SILVERTON MORTGAGE - History of Changes


DateDescription
2023-10-13 delete about_pages_linkeddomain csod.com
2023-10-13 delete career_pages_linkeddomain joinsilverton.com
2023-10-13 delete contact_pages_linkeddomain csod.com
2023-10-13 delete index_pages_linkeddomain csod.com
2023-10-13 delete partner_pages_linkeddomain csod.com
2023-10-13 insert career_pages_linkeddomain indeed.com
2023-10-13 insert career_pages_linkeddomain myworkdayjobs.com
2022-12-15 delete personal_emails le..@silvertonmortgage.com
2022-12-15 delete email le..@silvertonmortgage.com
2022-12-15 insert email sh..@silvertonmortgage.com
2022-12-15 update person_title Matthew McCormick: Coordinator => Licensed Assistant
2022-08-11 insert personal_emails la..@silvertonmortgage.com
2022-08-11 insert personal_emails ma..@silvertonmortgage.com
2022-08-11 insert email la..@silvertonmortgage.com
2022-08-11 insert email ma..@silvertonmortgage.com
2022-08-11 insert person Matthew McCormick
2022-06-10 delete personal_emails sa..@silvertonmortgage.com
2022-06-10 delete email sa..@silvertonmortgage.com
2022-06-10 insert email sc..@silvertonmortgage.com
2022-05-09 insert personal_emails lo..@silvertonmortgage.com
2022-05-09 insert email lo..@silvertonmortgage.com
2022-04-08 delete personal_emails em..@silvertonmortgage.com
2022-04-08 delete personal_emails ma..@silvertonmortgage.onmicrosoft.com
2022-04-08 insert personal_emails ta..@silvertonmortgage.com
2022-04-08 delete email em..@silvertonmortgage.com
2022-04-08 delete email ma..@silvertonmortgage.onmicrosoft.com
2022-04-08 delete person Emma Gay
2022-04-08 delete person Mary Hyson
2022-04-08 delete source_ip 45.79.212.234
2022-04-08 insert address 1201 Peachtree St NE, Ste 2050, Atlanta, GA 30361
2022-04-08 insert email ta..@silvertonmortgage.com
2022-04-08 insert person Taylor Loveless
2022-04-08 insert phone 404-815-0291
2022-04-08 insert source_ip 151.101.194.159
2022-03-09 delete personal_emails ly..@silvertonmortgage.com
2022-03-09 delete email ly..@silvertonmortgage.com
2022-03-09 insert email ji..@silvertonmortgage.com
2022-03-09 update person_title Jason Huffman: Regional Manager and Construction Specialist => Senior Director of Manufactured Housing
2021-12-09 delete personal_emails sa..@silvertonmortgage.com
2021-12-09 insert personal_emails le..@silvertonmortgage.com
2021-12-09 insert personal_emails ly..@silvertonmortgage.com
2021-12-09 delete email sa..@silvertonmortgage.com
2021-12-09 insert email le..@silvertonmortgage.com
2021-12-09 insert email ly..@silvertonmortgage.com
2021-12-09 update person_title Jeremy Hyde: Mortgage Loan Originator and Construction Specialist => Assistant Branch Manager and Construction Specialist
2021-09-13 insert personal_emails em..@silvertonmortgage.com
2021-09-13 insert personal_emails la..@silvertonmortgage.com
2021-09-13 insert personal_emails sa..@silvertonmortgage.com
2021-09-13 insert email au..@silvertonmortgage.com
2021-09-13 insert email em..@silvertonmortgage.com
2021-09-13 insert email la..@silvertonmortgage.com
2021-09-13 insert email sa..@silvertonmortgage.com
2021-09-13 insert person Aubrey Wilcox
2021-09-13 insert person Emma Gay
2021-08-12 delete personal_emails ja..@silvertonmortgage.com
2021-08-12 delete email ja..@silvertonmortgage.com
2021-07-12 delete personal_emails an..@silvertonmortgage.com
2021-07-12 insert personal_emails mi..@silvertonmortgage.com
2021-07-12 delete email an..@silvertonmortgage.com
2021-07-12 delete email bu..@silvertonmortgage.com
