SEEFRIED INDUSTRIAL PROPERTIES - History of Changes


DateDescription
2024-04-09 delete otherexecutives Jimmy Ivancic
2024-04-09 insert svp Dan Bick
2024-04-09 delete email bb..@seefriedproperties.com
2024-04-09 insert person Beni Rich
2024-04-09 update person_description Dan Bick => Dan Bick
2024-04-09 update person_description Jimmy Ivancic => Jimmy Ivancic
2024-04-09 update person_title Dan Bick: Member of the Leasing & Management Team; Senior Vice President of Development - Southern California Region => Senior Vice President; Member of the Leasing & Management Team
2024-04-09 update person_title Jimmy Ivancic: Member of the Leasing & Management Team; Vice President of Development - Texas Region; Vice President of Development => Member of the Leasing & Management Team; Senior Vice President of Development; Vice President of Development - Texas Region
2024-03-10 delete address Featured Project - Southfield Park 35 Building IV Meet Our Team
2024-03-10 delete email js..@seefriedproperties.com
2024-03-10 delete email sg..@seefriedproperties.com
2024-03-10 delete person Doug Otte
2024-03-10 delete person Shannon Grexa
2024-03-10 insert email jo..@seefriedproperties.com
2024-03-10 insert email sk..@seefriedproperties.com
2024-03-10 insert person Fontana Valley
2024-03-10 insert person Rocio Soto
2024-03-10 insert person Shannon Kolesar
2024-03-10 update person_description Adam Goldberg => Adam Goldberg
2024-03-10 update person_description Cameron Higdon => Cameron Higdon
2024-03-10 update person_description Melissa Iverson => Melissa Iverson
2024-03-10 update person_title Doug Houser: in 2018 As Development Manager; Member of the Leasing & Management Team; Development Manager - Midwest Region => Member of the Leasing & Management Team; Vice President of Development - Midwest Region
2023-09-15 delete person Joey Barzelatto
2023-09-15 delete person Valerie Young
2023-03-21 insert address Corporate Office 3333 Riverwood Parkway Suite 200 Atlanta, GA 30339 Connect with us
2023-03-21 update person_description Jim Condon => Jim Condon
2023-02-17 delete person Anna Zealy
2023-01-15 delete person Rhonda Gaston
2023-01-15 insert person Lana Shaw
2023-01-15 update person_description Jason Quintel => Jason Quintel
2023-01-15 update person_title Melissa Iverson: Development Services Coordinator; Member of the Leasing & Management Team => Member of the Leasing & Management Team; Vice President - Development
2022-11-09 delete person Sean Tyrrell
2022-10-07 update person_title Brandy Lawson: Development Services Coordinator; Member of the Leasing & Management Team => Member of the Leasing & Management Team; Development Services Coordinator - Texas Region
2022-10-07 update person_title Jaymie Bullard: Senior Development Manager - Texas Region; Member of the Leasing & Management Team => Member of the Leasing & Management Team; Development Manager - Texas Region
2022-08-01 delete person Justin Long
2022-08-01 update person_description Bryan Frarey => Bryan Frarey
2022-08-01 update person_description Cameron Higdon => Cameron Higdon
2022-06-30 delete person Chad Hall
2022-06-30 delete person Preston Pruett
2022-05-28 delete person Melissa Saxton
2022-05-28 insert address Featured Project - Southfield Park 35 Building IV
2022-05-28 insert person Melissa Iverson
2022-05-28 insert person Reid Rossberger
2022-05-28 update person_title Bryan Frarey: Member of the Leasing & Management Team; Vice President of Development - Western Region => Vice President of Development - West Region; Member of the Leasing & Management Team
2022-05-28 update person_title Jason Quintel: Senior Vice President; Member of the Leasing & Management Team; Senior Vice President - Western Region => Senior Vice President - West Region; Senior Vice President; Member of the Leasing & Management Team
2022-05-28 update person_title Preston Pruett: Member of the Leasing & Management Team; Development Manager - Western Region => Development Manager - West Region; Member of the Leasing & Management Team
2022-05-28 update person_title Rhonda Gaston: Development Services Coordinator; Member of the Leasing & Management Team => Member of the Leasing & Management Team; Development Services Coordinator - Texas Region
2022-05-28 update person_title Sean Sheppard: Properties in 2017 As Development Manager; Member of the Leasing & Management Team; Vice President - Western Region => Properties in 2017 As Development Manager; Vice President - West Region; Member of the Leasing & Management Team
2022-05-28 update person_title Zach Maki: Member of the Leasing & Management Team; Development Manager - Western Region => Development Manager - West Region; Member of the Leasing & Management Team
2022-04-27 delete otherexecutives Larry Spysinski
2022-04-27 update person_title Adam Goldberg: Properties in 2016 As Vice President of Construction; Member of the Leasing & Management Team; Vice President of Construction => Properties in 2016 As Vice President of Construction; Vice President of Construction - Southeast Region; Member of the Leasing & Management Team
