PRETTY IN PINK FOUNDATION - History of Changes


DateDescription
2025-04-25 update website_status OK => FailedRobots
2024-12-19 insert index_pages_linkeddomain onecau.se
2024-11-18 delete index_pages_linkeddomain onecau.se
2024-10-17 insert otherexecutives Amy Griffin
2024-10-17 delete source_ip 70.39.125.243
2024-10-17 insert index_pages_linkeddomain onecau.se
2024-10-17 insert person Amy Griffin
2024-06-10 delete index_pages_linkeddomain onecau.se
2024-03-31 delete source_ip 192.161.187.200
2024-03-31 delete source_ip 45.58.190.85
2024-03-31 insert source_ip 104.238.249.57
2024-03-31 insert source_ip 45.58.190.82
2024-03-31 update person_title Anna Sims: Patient Services Manager; Patient Resource Coordinator => Director of Patient Services and Grant Management; Patient Resource Coordinator
2023-09-05 delete otherexecutives Kyle Craft
2023-09-05 delete person Kyle Craft
2023-07-28 delete index_pages_linkeddomain givesmart.com
2023-07-28 delete source_ip 45.58.190.82
2023-07-28 insert index_pages_linkeddomain onecau.se
2023-07-28 insert source_ip 45.58.190.85
2023-07-28 update person_title HEATHER SULLIVAN: Community Outreach and Events Manager => Community Outreach and Engagement Manager
2023-06-18 insert person HEATHER SULLIVAN
2023-02-25 insert index_pages_linkeddomain givesmart.com
2023-02-25 insert person Anna Sims
2022-11-22 delete otherexecutives Dawn Skowronnek
2022-11-22 delete index_pages_linkeddomain planningpod.com
2022-11-22 delete person Dawn Skowronnek
2022-10-21 delete index_pages_linkeddomain vimeo.com
2022-09-19 insert otherexecutives Dawn Skowronnek
2022-09-19 delete source_ip 204.188.203.155
2022-09-19 delete source_ip 70.39.125.244
2022-09-19 insert index_pages_linkeddomain planningpod.com
2022-09-19 insert person Dawn Skowronnek
2022-09-19 insert source_ip 173.44.37.208
2022-09-19 insert source_ip 204.188.203.154
2022-09-19 insert source_ip 70.39.125.243
2022-06-17 delete index_pages_linkeddomain givesmart.com
2022-06-17 delete index_pages_linkeddomain runsignup.com
2022-06-17 insert index_pages_linkeddomain vimeo.com
2022-06-17 update person_description Sayla Nedell => Sayla Nedell
2022-06-17 update person_title Sayla Nedell: Business Development Manager ( Northwest Region ); SAYLA NEDELL - Business Development Manager ( Northwest Region ) => Pretty in Pink 's Director of Business Development; Director of Business Development - Triad / West; SAYLA NEDELL - Director of Business Development - Triad / West
2022-03-16 insert index_pages_linkeddomain runsignup.com
2021-12-10 delete index_pages_linkeddomain planningpod.com
2021-12-10 delete source_ip 188.164.131.200
2021-12-10 insert index_pages_linkeddomain givesmart.com
2021-12-10 update person_title Anna Snyder: Patient Resource Supervisor; Patient Services Supervisor; Patient Resource Coordinator => Patient Services Manager; Patient Resource Coordinator
2021-06-26 delete otherexecutives Rachel Greenup
2021-06-26 insert otherexecutives Vijay Paryani
2021-06-26 delete person Rachel Greenup
2021-06-26 insert index_pages_linkeddomain planningpod.com
2021-06-26 insert person Vijay Paryani
2021-05-20 delete index_pages_linkeddomain runsignup.com
2021-05-20 delete source_ip 208.64.38.135
2021-05-20 insert source_ip 192.161.187.200
2021-05-20 insert source_ip 188.164.131.200
2021-05-20 insert source_ip 168.235.88.209
2021-05-20 insert source_ip 209.141.38.71
