Date | Description |
2025-02-27 |
update website_status OK => InternalTimeout |
2024-12-25 |
delete email bg..@boardroompr.com |
2024-12-25 |
delete person Bri Grall |
2024-11-23 |
update person_title Andrea Ugarte: Social Media Strategist => Senior Social Media Strategist |
2024-08-20 |
delete client Cadwell, Inc. |
2024-07-19 |
insert client Insurance Litigation Group (ILG) |
2024-07-19 |
insert client Long Island, and Boca Raton, Florida, SSRGA |
2024-07-19 |
insert client Summit Broadband |
2024-07-19 |
insert email dm..@boardroompr.com |
2024-07-19 |
insert email lr..@boardroompr.com |
2024-07-19 |
insert person Lindsey Robison |
2024-07-19 |
update person_description Andrea Ugarte => Andrea Ugarte |
2024-07-19 |
update person_title Amanda Gordon: Digital PR Specialist => Digital Account Executive |
2024-06-15 |
delete address 101 State St. West
Oldsmar, FL 34677 |
2024-06-15 |
delete address 1021 Wymore Road
Winter Park, FL 32789 |
2024-06-15 |
delete address 1055 AAA Drive, Suite 140
Heathrow, FL 32746 |
2024-06-15 |
delete address 1100 Fairfield Drive
West Palm Beach, FL 33407 |
2024-06-15 |
delete address 1101 Brickell Ave.
Miami, FL 33131 |
2024-06-15 |
delete address 11450 Gandy Blvd North
St. Petersburg, FL 33702 |
2024-06-15 |
delete address 123 NW 1st Ave #214
Miami, FL 33128 |
2024-06-15 |
delete address 12301 Lake Underhill Road, Suite 245
Orlando, FL 32828 |
2024-06-15 |
delete address 1248 E. Hillsborough Ave., Suite 221
Tampa Florida 33604 |
2024-06-15 |
delete address 139 N County Rd,
Palm Beach, FL 33480 |
2024-06-15 |
delete address 1392 N Killian Dr # 201,
West Palm Beach, FL 33403 |
2024-06-15 |
delete address 140 Royal Palm Way # 205,
Palm Beach, FL 33480 |
2024-06-15 |
delete address 1401 79th Street Causeway
Miami, FL 33141 |
2024-06-15 |
delete address 1417 W Flagler St.
Miami, FL 33135 |
2024-06-15 |
delete address 1500 W Cypress Creek Rd., Suite 406
Ft. Lauderdale, FL 33309 |
2024-06-15 |
delete address 1501 NW North River Dr,
Miami, FL 33125 |
2024-06-15 |
delete address 1507 Belvedere Road
West Palm Beach, FL 33406 |
2024-06-15 |
delete address 1601 Biscayne Blvd.
Miami, FL 33132 |
2024-06-15 |
delete address 1610 N Tampa St.
Tampa, FL 33602 |
2024-06-15 |
delete address 1779 NW 28th St.
Miami, FL 33142 |
2024-06-15 |
delete address 1800 N Dixie Hwy
Boca Raton, FL 33432 |
2024-06-15 |
delete address 1911 N 13th St West, Suite 200
Tampa, FL 33605 |
2024-06-15 |
delete address 1920 Meridian Ave,
Miami Beach, FL 33139 |
2024-06-15 |
delete address 1940 Broadway,
Riviera Beach, FL 33404 |
2024-06-15 |
delete address 200 Parker St.
Tampa, FL 33606 |
2024-06-15 |
delete address 2000 South Dixie Highway,
Suite 100, Miami, FL 33133 |
2024-06-15 |
delete address 201 N Franklin St.
Tampa, FL 33602 |
2024-06-15 |
delete address 202 S. Parker St.
Tampa, FL 33606 |
2024-06-15 |
delete address 218 Datura St,
West Palm Beach, FL 33401 |
2024-06-15 |
delete address 245 Alcazar Ave,
Coral Gables, FL 33134 |
2024-06-15 |
delete address 2450 Hollywood Blvd #301a
Hollywood, FL 33020 |
2024-06-15 |
delete address 255 South Orange Ave., Suite 700
Orlando, FL 32801 |
2024-06-15 |
delete address 2750 NW 3rd Ave #24
Miami, FL 33127 |
2024-06-15 |
delete address 2751 S. Dixie Highway
West Palm Beach, FL 33405 |
2024-06-15 |
delete address 310 Evernia St,
West Palm Beach, FL 33401 |
2024-06-15 |
delete address 3109 Grand Avenue, PMB 229
Coconut Grove, FL 33133 |
2024-06-15 |
delete address 3201 E. Colonial Drive, Suite A-20
Orlando, FL 32803 |
2024-06-15 |
delete address 3411 West Fletcher Ave., Suite A
Tampa, FL 33618 |
2024-06-15 |
delete address 3511 NW 91 Ave.,
Miami, FL 33172 |
2024-06-15 |
delete address 3511 NW 91st Ave.
Doral, FL 33712 |
2024-06-15 |
delete address 3651 FAU Boulevard #400
Boca Raton, FL 33431 |
2024-06-15 |
delete address 37 N. Orange Ave., Suite 500
Orlando, FL 32801 |
2024-06-15 |
delete address 3970 RCA Blvd
Palm Beach Gardens, FL 33410 |
2024-06-15 |
delete address 400 Royal Palm Way
Suite 100
Palm Beach, FL 33480 |
2024-06-15 |
delete address 401 N Flagler Drive
West Palm Beach, FL 33401 |
2024-06-15 |
delete address 4045 N Himes Ave.
Tampa, FL 33607 |
2024-06-15 |
delete address 4205 W. Bay View Ave.
Tampa, FL 33611 |
2024-06-15 |
delete address 4890 W Kennedy Blvd #850
Tampa, FL 33609 |
2024-06-15 |
delete address 490 First Ave. South
St. Petersburg, FL 33701 |
2024-06-15 |
delete address 5520 PGA Boulevard #200
Palm Beach Gardens, FL 33477 |
2024-06-15 |
delete address 601 Lake Ave,
Lake Worth, FL 33460 |
2024-06-15 |
delete address 633 N. Orange Ave.