2022-04-27 update person_title Dan Bick: Member of the Leasing & Management Team; Senior Vice President of Development - Southern California => Member of the Leasing & Management Team; Senior Vice President of Development - Southern California Region
2022-04-27 update person_title Larry Spysinski: Member of the Leasing & Management Team; Properties in 2014 As Vice President of Development; Vice President of Development => Member of the Leasing & Management Team; Vice President of Development - Southeast Region; Properties in 2014 As Vice President of Development
2022-03-27 update person_title Sean Sheppard: Properties in 2017 As Development Manager; Member of the Leasing & Management Team; Vice President of Development - Western Region => Properties in 2017 As Development Manager; Member of the Leasing & Management Team; Vice President - Western Region
2022-02-06 delete address 2201 E. Camelback Road Suite 225B Phoenix, AZ 85016
2022-02-06 delete person Johalys Castillo
2022-02-06 insert address 2201 E. Camelback Road Suite 222 Phoenix, AZ 85016
2022-02-06 insert person Cameron Higdon
2022-02-06 insert person Natalie Penniman
2022-02-06 insert person Rhonda Gaston
2022-02-06 update person_description Sherelle Richardson => Sherelle Richardson
2022-02-06 update person_title Jimmy Ivancic: Senior Development Manager - Texas Region; Member of the Leasing & Management Team => Member of the Leasing & Management Team; Vice President of Development - Texas Region
2022-02-06 update person_title Joe Scarborough: Member of the Leasing & Management Team; Senior Development Manager; Senior Development Manager - Southeast Region => Member of the Leasing & Management Team; Properties As Senior Development Manager; Vice President of Development - Southeast Region
2022-02-06 update person_title Joseph Kriss: Vice President of Leasing; Member of the Leasing & Management Team => Member of the Leasing & Management Team; Director of Leasing
2022-02-06 update person_title Matt Brune: Member of the Leasing & Management Team; Senior Development Manager - Southeast Region => Member of the Leasing & Management Team; Vice President of Development - Southeast Region
2021-09-21 delete otherexecutives Ryan Carroll
2021-09-21 delete email cl..@seefriedproperties.com
2021-09-21 insert email ct..@seefriedproperties.com
2021-09-21 insert person Joey Barzelatto
2021-09-21 insert person Keith Kemper
2021-09-21 update person_title Jaymie Bullard: Senior Development Manager - Southwest Region; Member of the Leasing & Management Team => Senior Development Manager - Texas Region; Member of the Leasing & Management Team
2021-09-21 update person_title Jonathan Stites: Member of the Leasing & Management Team; Senior Vice President - Southwest Region => Member of the Leasing & Management Team; Senior Vice President - Texas Region
2021-09-21 update person_title Ryan Carroll: Member of the Leasing & Management Team; Vice President of Development - Southern California; Vice President of Development => Member of the Leasing & Management Team; Vice President of Development - Southern California Region
2021-09-21 update person_title Scott Irwin: Member of the Leasing & Management Team; Senior Vice President - Southern California => Member of the Leasing & Management Team; Senior Vice President - Southern California Region
2021-08-12 update person_description Susan March => Susan March
2021-08-12 update person_title Ben Ochoa: Construction Project Manager - Southern California Region; Construction Project Manager for Seefried 's Southern California => Development Manager - Southern California Region; Member of the Leasing & Management Team; Development Manager for Seefried 's Southern California
2021-08-12 update person_title Doug Otte: Member of the Leasing & Property Management Team; Properties in 2014 As Vice President of Development; Vice President of Development - Southwest Region => in 2014 As Vice President of Development; Member of the Leasing & Management Team; Vice President of Development - Texas Region
2021-08-12 update person_title Jimmy Ivancic: Senior Development Manager - Southwest Region; Member of the Leasing & Property Management Team => Senior Development Manager - Texas Region; Member of the Leasing & Management Team
2021-06-06 insert otherexecutives Ryan Carroll
2021-06-06 delete email da..@seefriedproperties.com
2021-06-06 insert email da..@seefriedproperties.com
2021-06-06 insert person Zach Maki
2021-06-06 update person_description Ryan Carroll => Ryan Carroll
2021-06-06 update person_title Ryan Carroll: Vice President - Southern California; Development Manager => Member of the Leasing & Property Management Team; Vice President of Development - Southern California; Vice President of Development
2021-06-06 update person_title Sean Sheppard: Properties in 2017 As Development Manager; Development Manager - Western Region => Properties in 2017 As Development Manager; Member of the Leasing & Property Management Team; Vice President of Development - Western Region
2020-10-11 delete alias Seefried Industial Properties, Inc.
