CCIM - History of Changes


DateDescription
2025-01-15 delete person Brad Waken
2025-01-15 delete person Steve Rich
2025-01-15 insert person Jim Tansey
2025-01-15 update person_title Beverly Keith: Treasurer - Elect => - Treasurer
2025-01-15 update person_title David Wilson: - Vice President => - President
2025-01-15 update person_title James Robertson: - President => - Immediate past President
2025-01-15 update person_title Richard Slaton: - Treasurer => - Vice President
2024-08-11 delete alias CCIM Foundation
2024-08-11 delete person Valerie Pereira
2024-03-10 insert ceo Paul Rumler
2024-03-10 insert evp Paul Rumler
2024-03-10 delete index_pages_linkeddomain goldieinitiative.org
2024-03-10 delete person Jeffrey Lyon
2024-03-10 delete person Jim Tansey
2024-03-10 delete person Paul Rumer
2024-03-10 insert person Brad Waken
2024-03-10 insert person Paul Rumler
2024-03-10 insert person Steve Rich
2024-03-10 update person_title Ellen Hsu: - President => - Immediate past President
2024-03-10 update person_title James Robertson Jr.: - Vice President => - President
2024-03-10 update person_title Richard Slaton: - Secretary => - Treasurer
2023-07-13 insert person Valerie Pereira
2023-03-26 delete index_pages_linkeddomain bit.ly
2023-02-22 delete person Paul Rumler
2023-02-22 insert person Paul Rumer
2023-01-21 delete otherexecutives Mark Cypert
2023-01-21 delete person David Schnitzer
2023-01-21 delete person Mark Cypert
2023-01-21 delete person Steve Rich
2023-01-21 insert person Jim Tansey
2023-01-21 insert person Kari Pantol
2023-01-21 update person_title Ellen Hsu: - Vice President => - President
2023-01-21 update person_title James Robertson: - Treasurer => - Vice President
2023-01-21 update person_title Kimberly Baker: - President => - Immediate past President
2022-09-17 delete otherexecutives Kristin Harrelson O'Connor
2022-09-17 delete person Karl Landreneau
2022-09-17 delete person Kristin Harrelson O'Connor
2022-09-17 insert person Paul Rumler
2022-05-15 insert index_pages_linkeddomain bit.ly
2022-03-14 delete vp Kimberly Baker
2022-03-14 insert otherexecutives Mark Cypert
2022-03-14 delete person Charlie Mack
2022-03-14 delete person Leslie G. Callahan III
2022-03-14 insert person Steve Rich
2022-03-14 update person_title Ellen Hsu: - Secretary => - Vice President
2022-03-14 update person_title Karl Landreneau: Interim CCIM Institute CEO => Ex - Officio
2022-03-14 update person_title Kimberly Baker: Vice President => - President
2022-03-14 update person_title Mark Cypert: - President => Immediate past President
2021-09-03 insert otherexecutives William Moss
2021-09-03 insert vp Kimberly Baker
2021-09-03 delete person Gregory J. Fine
2021-09-03 delete person Timothy S. Blair
2021-09-03 insert person Charlie Mack
2021-09-03 insert person Karl Landreneau
2021-09-03 update person_title Kimberly Baker: - Secretary => Vice President
2021-09-03 update person_title Leslie G. Callahan III: Institute Treasurer - Elect => Institute President - Elect
2021-09-03 update person_title Mark Cypert: - Vice President => - President
2021-09-03 update person_title William Moss: - President => Immediate past President
2020-03-24 delete address 430 N. Michigan Ave., Suite 700, Chicago, IL 60611
2020-02-22 delete general_emails in..@ccimef.org
2020-02-22 insert otherexecutives Jeffrey Lyon
2020-02-22 delete email in..@ccimef.org
2020-02-22 delete fax (312) 373-8245
2020-02-22 delete person Eddie Blanton
2020-02-22 insert email fo..@ccim.com
2020-02-22 update person_title Jeffrey Lyon: - President => Immediate past President
2020-02-22 update person_title Timothy S. Blair: - Treasurer => Institute President - Elect