2021-07-12 delete person Anna Perkins
2021-07-12 insert email ha..@silvertonmortgage.com
2021-07-12 insert email mi..@silvertonmortgage.com
2021-06-10 insert personal_emails jo..@silvertonmortgage.com
2021-06-10 insert personal_emails ju..@silvertonmortgage.com
2021-06-10 insert personal_emails la..@silvertonmortgage.com
2021-06-10 insert email jo..@silvertonmortgage.com
2021-06-10 insert email ju..@silvertonmortgage.com
2021-06-10 insert email la..@silvertonmortgage.com
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete source_ip 34.229.29.184
2021-02-21 insert source_ip 45.79.212.234
2021-01-25 update website_status OK => FlippedRobots
2020-09-26 delete address Kingsland 109 Haddock Rd, Ste 104 Kingsland, GA 31548
2020-09-26 delete address Parkway Suite 500 Lake Mary, FL 32746
2020-09-26 insert address 11551 Nuckols Road Suite P Glen Allen, VA 23059
2020-09-26 insert address 1963 Hosea Williams Dr Suite R101 Atlanta, GA 30317
2020-09-26 insert address 24031 Tamiami Trail Suite 104 Bonita Springs, FL 34134
2020-09-26 insert address 441 Western Lane Irmo, SC 29063
2020-09-26 insert address 500 Alcoa Trail Maryville, TN 37804
2020-09-26 insert address 63 Plott Street Unit E Blairsville, GA 30512
2020-09-26 insert address Kingsland 102 Marsh Harbour Parkway, Suite 102 Kingsland, GA 31548
2020-09-26 insert address Piedmont Park 1027 Monroe Drive Suite B Atlanta, GA 30306
2020-09-26 insert phone 803-369-7965
2020-06-16 insert address 6925 East 96th Street, Suite 105 Indianapolis, IN 46250
2020-05-17 delete address 7800 McCloud Rd Greensboro, NC 27409
2020-05-17 delete phone (336) 355-4006
2020-04-17 delete address 1301 Shiloh Road, Ste 120 Kennesaw, GA 30144
2020-04-17 insert address 1301 Shiloh Road NW, Ste 120 Kennesaw, GA 30144
2020-02-16 delete address 12701 S. John Young Parkway Orlando, FL 32837
2020-02-16 delete phone (321) 444-7700
2020-02-16 delete phone (407) 575-0372
2020-02-16 delete phone (407) 912-1850
2020-02-16 insert address 217 Jamestown Park Road Suite 4 Brentwood, TN 37027
2020-02-16 insert address 6131 Oleander Dr Suite 200 Wilmington, NC 28403
2020-02-16 insert address 6131 Oleander Dr. Ste 200 Wilmington, NC 28403
2020-02-16 insert address 900 Circle 75 Parkway Suite 750 Smyrna, GA 30339
2020-02-16 insert person Christine Santos
2020-02-16 insert person Eddie Hicks
2020-02-16 insert person Garrett Moseley
2020-02-16 insert person Mary Hyson
2020-02-16 insert phone (352) 989-2282
2020-02-16 insert phone (404) 312-2113
2020-02-16 insert phone (404) 405-0910
2020-02-16 insert phone (503) 828-7425
2020-02-16 insert phone (678) 949-3710
2020-02-16 insert phone (865) 380-3000
2020-02-16 update person_title Arnold Martin: Branch Manager => Branch Manager and Construction Specialist
2020-02-16 update person_title Aubrey Wilcox: Licensed Assistant => Licensed Assistant and Construction Specialist
2020-02-16 update person_title Damon Kindred: Branch Manager => Licensed Assistant
2020-02-16 update person_title Jackson Booth: Branch Manager => Branch Manager and Construction Specialist
2020-02-16 update person_title Jerry Elinger: Mortgage Production Manager and Construction Specialist => Mortgage Production Manager
2020-01-16 delete address 2115 Hwy 78 East Suite 2 Anniston, AL 36207
2020-01-16 delete person Christine Santos
2020-01-16 delete person Joshua Melendez
2020-01-16 delete phone (205) 732-6356
2020-01-16 delete phone (256) 530-4111
2020-01-16 delete phone (404) 668-3271