2021-05-20 insert source_ip 204.188.203.155
2021-05-20 insert source_ip 198.251.84.92
2021-05-20 insert source_ip 198.251.81.30
2021-05-20 insert source_ip 64.32.22.102
2021-05-20 insert source_ip 70.39.125.244
2021-05-20 insert source_ip 107.161.23.204
2021-05-20 insert source_ip 45.58.190.82
2021-04-05 delete index_pages_linkeddomain ncsecc.org
2021-04-05 insert index_pages_linkeddomain runsignup.com
2021-01-26 insert otherexecutives Tara Coppedge
2021-01-26 delete person Cathy Anna
2021-01-26 insert about_pages_linkeddomain networkforgood.com
2021-01-26 insert contact_pages_linkeddomain networkforgood.com
2021-01-26 insert index_pages_linkeddomain ncsecc.org
2021-01-26 insert index_pages_linkeddomain networkforgood.com
2021-01-26 insert management_pages_linkeddomain networkforgood.com
2021-01-26 insert person Tara Coppedge
2021-01-26 insert terms_pages_linkeddomain networkforgood.com
2021-01-26 update person_title Anna Snyder: Patient Resource Supervisor; Patient Resource Coordinator => Patient Resource Supervisor; Patient Services Supervisor; Patient Resource Coordinator
2020-09-30 delete otherexecutives Joseph Franklin
2020-09-30 delete person Joseph Franklin
2020-03-21 insert person Cathy Anna
2020-01-12 delete person LINDSAY CRISP
2019-12-11 insert person Sayla Nedell
2019-11-11 delete about_pages_linkeddomain diannesselections.com
2019-11-11 delete about_pages_linkeddomain popculturenc.com
2019-11-11 delete about_pages_linkeddomain storagekingusa.com
2019-11-11 delete about_pages_linkeddomain tropicalsmoothiecafe.com
2019-11-11 delete about_pages_linkeddomain yardology.com
2019-11-11 delete about_pages_linkeddomain zerocares.com
2019-11-11 delete contact_pages_linkeddomain diannesselections.com
2019-11-11 delete contact_pages_linkeddomain popculturenc.com
2019-11-11 delete contact_pages_linkeddomain storagekingusa.com
2019-11-11 delete contact_pages_linkeddomain tropicalsmoothiecafe.com
2019-11-11 delete contact_pages_linkeddomain yardology.com
2019-11-11 delete contact_pages_linkeddomain zerocares.com
2019-11-11 delete index_pages_linkeddomain diannesselections.com
2019-11-11 delete index_pages_linkeddomain popculturenc.com
2019-11-11 delete index_pages_linkeddomain storagekingusa.com
2019-11-11 delete index_pages_linkeddomain tropicalsmoothiecafe.com
2019-11-11 delete index_pages_linkeddomain yardology.com
2019-11-11 delete index_pages_linkeddomain zerocares.com
2019-11-11 delete management_pages_linkeddomain diannesselections.com
2019-11-11 delete management_pages_linkeddomain popculturenc.com
2019-11-11 delete management_pages_linkeddomain storagekingusa.com
2019-11-11 delete management_pages_linkeddomain tropicalsmoothiecafe.com
2019-11-11 delete management_pages_linkeddomain yardology.com
2019-11-11 delete management_pages_linkeddomain zerocares.com
2019-11-11 delete terms_pages_linkeddomain diannesselections.com
2019-11-11 delete terms_pages_linkeddomain popculturenc.com
2019-11-11 delete terms_pages_linkeddomain storagekingusa.com
2019-11-11 delete terms_pages_linkeddomain tropicalsmoothiecafe.com
2019-11-11 delete terms_pages_linkeddomain yardology.com
2019-11-11 delete terms_pages_linkeddomain zerocares.com
2019-09-11 insert otherexecutives Connie Small
2019-09-11 insert otherexecutives Jon Strickland
2019-09-11 insert person Connie Small
2019-09-11 insert person Jon Strickland
2019-08-12 insert person LINDSAY CRISP