2020-10-11 insert phone (602) 714-4150
2020-10-11 update person_description Douglas Otte => Douglas Otte
2020-10-11 update person_description Robert Guerena => Robert Guerena
2020-07-28 delete phone (214) 393-6060
2020-07-28 delete phone (404) 232-0440
2020-07-28 delete phone (404) 272-6030
2020-07-28 delete phone (404) 285-6035
2020-07-28 delete phone (404) 405-4052
2020-07-28 delete phone (404) 983-3140
2020-07-28 delete phone (562) 484-8761
2020-07-28 delete phone (630) 215-5323
2020-07-28 delete phone (678) 642-8600
2020-07-28 delete phone (847) 997-7590
2020-07-28 delete phone (949) 382-0065
2020-07-28 insert phone (214) 393-6066
2020-07-28 insert phone (310) 536-7900
2020-07-28 insert phone (678) 904-1825
2020-07-28 insert phone (678) 904-1900
2020-07-28 insert phone (678) 904-1901
2020-07-28 insert phone (678) 904-1902
2020-07-28 insert phone (678) 904-1903
2020-07-28 insert phone (678) 904-1904
2020-07-28 insert phone (678) 904-1917
2020-07-28 insert phone (678) 904-1919
2020-07-28 insert phone (847) 298-1115
2020-06-26 insert person Dan Bick
2020-06-26 update person_description Dave Riefe => Dave Riefe
2020-05-27 update person_description Greg Herren => Greg Herren
2020-03-27 insert email ad..@seefriedproperties.com
2020-03-27 insert email da..@seefriedproperties.com
2020-03-27 insert email do..@seefriedproperties.com
2020-03-27 insert email do..@seefriedproperties.com
2020-03-27 insert email fe..@seefriedproperties.com
2020-03-27 insert email gr..@seefriedproperties.com
2020-03-27 insert email ja..@seefriedproperties.com
2020-03-27 insert email ji..@seefriedproperties.com
2020-03-27 insert email js..@seefriedproperties.com
2020-03-27 insert email ma..@seefriedproperties.com
2020-03-27 insert email pa..@seefriedproperties.com
2020-03-27 insert email ro..@seefriedproperties.com
2020-03-27 insert email ro..@seefriedproperties.com
2020-03-27 insert email sc..@seefriedproperties.com
2020-03-27 insert email se..@seefriedproperties.com
2020-02-24 update person_description Adam Goldberg => Adam Goldberg
2020-02-24 update person_description Dave Riefe => Dave Riefe
2020-02-24 update person_description Jason Quintel => Jason Quintel
2020-02-24 update person_description Paul Seefried => Paul Seefried
2020-02-24 update person_description Robert Guerena => Robert Guerena
2020-02-24 update person_description Scott Irwin => Scott Irwin
2020-01-24 update person_title Paul Seefried: VP of Development, Florida Region => Senior VP, Florida Region
2019-12-14 delete address 2301 Rosecrans Avenue, Suite 3165 El Segundo, CA 90245
2019-12-14 insert address 2321 Rosecrans Avenue, Suite 2220 El Segundo, CA 90245
2019-12-14 update person_title Dave Riefe: in 2013 As Senior Vice President; Senior VP, Midwest => Senior VP, Midwest Region; in 2013 As Senior Vice President
2019-12-14 update person_title Douglas Otte: VP of Development, Texas => VP of Development, Texas Region
2019-12-14 update person_title Jonathan Stites: Senior VP, Texas; Senior Vice President => Senior Vice President; Senior VP, Texas Region
2019-12-14 update person_title Paul Seefried: VP of Development => VP of Development, Florida Region
2019-12-14 update person_title Robert Guerena: VP of Development => VP of Development, Western Region
2019-12-14 update person_title Sean Tyrrell: VP of Construction, Chicago; Vice President of Construction => VP of Construction, Midwest Region; Vice President of Construction
2019-05-03 delete fax (847) 298-1188
2019-05-03 delete phone (214) 393-6066
2019-05-03 delete phone (585) 563-4606
2019-05-03 delete phone (847) 298-1115
2019-05-03 delete phone (877) 239-6954
2019-05-03 insert phone (214) 393-6060
2019-05-03 insert phone (404) 232-0440
2019-05-03 insert phone (404) 272-6030
2019-05-03 insert phone (404) 285-6035
2019-05-03 insert phone (404) 983-3140
2019-05-03 insert phone (562) 484-8761
2019-05-03 insert phone (630) 215-5323
2019-05-03 insert phone (678) 642-8600
2019-05-03 insert phone (847) 997-7590
2019-05-03 update person_description Adam Goldberg => Adam Goldberg
2019-05-03 update person_description David Riefe => Dave Riefe
2019-05-03 update person_description Mr. Doug Smith => Doug Smith
2019-05-03 update person_description Mr. Greg Herren => Greg Herren