2020-01-16 delete phone (407) 607-1321
2020-01-16 delete phone (706) 305-8368
2020-01-16 delete phone (910) 264-8232
2020-01-16 delete phone (910) 512-4852
2020-01-16 insert address 3115 Timberlake Rd Suite 200 Birmingham, AL 35243
2020-01-16 insert person Manik Chhabra
2020-01-16 insert phone (404) 563-6974
2020-01-16 insert phone (732) 947-1722
2019-12-15 delete address 667 Main St Suwanee, GA 30024
2019-12-15 delete address 7800 McCloud Road Greensboro, NC 27409
2019-12-15 delete phone (336) 355-4006
2019-12-15 insert address 667-A Main St Suwanee, GA 30024
2019-12-15 insert contact_pages_linkeddomain google.com
2019-09-15 delete address 1189 S Ponce de Leon Ave Atlanta, GA 30306
2019-09-15 delete address 9910 Highway 92 Ste 240 Woodstock, GA 30188
2019-09-15 insert address 600 Virginia Avenue NE Atlanta, GA 30306
2019-09-15 insert address 9860 GA-92 Woodstock, GA 30188
2019-08-16 delete address 12461 Veterans Memorial Hwy Ste 8G Douglasville, GA 30134
2019-08-16 delete address 12600 Deerfield Parkway Suite 100 Alpharetta, GA 30004
2019-08-16 insert address 3155 North Point Parkway Suite E-200 Alpharetta, GA 30005
2019-08-16 insert address 667 Main Street Suwanee, GA 30024
2019-08-16 insert address 900 Circle 75 Parkway Suite 750 Atlanta, GA 30339
2019-08-16 insert address Parkway Suite 500 Lake Mary, FL 32746
2019-08-16 insert phone (678) 381-1173
2019-08-16 insert phone (678) 942-0031
2019-08-16 insert phone 678-381-1173 x760
2019-08-16 insert phone 678-626-0318 x324
2019-08-16 update person_description ALISON JERVIS => ALISON JERVIS
2019-08-16 update person_description AMY WILEMON => AMY WILEMON
2019-08-16 update person_title AMY WILEMON: null => MORTGAGE LOAN ORIGINATOR & CONSTRUCTION SPECIALIST
2019-07-16 delete address 9100 Conroy Windmere Rd Ste 200 Windermere, FL 34786
2019-07-16 insert address 12701 S. John Young Parkway Orlando, FL 32837
2019-06-16 delete address 9100 Conroy Windmere Rd Ste 200 Windmere, FL 34786
2019-06-16 delete phone (706) 507-4564
2019-06-16 insert address 1233 Eagle's Landing Parkway Suite J Stockbridge, GA 30281
2019-06-16 insert address 12600 Deerfield Parkway Suite 100 Alpharetta, GA 30004
2019-06-16 insert address 2115 Hwy 78 East Suite 2 Anniston, AL 36207
2019-06-16 insert address 4751 Best Road Suite 275 College Park, GA 30337
2019-06-16 insert address 9100 Conroy Windmere Rd Ste 200 Windermere, FL 34786
2019-06-16 insert address College Park 4751 Best Road Suite 275 College Park, GA 30337
2019-06-16 insert phone (256) 530-4111
2019-06-16 insert phone (404) 422-3639
2019-06-16 insert phone (706) 780-6333
2019-06-16 insert phone 706-780-6333 x390
2019-05-16 delete address 6400 Bradley Park Drive Columbus, GA 31904
2019-05-16 insert address 100 World Drive Suite 103 Peachtree City, GA 30269
2019-05-16 insert address 6400 Bradley Park Drive Suite B-D Columbus, GA 31904
2019-05-16 insert phone (404) 461-3172
2019-04-14 delete address 301 McCullough Dr Ste 400 Office 462 Charlotte, NC 28262
2019-04-14 delete phone 912-266-0857
2019-04-14 insert address 9525 Birkdale Crossing Dr 203 Huntersville, NC 28078
2019-04-14 insert phone 912-424-8092
2019-03-07 delete address 167 West Cherry Street Jesup, GA 31545
2019-03-07 insert address 230 West Bay Street Jesup, GA 31545
2019-02-02 delete address 2018 Eastwood Rd Wilmington, NC 28403
2019-02-02 delete address 667 Main St Suwanee, GA 30024
2019-02-02 delete phone (678) 807-4777
2019-02-02 insert address 6131 Oleander Dr Ste 200 Wilmington, NC 28403