2019-04-11 update person_title BECKY HORN: Chief Development Officer => Executive Director
2019-03-09 delete person Margot Huffines
2019-03-09 update person_title Anna Snyder: Patient Resource Coordinator => Patient Resource Supervisor; Patient Resource Coordinator
2019-02-03 delete address 1213 Culbreth Drive Wilmington, NC 28405
2019-02-03 insert about_pages_linkeddomain google.com
2019-02-03 insert contact_pages_linkeddomain google.com
2019-02-03 insert management_pages_linkeddomain google.com
2019-02-03 insert terms_pages_linkeddomain google.com
2018-10-09 delete otherexecutives Jacqueline Cavadi
2018-10-09 delete person Jacqueline Cavadi
2018-09-05 delete otherexecutives Shelley Lesniewicz
2018-09-05 delete address 6500 Creedmoor Rd Suite 106 Raleigh, NC 27613
2018-09-05 delete email bh..@prettyinpinkfoundation.org
2018-09-05 delete person Shelley Lesniewicz
2018-09-05 insert address 5171 Glenwood Avenue Suite 360 Raleigh, NC 27612
2018-09-05 update person_title Margot Huffines: Secretary of the Board => Business Development Manager
2018-09-05 update primary_contact 6500 Creedmoor Rd Suite 106 Raleigh, NC 27613 => 5171 Glenwood Avenue Suite 360 Raleigh, NC 27612
2018-07-29 insert about_pages_linkeddomain diannesselections.com
2018-07-29 insert about_pages_linkeddomain popculturenc.com
2018-07-29 insert about_pages_linkeddomain storagekingusa.com
2018-07-29 insert about_pages_linkeddomain tropicalsmoothiecafe.com
2018-07-29 insert about_pages_linkeddomain yardology.com
2018-07-29 insert about_pages_linkeddomain zerocares.com
2018-07-29 insert contact_pages_linkeddomain diannesselections.com
2018-07-29 insert contact_pages_linkeddomain popculturenc.com
2018-07-29 insert contact_pages_linkeddomain storagekingusa.com
2018-07-29 insert contact_pages_linkeddomain tropicalsmoothiecafe.com
2018-07-29 insert contact_pages_linkeddomain yardology.com
2018-07-29 insert contact_pages_linkeddomain zerocares.com
2018-07-29 insert email bh..@prettyinpinkfoundation.org
2018-07-29 insert index_pages_linkeddomain diannesselections.com
2018-07-29 insert index_pages_linkeddomain gesture.com
2018-07-29 insert index_pages_linkeddomain popculturenc.com
2018-07-29 insert index_pages_linkeddomain storagekingusa.com
2018-07-29 insert index_pages_linkeddomain tropicalsmoothiecafe.com
2018-07-29 insert index_pages_linkeddomain yardology.com
2018-07-29 insert index_pages_linkeddomain zerocares.com
2018-07-29 insert management_pages_linkeddomain diannesselections.com
2018-07-29 insert management_pages_linkeddomain popculturenc.com
2018-07-29 insert management_pages_linkeddomain storagekingusa.com
2018-07-29 insert management_pages_linkeddomain tropicalsmoothiecafe.com
2018-07-29 insert management_pages_linkeddomain yardology.com
2018-07-29 insert management_pages_linkeddomain zerocares.com
2018-07-29 insert terms_pages_linkeddomain diannesselections.com
2018-07-29 insert terms_pages_linkeddomain popculturenc.com
2018-07-29 insert terms_pages_linkeddomain storagekingusa.com
2018-07-29 insert terms_pages_linkeddomain tropicalsmoothiecafe.com
2018-07-29 insert terms_pages_linkeddomain yardology.com
2018-07-29 insert terms_pages_linkeddomain zerocares.com
2018-06-14 delete otherexecutives Shelley Hwang
2018-06-14 delete person Angelique Carlson
2018-06-14 delete person Shelley Hwang
2018-06-14 delete phone 910-509-7259
2018-04-19 insert otherexecutives Becky Horn