2019-05-03 update person_description Jason Quintel => Jason Quintel
2019-05-03 update person_description Mr. Jonathan Stites => Jonathan Stites
2019-05-03 update person_description Matt Brune => Matt Brune
2019-05-03 update person_description Mr. Rob Rakusin => Rob Rakusin
2019-05-03 update person_description Mr. Sean Tyrrell => Sean Tyrrell
2017-11-02 delete svp David Riefe
2017-11-02 delete address 3333 Riverwood Parkway, Ste 200 Atlanta, GA 30339
2017-11-02 delete contact_pages_linkeddomain google.com
2017-11-02 delete email am..@seefriedproperties.com
2017-11-02 delete email br..@seefriedproperties.com
2017-11-02 delete email ch..@seefriedproperties.com
2017-11-02 delete email co..@seefriedproperties.com
2017-11-02 delete email da..@seefriedproperties.com
2017-11-02 delete email do..@seefriedproperties.com
2017-11-02 delete email do..@seefriedproperties.com
2017-11-02 delete email fe..@seefriedproperties.com
2017-11-02 delete email gr..@seefriedproperties.com
2017-11-02 delete email ja..@seefriedproperties.com
2017-11-02 delete email ji..@seefriedproperties.com
2017-11-02 delete email jo..@seefriedproperties.com
2017-11-02 delete email la..@seefriedproperties.com
2017-11-02 delete email me..@seefriedproperties.com
2017-11-02 delete email mo..@seefriedproperties.com
2017-11-02 delete email pa..@seefriedproperties.com
2017-11-02 delete email ro..@seefriedproperties.com
2017-11-02 delete email ro..@seefriedproperties.com
2017-11-02 delete email se..@seefriedproperties.com
2017-11-02 delete email st..@seefriedproperties.com
2017-11-02 delete email to..@seefriedproperties.com
2017-11-02 delete email tr..@seefriedproperties.com
2017-11-02 delete fax (214) 393-6070
2017-11-02 delete person Amanda Cerbone-Rosai
2017-11-02 delete person Bridgett Walker
2017-11-02 delete person Charles Wells
2017-11-02 delete person Jennifer Costa
2017-11-02 delete person Melissa Saxton
2017-11-02 delete person Molly West
2017-11-02 delete person Stephen Carrigan
2017-11-02 delete person Travis Elenitsky
2017-11-02 delete phone (214) 393-6060
2017-11-02 delete phone (214) 393-6061
2017-11-02 delete phone (678) 904-1829
2017-11-02 delete phone (678) 904-1901
2017-11-02 delete phone (678) 904-1903
2017-11-02 delete phone (678) 904-1906
2017-11-02 delete phone (678) 904-1908
2017-11-02 delete phone (678) 904-1911
2017-11-02 delete phone (678) 904-1915
2017-11-02 delete phone (678) 904-1917
2017-11-02 delete phone (678) 904-1918
2017-11-02 delete phone (678) 904-1920
2017-11-02 delete phone (949) 836-5678
2017-11-02 delete phone 678.904.1919
2017-11-02 delete source_ip 96.31.35.147
2017-11-02 insert address Atlanta - I-20 West/Fulton Industrial Atlanta - South
2017-11-02 insert alias Seefried Industial Properties, Inc.
2017-11-02 insert source_ip 96.31.35.234
2017-11-02 update person_title David Riefe: Senior Vice President; Senior Vice President of the Midwest Region; Member of the Leadership Team => Senior VP, Midwest; in 2013 As Senior Vice President
2017-11-02 update person_title Jason Quintel: Senior Vice President, Western Region; Regional Sr. Vice President; Member of the Executive Team; Member of the Leadership Team => Senior Vice President, Western Region
2017-11-02 update person_title Robert Guerena: Member of the Leadership Team; Vice President - Development; Construction & Development Manager => VP of Development
2017-09-24 delete about_pages_linkeddomain spratlanta.com
2017-09-24 delete address 1650 International Ct. NW Norcross, GA 30093
2017-09-24 delete address 1675 Lakes Parkway Suite 101B 105 Lawrenceville, GA 30043
2017-09-24 delete address 235 Southfield Parkway, Suite 120 Atlanta, GA
2017-09-24 delete address 2765 Bankers Industrial Drive Suite F Doraville, GA 30360
2017-09-24 delete address 4105 Royal Drive, Suite 150 Kennesaw, GA
2017-09-24 delete address 420 Lee Industrial Blvd Austell, GA 30168
2017-09-24 delete address 4400 Bankers Circle Atlanta, GA 30360
2017-09-24 delete address Perimeter West - 1045 Research Center Drive Atlanta, GA 30331
2017-09-24 delete address Satellite North Dist. Center Buford, GA 30519
2017-09-24 delete address Southlake Distribution Center - 7135 Southlake Parkway Morrow, GA 30260
