MORRIS AND GWENDOLYN CAFRITZ FOUNDATION - History of Changes


DateDescription
2023-10-11 delete otherexecutives Hannah Hahn
2023-10-11 delete otherexecutives Michael F. Brewer
2023-10-11 delete address 1825 K Street NW, Washington, DC
2023-10-11 delete address Ambassador Hotel, 1412 K Street NW, Washington, DC
2023-10-11 delete address Cafritz Building, 1625 Eye Street NW, Washington, DC
2023-10-11 delete address Cavalier Apartment Hotel, 3500 14th Street NW, Washington, DC
2023-10-11 delete address Majestic Apartments, 3200 16th Street NW, Washington, DC
2023-10-11 delete address Park Crescent Apartments, 2901 18th Street NW, Washington, DC
2023-10-11 delete address Park Terrace Apartments, 1660 Lanier Place NW, Washington, DC
2023-10-11 delete address River House Apartments, 1400 South Joyce Street, Arlington, VA
2023-10-11 delete address Universal Building, 1875 Connecticut Avenue NW, Washington, DC
2023-10-11 delete address Westchester Apartments, 4000 Cathedral Avenue NW, Washington, DC
2023-10-11 delete alias Cafritz Construction Company
2023-10-11 delete person Alexander Calder
2023-10-11 delete person Hannah Hahn
2023-10-11 delete person Michael F. Brewer
2022-11-24 delete ceo Calvin Cafritz
2022-11-24 delete chairman Calvin Cafritz
2022-11-24 delete president Calvin Cafritz
2022-11-24 insert otherexecutives Ann Marie Binsner
2022-11-24 insert person Ann Marie Binsner
2022-11-24 update person_title Calvin Cafritz: CEO; President; Chairman of the Board => Chairman Emeritus
2022-11-24 update person_title Jane Lipton: Cafritz Vice Chairman => Cafritz Chair; Cafritz President and CEO
2022-08-11 delete otherexecutives Debbi Lindenberg
2022-08-11 insert otherexecutives Rick Moyers
2022-08-11 delete person Debbi Lindenberg
2022-08-11 insert person Rick Moyers
2022-05-02 insert person Samantha Wechsler
2022-02-11 delete otherexecutives Jane Lipton
2022-02-11 insert otherexecutives Eric Motley
2022-02-11 insert otherexecutives Nazir Ahmad
2022-02-11 insert otherexecutives Susan Blumenthal
2022-02-11 delete person Arielle Phillips
2022-02-11 delete person Janet Paz-Berlin
2022-02-11 insert address 1825 K Street NW, Washington, DC
2022-02-11 insert address Ambassador Hotel, 1412 K Street NW, Washington, DC
2022-02-11 insert address Cafritz Building, 1625 Eye Street NW, Washington, DC
2022-02-11 insert address Cavalier Apartment Hotel, 3500 14th Street NW, Washington, DC
2022-02-11 insert address Majestic Apartments, 3200 16th Street NW, Washington, DC
2022-02-11 insert address Park Crescent Apartments, 2901 18th Street NW, Washington, DC
2022-02-11 insert address Park Terrace Apartments, 1660 Lanier Place NW, Washington, DC
2022-02-11 insert address River House Apartments, 1400 South Joyce Street, Arlington, VA
2022-02-11 insert address Universal Building, 1875 Connecticut Avenue NW, Washington, DC
2022-02-11 insert address Westchester Apartments, 4000 Cathedral Avenue NW, Washington, DC
2022-02-11 insert alias Cafritz Construction Company
2022-02-11 insert person Alexander Calder
2022-02-11 insert person Eric Motley
2022-02-11 insert person Katherine McGonagle
2022-02-11 insert person Nazir Ahmad
2022-02-11 insert person Susan Blumenthal
2022-02-11 update person_title Jane Lipton: Director => Cafritz Vice Chairman; Calvin Cafritz Chairman of the Board
2022-02-11 update person_title John E. Chapoton: Vice Chairman; Director => Director
2021-04-25 delete source_ip 54.236.190.114
2021-04-25 insert source_ip 23.185.0.2
2021-04-25 update robots_txt_status www.cafritzfoundation.org: 404 => 200
2021-01-31 delete partner Catchafire
2020-05-23 insert partner Catchafire
2020-05-23 insert person Arielle Phillips
2020-05-23 insert person Esthanette Reid
2020-01-17 delete partner Catchafire
2019-12-12 insert partner Catchafire
2019-11-12 insert otherexecutives Sarah Hashmall
2019-11-12 delete partner Catchafire
2019-11-12 delete person Emanuel McNealy
