BRIGHTPOINT - History of Changes


DateDescription
2025-04-25 update robots_txt_status mybrightpoint.org: 404 => 200
2025-02-21 delete otherexecutives Kathy Heuer
2025-02-21 delete otherexecutives Teri DeMatas
2025-02-21 insert otherexecutives Cassandra Lepper
2025-02-21 insert otherexecutives Kayla Wigent
2025-02-21 delete person Kathy Heuer
2025-02-21 delete person Teri DeMatas
2025-02-21 insert address 1217 Clark St Berne, IN 46711
2025-02-21 insert address 3615 N Norwood Rd Huntington, IN 46750
2025-02-21 insert person Cassandra Lepper
2025-02-21 insert person Kayla Wigent
2025-02-21 insert phone 260-706-1954
2025-02-21 insert phone 765-509-2409
2024-09-16 delete address 1025 S Broadway St Butler, IN 46721
2024-09-16 delete address 315 N. Ship St. Portland, IN 47371
2024-09-16 delete address 3301 E Coliseum Blvd Fort Wayne, IN 46805
2024-09-16 delete fax 260-440-3771
2024-09-16 delete phone 260-373-1760
2024-09-16 insert address 984 E Hanna St, Columbia City, IN 46725
2024-09-16 insert phone 260-357-3333
2024-09-16 insert phone 260-837-4211
2024-06-10 delete address 1000 West Hively Ave. Elkhart, IN 46517
2024-06-10 insert address 1006 S 16th Street Goshen, IN 46526
2024-06-10 insert career_pages_linkeddomain applicantpool.com
2024-03-13 delete otherexecutives Lajuana Dunbar
2024-03-13 insert otherexecutives Nelson Peters
2024-03-13 delete person Lajuana Dunbar
2024-03-13 insert person Nelson Peters
2024-03-13 update person_title Kathy Heuer: Member of the Board; Chairman / Retired - Formerly Indiana 's Medical Device Manufacturers Council => Member of the Board; Retired - Formerly Indiana 's Medical Device Manufacturers Council
2024-03-13 update person_title Russ Jehl: Member of the Board; Fort Wayne City Council => Member of the Board; Treasurer / Fort Wayne City Council
2024-03-13 update person_title Sue Ehinger: Member of the Board; Secretary; Community Member => Member of the Board; Community Member
2023-08-21 delete otherexecutives Justin Busch
2023-08-21 delete person Justin Busch
2023-07-17 delete address 209 N. Jackson St. Auburn, IN 46706
2023-04-23 delete otherexecutives Michael O'Keefe
2023-04-23 delete otherexecutives Todd Fleetwood
2023-04-23 insert otherexecutives Justin Libey
2023-04-23 insert otherexecutives Thomas Summerville
2023-04-23 delete address 885 W Connexion Way Ste. 200 Columbia City, IN, 46725
2023-04-23 delete person Michael O'Keefe
2023-04-23 delete person Todd Fleetwood
2023-04-23 insert person Justin Libey
2023-04-23 insert person Thomas Summerville
2022-10-15 insert career_pages_linkeddomain usda.gov
2022-10-15 insert contact_pages_linkeddomain usda.gov
2022-10-15 insert index_pages_linkeddomain usda.gov
2022-10-15 insert management_pages_linkeddomain usda.gov
2022-09-13 delete otherexecutives Chris Angellatta
2022-09-13 delete otherexecutives Josh Neal
2022-09-13 insert otherexecutives Gina Kostoff
2022-09-13 insert otherexecutives Paul Hardy
2022-09-13 insert otherexecutives Teri DeMatas
2022-09-13 delete person Chris Angellatta
2022-09-13 delete person Josh Neal
2022-09-13 insert person Gina Kostoff
2022-09-13 insert person Paul Hardy
2022-09-13 insert person Teri DeMatas
2022-04-12 delete otherexecutives Gina Kostoff
2022-04-12 insert otherexecutives Joe Cohen
2022-04-12 delete person Gina Kostoff
2022-04-12 insert person Joe Cohen
2022-04-12 update person_title Kathy Heuer: Member of the Board; Vice - Chairperson / Retired - Formerly Indiana 's Medical Device Manufacturers Council => Member of the Board; Chairman / Retired - Formerly Indiana 's Medical Device Manufacturers Council
2022-03-12 insert phone 260-203-3604
2022-02-06 delete address 1220 S Wayne St Angola, IN 46703
2022-02-06 delete address 123 North Market Street, Suite 2 Winamac, IN 46996
2022-02-06 delete address 201 N. Center St. Plymouth, IN 46563
2022-02-06 delete address 2518 E Dupont Rd Fort Wayne, IN 46825