2017-09-24 delete contact_pages_linkeddomain spratlanta.com
2017-09-24 delete index_pages_linkeddomain spratlanta.com
2017-09-24 delete management_pages_linkeddomain spratlanta.com
2017-09-24 delete terms_pages_linkeddomain spratlanta.com
2017-09-24 insert address 1650 Westfork Drive Lithia Springs, GA 30122
2017-09-24 insert address 2933 Amwiler Court Atlanta, GA 30360
2017-09-24 insert address 4420 Bankers Circle Atlanta, GA 30360
2017-09-24 insert address 7025 Amwiler Industrial Dr. Nw Atlanta, GA 30360
2017-09-24 insert address Bluegrass Valley II - 1870 McFarland Parkway Alpharetta, GA 30005
2017-09-24 insert address Buford Mill - 2500 Mill Center Pkwy Buford, GA 30518
2017-09-24 insert address Corners West - 3230 Peachtree Corners Circle Norcross, GA 30092
2017-09-24 insert address Southfield - 5651 Old Dixie Highway Forest Park, GA 30297
2017-09-24 insert address Valentine 85 Logistics Center - 2525 Wayne Poultry Rd Pendergrass, GA 30567
2017-09-24 insert phone 678-362-4641
2017-07-09 delete address 105 Southfield Parkway, Suite 100 Atlanta, GA
2017-07-09 delete address 215 Satellite Boulevard NE, Suite 300 Suwanee, GA
2017-07-09 delete address 355 Satellite Boulevard NE, Suite 150 Suwanee, GA
2017-07-09 delete address 5651 Old Dixie Highway Atlanta, GA
2017-07-09 delete address Perimeter West - 1035 Research Center Drive Atlanta, GA
2017-07-09 delete address Southlake Distribution Center - 7135 Southlake Parkway Morrow, Georgia 30260
2017-07-09 delete address Southside Distribution Center - 3655 Southside Industrial Parkway Atlanta, GA
2017-07-09 delete phone 678-362-4641
2017-07-09 delete phone 678-642-8600
2017-07-09 insert address 1310 Citizens Pakrway Morrow, GA 30260
2017-07-09 insert address 150 Penney Road Suite 200 Forest Park, GA 30297
2017-07-09 insert address 2935 Amwiler Road Atlanta, GA 30360
2017-07-09 insert address 355 Satellite Boulevard NE, Suite 175 Suwanee, GA
2017-07-09 insert address 95 Chastain Rd. Kennesaw, GA 30144
2017-07-09 insert address Southlake Distribution Center - 7135 Southlake Parkway Morrow, GA 30260
2017-05-22 delete address 2775 Bankers Industrial Drive Atlanta, GA 30360
2017-03-12 delete address 7055 Amwiler Industrial Drive, Suite BC Atlanta, GA
2017-03-12 insert address 7055 Amwiler Industrial Drive, Suite CD Atlanta, GA
2017-01-23 delete address 150 Penney Road, Suite 500 Atlanta, GA
2017-01-23 delete address 185 Southside Industrial Parkway Atlanta, GA 30354
2017-01-23 delete address 2905 Amwiler Road Atlantta, GA 30360
2017-01-23 delete address 4175 Royal Drive, Suite 650 Kennesaw, GA
2017-01-23 delete address 4370 Old Dixie Highway Atlanta, GA 30354
2017-01-23 delete address 4420 Bankers Circle Atlanta, GA 30360
2017-01-23 delete address 4467 Park Drive, Suite E Norcross, GA
2017-01-23 delete address 555 Hartman Road Austell, GA 30168
2017-01-23 delete address 7055 Amwiler Industrial Drive, Suite BCD Atlanta, GA
2017-01-23 delete address 750 Maxham Road Lithia Springs, GA 30122
2017-01-23 delete address Corporate Lakes - 1665 Lakes Parkway Lawrenceville, GA
2017-01-23 insert address 1650 International Ct. NW Norcross, GA 30093
2017-01-23 insert address 1675 Lakes Parkway Suite 101B 105 Lawrenceville, GA 30043
2017-01-23 insert address 205 Hembree Park Drive Roswell, GA 30076
2017-01-23 insert address 215 Hembree Park Dr. Roswell, GA 30076
2017-01-23 insert address 220 Southfield Parkway Forest Park, GA 30297
2017-01-23 insert address 2205 Northmont Parkway Duluth, GA 30096
2017-01-23 insert address 245 Southfield Parkway Forest Park, GA 30297
2017-01-23 insert address 255 Satellite Boulevard Suwanee, GA 30024
2017-01-23 insert address 2765 Bankers Industrial Drive Suite F Doraville, GA 30360
2017-01-23 insert address 2935 Shawnee Industrial Way Suwanee, GA 30024
2017-01-23 insert address 7055 Amwiler Industrial Drive, Suite BC Atlanta, GA
2017-01-23 insert address Gwinnett Park - 4437 Park Drive Norcross, GA 30093
2017-01-23 insert email do..@seefriedpropeties.com
2017-01-23 insert phone 678-362-4641
2017-01-23 insert phone 678-642-8600
2016-09-21 insert otherexecutives Adam Goldberg
2016-09-21 insert person Adam Goldberg
2016-07-02 delete address Commerce Center Park 15101 Grand