2020-02-22 update person_title William Moss: - Vice President => - President
2019-05-19 delete otherexecutives Pius Leung
2019-05-19 delete person Pius Leung
2019-05-19 insert index_pages_linkeddomain goldieinitiative.org
2019-05-19 insert person Eddie Blanton
2019-05-19 update person_title Gregory J. Fine: Ex - Officio => CAE - CCIM Institute EVP / CEO
2019-05-19 update person_title Leslie G. Callahan III: Ex - Officio => Institute Treasurer - Elect
2019-01-30 delete person Chuck C. Connely IV
2019-01-30 update person_title Jeffrey Lyon: - Vice President => - President
2019-01-30 update person_title Tim S. Blair: - Secretary => - Treasurer
2018-03-02 insert otherexecutives Pius Leung
2018-03-02 delete person Dave Wilson
2018-03-02 delete person Les Callahan
2018-03-02 delete person Shirley K. Harpool
2018-03-02 delete person Susan J. Groeneveld
2018-03-02 insert person Chuck C. Connely IV
2018-03-02 insert person Gregory Fine
2018-03-02 insert person Jeffrey Lyon
2018-03-02 insert person Tim S. Blair
2018-03-02 update person_title Barbara M. Crane: - Vice President => - President
2018-03-02 update person_title Kristin Harrelson O'Connor: Executive Director; Foundation Manager => Executive Director
2018-03-02 update person_title Pius Leung: - President => Immediate past President
2018-01-22 insert otherexecutives Kristin Harrelson O'Connor
2018-01-22 update person_description Kristin Harrelson O'Connor => Kristin Harrelson O'Connor
2018-01-22 update person_title Kristin Harrelson O'Connor: Foundation Manager => Executive Director; Foundation Manager
2017-11-10 delete index_pages_linkeddomain webauthor.com
2017-07-23 delete source_ip 104.130.124.125
2017-07-23 insert source_ip 148.62.44.200
2017-06-19 insert address 430 N. Michigan Ave., Suite 700, Chicago, IL 60611
2017-06-19 insert index_pages_linkeddomain webauthor.com
2017-05-01 delete person Chuck Connely
2017-05-01 delete person Ralph M. Duarte
2017-05-01 delete person Robin L. Webb
2017-05-01 delete person Walt S. Clements
2017-05-01 insert person Dave Wilson
2017-05-01 insert person Les Callahan
2017-05-01 update person_title Patricia Tesluk: - President => - Immediate past President
2017-05-01 update person_title Pius K. Leung: - Vice President => - President
2016-12-29 delete address 430 N. Michigan Ave., Suite 801, Chicago, IL 60611
2016-12-29 delete address 430 N. Michigan Avenue, Suite 801 Chicago, IL 60611
2016-12-29 insert address 430 N. Michigan Avenue, Suite 700 Chicago, IL 60611
2016-12-29 update primary_contact 430 N. Michigan Avenue, Suite 801 Chicago, IL 60611 => 430 N. Michigan Avenue, Suite 700 Chicago, IL 60611
2016-11-16 update robots_txt_status www.ccimef.org: 404 => 200
2016-06-23 delete index_pages_linkeddomain personifycloud.com
2016-04-05 insert index_pages_linkeddomain personifycloud.com
2016-01-19 delete otherexecutives Doug Sawyer
2016-01-19 delete otherexecutives Lauri L. Hines
2016-01-19 delete otherexecutives Lou Nimkoff
2016-01-19 delete otherexecutives Rhonda West
2016-01-19 delete otherexecutives Steve Moreira
2016-01-19 insert otherexecutives Carmen Austin
2016-01-19 insert otherexecutives Chuck Connely
2016-01-19 insert otherexecutives Nick L. Miner
2016-01-19 delete person Doug Sawyer
2016-01-19 delete person Lauri L. Hines
2016-01-19 delete person Lou Nimkoff
2016-01-19 delete person Rhonda West
2016-01-19 delete person Steve Moreira
2016-01-19 insert address 430 N. Michigan Ave., Suite 801, Chicago, IL 60611
2016-01-19 insert person Carmen Austin
2016-01-19 insert person Chuck Connely
2016-01-19 insert person Nick L. Miner
2016-01-19 update person_title Patricia Tesluk: CCIM - Vice President; Member of the Board of Directors => CCIM - President; Member of the Board of Directors