2019-02-02 insert address 6400 Bradley Park Drive Columbus, GA 31904
2019-02-02 insert phone (706) 507-4564
2018-12-29 delete address 6790 W Broad St 10C Douglasville, GA 30134
2018-12-29 insert address 12461 Veterans Memorial Hwy Ste 8G Douglasville, GA 30134
2018-12-29 insert address 301 McCullough Dr Ste 400 Office 462 Charlotte, NC 28262
2018-12-29 insert phone (704) 626-2444
2018-11-12 insert address 725 Cool Springs Blvd Franklin, TN 37067
2018-09-04 delete address 301 McCullough Dr Suite 400 Office 462 Charlotte, NC 28262
2018-09-04 delete phone (704) 626-2444
2018-09-04 insert address 7800 McCloud Rd Greensboro, NC 27409
2018-09-04 insert address Kingsland 109 Haddock Rd, Ste 104 Kingsland, GA 31548
2018-09-04 insert phone (336) 355-4006
2018-09-04 insert phone (912) 674-1281
2018-07-28 insert address 9100 Conroy Windmere Rd Ste 200 Windmere, FL 34786
2018-07-28 insert phone (407) 258-3625
2018-06-11 delete vp GARETH THOMAS
2018-06-11 delete address 4170 Ashford Dunwoody Rd NE Ste 125 Atlanta, GA 30319
2018-06-11 delete address 6400 Bradley Park Dr Columbus, GA 31904
2018-06-11 delete alias Silverton Mortgage Specialists, Inc.
2018-06-11 delete phone (404) 964-6880
2018-06-11 delete phone (706) 507-4564
2018-06-11 insert address dba Silverton Mortgage, 1201 Peachtree St NE Ste 2050, Atlanta Georgia 30361
2018-06-11 update person_title GARETH THOMAS: VICE PRESIDENT => SENIOR BRANCH MANAGER
2018-04-16 delete phone (404) 445-1029
2018-04-16 update person_description JASON HUFFMAN => JASON HUFFMAN
2018-02-04 delete address 12600 Deerfield Pkwy Suite 100 Alpharetta, GA 30005
2018-02-04 insert address 1016 2nd Ave N Ste 202 North Myrtle Beach, SC 29582
2018-02-04 insert address 2018 Eastwood Rd Wilmington, NC 28403
2018-02-04 insert address 8000 Avalon Blvd Suite 100 Alpharetta, GA 30009
2018-02-04 insert phone (843) 353-4991
2018-02-04 insert phone (910) 367-5600
2018-02-04 update person_description ALISON JERVIS => ALISON JERVIS
2018-02-04 update person_description CARRIE EVANS => CARRIE EVANS
2017-12-25 delete address 3235 Satellite Place Bldg 400 Suite 300 Duluth, GA 30096
2017-12-25 delete address 9910 Highway 92 Ste 240 Bldg 1200 Woodstock, GA 30188
2017-12-25 delete phone (770) 214-3050
2017-12-25 insert address 9910 Highway 92 Ste 240 Woodstock, GA 30188
2017-10-20 delete address 4170 Ashford Dunwoody Rd NE Ste 580 Atlanta, GA 30319
2017-10-20 delete address 4470 Chamblee Dunwoody Rd Suite 340 Dunwoody, GA 30338
2017-10-20 delete phone (678) 738-0516
2017-10-20 insert address 301 McCullough Dr Suite 400 Office 462 Charlotte, NC 28262
2017-10-20 insert address 3235 Satellite Place Bldg 400 Suite 300 Duluth, GA 30096
2017-10-20 insert address 4170 Ashford Dunwoody Rd NE Ste 125 Atlanta, GA 30319
2017-10-20 insert phone (678) 701-8883
2017-10-20 insert phone (704) 626-2444
2017-08-02 delete address 2675 Breckinridge Blvd. Suite 100 Duluth, GA 30096
2017-08-02 delete phone 706-507-4564 x214
2017-08-02 delete source_ip 54.164.170.145
2017-08-02 insert address 12600 Deerfield Pkwy Suite 100 Alpharetta, GA 30005
2017-08-02 insert address 1720 Lakes Parkway Lawrenceville, GA 30043
2017-08-02 insert address 2249 Roswell Rd Marietta, GA 30062
2017-08-02 insert phone (678) 542-1116
2017-08-02 insert source_ip 34.229.29.184
2017-07-04 delete address 114 Executive Park Drive Asheville, NC 28801
2017-07-04 delete address 2 Mid America Plaza Suite 814 Oakbrook Terrace, IL 60181