Orlando, FL 32801 |
2024-06-15 |
delete address 6410 SW 80th St,
South Miami, FL 33143 |
2024-06-15 |
delete address 6990 Gulf Blvd.
St. Petersburg Beach, FL 33706 |
2024-06-15 |
delete address 701 S Howard Ave #204
Tampa, FL 33606 |
2024-06-15 |
delete address 75 South Ivanhoe Blvd.
Orlando, FL 32802-1234 |
2024-06-15 |
delete address 80 SW 8th St #2400,
Miami, FL 33130 |
2024-06-15 |
delete address 80 SW 8th Street
Suite 2710
Miami, FL 33130 |
2024-06-15 |
delete address 8233-18 Gator Lane
West Palm Beach, FL 33411 |
2024-06-15 |
delete address 880 N. Orange Ave.
Orlando, FL 32801 |
2024-06-15 |
delete address 888 Brickell Ave., 5th Floor
Miami, FL 33131 |
2024-06-15 |
delete address 8900 NW 18th Terrace
Miami, FL 33172 |
2024-06-15 |
delete address 9858 Glades Road, #189
Boca Raton, FL 33434 |
2024-06-15 |
delete address 9911 Seminole Blvd.
Seminole, FL 33772 |
2024-06-15 |
delete address NEWS 13
20 N. Orange Ave.
Orlando, FL 32801 |
2024-06-15 |
delete address P.O Box 18279,
West Palm Beach, FL 33416 |
2024-06-15 |
delete address P.O. Box 1589
Orlando, FL 32802 |
2024-06-15 |
delete address P.O. Box 172
St. Petersburg, FL 33731-0172 |
2024-06-15 |
delete address P.O. Box 173565
Tampa, Florida 33672-1565 |
2024-06-15 |
delete address P.O. Box 20067
Tampa, FL 33622 |
2024-06-15 |
delete address P.O. Box 2295
Orlando, FL 32802 |
2024-06-15 |
delete address P.O. Box 26091
Tampa, FL 33623 |
2024-06-15 |
delete address P.O. Box 2627
Orlando, FL 32802-2627 |
2024-06-15 |
delete address P.O. Box 2714
Tampa, Florida 33601 |
2024-06-15 |
delete address P.O. Box 3102
West Palm Beach, Florida 33402 |
2024-06-15 |
delete address P.O. Box 3351
Orlando, FL 32802-3351 |
2024-06-15 |
delete address P.O. Box 4349
Orlando, FL 32802-4349 |
2024-06-15 |
delete address P.O. Box 560667
Orlando, FL 32856 |
2024-06-15 |
delete address P.O. Box 82043
Tampa, FL 33682 |
2024-06-15 |
delete address P.O. Box 956
Tampa, Florida 33601-0956 |
2024-06-15 |
delete address PO Box 20933
Tampa, FL 33622 |
2024-06-15 |
delete address Telemundo 51
2340 W 8th Ave,
Hialeah, FL 33010 |
2024-06-15 |
delete address Univison 23
9405 NW 41st St,
Miami, FL 33178 |
2024-06-15 |
delete address WPLG Local 10
3401 Hallandale Beach Blvd
Pembroke Park, FL 33023 |
2024-06-15 |
delete contact_pages_linkeddomain archive.org |
2024-06-15 |
delete phone (305) 324-8717 |
2024-06-15 |
delete phone (305) 358-2663 |
2024-06-15 |
delete phone (305) 371-2220 |
2024-06-15 |
delete phone (305) 468-7000 |
2024-06-15 |
delete phone (305) 471-3900 |
2024-06-15 |
delete phone (305) 576-8000 |
2024-06-15 |
delete phone (305) 579-9756 |
2024-06-15 |
delete phone (305) 639-4500 |
2024-06-15 |
delete phone (305) 642-3870 |
2024-06-15 |
delete phone (305) 646-0046 |
2024-06-15 |
delete phone (305) 661-1321 |
2024-06-15 |
delete phone (305) 674-1300 |
2024-06-15 |
delete phone (305) 718-4135 |
2024-06-15 |
delete phone (305) 884-2400 |
2024-06-15 |
delete phone (305) 938-0775 |
2024-06-15 |
delete phone (407) 708-4630 |
2024-06-15 |
delete phone (561) 395-4433 |
2024-06-15 |
delete phone (561) 471-2901 |
2024-06-15 |
delete phone (561) 655-0820 |
2024-06-15 |
delete phone (561) 655-5455 |
2024-06-15 |
delete phone (561) 659-3810 |
2024-06-15 |
delete phone (561) 687-2800 |
2024-06-15 |
delete phone (561) 746-7111 |
2024-06-15 |
delete phone (561) 793-9810 |
2024-06-15 |
delete phone (561) 820-3800 |
2024-06-15 |
delete phone (561) 835-1008 |
2024-06-15 |
delete phone (561) 863-0012 |
2024-06-15 |
delete phone (561) 882-9813 |
2024-06-15 |
delete phone (786) 533-8200 |
2024-06-15 |
delete phone (800) 843-4372 |
2024-06-15 |
delete phone (954) 239-9739 |
2024-06-15 |
delete phone (954) 342-7700 |
2024-06-15 |
delete phone (954) 990-5116 |
2024-06-15 |
delete phone 305-633-3341 |
2024-06-15 |
delete phone 407-227-7461 |
2024-06-15 |
delete phone 407-277-5951 |
2024-06-15 |
delete phone 407-420-4870 |
2024-06-15 |
delete phone 407-422-4551 |
2024-06-15 |
delete phone 407-425-1234 |
2024-06-15 |
delete phone 407-428-5870 |
2024-06-15 |
delete phone 407-505-0466 |
2024-06-15 |
delete phone 407-513-1300 |
2024-06-15 |
delete phone 407-649-8470 |
2024-06-15 |
delete phone 407-926-4120 |
2024-06-15 |
delete phone 561-482-3838 |
2024-06-15 |
delete phone 727-360-6957 |
2024-06-15 |
delete phone 727-397-5563 |
2024-06-15 |
delete phone 727-577-1010 |
2024-06-15 |
delete phone 727-823-7474 |
2024-06-15 |
delete phone 786 453 8061 |
2024-06-15 |
delete phone 800-888-7012 |
2024-06-15 |