2022-02-06 delete address 7988 W Jefferson Blvd. Fort Wayne, IN 46804
2022-02-06 delete address 927 Main St. Rochester, IN 46975
2022-02-06 insert address 905 S. Wayne St. Angola, IN 46703
2022-02-06 insert contact_pages_linkeddomain newgenmgnt.com
2022-02-06 insert phone (260) 234-3301
2021-10-05 insert address 1000 West Hively Ave. Elkhart, IN 46517
2021-10-05 insert address 220 W. Colfax Ave., Suite 150 South Bend, IN 46601
2021-09-01 delete address 466 Townline Rd. Ligonier, IN 46767
2021-09-01 delete fax 260-894-7433
2021-09-01 delete phone 260-894-7431
2021-09-01 insert address 1025 S Broadway St Butler, IN 46721
2021-09-01 insert address 300 S Washington St Waterloo, IN 46793
2021-09-01 insert address 504 S. Second St Garrett, IN 46738
2021-05-27 insert otherexecutives Denita Washington
2021-05-27 insert otherexecutives Kathy Heuer
2021-05-27 insert person Denita Washington
2021-05-27 insert person Positive Touch Salon
2021-05-27 update person_title Kathy Heuer: Vice - Chairperson of the Board => Member of the Board; Vice - Chairperson / Retired - Formerly Indiana 's Medical Device Manufacturers Council
2021-05-27 update person_title Phil GiaQuinta: Member of the Board => Indiana State Representative; Member of the Board
2021-04-12 delete address 109 E. Central Ave. Suite 4 LaGrange, IN 46761
2021-04-12 insert email ge..@mybrightpoint.org
2021-01-18 delete otherexecutives Jack McCombs
2021-01-18 delete otherexecutives Kim Carpenter
2021-01-18 delete otherexecutives Peter Adams
2021-01-18 insert otherexecutives Ash Brokerage
2021-01-18 insert otherexecutives John Milner
2021-01-18 delete person Jack McCombs
2021-01-18 delete person Peter Adams
2021-01-18 insert person Ash Brokerage
2021-01-18 insert person John Milner
2021-01-18 update person_title Kim Carpenter: Member of the Board; Treasurer / First Federal Bank => Treasurer of the Board
2020-07-27 delete address 1818 Carew St, Suite 300 Fort Wayne, IN 46805
2020-07-27 delete phone 260-425-6640
2020-07-27 insert address 1818 Carew St, Ste 310 Fort Wayne, IN, 46805
2020-07-27 insert address 2518 E Dupont Rd Fort Wayne, IN 46825
2020-07-27 insert address 7988 W Jefferson Blvd. Fort Wayne, IN 46804
2019-10-25 delete address 1900 Berry St. Suite H Elkhart, IN 46514
2019-10-25 delete address 1913 South Heaton Street, Suite B Knox, IN 46534
2019-10-25 delete address 224 W. Jefferson Blvd., Suite 101 South Bend, IN 46617
2019-10-25 delete address 301 E 8th St., Suite 107 Michigan City, IN 46360
2019-10-25 delete address WorkOne Marshall County 2878 Miller Dr Plymouth, IN 46563
2019-10-25 insert address 128 S. 3rd St. Decatur, IN 46733
2019-10-25 insert address 201 N. Center St. Plymouth, IN 46563
2019-10-25 insert address 206 N. Main St, Suite 3 Bluffton, IN 46714
2019-10-25 insert address 315 N. Ship St. Portland, IN 47371
2019-09-25 delete address 4120 S Webster Fort Wayne, IN 46807
2019-09-25 delete address 4615 Werling Drive Fort Wayne, IN 46806
2019-09-25 delete fax 260-969-3701
2019-09-25 delete phone 260-203-4769
2019-09-25 insert address 2820 Reed Street Fort Wayne, IN 46806
2019-09-25 insert address 7910 South Anthony Blvd Fort Wayne, IN 46816
2019-09-25 insert fax 260-440-3774
2019-09-25 insert fax 260-440-3779
2019-09-25 insert phone 260-888-2029
2019-08-26 delete otherexecutives Karl Kostoff
2019-08-26 delete otherexecutives Maynard Scales
2019-08-26 insert otherexecutives Jack McCombs
2019-08-26 insert otherexecutives Justin Busch
2019-08-26 delete address 213-A N. Martha St. Angola, IN 46703
2019-08-26 delete person Karl Kostoff
2019-08-26 delete person Maynard Scales
2019-08-26 insert address 1220 S Wayne St Angola, IN 46703
2019-08-26 insert person Jack McCombs
2019-08-26 insert person Justin Busch
2019-08-26 insert person Todd Fleetwood
2019-08-26 update person_title Gina Kostoff: Member of the Board; Vice - Chairperson / Indiana Michigan Power Company => Member of the Board; Chairman / Indiana Michigan Power Company