2017-07-04 delete address 3855 Shallowford Road Suite 120 Marietta, GA 30062
2017-07-04 delete address 4470 Chamblee Dunwoody Rd 340 Dunwoody, GA 30338
2017-07-04 delete address 4800 Ashford Dunwoody Rd Ste 200 Atlanta, GA 30338
2017-07-04 delete phone (630) 708-7088
2017-07-04 delete phone (828) 785-4300
2017-07-04 delete phone 678 738-0516 402
2017-07-04 delete phone 706 507-4564 214
2017-07-04 insert address 3750 Palladian Village Dr Suite 600 Marietta, GA 30066
2017-07-04 insert address 4170 Ashford Dunwoody Rd NE Ste 580 Atlanta, GA 30319
2017-07-04 insert address 4470 Chamblee Dunwoody Rd Suite 340 Dunwoody, GA 30338
2017-07-04 insert phone (678) 448-4195
2017-07-04 insert phone 678-467-2091
2017-07-04 insert phone 706-507-4564 x214
2017-05-19 delete address 2255 Cumberland Pkwy, SE Bldg 1200 Atlanta, GA 30339
2017-05-19 delete address 4319 Covington Hwy Suite 317 Decatur, GA 30035
2017-05-19 delete address 5680 King Centre Dr 600 Alexandria, VA 22315
2017-05-19 delete address 7501 Greenway Center Dr Ste 820 Greenbelt, MD 20770
2017-05-19 delete phone (301) 200-1605
2017-05-19 delete phone (703) 647-3706
2017-05-19 insert address 9910 Highway 92, Ste 240 Bldg 1200 Woodstock, GA 30188
2017-05-19 insert phone (843) 492-4747
2017-02-09 delete phone (630) 449-7877
2017-02-09 insert phone (630) 708-7088
2017-01-04 insert address 4470 Chamblee Dunwoody Rd 340 Dunwoody, GA 30338
2016-09-19 delete address 1201 Peachtree Street, NE Suite 2050 Atlanta, GA 30361
2016-09-19 delete address the Federal Trade Commission, Equal Credit Opportunity, Washington, DC, 20580
2016-09-19 delete fax 404 815 0637
2016-09-19 delete index_pages_linkeddomain constantcontact.com
2016-09-19 delete index_pages_linkeddomain mlcalc.com
2016-09-19 delete index_pages_linkeddomain mortgagecalculatorplus.com
2016-09-19 delete phone 404 815 0637
2016-09-19 delete phone 404 891 1111
2016-09-19 delete source_ip 74.50.31.146
2016-09-19 insert address 1201 Peachtree St. NE, Ste 2050 Atlanta, Georgia 30361
2016-09-19 insert index_pages_linkeddomain joinsilverton.com
2016-09-19 insert phone 855-815-0291
2016-09-19 insert source_ip 54.164.170.145
2016-07-25 insert about_pages_linkeddomain nmlsconsumeraccess.org
2016-07-25 insert client_pages_linkeddomain nmlsconsumeraccess.org
2016-07-25 insert contact_pages_linkeddomain nmlsconsumeraccess.org
2016-07-25 insert index_pages_linkeddomain nmlsconsumeraccess.org
2016-07-25 insert management_pages_linkeddomain nmlsconsumeraccess.org
2016-07-25 insert terms_pages_linkeddomain nmlsconsumeraccess.org
2016-06-21 insert ceo Josh Moffitt
2016-06-21 delete address North Carolina Mortgage Lender License L-111493 South Carolina-BFI Mortgage Lender / Servicer MLS - 109600
2016-06-21 insert address Member Better Business Bureau Alabama Consumer Credit License 20528
2016-06-21 insert address North Carolina Mortgage Lender License L-111493 Pennsylvania
2016-06-21 update person_title Josh Moffitt: President, ''Top Gun - Top 25 Residential Loan Officers'' 2005 - 2009. Georgia Association of Mortgage Professionals; Branch Manager => CEO; Branch Manager
2016-04-08 delete address 14205 Hwy 92, Suite 109 Woodstock, GA 30188
2016-04-08 delete address 3760 Sixes Rd., Suite 108 Canton, GA 30114
2016-04-08 delete address 96 Craig Street, Suite 111 Ellijay, GA 30540
2016-04-08 delete phone 706-515-7653
2016-04-08 delete phone 770-345-8211
2016-04-08 delete phone 770-928-4966
2016-04-08 insert address 12315 Crabapple Road Suite 136 Alpharetta, GA 30004