2016-01-19 update person_title Pius Leung: CCIM; Member of the Board of Directors => CCIM - Vice President; Member of the Board of Directors
2016-01-19 update person_title Robin L. Webb: CCIM - President; Member of the Board of Directors; President; Managing Director of NAI Realvest => Member of the Board of Directors; President; Ex - Officio; Managing Director of NAI Realvest
2016-01-19 update person_title Sandy G. Shindleman: Member of the Board of Directors; CCIM - Immediate past President => CCIM; Member of the Board of Directors
2015-08-22 delete otherexecutives Douglas V. Strickland
2015-08-22 delete person Douglas V. Strickland
2015-07-25 delete index_pages_linkeddomain elluminate.com
2015-07-25 delete index_pages_linkeddomain youtube.com
2015-03-16 delete source_ip 216.154.201.16
2015-03-16 insert source_ip 104.130.124.125
2015-02-10 insert otherexecutives Walt Clements
2015-02-10 insert person Walt Clements
2015-01-09 delete otherexecutives Katya Naman
2015-01-09 insert otherexecutives Byron Smith
2015-01-09 insert otherexecutives Rhonda West
2015-01-09 insert otherexecutives Soozi Jones Walker
2015-01-09 insert otherexecutives Steve Moreira
2015-01-09 delete person B.K. Allen
2015-01-09 delete person Charles C. Connely
2015-01-09 delete person Katya Naman
2015-01-09 delete person Mark Macek
2015-01-09 insert person Byron Smith
2015-01-09 insert person Rhonda West
2015-01-09 insert person Soozi Jones Walker
2015-01-09 insert person Steve Moreira
2015-01-09 update person_title Lou Nimkoff: Member of the Board of Directors => Member of the Board of Directors; Ex - Officio
2014-02-03 delete personal_emails an..@realtyline.ca
2014-02-03 delete personal_emails ra..@svn.com
2014-02-03 delete personal_emails sh..@gmail.com
2014-02-03 insert otherexecutives Barbara M. Crane
2014-02-03 insert otherexecutives David P. Wilson
2014-02-03 insert otherexecutives Doug Sawyer
2014-02-03 insert otherexecutives Joseph Larkin
2014-02-03 insert otherexecutives Katya Naman
2014-02-03 insert otherexecutives Lauri L. Hines
2014-02-03 insert otherexecutives Lou Nimkoff
2014-02-03 insert otherexecutives Patricia Lynn
2014-02-03 insert otherexecutives Pius Leung
2014-02-03 insert otherexecutives Robin Webb
2014-02-03 insert otherexecutives Sandy Shindleman
2014-02-03 insert otherexecutives Silvia G. Gangel
2014-02-03 insert otherexecutives Thomas L. Nordstrom
2014-02-03 delete email an..@realtyline.ca
2014-02-03 delete email ca..@sbcglobal.net
2014-02-03 delete email cl..@umkc.edu
2014-02-03 delete email cr..@wspropertygroup.com
2014-02-03 delete email ds..@sawyerproperties.com
2014-02-03 delete email hw..@ccim.com
2014-02-03 delete email hw..@ccim.com
2014-02-03 delete email je..@du.edu
2014-02-03 delete email jl..@kiddermathews.com
2014-02-03 delete email kl..@latterblum.com
2014-02-03 delete email kn..@outlook.com
2014-02-03 delete email le..@ccim.net
2014-02-03 delete email lo..@briofl.com
2014-02-03 delete email md..@ccim.net
2014-02-03 delete email pa..@msn.com
2014-02-03 delete email pk..@ccim.net
2014-02-03 delete email pt..@ccim.net
2014-02-03 delete email ra..@svn.com
2014-02-03 delete email ro..@broderickrealty.com
2014-02-03 delete email rs..@donrscheidt.com
2014-02-03 delete email rw..@realvest.com
2014-02-03 delete email sg..@sigainternational.com
2014-02-03 delete email sh..@gmail.com
2014-02-03 delete email ss..@shindico.com
2014-02-03 delete email su..@ccimef.org
2014-02-03 delete email tn..@gmail.com
2014-02-03 delete email wp..@pattersonwoods.com
2014-02-03 delete person Craig Blorstad
2014-02-03 delete person Henry F. White Jr.
