => Senior Vice President of Compliance |
2022-10-17 |
insert president Theresa Eastwood-Davis |
2022-10-17 |
delete person Kristen Fuechslin |
2022-10-17 |
update person_title Theresa Eastwood-Davis: Member of the Richman Property Services Leadership Team; Executive Vice President of Operations => Member of the Richman Property Services Leadership Team; President |
2022-09-15 |
delete email gu..@richmanmgt.com |
2022-09-15 |
insert email po..@richmanmgt.com |
2022-03-13 |
insert otherexecutives Jennifer Burke |
2022-03-13 |
insert otherexecutives Maritza Riquelmy |
2022-03-13 |
delete person Mark Michelini |
2022-03-13 |
insert person Chad Wood |
2022-03-13 |
insert person Jennifer Burke |
2022-03-13 |
insert person Keith Morin |
2022-03-13 |
insert person Kristen Fuechslin |
2022-03-13 |
insert person Lucy Meyer |
2022-03-13 |
insert person Maritza Riquelmy |
2022-03-13 |
insert person Richard Grover |
2022-03-13 |
insert person Theresa Eastwood-Davis |
2022-03-13 |
update founded_year 1987 => 1986 |
2021-09-30 |
delete email da..@richmancapital.com |
2021-09-30 |
delete email da..@richmancapital.com |
2021-09-30 |
delete email do..@richmancapital.com |
2021-09-30 |
delete person Gina K. Dodge |
2021-09-30 |
delete person Luke Daniels |
2021-09-30 |
delete phone 203.869.0900 ext. 310 |
2021-09-30 |
insert email we..@richmancapital.com |
2021-09-30 |
insert person Rick Westberg |
2021-08-30 |
insert about_pages_linkeddomain richmanpropertyservices.com |
2021-08-30 |
insert career_pages_linkeddomain richmanpropertyservices.com |
2021-08-30 |
insert contact_pages_linkeddomain richmanpropertyservices.com |
2021-08-30 |
insert index_pages_linkeddomain richmanpropertyservices.com |
2021-08-30 |
insert management_pages_linkeddomain richmanpropertyservices.com |
2021-08-30 |
insert terms_pages_linkeddomain richmanpropertyservices.com |
2021-01-15 |
delete source_ip 104.198.104.14 |
2021-01-15 |
insert source_ip 104.197.65.234 |
2020-09-25 |
insert alias The Richman Group Affordable Housing Corp. |
2020-09-25 |
insert terms_pages_linkeddomain richmansignature.com |
2019-11-09 |
delete career_pages_linkeddomain ultipro.com |
2019-11-09 |
insert career_pages_linkeddomain adp.com |
2019-09-09 |
delete source_ip 173.201.144.1 |
2019-09-09 |
insert source_ip 104.198.104.14 |
2019-09-09 |
update website_status FlippedRobots => OK |
2019-08-21 |
update website_status OK => FlippedRobots |
2019-04-07 |
delete phone 619.322.6516 |
2019-04-07 |
insert phone 858.750.3731 |
2019-01-18 |
delete address 1901 N. Moore Street
Suite 802
Arlington, VA 22209 |
2019-01-18 |
insert address 10332 Main Street
Suite 342
Fairfax, VA, 22030 |
2018-11-25 |
insert career_pages_linkeddomain ultipro.com |
2018-06-19 |
update person_title Mathew Wambua: President of RHR Funding; Member of the Property Management Team; President, RHR Funding LLC => null |
2018-02-16 |
update person_title Will Cureton: Partner, Richman Ascension Development, LLC; Partner => President of Richman Southwest |
2018-01-02 |
delete address 340 Pemberwick Road
Greenwich, CT 06831 |
2018-01-02 |
delete email in..@acs-inc.com |
2018-01-02 |
insert address 777 Putnam Avenue
Greenwich, CT 06830 |
2018-01-02 |
insert address 777 West Putnam Avenue
Greenwich, CT 06830 |
2018-01-02 |
insert email in..@conduent.com |
2018-01-02 |
update person_title Kristen Gucwa-Fuechslin: Vice President, Marketing; Vice President of Marketing for Richman Signature Properties => Executive Vice President of Marketing |
2018-01-02 |
update primary_contact 340 Pemberwick Road
Greenwich, CT 06831 => 777 Putnam Avenue
Greenwich, CT 06830 |
2017-05-08 |
delete address 4600 West Cypress Street, Suite 405
Tampa, FL 33607 |
2017-05-08 |
insert address 4350 West Cypress Street, Suite 340
Tampa, FL 33607 |
2017-05-08 |
update person_description Kristen Gucwa => Kristen Gucwa |
2017-05-08 |
update person_title Kristen Gucwa: Vice President of Marketing => Vice President, Marketing; Vice President of Marketing for Richman Signature Properties |
2016-08-09 |
delete email fr..@richmancapital.com |
2016-08-09 |
delete person Matthew D. Frank |
2016-08-09 |
delete phone 347.821.4776 |
2016-07-03 |
delete president Jessica Daugherty |
2016-07-03 |
delete email dr..@richmancapital.com |
2016-07-03 |
delete person Jessica Daugherty |
2016-07-03 |
insert email gu..@richmanmgt.com |
2016-04-29 |
insert svp Kim Pardoe |
2016-04-29 |
delete address 1035 Pearl Street, Suite 501
Boulder, CO 80302 |
2016-04-29 |
insert address 4525 13th Street, Suite 4c
Boulder, CO 80304 |
2016-04-29 |
insert email mc..@richmancapital.com |