2019-11-12 delete person Glenda Gudiel
2019-11-12 insert person Sarah Hashmall
2019-08-12 insert partner Catchafire
2019-08-12 insert person Emanuel McNealy
2019-08-12 update person_title Glenda Gudiel: Administrative Assistant => Program Assistant
2019-08-12 update person_title Nailah Hart: Program Associate => Grants Manager
2019-07-11 delete partner Catchafire
2019-06-07 insert partner Catchafire
2019-02-05 delete otherexecutives Kara Blankner
2019-02-05 delete otherexecutives Rohan Rodrigo
2019-02-05 insert otherexecutives Hannah Hahn
2019-02-05 delete person Kara Blankner
2019-02-05 insert person Glenda Gudiel
2019-02-05 insert person Hannah Hahn
2019-02-05 update person_title Connie Sun: Administrative Assistant; Receptionist => Grants Assistant
2019-02-05 update person_title Nailah Hart: Program Assistant => Program Associate
2019-02-05 update person_title Rohan Rodrigo: Vice President - Finance => Vice President - Finance Charles Stephenson, Portfolio Manager
2018-01-21 update person_title Mary Mulcahy: Senior Program Officer => Associate Director
2017-12-02 delete otherexecutives LaSalle D. Leffall
2017-12-02 delete otherexecutives Rose Ann Cleveland
2017-12-02 delete person Ed McGeogh
2017-12-02 delete person LaSalle D. Leffall
2017-12-02 delete person Rose Ann Cleveland
2017-12-02 update person_title Mardell Moffett: Associate Executive Director => Executive Director
2017-07-30 insert otherexecutives Messay Derebe
2017-07-30 update person_title Messay Derebe: Program Associate => Program Officer
2017-07-01 delete otherexecutives Dorthy Kosinski
2017-07-01 insert otherexecutives Dorothy Kosinski
2017-07-01 delete person Barbara Piercy
2017-07-01 delete person Dorthy Kosinski
2017-07-01 insert person Dorothy Kosinski
2017-07-01 insert person Janet Paz-Berlin
2017-05-15 delete otherexecutives Alice M. Rivlin
2017-05-15 delete otherexecutives Robert Peck
2017-05-15 insert otherexecutives Dorthy Kosinski
2017-05-15 insert otherexecutives Robert Sloan
2017-05-15 delete person Alice M. Rivlin
2017-05-15 delete person Robert Peck
2017-05-15 insert person Dorthy Kosinski
2017-05-15 insert person Robert Sloan
2017-01-25 delete phone 202-994-5309
2017-01-25 update person_title Mardell Moffett: Associate Director => Associate Executive Director
2016-12-19 delete otherexecutives Corlis Felder
2016-12-19 insert otherexecutives Mike Schwartz
2016-12-19 insert vp Corlis Felder
2016-12-19 insert person Mike Schwartz
2016-12-19 insert person Nailah Hart
2016-12-19 insert phone 202-994-5309
2016-12-19 update person_title Corlis Felder: Assistant Vice President => Vice President
2016-10-16 insert person Connie Sun
2016-07-17 delete otherexecutives Jacqueline Prior
2016-07-17 delete person Jacqueline Prior
2016-07-17 update person_title Messay Derebe: Program Assistant => Program Associate
2016-06-06 delete otherexecutives Michael Bigley
2016-06-06 delete person Michael Bigley
2016-06-06 update person_title Mary Mulcahy: Program Officer => Senior Program Officer
2015-10-25 delete source_ip 209.190.220.119
2015-10-25 insert source_ip 54.236.190.114
2015-05-30 delete otherexecutives Norman O. Scribner
2015-05-30 insert otherexecutives Jessica Plocher
2015-05-30 delete person Erika Cook
2015-05-30 delete person Julia Sparkman Shepard
2015-05-30 delete person Norman O. Scribner
2015-05-30 update person_title Jessica Plocher: Program Associate => Program Officer
2015-04-04 delete otherexecutives Karen Kinney
2015-04-04 insert otherexecutives Kara Blankner
2015-04-04 delete person Karen Kinney
2015-04-04 insert person Kara Blankner
2014-09-14 delete index_pages_linkeddomain catalogueforphilanthropy-dc.org
2014-07-04 delete otherexecutives F. Joseph Moravec
2014-07-04 delete treasurer F. Joseph Moravec
2014-07-04 delete person F. Joseph Moravec
2014-03-19 insert index_pages_linkeddomain grantrequest.com
2014-02-15 insert index_pages_linkeddomain catalogueforphilanthropy-dc.org