delete phone 813-221-7777 |
2024-06-15 |
delete phone 813-259-8183 |
2024-06-15 |
delete phone 813-354-2828 |
2024-06-15 |
delete phone 813-362-8202 |
2024-06-15 |
delete phone 813-400-1164 |
2024-06-15 |
delete phone 813-443-4805 |
2024-06-15 |
delete phone 813-563-0180 |
2024-06-15 |
delete phone 813-637-0156 |
2024-06-15 |
delete phone 813-739-4800 |
2024-06-15 |
delete phone 813-769-3460 |
2024-06-15 |
delete phone 813-855-4233 |
2024-06-15 |
delete phone 813-867-3550 |
2024-06-15 |
delete phone 813-873-8225 |
2024-06-15 |
insert address 1 Jeff Fuqua Blvd, Orlando, FL 32827 |
2024-06-15 |
insert address 100 N Pine Island Rd, Plantation, FL 33324 |
2024-06-15 |
insert address 100 S Andrews Ave, Fort Lauderdale, FL 33301 |
2024-06-15 |
insert address 100 S Biscayne Blvd Ste 300, Miami, FL 33131 |
2024-06-15 |
insert address 100 Terminal Dr, Fort Lauderdale, FL 33315 |
2024-06-15 |
insert address 1000 James L Turnage Blvd, West Palm Beach, FL 33415 |
2024-06-15 |
insert address 101 E Central Blvd, Orlando, FL 32801 |
2024-06-15 |
insert address 101 E Kennedy Blvd Suite 1750, Tampa, FL 33602 |
2024-06-15 |
insert address 101 West Flagler Street
Miami, FL 33130 |
2024-06-15 |
insert address 1021 N. Wymore Rd, Winter Park, FL 32789 |
2024-06-15 |
insert address 107 S. Olive Avenue, Ste #200, West Palm Beach, FL 33401 |
2024-06-15 |
insert address 110 E Broward Blvd #1990 Fort Lauderdale, FL 33301 |
2024-06-15 |
insert address 1100 Fairfield Dr, West Palm beach, FL 33407 |
2024-06-15 |
insert address 1100 Immokalee Rd Naples, FL 34110 |
2024-06-15 |
insert address 111 NW 1st St., Miami, FL 33128 |
2024-06-15 |
insert address 12301 Lake Underhill Rd, Suite 425, Orlando, FL 32828 |
2024-06-15 |
insert address 1301 E. Broward Blvd., Fort Lauderdale, FL 33301 |
2024-06-15 |
insert address 160 Aviation Dr N, Naples, FL, 34104 |
2024-06-15 |
insert address 200 E. Las Olas Blvd., Suite 1400, Fort Lauderdale, FL 33301 |
2024-06-15 |
insert address 200 South Parker Str, Tampa, FL 33606 |
2024-06-15 |
insert address 201 N Franklin St #201, Tampa, FL 33603 |
2024-06-15 |
insert address 205 N Dixie Hwy, West Palm Beach, FL 33401 |
2024-06-15 |
insert address 2100 NW 42 nd Ave, Miami, FL 33142 |
2024-06-15 |
insert address 2150 Goodlette-Frank Rd Suite 101, Naples, FL 34102 |
2024-06-15 |
insert address 224 Datura St Unit #1413, West Palm beach, FL 33401 |
2024-06-15 |
insert address 26101 S. Tamiami Trail, Bonita Springs, FL 34134 |
2024-06-15 |
insert address 2751 S Dixie Hwy, West Palm Beach, FL 33405 |
2024-06-15 |
insert address 2824 Palm Beach Blvd. Fort Myers, FL 33916 |
2024-06-15 |
insert address 3213 West Kennedy blvd, Tampa, FL, 33609 |
2024-06-15 |
insert address 3315 Tamiami Trail E, Naples, FL 34112 |
2024-06-15 |
insert address 333 SW 12th Ave. Deerfield Beach, FL 33442 |
2024-06-15 |
insert address 35 skyline Dr., Lake Mary, FL 32746 |
2024-06-15 |
insert address 3511 NW 91 st Ave Doral, FL 33172 |
2024-06-15 |
insert address 3650 Summit Boulevard
West Palm Beach, FL 33406 |
2024-06-15 |
insert address 3719 Central Ave Fort Myers, FL 33901 |
2024-06-15 |
insert address 3970 RCA Blvd, Suite #7007, Palm Beach Gardens, FL 33410 |
2024-06-15 |
insert address 400 Royal Palm Way #106, Palm Beach, FL 33480 |
2024-06-15 |
insert address 400 S Orange Ave #6, Orlando, FL 32801 |
2024-06-15 |
insert address 4001 Tamiami Trl N Naples, FL, 34103 |
2024-06-15 |
insert address 401 N Flagler Dr, West Palm beach, FL 33401 |
2024-06-15 |
insert address 4100 George J Bean Pwky, Tampa, FL 33607 |
2024-06-15 |
insert address 425 N Orange Ave, Orlando, FL 32801 |
2024-06-15 |
insert address 4440 PGA Blvd Suite #600, Palm Beach Gardens, FL |
2024-06-15 |
insert address 4446 N. John Young Pwky, Orlando, FL 32804 |
2024-06-15 |
insert address 512 NE 3rd Ave, Fort Lauderdale, FL 33301 |
2024-06-15 |
insert address 633 N Orange Ave, Orlando, FL, 32802 |
2024-06-15 |
insert address 701 NE 3rd Ave., Fort Lauderdale, FL 33304 |
2024-06-15 |
insert address 73 W Flagler St, Miami, FL 33130 |
2024-06-15 |
insert address 7401 NW 4th St, Plantation, FL 33317 |
2024-06-15 |
insert address 800 E. Twigs St. Tampa, FL, 33602 |
2024-06-15 |
insert address 900 N. Ashley Dr., Tampa, FL 33602 |
2024-06-15 |
insert address CBS Channel 4 Miami
8900 NW 18 th Ter, Doral, FL |
2024-06-15 |
insert address WPLG Channel 10
3401 W Hallandale Beach Blvd |
2024-06-15 |
insert person Naples Brand |
2024-06-15 |
insert person Orlando Brand |
2024-06-15 |
insert phone (305) 350-7181 |