2016-04-29 |
insert email wa..@richmancapital.com |
2016-04-29 |
insert person Kim Pardoe |
2016-02-12 |
delete address 888 Prospect Street, Suite 200
La Jolla, CA 92037 |
2016-02-12 |
delete person Kim Pardoe |
2016-02-12 |
insert address 7817 Herschel Avenue, Suite 102
La Jolla, CA 92037 |
2016-01-14 |
update robots_txt_status www.therichmangroup.com: 404 => 200 |
2015-11-07 |
delete address 1035 Pearl Street, Suite 501
Boulder, CO 80302 |
2015-11-07 |
insert address 4525 13th Street, Suite 4C
Boulder, CO 80304 |
2015-09-11 |
delete vp Theresa Eastwood-Davis |
2015-09-11 |
delete person Theresa Eastwood-Davis |
2015-09-11 |
insert alias Richman Property Services, Inc. |
2015-08-14 |
delete source_ip 173.201.62.210 |
2015-08-14 |
insert source_ip 173.201.144.1 |
2015-07-14 |
delete address 11835 Carmel Mountain Road #1304-333
San Diego, CA 92198 |
2015-07-14 |
delete email cr..@richmanmgt.com |
2015-07-14 |
delete fax 858.705.6610 |
2015-07-14 |
delete phone 858.705.6609 |
2015-05-18 |
delete address 935 River Road, Suite D
Granville, OH 43023 |
2015-05-18 |
delete phone 740.321.1355 |
2015-05-18 |
insert address 1156 Bowman Road, Suite 200
Mt. Pleasant, SC 29464 |
2015-05-18 |
insert phone 843.936.3030 |
2015-04-20 |
insert address 14911 Quorum Drive
Suite 200A
Dallas, TX 75254 |
2015-04-20 |
insert email do..@richmancapital.com |
2015-04-20 |
insert email in..@acs-inc.com |
2015-04-20 |
insert person Gina Dodge |
2015-04-20 |
insert phone (800) 357-5208 |
2015-04-20 |
insert phone 203.869.0900 ext. 310 |
2014-10-13 |
delete email op..@richmancapital.com |
2014-10-13 |
delete email sp..@richmancapital.com |
2014-10-13 |
delete person Maryanne Speroni |
2014-10-13 |
delete person Rick Oppenheim |
2014-10-13 |
insert email si..@richmancapital.com |
2014-10-13 |
insert person Craig Singer |
2014-09-05 |
delete email ba..@richmancapital.com |
2014-09-05 |
delete email br..@richmancapital.com |
2014-09-05 |
delete person Juan Barahona |
2014-09-05 |
delete person Matthew Brian |
2014-09-05 |
delete phone 212.938.0498 |
2014-09-05 |
insert about_pages_linkeddomain accesstrg.com |
2014-09-05 |
insert career_pages_linkeddomain accesstrg.com |
2014-09-05 |
insert contact_pages_linkeddomain accesstrg.com |
2014-09-05 |
insert email fr..@richmancapital.com |
2014-09-05 |
insert index_pages_linkeddomain accesstrg.com |
2014-09-05 |
insert phone 347.821.4776 |
2014-08-03 |
delete about_pages_linkeddomain trgofct.com |
2014-08-03 |
delete career_pages_linkeddomain trgofct.com |
2014-08-03 |
delete contact_pages_linkeddomain trgofct.com |
2014-08-03 |
delete index_pages_linkeddomain trgofct.com |
2014-07-02 |
delete email ad..@richmancapital.com |
2014-07-02 |
delete person Charlie Adams |
2014-05-20 |
delete vp Thersa Eastwood-Davis |
2014-05-20 |
insert vp Theresa Eastwood-Davis |
2014-05-20 |
delete person Thersa Eastwood-Davis |
2014-05-20 |
insert person Theresa Eastwood-Davis |
2014-04-20 |
insert president Jessica Daugherty |
2014-04-20 |
insert vp Thersa Eastwood-Davis |
2014-04-20 |
delete address 888 Prospect Street, Suite 243
La Jolla, CA 92037 |
2014-04-20 |
delete email bo..@richmancapital.com |
2014-04-20 |
delete email mi..@richmancapital.com |
2014-04-20 |
delete person Tatiana Bond |
2014-04-20 |
delete phone 203.869.0900 ext. 340 |
2014-04-20 |
insert address 888 Prospect Street, Suite 200
La Jolla, CA 92037 |
2014-04-20 |
insert email ea..@richmanmgt.com |
2014-04-20 |
insert person Thersa Eastwood-Davis |
2014-04-20 |
update person_title Jessica Daugherty: null => President |
2014-03-22 |
delete address 16767 Bernardo Center Drive L-1 #27731
PO Box 27731
San Diego, CA 92198 |
2014-03-22 |
delete email cr..@richmancapital.com |
2014-03-22 |
insert address 11835 Carmel Mountain Road #1304-333
San Diego, CA 92198 |
2014-03-22 |
insert email cr..@richmanmgt.com |
2014-02-17 |
delete address 155 N Riverview Drive, Suite 119
Anaheim Hills, CA 92808 |
2014-02-17 |
delete person Pamela Mikus |
2014-02-17 |
delete phone 714.769.9047 |
2014-02-17 |
insert address 888 Prospect Street, Suite 243
La Jolla, CA 92037 |
2014-02-17 |
insert email da..@richmancapital.com |
2014-02-17 |
insert person Luke Daniels |
2014-02-17 |
insert phone 619.322.6516 |
2013-10-25 |
delete address 1010 Avenue of the Americas, Suite 301
New York, NY 10018 |
2013-10-25 |
insert phone 212.938.0498 |
2013-08-27 |
insert address 800 Third Avenue, Suite 350
New York, NY 10022 |
2013-05-25 |
delete phone 714.837.6138 |
2013-05-25 |
insert address 49 states, Washington D.C., Puerto Rico |
2013-05-25 |
insert phone 714.769.9047 |