2019-08-26 update person_title Kim Carpenter: Member of the Board => Member of the Board; Treasurer / First Federal Bank
2018-09-21 delete address 4625 Werling Drive Fort Wayne, IN 46806
2018-09-21 insert address 4615 Werling Drive Fort Wayne, IN 46806
2018-09-21 update description
2018-07-08 update website_status FlippedRobots => OK
2018-07-08 delete otherexecutives Debbi Bruner
2018-07-08 delete otherexecutives Todd Fleetwood
2018-07-08 insert otherexecutives LaQueisha Brown
2018-07-08 delete person Debbi Bruner
2018-07-08 delete person Todd Fleetwood
2018-07-08 insert person LaQueisha Brown
2018-07-08 update person_title Gina Kostoff: Member of the Board; Vice - Chairperson / Indiana American Power Company => Member of the Board; Vice - Chairperson / Indiana Michigan Power Company
2018-06-13 update website_status OK => FlippedRobots
2018-04-19 delete otherexecutives Chris Cathcart
2018-04-19 delete otherexecutives Greg Johnson
2018-04-19 delete otherexecutives Ivy Tech
2018-04-19 delete otherexecutives Smith-Green Schools
2018-04-19 insert otherexecutives John Court
2018-04-19 insert otherexecutives Raquel Kline
2018-04-19 delete address 1340 S. Governors Drive Columbia City, IN 46725
2018-04-19 delete person Chris Cathcart
2018-04-19 delete person Greg Johnson
2018-04-19 delete person Ivy Tech
2018-04-19 delete person Smith-Green Schools
2018-04-19 insert address 1340 S. Governors Road Columbia City, IN 46725
2018-04-19 insert person John Court
2018-04-19 insert person Raquel Kline
2018-04-19 update person_title Gina Kostoff: Member of the Board; Vice - Chairperson / Fort Wayne Urban Enterprise Association, Inc. => Member of the Board; Vice - Chairperson / Indiana American Power Company
2017-10-25 delete address 2901 N. Clinton St. Fort Wayne, IN 46805
2017-10-25 delete fax 260-471-0889
2017-10-25 insert address 3301 E Coliseum Blvd Fort Wayne, IN 46805
2017-10-25 insert address 4120 S Webster Fort Wayne, IN 46807
2017-10-25 insert fax 260-440-3771
2017-10-25 insert phone 260-203-4769
2017-09-14 delete otherexecutives Dawn Gallaway
2017-09-14 delete otherexecutives Laura Dwire
2017-09-14 insert otherexecutives Debbi Bruner
2017-09-14 insert otherexecutives Kim Carpenter
2017-09-14 delete person Dawn Gallaway
2017-09-14 delete person Laura Dwire
2017-09-14 insert person Debbi Bruner
2017-09-14 insert person Kim Carpenter
2017-01-05 insert otherexecutives Sue Ehinger
2017-01-05 delete address 919 E. Jefferson Suite 107 South Bend, IN 46617
2017-01-05 insert address 224 W. Jefferson Blvd., Suite 101 South Bend, IN 46617
2017-01-05 insert person Sue Ehinger
2016-10-27 delete address 2020 Industrial Pkwy Elkhart, IN 46516
2016-10-27 delete address Monday 8am-6pm 600 East Boulevard Elkhart, IN 46514
2016-10-27 delete phone 574-524-7586
2016-10-27 update robots_txt_status mybrightpoint.org: 200 => 404
2016-10-27 update robots_txt_status www.mybrightpoint.org: 200 => 404
2016-09-01 insert otherexecutives Chris Cathcart
2016-09-01 insert otherexecutives Ivy Tech
2016-09-01 delete address 1818 Carew St, Suite 310 Fort Wayne, IN 46805
2016-09-01 delete address The Temple Head Start 5200 Old Mill Rd Fort Wayne, IN 46807
2016-09-01 delete phone 260-203-3604
2016-09-01 insert address 1818 Carew St, Suite 300 Fort Wayne, IN 46805
2016-09-01 insert person Chris Cathcart
2016-09-01 insert person Ivy Tech
2016-09-01 update person_title Russ Jehl: Member of the Board => Member of the Board; Fort Wayne City Council
2016-08-04 delete otherexecutives Jay Brown
2016-08-04 delete management_pages_linkeddomain canihelp.org
2016-08-04 delete person Jay Brown
2016-08-04 update person_title Gina Kostoff: Member of the Board; Secretary / Fort Wayne Urban Enterprise Association, Inc. => Member of the Board; Vice - Chairperson / Fort Wayne Urban Enterprise Association, Inc.