2016-04-28 insert address Commerce Center Park 15101 Grand
2016-03-26 delete address 2765 Bankers Industrial Drive Atlanta, GA 30360
2016-03-26 delete address 2861 Bankers Industrial Drive Atlanta, GA 30360
2016-03-26 delete address 2935 Amwiler Road Atlanta, GA 30360
2016-03-26 delete address 335 Riverside Parkway Austell, GA 30168
2016-03-26 delete address 375 Satellite Boulevard Suwanee, GA 30024
2016-03-26 delete address 4364 Shackleford Road Norcross, GA 30093
2016-03-26 delete address 4437 Park Drive Norcross, GA 30093
2016-03-26 delete address 4565 Winters Chapel Road Atlanta, GA 30360
2016-03-26 delete address Chastain Place - 95 Chastain Place Marietta, GA
2016-03-26 delete address Corporate Lakes - 1675 Lakes Parkway Lawrenceville, GA
2016-03-26 delete address Gwinnett Park - 4366 Shackleford Road Norcross, GA 30093
2016-03-26 delete address Hartman Business Center - 675 Hartman Road Austell, GA 30168
2016-03-26 delete address South Point - 3000 Corporate Parkway Forest Park, GA 30297
2016-03-26 delete address Southlake Distribution Center - 7135, 7139 Southlake Parkway Morrow, Georgia 30260
2016-03-26 insert address 105 Southfield Parkway, Suite 100 Atlanta, GA
2016-03-26 insert address 150 Penney Road, Suite 500 Atlanta, GA
2016-03-26 insert address 215 Satellite Boulevard NE, Suite 300 Suwanee, GA
2016-03-26 insert address 235 Southfield Parkway, Suite 120 Atlanta, GA
2016-03-26 insert address 277 Southfield Parkway, Suite 125 Atlanta, GA
2016-03-26 insert address 355 Satellite Boulevard NE, Suite 150 Suwanee, GA
2016-03-26 insert address 4105 Royal Drive, Suite 150 Kennesaw, GA
2016-03-26 insert address 4175 Royal Drive, Suite 650 Kennesaw, GA
2016-03-26 insert address 4344 Shackleford Road, Suite 100 Norcross, GA
2016-03-26 insert address 4467 Park Drive, Suite E Norcross, GA
2016-03-26 insert address 5651 Old Dixie Highway Atlanta, GA
2016-03-26 insert address 7055 Amwiler Industrial Drive, Suite BCD Atlanta, GA
2016-03-26 insert address Southlake Distribution Center - 7135 Southlake Parkway Morrow, Georgia 30260
2016-03-26 insert person Douglas Hill
2015-12-07 delete about_pages_linkeddomain schroderpr.com
2015-12-07 delete address 3030 LBJ Freeway, Suite 1475 Dallas, TX 75234
2015-12-07 delete contact_pages_linkeddomain schroderpr.com
2015-12-07 delete index_pages_linkeddomain schroderpr.com
2015-12-07 delete management_pages_linkeddomain schroderpr.com
2015-12-07 delete terms_pages_linkeddomain schroderpr.com
2015-12-07 insert about_pages_linkeddomain spratlanta.com
2015-12-07 insert address 2301 Rosecrans Avenue, Suite 3165 El Segundo, CA 90245
2015-12-07 insert address 3030 LBJ Freeway, Suite 1650 Dallas, TX 75234
2015-12-07 insert contact_pages_linkeddomain spratlanta.com
2015-12-07 insert email tr..@seefriedproperties.com
2015-12-07 insert index_pages_linkeddomain spratlanta.com
2015-12-07 insert management_pages_linkeddomain spratlanta.com
2015-12-07 insert person Matt Brune
2015-12-07 insert person Travis Elenitsky
2015-12-07 insert phone (949) 836-5678
2015-12-07 insert terms_pages_linkeddomain spratlanta.com
2015-10-16 delete address Commerce Center Park 15101 Grand
2015-10-16 insert address Valentine 85 Logistics Center Minooka Distribution Center 15101 Grand River Road
2015-09-18 delete phone (678) 904-1929
2015-09-18 insert phone (678) 904-1829
2015-08-20 delete address 1250 Terminus Drive Lithia Springs, GA 30122
2015-08-20 delete address 2105 Newpoint Place Parkway Lawrenceville, GA
2015-08-20 delete address 215 Hembree Park Drive Roswell, GA 30075
2015-08-20 delete address Northmont Distribution Center - 2232 Northmont Parkway Duluth, GA
2015-08-20 delete address Valentine 85 Logistics Center Minooka Distribution Center 15101 Grand River Road
2015-08-20 delete email la..@seefriedproperties.com
2015-08-20 delete phone 678-904-1829
2015-08-20 insert address 1336 Citizens Parkway Morrow, GA
2015-08-20 insert address 2765 Bankers Industrial Drive Atlanta, GA 30360
2015-08-20 insert address 2775 Bankers Industrial Drive Atlanta, GA 30360
2015-08-20 insert address 2861 Bankers Industrial Drive Atlanta, GA 30360
2015-08-20 insert address 2905 Amwiler Road Atlantta, GA 30360