2024-06-15 |
insert phone (407)-246-2821 |
2024-06-15 |
insert phone (407)-835-7323 |
2024-06-15 |
insert phone (561)-233-2600 |
2024-06-15 |
insert phone (813)-218-3300 |
2024-06-15 |
insert phone (813)-273-3652 |
2024-06-15 |
insert phone (954) 524-5500 |
2024-06-15 |
insert phone 239-213-6000 |
2024-06-15 |
insert phone 239-252-2646 |
2024-06-15 |
insert phone 239-262-6376 |
2024-06-15 |
insert phone 239-334-1111 |
2024-06-15 |
insert phone 239-498-8501 |
2024-06-15 |
insert phone 239-640-0733 |
2024-06-15 |
insert phone 239-936-6458 |
2024-06-15 |
insert phone 239-939-2020 |
2024-06-15 |
insert phone 305-275-1155 |
2024-06-15 |
insert phone 305-350-2111 |
2024-06-15 |
insert phone 305-591-4444 |
2024-06-15 |
insert phone 305-751-8648 |
2024-06-15 |
insert phone 305-876-7000 |
2024-06-15 |
insert phone 407-521-1233 |
2024-06-15 |
insert phone 407-644-3535 |
2024-06-15 |
insert phone 407-825-2001 |
2024-06-15 |
insert phone 407-836-2050 |
2024-06-15 |
insert phone 561-355-2996 |
2024-06-15 |
insert phone 561-366-2691 |
2024-06-15 |
insert phone 561-376-5013 |
2024-06-15 |
insert phone 561-471-7420 |
2024-06-15 |
insert phone 561-665-3282 |
2024-06-15 |
insert phone 561-820-4663 |
2024-06-15 |
insert phone 561-833-8873 |
2024-06-15 |
insert phone 727-893-8339 |
2024-06-15 |
insert phone 786-533-8210 |
2024-06-15 |
insert phone 813-276-8100 |
2024-06-15 |
insert phone 813-870-8700 |
2024-06-15 |
insert phone 813-870-9611 |
2024-06-15 |
insert phone 954-356-4000 |
2024-06-15 |
insert phone 954-357-7444 |
2024-06-15 |
insert phone 954-359-1200 |
2024-06-15 |
insert phone 954-462-6000 |
2024-06-15 |
insert phone 954-524-3113 |
2024-06-15 |
insert phone 954-524-5550 |
2024-06-15 |
insert phone 954-587-1410 |
2024-06-15 |
insert phone 954-622-6000 |
2024-06-15 |
insert phone 954-804-2855 |
2024-06-15 |
insert phone 954-831-6565 |
2024-06-15 |
insert phone 954-954-3111 |
2024-04-18 |
delete address 515 N. Flagler Drive,
Suite P-300,
West Palm Beach, Florida 33401 |
2024-04-18 |
delete address World Trade Center Tampa Bay
1101 Channelside Drive
Tampa, FL 33602 |
2024-04-18 |
insert address 515 N. Flagler Drive,
Suite 350,
West Palm Beach, Florida 33401 |
2024-04-18 |
insert address 610 E Zack Street
#110 #5
Tampa, FL 33602 |
2024-03-17 |
delete vp Eric Kalis |
2024-03-17 |
insert otherexecutives Daniel Benjamin |
2024-03-17 |
insert otherexecutives Jessica Shein |
2024-03-17 |
insert otherexecutives Veronika Vernachio |
2024-03-17 |
insert svp Eric Kalis |
2024-03-17 |
delete email mb..@boardroompr.com |
2024-03-17 |
delete person Max Brodsky |
2024-03-17 |
insert email ab..@boardroompr.com |
2024-03-17 |
insert email hb..@boardroompr.com |
2024-03-17 |
insert email js..@boardroompr.com |
2024-03-17 |
insert person Angelic Bringas |
2024-03-17 |
insert person Diana Mellion |
2024-03-17 |
insert person Hannah Batista |
2024-03-17 |
insert person Jessica Shein |
2024-03-17 |
update person_title Andrea Ugarte: Digital PR Specialist => Social Media Strategist |
2024-03-17 |
update person_title Bri Grall: Account Coordinator => Digital Marketing Specialist |
2024-03-17 |
update person_title Daniel Benjamin: Account Executive; Senior Account Executive => Account Director |
2024-03-17 |
update person_title Eric Kalis: Vice President => Senior Vice President |
2024-03-17 |
update person_title Veronika Vernachio: Account Executive & Multimedia Executiv; Multimedia Account Executive => Creative Director / Multimedia; Creative Director |
2023-08-27 |
delete email fc..@boardroompr.com |
2023-08-27 |
insert email ag..@boardroompr.com |
2023-08-27 |
insert person Amanda Gordon |
2023-08-27 |
update person_title Felipe Calderon: Creative Director => null |
2023-07-26 |
delete email lb..@boardroompr.com |
2023-06-24 |
delete client 1995, e-Builder's |
2023-06-24 |
delete client e-Builder |
2023-06-24 |
delete client_pages_linkeddomain e-builder.net |
2023-06-24 |
update person_description Michelle Griffith => Michelle Griffith |
2023-05-24 |
delete address 777 South Flagler Drive
Suite 800 West Tower
West Palm Beach, FL 33401 |
2023-05-24 |
delete email dm..@boardroompr.com |
2023-05-24 |
delete person Diana Mellion |
2023-05-24 |
insert address 515 N. Flagler Drive,
Suite P-300,
West Palm Beach, Florida 33401 |
2023-05-24 |
insert client Miller Construction Company |
2023-05-24 |
update person_title Mara Gordon: Senior Account Executive - Digital => Digital Marketing Director |
2023-04-06 |
update person_description Ashley Kearns => Ashley Kearns |