2018-04-19 update person_title Becky Horn: Treasurer of the Board => Chief Development Officer
2018-03-13 insert otherexecutives Kyle Craft
2018-03-13 insert otherexecutives Laura McCumber
2018-03-13 delete phone 704-926-2013
2018-03-13 insert person Kyle Craft
2018-03-13 insert person Laura McCumber
2018-01-29 delete otherexecutives Johanna Fowler
2018-01-29 delete person Johanna Fowler
2017-09-14 insert person Angelique Carlson
2017-09-14 insert person Anna Snyder
2017-07-06 delete address 4014 Shipyard Blvd Wilmington, NC 28403
2017-07-06 delete person Joy Wade
2017-07-06 delete phone 910-620-9871
2017-05-19 update website_status FlippedRobots => OK
2017-04-03 update website_status OK => FlippedRobots
2017-01-08 update person_title Kathy Hairr: Volunteer Services Manager - Corporate Office - Raleigh, NC; Volunteer Services Manager; Member of the Leadership Team => Volunteer Services Manager; Volunteer Services Manager, Raleigh; Member of the Leadership Team
2017-01-08 update person_title Michelle Bruer: Administrative Assistant - Corporate Office - Raleigh, NC; Member of the Leadership Team; Foundation Admin => Foundation Admin; Patient Resource Coordinator
2016-12-10 insert otherexecutives Jacqueline Cavadi
2016-12-10 insert otherexecutives Shelley Lesniewicz
2016-12-10 insert person Jacqueline Cavadi
2016-12-10 insert person Shelley Lesniewicz
2016-12-10 update person_title Lisa Tolnitch: Member of the Board; Member of the Leadership Team; Interim Executive Director; Founder & Chair, Tolnitch Surgical Assoc / Duke Cancer Institute => Member of the Board; Founder & Chair, Tolnitch Surgical Assoc / Duke Cancer Institute
2016-05-11 delete otherexecutives Angella Dunston
2016-05-11 delete otherexecutives Jayne Byrd
2016-05-11 delete otherexecutives Penny Lauricella
2016-05-11 delete otherexecutives Sharon Maready
2016-05-11 insert otherexecutives Amy Jo Horne
2016-05-11 delete person Angella Dunston
2016-05-11 delete person Jayne Byrd
2016-05-11 delete person Penny Lauricella
2016-05-11 delete person Sharon Maready
2016-05-11 insert person Amy Jo Horne
2016-05-11 update person_title Dr. Lisa Tolnitch: Member of the Board; Founder & Chair, Tolnitch Surgical Assoc / Duke Cancer Institute => Member of the Board; Member of the Leadership Team; Interim Executive Director; Founder & Chair, Tolnitch Surgical Assoc / Duke Cancer Institute
2016-05-11 update person_title Michelle Bruer: Foundation Executive Assistant; Administrative Assistant - Corporate Office - Raleigh, NC; Member of the Leadership Team => Administrative Assistant - Corporate Office - Raleigh, NC; Member of the Leadership Team; Foundation Admin
2016-01-27 delete address 15720 Brixham Hill Ave - Ste 300 Charlotte, NC 28277
2016-01-27 insert address 1178-B River Highway Mooresville, NC 28117
2015-08-03 delete source_ip 216.134.207.7
2015-08-03 insert source_ip 208.64.38.135
2015-06-08 delete otherexecutives Duncan Rougier-Chapman
2015-06-08 delete otherexecutives Michael Spiritos
2015-06-08 delete otherexecutives Suzanne Kaminiski
2015-06-08 insert otherexecutives Gregory Connor
2015-06-08 insert otherexecutives Joseph Franklin
2015-06-08 insert otherexecutives Sharon Maready
2015-06-08 delete person Duncan Rougier-Chapman
2015-06-08 delete person Laura Chapman
2015-06-08 delete person Michael Spiritos
2015-06-08 delete person Suzanne Kaminiski
