DANIEL CORPORATION - History of Changes


DateDescription
2024-03-25 delete person Debra Oliver
2023-09-15 delete about_pages_linkeddomain meansadvertising.com
2023-09-15 delete contact_pages_linkeddomain meansadvertising.com
2023-09-15 delete management_pages_linkeddomain meansadvertising.com
2023-09-15 delete person Shanice Carson
2023-09-15 delete person Thomas Sexton
2023-09-15 delete person Tony Hancox
2023-08-13 delete index_pages_linkeddomain meansadvertising.com
2023-08-13 update person_description Joanna Oswald => Joanna Oswald
2023-08-13 update person_description Pat Henry => Pat Henry
2023-07-10 delete person Samirah Khatib
2023-07-10 update person_description Jason Collins => Jason S. Collins
2023-07-10 update person_title Jason Merz: Assistant Property Manager, Sixty 11th => Community Manager
2023-07-10 update person_title Jason S. Collins: General Manager for Sixty 11th; Property Manager, Sixty 11th => Property Manager
2023-06-06 insert otherexecutives Jeff Clayton
2023-06-06 insert person Ame Lankford
2023-06-06 insert person Angela Vines
2023-06-06 insert person Glenn Gordon
2023-06-06 insert person Jeff Clayton
2023-06-06 insert person Joanna Oswald
2023-06-06 insert person Kim Eginton
2023-06-06 insert person Laura Cruce
2023-06-06 insert person Samirah Khatib
2023-06-06 insert person Shanice Carson
2023-06-06 insert person Tony Hancox
2023-05-01 delete person Jim Spahn
2023-05-01 update person_description Johannah Miller => Johannah Miller
2023-02-27 delete coo Carter Bryars
2023-02-27 insert cfo Emily Sawyer
2023-02-27 insert person Emily Sawyer
2023-02-27 insert person Genevieve Douglass
2023-02-27 insert person Johannah Miller
2023-02-27 update person_description Alicia Teed => Alicia Teed
2023-02-27 update person_description Stephanie Underwood => Stephanie Underwood
2023-02-27 update person_title Carter Bryars: Chief Operating Officer; Principal; Developer => Principal, Principal, Chief Operating Office; Developer
2023-01-26 delete svp Jim Adams
2023-01-26 delete person Jim Adams
2022-10-22 delete person Jared Salmon
2022-04-17 delete alias Daniel Corp
2021-12-03 delete address Sixty 11th Atlanta, Georgia
2021-09-06 insert address Sixty 11th Atlanta, Georgia
2021-07-03 delete cfo Carter Bryars
2021-07-03 delete evp Justin Weintraub
2021-07-03 insert ceo Pat Henry
2021-07-03 insert coo Carter Bryars
2021-07-03 insert otherexecutives Justin Weintraub
2021-07-03 insert otherexecutives Stephanie Underwood
2021-07-03 update person_title Carter Bryars: Principal; Chief Financial Officer; Developer; Member of the Executive Leadership Team => Chief Operating Officer; Principal; Developer; Member of the Executive Leadership Team
2021-07-03 update person_title Chris Leamon: Member of the Treasurer of Alabama Association for Financial Professional; Member of the Management Team; Manager Cash Management => Vice President of Treasury; Member of the Treasurer of Alabama Association for Financial Professional; Member of the Management Team
2021-07-03 update person_title Justin Weintraub: Executive Vice President; Principal; Member of the Executive Leadership Team => Principal; Chief Development Officer; Member of the Executive Leadership Team
2021-07-03 update person_title Pat Henry: Principal; President; Senior Partner; Member of the Executive Leadership Team => Principal; President; Chief Executive Officer; Senior Partner; Member of the Executive Leadership Team
2021-07-03 update person_title Stephanie Underwood: Manager, Human Resources; Member of the Management Team => Vice President of Human Resources; Member of the Management Team
2021-06-02 delete svp John P. Dobbins
2021-06-02 delete email jd..@danielcorp.com
2021-06-02 delete email pw..@danielcorp.com
2021-06-02 delete person John P. Dobbins
2021-06-02 delete person Pat Walters
2021-06-02 insert email jp..@danielcorp.com
2021-06-02 insert person Jessica Partington
2021-06-02 update website_status FlippedRobots => OK
2021-05-21 update website_status OK => FlippedRobots
2021-04-05 delete chiefinvestmentofficer Scott Pulliam
2021-04-05 delete address Sixty 11th Atlanta, Georgia
2021-04-05 delete email sp..@danielcorp.com
2021-04-05 delete person Scott Pulliam
2021-01-26 delete email fr..@danielcorp.com
2021-01-26 delete email jk..@danielcorp.com
2021-01-26 delete person Fred Roddy
2021-01-26 delete person John Knutsson
2021-01-26 insert address Sixty 11th Atlanta, Georgia
2021-01-26 update person_description Cameron Conner => Cameron Conner
2021-01-26 update person_title Justin Weintraub: Executive Vice President; Member of the Management Team => Executive Vice President; Principal; Member of the Executive Leadership Team
2020-09-21 delete otherexecutives Cameron Conner
2020-09-21 insert vp Cameron Conner
2020-09-21 delete email cs..@danielcorp.com
2020-09-21 delete person Chris Schmidt
2020-09-21 update person_title Cameron Conner: Director; Member of the Management Team => Vice President; Member of the Management Team