2023-03-06 |
update person_description Mara Gordon => Mara Gordon |
2023-02-02 |
update person_description Daniel Benjamin => Daniel Benjamin |
2023-02-02 |
update person_description Eric Kalis => Eric Kalis |
2023-02-02 |
update person_description Veronika Vernachio => Veronika Vernachio |
2022-09-27 |
insert client Geographic Solutions |
2022-09-27 |
insert client Independent Living Systems |
2022-09-27 |
insert email bg..@boardroompr.com |
2022-09-27 |
insert person Bri Grall |
2022-09-27 |
update person_description Veronika Vernachio => Veronika Vernachio |
2022-09-27 |
update person_title Veronika Vernachio: Account Executive & Multimedia Executiv => Account Executive & Multimedia Executiv; Multimedia Account Executive |
2022-06-25 |
update person_description Diana Mellion => Diana Mellion |
2022-05-25 |
insert contact_pages_linkeddomain g.page |
2022-05-25 |
insert email mb..@boardroompr.com |
2022-05-25 |
insert person Maxwell Brodsky |
2022-05-25 |
update person_description Diana Mellion => Diana Mellion |
2022-05-25 |
update person_title Diana Mellion: null => PR Specialist |
2022-04-24 |
delete vp Jennifer Clarin |
2022-04-24 |
insert vp Jen Clarin |
2022-04-24 |
delete email hc..@boardroompr.com |
2022-04-24 |
delete person Jennifer Clarin |
2022-04-24 |
insert person Jen Clarin |
2022-03-24 |
delete source_ip 72.47.244.93 |
2022-03-24 |
insert email dm..@boardroompr.com |
2022-03-24 |
insert person Diana Mellion |
2022-03-24 |
insert source_ip 192.169.176.14 |
2021-12-21 |
delete vp Laura Burns |
2021-12-21 |
insert svp Laura Burns |
2021-12-21 |
delete email cb..@boardroompr.com |
2021-12-21 |
delete email ja..@boardroompr.com |
2021-12-21 |
delete email zh..@boardroompr.com |
2021-12-21 |
delete person Caren Berg |
2021-12-21 |
insert email au..@boardroompr.com |
2021-12-21 |
insert email vv..@boardroompr.com |
2021-12-21 |
insert person Andrea Ugarte |
2021-12-21 |
insert person Veronika Vernachio |
2021-12-21 |
update person_description Daniel Benjamin => Daniel Benjamin |
2021-12-21 |
update person_description Laura Burns => Laura Burns |
2021-12-21 |
update person_title Laura Burns: Vice President => Senior Vice President |
2021-08-05 |
insert service_pages_linkeddomain britannica.com |
2021-08-05 |
insert service_pages_linkeddomain icij.org |
2021-08-05 |
insert service_pages_linkeddomain minitex.umn.edu |
2021-08-05 |
insert service_pages_linkeddomain sent-trib.com |
2021-08-05 |
insert service_pages_linkeddomain usatoday.com |
2021-08-05 |
insert service_pages_linkeddomain washingtonpost.com |
2021-06-30 |
update person_title Hannah Colson: Account Executive => Senior Account Executive |
2021-06-30 |
update person_title Mara Gordon: Digital PR Specialist => Senior Account Executive - Digital |
2021-04-25 |
delete phone 239-260-9522 |
2021-04-25 |
delete phone 561-275-5277 |
2021-04-25 |
insert phone (239) 360-9340 |
2021-04-25 |
insert phone (305) 548-8361 |
2021-04-25 |
insert phone (561) 708-4683 |
2021-04-25 |
insert phone (813) 534-5251 |
2021-04-25 |
update person_title Ashley Kearns: Member of the FIU Young Alumni Network 's Executive Committee; Social Media Manager => Social Media Director; Member of the FIU Young Alumni Network 's Executive Committee |
2021-02-01 |
delete address 1000 West McNab Road
Pompano Beach, FL 33069 |
2021-02-01 |
delete address 1051 SE 3rd Ave.
Fort Lauderdale, FL 33316 |
2021-02-01 |
delete address 110 E. Broward Blvd.
Suite 1990
Fort Lauderdale, FL 33301 |
2021-02-01 |
delete address 150 SE 2nd Ave # 200,
Fort Lauderdale, FL 33316 |
2021-02-01 |
delete address 1765 NE 26 St,
Fort Lauderdale, FL 33305 |
2021-02-01 |
delete address 2004 Polk Street
Hollywood, FL 33020 |
2021-02-01 |
delete address 230 South Adams Street
Tallahassee, FL 32301 |
2021-02-01 |
delete address 2312 S. Andrews Avenue,
Fort Lauderdale, FL 33316 |
2021-02-01 |
delete address 330 N Federal Hwy
Hollywood, FL 33020 |
2021-02-01 |
delete address 3511 West Commercial Blvd., Suite 200
Fort Lauderdale, FL 33309 |
2021-02-01 |
delete address 3606 Enterprise Ave
Suite 200
Naples, Florida 34104 |
2021-02-01 |
delete address 500 East Broward Boulevard Suite 1710
Ft. Lauderdale, Florida 33394 |
2021-02-01 |
delete address 5101 NW 21st Ave #450,
Fort Lauderdale, FL 33309 |
2021-02-01 |
delete address 512 NE 3rd Ave.
Fort Lauderdale, FL 33301 |
2021-02-01 |
delete address 5601 North Powerline Road #205
Fort Lauderdale, FL 33309 |
2021-02-01 |
delete address 7401 NW 4th St.