2014-02-03 delete person Karl Landreneau
2014-02-03 delete phone (202) 496-2904
2014-02-03 delete phone (203) 985-9911
2014-02-03 delete phone (204) 474-2000 ext. 200
2014-02-03 delete phone (206) 296-9616
2014-02-03 delete phone (210) 650-0380
2014-02-03 delete phone (225) 295-0800
2014-02-03 delete phone (301) 526-2594
2014-02-03 delete phone (302) 622-3511
2014-02-03 delete phone (303) 871-4741
2014-02-03 delete phone (310) 838-8333
2014-02-03 delete phone (312) 321-4496
2014-02-03 delete phone (317) 472-1800 ext. 38
2014-02-03 delete phone (317) 631-8479
2014-02-03 delete phone (407) 405-3368
2014-02-03 delete phone (407) 949-0729
2014-02-03 delete phone (415) 885-0307
2014-02-03 delete phone (540) 345-7565
2014-02-03 delete phone (713) 922-6688
2014-02-03 delete phone (727) 544-1403
2014-02-03 delete phone (808) 667-9584
2014-02-03 delete phone (812) 332-1906
2014-02-03 delete phone (816) 235-6288
2014-02-03 delete phone (847) 767-1986
2014-02-03 delete phone (888) 649-6493
2014-02-03 delete phone (925) 932-6414
2014-02-03 delete phone (941) 486-8077
2014-02-03 insert index_pages_linkeddomain youtube.com
2014-02-03 insert person B.K. Allen
2014-02-03 insert person Barbara M. Crane
2014-02-03 insert person Charles C. Connely
2014-02-03 insert person David P. Wilson
2014-02-03 insert person Doug Sawyer
2014-02-03 insert person Douglas V. Strickland
2014-02-03 insert person Joseph Larkin
2014-02-03 insert person Katya Naman
2014-02-03 insert person Lauri L. Hines
2014-02-03 insert person Lou Nimkoff
2014-02-03 insert person Mark Macek
2014-02-03 update person_title Patricia Lynn: Treasurer / Lynn & Associates, Inc. => Member of the Board of Directors
2014-02-03 update person_title Pius Leung: Senior Vice President / SPAK Interests, Inc. => Member of the Board of Directors
2014-02-03 update person_title Robin Webb: Managing Director => - President; Member of the Board of Directors
2014-02-03 update person_title Sandy Shindleman: President / Shindico Realty, Inc. => Member of the Board of Directors; - Immediate past President
2014-02-03 update person_title Silvia G. Gangel: SiGa Intl. Commercial Real Estate / 70 NE Loop 410, Suite 650 => Member of the Board of Directors
2014-02-03 update person_title Thomas L. Nordstrom: Secretary => Member of the Board of Directors
2013-09-13 insert personal_emails sh..@gmail.com
2013-09-13 delete email sh..@vadllc.com
2013-09-13 delete phone (913) 491-8900
2013-09-13 insert email sh..@gmail.com
2013-09-13 insert index_pages_linkeddomain elluminate.com
2013-09-13 insert phone (203) 985-9911