BETTERNOI - History of Changes


DateDescription
2025-07-14 insert email rs..@highlandscooperative.com
2025-07-14 insert person Robin Sorrells
2025-03-11 delete vp Reuben Butler
2025-03-11 insert vp Romey Rodriguez
2025-03-11 delete email rb..@highlandscooperative.com
2025-03-11 delete person Reuben Butler
2025-03-11 insert email cf..@highlandscooperative.com
2025-03-11 insert person Candice Foreman
2025-03-11 update person_title Romey Rodriguez: Director at Large => Vice President
2024-05-31 delete president Jaynaya Barlow
2024-05-31 delete treasurer Reuben Butler
2024-05-31 delete vp Elizabeth Smith
2024-05-31 insert president Elizabeth Smith
2024-05-31 insert treasurer Sheila Kniffin
2024-05-31 insert vp Reuben Butler
2024-05-31 delete email fw..@highlandscooperative.com
2024-05-31 delete email jj..@highlandscooperative.com
2024-05-31 delete email pe..@highlandscooperative.com
2024-05-31 delete person Fallon Williams
2024-05-31 delete person Jaynaya Barlow
2024-05-31 delete person Pamela Ellena
2024-05-31 insert email rr..@highlandscooperative.com
2024-05-31 insert email sk..@highlandscooperative.com
2024-05-31 insert person David McFadden-Kitchell
2024-05-31 insert person Dayton Brink
2024-05-31 insert person Romey Rodriguez
2024-05-31 insert person Sheila Kniffin
2024-05-31 update person_title Elizabeth Smith: Vice President => President
2024-05-31 update person_title Reuben Butler: Treasurer => Vice President
2023-06-05 delete email dp..@highlandscooperative.com
2023-06-05 delete email sg..@highlandscooperative.com
2023-06-05 delete person Dorothy Perry
2023-06-05 delete person Shawn George
2023-06-05 insert email cw..@highlandscooperative.com
2023-06-05 insert email sb..@highlandscooperative.com
2023-06-05 insert person Christy Warn
2023-06-05 insert person Steve Beeson
2023-04-29 delete email we..@betterleasing.com
2023-04-29 insert email we..@betternoi.com
2023-02-25 delete president Jaynaya James
2023-02-25 insert president Jaynaya Barlow
2023-02-25 delete person Jaynaya James
2023-02-25 insert person Jaynaya Barlow
2023-01-24 delete vp Pamela Ellena
2023-01-24 insert treasurer Reuben Butler
2023-01-24 insert vp Elizabeth Smith
2023-01-24 update person_title Elizabeth Smith: Director at Large => Vice President
2023-01-24 update person_title Pamela Ellena: Vice President => Director at Large
2023-01-24 update person_title Reuben Butler: Member at Large => Treasurer
2022-10-21 insert email fw..@highlandscooperative.com
2022-10-21 insert email rb..@highlandscooperative.com
2022-10-21 insert person Fallon Williams
2022-10-21 insert person Reuben Butler
2022-08-17 delete cco Kathy Sinicropi
2022-08-17 delete president Ruben Ramon
2022-08-17 delete treasurer Scott Moles
2022-08-17 insert vp Pamela Ellena
2022-08-17 delete alias Better Leasing, LLC
2022-08-17 delete email jm..@highlandscooperative.com
2022-08-17 delete email ks..@legacypmc.com
2022-08-17 delete email rr..@highlandscooperative.com
2022-08-17 delete email sm..@highlandscooperative.com
2022-08-17 delete person Kathy Sinicropi
2022-08-17 delete person Ruben Ramon
2022-08-17 delete person Scott Moles
2022-08-17 insert alias BetterNOI, LLC
2022-08-17 insert email es..@highlandscooperative.com
2022-08-17 insert email vm..@legacypmc.com
2022-08-17 insert person Elizabeth Smith
2022-08-17 insert person Vicki Miller
2022-08-17 update name Better Leasing => BetterNOI
2022-08-17 update person_title Pamela Ellena: Director at Large => Vice President
2022-05-17 insert office_emails of..@highlandscooperative.com
2022-05-17 insert address 6294 Haag Road Lansing, MI 48911
2022-05-17 insert alias Better Leasing, LLC
2022-05-17 insert email of..@highlandscooperative.com
2022-05-17 insert email we..@legacypmc.com
2022-05-17 insert fax (517) 882-3799
2022-05-17 insert phone 517-882-0796