Plantation, FL 33317 |
2021-02-01 |
delete address 777 South Flagler Drive
Suite 800 West Tower
West Palm Beach, Florida 33401 |
2021-02-01 |
delete address 800 E Broward Blvd #610,
Fort Lauderdale, FL 33301 |
2021-02-01 |
delete address Broward Financial Center
500 E Broward Blvd #900
Fort Lauderdale, FL 33394 |
2021-02-01 |
delete address Estate Lifestyle
3511 W Commercial Blvd,
Fort Lauderdale, FL 33309 |
2021-02-01 |
delete address Historic Angebilt Building
37 N. Orange Avenue
Suite 500
Orlando, FL 32801 |
2021-02-01 |
delete address PO Box 30013 Fort Lauderdale,
FL 33303 |
2021-02-01 |
delete address of America Plaza
1776 North Pine Island Road
Suite 320
Fort Lauderdale, FL, 33322 |
2021-02-01 |
delete address of America Plaza
1776 North Pine Island Road, Suite 320
Fort Lauderdale Florida 33322 |
2021-02-01 |
delete person MAJOR FORT LAUDERDALE |
2021-02-01 |
delete phone (850) 224-2250 |
2021-02-01 |
delete phone (954) 241-0154 |
2021-02-01 |
delete phone (954) 258-8382 |
2021-02-01 |
delete phone (954) 356-4000 |
2021-02-01 |
delete phone (954) 462-6000 |
2021-02-01 |
delete phone (954) 524-2733 |
2021-02-01 |
delete phone (954) 568-9695 |
2021-02-01 |
delete phone (954) 587-1410 |
2021-02-01 |
delete phone (954) 714-9477 |
2021-02-01 |
delete phone (954) 764-8040 |
2021-02-01 |
delete phone (954) 923-4000 |
2021-02-01 |
delete phone (954) 941-3558 |
2021-02-01 |
delete phone (954)-377-9470 |
2021-02-01 |
delete phone (954)-462-9112 |
2021-02-01 |
delete phone (954)-524-3113 |
2021-02-01 |
delete phone 954-462-4488 |
2021-02-01 |
delete phone 954-848-2992 |
2021-02-01 |
delete phone 954.377.9566 |
2021-02-01 |
insert address 3606 Enterprise Ave
Suite 200
Naples, FL 34104 |
2021-02-01 |
insert address 777 South Flagler Drive
Suite 800 West Tower
West Palm Beach, FL 33401 |
2021-02-01 |
insert client Cadwell, Inc. |
2021-02-01 |
insert client_pages_linkeddomain claroinsurance.com |
2021-02-01 |
insert client_pages_linkeddomain thechildrenstrust.org |
2021-02-01 |
insert contact_pages_linkeddomain archive.org |
2021-02-01 |
insert email ja..@boardroompr.com |
2021-02-01 |
insert person Jamie Avalon |
2021-02-01 |
update person_description Ashley Kearns => Ashley Kearns |
2021-02-01 |
update person_title ZOE HAUGEN: Account Executive => Multimedia Account Executive |
2020-09-23 |
update person_description Hannah Colson => Hannah Colson |
2020-09-23 |
update person_description ZOE HAUGEN => ZOE HAUGEN |
2020-09-23 |
update person_title ZOE HAUGEN: null => Account Executive |
2020-07-14 |
insert address 601 Brickell Key Drive
Suite 700
Miami, FL 33131 |
2020-05-06 |
delete email ja..@boardroompr.com |
2020-05-06 |
delete person Jamie Avalon |
2020-04-05 |
insert email ja..@boardroompr.com |
2020-04-05 |
insert person Jamie Avalon |
2019-11-29 |
delete email lb..@boardroompr.com |
2019-11-29 |
delete phone 566 45521504 |
2019-11-29 |
insert email lb..@boardroompr.com |
2019-11-29 |
insert person Fort Lauderdale Brand |
2019-09-29 |
insert address of America Plaza
1776 North Pine Island Road
Suite 320
Fort Lauderdale, FL, 33322 |
2019-08-30 |
insert ceo Julie Talenfeld |
2019-08-30 |
insert founder Julie Talenfeld |
2019-08-30 |
delete phone 877-773-4767 |
2019-08-30 |
insert email db..@boardroompr.com |
2019-08-30 |
insert person Daniel Benjamin |
2019-08-30 |
update person_description JULIE SILVER TALENFELD => Julie Talenfeld |
2019-08-30 |
update person_title Julie Talenfeld: Chief Operating Officer; President => CEO; Founder; President |
2019-07-30 |
insert email cb..@boardroompr.com |
2019-07-30 |
insert email hb..@boardroompr.com |
2019-07-30 |
insert person Caren Berg |
2019-07-30 |
insert person Hayley Brooks |
2019-07-30 |
insert phone 566 45521504 |
2019-06-30 |
delete svp Caren Berg |
2019-06-30 |
insert otherexecutives Felipe M. Calderon III |
2019-06-30 |
delete about_pages_linkeddomain das-group.com |
2019-06-30 |
delete address 3606 Enterprise Avenue
Suite 200
Naples Florida 34104 |
2019-06-30 |
delete address 601 Brickell Key Drive
Suite 700
Miami, FL 33131 |
2019-06-30 |
delete address The Historic Angebilt Building 37 N. Orange Avenue Suite 500 Orlando, FL 32801 |
2019-06-30 |
delete address of America Plaza
1776 North Pine Island Road
Suite 320
Fort Lauderdale, FL 33322 |
2019-06-30 |
delete client_pages_linkeddomain das-group.com |
2019-06-30 |
delete email cb..@boardroompr.com |
2019-06-30 |
delete email jc..@boardroompr.com |
2019-06-30 |
delete email lb..@boardroompr.com |
2019-06-30 |
delete index_pages_linkeddomain das-group.com |
2019-06-30 |
delete person Caren Berg |
2019-06-30 |
delete person Jasmin Curtiss |
2019-06-30 |
delete person Zoë Haugen |
2019-06-30 |
insert about_pages_linkeddomain bankrate.com |
2019-06-30 |
insert address 3606 Enterprise Ave
Suite 200
Naples, Florida 34104 |
2019-06-30 |
insert client 1995, e-Builder's |
2019-06-30 |
insert client Akerman LLP |
2019-06-30 |
insert client Associated Builders and Contractors |
2019-06-30 |
insert client C3/CustomerContactChannels in Plantation, Florida |
2019-06-30 |
insert client Franklin Street |
2019-06-30 |
insert client McCraney Property Company |
2019-06-30 |
insert client RIVERGATE KW RESIDENTIAL RIVERGATE KW RESIDENTIAL |
2019-06-30 |
insert client Schlesinger Law Offices |
2019-06-30 |
insert client Since Florida's Children First |
2019-06-30 |
insert client St. Mark's Episcopal School |
2019-06-30 |
insert client TROPICAL FINANCIAL CREDIT UNION Established |
2019-06-30 |