2015-06-08 insert person Gregory Connor
2015-06-08 insert person Joseph Franklin
2015-06-08 insert person Sharon Maready
2015-06-08 update person_title Angella Dunston: Governor 's Office of Citizen and Faith Outreach; Member of the Board => Member of the Board; Secretary of State, State of North Carolina
2015-03-10 update person_title Laura Chapman: Administration & Operations Coordinator - Wilmington; Member of the Leadership Team; Admin & Operations Coordinator - Eastern NC - Wilmington, NC => Administration & Operations Coordinator - Wilmington
2015-02-10 delete fax 919.863.4137
2015-01-13 insert fax 919.977.6759
2014-11-17 delete address 2501 Blue Ridge Road Suite 410 (physical address) Suite 250 (mailing address) Raleigh, NC 27607
2014-11-17 delete email lc..@prettyinpinkfoundation.org
2014-11-17 insert address Suite 106 Raleigh, NC 27613
2014-11-17 update primary_contact 2501 Blue Ridge Road Suite 410 (physical address) Suite 250 (mailing address) Raleigh, NC 27607 => Suite 106 Raleigh, NC 27613
2014-09-11 delete address 15720 Brixham Hill Avenue - Ste 300 Charlotte, NC 28277
2014-09-11 insert address 15720 Brixham Hill Ave - Ste 300 Charlotte, NC 28277
2014-09-11 insert email lc..@prettyinpinkfoundation.org
2014-09-11 update person_title Laura Chapman: Administration & Operations Coordinator - Wilmington => Administration & Operations Coordinator - Wilmington; Member of the Leadership Team; Admin & Operations Coordinator - Eastern NC - Wilmington, NC
2014-08-04 delete otherexecutives Gayle DiLalla
2014-08-04 delete otherexecutives Margot Murphy
2014-08-04 insert otherexecutives Margot Huffines
2014-08-04 delete person Gayle DiLalla
2014-08-04 delete person Margot Murphy
2014-08-04 insert person Laura Chapman
2014-08-04 insert person Margot Huffines
2014-08-04 update person_title Beth Meadlock: Regional Program Manager - Western NC - Charlotte, NC; Member of the Leadership Team => Regional Program Manager - Western NC - Charlotte, NC; Regional Program Manager ( West ) - Charlotte; Member of the Leadership Team
2014-08-04 update person_title Joy Wade: Regional Program Manager - Pretty in Pink Foundation - Wilmington; Member of the Leadership Team; Regional Program Manager - Eastern NC - Wilmington, NC => Regional Program Manager ( East ) - Wilmington; Member of the Leadership Team; Regional Program Manager - Eastern NC - Wilmington, NC
2014-08-04 update person_title Michelle Bruer: Administrative Assistant - Corporate Office - Raleigh, NC; Member of the Leadership Team => Foundation Executive Assistant; Administrative Assistant - Corporate Office - Raleigh, NC; Member of the Leadership Team
2014-06-08 delete address 15720 John J. Delaney Drive - Ste 300 Charlotte, NC 28277
2014-06-08 insert address 15720 Brixham Hill Avenue - Ste 300 Charlotte, NC 28277
2014-04-13 insert personal_emails kh..@prettyinpinkfoundation.org
2014-04-13 insert personal_emails mb..@prettyinpinkfoundation.org
2014-04-13 delete fax 919.863.4101
2014-04-13 insert email bm..@prettyinpinkfoundation.org
2014-04-13 insert email kh..@prettyinpinkfoundation.org
2014-04-13 insert email mb..@prettyinpinkfoundation.org
2014-04-13 insert fax 919.863.4137
2014-04-13 insert person Beth Meadlock
2014-04-13 insert person Kathy Hairr
2014-04-13 insert person Michelle Bruer
2014-04-13 insert phone 704.575.0321