2020-07-13 delete source_ip 208.67.159.57
2020-07-13 insert source_ip 45.79.200.95
2020-03-07 update website_status IndexPageFetchError => OK
2020-02-06 update website_status OK => IndexPageFetchError
2019-09-06 delete otherexecutives Christine Strange
2019-09-06 delete email cs..@shopsofgrandriver.com
2019-09-06 delete person Christine Strange
2019-09-06 insert email ts..@danielcorp.com
2019-06-06 delete source_ip 148.72.27.126
2019-06-06 insert source_ip 208.67.159.57
2019-05-05 delete otherexecutives John P. Dobbins
2019-05-05 insert svp John P. Dobbins
2019-05-05 update person_title John P. Dobbins: Vice President Finance; Member of the Management Team => Finance; Senior Vice President; Member of the Management Team
2019-04-05 delete address 1170 Peachtree Street NE, Atlanta, GA 30309
2019-04-05 delete phone (404) 978-0800
2019-04-05 insert address 1075 Peachtree Street NE, Suite 1475 Atlanta, GA 30309
2019-04-05 insert person Scott Wearren
2019-04-05 insert phone 404-920-2350
2018-12-16 delete address Sixty 11th Atlanta, Georgia
2018-10-18 insert address Sixty 11th Atlanta, Georgia
2018-07-18 delete address Sixty 11th Atlanta, Georgia
2018-07-18 insert person Thomas Sexton
2018-05-24 insert address Sixty 11th Atlanta, Georgia
2018-02-15 insert otherexecutives Cameron Conner
2018-02-15 delete source_ip 107.180.25.239
2018-02-15 insert email bm..@danielcorp.com
2018-02-15 insert person Burgoyne McClendon
2018-02-15 insert source_ip 148.72.27.126
2018-02-15 update person_title Cameron Conner: Investment Analyst; Member of the Management Team => Director; Member of the Management Team
2017-12-31 insert email dr..@danielcorp.com
2017-12-31 insert person Dena R. Rodrigues
2017-12-31 update person_title Cameron Conner: Principal; Investment Analyst; Member of the Management Team => Investment Analyst; Member of the Management Team
2017-10-01 insert evp Justin Weintraub
2017-10-01 delete email bc..@danielcorp.com
2017-10-01 delete person Brandon Cox
2017-10-01 update person_title Justin Weintraub: Vice President Multifamily; Member of the Management Team => Executive Vice President; Member of the Management Team
2017-07-20 delete source_ip 216.250.120.208
2017-07-20 insert source_ip 107.180.25.239
2017-03-30 delete vp Christine Szalay
2017-03-30 insert president Pat Henry
2017-03-30 delete person Christine Szalay
2017-03-30 delete person Doug Neil
2017-03-30 delete person Eric Johnson
2017-03-30 delete person Jeff Boyd
2017-03-30 delete person John Gunderson
2017-03-30 delete person Margi Ingram
2017-03-30 update person_title Pat Henry: President - Commercial => President
2016-12-06 delete address 3660 Grandview Parkway Suite 100 Birmingham, Alabama 35243
2016-12-06 delete person Jeremy Tickle
2016-12-06 insert address 505 20th Street North Suite 1000 Birmingham, Alabama 35203
2016-12-06 insert index_pages_linkeddomain google.com
2016-12-06 update primary_contact 3660 Grandview Parkway Suite 100 Birmingham, Alabama 35243 => 505 20th Street North Suite 1000 Birmingham, Alabama 35203
2016-07-25 delete source_ip 74.208.175.163
2016-07-25 insert source_ip 216.250.120.208
2016-06-20 update person_description Scott Pulliam => Scott Pulliam
2015-10-19 delete person Steve Baile
2015-06-20 delete contact_pages_linkeddomain grandriver.com
2015-03-26 update person_description Pat Henry => Pat Henry
2015-02-24 update person_description Steve Baile => Steve Baile
2015-01-15 delete person Jerry Grant
2015-01-15 update person_title Chris Schmidt: Vice President Commercial Land Sales => Vice President Commercial Land Sales; Vice President Leasing
2014-12-05 delete otherexecutives Paul Ebert
2014-12-05 delete person Paul Ebert
2014-08-21 delete person Donny Grundhoefer
2014-06-10 delete person Dana Caudell
2014-05-08 update person_description Paul Ebert => Paul Ebert
2014-04-04 insert otherexecutives Paul Ebert
2014-04-04 insert person Justin Weintraub
2014-04-04 insert person Paul Ebert
2014-04-04 update person_description Eric Johnson => Eric Johnson
2014-04-04 update person_title Doug Neil: Vice President Development & Marketing => Vice President Development / Consulting
2014-04-04 update person_title Eric Johnson: Vice President Tax => CFO - Communities
2014-01-31 delete otherexecutives Pat Henry
2014-01-31 delete person Jason Winburn
2014-01-31 update person_title John Gunderson: Senior Vice President Residential Development => President - Communities
2014-01-31 update person_title Pat Henry: Chief Development Officer => President - Commercial
2013-07-20 insert alias Daniel Corp
2013-07-20 update robots_txt_status www.danielcorp.com: 404 => 200
2013-05-17 insert address 1075 Peachtree / Atlanta, Georgia
2013-05-17 insert address 1100 Peachtree Street NE Suite 1400 Atlanta, Georgia 30309
2013-05-17 insert address 12th & Midtown / Atlanta, Georgia
2013-05-17 insert address 3660 Grandview Parkway Suite 100 Birmingham, Alabama 35243
2013-05-17 insert index_pages_linkeddomain goo.gl