insert client_pages_linkeddomain abceastflorida.com |
2019-06-30 |
insert client_pages_linkeddomain ahschool.com |
2019-06-30 |
insert client_pages_linkeddomain akerman.com |
2019-06-30 |
insert client_pages_linkeddomain apvcommunity.com |
2019-06-30 |
insert client_pages_linkeddomain astorcompanies.com |
2019-06-30 |
insert client_pages_linkeddomain balharbourshops.com |
2019-06-30 |
insert client_pages_linkeddomain bizjournals.com |
2019-06-30 |
insert client_pages_linkeddomain browardlegalaid.org |
2019-06-30 |
insert client_pages_linkeddomain c3connect.com |
2019-06-30 |
insert client_pages_linkeddomain cityfurniture.com |
2019-06-30 |
insert client_pages_linkeddomain citynationalcm.com |
2019-06-30 |
insert client_pages_linkeddomain cozen.com |
2019-06-30 |
insert client_pages_linkeddomain e-builder.net |
2019-06-30 |
insert client_pages_linkeddomain fieldofflowers.com |
2019-06-30 |
insert client_pages_linkeddomain fiskeco.com |
2019-06-30 |
insert client_pages_linkeddomain floridapeninsula.com |
2019-06-30 |
insert client_pages_linkeddomain floridaschildrenfirst.org |
2019-06-30 |
insert client_pages_linkeddomain franklinst.com |
2019-06-30 |
insert client_pages_linkeddomain gallaghersnysteakhouse.com |
2019-06-30 |
insert client_pages_linkeddomain jafco.org |
2019-06-30 |
insert client_pages_linkeddomain jlmiami.org |
2019-06-30 |
insert client_pages_linkeddomain juniorleagueftl.org |
2019-06-30 |
insert client_pages_linkeddomain kelleykronenberg.com |
2019-06-30 |
insert client_pages_linkeddomain mccraneyproperty.com |
2019-06-30 |
insert client_pages_linkeddomain merrick-manor.com |
2019-06-30 |
insert client_pages_linkeddomain minto.com |
2019-06-30 |
insert client_pages_linkeddomain nationalmssociety.org |
2019-06-30 |
insert client_pages_linkeddomain redcross.org |
2019-06-30 |
insert client_pages_linkeddomain theglampad.com |
2019-06-30 |
insert email br..@floridawebsitemarketing.com |
2019-06-30 |
insert email hu..@gmail.com |
2019-06-30 |
insert email lb..@boardroompr.com |
2019-06-30 |
insert person Brian French |
2019-06-30 |
insert person HUGO H. OTTOLENGHI |
2019-06-30 |
insert phone 877-773-4767 |
2019-06-30 |
update person_title Felipe M. Calderon III: null => Creative Director |
2019-05-25 |
insert about_pages_linkeddomain das-group.com |
2019-05-25 |
insert client_pages_linkeddomain das-group.com |
2019-05-25 |
insert contact_pages_linkeddomain das-group.com |
2019-05-25 |
insert service_pages_linkeddomain das-group.com |
2019-04-25 |
delete client_pages_linkeddomain das-group.com |
2019-04-25 |
delete client_pages_linkeddomain wordpress.org |
2019-04-25 |
delete contact_pages_linkeddomain wordpress.org |
2019-04-25 |
delete terms_pages_linkeddomain wordpress.org |
2019-03-25 |
delete otherexecutives Eric Kalis |
2019-03-25 |
delete otherexecutives Laura Burns |
2019-03-25 |
insert vp Eric Kalis |
2019-03-25 |
insert vp Laura Burns |
2019-03-25 |
delete about_pages_linkeddomain das-group.com |
2019-03-25 |
delete contact_pages_linkeddomain das-group.com |
2019-03-25 |
delete email cm..@boardroompr.com |
2019-03-25 |
delete person Carey MCKEARNAN |
2019-03-25 |
delete service_pages_linkeddomain das-group.com |
2019-03-25 |
insert email mg..@boardroompr.com |
2019-03-25 |
insert person Mara Gordon |
2019-03-25 |
update person_title Eric Kalis: Account Director => Vice President |
2019-03-25 |
update person_title Laura Burns: Account Director => Vice President |
2019-01-16 |
insert phone 239-260-9522 |
2018-06-26 |
insert otherexecutives Lauren Berger |
2018-06-26 |
delete email af..@boardroompr.com |
2018-06-26 |
delete email js..@boardroompr.com |
2018-06-26 |
delete email kd..@boardroompr.com |
2018-06-26 |
delete person Ashley Fierman |
2018-06-26 |
delete person Jessica Shein |
2018-06-26 |
delete person Kelsey Dean |
2018-06-26 |
insert address 3606 Enterprise Avenue
Suite 200
Naples, Florida 34104 |
2018-06-26 |
insert address 777 South Flagler Drive Suite 800 West Tower West Palm Beach, Florida 33401 |
2018-06-26 |
insert email hc..@boardroompr.com |
2018-06-26 |
insert email lb..@boardroompr.com |
2018-06-26 |
insert email zh..@boardroompr.com |
2018-06-26 |
insert person Hannah Colson |
2018-06-26 |
insert person Lauren Berger |
2018-06-26 |
insert person Zoë Haugen |
2018-06-26 |
insert phone 561-275-5277 |
2018-06-26 |
insert phone 888 863 3423 |
2018-06-26 |
insert terms_pages_linkeddomain das-group.com |
2018-06-26 |
update person_description Michelle Griffith => Michelle Griffith |
2018-06-26 |
update person_title Ashley Kearns: Social Media Specialist => Social Media Manager |
2018-06-26 |
update person_title Felipe Calderon: Multimedia Specialist => null |
2018-06-26 |
update person_title Jasmin Curtiss: PR Coordinator => Account Executive |
2017-04-27 |
update website_status FlippedRobots => OK |
2017-04-27 |
delete about_pages_linkeddomain goo.gl |
2017-04-27 |
delete client_pages_linkeddomain goo.gl |
2017-04-27 |
delete contact_pages_linkeddomain goo.gl |
2017-04-27 |
delete email yc..@boardroompr.com |
2017-04-27 |
delete index_pages_linkeddomain goo.gl |
2017-04-27 |
delete person Yarden Cohen |
2017-04-27 |
delete service_pages_linkeddomain goo.gl |
2017-04-27 |
insert about_pages_linkeddomain das-group.com |
2017-04-27 |
insert address 601 Brickell Key Drive
Suite 700
Miami Florida 33131 |
2017-04-27 |
insert address Bank of America Plaza 1776 North Pine Island Road Suite 320 Fort Lauderdale Florida 33322 |
2017-04-27 |
insert address The Historic Angebilt Building
