OCALA HOUSING AUTHORITY - History of Changes


DateDescription
2024-03-25 delete index_pages_linkeddomain auntbertha.com
2022-11-21 insert email re..@ocalahousing.org
2022-06-16 insert index_pages_linkeddomain zoom.us
2022-04-15 delete index_pages_linkeddomain zoom.us
2021-12-14 insert index_pages_linkeddomain zoom.us
2021-08-21 insert index_pages_linkeddomain auntbertha.com
2021-07-20 insert phone +13126266799
2021-07-20 insert phone +16465588656
2021-05-18 delete phone (352) 620-3675
2021-05-18 insert partner_pages_linkeddomain medicareplans.com
2021-04-04 insert email dt..@ocalahousing.org
2021-04-04 insert phone (352) 620-3675
2021-01-26 insert index_pages_linkeddomain ocala.com
2020-10-15 insert partner_pages_linkeddomain caring.com
2020-07-10 insert partner_pages_linkeddomain payingforseniorcare.com
2020-05-05 delete index_pages_linkeddomain adobe.com
2020-04-05 delete general_emails co..@ocalahousing.org
2020-04-05 delete email co..@ocalahousing.org
2020-01-04 insert partner_pages_linkeddomain memorycare.com
2019-05-06 insert index_pages_linkeddomain google.com
2019-02-24 delete index_pages_linkeddomain hudexchange.info
2019-01-23 update robots_txt_status www.ocalahousing.org: 404 => 200
2018-12-17 insert personal_emails do..@marioncountyfl.org
2018-12-17 insert address 2300 SW 17th Rd Ocala, FL 34471
2018-12-17 insert address 2710 E. Silver Springs Blvd, Ocala, FL 34470
2018-12-17 insert address 2770 E. Silver Springs Blvd, Ocala FL 34470 or
2018-12-17 insert address Golden Corral, 2111 SW College Rd, Ocala, FL 34474
2018-12-17 insert email do..@marioncountyfl.org
2018-10-23 delete index_pages_linkeddomain eventbrite.com
2018-10-23 insert address 108 N Magnolia Ave Ocala, FL 34475
2018-10-23 insert address 108 N Pine Ave Ocala, FL 34478
2018-10-23 insert address 1629 NW 4th Street Ocala, FL 34475
2018-10-23 insert address 2703 NE 14th Street Ocala, FL 34470
2018-10-23 insert address 5930 SE Robinson Road Belleview, Florida 34420
2018-10-23 insert address Ocala Family Resource Center 215 NW Martin Luther King, Jr. Ave Ocala, FL 34475
2018-10-23 insert phone 352-620-3350
2018-09-21 insert index_pages_linkeddomain eventbrite.com
2018-06-26 delete source_ip 216.98.13.6
2018-06-26 insert source_ip 69.28.95.66
2018-04-17 delete address 1629 NW 4th Street Ocala FL
2018-04-17 delete phone 501-537-7741
2018-04-17 insert phone 501-404-4133
2017-12-17 delete address the 1629 NW 4th Street, Ocala FL
2017-10-09 insert address 1629 NW 4th Street Ocala FL
2017-10-09 insert address the 1629 NW 4th Street, Ocala FL
2017-03-10 insert general_emails co..@ocalahousing.org
2017-03-10 insert email co..@ocalahousing.org
2017-03-10 insert index_pages_linkeddomain housingmanager.com
2017-03-10 insert phone 501-537-7741
2016-07-09 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-02-28 delete email kb..@ocalahousing.org
2016-02-28 delete phone 352.620.3390
2016-01-03 insert email kb..@ocalahousing.org
2016-01-03 insert phone 352.620.3390
2014-11-15 delete source_ip 216.98.12.59
2014-11-15 insert source_ip 216.98.13.6
2014-05-02 delete otherexecutives Gwendolyn B. Dawson
2014-05-02 delete address 1629 NW 4th Street, Ocala, Fl
2014-05-02 delete person Gwendolyn B. Dawson