2015-08-20 insert address 2935 Amwiler Road Atlanta, GA 30360
2015-08-20 insert address 3230 Peachtree Corners Circle Norcross, GA 30092
2015-08-20 insert address 3250 Peachtree Corners Circle Norcross, GA 30092
2015-08-20 insert address 335 Riverside Parkway Austell, GA 30168
2015-08-20 insert address 4400 Bankers Circle Atlanta, GA 30360
2015-08-20 insert address 4410 Bankers Circle Atlanta, GA 30360
2015-08-20 insert address 4420 Bankers Circle Atlanta, GA 30360
2015-08-20 insert address 4565 Winters Chapel Road Atlanta, GA 30360
2015-08-20 insert address Commerce Center Park 15101 Grand
2015-07-02 delete address Commerce Center Park 15101 Grand
2015-07-02 insert address Valentine 85 Logistics Center Minooka Distribution Center 15101 Grand River Road
2015-06-02 insert address Commerce Center Park 15101 Grand
2015-05-01 delete address Commerce Center Park 15101 Grand
2015-05-01 delete email am..@seefriedproperties.com
2015-05-01 delete email ch..@seefriedproperties.com
2015-05-01 delete email ms..@seefriedproperties.com
2015-05-01 delete email sa..@seefriedproperties.com
2015-05-01 delete person Amanda DeYoung
2015-05-01 delete person Sanah Goheer
2015-05-01 insert email co..@seefriedproperties.com
2015-05-01 insert email me..@seefriedproperties.com
2015-05-01 insert person Jennifer Costa
2015-05-01 insert phone (678) 904-1906
2015-05-01 insert phone (678) 904-1917
2015-05-01 insert phone (678) 904-1920
2015-04-02 insert address Commerce Center Park 15101 Grand
2015-03-03 delete address Commerce Center Park 15101 Grand
2015-03-03 delete address Northmont Distribution Center - 2222 Northmont Parkway Duluth, GA 30093
2015-03-03 insert address 1250 Terminus Drive Lithia Springs, GA 30122
2015-03-03 insert address 185 Southside Industrial Parkway Atlanta, GA 30354
2015-03-03 insert address 375 Satellite Boulevard Suwanee, GA 30024
2015-03-03 insert address 555 Hartman Road Austell, GA 30168
2015-03-03 insert address 750 Maxham Road Lithia Springs, GA 30122
2015-01-27 delete address Lee Industrial Blvd Shiloh 400 Business Center Tradeport Place Southfield Logistics Center
2015-01-27 insert address 8745 W. Higgins, Suite 220 Chicago, IL 60631
2014-12-21 insert address Commerce Center Park 15101 Grand
2014-12-21 insert address Lee Industrial Blvd Shiloh 400 Business Center Tradeport Place Southfield Logistics Center
2014-10-10 delete address 1035 Research Center Drive , GA
2014-10-10 delete address 123 Test Road Atlanta, GA 12345
2014-10-10 delete address 1336 Citizens Parkway Morrow, GA 30260
2014-10-10 delete address 1765 West Oak Parkway Marietta, GA 30062
2014-10-10 delete address 1775 West Oak Parkway Marietta, GA
2014-10-10 delete address 1826 Doan Way Norcross, GA 30093
2014-10-10 delete address 3145 Northwoods Parkway Duluth, GA 30093
2014-10-10 delete address 567 Testing Blvd Duluth, GA 33333
2014-10-10 delete address 789 Testing Parkway Morrow, GA 23556
2014-10-10 delete address 901 Test Center Road 123 Test Road 789 Testing Parkway
2014-10-10 delete email da..@truevinewebdesign.com
2014-10-10 delete email fr..@derf.com
2014-10-10 delete phone 585-563-4606
2014-10-10 delete phone 666-777-8888
2014-10-10 insert address 1286 Citizens Parkway Morrow, GA 30260
2014-10-10 insert address 2105 Newpoint Place Parkway Lawrenceville, GA
2014-10-10 insert address Chastain Place - 95 Chastain Place Marietta, GA
2014-10-10 insert address Corporate Lakes - 1665 Lakes Parkway Lawrenceville, GA
2014-10-10 insert address Corporate Lakes - 1675 Lakes Parkway Lawrenceville, GA
2014-10-10 insert address Gwinnett Park - 4366 Shackleford Road Norcross, GA 30093
2014-10-10 insert address Hartman Business Center - 675 Hartman Road Austell, GA 30168
2014-10-10 insert address Northmont Distribution Center - 2222 Northmont Parkway Duluth, GA 30093
2014-10-10 insert address Northmont Distribution Center - 2232 Northmont Parkway Duluth, GA
2014-10-10 insert address Perimeter West - 1035 Research Center Drive Atlanta, GA
2014-10-10 insert address Perimeter West - 1045 Research Center Drive Atlanta, GA 30331
2014-10-10 insert address Satellite North Dist. Center Buford, GA 30519
2014-10-10 insert address South Point - 3000 Corporate Parkway Forest Park, GA 30297