37 N. Orange Avenue
Orlando Florida 32801 |
2017-04-27 |
insert address World Trade Center Tampa Bay
1101 Channelside Drive
Tampa Florida 33602 |
2017-04-27 |
insert address of America Plaza
1776 North Pine Island Road
Suite 320
Fort Lauderdale Florida 33322 |
2017-04-27 |
insert client_pages_linkeddomain das-group.com |
2017-04-27 |
insert email ak..@boardroompr.com |
2017-04-27 |
insert email do..@boardroompr.com |
2017-04-27 |
insert email jc..@boardroompr.com |
2017-04-27 |
insert index_pages_linkeddomain das-group.com |
2017-04-27 |
insert person Ashley Kearns |
2017-04-27 |
insert person Jasmin Curtiss |
2017-04-27 |
update person_title Kelsey Dean: Account Executive => Senior Account Executive |
2017-03-05 |
update website_status OK => FlippedRobots |
2017-01-04 |
update website_status FlippedRobots => OK |
2017-01-04 |
delete otherexecutives Michelle Griffith |
2017-01-04 |
insert vp Michelle Griffith |
2017-01-04 |
delete email it..@boardroompr.com |
2017-01-04 |
delete person Ilana Tescher |
2017-01-04 |
insert email js..@boardroompr.com |
2017-01-04 |
insert person Jessica Shein |
2017-01-04 |
update person_title Michelle Griffith: Account Director => Vice President |
2016-12-26 |
update website_status OK => FlippedRobots |
2016-11-11 |
update website_status FlippedRobots => OK |
2016-11-11 |
insert otherexecutives Eric Kalis |
2016-11-11 |
delete email ls..@boardroompr.com |
2016-11-11 |
delete person Laura Suarez |
2016-11-11 |
insert email fc..@boardroompr.com |
2016-11-11 |
insert person FELIPE M. CALDERON III |
2016-11-11 |
update person_description Ashley Fierman => Ashley Fierman |
2016-11-11 |
update person_description Ilana Tescher => Ilana Tescher |
2016-11-11 |
update person_description Julie Talenfeld => JULIE SILVER TALENFELD |
2016-11-11 |
update person_description Kelsey Dean => Kelsey Dean |
2016-11-11 |
update person_description Laura Burns => Laura Burns |
2016-11-11 |
update person_description Michelle Griffith => Michelle Griffith |
2016-11-11 |
update person_description Sandra Reichman => Sandra Reichman |
2016-11-11 |
update person_description Todd Templin => Todd Templin |
2016-11-11 |
update person_description Yarden Cohen => Yarden Cohen |
2016-11-11 |
update person_title Eric Kalis: Senior Account Executive => Account Director |
2016-07-01 |
update website_status OK => FlippedRobots |
2016-03-30 |
update website_status OK => FlippedRobots |
2016-02-09 |
update website_status FlippedRobots => OK |
2016-02-09 |
insert otherexecutives Michelle Griffith |
2016-02-09 |
delete email js..@boardroompr.com |
2016-02-09 |
delete email mf..@boardroompr.com |
2016-02-09 |
delete email re..@gmail.com |
2016-02-09 |
delete email rs..@gmail.com |
2016-02-09 |
delete person Bucks Trend |
2016-02-09 |
delete person Jessica Shein |
2016-02-09 |
delete person Rachel Sharpe |
2016-02-09 |
delete person Rebecca Rubin |
2016-02-09 |
insert email ek..@boardroompr.com |
2016-02-09 |
insert email mg..@boardroompr.com |
2016-02-09 |
insert email yc..@boardroompr.com |
2016-02-09 |
insert person Eric Kalis |
2016-02-09 |
insert person Michelle Griffith |
2016-02-09 |
insert person Yarden Cohen |
2016-02-09 |
update person_description Kelsey Dean => Kelsey Dean |
2015-09-17 |
update website_status OK => FlippedRobots |
2015-08-20 |
update website_status FlippedRobots => OK |
2015-08-20 |
insert email ls..@boardroompr.com |
2015-08-20 |
insert email re..@gmail.com |
2015-08-20 |
insert email rs..@gmail.com |
2015-08-20 |
insert person Bucks Trend |
2015-08-20 |
insert person Laura Suarez |
2015-08-20 |
insert person Rachel Sharpe |
2015-08-20 |
insert person Rebecca Rubin |
2015-07-01 |
update website_status OK => FlippedRobots |
2015-05-24 |
update website_status FlippedRobots => OK |
2015-05-24 |
delete source_ip 98.129.229.34 |
2015-05-24 |
insert source_ip 72.47.244.93 |
2015-05-24 |
update robots_txt_status www.boardroompr.com: 0 => 200 |
2015-05-11 |
update website_status FailedRobots => FlippedRobots |
2015-03-11 |
update website_status FlippedRobots => FailedRobots |
2015-02-14 |
update website_status FailedRobots => FlippedRobots |
2015-01-13 |
update website_status FlippedRobots => FailedRobots |
2014-12-10 |
update website_status OK => FlippedRobots |
2014-06-27 |
insert otherexecutives Laura Burns |
2014-06-27 |
insert person ALI SCHLICHTER |
2014-06-27 |
insert person Alexis Geffin |
2014-06-27 |
insert person Jackie Zobel |
2014-06-27 |
update person_description Michelle Friedman => Michelle Friedman |
2014-06-27 |
update person_title Ashley Fierman: Account Coordinator => Publicist |
2014-06-27 |
update person_title Jessica Shein: Public Relations Coordinator => Publicist |
2014-06-27 |
update person_title Kelsey Dean: Account Coordinator => Publicist |
2014-06-27 |
update person_title Laura Burns: Account Executive => Account Director |
2014-04-19 |
insert otherexecutives Michelle Friedman |
2014-04-19 |
delete person EVELINY BASTOS-KLEIN |
2014-04-19 |
delete person Hayley Brooks |
2014-04-19 |
delete person Jillian Tobias |
2014-04-19 |
delete person Lauren Odom |
2014-04-19 |
insert person Alicia Laszewski |
2014-04-19 |
insert person Ashley Fierman |
2014-04-19 |
insert person Kelsey Dean |
2014-04-19 |
update person_title Michelle Friedman: Senior Account Executive => Account Director |
2013-07-25 |
delete person Katie Ward |
2013-07-25 |
delete person Teresa Shum |
2013-07-25 |
insert address 1776 North Pine Island Road, Suite 320
Fort Lauderdale, FL 33322 |