2016-04-08 insert address 253 GA Highway 515 Blairsville, GA 30512
2016-04-08 insert address 661 Appalachian Highway Blue Ridge, GA 30513
2016-04-08 insert address 96 Criag Street #111 Elljay, GA 30540
2016-04-08 update person_description Alexis Fabie => Alexis Fabie
2016-04-08 update person_description Meghan Clarke => Meghan Clarke
2016-02-21 insert address the Federal Trade Commission, Equal Credit Opportunity, Washington, DC, 20580
2016-02-21 update person_description Alexis Fabie => Alexis Fabie
2016-02-21 update person_description Meghan Clarke => Meghan Clarke
2016-01-22 delete otherexecutives Sam Moffitt
2016-01-22 delete email du..@silvertonmortgage.com
2016-01-22 delete fax 678 916 4067
2016-01-22 delete fax 770 455 3031
2016-01-22 delete person Alisa Bailey
2016-01-22 delete person Annette Orange
2016-01-22 delete person Arlene Daley
2016-01-22 delete person Bama Demarks
2016-01-22 delete person Brent Ours
2016-01-22 delete person Carla Stubbs
2016-01-22 delete person David Freas
2016-01-22 delete person James Willard
2016-01-22 delete person Jason Strain
2016-01-22 delete person Jeannie Wright
2016-01-22 delete person Jen Burns
2016-01-22 delete person Jennifer Dillingham
2016-01-22 delete person Kathy Hunt
2016-01-22 delete person Kendall Powell
2016-01-22 delete person Lisa Rambler
2016-01-22 delete person Luther Campbell
2016-01-22 delete person Melissa Jefferson
2016-01-22 delete person Mitchell Hardage
2016-01-22 delete person Paula Harris
2016-01-22 delete person Powell Kendra
2016-01-22 delete person Rebekah Pappas
2016-01-22 delete person Rumela Basu
2016-01-22 delete person Sam Moffitt
2016-01-22 delete person Sandra Wilson
2016-01-22 delete person Senta Calhoun
2016-01-22 delete person Shaunda Smith
2016-01-22 delete person Shujuana Evans-Grant
2016-01-22 delete person Stacey Frank
2016-01-22 delete person Stacey Youngbluth
2016-01-22 delete person Trudy Silva
2016-01-22 delete person Wendy Johnson
2016-01-22 delete person Yolanda Blake
2016-01-22 delete phone 770 455 3011
2016-01-22 delete phone 770 455 3031
2016-01-22 insert fax 678 916 4069
2016-01-22 insert person Alexis Fabie
2015-09-22 delete address the Federal Trade Commission, Equal Credit Opportunity, Washington, DC, 20580
2015-09-22 update person_description James Willard => James Willard
2015-09-22 update person_description Meghan Clarke => Meghan Clarke
2015-08-25 delete person Gloria Griffin
2015-08-25 delete person Jeff Goddard
2015-08-25 delete phone 1088030
2015-08-25 delete phone 1217626
2015-08-25 insert address the Federal Trade Commission, Equal Credit Opportunity, Washington, DC, 20580
2015-08-25 update person_description James Willard => James Willard
2015-08-25 update person_description Meghan Clarke => Meghan Clarke
2015-07-28 delete address the Federal Trade Commission, Equal Credit Opportunity, Washington, DC, 20580
2015-07-28 delete person Lawrence Partridge
2015-07-28 update person_description James Willard => James Willard
2015-07-28 update person_description Meghan Clarke => Meghan Clarke
2015-06-22 delete contact_pages_linkeddomain lpx.com
2015-06-22 delete management_pages_linkeddomain lpx.com
2015-06-22 delete person Catherine Combs
2015-06-22 delete person Charleen Rouse
2015-06-22 delete person Heather Cotton
2015-06-22 delete person Lauren Argabrite
2015-06-22 delete person Regina Andrukat
2015-06-22 insert contact_pages_linkeddomain decisionassist.com
2015-06-22 insert management_pages_linkeddomain decisionassist.com