2014-10-10 insert address Southside Distribution Center - 3645 Southside Industrial Parkway Atlanta, GA
2014-10-10 insert address Southside Distribution Center - 3655 Southside Industrial Parkway Atlanta, GA
2014-10-10 insert email la..@seefriedproperties.com
2014-10-10 insert phone 678-904-1829
2014-08-30 insert otherexecutives Larry Spysinski
2014-08-30 delete email el..@seefriedproperties.com
2014-08-30 delete person Elizabeth Alford
2014-08-30 insert address 123 Test Road Atlanta, GA 12345
2014-08-30 insert address 567 Testing Blvd Duluth, GA 33333
2014-08-30 insert address 789 Testing Parkway Morrow, GA 23556
2014-08-30 insert address 901 Test Center Road 123 Test Road 789 Testing Parkway
2014-08-30 insert email da..@truevinewebdesign.com
2014-08-30 insert email fr..@derf.com
2014-08-30 insert email la..@seefriedproperties.com
2014-08-30 insert email sa..@seefriedproperties.com
2014-08-30 insert person Larry Spysinski
2014-08-30 insert person Sanah Goheer
2014-08-30 insert phone (678) 904-1929
2014-08-30 insert phone 585-563-4606
2014-08-30 insert phone 666-777-8888
2014-06-12 delete address 1911 Satellite Blvd Buford, GA
2014-06-12 delete address 215 Henbree Park Drive Roswell, GA 30075
2014-06-12 delete address 335 Riverside Pkwy SW Austell, GA 30168
2014-06-12 delete address 5790 Shiloh Road Alpharetta, GA 30005
2014-06-12 delete address Shiloh 400 Business Center Roswell Distribution Center South Atlanta West Oak Business Center
2014-06-12 delete address Southlake Distribution Center - 7135, 7137, 7139 Southlake Parkway Morrow, Georgia 30260
2014-06-12 delete email th..@seefriedproperties.com
2014-06-12 insert address 1035 Research Center Drive , GA
2014-06-12 insert address 1775 West Oak Parkway Marietta, GA
2014-06-12 insert address 215 Hembree Park Drive Roswell, GA 30075
2014-06-12 insert address 3645 Southside Industrial Parkway Atlanta, GA
2014-06-12 insert address 3655 Southside Industrial Parkway Atlanta, GA
2014-06-12 insert address 4388 Shackleford Road Norcross, GA
2014-06-12 insert address 95 Chastain Place Marietta, GA
2014-06-12 insert address Southlake Distribution Center - 7135, 7139 Southlake Parkway Morrow, Georgia 30260
2014-04-28 delete address 213 Thorton Rd., Suite 100 Lithia Springs, GA 30122
2014-04-28 delete address 2221 Northmont Parkway Duluth, GA 30093
2014-04-28 delete address 3312 N. Berkeley Lake Rd. Duluth, GA 30096
2014-04-28 delete address 4250 International Blvd Norcross, GA 30093
2014-04-28 delete address 4300 Westpark Drive Altanta, GA 30336
2014-04-28 delete address 4467 Park Drive Norcross, GA 30093
2014-04-28 delete address 5345 Old Dixie Highway Forest Park, GA 30297
2014-04-28 delete email ta..@seefriedproperties.com
2014-04-28 insert address 2222 Northmont Parkway Duluth, GA 30093
2014-04-28 insert address Shiloh 400 Business Center Roswell Distribution Center South Atlanta West Oak Business Center
2014-04-28 insert email jo..@seefriedproperties.com
2014-03-23 insert email do..@seefriedproperties.com
2014-03-23 insert person Douglas Otte
2014-03-23 insert phone 214-393-6063
2014-01-15 update person_title Melissa Saxton: Executive Assistant => Development Services Coordinator
2014-01-15 update person_title Molly West: Executive Assistant => Development Services Coordinator
2013-12-12 delete phone (678) 904-1904
2013-12-12 insert about_pages_linkeddomain truevinewebdesign.com
2013-12-12 insert contact_pages_linkeddomain truevinewebdesign.com
2013-12-12 insert index_pages_linkeddomain truevinewebdesign.com
2013-12-12 insert management_pages_linkeddomain truevinewebdesign.com
2013-12-12 insert phone (678) 904-1909
2013-12-12 insert terms_pages_linkeddomain truevinewebdesign.com
2013-11-07 delete alias Seefried Properties, Inc.
2013-11-07 insert address Southlake Distribution Center - 7135, 7137, 7139 Southlake Parkway Morrow, Georgia 30260
2013-09-19 delete source_ip 50.17.211.86
2013-09-19 insert address 3333 Riverwood Parkway, Ste 200 Atlanta, GA 30339
2013-09-19 insert alias Seefried Industrial Properties, Inc.
2013-09-19 insert alias Seefried Properties, Inc.
2013-09-19 insert index_pages_linkeddomain schroderpr.com
2013-09-19 insert phone (877) 239-6954
2013-09-19 insert source_ip 96.31.35.147