2014-04-13 update person_title Joy Wade: Regional Program Manager - Pretty in Pink Foundation - Wilmington; Member of the Leadership Team; Regional Program Manager - Wilmington, NC => Regional Program Manager - Pretty in Pink Foundation - Wilmington; Member of the Leadership Team; Regional Program Manager - Eastern NC - Wilmington, NC
2014-03-08 delete fax 919.863.4137
2014-03-08 insert fax 919.863.4101
2014-02-04 delete email ad..@prettyinpinkfoundation.org
2014-02-04 delete email bf..@prettyinpinkfoundation.org
2014-02-04 delete email ls..@prettyinpinkfoundation.org
2014-02-04 delete person Amanda Danchi
2014-02-04 delete person Barb Fields
2014-02-04 delete person Bernadette Pickles
2014-02-04 delete person Lane Smith
2014-01-07 update person_title Bernadette Pickles: Regional Program Manager ( Corporate ); Member of the Leadership Team; Regional Program Manager - Raleigh, NC ( Corporate ) => Member of the Leadership Team; Regional Program Manager - Raleigh, NC ( Corporate )
2014-01-07 update person_title Lane Smith: Admin & Operations Coordinator - Wilmington, NC; Admin & Operations Manager, Pretty in Pink Foundation - Wilmington; Member of the Leadership Team => Admin & Operations Coordinator - Wilmington, NC; Member of the Leadership Team
2013-09-17 delete otherexecutives Andrew S. Kennedy
2013-09-17 delete otherexecutives Elizabeth Hogan
2013-09-17 delete otherexecutives F. Stephen Glass
2013-09-17 delete otherexecutives Mary Lou Powell
2013-09-17 delete otherexecutives Nora Lynn Finch
2013-09-17 delete otherexecutives Renee Jankowsky
2013-09-17 insert otherexecutives Adam Braithwaite
2013-09-17 insert otherexecutives Angella Dunston
2013-09-17 insert otherexecutives Margot Murphy
2013-09-17 insert otherexecutives Shelley Hwang
2013-09-17 insert otherexecutives Suzanne Kaminiski
2013-09-17 delete address 1213 Culbreth Drive Wilmington, NC 28405
2013-09-17 delete address 2501 Blue Ridge Road - Suite 250 Raleigh, NC 27607
2013-09-17 delete person Andrew S. Kennedy
2013-09-17 delete person Elizabeth Hogan
2013-09-17 delete person F. Stephen Glass
2013-09-17 delete person Mary Lou Powell
2013-09-17 delete person Nora Lynn Finch
2013-09-17 delete person Renee Jankowsky
2013-09-17 insert address 2501 Blue Ridge Road Suite 410 (physical address) Suite 250 (mailing address) Raleigh, NC 27607
2013-09-17 insert address 4014 Shipyard Blvd (physical address) Wilmington, NC 28403
2013-09-17 insert email ls..@prettyinpinkfoundation.org
2013-09-17 insert person Adam Braithwaite
2013-09-17 insert person Angella Dunston
2013-09-17 insert person Lane Smith
2013-09-17 insert person Margot Murphy
2013-09-17 insert person Shelley Hwang
2013-09-17 insert person Suzanne Kaminiski
2013-09-17 update person_title Joy Wade: Regional Program Manager ( Corporate ); Member of the Leadership Team; Regional Program Manager - Wilmington, NC => Regional Program Manager - Pretty in Pink Foundation - Wilmington; Member of the Leadership Team; Regional Program Manager - Wilmington, NC
2013-09-17 update person_title Rebecca Horn: Member of the Board; President, Carolina Global Enterprises, Inc. => Owner & President, Carolina Global Enterprises, Inc.; Member of the Board
2013-09-17 update primary_contact 2501 Blue Ridge Road - Suite 250 Raleigh, NC 27607 => 2501 Blue Ridge Road Suite 410 (physical address) Suite 250 (mailing address) Raleigh, NC 27607
2013-04-11 delete source_ip 216.134.207.13
2013-04-11 insert source_ip 216.134.207.7