2015-06-22 insert person Lawrence Partridge
2015-06-22 insert person Trudy Silva
2015-05-25 delete person ALESIA PARKER
2015-05-25 delete person Dijana Saric
2015-05-25 delete person Kevin Sipe
2015-05-25 delete person Kristie Tuttle
2015-05-25 delete person Leah McNear
2015-05-25 delete person Tara Robertson
2015-05-25 delete phone 1238695
2015-05-25 insert person Alisa Bailey
2015-05-25 insert person Heather Cotton
2015-05-25 insert person James Willard
2015-05-25 insert person Kendall Powell
2015-05-25 insert person Lauren Argabrite
2015-05-25 insert person Luther Campbell
2015-05-25 insert person Meghan Clarke
2015-05-25 insert person Paula Harris
2015-05-25 insert person Shujuana Evans-Grant
2015-05-25 update person_title Bama Demarks: Senior Credit Risk Analyst => Underwriter II
2015-05-25 update person_title Carla Stubbs: Underwriter => Underwriter II
2015-05-25 update person_title Charleen Rouse: Underwriter => Underwriter I
2015-05-25 update person_title Gloria Griffin: Underwriter => Underwriter III
2015-05-25 update person_title Jennifer Dillingham: Junior Underwriter => Underwriter I
2015-05-25 update person_title Melissa Jefferson: Underwriter => Underwriter II
2015-05-25 update person_title Regina Andrukat: Loan Coordinator II => Processing and Submission Supervisor
2015-05-25 update person_title Senta Calhoun: Underwriter => Underwriter II
2015-05-25 update person_title Stacey Youngbluth: Underwriting Administrator => Underwriting Coordinator
2015-04-27 delete office_emails co..@silvertonmortgage.com
2015-04-27 delete address 2230 Towne Lake Parkway, Bldg. #600, Suite #120 Woodstock, GA 30189
2015-04-27 delete email co..@silvertonmortgage.com
2015-04-27 insert address 3760 Sixes Road #108 Canton, GA 30114
2015-03-01 delete person Paxton Collins
2015-03-01 insert person Catherine Combs
2015-03-01 insert person Charleen Rouse
2015-03-01 insert person Dijana Saric
2015-03-01 insert person Kristie Tuttle
2015-03-01 insert person Powell Kendra
2015-03-01 insert person Regina Andrukat
2015-03-01 insert person Rumela Basu
2015-03-01 insert person Yolanda Blake
2015-03-01 insert phone 1238695
2015-03-01 update person_title Brandon Dainas: Mortgage Loan Assistant => MLO Assistant; Mortgage Loan Assistant
2015-03-01 update person_title Gina Lemelin: MLO Assistant => Apply Online Now
2014-12-07 delete office_emails at..@silvertonmortgage.com
2014-12-07 delete email at..@silvertonmortgage.com
2014-12-07 delete fax 706 608 4544
2014-12-07 delete person Jeff Davis
2014-12-07 delete person Marisela Sammis
2014-12-07 delete phone 706 608 4544
2014-12-07 delete phone 706 608 4545
2014-11-09 delete address 559 Riverstone Pkwy., Suite 110 Canton, GA 30114
2014-11-09 delete person Crystal Self
2014-11-09 delete person Sue Riggs
2014-11-09 delete phone 770-345-7653
2014-11-09 insert person David Freas
2014-11-09 insert person Gina Lemelin
2014-11-09 insert person Gloria Griffin
2014-11-09 insert person Melissa Jefferson
2014-10-08 insert person Leah McNear
2014-08-25 delete person Kay Pitts
2014-08-25 insert person Brandon Dainas
2014-08-25 insert phone 1217626
2014-08-25 update person_title Jen Burns: Production Manager => Operations Manager
2014-06-24 delete address 1027 Monroe Drive NE, Suite B Atlanta, GA 30306
2014-06-24 delete person Suzie Jean
2014-06-24 insert address 1201 Peachtree Street, NE, Suite 2050, Atlanta, GA 30361
2014-06-24 insert person Dawn Deaver