2016-06-27 delete address 1818 Carew St, Suite 300 Fort Wayne, IN 46805
2016-06-27 delete source_ip 50.127.126.82
2016-06-27 insert address 1818 Carew St, Suite 310 Fort Wayne, IN 46805
2016-06-27 insert phone 260-203-3604
2016-06-27 insert source_ip 208.185.38.22
2016-04-20 delete address 885 W Connexion Way Columbia City, IN, 46725
2016-04-20 insert address 885 W Connexion Way Ste. 200 Columbia City, IN, 46725
2016-03-07 delete address 200 S. Cavin St. Ligonier, IN 46767
2016-03-07 insert address 927 Main St. Rochester, IN 46975
2016-01-11 insert otherexecutives Phil GiaQuinta
2016-01-11 insert otherexecutives Russ Jehl
2016-01-11 delete address 1208 S. Wayne St. Angola, IN 46703
2016-01-11 delete address 1416 Cassopolis St Suite D Elkhart, IN 46514
2016-01-11 delete fax 1-800-370-3249
2016-01-11 delete fax 260-927-9430
2016-01-11 delete fax 574-267-2817
2016-01-11 delete fax 574-830-5564
2016-01-11 delete phone 260-349-0713
2016-01-11 delete phone 260-349-0984
2016-01-11 delete phone 260-440-3780
2016-01-11 delete phone 260-463-5276
2016-01-11 delete phone 260-665-1160
2016-01-11 delete phone 260-894-3048
2016-01-11 delete phone 260-927-0162
2016-01-11 delete phone 574-267-4492
2016-01-11 delete phone 574-830-5376
2016-01-11 insert address 123 North Market Street, Suite 2 Winamac, IN 46996
2016-01-11 insert address 1818 Carew St, Suite 300 Fort Wayne, IN 46805
2016-01-11 insert address 1900 Berry St. Suite H Elkhart, IN 46514
2016-01-11 insert address 1913 South Heaton Street, Suite B Knox, IN 46534
2016-01-11 insert address 2020 Industrial Pkwy Elkhart, IN 46516
2016-01-11 insert address 213-A N. Martha St. Angola, IN 46703
2016-01-11 insert address 301 E 8th St., Suite 107 Michigan City, IN 46360
2016-01-11 insert address Bowen Center 255 N Miami St. Wabash, IN 46992
2016-01-11 insert address Bowen Center 2860 Northpark Ave. Huntington, IN 46750
2016-01-11 insert address Monday 8am-6pm 600 East Boulevard Elkhart, IN 46514
2016-01-11 insert address St. Joseph County 919 E. Jefferson Suite 107 South Bend, IN 46617
2016-01-11 insert address WorkOne Marshall County 2878 Miller Dr Plymouth, IN 46563
2016-01-11 insert fax 844-510-5775
2016-01-11 insert person Phil GiaQuinta
2016-01-11 insert person Russ Jehl
2016-01-11 insert phone 260-425-6640
2016-01-11 insert phone 574-524-7586
2016-01-11 insert phone 800-589-3506
2016-01-11 insert phone 844-510-5775
2016-01-11 update robots_txt_status mybrightpoint.org: 404 => 200
2016-01-11 update robots_txt_status www.mybrightpoint.org: 404 => 200
2015-10-02 delete otherexecutives Chris Angelletta
2015-10-02 delete otherexecutives Jacie Worrick
2015-10-02 delete otherexecutives Madeleine Baker
2015-10-02 insert otherexecutives Chris Angellatta
2015-10-02 delete person Chris Angelletta
2015-10-02 delete person Jacie Worrick
2015-10-02 delete person Madeleine Baker
2015-10-02 insert person Chris Angellatta
2015-10-02 update person_title Gina Kostoff: Member of the Board => Member of the Board; Secretary / Fort Wayne Urban Enterprise Association, Inc.
2015-08-07 delete address 2901 N. Clinton St. Fort Wayne 46805
2015-08-07 delete address St. Henry's Head Start 3029 E. Paulding Rd. Fort Wayne, IN 46816
2015-08-07 insert address 200 S. Cavin St. Ligonier, IN 46767
2015-08-07 insert address 2901 N. Clinton St. Fort Wayne, IN 46805
2015-08-07 insert address 4625 Werling Drive Fort Wayne, IN 46806
2014-09-12 delete address 201 S. State St., Kendallville, IN 46755
2014-09-12 delete phone 260-499-9860
2014-09-12 insert about_pages_linkeddomain eepurl.com
2014-09-12 insert address 351 N Allen Chapel Rd, Kendallville, IN 46755
2014-09-12 insert phone 260-449-9860
2014-09-12 insert phone 800-589-2264 or 211
2014-03-06 delete about_pages_linkeddomain campaign-archive2.com