2022-05-17 update primary_contact null => 6294 Haag Road Lansing, MI 48911
2022-04-16 delete office_emails of..@highlandscooperative.com
2022-04-16 delete address 6294 Haag Road Lansing, MI 48911
2022-04-16 delete alias Better Leasing, LLC
2022-04-16 delete email of..@highlandscooperative.com
2022-04-16 delete email we..@legacypmc.com
2022-04-16 delete fax (517) 882-3799
2022-04-16 delete phone 517-882-0796
2022-04-16 update primary_contact 6294 Haag Road Lansing, MI 48911 => null
2021-09-24 delete president Scott Moles
2021-09-24 delete vp Pamela Ellena
2021-09-24 insert president Ruben Ramon
2021-09-24 insert treasurer Scott Moles
2021-09-24 update person_title Pamela Ellena: Vice President => Director at Large
2021-09-24 update person_title Ruben Ramon: Director at Large => President
2021-09-24 update person_title Scott Moles: President => Treasurer
2021-06-21 insert fax (517) 882-3799
2021-04-05 insert email jm..@highlandscooperative.com
2020-09-29 delete source_ip 173.162.37.225
2020-09-29 insert source_ip 174.142.117.236
2020-09-29 update website_status IndexPageFetchError => OK
2020-01-19 update website_status FlippedRobots => IndexPageFetchError
2020-01-11 update website_status FailedRobots => FlippedRobots
2019-12-26 update website_status FlippedRobots => FailedRobots
2019-12-06 update website_status FailedRobots => FlippedRobots
2019-11-21 update website_status FlippedRobots => FailedRobots
2019-11-01 update website_status FailedRobots => FlippedRobots
2019-10-16 update website_status FlippedRobots => FailedRobots
2019-09-26 update website_status OK => FlippedRobots
2017-07-19 delete president Danielle Fowler
2017-07-19 delete treasurer Scott Moles
2017-07-19 insert president Scott Moles
2017-07-19 insert treasurer Jason Green
2017-07-19 delete email df..@highlandscooperative.com
2017-07-19 delete person Danielle Fowler
2017-07-19 update person_title Jason Green: Director at Large => Treasurer
2017-07-19 update person_title Scott Moles: Treasurer => President
2017-02-17 insert person Jason Green
2016-08-07 delete president Gloria Jane
2016-08-07 delete email gj..@highlandscooperative.com
2016-08-07 delete email pe..@highlandscooperative.com
2016-08-07 delete person Gloria Jane
2016-08-07 insert email bm..@highlandscooperative.com
2016-04-12 delete treasurer Mary Heist
2016-04-12 insert president Danielle Fowler
2016-04-12 insert treasurer Scott Moles
2016-04-12 update person_title Danielle Fowler: Member at Large => President
2016-04-12 update person_title Mary Heist: Treasurer => Secretary
2016-04-12 update person_title Scott Moles: Secretary => Treasurer
2016-02-25 delete president Kathy Sincropi
2016-02-25 insert cco Kathy Sinicropi
2016-02-25 delete email ks..@unifiedpropertygroup.com
2016-02-25 delete person Kathy Sincropi
2016-02-25 insert person Kathy Sinicropi
2015-04-10 insert email df..@highlandscooperative.com
2015-02-03 insert person Danielle Fowler
2014-07-27 delete personal_emails lt..@highlandscooperative.com
2014-07-27 delete president Jackie Guyer
2014-07-27 delete treasurer Gloria Jane
2014-07-27 insert president Gloria Jane
2014-07-27 insert treasurer Mary Heist
2014-07-27 delete email jg..@highlandscooperative.com
2014-07-27 delete email lt..@highlandscooperative.com
2014-07-27 delete person Jackie Guyer
2014-07-27 update person_title Gloria Jane: Treasurer => President
2014-07-27 update person_title Mary Heist: Director at Large => Treasurer
2013-11-10 insert president Kathy Sincropi
2013-11-10 delete email jb..@highlandscooperative.com
2013-11-10 delete email ll..@unifiedpropertygroup.com
2013-11-10 delete person James Bussa
2013-11-10 delete person Larry Lyon
2013-11-10 insert email ks..@unifiedpropertygroup.com
2013-11-10 insert email tl..@highlandscooperative.com
2013-11-10 insert person Kathy Sincropi
2013-11-10 insert person Tom Lowe