2014-06-24 insert person Paxton Collins
2014-06-24 insert person Senta Calhoun
2014-06-24 update person_title Ari Berman: Assistant Branch Manager => Branch Manager
2014-06-24 update primary_contact 1027 Monroe Drive NE, Suite B, Atlanta, GA 30306 => 1201 Peachtree Street, NE, Suite 2050, Atlanta, GA 30361
2014-05-20 delete person Amy Spruill
2014-05-20 delete person Derk Allison
2014-05-20 insert person Mitchell Hardage
2014-05-20 insert person Rebekah Pappas
2014-03-13 delete address GA 27762; NC I-153880; SC MLO-169631
2014-03-13 delete address NC I-153880, TN 56771, SC MLO-169631, FL LO6237
2014-03-13 delete person Adrian Skiles
2014-03-13 delete person Deanne Martinez
2014-03-13 insert address AL 57128, GA 27762; NC I-153880; SC-BFI MLO-169631
2014-03-13 insert address GA 25184, AL 55157, FL LO13932, TN 111457, SC-BFI 224551
2014-03-13 insert person Kay Pitts
2014-03-13 insert phone 1088030
2014-03-13 update person_title Josh Moffitt: President, 2010 Business to Business Top 25 Entrepreneurs; President, ''Top Gun - Top 25 Residential Loan Officers'' 2005 - 2009. Georgia Association of Mortgage Professionals; President; Branch Manager => President, ''Top Gun - Top 25 Residential Loan Officers'' 2005 - 2009. Georgia Association of Mortgage Professionals; President; Branch Manager
2014-02-11 insert office_emails at..@silvertonmortgage.com
2014-02-11 delete address 3565 Fountain Lane Unit A Myrtle Beach, SC 29577
2014-02-11 delete person Jennifer Manning
2014-02-11 insert address 4209 Mayfair Street Suite B Myrtle Beach, SC 29577
2014-02-11 insert address GA 27762; NC I-153880; SC MLO-169631
2014-02-11 insert address NC I-153880, TN 56771, SC MLO-169631, FL LO6237
2014-02-11 insert email at..@silvertonmortgage.com
2014-02-11 insert fax 706 608 4544
2014-02-11 insert person Annette Orange
2014-02-11 insert phone 706 608 4544
2014-02-11 insert phone 706 608 4545
2014-02-11 update person_title Adrian Skiles: Associate => Administrative Assistant
2014-02-11 update person_title Arlene Daley: Post Closing Coordinator => Closing Coordinator
2014-02-11 update person_title Jeff Davis: Branch Manager ( Athens ) => Mortgage Loan Officer; Branch Manager
2014-02-11 update person_title Stacey Youngbluth: Underwriting Assistant => Underwriting Administrator
2014-02-11 update person_title Sue Riggs: Assistant => Underwriter
2014-01-14 insert person Juli Breed
2014-01-14 insert person Patty Love
2013-11-19 delete address 4360 Georgetown Square, Suite 809 Atlanta, GA 30338
2013-11-19 insert address 4470 Chamblee Dunwood Rd. Dunwoody, GA 30338
2013-11-19 update person_title Bama Demarks: Underwriting Manager => Senior Credit Risk Analyst
2013-10-22 update person_title Jen Burns: Assistant Production Manager, Corporate; Production Manager => Production Manager
2013-09-21 insert person Shaunda Smith
2013-09-21 insert person Suzie Jean
2013-05-07 insert person Deanne Martinez
2013-05-07 insert person Lisa Rambler
2013-05-07 update person_title Jason Strain: Production Manager => Production Manager; VP Development
2013-04-11 insert management_pages_linkeddomain consumer.lpx.com
2013-04-11 update person_title Gretchen Johnson: null => Branch Manager of Brunswick; Branch Manager
2013-04-11 update person_title Leighton Johnson: Branch Manager ( Brunswick ); Branch Manager => Branch Manager of St; Branch Manager
2013-04-11 update person_title Michael Denney: Office Manager, Brunswick => Office Manager, St. Simons
2013-03-05 delete person Matt Murphy